Loading...
HomeMy WebLinkAboutMINUTES - 06151976 - R 76E IN 3 r f: I' I ' f i { 1 1 r I` M1I i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, JUNE 15, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 0M JAMS P KLNNY,RICHMGNt, CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.Y,Et.NY I!n Dw.Tmcvt 7 Cr.a•wvA4 ALF-RCO 1+I V.AS,EL SOIINANTE CONT 11A COSTA COUNT EDMUND A UNSCH EID JAt.IEr: MORIARTY.LArAIETTC AND EOR JAMES R.OLSSC% C�:a%TI C_Ewt 'Lu u„'ll.:c SPECIAL DISTRICTS•GOVERNED BY THE BOARD At:O Ex OrriC.O C:Ew..Cr'..E BOARD WAR.RLN N UOGGESS.C0%CC1atD MRS GERALDINE RUSSELL 41.1 Di'.-if:IC[ BOARDC.. vaERi.RJOM 107.A_—",1STRA710N BtPLOWG , CwiCr CLE 4., EDMUND A LINSCHEID,1'I1IB13URG PO.BOX 911 PHONE(4151372-2371 :alts L`+51R.CT MARTINEZ CALIFORNIA 94553 TUESDAY JUNE 15, 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.14. 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.11: Consider recommendations of Board Committees including the following: Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) on referrals pertaining to retirement matters; and Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on Overall Economic Development Program. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:30 A.M. Mr. D. Sledge, Chairman for Tax Payers for Local Central , will present petition for proposed incorporation of San Ramon Valley.- 10:30 alley:10:30 A.-M. Hearing on request of Crockett Lions Club for permit to hold carnival and parade in connection with Sugar City Festival , September 9-12, 1976. 10:40 A.M. Hearing on Lime Ridge Area Boundary Reorganization (Concord/Walnut Creek area). 10:45 A.M. Hearing on appeal of R. A. Vail & Associates (applicant) from Planning Commission denial of application (1885-RZ) to rezone certain land, Brentwood area. 11 :00 A.H. Receive Bids for remodeling of the former Contra Costa County Fire Protection District Administration Building, Pleasant Hill area. 11 :15 A.M. Hearing on application of Ms. Bessie Costello for a fortune-telling license to be issued for the premises at 455 Valley View Road, E1 Sobrante. 11 :30 A.M. Decision on appeal of R. A. Hagler et al from Board of Appeals approval of Application of Chris Boddum (L.U.P. No. 2191-75) to establish a non-profit tennis club facility, 14alnut Creek area; hearing closed June 1 ,1976. 11 :40 A.!1. Presentation by tis. Karen Esmai 1 i , Chairperson of Sub- co;;^ittc:e c^ Putl;c Officials , Committee to Save the Tilden Merry-Go-Round. 000 I. t FRI Board of Supervisors' Calendar, continued June 15, 1976 ITEMS SUBMITTED TO THE BOARD Items 1 - '10: CONSENT 1 . AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. INITIATE proceedings and fix July 20, 1976 at the times in- dicated for the following proposed annexations: 10:45 a.m. County Service Area L-45 territory to County Service Area L-42; and 10:50 a.m. County Service Area L-41 territory to County Service Area L-46. 3. FIX July 13, 1976 at 10:50 a.m, for hearing on segregation of assessments in Assessment District No. 1964-3 (Amador Valley Water District). 4. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 17-74, Tassajara area. 5. ACCEPT as complete construction of private improvements in Minor Subdivision 222-72, Alamo area, and refund cash deposit. 6. AUTHORIZE extension of time in which to file final maps of Subdivisions 4207, 4378, 4694, Discovery Bay area. 7. INTRODUCE ordinance which amends the Ordinance Code to clarify that the Civil Service Commission may waive competitive examinations in certain circumstances; waive reading and fix June 22, 1976 for adoption. 8. INTRODUCE ordinance which amends the Ordinance Code to make most violations of the Code infractions rather than mis- demeanors; waive reading and fix June 22, 1976 for adoption. 9. INTRODUCE Ordinance No. 76-45 rezoning land in the Danville area; waive reading and fix June 22, 1976 for adoption. 10. ADOPT Ordinance No. 76-44 (introduced June 8, 1976) rezoning land in the Pacheco area. - Items 11 - 20: DETERMINATION (Staff recommendation s own following the item. ) 11. MEMORANDUM from County Administrator transmitting communication from Director, Human Resources Agency, suggesting nominees and alternates for appointment to the Family and Children's Services Advisory Committee. CONSIDER APPROVAL OF NOMINEES ter..-. 12. MEMORANDUM from Retirement Administrator advising of Retirement Board recommendations on interest and contribution rates (employer and employee) proposed to be effective July 1 , 1976. CONSIDER APPROVAL IN CONJUi`1CTION WITH REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON RETIREMENT MATTERS 13• LETTER from California Housing Finance Agency advising that applications approved by local city or county legislative bodies will be accepted through August 15, .1976 for area designation and financial assistance under the Agency's Neighborhood Preservation Program. REFER TO DIRECTOR OF PLANINING FOR REPORT Oil NATURE AND FUNDING OF PROGRAM AND RELATION' TO HOUSING REHABILITATIOU ASSISTANICE PROGRAM RECENTLY APPROVED BY THE BOARD omw 3 a Board of Supervisors' Calendar, continued June 15, 1976 ._ 14. LETTER from President, Contra Costa Resource Conservation District, urging that the Board authorize continuation of the Vlood Control District's st.0 dies on the San Ramon Watershed and the Pine Creek Retention Basin Study. 15. LETTER from Director of Planning, Budgeting and Research, San Francisco Bay Area Rapid Transit District, transmitting copy.of the District Preliminary Annual Budget for the 1976-1977 fiscal year. REFER TO COUNTY ADMINISTRATOR 16. LETTERS objecting to high property taxes and/or assessment increases from Mr. and Ctrs. C. A. Splithoff, Mr. P. V. Russell , ftr. R. L. Higginbotham, tor. 0. T. Suojanen , and Mr. and Mrs. Cecil Ryder. REFER TO COUNTY ADI4I11ISTRATOR FOR REVIEW AND RESPONSE 17. LETTER from District Engineer, U.S. Army Corps of Engineers , transmitting draft environmental statement for the Avon to Stockton portion of the San Francisco Bay to Stockton (John F. Baldwin and Stockton Ship Channels) project, and inviting comments thereon prior to July 15, 1976. REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR 18. RESOLUTION adopted by the Marysville City Council commending the citizens and agencies of Contra Costa County for assistance and aid rendered in connection with a recent bus accident; and LETTER from President, Board of Trustees, and Superintendent of Yuba City Unified School District expressing appreciation and thanks for assistance rendered in May 21 bus accident, and congratulating the county on implementation of its Disaster Preparedness Plan. ACKNOWLEDGE RECEIPT 19. MEMORANDUM from County Administrator (in response to Board referral ) transmitting report of County Health Officer pertaining to county medical and legal liability in . connection with the National Swine Influenza Immunization Program. ACKNOWLEDGE RECEIPT 20. LETTER from Affirmative Action Consultant, State Fair Employment Practice Commission, advising that the Commission on June 3, 1976 officially closed its investigation of the County with the understanding that the County Personnel Department will furnish annual reports for the next three years. ACKNOWLEDGE RECEIPT Items 21 - 22: INFOR14ATION (Copies of communications listed as information items have been furnished to all interested parties. ) 21. LETTER from Ms. Constance L. Brady, Bethel Island, expressing the opinion that the County might save money if all services pos- sible were contracted to private contractors on the basis of the lowest bid, on a yearly bid basis. 22. LETTER from Chairman, Rodeo Town Council , advising that local residents attending a recent Council meeting, voted opposi- tion to the proposed Rodeo Drug Abuse Center and to tax increases from increased property assessments. Persons addressing the Board should complete the form provided on flie rostrum and turnisht e e`rF—with a writmen copy of tHeir presen a ion. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00004 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 15, 1976 From: Arthur G. Will County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Probation 320 Group Counsellor Group Counsellor III (Preplace- I, v01 ment) 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Planning 357 1 Typist Clerk- Project 3. Authorize the appointment of the Family Law Commissioner at the fifth step ($2,594) of Salary Range 576 ($2,134-$2,594) , as recommended by the Superior Court. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Anne Santangelo Chicago, Illinois American Library- County ibraryCounty Library 7-17-76 to 7-24-76 Association .(time only) Convention Wilfred O'Neill Snowmass, Colorado Advanced Technology Superior Court 7-9-76 to 7-14-76 in Courts Seminar Administration o �i To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 2. III. APPROPRIATION ADJUSTMENTS 5. Auditor-Controller (Various Budget Units) . Add $1,063 from Reserve for Prior Year Liabilities to supplement appropriations for.fixed asset items. 6. Public Works (County Service Area R-9, E1 Sobrante) . Appropriate $5,000 of Community Development Grant funds to initiate planning of neighborhood facility. 7. Internal Adjustments_ Changes not affecting totals for the following budget units: Public Works (Road Construction, Road Maintenance, County Service Area R-7, Alamo-Danville) , Auditor-Controller, Data Processing, County Medical Services, _County Department of Agriculture, Public Defender. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACFIIENTS/RATES 8. Home and/or_ Effective . Department Institution Rate Date Human Work Training Program, $506 6-16-76 Resources Inc., Santa Barbara a mo. (replace- ment) Human clary Ellen Williams $290 6-16-76 Resources Foster Home, Antioch a mo. VI. CONTRACTS AND GRANTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Management Acquire Software $28,000 99-year lease Science America Systems License (I-ISA) for New County Payroll System 00006 _ 3 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 3. 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Management Acquire Software $28,000 99-year lease Science America Systems License (MSA) for New County Payroll System 00006 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 3. VI. CONTRACTS AND GRANTS - continued 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Association of Correct the No Charge 7-1-75 Bay Area beginning date to Governments of the Emergency 6-30-76 Medical Services Agreement Ambrose Park Development $31,855.50 Effective Recreation and (Park Dedication 6-1.5-76 Park District Fee Transfer) Village Vending ' Installation & Commission Effective Company service of basis pay- 6-1-76 specified vending ment to machines County Hardina Metered Inmate laundry Commission Effective Laundry service at Work/ basis pay- 6-1-76 Education ment to County Furlough facility Neighborhood Increase pay- $15,000 7-1-75 House of North ment limit of (100% to Richmond Alcohol Recovery Federal 6-30-76 Home Contract funds) Sunrise House Same $2,500 Same (90o State 10% County) BiBett Corp. Increase pay- $9,658 Same (Diablo Valley ment limit of (902 State' Ranch) partial day' 10% County) treatment/recovery home contract Hastings Vlork-Study Not to 7-1-76 College Program, Public Exceed to Defender $4,300 7-1-77 00007 l To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 4. VI. CONTRACTS AND GRANTS - continued 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period University of 'Work-Study Not to 7-1-76 California Program, Public Exceed to (Boalt Hall) Defender $4,300 7-1-77 Martinez VA Radioisotope $10,800 4-1-76 Hospital Studies for to County-selected 6-30-76 • patients of CMS - VII. LEGISLATION 10. Acknowledge receipt of status report from County Administrator on pending State legislation pertaining to Developmental Disabilities (AB-3800 through AB-3809) prepared in response to Board referral of May 25, 1976. VIII:REAL ESTATE ACTIONS 11. Exercise option to extend for one year the .lease between Lido Square Shopping Center Company and the County for continued use of premises at 25 Lido Square, Pittsburg, by Medical Services Methadone Cline. 12. Authorize Chairman, Board of Supervisors, to execute renewal leases with T. P. and Helen 11. Wylie and tis. Barbara Kringle for properties utilized for the Upsprout Community Garden Project. 13. Acknowledge receipt of memorandum from County Administrator concerning lease of additional space in Richmond for Public Defender, submitted in response to Board action on June 8, 1976. IX. OTHER ACTIONS 14. Authorize the County Department of Agriculture to implement a "Variable Frequency Inspection Plan" for weighing and measuring devices as provided for in new statuatory law and regulations. 00006 - MENNEN" To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 5. IX. OTHER ACTIONS - continued 15. Authorize reimbursement of $75 to Mrs. Judith Ann Sorel for clothing lost while a patient at the County Hospital. 16. Authorize Chairman, Board of Supervisors, to allocate $12,631 of OEO Carry-Over Balance- of Federal Funds to Carquinez Coalition, Inc. for the period June 1, 1976 through December 31, 1976, as recommended by the Acting Director, Office of Economic Opportunity, on behalf of the Economic Opportunity Council. 17. Acknowledge receipt of memorandum of the County Administrator on Storm Drainage District Zone No. 1, and as recommended therein adopt resolution of intention to dissolve said district as requested by the City of Lafayette. 18. Adopt resolution granting consent to San Pablo Sanitary District to undertake assessment district proceedings (Assessment District No. 36) for the construction of sanitary sewers to serve lands adjacent to Lila Lane and Live Oak Circle and to assess the cost thereof to benefiting properties. 19. Amend April 13, 1976 Board order establishing new rates for Home Health Agency to change effective date from May 1, 1976 to June 1, 1976. 20. Acknowledge receipt of memorandum from County Administrator and, as recommended therein, authorize transfer of Probation Department Child Support Collection functions and personnel to the Office of the District Attorney Family Support Division, effective July 1, 1976. 21. Authorize Chairman, Board of Supervisors, to execute Modifications Nos. 609 and 604 to the County's CETA Titles II and VI grants, respectively, to extend the grants through September 30, 1976, incorporate an additional $3,541,974 in Federal funds, and approve transfer of Title VI employees to Title II upon expiration of Title VI funds. 000W To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-15-76 Page: 6. Ix. OTHER ACTIONS - continued 22. Authorize County Administrator, or his designee, to sign agreement modifications with CETA Titles II and VI sub- grantees extending the existing agreements through September 30, 1976- 23. Refer to Administration and Finance Committee for review memorandum from Human Resources Director that approval be given for Family Practice Training Programs for Contra Costa County :•:edical Services to include both Residents and Nurse Practitioners. 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: WEDNESDAY, 5:00 P.M. 00010 ,r C05TA C111"" PU3LIC :vRKS DEP�hT91r21T ��LLr�j(lEZe Ca}i.ornia June 15, 1976 W-10 CO.TRA COSTA COUti T Y PUBLIC NORXS DEPARTMENT I•iartinez, California Jure 15, 1976 E X T R A E U S I h E S S REPORTS Report A. i-1314TALVI„ 14 OR PARS:, CCUNTY SERVICE AREA N-17 - LANDSCAPE MAINTENANCE - ;est Pinole Area By its action of June 8, 1976, the 3oard of Supervisors referred to the ruralis ':"orks Department For reviev. zinc. reco=endation the one bid received for landscape maintenance services for Montalvin •anor Park, County Service Area M-17, ;,lest Pinole area. T!ie Service Area Coordi::azor :las F:'Iet with the Citizens' Advisory Comittee for County Service Area vl-17 and representatives of the City of Pinole regarding the possibility of tiie City providing miscellaneous services to the Service Area, incluair,; Landscape r.1aintenance of Montalvin Manor ParK. The City of Pinole cannot .hake a co+r.aitment to orovide landscape -.iaintenance services to the Service Area. It is recotmnended that the Board of Supervisors award the landscape maintenance contract t0 the crrly i.idder, Contra Costa Landscaping, Inc. of "3rtinez, for tiie a,-.,.cunt or '9,63S. Report B. EUC4?;AN _IELDLEr+SE The hoard of Supervisors, throwlh its actior. of March 23, 1976, referred a letter from Lir. Garry Grover requesting amendwent to his Airport Fixed Base Operator's Lease to oco;py a srUii office in the existiny building and to exem'ut this specific use free any percentace payment require:rents in the Lease. The Airport il-nager and the Real Property Division Anent determined that the Lessee's use of st.ch cffiva space would not conflict vial the fixed base uper.ttion, n=,r r:.iiva? :rs 1w.!; of airport revenue to the County that e.as provided is the uri;inal Lease, dated October 6, 1964. ii: is tner.'_fore recu.'•...eiw`C ',0 the Board of Su)ervisors that the Lease r"8:'.211111CI t tU 2fi:ilt .::i.n c.`f ice us,e ae ap-jr-oved and autGOrize the Chair-Tian of th` Board to execute the A,aenument On behalf of the County. (RP) X i i+ aU5 itt'tSS Public !4ori:s Departmsr,t Plage 14 of-T June c5), 1976 00011 f CONTRA COSTA COUNTY _ PUBLIC WORKS DEPARTMENT -Martinez, California June'15, 1976 A GEN D A REPORTS Report A. HACIENDA HOMES - INADEQUATE STORM DRAIN - Orinda Area The Board of Supervisors through its Board Order of May 18, 1976, referred to the Public corks Director, for report, a letter from Hacienda Homes, Inc. , requesting that the County reconstruct a failing and inadequate storm drain previously maintained by Hacienda Homes. The storm drain, approximately 600 feet long, extends from the end of Las Cascadas to East of Los Arimas. These streets and storm drain have not been accepted for main- tenance by the County and have been maintained by Hacienda Homes. The grater that falls on County roads is a minor amount relative to that falling in the watershed tributary to the storm drain. The public property at the headwater of Cascade Creek is not County property, but is owned by the Central Contra Costa Sanitary District. The policy of the Board set forth in Resolution h7o. 72/17 "Revised Drainage Maintenance Policy" does not provide for.- the or.the repair or replacement of -facilities not constructed-to County standards and not within drainage easerents. The repair or replacement of the storm drain is not considered to be a County responsibility. The work could be accomplished by Hacienda Homes, Inc. , or by an Improvement .District. The County can be of assistance in advising Hacienda Homes on the procedure for forming the District. Any improvement or replacement of the facility will require a permit in- accordance with Division 1010 of the Ordinance Code. It is recommended that the Board approve this report and direct the Clerk of the Board to send a copy to Hacienda Homes, P. O. Bos 267, Orinda, CA 94563. (M) SUPERVISORIAL DISTRICT I NO ITEMS SUPERVISORIAL DISTRICT I1 Item 1. SUBDIVISION 4569 - APPROVE MhP PND SUBDIVISION AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4569. Location: Subdivision 4569 is located on the south side of Midhill Road just East of Gilda Avenue. (LD) A G E N D A Public Works Department Yage 1 of 12 June 15, 1976 ON12 SUPERVISORIAL DISTRICTS II, III AND V Item 2. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor. Reference -1. Grant Deed 1-27-75 Gary B. Clifford, Sub. Its 32-74 et al 2. Consent to Deeding 6-7-76 Dept. of Veterans Sub_ MS 32-74 Affairs 3. Grant Deed 6-3-76 Western Title Sub. MS 19-75 Insurance Co. 4. Relinquishment of 6-3-76 Western Title Sub. MS 19-75 Abutters' Rights Insurance Co. 5. Grant Deed 5-7-76 Lawrance D. Sub_ MS 98-75 Steele, et al 6. Drainage Release 5-21-76 Alfred G. LUP 2047-75 Schwartz, et al 7. Consent to Dedication 6-1-76 Pacific Gas and Sub. MS 11-76 and Common Use Electric Co. , a Agreement California corp. 8. Consent to Offer of 2-2=76 Marie D. Stroever Sub_ 4434 Dedication 9. Consent to Offer of 1-23-76 Jahn C. Elliott, Sub. 4434 Dedication et al 10. Consent to Offer of 1-31-76 Arthur H. Bisset, Sub. 4434 Dedication et al B. Accept the following instrument for recording only: l: Offer of Dedication 4-30-76 teolene J. Sub MS 126-75 for Drainage Purposes Thomas, et al (LD) (AGENDA CONTINUED ON NEXT PAGE) A G E N D A Public Works Department Page 2^ of 12 June 15, 1976 00013 r SUPERVISORIAL DISTRICTS II, III, IV AND V Item 3. FLOOD CONTROL ZONE 3B -'APPROVE STUDIES Walnut Creek Watershed It is recommended by the Flood Control Zone 3B Advisory Board that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorize the Public Woiks Director to complete the following studies: 1. San Ramon Watershed Study - This study will provide the basis for updating the San Ramon Watershed portion of the Zone Plan and developing a long-range program for constructing flood control facilities in the San Ramon Valley. The study area is approximately 48 square miles and includes the major channel portions of San Ramon, Sycamore, and Green Valley Creeks. 2. Pine Creek Detention Basin Study - This study consists of determining the feasibility of constructing a ground level detention basin on Pine Creel_ in the vicinity of Northgate High School in Walnut Creek in lieu of the Arroyo Del Cerro single purpose dams. The three major criteria being investigated are public acceptability, reduced cost, and greater flood control utility. It is anticipated the study will be completed by November 1976, prior to the Soil Conservation Service commencing the redesign of the Arroyo Dei Cerro Dams to single purpose structures. 3. Pine Creel: Flood Plain Study - This study will provide information for the Corps of Engineers in developing alternate plans of improvement for their Upper Pine Creek Project. The study area extends from the BART tracks in Concord to the Contra Costa Canal Relift Station South of Treat Boulevard in Walnut Creek. The concept being explored is a shallow flood plain adjacent to the existing creek. The existing creek vegetation would be disturbed as little as possible. It is anticipated that the Corps of Engineers. will commence their preliminary design study in approxi- mately two years and construction of the improvements, if authorized, would occur around 1982-1985. 4. Grayson Creek, East Fork East Branch Study - This study will explore alternates for improving 3800 feet of man-made earth ditch in Pleasant Hill from the end of the concrete lining south of Gregory Lane southerly to •Astrid Drive. This reach of creek has recently been deleted from a Corps of Engineers' study for Federal participation. Improvements for this reach of creek could be constructed as early as 1977. S. Channel Landscaping Study - This study will provide guidelines for a long range flood control facility landscaping program. Funds to complete the above studies will be provided from Flood Control Zone 3B. (RE: Work. Orders Nos. 8171, 8184 and 8530 - FCZ No. 3B) (FCD) A G E N D A Public :corks Department Page 3 of=12 June 15, 1976 00014 SUPERVISORIAL DISTRICT III Item 4. ROUTE 77/93 CORRIDOR STUDY - APPROVE CONSULTING SERVICES AGREEMEtT - Lafayette-Orinda-Moraga Area The Citizens' Committee and the Administrative Committee of the Joint Exercise of Powers Agreement (among the County, the City of Lafayette, and the Town of Moraga) have each recommended engaging the services of Wainwright & Ramsey, Inc. as financial consultant on this corridor study. The Consulting Services Agreement provides for a study of the various methods of funding acquisition of right of way and construction of a roadway and the impacts of these funding methods on a typical taxpayer. The cost of the first phase of this Agreement has a payment limit of $5,500, shared equally among the parties to the -- Joint Exercise of Powers Agreement. It is recommended that the Board of Supervisors approve the Consulting Services Agreement and authorize the Public Works Director to execute the Agreement. RE: Work Order 5528) (TP) Item 5. OAK ROAD - PROJECT APPROVAL AND RIGHT OF FLAY CERTIFICATION - Walnut Creek Area It is recommended that the Board of Supervisors take the following action as required in conjunction with the widening of Oak Road: A. Approve the plans and specifications for the Oak Road Widening project between Treat Boulevard and Walden Road in the Walnut Creek area. B. Direct the Director of Planning to file a Notice of Determination with the County Clerk. C. Adopt a Resolution of Necessity to Condemn and authorize the County Counsel to initiate condemnation proceedings when necessary to obtain immediate posses- sion of the right of way required for the widening of Oak Road. D. Approve Right of Flay Certification 413 for the project to the State of 'California Department of Transportation, and authorize the Board Chairman to execute the Certifi- cation on behalf of the County. This project is planned for construction this summer with Federal Aid Urban and County matching funds. The total Project cost is approximately $580,000, of which $433,000 are Federal funds and $147,000 are County matching funds. The California Department of Transportation will advertise for bids and award a contract. The Public Works Department will administer the contract and inspect construction operations. The Board of Supervisors certified that the Environmental Impact Report on the project had been completed on November 4, 1975, in compliance with the California Environmental Quality Act. (RE: Project No. 4054-4189-74, M-6522-(2) ) ON15 (RP) (j(� A G E tJ D_ A Public Works Department 4 n�" )_. Jim— 15, 1.976 0 F".0- :•r,, :. } Item 6. SUBDIVISION 4127 - REFUND CASII DEPOSIT - Walnut Creek. Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is recommended that.the Board•of' Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period. 2. Authorize the Public Works Director to refund to Central Bank the $500,00 cash deposit as surety under the Subdivision Agreement. Location: Subdivision 4127 is located on the south side of Northgate Road East of Castle Rock Road. (LD) Item 7. SUBDIVISION MS 165-73 - REFUND CASA DEPOSIT - Moraga Area The Public Works Department has been notified by the Town of Moraga that the Town Council, at its meeting of June 2, 1976, accepted the improvements for Subdivision MS 165-73 and requested the County to refund the cash deposit to the Developer. It is recommenl-ed that the Board of Supervisors authorize the Public Works Director to refund to John A. Baitx the $3,000 cash deposit posted as surety under the Subdivision Agreement. Location: Subdivision MS 165-73 is located on the west side of Baitx Drive south of Larch Avenue. (LD) Item 8. SUBDIVISIONI 4824 - APPROVE M]71 P - Walnut Creek. Area It is recommended that the Board of Supervisors approve the map for Subdivision 4824. Location: Subdivision 4824 is located on the west side of Bancroft Road south of Treat Boulevard. ' (LD) Item 9 . OAK ROAD - APPROVE PARTIAL ROAD CLOSURE - Walnut Creek Area The Pacific Gas and Electric Company requested permission for a partial road closure of Oak Road between Jones Road and Walden Road for the installation of a gas main. The road closure is from June 2, 1976, through July 23, 1976, on working days between 8:00 a.m. and 4:00 p.m. Traffic is to be detoured via Jones Road. Local and emergency traffic will be allowed to pass through at all times. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy on road closures with the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights and Devices; and 2. The contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) 00016 N P A Public Works Department r 12 : �tn� -Item 10. MORAGA WAY SHOULDER WIDENING - PUBLIC MEETING - Moraga and Orinda Area Design has been started on a proposed project involving minor realignment and shoulder widening of Moraga Way between Overhill road and Glorietta Boulevard. The proposed work would add between four and six feet of paved shoulder to each traffic lane to provide increased safety for motorists, bicyclists and pedestrians. The Public Works Department has scheduled an informational meeting to discuss the proposed project with concerned citizens and residents of the area. The meeting will be held at 7:30 p.m. on June 29, 1976, in the Orinda Community Center Auditorium, 26 Orinda Way, Orinda. All interested persons are encouraged to attend. Information only, no Board action required. (RE: Project No. 0961-4277-76) (RD) Item 11 . HIDDEN VALLEY ROAD - APPROVE TRAFFIC REGULATION - Lafayette Area At the request of the City of Lafayette and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2202 be approved as follows:. Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of HIDDEN VALLEY ROAD (Rd. s2845C) , Lafayette, beginning at the intersection of the freeway on-ramp to State Highway 24 and extending easterly to the City Limits of Lafayette. (TO) Item 12. OAK ROAD - ACCEPT DEEDS - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant Deeds and Right of Ulay Contracts, and authorize the Public Works Director to sign the contracts on behalf of the County: A. Dated clay 31, 1976, from James G. Kazebee*-, considera- tion: $1,661; payee: Title Insurance and Trust Co., Escrow 'OK-245373. Payment is for 1,483 square feet of residential land and landscaping. B. Dated June 3, 1976, from James C. Mullins and Elmira A. 1•11ullins; consideration: $100; payee: Grantors. Payment is for 100 square feet of residential land. It is further recommended that the County Auditor be authorized to dram warrants in the amounts and to the payees as indicated, and deliver to the County Real Property Agent for payment. (RE: Project No. 4054-4189-74) (RP) A G E N D A Public b:orks Department Page b of 12 June 15, 1976 00017 �- C SUPERVISORIAL DISTRICT IV Item 13. PORT CHICAGO HIGHWAY -ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors accept a Grant Deed dated June 2, 1976, for road purposes from Willow Creek Ranch Estates, et al. The Deed is required as a condition of approval of L.U.P. 2008-76. (RE: Work Order 4805; Road No. 4371) (RP) Item 14. CORPS OF ENGINEERS 1:ALNUT CREEK PROJECT - AUTHORIZE DEPOSIT - Flood Control Zone 3B - Walnut Creek Area It is recoLmended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorize the County Auditor to issue a c:•arrant in the amount of $27,730 payable to the Treasurer of the United States and -deliver the warrant to the District for transmittal to the Corps of Engineers. By letter dated March 3, 1976, the Corps of Engineers requested the deposit which represents the District's outstanding share of 7.4€' of construction funds allocated to the Walnut Creek Project through September 1976. (RE: Work Order 8695 - FCZ No. 3B) (FCD) Item 15. SUBDIVISION MS 35-73 - APPROVE SUBDIVISION EXTENSION - Pleasant Hill Area It is recomsended that the Board of Supervisors approve the Subdivision Agreement Extension for Subdivision 2•LS 35-73. Location: Subdivision I-IS 35-73 is located on the north side of Gloria Terrace east of Taylor Boulevard. (LD) AGENDA CONTINUES ON NEXT PAGE A G E N D A Public Works Department - Page 7 of 12 June 15, 1976 owls _ . . . . SUPERVISORIAL DISTRICT V Item 16. LIVORNII ROAD - CONDEMNATION ACTION -.Alamo Area Itis recommended that the Board of Supervisors adopt a Resolution of Necessity to Condemn and authorize the County Counsel to institute condemnation action to obtain immediate possession of the remaining right of way parcels required for the realignment of Livorna Road. _(RE: Project No. 4234-4257-75) (RP) Item 17. CROW CANYON ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - San Ramon Area It is recommended that the Board of Supervisors approve plans and specifications for Crow Canyon Road Reconstruction project and advertise for bids to be received in four weeks and opened at 11:00 a.m. on July 13, 1976. The Engineer's estimated construction cost is $67,000. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect , on the environment and direct the Director of Planning to file a Notice of Determination with the County Clerk. The project involves reconstruction of two traffic lanes on Crow Canyon Road between Hilscher Drive and the Southern Pacific Railroad. A portion of the existing road will be retained as a left-turn lane. A Negative Declaration pertaining to this project was posted and filed with the County Clerk on June 2, 1976. No protests received. (RE: Project No. 4711-4329-76) (RD) Item 18 . •SUBDIVISION 4218 - REFUND CASH DEPOSIT - Danville Area It is recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory perform- ance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Duffel Financial and Construction Company the $500 cash deposit as surety under the Subdivision Agreement. Location: Subdivision 4218 is located north of Paraiso Drive and east of Camino Ramon. (LD) A G E N D A Public Works Department. Page g of 12 June 15, 1976 00019 Item 19. SUBDIVISION 4342 - REFUND CASH DEPOSIT - Byron Area The one-year satisfactorl' performance period after acceptance of the improvements for maintenance has been successfully completed. It is recommended that the Board of Supervisors: 1. Declare that the improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Discovery Bay Corporation the $500 cash deposit as surety under the Subdivision Agreement. Location: Subdivision 4342 is located on Cabrillo Point, west of Discovery Bay Boulevard. (LD) Item 20. APPROVE PARTIAL ROAD CLOSURE - Oakley Area The Holy Ghost Committee of Oakley requests permission to partially close State Highway 4, O'Hara Avenue, Home Street, Second Street and Third Street* to hold its annual Holy Ghost Procession Parade on July 18-, 1976 from 10:00 a.m. to 11:00 a.m. Traffic will be detoured over existing neighborhood streets. The Public Works Department recommends that the closure of the County roads be approved, subject to the conditions set forth relative to parades in Board Resolution No. 4714 dated December 28, 1965. Letters of concurrence have been received from the County Sheriff's Department, the Oakley Fire District, and the State Highway Patrol. It is further recommended that the Board of Supervisors request the State Department of Transportation to grant the partial closure of State Highway 4 for the parade. (LD) Item 21. SUBDIVISION IIS 115-75 - APPROVE AGREEMENT - Clayton Area It is recommended that the Board of Supervisors approve the Consent to Common Use Agreement with Pacific Gas and Electric and authorize the Public Works Director to execute it on their behalf. As a condition of approval for Subdivision MS 115-75, the Board of Adjustment required an Offer-of Dedication for a storm drain easement over land on which Pacific Gas and Electric had pre- viously been granted rights of way. Location: Subdivision MS 115-75 is located at the end of Pine Lane on the south side of Marsh Creek Road. (LD) A G E N D A Public Works Department Page g of 12 June 15, 1976 OU020 Item 22. SUBDIVISION 4314 - ACCEPT COUNTY ROAD - Bethel Island Area It is recommended that the Board of Supervisors: (a) Issue an Order stating that the construction of improve- ments in Subdivision 4314 has been satisfactorily completed. (b) Accept as a County road Mariner Road which was offered for dedication by separate instrument recorded on April•3, 1973 in Volume 6918 of Official Records on page 603. Location: Subdivision 4314 is located off Sand Mound Road, - east of Bethel Island Road. (LD) Item 23. DIABLO ROAD - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract dated May 17, 1976, from John W. May, Jr. , et ux., and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $5,200 in favor of Western Title Guaranty Company, Escrow• No. M308985, and deliver same to the County Real Property Agent for payment. Payment is for 1,040 square feet of land zoned for retail business use. (RE: Project No. 4721-4159-74) (RP) GENERAL Item 24. STORAGE ADDITION TO EDGAR CHILDREN'S SHELTER - ACCEPT CONTRACT - Martinez Area It is recommended that the Board of Supervisors accept as complete as of June 15, 1976 the construction contract with Sal Cola Construction Company of Martinez for the Storage Addition to Edgar Children's Shelter, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend•the contract time 46 days to the date of acceptance, as the Contractor was delayed because of inclement weather and late delivery of manufactured materials. (RE: work Order 5255) (B&G) Item 25. ORINDA CO,`•t•IUNITY CENTER PARK, PHASE IIA - APPROVE ADDENDUM TO CONSTRUCTION DOCUMENTS - Orinda Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the construction documents for the Orinda Community Center Park, Phase IIA. This Addendum adds an outdoor clock: and changes required types of grass seed. There is no significant increase in the Engineer's cost estimate for this project. (RE: Work Order 5295) (8&G) A_ G E N D A Public Works Department Page 10 of 12 June 15, 1976 00021 Item 26. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE AGREEMENT - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, approve the Agreement for Engineering Services and authorize its Chairman to execute the Agreement on behalf of the District. The Agreement with Harding-Lauson Associates provides for perform- ance of soil investigations necessary for the completion of final contract plans and specifications for sewage collection and treatment facilities in the Bethel Island area. Mork performed under the Agreement will not exceed $28,000. The state and federal governments, under the Clean Water Grant Program, will pay aboL 87.5 percent of the contract cost. Local share is being provided by the sale of General Obligation Bonds. (RE: Work Order 5100) (NOTE TO CLERK OF THE BOARD: Chairman to sign three copies of the Agreement and return two copies to the Public Works Department.) (EC) Item 27. ADMINISTRATION BUILDING RE-MODEL, PHASE III - ADVERTISE FOR CONSTRUCTION BIDS - Martinez Area It is recommended that the Board of Supervisors approve the construction plans and specifications and the cost estimate for County Administration Building Remodel, Phase III, 651 Pine Street-, Martinez, and direct its Clerk to advertise for con- struction bids to be received until 11:00 a.m. on July 6, 1976. Plans and specifications were prepared by the Public Works Department. The Engineer's estimate of cost is $90,000. The plans and specifications have been reviewed by County Administrator's Office, County Counsel, Probation Department, and Public Works Department. This project is considered exempt from Environmental Impact Report requirements as a Class 1-A Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: Work Order 5271) (B&G) Item 28. BUCHANAN FIELD - FEDERAL AVIATION AD!-IINISTRATION LEASE OF LAND AMENDMENT - Concord Area On February 11, 1976, the Board of Supervisors entered into a lease with the Federal Aviation Administration for a site near the east shoulder of Runway 19R at Buchanan Field to locate centerfield aviation weather equipment. Subsequent .to the lease, the Fedoral Aviation Administration determined (due to airspace considerations) that an equivalent location on the west side of the runway would be preferable and has submitted Supplemental Agreement No. 1 to change the site. It is recommended that Supplement No. 1 to the lease be approved and the Chairman of the Board be authorized to execute it for the County-. (A) A G E N D_ A Public Works Department Page 11 of 12 June 15, 1976 00022 :Jtem 29. REVISED AGREMENT-CITY OF LAFAYETTE - APPROVE AGREMENT - Lafayette Area It is recommended that the Board of Supervisors approve the agreement with the City of Lafayette, pertaining to the furnishing of County Public Works services, and authorize its Chairman to execute the agreement. This agreement revises and supersedes the agreement dated June 29, 1969. (NOTE TO CLERK OF TIIE BOARD: Please return two copies of agreement to Public Works for distribution.) (M) Item 30• CONTRA COSTA COUNTY WATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. 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 12 Of 12 June 15, 1976 00023 I Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro— filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). ONO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: June 15, 1976 This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was .(iuere) 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 Lumber Applicant number Area Newspaper 76-44- Raleigh 1910-RZ Pacheco Contra Costa Enterprises Times PASSED on June 15, 1976 bg the ollo:-:ine vote= AYES: Supervisors A. 11. Dias, J. E. i•ioriarty,.W. t:. Boggess, E. A. Linscheid, and J. P. Kenny ItiOES: gone n - Iaor_e I HEREBY CERTIFY that the foregoing is a true and correcb record and copy of action duly taken by this Board on the above date_ ATTEST: J_ R. OLSSO:T, Counts- Clerk- and ex officio Clerk of the Board: on Jane .5. 976 BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Re: Zoning Ordinances Introduced Date: June 15, 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 June 22. 1976 for Board consideration of passing same: - Ordinance Application Number Applicant Number Area 76-45 Lawrie Development 1998-RZ Danville area Company PASSED on June 15. 1976 by the following ;ooze: AYES: NO-ES: I'' ABSENT: 00V I HEF.EBY CERT= that the foregoing is a true and correct record and copy of action duly taken by this Board.on the above date. A'l�i'EST: J_ R. OLSSOit, County Clerk and ex officio Clerk of the Board: on June 15 1976 B"Wlja�!�n�eM�. <4e �e �Dnpu�-_y ., a .. ,. . In the Board of Sup-ervisors of Contra Cosa County,- State of California . . June 15 . 19 76- M the Matter of ' Ordinance(s) Introd4ced. The following ordinance(s) -which amend(d) the Ordinance Code of Contra Costa County as indicated having been i?Ltroduced, the Board by unanimous vote of the members present viaives -fu7.! reading thereof and fixes June 22, 1976 as the time for adoption of sage: Amends-County Ordinance Code Sections 14=8.002 end 14-8.004 to make most violations of the Code infractions - rather than misdemeanors; and making feminine gender including masculine, etc. _ PASSED by the Board on June 15, 1976 I hereby certify that the foregoing is a true and correct copy of an order entered on tne- minutes of said Board of Supervisors an the do:_oforesaid. VAIness my band and the Seal of the Board of Supervisors cfRxed this 15th day of June 1976 ' J_ R. OLSSON, Cleric H 24 17174 =IS-ZA, 14&eint M. Ne f d Deputy Clerk 00027 In the Board of Supervisors of Contra Costa County,' State of California June 15 - 76 76 . M the Matter of ordinance(s) introd4ced. - the following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by wnaninous vote of the members present naives full. reading the_=eof and fixes June 22, 1976 as the time for adoption of sable: Amends Ordinance Code Section 32-6.002 to clarify , that the Civil Service Commission may waive competitive examinations in certain circumstances. PASSED by the Board on June 15, 1976 1 hereby certify trot the foregoing is a true and correct copy of an order entered on fne- minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the—Board of Supervisors affixed this 15th day of June '1976 J R. OLSSON, Clerk Depurl Clerk H Zs i2173 :154.1 Makind M. N¢uf d 00028 In the Board of Supervisors of Contra Costa County, State of California June 15 , 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 June 15, 1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this i5tllday of June . 19 76 J. R. OLSSON, Clerk ey Deputy Clerk Doroth MacDonald 00029 H-24 3/76 15m POSITION ADJUSTMENT REQUEST No: /.�0 � Department Planning Budget Unit 357 Date 05-11-76 Action Requested: Establish one Intermeidate Typist Clerk-Project position As soon as Proposed effective date:possible Explain why adjustment is needed: Community Development Act continuing clerical services (this position to be funded from Community Development Act funds) Estimated cost of adjustment: Amount: 1. £ralarjgs end wages:(June 1976) Contra Costa Counilt 691.00 Z. TiFxedZksks: (VAt .items and cost) RF('r1Vi-D " ' 1916 $ -0- t� Estimated total Orri'�of $ 691.00 County Ad 111 seror �/ r Signature i ;� � Departmen Hea / Initial/Determi(naition of County Administrator/ Date: ' S 7G 7c; L i✓i� V�e-2,^aG� LT"'2 ��-�SS.�+ea7�/oy // �t(1 ��// �lj ia'fA�4s.. "J• C4Ga�Jl� „�✓,ewe' �„ /�c lo�+,.a.GH Aad County Administrator Personnel Office and/or Civil Service Commission Date: June 8, 1976 C :ssification and Pay Recomnendation tssify (1) Typist Clerk-Project. '.rudy discloses duties and responsibilities to be assigned justify classification as :ylsis Clerk-Project. Can be effective day following Board action. 1"-e above action can be accomplished by amending Resolution 71/17 by adding (1) Typist Clerk-Project, Salary Level 162 (604-734). Assistant Personnel/Director Recommendation, of County Administrator / Date: June 16, 1976 i Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 16, 1976. (?4 L County Administrator Action of the Board of Supervisors r. 1--70 Adjustment APPROVED ( '•�e•�) on ,sem ., LountY CleEk Date: JL" 15 i:;n By; Deputy Clerk. �r'_�Ci;13 M. , ROW 1 o6 tr►.i,s adjustirent eonsti,tu.te,6 an Apptopi iation Adjas.tment and Pe&sondIll R('.soC:ttCo►t Am�►tdmCu,t. ' POSITION ADJUSTMENT REQUEST No: �?C Department PROBATION-PREPLACEMENT Budget Unit _320 Date x/13/76 Action Requested: Reclassify Group Counselor I oositiion (242-01). R.Olsen to Group Counselor III Proposed effective date: ASAP Explain why adjustment is needed: To properly classify employee Estimated cost of adjustment: Amount: 1, Salaries and wages: 2. Fixed met (Zi4t .items and coat) _^-,�•--. �► v Estimated tota Signature Departme ea R "al . t rmb anon of County Administrator Date: o C:ivz Seervice: a Request recommendation. ' CoifnW Admin trator l Personnel Office and/or Civil Service Commission Date: /r June 8 1976 Classification and Pay Recommendation ' Reclassify 1 Group Counsellor l to Group Counsellor 111. Study discloses duties and responsibilities now being performed justify reclassification to Group Counsellor M. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Group Counsellor 1, position #01, Salary Level 265 (827-1005) to Group C_tunsellor 111, Salary Level 337 (1030-1252). Ass­fstant Personne.Y Director Recommendation of County Administrator Date- June 16, 1476 j Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 16, 1976. Count; ministrator of i e Board of Super•.+cors n:ijustment APPROVED ) on t:t+< ' = s97n J. R. OLS&C., County Cleric j'jii 1 5 19i6 t0puty, Clerk ! ins M.Nas:tt,ld eS {Lid acfjul#inelLt cofLStGtUteb cut l+ppup'tictacit Adjeobrzat and Pvtbonne,00= Resotati.on Amendrnzat. rt Re,60Zutt.Olt AJnCJ1d1r J1.L- Mow in the Board of Supervisors of Contra Costa County, State of California June 15 , 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 June 15, 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 15tl-day of June 19 76 J. R. OLSSON, Clerk By Deputy Clerk Doroth MacDonald H•24 3/76 15m 00032 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT r I. DEPARTMENT OR BUDGET UNIT Ca r r y�o f I.I.acrd aAd RESERVED FOR AUDITOWCONTROLLER'S USE Pr Yr F.A. Adjustments Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quontity) Fund BudaetUmt Obiect Sub.Acct. f CR X IN 661 01 1003 056-7758 704 356 075-7754 701 5 243-7751 715 33 314-7751 702 34 450-7754 726 8 451-7751 701 17 451-7752 71S 303 451-7754 725 4 502-7751 702 8 S40-7754 733 17 540-7754 753 49 754 3 760 17 776 5 777 5 7S0 2 781 13 IS3 2 I SS3-7751 703 94 1206 620-7750 701 536 1003 035-7790 64 079 72 084 282 210 247 242 1,242 243 105 257 00033 267 ''S7 18 355 67 67 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Cr rr y fU rct,)eerc{ a rtd 1. DEPARTMENT OR BUDGET UNIT Pr Yr F.A. Adjustments RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Decrease Fund Code Quantity) Bud.eWn,t Ob ect Sub.Acct. (CR X IN 66) 01 1003 502-7790 526 540 209 5S5 727 01 1005 995-9971 )reserve for Contingencies Pr Yr 527 1206 996-9971 ,• tt " 536 PROOF -�--Camp.- K_P. VER.- 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL - - -- -- // .1 /' ENTRY 76 L2 t1�t)5� -(Or � o-tk IfCtrry rOf-&JarC( Date Description C,"t_1 t yr ye A.a- f't y e c� j It SS e c CC00etj5/ f4(ar'LCc! Croot- ` �tc� �rtor yr°�r �'Serv� APPROVED: 51 GN RES /�� DATE �O CDN l AUDITOR- If CI 1 i :.. CONTROLLER _ �C/ COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: •yuk". VLwr' Ketwy. 1Jt:u• %Iurlarty. $pggeae,Lfnscheld. L JUN NO:. /4-w on J.R.OLSSON CLERK b 1< <!+'� 6/1176 } 1. /Maxine M Neufeld Sint,at°' Title Date j'�j Aaprop.Adj. 5343 De Clerk V O(� 01 Na. I Al 129 Rev. 2,65) PAY •See lastrurtiorts on Reverse Side 1r ii • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code QuandDecrease t ) Fund BudaetUnit Obiect Sub.Acct. (CR X IN 661 1 1003 010-1014 Overtime 2,781 -2100 Office Expense 1,000 -2131 Hinor Equipment Tagged 600 -2140 Medical L Lab Supplies 50 -2250 Rental Equipment 300 -2281 Htce. of Bldgs. 179 -2303 Other 'ravel - Employees 750 -2305 Frt. Drayage Expenses 88 -2473 Specialized Printing 428 -3550 Negotiated Prop Damage 42 1 -7751 002 Calculator 97 2 -7751 0Q.& Typewriters 1X 150 3 -7751 00.47 :Microfiche Readers 750 3 -7752 001 Desks 600 1 020-7751 001 T)pe%tiTiter :803 Jo s/l0 y PROOF Comp.-_ _K.P__ -VER.- 3. EXPLANATION OF REOUEST(IF capital outlay,list items and cost of each) TOTAL ENTRY To transfer funds to cover anticipated expenditures and Date Description purchase required office equipment through June 30, 1976. APPROVED: SIGMA ES DATE AUDITOR- / s 76 CONTROLLER: l f - 4 1976 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 3U1 --l4-- Iicnr.5, Dt.ta. JSrrrlmrty. Botsoese, 7 1n3cheld. � 1 b 1g16 NO:.*�tJ&!-kC on J. R.OLSSON CLERK Admin. SVCS. Officer 6/7/76 Maxine M.NeufeldSi9r'4 'e Title Dare r Approp.Adj. M 129 Rev. 2,66) Deputy Qerk •See Instructions on Reverse Side 0(,rtmurnal No. re CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE r UNIT Pub I is Works RESERVED FOR AUDI TOR-CON TROLLER'S USE Cotd Spec.ol ACCOUNT 2. DRJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouant,W Fund BudaetUnrt Object Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 495 I. Mayhew Way Crossing 2,579 522 1. Camille Ave Crossing 2,913 498 I. Buskirk Avenue 5,492 547 2. Diablo Road RW 2,500 541 3. Fairview Ave 648 556 3. Lone Tree Way 31 ,624 MINOR ROAD CONSTRUCTION 665- 549 3. Grant St 32,272 ROAD d BRIDGE MAINTENANCE 671-2319 2. Rollingwood Sts 2,500 PROOF Comp._ K.P_ VER. 3. EXPLANATION OF REQUEST(If copital outlay,list items and cost of each) TOTAL I. W.O. 4179, 4220 Additional funds required for RR ENTRY crossing gates. Date Descnpt mr 2. W.O. 4159 Additional RW for widening 1 680 to Hartz. 3. W.O. 8315 Zone I Storm drain construction (contract awarded 5/25/76). APPROVED: SIGNA DATE AUDITOR- CONTROLLER: V V, CCCCYYYY COUNTY JUN 1 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: -4UP L-- Xe=y, ')I". :loAnrty, BWgeae, LW.Itcheld. N0, yl C�.-� on JUN 1 1'.T ��.��• ✓�� } Public Works Director 619176 tL_ J. R. OLSSON, CLERK b llGs--�r- =7..--r— (Iaxine h1 Si9"o' Title !Dare Neufeld O(1/�.�rav Adi• S� (M 129 REV. 2/75) DePuty Clerk ��JJtt J4jrnol No. • 1 ra lrulrurNnn+ un Kct t•rsr Sirlr CONTRA COSTA COUNT! APPROPRIATION ADJUSTMENT Works I DEPARTt•IENT OR BUDGET UNIT public Increase RESERVED FOR AUDITOR-CONTROLLER'S UDITOR-CONT OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease [R X IN 661 ACCOUNT USE Card Special Fund BudaetUnit Ob ect Sub.Acct. CpUNTy SERVICE AREA R-9 EL SOBRANTE cads Ouantitvl 5,333 Appropriable new revenue 5000 275 0 Contingencies 5000 p1 2757 7-99) Reserve for 2310 Professional Services \f 130ARD OF SUPERVISORS ORDER: J YES: &tperst'MV Rena 3 D1u_v. �Soe1ArtY. Bon-'% LUX+cbcld. NO•. «K� cn JUN 15 197 J. R, ) OLSSON, CLERK bt� hlaxjne h1 (M 129 REV. y15) �Ieufe)d Public Works Dir sigr a. or g/_ g 176 Puty Oerk ^�p Tide • 1 rr !nslnrryi.r.n .,n 00r-,r,,:,0.., U` _ ,,:,0.•Adj. �, /Date Kat wst• lyde 1 •ClJ�rnal - . Y • CONTRA costa couN•rr 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 ITEMDecrease Increase Codc Ouontit 1 Fund BudaetUnit Object Sub.Acct. CR X IN 66) COUNTY SERVICE AREA R-9 EL SOBRANTE 01 2757 2757-99l(3,7Appropriable new revenue 5000 ( r ( Reserve for Contingencies 5000 2310 Professional Services 5000 PROOF -Comp.- K:P: VAR. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL --- - - —- ENTRY W.O. 5489 Provide budget for neighborhood facility Date De:cr P1,an feasabi l ity study for which HUD community grant funds have been allocated. Allocation approved by the Board on 3/15/76. APPROVED: ATtJRE AUDITOR- 6 p CONTROLLE / o COUNTY �nt(Z1� ADMINISTRATOR: LIN 1976 BOARD OF SUPERVISORS ORDER: YES: �`'1son KetLnr. Lam, Xu :ty, Boggess, Ltnscheld J •a7 NO:. �Ic�sL Jim 1 r S - 1 J. R. OLSSON, CLERK Public Works Director 6/9/76 Maxine h1. eufeld 9^a ' Title Date Approp.Adj. ,5355 (M 129 REV. 2/75) Deputy Clerk Journal No. • tier Instructions on Ret erse Side � IL ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGEr UNIT Fubl is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Ovamity) Budoet Unit Ob ect Sub.Acct. (CR X IN 66) COUNTY SERVICE R-7 ALAMO DANVILLE 01 2754 2754-7700 012 I. 5469 Wink Site Appraise IIDD 113 5470 Site 6 Appraise 1100 014 5471 Church Site Appraise 1100 015 5473 Site 2 Appraise 1000 016 5474 Site 12 Appraise 1500 ON 2. Park Land Acquisition 15800 7712 004 5 5251 Mini Park Devel 10000 PROOF Comp._ K P. _VER. 3. EXPLANATION OF REQUEST(11 capitol outlay,list item:and cost of each) TOTAL ENTRY 1. Establish separate accounts for various acquisitions. Dote Desch^,tree 2. Additional required for development of Front St Mini-Park. I APPROVED: GN DATE AUDITOR— CONTROLL COUNTY JUP� 1 �J76 ADMINISTRATOR: J U BOARD OF SUPERVISORS ORDER: YES: 3up6R'I9M Iit'-wY, LLL,, alurturtvj BoflSeas.LimeteitL j NOS.�Itexc jw 15 J. R. oLSSON, CLERK b, 1;sr..�7rr � 1 r , Public Works Director 6/9/76 h.ine int.N� Sign .e Title Date �! Apprap.Adi. 351 (M 129 REV. 2/75) Deputy (aefk • Ir. Instructions on flererse Side OV Journal No. _5 •r CONTRA *COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOq AUDITOR-CONTROLLER'S USE I• DEPARTMErtr OR NIT BUDGET U Cmd Special I / Code Quontit ) Furd •CCOUNT 2. D�ECTOFEXP I (EGltC4' SeI V1Ces BudoetUmt Obrecr Sub.Accr Er SE OR FIXED ASSET ITEM Decrease Increase (CR X IN F') DATE APPROVED: 6 AUDITOR- CONTROLL JUN 1976 COUNTY , M �--- ADMINISTRATOR: BOARD OF SUPERVISORS ORDER* J 11jew , LlL_,. YES: aSurrssrt�: BvSKm°+1ADWI uh 1.�. — ,tali - Pubi is Works Director 6/g/76 I Tale Dore �Nu Sign a �f]Q Approp•Adl- J. R. OLSSON, 0o k)Q Journal No.Maxi �+— - DepUtjr Getic • bra' lrrstrrittir�ns+.n Fri'e's+' Sine (M 129 REV. 2/75) CONTRA-COSTA COUNTY 0 APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT j _{(/ erviCe.S RESERVED FOR AUDITOR-CONTROLLER'S USE (ECStCc ' Cord 5pec,al ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Owantit) Furd BudoetUnrt Object Sub.Acct. _LCR X IN 661 01 1 1003 540-7750 13% Stove - cooking S 786 01 1 1003 540-7751 120 Typewriter 450 01 1 1003 540-7752 l8S Desk 214 01 1003 540-2310 Professional and Specialized Services $1,450 99£1--r3970 1,688- PROOF Comp.- K.P_ VER.- 3, EXPLANATION OF REQUEST(IF capital outlay,list items and cast of each) TOTAL -- -- - — ENTRY To request funds for procurement of above listed items Date Descriot an for the Mental Health Residential Drug Treatment Program in accordance with State of California, Department of Health letter of May 5, 1976, copy attached. Immediate action recommended to provide adequate procurement lead-time. APPROVED: SIGNATURZ5 DATE AUDITOR- sm 9 73 CONTROLLER' t COUNTY JUN 1 1975 ADMINISTRATOR: BOARD OF SUP`ERVtsS�R Q!qLll, Storiartv, YES: Bpggem Lh%9CY:e1d. NOr, i'S I 01 4, Acting Medical Services J.R.OLSSON CLERK b \f^ ` / �. y�.,.,a,.�' Administrater , 5Z26/,Z6 10axine til.Neufeld M. S. PS40rnandez Title Date 0� 9 Approp.All. Deputy Clerk ( Journal No. - - M 124 Rev. : 6:1 �St'r lusuuclir�us finfinRel t'rse Sidev U CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhombro Avenue Martinez,California To: Arthur G. Will Date: May 26, 1976 County Administrator C. L. Van Marter, Director From: Human Resources Agency S �biect: Appropriation Adjustment M. S. P. Fernandez A'p' Acting Administrator The attached proposed appropriation adjustment is to request funds for the procurement of capital equipment for the Mental Health Residential Drug Treatment Program in accordance with State of California, Department of Health letter of May 5, 1976, copy attached. MSPF:mbh cc: Auditor—Controller Attachments (2) 00040 A-50 5M 11/75 STATE CK CALIMO IA—HEALTH AND WWAU.. AGCNCY EDMUND O.BROWN JR., Governor DEPARTA•iCNT OF HEALTH 714 P SiRFi7 ��` SACRAMENTO, CAl1rOFNIA 9581A r (916) 322-66s0 May 5, 1976 CC702 Jerry B. Nichols Program Coordinator Contra Costa County Medical Services 2500 Alhambra Avenue Nartinez, CA 94553 Dear Jerry: , We have reviewed your equipment request, dated April 29, 1976 and authorize you to purchase tIre following items: Quantity Item Cost 1 File $ 98.00 z foo 1 Bookcase 76.00 1 Desk 214.00 e 77f Y 1 Chair (Desk) 149.00 -;k/7a 3 Chairs 196.00 z 1-7 1 Stove 786.00 C - 77.o - (a-- I a--1 Typewriter 450.00c- - -7-7 S f :$:17,969.00 *We hereby authorize the purchase of 1 type::Titer at a cost not to exceed $450.00. This price of equipoent must be purchased exclusively with 410 funds and tagged accordingly. Hhen you have received all the above items, please send us a detailed description (including S--rial No. Model No., etc.) of each item for the purpose of Federal identification procedures. If you have any further questions, please contact our office at (916) 322-66so. Sincerely, i flichael L. Glasson Contracts Administration Drug Abuse Services Section cc: Gary Baysmore 7J Ao 00041 ® CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT I. G'cPAR TraEr.7 OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE A�dl •Or �QL�OCtP,SS(t'L Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• L'ecre_se Increasel Code Ouamitr) Fund BudaetUnft Object Sub.Acct. (CR X IN 66) 01 1003 011-7752 011 Increase desk to 69 X 36 50 01 1003 011-7751 009 Calculator 50 PROOF _Comp.__ K.P__ _VER. 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL ENTRY To obtain larger size desk needed in administra- Datc Descr.puon tive section of Data Processing. APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: 1191 COUNTYr a� JUN Q 1976 ADMINISTRATOR: m BOARD OF SUPERVISORS ORDER: YES: 8upaivlal"5enn5•D" SloriarLy. Boggeatr. lAwcheld. NO7.�L�t{, J ) J. R. OLSSON. CLERK b "1 6-7-76 Nr Si nature ^ Title Dote Maxine M.Neufeld U Approp.Ad;. W 129 REV. 2/75) Dep Journal No. Clerk Crr Arsrrucrrr.rrs ein Refers. lido ,I p. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE Ned Q I. DEPARTMENT OR BUDGET UNIT Ne I ILLI serviCPS Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Increase Cada Quantity) Fund BudaetUn,t Obrect Sub_Acct. Decrease I CR X IN 66) : is'i e. 1�VIC.e 01 1003 540-7754 095 'TM -^a ' S -s-- -- - $300 01 1 1003 540-7751 181 Date and time stamp with fixed guide $300 PROOF _Comp.-_ K.P. _VER.__ 3. EXPLANATION OF REQUEST(IF capital outlay, list items and cost of each) TOTAL ENTRY This equipment is necessary for compliance with Title XXII Date Desorption and Joint Commission requirements. The equipment would be used in the Richmond Health Center. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: 9 COUNTY Y JUN 1 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: {FetVlaote lie=Y, L LM 34ursurly, floSoes4 r WCheld. NO%qZexz- a JUN 1$ 1976 Acting Medical J. R.OLSSON CLERKb ! ��• S e ""' Services Administrat 6/4/76 ' 1. Si i��: Title _ Dare Maxine M. ' Neufe)d Signature �lll M. S. P. Fernandez Avprop.AdI. �5,3 i M 129 Rev. : 661 Deputy Clod; Journal No. • 1 rr hrstrucVlnus ort Fera•rsr Side ...n3, rd.>',n.'. �.,i... ..,*11. �.. -).... . .... ' •- .,syn i . .. .. _ "r{ SCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 14EDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontitv) Fund BudaeiUmt Obrect Sub.Acct. f CR X IN 661_ - -I l 41 It Al 1 rki', snn APPROVED: SIGNATURES DATE AUDITOR- --��, CONTROLLER: l I-v)UN9 COUNTY Q JUN 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: �eanY. Dias. Jiunutty, ft99 8,LIMCheld. NO%Vll xle_ JUN j 5 �91U J. R.OLSSON CLERK ' dZ�lc e7� Acting Medical Ste...— Services Administrator 6/4/'76 A"l1�33xiae M.N4Ufeid S,gnatwr [��_ raTitle _ Date M. S. P. Fernandez V ll App p.Adi. �s Mt 139 Rev. : 651 Deputy tr10.-k Journal Na. Crr Instructions on Rercrsc Side ^ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 14EDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spec,al ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouontityl Fund BudoeetUnit Ob-ect Sub.Acct. (CR X IN 66)_ 01 1003 108-7710 Building Building Alterations $14,500 Ol 1003 540-2250 Rent of Equipment $14,500 PROOF - - - —Comp.- K.P_ VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list hems and cost of each) TOTAL -- ENTRY To transfer funds for removal of existing x-ray equipment Date Desc.+ptmn in Room 1 and Roam 2 at Hospital and install new leased x-ray equipment in Roam 1 and Roam 2 at the Hospital, and including appropriate minor building modifications in connection with above actions. See attached Public Works memo of May 13, 1976. APPROVED: SIGN AT Z DATE AUDITOR C N 9 78 CONTROLLER "'� COUNTY JUN 1 3976 ADMINISTRATOR: BOARD OF SUP ERVi msORS O R t ,pTs s. xla:surs:. YES: Boggem I,szvchela 0'LncG — - Acting Medical ND. J.R.OLSSON CLERK ��:, �G Services Administrator 6/2!76 �'( < Date 1,d3Aine&JIL NCufeid Signoture M. S. P. F¢7�n� Lj'Z =Approp.Adl �F�y Clefk t11_� Journal Na. M 139 Rev. 3.651 rr Instructions an Reverse Side FIT- CONTRA COSTA COUNTY- MEDICAL SERVICES 2000 Alhambra Avenue Martinez. California v Ala 9 r To: Arthur G. Will Date: June 2, 1976 �G County Administrator ESQ = M. S. P. Fernandez, ct Administrator From: County Medical Services Subject: Appropriation Adjustmeir� C. L. Van Marter, Directt Human Resources Agency Lease of radiology, equipment vas approved by County Administrator Office's letter of January 12, 1976. The attached proposed appropriation adjustment requests funds for removal of existing x-ray equipment in Room 1 and Room 2 at the Hospital and install new leased x-ray equipment in these rooms, including appropriate minor building modifications in connection with these actions. MSPF:kkc cc: Auditor-Controller Attachments (3) fl0CAJ A-SO 1/69 4M i A� OFFICE OF COUNTY ADMIMSTRATOR CONTRA COSTA COUNTY Administration Building Mortinez, California To: C. L. Van Marter, Director Date: January 12, 1976 Human Resources Agency v Arthur G. Will, /r5 7v From. County Administrator subject: Lease of Radiology Equipment ✓� By Gare_ B w ?/ This is written in reply to your memorandum dated November 19, 1975 regarding the proposed replacement of radiology equip- ment in Rooms l and 2 of the County Hospital. I agree that the equipment in question should be replaced. The County Hospital budget for the 1975-76 fiscal year includes funds in a sufficient amount to cover the estimated rent increase cost. Your staff should work directly with Bill Schmidt, Assistant Purchasing Agent, in setting specifications and soliciting bids -for the equipment in question. GEB:jv cc: Or. George Degnan (information) William Downey (ACTION) .. 4.1976 ,. :IiIfR I i:: A Fln 00046 I•v ,% vYi�3trlAESC.UFit_S.`,C_. May 13, 1976 Nilli;7 ??. orney Tl, Crier 3!cdical Administrative Services R. M. Daput, PuSlic LILorks Direcb3r, Buildings and Grounds 31': ,lair E. C-,it 25M Alhambra T.ve'nue, 'I..rtinez--COSt Estimate ill-051176L Per :sur irk ore'!r renuest dated ARril "0, 1976 ::e have astimiied the probable cost fcw ,l i end altarztiors rccessdry to accer,rrdate the installa- tii-n 2.. X-ri:v rcuir':':m' F!t t`.fie sui:,'ect locatit;n by the t ncral Electric , er their drawing d;:ted Agri] 25, 1976. Tota] estiriated cost is >14,500. f 1'."a t,ra::rstan;l thtt yo!t c!^sire to have this ti•;orS rea6y for the General Electric Go,-.pan, to install -!:o .-r» egtir., nt . , aParoxir.:ac_1�� lme n, 1 ,^76. Out, to . Tor p rapz:r'tion o7 plzrs specifications, recol."t of Bids and � `, , , .,. old .:e ir^ SSif;]e to .:ect t?:is tarp:?t Crate and s *u1d [uc. ._ constraczinl t t 0 1 i raa:ire c:1R:Y�xi:'.:t:1y ,:-,aaedit'innal fivZ2 assuming icl:iediate authorization t U) :iril.220' iw ti;,: f,ut:ty ,",c:;inistrator's Cffice. PI.-ase advise if you wish to proceed with this t:ork and, if funds are available with he z!ppravcl of the Ccumty Administrator's Office, provide us 1:ith the approoriate account for char, BEG/blh 3 . cc: D. Bell l A. P. Glenn ;;<Iite, ibspitaI f i �f { f ftf ' f1 f � ' 1 � ! ' f 00047 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE County Department of Agriculture — 335 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code O.ontit 1 Fund Bud et Unit Object Sub.Accr. CR X IN 66) ^.I 1003 335-2180 Agricultural Expense $6000 01 1003 366-2310 Professional and Personal Services $6000 PROOF Comp. _ K.P._ _V_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL Agricultural Expense ENTRY The higher cost of rodenticides, 2 CETA Date Description workers added to staff distributing the rodenticides, and a heavy infestation of squirrels in the eastern county area, contributed to the need to increase the amount of this account. APPROVED: SIGNA S DATE AUCI TOR— CONTROLLER: 1 P~c COUNTY JUN 1 1976 ADMINISTRATOP.: tLR1 M BOARD OF SUPERVISQRS OR ER: Assistant YES: BuPer�4�ata Iseany, �l�s Aturiurtp, Bogges.Ila cheld. Agricultural Commr. Director of Weights and Measures No.� hct onJUN 15 1918 J. R. OISSON , 6/7/76 ,CLERK ht// it ! t �. tiaXine U NCufeld Signature Title Date u �e G Approp.Adj. i M 12? Rev. 2/66) Pty j 8 Journal No. •See Instructions on Reverse Side 0008 �J X0 > � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT � GEPAa7tIE':T C�£�,DGEi UNIT - RESERVED FOR AUDITOR-CONTROLLER'S USE Public Defender — 243 Cerd Specrol ACCOUNT . OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code G ontity) F"nd BudaetUnit Obiect Sub.Acct, (CR X IN 66) OI 1 1003 2,13-7752 007 1 Couch (243-7752) 200 01 1003 243-7752 CIO 4 Desk 60 x 36 (243-7752) 200 Contra Cosia Count•/ RECEIVr1D 0:!:!c,- of Cv Ont; PROOF Comp.- K P_ V P. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To purchase couch for "quiet room" at Martinez Date De,crrptroa Office. Per conversation with Mr. Martin Nichols. APPROVED: SIGNATURES DATE AUDITOR- (�(yrN 7 78 CONTROLLER: COUNTY -iolrnll J UN 01976 ADMINISTRATOR: n BOARD 0 SUPERVISpRS ORDER: YES: Kamp.Dlae, murlany. Dogger.Ltnutel& 15 1916 1 J. R. OLSSON, CLERK ASA III ,6/2/76 eM. eufeld si;nat•re Title `�� oma OJG49 Drop.Adj. (h! 129 REV. 2/75) pe e, 'T Journal No- P�Y Clark • c,•a b:vlruclrr,nti ou f:era•na• Side I l i I i 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 2 Z, I Re:. Conder-ation of ) CONDrNHIATION 4 Livorna Road, Project ?fo) 4234-4257-75,Alamo Area ) RESOLUTION IIO. 76/ 507 5 ) 7 The Board of Supervisors of Contra Costa County, California, by g vote of two-thirds or more of all its members, RESOLVES THAT: 9 It finds and determines and hereby declares that the Public 10 interest and necessity require: 11 The acquisition, construction and completion by the County 12 of Contra Costa, of a public improvement; and in connection 13 thereulth and necessary therefor, the acquisition of fee simple 14 title to real property, and other interest(s) in real property 15 as described in Appendix(es) attached hereto; Said proposed public improvement is planned and located in l� �f the r:anner which will be most compatible with the greatest iS public good, and the least private injury; 19 .. This Board shall acquire in the name of the County of Contra 20 Costa, the said real property and interest(s) therein by donation, 22 purchase, or by condemnation in accordance with the provisions for eminent domain in the Code of Civil Procedure; 23 The County Counsel of this County is hereby authorized and . ` e-7pouered: 2G To acquire in the County's name, by condemnation, the "' ;; titles, easements and rights of way hereinafter described in 27 and to the said real property or interest(s) therein in accordance with the provisions for eminent domain in the Code 29 of Civil Procedure and the Constitution of California, for 30 Count road County purposes, 3� I' 1 RESOLUTION IdO. 76/507 00050 • t !I •) 1 ''! To prepare and prosecute '-a the County's name such proceedings in the t. '- =i proper court as are necessary for such acquisition, and lITo apply to said court for an order fixing the amount and nature of. . 4 such security as it may direct, and to deposit such :security as so .diracted, and for an order permitting the County to take immediate possession and use 31 6 of said real property or interest(s) therein for said public uses and purposes; 7 The said real property and interest(s) in real property are more f� S �+ particularly described in Appendix A attached hereto and by this reference 9 !; made a part hereof to the same extent as if herein set forth in words and L 10 ;! figures. 11 I� PASSED on June 15, 1976 by the following vote: ,j 12 AYES: Supervisors - A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. 13 '1 NOES: Supervisors - None. 1� i ABSENT: Supervisors - None. 15 I ;:*•,IEBY CERTIFY that the foregoing resolution was duty, and regularly 16 introduced, passed and adopted by the vote of two-thirds or more of the 17 Board of Supervisors of Contra Costa County, California, at a o:eeting of «f 18 ?i said Board on the date indicated. 19 ! Dated: June 15, 1976 20 :r 21 J. R. OLSSON j; County Clerk and ex officio 22 _w,N Clerk of the Board of Supervisors of Contra Costa County, California 23 !; I By-- .�— 2.1 ! RFIF:bb x ince z. Deputy 25 cc: Public Uorks Department ' Real Property 26 County Cnunsel County A,!ninistrator 27 County Auditor-Controller 2 - i RESOLUTION ►1'O. 76/ 507 i Vol i .. . ....,�..,...,,c•,.•......�:.sem•. .. . . n Livorna Road Rd. #4234 APPENDIX "A' Parcel 1-1 (Steiner) fee Portion of the Ranclva San Ration. described in Use following parcels: Unjinnirn on the c:raterlineu of Livorna Road at the southerly 1:ne of the parcel of land described in the.deed to Clara B. Lawn, et al, recorded September 3C. 1963 in Book 4460 of Official Records, at page 638, Records of Contra Costa Bounty, California; then_e, from said point of beginning along said centerline of Livorna Road as.follo>`s: South 52" 12' 26" Nest 69.W feet, Suuth 78" 24' 26" :est, 40.47 feet and South 67" 39' 26" ::est, 195.12 faet; thence, leaving said centeri tree North 3° 51' 24' West 25.01 feet to the wrtherly line of said Liverna Road; t.'uepnc�e, along said . northerly line north 3` 51' 24' llest, 4.73 feet and Suuth 860 08' 36' Hest, •4.73 feet to a point an a line parallel with.and 27.08 feet northerly, uaeasured at right ,:n;les from the proposed cwrt_rline cf Livorna Road, as said centeriine is shor.. on the neap entitled, "A Precise Sectio.# of the Streets and lliglrta;s Plan, Coatr•a Costa County, Precise Alignment, Livorna :d," recorded lyay 13, 1963 in Book 5622 of Official Records at page 422, Records of said County; thence, almij; said parallel line North :9" 06' 25" Cast, 29E.UO feet :a said southerly line of said Lara, et al parcel (4460 On 638): thence. almg said southerly lire South 79" 14' 34" East, 73.17 feet to the point of be inning. . Pa-cel 1-2 (Steiner) �Slapp_easament An easoL-ant far slnpe purposes over the follo►:ing described parcel of la.-A: Beginning w.. the southerly line of he parcel of land described in t%a deed up Clara B. Lawn, et al, recorder! September 30, 1963 1:, :;6-•ok 44CO of Official R.%cords. at p4rja 633, Records of said Count;,L, distant along said seaLherly lire tia:r i 75" 144 34" test, 73.17 fiat fror: said certerlide of Livorna Coad; thre=e from said point of "-ginning, along said soutterl f Kr @.or V 79. 14' 34" Fest, 125.9a feet; th_--wev, Hearth 87' 3r:' 55' lest, El.?4 foci; Ziienca. South 66' 37' OG" !test. M2.30 f'-'et to the no-therly lire of said Livarna Road' frua %A1 161 a radial lin_ of Z non-t�.nytrt zurve tet the riVht, havl:.- a,radius of 13,0.00 feet, bear; WUth P 5L' 13" East; thence. easterly clunc0 said curve and norkkerly line of Livorno Road, t:erougn a central angle of — 06' 49". an ,:►•. -3starce of 96.2i feet; and tangent to said curve North E6" t3' 3K'' :east, 30.94 feet to the northerly line of the hereinhafore described Parcel 1-1 ; tance aiue; said northerly lint forth 79' 05' 20" Fast 228.80 feet to the point of beginning. 1 of 6 ' 00052 i 1 ' Livorna Rd. 14234 Parcel 2-1 (Lawn) fee Portion of the Rancho San Ramon, described as follows: Beginning on the centerline of Livorna Road at the southerly line of the parcel of land described in the deed to Clara B. Lawn, et al, re- corded Septanbar 30, 1963 in Dook 4460 of Official Records, at page 638. Recerds of Contra Costa County, California; thence, from said point of beginning, aloic, said southerly line, North 79" 14' 34" ::est, € 73.17 feet to a point on a line parallel with and 27.00 feet northerly, measured at right angles, frac :he proposed centerline of Livorna Road, - as said centerlirs is shown on the rap entitled, "A Precise Section of the Streets and iii:lraays Plan, Contra Costa County, Precise kliirment', Livorna Road." record:d ::ay 13, 196: in Book 5622 of Official Racords, c. at page 432, Records of 33id County; thence. along said parallel line !north 79" 06' 25" East, 18.4: feet; .hence, easterly along a tangent curve to _=:s left, haw.; a radius of 473.00 feet, through a central angle of 6" 02' 340, an arc distance of 49.89 feet to a point on the . , northeasterly lin•_ of ;aid Livorna Road, thane along said norti:rasterly line as follo4s: North 47" 07' 26" East 22.67 feet. Horth S7" 56' 26" e East 72.82 feet, Earth 67" 47' 26" East 75.32 feet and Horth 70" 30' 26" East, 566.06 feet to the xesterly line of said Lawn, et as. parcel (4460 OR 633) being also .he ceaterline cf a "SO feet in rtidth private road"; � thence, along said wastarly lire Sout': 37" 17' 56" Yesc: 45.65 feet to �- said centerline of Livorra Read; thence, along said centerline as follows: South 70" 30' 26" :'ast :7.28 feet, South 67 17' 26" ilest, 73.08--feet, South 57" 56' 26" Uest; 83.30 feet. and South 47" 07' 26" Hest, 36.19 ' feet to the point of beginning. Parcel 2-2 (Lawn) slope easement •: An easement for slope purposes over the following described parcel • of land: - Beginning on the southerly line of the parcel of land described in the deed to Clara B. Lawn, et al, recorded Septeaber 30, 1963 in Book 4460 of Official Reccrds, at p3de 633, Records of said County,—._ .. distant along said southerly line Cert h 79" 14' 34" Nest, 73.17 feet from the canterline of said Livorna Road; thence, from said point of beginning. along said southerly line north 79" 14' 34" Vest 125.99 . feet; thence, South 87" 34' 55" East, 190.45 feet to a point on the northerly line of t%e hereinbefore described Parcel 2-1 from which a radial line of a n,,;-tangent terve to the right, haying a radius of 473.00 feet, bears 'forth 16" 56' 0;" :lest; thence, aloha said north- erly line resterly along said curve through a central angle of 6" 02' 34", an arc distance of 49.89 feet and tangent to said curve South 79' ; 06' 25" Hest, 18.47 feet to the point of beginning_ 2of6 0005.3 1 Livorna Rd. 34234 Parcel 3-1 (Seaborn) fee Portions of the P.anc;n San Remon described in i.he following parcels: Beaiiining-on ;lie centerline of Livarna Road at the easteriy line of a "str P of land 25 feet in width" described in Parcel Two of the deed to Lurlene Diane S=aboi'n, et al, recorded December 29, 1972, ire Book 6830 of Lfficial Records, at page 590, Records of Contra Costa County, Cali:ornia; there_, frm said point of beginning, dlong said'eastarly line South 14' 11' 00" kest, 60.18 feet to a paint on a line parallel with and 27.00 feet southeast criy. measured at right angles, from the proposed centerline of said Livorna :road, as said centerline is sown on the ::yap entitled, "1 Precise Section of the Streets and Highways Pian, Contra Costa County, Precise Alignmat, Livorna Road," recorded May 13, 1966 in Boot: 5622 of Officia' Records. at page 432, Records of said County; thence, along said parallel line South 67' 47' 37" lest, 130.87 feet and along a tangent cur-e to the right, having a radisis of 527.00 feet, through a central angle of 4- 37' 09`, an arc dist.-trace of 42.49 rept to a point on t+t soutccasterl;; line of said Livorna Road fron. which. a radial line bears Nort•! 17•' 35' 14" gest; thence, along said southeasterly line South 52' 12' N' i.::t. 72.3.5+ ftet to the westerly lire of said Seaborn parcel (6830 OR igo;, thence, alolg sa:d westerly line ilorth 6" 42' 09" Ilest, 29.17 feet to said cenr2rl:ne ::f Livorna Road; thence, along said centerline as follows: Porta 52" 12' 26" east, 57.78 feet, Horth 47' 07' 26" East, 36.19 feet, North 57" 50' 26" Eant, 68.30 feat, Earth 67' 47' 26" East, 73.08 fest and North 700 30' 26" East 41.06 feet to the point of beginning. Parcel 3-2 (Seabc:n) fee An easement for slope pur;poses over 116he f0lc7:enj described parcel of land: Beginning on tee -westerly lira,;: of a `strip of land 25 feet in width" described in Parcel TWO of the ::.ad to Lurlene Diane Se lborn, et al, recordid Decanber 29, 1972 in Book 68335 of Official Records, at pule 590, Records of said County, distant Souti, 57O 47' 37" :east, 31.6o feet from the sou:imast corner of the herc:nbef= descei:..i Parcel 3-1; th =, free! said point of beginning, along said westerly line al Seaborn, et al parol (6630 OR 590) South 14" 11' 00" l•:eft7,'5.95 feet; thence. South 45" 59' 30" Hest. 75.97 feet; thence, South 80' 341' 50" best, 1CL'.:1 feet tip the southeasterly line of said Livorna Road; then.c.e, alcnq said southeasterly line. Nort'h -52" 12' 20" east, 39.48 feet to said southeasterly 'ine of Norce". 3-1 . frog which a radial line of a non- ti;n9eltt curve .o the left naviiig a radius of 527.00 feet. bsars north T 35' 14" lees:; Vince. ai•:ag said southeasterly line. northcasterl; along said curve, through a c^rstral angle of 4" 37' 09", an arc distance of 42.49 feet and tangent to said curve North 67' 47' 37" East, 99.81 feet to the point of beginning. 3 of 6 00054 • Livorna Rd. 14234 . ' Parcel 4-%l (Alamo School) fee Portion of the Rancho San Ramon, described as follows: Beginning on the westerly line of the parcel of land awarded Alamo School District of Contra Cesta County by Final Order in Condemnation recorded April 9, 1963 in Book 4340 of Official Records, at page 271, Records of Contra Costa County, California, distant Horth 50 34' 34" Hest, 25.56 feet from the southwesterly corner of said Alamo School District parcel (4340 OR 271); thence, from said point of beginning, along said westerly line North 50 34' 34" Nest, 41.21 feet; thence, North 780 36' 26" East, 22.51 feet to a non-tangent curve to the left, having a radius of 178.00 feet, from which a radial line bears Porth 78' 36' 26" East; thence, southeasterly along said curve, through a central angle of 120 12' 36", an arc distance of 37.93 feet to the northerly line of Livarna Road; thence, along said northerly line South 720 23' 20" Nest, 30.90 feet to the point of beginning. Parcel 4-2 (Alamo School) fee Beginning on the center line of Livorna Road at the southwesterly corner of the parcel of land awarded Alamo School District of Contra Costa County Final Order in Condemnation recorded April 9, 1963 in Book 4340 of Official Records, a: page 271, Records of Contra Costa County, California; thence, from said point of beginning along said center line of Livcrna.P,oad North 720 23' 20" East, 581.42 feet to the southerly prolongation of the westarly line of Lot 1 as said lot is shown on the map entitled, "Subdivision 3037, Paddock Hil.ls." filed June 25, 1964 in Book 99 of Haps, at page 30, Records of said County; thence, along said southerly prolongation Horth 6' 19' 31" 'fest, 27.53 feet to a point on a line parallel with and 27.00 feet northerly, measured at right angles from the proposed center line of Livorna Road as said center line is shown on the map entitled, "A precise Section of the Streets and High::ays Plan, Contra Costa County, Precise Alignment, Livorna Road," recorded tiay 13, 1968 in Book 5622 of Official Records, at page 432. Records of said County; thence, along-said parallel line South 720 23' 20" Nest, 264.46 feet and westerly along a tangent curve to the left, having a radius of 527.00 feet, through a central angla of 4' 59' 35", an arc distance of 45.93 feet to the northerly line of said Livorna Road, thence, nontangent to said curve, along said northerly'line South 72' 23' 20" Nest, 271.16 feet to the westerly line of said Alamo School District of Contra Costa County parcel (4340 OR 271); thence, along said westerly line South 5' 34' 34" East, 25.56 feet to the point of beginning. Parcel 4-3 (Alamo School) slope easement An easement for slope purposes over the following parcel of land: Beginning at tke southwesterly corner of Lot 1, as said lot is sham on the mal: entitled, "Subdivision 3037, Paddock dills," filed Jure 25, 1964 in Book 99 of !laps, at page 30, Records of said County; thence, from said point of beginning North 89" 11' 33" test, 53.79 feet; thence, South 72' 23' 20" l:esc, 100.00 feet; thence, South 510 45' 34" Vest, 90.82 feet to the northerly line of the hereinbefore described Parcel 4-2; thence, along said northerly line forth 72' 23' 20" East, 233.04 feet to the southerly prolongation of the westerly line of said Lot 1 (99 1`18 30); thence, along said southerly prolongation North 6' 19' 31" Hest. 15.30 feet to the ooint of beainnina. 4 of 6 OU055 1 Liivorna tc. =4234 Parcel 5-1 (Geiser) fee Portion of the Rancho San Ramon, described as follows: Beginning on the center line of Livorna Road at the northeasterly corner of the parcel of land described in the deed to Carl Geiser, recorded April ,30, 1937 in Book 446 of Official Records, at page 6, Records of , Contra Costa County, California; thence, from said point of beginning along the easterly line of said Geiser Parcel South 0" 48' 20" Nest 28.46 feet to a point on a line parallel with and 27.00 feet southerly measured at right angles from the proposed center line of Livorna Road as said center line is shown on the map entitled "A Precise Section of the Streets and Highways Pian, Contra Costa County, Precise Alignment, Livorna Road" recorded May 13, 1968 in Book 5622 of Official Records at page 432, Records of said County; thence along said parallel line as follows: South 72° 23' 20" West 192.04 feet, southwesterly, along a tangent curve to the left, having a radius of 473.00 feet, through a central angel of 42" 20' S7', an arc distance of • 349.59 feet and southwesterly along a reverse curve to the right having a radius of 527.00 feet, through a central angle of 1" 01' 43", an arc distance of 9.46 feet to the easterly line of said Livorna Road; thence, along said easterly line and its northerly extension North 5" 34"34!' West, 160.25 feet to the center line of Livorna Road; thence along said center line North 72" 23'—.20" East, 493.29 feet to the point of beginning. Parcel 5-2 (Geiser) slope easement An easement for slope purposes over the following described parcel of land: Beginning on said easterly line of Livorna Road at the most southerly corner of the hereinbefore described Parcel 5-1 ; thence, from said point of beginning, along said easterly line, South 5" 34' 34" East, 13.59 feet; thence, North 36" 48' 34" East, 137.00 feet; thence, Borth 53" 11' 26" West, 9.43 feet to a point on the southeasterly line of said Parcel 5-1 from which point a radial line of a non-tangent curve to the left, having a radius of 473.00 feet, bears South 450 40' 53" East; thence along said southeasterly line, southriesterly along said curve through a central angle of 14" 16' 37", an arc distance of 106.40 feet and southwesterly along a reverse curve to the right having a radius of 527.00 feet, through a central angle of 10•01' 43", an arc distance of 9.46 feet to the point of beginning. Parcel 5-3 (Geiser) slope easement An ess2.renL for slone purposts over the foils+:Yt.:i described parcel of land: - nEginnintj o thi.- cat.:tn-:f iine of nail (446 OR 6) i.L U. . :.ui.'hea:t:r ly !:•e:ner of t+:•r_ Iurehibefore d^Sr:st::1 flarcei 5-1: U.ence, 't 9: :?i;. •+Ant o1 :4•.3ilt:tinq along 0.. soutdezv.rrly lM of sail Parcel 5-1 Se-..:t 72 23 c".." .ec:., Lit.....c., Real—,t 84' QV 2+ E:1...., 96.12 f*UL to salu tast::l'1 V line of the Gel.:,-r lt.trt al (446, R '?j- 'h6mi e, alaag said easterly line Hurth 00 4" 20" tast, 20.1,.'. feet Ik, the gain. of be;inninn. 5of6 of An easement for slope purposes over t.:a following described parcel of land: Beginning on the sout:easterly line of the hereinbefore described Parcel 5-1 at the most %e:terly corner of the hereinbefore described Parcel 5-3 ; tl•,ence. from sod point of beginning along said southeaster:y line of said Parcel 5-1 as folloxs: South 72" 23' 20" West, 91.42 feet and south- westerly alo:aq a taq_nt curve to the left, having a radius of 473.00 feet, thruL+3h a cc-tr31 angle of 15" 18' 25". an arc distance of 125.36 feet; thence, 'North 75" 43' 08" East, 141.53 feet; thence, Horth 53" 57' 14" East, 79.06 feet to :he point of beginning. Parcel 6-1 (Anderson) fee Portions of the Rancho San Ramon, described in the following parcels: Beginning on the centerline of Livorna Road, as said centerline is l� shorn on the map Entitled "A Precise Section of the Streets and ; Highways Plan, Contra Costa County, Precise Alignment, Livorna Road", recorded Haty 13, 1458, in Book 5622 of Official Records at pay: 432, Records of Contra Costa County, California, at the easterly lin_ of the parcel of land described in the deed to Zacharis3 H. Anderson:, et ux, recorded April 25, 1951 in Book 1754 of Official Records at p• page 490, Records of said County; thence, from said point of beginning , along said easterly line of the Anderson parcel (1754 OZ 490) South ' 0' 48' 20" Lest. 28.46 faet to a point on a line parallel with and 27.00 feet souti:erly, ceasured at right angles, from said cent=_rline of Livorna Road; thence, along said parallel line South 72" 23' 20" West, 355.72 feet to the westerly line of said Anderson parcel (1754 Q% 490); thence, aloha said westerly 1the North 0" 48' 20" East, t 28.46 feet .o said centerline of Livorna Road; thence, along said centerline 11orth 7.7' 23' 20" East, 355.72 faet to the point of ;x beginning. Parcel 6-2 (Anderst- slope easement _ :l° A slope easement described as follows: •� • -._. ` Beginning on the easterly Tine of said Anderson parcel (1754 OR 490) distant South OQ 46' 20" West, 28.46 feet frena said centerline of ,—IJ Yorna Road. thence, from said point of beginning, along said easterly line, South 0° 43' 20" West, 21.70 feat, thence, South 62" 11' 18" Kest, 24.88 feet; thence. South.72" 23' 20" Rest. 100.00 feet; thence. South 86" 25' 31" West, 103.;.4 feet to the southeasterly lire of- the herein- before described Parcel 6-1 ; thence along said southeasterly line Korth 72" 23' 20" East 231.35 feet to the point of beginning. Parcel 6-3 (Anderson) slope easement An easzeent for =lope purposes over the follwaing described parcel of land: } Beginning on the westerly line of said Anderson parcel (1754 OR 490) at the most southerly turner of the hereinbefore described Parcel 6-1; thence, . along the southerly line of said Parcel 6-1 Earth 7C° 23' 20" East, 124.38 feet; thence. Seith 57" 48' 53" West, 103.33 feet; thence. South 84" 08' 20" West 31.56 feet to said westerly line of said Andersen parcel (1754 OR l 490); thence, along said westerly line t:orth 0" 48' 20" East, 20.63 feet to the point of beginning. --: 6 of 6 _ .. .. .. 00057 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Annexation of ) RESOLUTION NO. 76%508 County Service Area No. L-45 ) Territory to County Service ) (Govt. Code 5§56310, 56311, Area No. L-42 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGAIIIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: It proposes the above-captioned change in organization, and filed its Application therefor with the Local Agency Formation Commission's Executive Officer on April 15, 1976, the reason therefor being to reduce the number of street lighting jurisdic- tions. On June 2, 1976, the Local Agency Formation Commission approved the Resolution of Application, declared the territory proposed to be annexed an inhabited and designated the proposal as: "County Service Area L-45 Territory Annexation to County Service Area L-4211. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:45 a.m. on Tuesday, July 20, 1976, in the Board's Chambers, County Administration Building, Idartinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexa- tion will be heard, and anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5§56320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive creeks in the "Concord Transcript" (a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed), beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution an the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearirtS. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk. PASSED AND ADOPTED on June 15, 1976, by this Board. RAB:s Rr.SOLUTI02I NO. 76/508 0 }058 County Administrator Assessor Public Works Director 00059 X? LOTAL AGE%CY FORALITION COMISSIM 95 — 77 Contra Costa County, California Description Date; 6/2/76 BY;f EXH IT "Au County Service Area L-45 Territory Annexation to County Service Area L-42 Being a portion of central Contra Costa County, described as follows; All of County Service Area 1-45, as it existed on June 2, 1976. 00060 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Annexation of ) RESOLUTION NO. 76/509 County Service Area No. L-41 ) (Govt. Code §§56310, 56311, Territory to County Service ) 56312, 56313) Area No. L-46 ) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: It proposes the above-captioned change in organization, and filed its Resolution of Application therefor with the Local Agency Formation Commission's Executive Officer on April 15, 1976, the reason therefor being to reduce the number of street lighting juris- dictions. On June 2, 1976, the Local Agency Formation Commission approved the Resolution of Application, declared the territory proposed to be annexed inhabited and designated the proposal as "County Service Area L-41 Territory Annexation to County Service Area L-46". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:50 a.m. on Tuesday, July 20, 1976, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard, and anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the pro- posed annexation or order the angexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the "Concord Transcript", a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk. PASSED AND ADOPTED on June 15, 1976 by this Board. RAb/,j RESOLUTION NO. 76/509 00061 County Administrator Assessor Public Works Director 00062 LOCAL AGNENCY FORMATION MMISSION 94 - 77 Contra Costa County, California Description Date: 6/2/76 By: EXHIBIT "A" County Service Area L-41 Territory Annexation. to County Service Area L-46 ^ Being a portion of Western Contra Costa County, described as followss All of County Service Area L-41, as it existed on June 2, 1976. 00063 it IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/570 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOIR', THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should 1— corrected; and, FURTHER, property escaping assessment due to tzuch error should be enrolled as escaped. assessment pursuant to :section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 493S (b) of the Revenue and Taxation Code, as there is an increase of tax for a prior year of over $100 or over 500 of the tax on such property, due to correction of the error, and as the error was made without fault on the part of the as:essee, no penalty, cost, redemption penalty, interest, or re.•;:mption fee shall attach to the amount of such increase for a period of one year from the date that such correction was entered on the roll or abstract record. For the: fiscal year 1975-76, in Tax Rate Area 11017, Parcel No. 411-202-011-2, has been erroneously assessed to the City of San Pablo and erroneously entered on the nontaxable roll due to clerical error in misinterpreting document transferring title to property. Therefore, this assessment should be corrected to show the assessce as Eugene A. Taliaferro, 1949 Pullman Street, San Pablo, Assistant Assessor Copies to: Assessor (Mrs. kettle) Auditor Tax Collector Pale 1 of 2 RESCLUTIO:: i10. 76/510 ccAA DUQV't California, who acquired title by document recorded on July 23, 1974, in Book 7250, Page 541, of the Official Records of Contra Costa County.. Further, as such property was erroneously enrolled as a nontaxable parcel, the land value on such parcel erroneously escaped- assessment. Therefore, an escape assessment should be entered for the Land value in the amount of ;1,145 assessed value, for a total assessed value of $1,145. Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SMON JOHNB. US N, Cou Counsel Assistant Assessor "),rlj" t6/4/76 By e y Aoopsed by the Board on..IJUII . �, 717&..._... f Page 2 of 2 P ,.``iCL UT ION' NO. .76/510 00065 :.:,,,,<.,. a:g a �r aa.. •;._ ... ..,.,. . .� - ,.,, K:•.,.... IN THE BOARD OF SUPERVISORS OI= CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/511 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; Now, TIlEREFORII, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FUR1711ER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error shoulA be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the show- ing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4985 (b) of the Revenue and Taxation Code, as there is an increase of tax for a prior year of over $100 or over SOV of the tax on such prop- erty, due to the correction of the error, and as the error was made without fault on the part of the assessee, no penalty or interest shall attach to the amount of such increase for a period of one year from the date of notice of the assessee. R. 0. sEATuv Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 M:.0LUTION NO. 761511. 00066 .i . For the fiscal years 1974-75 and 1975-76, in Tax Rate Area 58021, Parcel No. 010-040-014-2, assessed to Lynn G. Wolfe, his erroneously not been entered with personal property value due to error in not supplying assessee with the necessary prop- erty statements on which to report personal property owned by said assessee. Therefore, this assessment should be corrected to enter the following escape assessments: Assessed Value R&T From To Sec. For the year 1974-75 Land $ 5,410 $ 5,410 Improvements 8,650 8,650 Personal Prop. -0- 2,305 531 Total 14,0 0 Tiff,3 S For the year 1975-76 Land $ 6,250 $ 6,250 Improvements 8,650 8,650 Personal Prop. -0- 2,165 S31 Total 14,900 $17,065 Assessee has been notified. I hereby consent to the above changes and/or corrections K. 0. SL•A1'UN JOHN BI. EIS , unty Counsel Assistant Assessor t6/3/76 BY RD Deput Adopted by tha Board on_.__.JUJLI..5_197.fi.._._. Page 2 of 2 00067 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/512 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the show- ing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4985 (b) of the Revenue and Taxation Code, as there is an increase of tax for a prior year of over $100 or over 50% of the tax on such prop- erty, due to the correction of the error, and as the error was made without fault on the part of the assessee, no penalty or interest shall attach to the amount of such increase for a period of one year from the date of notice of the assessee. R. 0. SEATO,N Assistant Assessor Copies to: Assessor (Airs. Fettle) Auditor Tax Collector RESOLUTION NO. 76/512 Page 1 of 2I, UUU68 I For the fiscal years 1974-75 and 1975-76, in Tax Rate Area 73020, Parcel No. 175-101-024-8, assessed to Donald R. & Lenore C. Ortland, has been erroneously assessed with Land value of $4,000 and no Improvement value due to error in overlooking building permit. The value on this assessment should have reflected a completed improvement value for the 1974 lien date. As a result ' of assessing this property as undeveloped, the assessed value of the land was also erroneously entered. Further, it has been determined that the Homeowner's Exemption in the amount of $1,750 assessed value for the fiscal year 1974-75, inasmuch as the claim was timely filed, and a continuous Homeowner's Exemption in the amount of $1,750 assessed value for the fiscal year 1975-76 should have been allowed on this property. Therefore, this assessment should be corrected as follows: Assessed Value R&T From To Sec. For the Year 1974-75 Land $4,000 $ 4,750 4831 Improvements -0- 11,450 531 Homeowner's Ex. -0- -1,750 4831 Net Taxable $4,000 $14,4SO For the Year 1975-76 Land $4,000 $ 4,750 4831 Improvements =0- 11,450 531 Homeowner's Ex. -0- -1,750 4831 Net Taxable $4,000 $14,450 Assessee has been notified. T hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B L USIEN, County Counsel Assistant Assessor tS/28/76 By eput Adopted by the Board on___ RESOLUTION NO. 76/512 Page 2 of 2 00069 ,i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/513 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authori-Ted to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from pipers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should wo corrected; and, FURTHER, in accordance with Section 4986 (a) (2) tine County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it his been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section S096 (b) of the Revenue and Taxation Code. In Tax Rate Area 79073, Parcel No. IS9-140-044-3, assessed to Mt. Vie+. Sanitary District, has been erroneously enrolled as. taxable property on the assessment roll. As property was annexed into the district's boundary on November 18, 1974, such property should be corrected to be enrolled as nontaxable and all taxes should be canceled. For the fiscal years 1968-69 through 1975-76, in Tax Rate Area 1Z014, Parcel No. 150-210-031-4, Sale No. 68-1814, assessed to Joseph L. $ Carolina M. Tancredy, has been erroneously enrolled as a sci)arate assessment. Inasmuch as this parcel lies within a city-owned street, such parcel should be deleted from the assessment rc:71 and all taxes should be canceled. :assistant As,.cssor Coi3i -s to: Assessor (11-irs. nettle) Auditor Tax Collector Page I of 2 ?1ESOLUTIO�•: 1 i0. 76/513 00070 rM I r For the fiscal years 1974-75 and 1975-76, in Tax Rate Area 09000, Parcel No. 175-201-002-3, assessed to Daniel A. F, Claudett McCormick, has been erroneously assessed with Improve- ment value of $7,625, due to error in posting the incorrect value on the property record. Therefore, this assessment should- be corrected as follows: Assessed Value From 'To For the year 1974-7S Land $ 3,500 $ 3,500 (no change) Improvements 7,625 - 6,625 Total 11,125 10,125 For the year 197S-76 Land $ 3,500 $ 3,500 (no change) Improvements 7,625 ' 6,625 Homeowner Ex. -1,400 -1,400 (no change) Net Taxable 9,725 8,725 I hereby consent to the above 4Mz-'ce& changes and/or corrections: . R. 0. SE.ATON JOHN I3EN, ounty Counsel Assistant Assessor t6/2/76 By A Deput) Adopted by the Board on...J U N_1 5 1976 Page 2 of 2 RESOLUTIO I10. 76/513 00071 .1 . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties, etc. ) on 1975-76 Secured Assessment Poll. ) RESOLUTION NO. 76/514 TAX COLLECTOR'S HEc10: 1. Parcel No. 185-230-005-0. I have established by satisfactory proof that remittance to cover payment of the second installment of tars was deposited in the United States mail, properly addressed with postage prepaid, but was not timely received, resulting in delinquent penalty and cost being charged thereto. Having received payment, I now request cancellation of tae 6% delinquent penalty, cost, redemption penalty and fee heretofore or here- after accrued pursuant to Revenue find Taxation Code Sections 2512 and L985. Dated: June 2, 1976 LARD H. E"T, Tax Collector I consent to this cancellation. JOHPI B. �CLAUSEN, County Counsel- 'sem r By ~,^, '-�- ! , Asst. R. Deputy BOAMIS ORDER: Pursuant to the above statutes, and to the above: satisfactory proof the Auditor is ORDERED to CANCEL this uncollected delinquent penalty, cost, redemption penalty and fee heretofore or hereafter accrued. PASSED Or: JUtd 1 5 tg76 � b1 unanimous vote of Supervisors present. c:•: Co•:nty Auditor County Tax Collector P.ESOW T ION NO. 00072 1 _ - I BOARD Or SUPEER7TSORS OF COIITRA COSTA COMITY, CALIFnINTA Re: Cancel Delinquent Penalties, etc. ) on 1975-76 Secured Assessment Rall. ) RESOLUTION 110. 761515 TAX COLLECTOR'S HERO: 1. On the parcel nizibars listed below 6p delinquent penalties and costs have attached to the second irstalLTents due to inability to conplete valid oracedures prior to the delinquent date. I now request cancellation of the 6'� penalties, costs, redenotion penalties and fees heretofore or hereafter ace.-med, pursuant to Revenue aryl Taxation Code Section 11985. 193-520-OJ1-2-01 193-520-003-8-01 io3-520-002-0-01 193-520-0011-6-01 2. Parcel No. 218-302-010-2. D-ie to clerical error which resulted in f34-lure to comply with request for applicable tax bill, penalty and cost ham 0j,n^.hed to the second installrent. Having received payment. I now request eancr�llat=on of the 6% penalty, cost, redemption penalty and fee heretofore or hereaft?r accrued, pursuant to Revenue and Taxation Code Sections 4985 and 036 (1)(b). D tea: June 7, 1976 I consent to these cancellations. W. LEAL, Tax Collector JOHN P. C-LADSSM, County Counsel Asst. By: Deputy x-x-r.-r.-3.x_x P-DARn'= OIRDM: Pursuant to the above statutes, and showing that these uncollectf!3 d- irquent p-nalties attached due to inability to complete valid nroc^.d*,res prior to the delincuent date and clerical error the A.0 Utor is ORDERED to CAtiCFL, them. FA",S=R 0`1 JUN 1 5 1976 by imanimous vote of Supervisor; present. t'L: an cc: County Auditor County Tax Collector RESOLUTIOil NO. ouM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes REESOLUTION NO. 76/516 of the Assessment Roll j of Contra Costa County ) WHERE.ikS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests .having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVM that the County Auditor is authorized to correct the following assessments: For the fiscal Year 1975 - 197b It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code G1OO4 - Assessment No. 0342, boat XXO-180 is erron- eously assessed to Roy Martin, assessed value $1150. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 02002 - Assessment No. 0361, boat CF 0318 EP is erron- eously assessed to Melvin P. Hockaday, assessed value $640. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 79005 - Assessment No. 0056, boat CF 4759 AD is erron- eously assessed to Vincent Latino, assessed value $730. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 79065 - Assessment No. GCO2, boat CF 6633 BY is erron- eously assessed to Dan Arena Company, assessed value $112O. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value.�� 49/ R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector R SOLUTIOR i:Q. 76/516 Page 1 of 2 00074 i r c, Code 79065 - Assessment No. 0003, boat CF 5349 ELI is erron- eously assessed to Dan Arena Company, assessed value $1100. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value. Code 79065 - Assessment No. 0007, boat CF 2227,c'Fi is erron- eously assessed to Dan Arena Company, assessed value 4500. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value. Code 85028 - Assessment No. 0006, boat CF 0246 CA is erron- eously assessed to Helder Goulart, assessed value $300. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. FURTHER, for the 1974-75 fiscal year: Code 79065 - Assessment No. 0003, boat CF 6633 EY is erron- eously assessed to Dan Arena Company, assessed value $1160. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value. Code 79065 - Assessment No. 0002, boat CF 5349 Erl is erron- eously assessed to Dan Arena Company, assessed value $1160. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value. FURTHER, for the 1973-74 fiscal year: Code 79065 - Assessment FIo. 0001, boat CF 6633 EY is erron- eously assessed to Dan Arena Company, assessed value $1230. Since this boat has been declared as business inventory and assessed in the business division, this assess=ment should be corrected to zero value. Code 79065 - Assessment No. 0002, boat CF 5349 Enil is erron- eously assessed to Dan Arena Company, assessed value $1230. Since this boat has been declared as business inventory and assessed in the business division, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections: JOHN E. CLAUSIM County Coup-Sol R. 0. Seaton D aty Assistant Assessor Adopted by the Board on-.-AMT --1-5,1976 RFSOLIMOI! 130. 76/5261 Page 2 of 2 00075 .. BOARD OF SUPERVISORS OF COi:TRA COSTA COU11TX, CALIFORNIA 2 3 Re; Condemnation of ) CONDEI•INATION Oak Road, Project -74054- 4189-74(,.1-6522(2)) 4054-4189-74(;.i-6522(2)) Walnut ) RESOLUTION ;;o. 76/ 517 S Creek Area ) G 7 The Board of Supervisors of Contra Costa County, California, by g vote of two-thirds or more of all its nembers, RESOLVES THAT: g It finds and determines and hereby declares that the public 10 interest and necessity require: 11 The acquisition, construction and completion by the County 12 of Contra Costa, of a public improvement; and in connection 13 therewith and necessary therefor, the acquisition of fee simple 1 ! title to real property, and other interest(s) in real property 15 11 as described in Appendix(es) attached hereto; 1G Said proposed public improvement is planned and located in 17 the manner which will be most compatible With the greatest public 1S good, and the least private injury; 19 t{ This Board shall acquire in the name of the County of Contra 20 Costa, the said real property and interest(s) therein by donation, 21 purchase, or by condemnation in accordance with the provisions 22 + for eminent domain in the Code of Civil Procedure; 23 The County Counsel of this County is hereby authorized and -^l � enpowared: 23 To acquire in the County's name, by condemnation, the tattles, 2G easements and rights of way hereinafter described in and to the 27 said real property or interest(s) therein in accordance with the 26 provisions for eminent domain in the Code of Civil Procedure and 29 the Constitution of California, for County road purposes, 30 31 32 33 35 3G ' RESOLUTION 110. 76/517 00076 �._..- _ - .,Td ,prepare and prosecute in the County's name such proceedings in the 2 proper court as are necessary for such acquisition, and _To apply to said court for an order fixing the amount and nature of 4 such security as it may direct, and to deposit such security as so directed; 5 i and for an order permitting the County to take immediate possession and use i 6 of said real property or interest(s) therein for said public uses and purposes; 7 i The said real property and interest(s) in real property are more S particularly described in Appendix A attached hereto and by this reference 9 made a part hereof to the same extent as if herein set forth in words and 10 !!j figures. 11 ij PASSED on June 15, 1976 , by the following vote: I2 :i ! AYES: Supervisors - A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. 1: ' NOES: Supervisors - None. 14 ij ABSENT: Supervisors - None. 15 ti I HEREBY CERTIFY that the foregoing resolution was duly and regularly 16 j introduced, passed and adopted by the vote of trio-thirds or more of the 17 Board of Supervisors of Contra Costa County, California, at a meeting of said Board on the date indicated. 19 i Dated: June 15, 1976 20 71 J. R. OLSSON County Clerk and ex officio 22 �+ Clerk of the Board of Supervisors of Contra Costa County, California 2; i Bya 2.1 ! RHF:bb x nvcR. Baas Deputy 25 cc: Public Wor%s Department j Real Property 26 E County Counsel County Ad+nniinistrator County Auditor-Controller 2 - i RE50'_UTION HO. 76/517 j 00077 vats Lu4d x"054 APPErIV I X "A" Parcel 1' (''irby) fee Portion o, lot 44 as said lot is shown on the neap entitled "Subdivision Larkey Ranch, Walnut Creek, California" filed January 5, 1911 in Book 4 .of Maps at page 79, Records of Contra Costa County, California, described as follows: Beginning on the centerline of a 40-foot in width County road known as Oak Road at the northerly line of said Lot 44; thence, from said point of beginning along said centerline of Oak Road South 80 46' 21" West 162.99 feet to the southerly line of the parcel of land described in the deed to Max I.I. Kirby, et ux, recorded June 29, 1970 in Book 6159 of Official Records at page 422, Records of said County; thence, along said southerly line Norah 38' 11' 39" Hest 30.23 feet to a point on a line parallel with and 30.00 feet westerly measured at right angles from said centerline of ` Oak Road; thence, along said parallel line North 8° 46" 21" East 162.63 feet to said northerly line of Lot 44; thence, along said northerly line South 880 52' 39" East 30.27 feet to the point of beginning. Parcel 2 (Hunter) fee t Portion of Lot 42 as said lot is shown on the map entitled "Subdivision No. 1, Larkey Ranch, Walnut Creek, California" filed January 5, 1911 in Book 4 of Claps at page 79, Records of Contra Costa County, California, described as follows: Beginning on the centerline of a 40-foot in width County road known as Oak Road at the southerly line of said Lot 42; thence, from, said point of beginning along said centerline of Oak Road north 8° 46' 21" East 161.03 feet to the northerly line of the parcel of land described in Parcel 1 of the deed to Frank 14. Hunter, et ux, recorded December 16, 1963 in- Book- 4512 of Official Records at ;cage 769, Records of said Ccunty; thence, along said northerly line North 88° 30' 09" West 30.24 feet to a point on a line parallel with and 30.00 feet westerly measured at right angles from said centerline of Oak Road; thence, along said parallel line South 8. 46' 21" test 161.23 feet to said southerly line of Lot 42; thence, along said southerly line South 88° 52' 39" East 30.27 feet to the point— of beginning. Parcel 3 (Hosking) fee Portion of the Rancho Las Juntas, described as follows: Beginning on the centerline of a 40-foot in width Count, road known as Oak Road at the southerly line of a parcel of land described in Parcel 3 of the deed to Pay A. i;oskincg, e;, ux, recorded May 18, 1973 in Book 6949 of Official Records at page 15, Records of Contra Costa County, California; thence, fro:n said point of beginning along said centerline of Oak Road, t.orth 80 46' 21" East 420.49 feet to the northerly iir:e of the parcel of land described in Parcel 2 of said Hoskirg Parcels (6949 OR 15); thence, along said northerly line South 81° 13' 39" East 30.00 feet to a point on a lire parallel i.ith and 30.00 feet easterly measured at right angles from said centerline of Oak Road; thence, along said parallel line South 8° 46' 21" best 416.47 feet to said southerly lisle of Parcel 3'of said Hosking Parcels (6949 Ott 15); thence, along said southerly line ;forth 88° 51' 31" West 30.27 feet to the point of beginning. 1of3 006. .;, r I Oak Road 14054 Parcel 4.jFioyd) fee Portion of Lot 38 as said lot is shown on the map entitled "Subdivision No. 1, Larkey Ranch. Walnut Creek, California" filed January 5, 1911 in Gook 4 of 1;aps at page 79, Records of Contra Costa County, California, described as follows: Beginning on the centerline of a County Road, 40 feet in width, known as Oak Road at the northerly line of said Lot 38; thence, f'ro► said point of beginning, along said centerline of Oak Road South V 46' 21" West 164.99 feet to the southerly line of said Lot 38; thence, along said southerly line North 68' 52' 39" gest 30.27 feet to a point on a line parallel with and 30.00 feet westerly, measured at right angles from said centerline of Oak Road; thence, along said parallel line North 80 46' 21" East 164.99 feet to said northerly line of Lot 38; thence, along said northerly line South 8V 52' 39" East 30.27 feet to the point of beg inning. Parcel 5 (Jones) fee Portion of the Rancho Las Juntas, described as follows: Beginning on the center line of a 40-foot in width county road known as Oak Road at the southerly line of the parcel of land described in the deed ' to Charles B. Jones, et ux, recorded August 7, 1944 in Book 786 of Official Records, at page 365, Records of Contra Costa County, California; thence, from said point of beginning tGorth 80 46' 21" East 355.02 feet to the southerly line of the parcel of land described in the deed to the United States of America recorded December 6, 1938, in Book 493 of Official Records at page 10, Records of said County; thence, along said southerly line, N 76° 56' 21" E 32.32 feet to a point on a line parallel with and 30.00 feet easterly Treasured at right angles from said center line of Oak Road; thence, along said parallel line S 8° 46' 21" !•! 362.37 feet to said southerly line of the Jones Parcel (786 0 R 365); thence, along said southerly line K 880 56' 54" let 30.27 feet to the point of beginning. Parcel 6 (Sutter) fee Portion of Lot 29 as said lot is shorn on the map entitled "Subdivision No. 1, Larkey Ranch, Walnut Creek, California" filed January 5, 1911 in Gook: 4 of traps at page 79, Records of Contra Costa County, California, described as follows: Beginning on the westerly line of a 40-foot in width County Road kno:•n as Oak Road at the northerly line of a parcel of land described in the deed to Donald E. Heaton, et ux, recorded January 7, 1963 in Book 4276 of O'fficial Records at page 714, Records of said County; thence, from said point of beginning along said westerly line of Oak. Road North 8° 46' 21" East 265.00 feet to the southerly line of the parcel of land described in the deed to the San Francisco Bay Area Rapid Transit District, recorded Septe.,:ber 11, 1964 in Book: 4700 of Official Records at page 90, Records of said County; thence, along said southerly line North 81' 13' 39" !gest 10.00 feet to a point on a line parallel with and 30.00 feet westerly from the centerline of said Oa'r. Road; thence, along said parallel tine South 8" 46' 21" Fest 267.04 feet to said northerly line of the Heaton Parcel (4276 OR 714); thence, South 87' 03' 39" East 10.05 feet to the point of beginning. 2 of 3 00079 �1S 1 Parcel 7 ;C, . Portion of- Lot 4 as said lot is shot,) on the map entitled "Subdivision lo. 1, Larkey Ranch, :alnut Creek, Ca-tifornia" filed Januar, 5, 1911 in Gook 4 of Mlaps at page 79, Records of Contra Costa County, California, described as foiiaas: Beginning on the center line of a County Road, 40 feet in .,ridth, known as Oak Road at the northerly line of said Lot 4, thence, from said point of beginning, along said center line of Oak Road South 8' 46' 21" West 116.15 feet to the southerly line of said Lot 4; thence, along said southerly line South 89' 03' 39" East 50.47 feet to a point on a line parallel :•:nth and 50.00 feet easterly, treasured at right angles from said centerline of Oak Road; thence, along said parallel line North 8' 46' 21" East 116.15 feet to said northerly line of Lot 4; thence, along said northerly line i7orth 89' 03' 39" Hest 50.47 feet to the point of beginning. Parcel 8 (Brown) fee Portion of Lot 11 as said lot is shown on the map entitled "Subdivision No. 1, Larkey Ranch, t;alnut Creel:, California" filed January 5, 1911 in Book 4 of Maps at page 79, Records of Contra Costa County, California, described as follows: Beginning on the easterly line of a 40-foot in width County Road knoin as Oak Road at the southerly line of said Lot 11; thence, from said point of beginning along said easterly line of Oak Road North 8' 46' 21" East 12.11 feet to the southerly line of the parcel of land described in the deed to Jack R. Brot:n, et ux, recorded February 24, 1950 in Book 1511 of Official Records at page 258, Records of said County; thence, along said southerly line South 89' 03' 39" East 38.36 feet to a point on a line parallel with and "58.00 feet easterly neasured at right angles from the centerline of said Oak Road; thence, along said parallel line South 8' 46' 21" best 12.11 feet to said southerly line of Lot 11.; thence, along said southerly line North 89' 03' 39" West 33.36 feet to the point of beginning. Parcel 9 (Merritt) fee Portion of Lot 13 as said lot is shown on the map entitled "Subdivision No. 1, Larkey Ranch, Halnut Creek, California" filed January 5, 1911 in Book 4 of Claps at page 79, Records of Contra Costa County, California described as follows: Beginning on the easterly line of a 40-foot in width County Road knotrn as Oak Road at the southerly line of said Lot 13; thence, from said point of beginning along said easterly line of Oak Road North 8' 46' 21" East 147.73 feet to the southerly line of the parcel of land described in the deed to the San Francisco Bay Area Rapid Transit District recorded February 10;-1965 -in Book 4802 of Official Records at page 51, Records of said County; thence, along said southerly line, South 81' 13' 39" East 10.00 feet to a point from which a radial line of a non-tangent curve to the right having a radius of 20.00 feet bears South 81' 13' 39" East; thence, northeasterly along said curve, through a central angle of 81' 17' 45" an arc distance of 28.38 feet; thence, tangent to said curve South 89' 55' 54" East 28.32 feet to a point of cusp t:ith a tangent curve to the left having a radius of 20.00 feet; thence, southwesterly. along said curve, leaving said southerly line of the San Francisco Bay Area Rapid Transit (4,802 OR 51), through a central angle of 21° 17' 42" an arc distance of 7.43 feet; thence, South 8' 46' 21" West 17.32 feet; thence, Horth 81' 13' 39" l:c::t 10.00 feet to a point on a line parallel with and 58.00 feet easterly treasured at right angles from the centerline of said Oak Road thence, along said parallel line South 8' 46' 21" :: 146.78 feet to said southerly line of lot 13; thence, along said south- erly line north 89" 03' 39" 'Rest 38.36 feet, to the point of beginning. 3of3 00080 Ji 3.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 76/ 518 Parcels in Assessment District ) No. 1964-3 (Amador Valley Water ) (S.&H.C. 8530, 8531, District) and setting a public ) 8731, 8732 & 9733) hearing thereon. ) NOTICE OF MAKIFIG OF AMENDED ASSESSMENTS (Parcels 40-A, 110-C, 41-A & 41-D) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 3094, on June 16, 19611, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board on December 22, 1961, and recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor). Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the Improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Pudic Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Adc:iinistration Building, "artinez, three copies of a report and amended assessment and diagrata of the lots and parcels so divided, said parcels being de,.Ignated Assessment I:umbers 40-A-1, 110-A-2, 40-A-3, 40-C-1, 40-C-2, 41-.1-1, 41-A-2, 41-D-1 and 41-D-2. The report and amended- assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with thu, benefits of the several parts of each ori-inal lot or parcel and the total amount of the assessment of the several portions or each original lot or parcel shall be equal to the unpaid assessments upon said original lot or parcel of land, plus the costs and fees for malting the amended assessment, the notice.;, and the amended assessment diagram as has been determined by the Board. The costs and tees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assess- ments against the parcels. Further, the Public Works Director has notified the owner of the original pareel assessed, as the name of the owner appears on the last equalize-! roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apporti;.::.nor:t, and direcLin; that t1he pay,--::nt thereof be made to the Public ::or::: Director within 15 day:, of said notification. ...ore than 15 days have Massed since the notification, and the Public llorlcs Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- R SO'.UTIOII NO. 76/ 518 00081 _ a At 10:50 a.m. on Tuesday, July 13, 1976, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board will conduct a public hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to Give notice of said. amended assessments by publishing; this notice twice in the LAFAYETTE S[nJ , a newspaper of general circulation pub i� isned and circulated in this County. The first publication of this notice shall be completed at least 15 days prior to the hearing date. PASSED on June ].5 , 1976, unanimou;,Zy by Supervisors present. cc: Public Works Director County Auditor-Controller County Counsel County Administrator Vii-1/i -2- RESOLUTION IIO. 76/ 518 00082 k9 as.-.,_a .%-k:. .. .. M ..x.'.,....,. .:�'e',• �' :".: .. _.,$"x n - ](_., ..'5".11, ._,.r.xP n ......i Y rf .[i �i 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STATE OF CALIFORNIA In the Matter of the ) RESOLUTION NO. 76/519 Lime Ridge Area Boundary ) (Gov. C. §56439) Reorganization (Concord/ ) Walnut Creek Area) ) RESOLUTION ORDERING LIME RIDGE BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES that: On May 11, 1976, this Board adopted Resolution No. 76/382 initi- ating proceedings for the proposed Lime Ridge Area Boundary Reorganiza- tion, whereby detachment of certain territory from the Cities of Walnut Creek and Concord, the Central Contra Costa Sanitary District, the bit. D_ablo Hospital District, County Service Area No. LIB-13, and County S:•rvice Area No. R-8, and the concurrent annexation of certain territory- t0 the Cities of Walnut Creek and Concord, the Central Contra Costa 5•-::itarr District, the Contra Costa County Water District, the Mt. D` !blo rios;.)ital District, County Service Area No. LIB-13 and County S,--vice Area No. R-8, will be affected. A description of the physical r,,organiza; ion is described in Exhibit "A", attached hereto and incor- b •rated he:•ain by this reference,' The reorganization had been proposed by the City of Concord by f'.'.ing an application with the Executive Officer of the Local Agency F:,,,mation Commission on April 12, 1976. The reason for such proposed reorganization is to provide the various jurisdictions involved with s.imollfied and uniform boundaries. The Local Agency Formation Commission approved the proposed Lime .Ridge Area Boundary reorganization subject to the following terms and conditions: a. The several boundary changes of the boundary reorganization (annexations and detachments) are to be described in attached Exhibit "A" of the Resolution Making Determinations. b. The parcels to be detached from the several jurisdictions are to be exempted from all outstanding bond and other debt upon detachment. C. pie Central Contra Costa Sanitar,'• and Contra Costa County :: .ter Districts m, -,, impose appropriate and usual terms and cis:.' t < 1ns on t' I-erritory to be annexed to those districts. AJ,; Cc:--::i:.::;on also d-=Glared said territory to be legally un- i' habi*,.o,; and assi.: •-�i the proposal the d•--signation of "The Lime Ridge -•ea Beir:dary Reorg:azaxion". All the subject areas are located ;,.,!thin Cont--•a Costa County. T:-..is Board's Resolution No. 76/382 fixed 10:40 a.m. on Tuesday, Ju::e 15, 10,76, in the chambers of the Board of Supervisors, Administra- tion Buildin-S, Martinez, California as the time and place for a public h"_aring on the oropoeed reorganization. Notice of said hearing on the vropo::•�d r-iorganization war duly given by (1) publication in the "Contra Costa Tir. :;", (2) poating on the Board's b�!letin board, and (3) mailing notic:: to all affected districts and cities, the chief petltioner, and each person who had filed a request for special notice with the County Clerk. -1- 00083 This Board, at the time and place set for the hearing, had the determinations of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Government Code §56434. At the conclusion and after ;.Il persons present were given an opportunity to be heard, this Board found that the proposed reorganization mould be in the best interests of the people in the area of said reor- ganization and ordered the reorganization. The Clerk shall file a Certificate of Completion with the Secre- tary of State in accordance with Government Code §561151. After receipt of the Secretary of State's Certificate of Filing for this matter, the Clerk is DIRECTED to record a counterpart original of the Clerk's Certificate of Completion and the original or counterpart original of the Secretary of State's Certificate of Filing with the Contra Costa County Recorder in accordance with Government Code §56453• PASSED AND ADOPTED on June 15, 1976, by this Board by unanimous vote of the Supervisors present. i CC: Secretary of State State Board of Equalization ' County Assessor County Auditor-Controller Public Works Director County Recorder County Administrator OOG-84 -2- RESOLUTION NO. 76/519 3 -LOCAL AGJ!;CY FOILMATtOMI ( MISS=1 ( 78 - 77 Contra. Costs County, Caiifornin Description Dates 5/5/76 Bys EMIBIT "A" Lime Ridge Area Boundary Reorganization Annexation to the City of Walnut Creek (Three Parcels) Parcel One. Being a portion of Rancho San Miguel, described as follows; Beginning at the northeastern corner of the 211.34 acre parcel of land shown on the map entitled "Record of Survey, Contra Costa County Service Area R-811, recorded January 27, 1976, in Book 60, Land Survey Maps, Page 16; thence Southorly, along the eastern boundary of said 211.34 acre parcel of land (60 ism 16) as followss South 220 06' 57" West, 301.99 feet; South 310 10. 41" East, 146.39 feet; South 231 55' 34" East. 559.71 feet; South-730 25' 28" Fast, 215.35 feet; South 30 39' 35" East, 433.81 feet; south 48' 43' 36" East, 193.67 feet; South 100 48' 39" West, 393.10 feet; florth 800 03' 55" West, 256.42 feet, and South 290 06' 10" West, 90 feet, more or less, to a point on the eastern boundary of Ygnacio Valley Annexation No. 19 to the City of Walnut Creek as described in Ordinance No. 878; thence tlortherly, northwesterly and Northeasterly along the boundary o£ the City of Walnut Creek 2900 feet, more or less, to a point on the co=on line between Rancho San Miguel and Rancho Nonto Del Diablo; thence South 480 52' 56" Fast, along said co=non line 250 foot, more or loss, to a point which bears north 430 07' 04" East, 185.32 feet from the point of beginning; thence South 430 07' 04" West, 185.32 feet to the point of beginning. Containing 19.75 acres, more or less. Parcel Two. Being a portion of Rancho San Miguel, described as follows; Beginning at the northeastern corner of the 64.923-acre parcel of land as designated on the map recorded February 3, 1975, in Book 58, of Record of Survey, at page 23; thence along the eastern, southern, and western lines of said Record of Survey Map (58 LS:: 23) as follows; 00085 _ 2 South 1Q 37' West, 547.82 foot; South 480 21' 581, West, 839.71 feet; South 49+, 27' 43" West, 391.85 feet; South 140 34' 43" West, 147,55 feet; South �5a 44' 28" West, 96.94 feet; South 580 39' 1311 West, 367.50 feet; South 140 34' 13" West, 149.66 feet; South 190 46' 17" East, 163.64 feet; South 430 14' 1411 West, 268.29 feet; north �7Q 35' 01" West. 723.90 feet and North 480 18' 52" West, 1455.21 feet to the northwestern corner thereof, said point being on the eastern boundary of the City of Walnut Creek; thence Easterly and northerly, along said City boundary, 3450 feet, more or less, to a point on the eastern line of the 211.34-acre parcel of land as designated on the map entitled "Record of Survey, Contra Costa County Service Area R.-811, recorded January 27, 1976 in Book 60, Land Sur.-ey Maps, page 16; thence South 23° 451 0411 Dist along the eastern line of said 211.34-acre parcel (60 ISM 16), 50 feet, more or less, to an angle point therein; thence continuing along said eastern line as follosrssSouth i6o l0' 511- East, 503.63 foot; South 440 571 161/ East, 567.80 feet and South 620 19' 0911 East. 724.25 feet to the point of beginning. Containing 80.02 acres, more or less: Parcel Three Bein, a portion of Rancho San Miguel, described as follo:sss Beginning at a point on the eastern boundary of the City of Walnut Creek, said point being the northwestern corner of the 2$.748-acre par- cel of land as designated on the map recorded May 2, 19?5. in Book 59, of Record of Survey, at page 7; thence, leaving said City boundary, along the northern and eastern line of said Record of Survey map (59 ISM 7) as followss north 83° 29' 2511 East, 1452.30 feet and South 200 S7' 3511 East, 654.42 feet to the southeastern corner thereof, said point being on the oastern boundary of the City of Walnut Creek; thence Westerly and in a general Northerly direction, along said City boundary, 3097.66 feet to the point of beginning. Containing 25.75 acres, more or less. 00085 : -. « s; I3me Ridge Area Boundary Reorganization Detachment from the City of Walnut Creek Being a portion of Rancho San Kiguel, described as follows; Beginning at a point on the eastern line of the 211.34-acre parcel of land as designated on the nap entitled "Fecord of Survey, Contra Costa County Sorvice Area R-811, recorded January 27, 1976 in Book 60, Land Surveyor's Paps, Page 16, which point is the most northern point on the line which bears North 10 02' 01" East, 207.93 feet; thence from said point of beginning, North 290 06' 10" FLst along the eastern line of said 211.34-.acre parcel (60 LSM 16) 315 feet, more or less, to a point on the eastern line of Ygnacio Valley Annexation No. 19 to tho City of Walnut Creak as described in Ordinanca No. 878; thence Southerly, along the boundary of said Ygnacio Valley Annexation i:o. 19, 490 feet, more or less, to a point on the eastsm line of said 211.34-acre parcel of land (60 LS;I 16); thence North 23° 45' 04" lest, along the eastern line of said 211.34-acro parcel of land (60 LSM 16), 187 feet, more or less, to an angle paint therein; thence continuing along the eastern line of said 211.34--acre parcel of land (60 LSM 16), North 1' 02' Ol" East, 207.93 foot to the point of beginning. Containing .51 of an acre, more or less. 0008'7 :.: ,5�s",'.-•Jf,,y.�, ;,,..- ATL•..' 'nv.JT. m1.1-WIRM M--F-W� 11me Ridge Area Boundary Reorganization Annexation to the City of Concord (Two Parcels) Parcel One. Being a portion of Rancho Ionto Dal Diablo and a portion of Rancho San Miguel, described as follows-, Beginning at the intersection of the southern boundary of the City of Concord with the southern line of the parcel of land described in the deed-to the State of California, recorded August 12, 1969, in Book 5939, of Official Records, page 57, said point bears East, 330 feet, more or less, from the westerly teminus of the course '.gest, 2,295.00 foot" in said deed to the State of California; th6nce, leaving said City boundary, West, 330 feet, pore or less, along the southern line of said State of California parcel to an angle point therein; thence North 450 08' 06" West, along the western lino of said State of California parcel, 564.79 feet; thence South 110 17' 49" West, leaving said western line of said State of California parcel, 192.03 feet; thence South 100 50' 32" East 1005.94 feet; thence South 480 19' 25" E1st, 342.99 feat; theruce South 50 08' 33" West, 270.12 feet; thence South 29' 45. 04" West, 234.59 feet; thence South 300 17* 50" East, 204.92 feet; thence South S90 24' 15" West, 674.86 feet; thence North 48. 43' 36" West, 193.67 foot; thence North 30 39' 36" West, 433.81 feet; thence North 730 25' 28" gest, 215.35 feat;- thence North 230 S5' 34" West, 559.71 feet; thence North 310 10' 41" West, 146.39 foot; thence North 22° 06' 57" East, 301.99 feet; thence North 430 07' 04" East, 185.52 feet to a point on the common boundary of Rancho San Miguel and Rancho IJonte Del Diablo; thence North 46" 52' 56" West, along said co."- on boundary, 4438.69 feet, to the southeastern right- of—.;ay of Ygnacio Valley Road; thence in a Northeasterly direction along said southeastern right-of-::ay of Ygnacio Valley Road as follows= Northerly along an are of a curve to the right having a radius of 1440 OUO8300 feet and an are distance of 155.60 foot; North 250 350 54" cast 223.39 feet; North 190 55' 41" East, 184.63 feet; North 440 35' 10" East, 259.62 feet; North 'J8' 41' 11" East, 211.71 feet and North 30 09' 26" East, 123.88 feat; thence, leaving said southeastern line of Ygnacio Malloy Road, South 550 40' 25" East, JW6.85 feet; thence South 140 43' 33" East, 612.42 foot; thence North 70° 32' 03" East, 501.13 font; thence South 880 32' 24" East, 2713.45 feet; thence South 81" 30' 27" East, 848.29 feet; thence North 280 22' 51" Fast, 308.18 feet; thence North 800 02' 50" East, 650.49 feet to a point on the western line of said State of California parcel (5939 OR 57); thence North 20 13' 42" 'nest, along said western line and the exten- sion thereof, 1515 feet, more or less, to the northern right-of-.:ay of Ygnacio Valley Road, said point being on the southern boundary of the City of Concord; thence in a general Easterly and Southwesterly direction along said southern boundary of the City of Concord, 8925 feet, more or less, to the point of beginning. Containing 609.35 acres, more or less. Parcel Ta-o. Being a portion of Section 16, Township 1 North, Range 1 West, Hount Diablo Base and Meridian, described as follows: Beginning at the intersection of the southern boundary of the City of Concord frith the southernn line of the parcel of land described in the deed to the State of California, recorded August 12, 1969, in Book 5939, of Official Records, page 57, said point bears North 45" 30" East, 1460 feet, more or less, from station point No. 23 of Rancho San Miguel; thence North 450 30' East, along said City boundary, 2680 feet, more or less, to a point on the eastern line of said State of California parcel; thence, leaving said City boundary, along the eastern and southern lines of said State of California parcel as follows: South 30 52' 44" East, 60 feet, more or loss, to an angle point; South 270 43' 19" West, 2037.92 feet and [hest, 970 feet, more or less, to the point of beginning. Containing 21.12 acres, more or less. 0` 089 - 6- California parcel; thence, leaving said City boundary, along the eastern and southern lines of said State of California parcel as follows; South 30 52+ 4'," East. 60 feet, morn or loss, to an angle point; South 270 43+ 19" West, 2037.92 feet and gest, 970 feet, mora or less, to the point of be;inning. Containing 21.12 acres, more or less. 0` 000 - 6- Lime Ridge Area Boundary Reorganization Detachment from the City of Concord Being a portion of Rancho Monte Del Diablo, de-•ribed as follows; Beginning at the intersection of the southern boundary of t»he City, of Concord with the southern line of the parcel of land des- cribed in the deed to the State of California, recorded August 12, 1969, in Book 5939, of Official Records, page 57, said point bears East, 330 feet, more or less, from the wazterly terminus of the course "West. 2,295.00 feet" in said deed to the State of California; thence, leaving said City boundary, East, along the southern line of said State of California parcel, 1000 feet, more or loss, to a point on the southern boundary of the City of Concord; thence Southwesterly, Northerly and Northwesterly. along said City boundary, 2185 feet, more or less, to the point of beginning- Containing 6.17 acres. more or less. 00090 ' 1 _ 7 _ Line Ridge Area Boundary Reorganization Annexation to Central Contra Costa Sanitary District (tuo Parcels) Parcel Ono. Being a portion of Rancho San Miguel, described as follows, Beginning at the northeastern corner of the 211.34_acre parcel of land shown on the map entitled "Record of Survey, Contra Costa County Sar rico area R-811, recorded January 27, 1976, in Book 60, Land Survey Maps, page 16; thence Southerly, along the eastern boundary of said 211.34-acre parcel of land (60 LSM 16) as follows; South 220 06' 57" Ilost, 301.99 feet; South 310 10' 41" East, 146.39 feet; South 230 551 3411 East. 559.71 feat; South 730 25' 28" East, 215.35 feet; South 3' 39' 36,, -Fast, 438.81 feet; South 480 43' 36" East, 193.67 feat; South 100 48' 39" West, 393.10 feet; North 800 03' 55" best, 256.42 feet, and South 290 06' 10" West, 90 feet, more or less, to a point on the eastern boundary of Ygnacio Valley Annexation No. 19 to the City of Walnut Creek as described in Ordinance No. 878; thence tlortharly, Northwesterly and northeasterly along the boundary of the City of Walnut Creek, 2900 feet, more or less, to a point on the common line between Rancho San IIIVael and Rancho Honte Dal Diablo; thence South WO 52' 56" East along said common line 250 feet, more or loss, to a point which bears north 430 07' 0411 East, 185.32 feet from the point of beginning; thence South 430 07' 04" West, 185.32 feet, to the point of beginning. Containing 19.75 acres, more or loss. 00091 � t I no==" - s - Parcel Two. Being a portion of Rancho San Miguel., described as followsi Beginning at tho northeastern corer of the 64.923-acre parcel of land as designated on the clap recorded February 3. 1975, in'Book 58, of Record of Survey, at page 23; thence along the eastern, southern and uestain lines of said Record of Survey nap (58 ISH 23) as follow3s South 10 37' West, 547.82 feet; South 480 21' 58" West, 839.?l feat; South 49'3 27' 43" West, 391.85 feet; South 140 . 34' 43" Wast, 147.55 feet; South 250 44' 28" West, 96.94 feat; South 58" 39' 13" Wast. 357.50 feat; South 140 34' 13" Wast, 149.66 feet; South 190 46' 17" East, 163.64 feet; South 430 14' 14" West, 268.29 feat; North 270 35' 01" West, 723.90 feat and Horth 480 18' 52" West, 1455.21 feet to the northuestern corner thereof, said point being on the eastern boundar,; of the City of Walnut Crag'{;; thence Easterly and Northerly, along said City boundary, 3450 feet, more or less, too a point on the eastern ling of the 271.311--acro, parcel of land as designated on the nap entitled "Record of Survey, Contra Costa County Ssrvice Area Rr8" recorded January 2?, 1976 in Book 60, Iund Survey Maps, page 16; thence South 230 45' 04" East along.the eastern line of said 211.34-.acre parcel (60 isM 16), 50 feet, more or less, to an anglo point therain; thence continuing along said eastern line as follows,, South 160 10' 51" East, 503.68 feet; South 11411 57' 16" East, 567.80 feat and South 620 19' 09" East; 724.25 feet to the - point of beginning. Cont-Acing 80,02 acres, more or less. 00092 -9 — Lime Ridge area Boundary Reorganization Detachment from the Central Contra Costa Sanitary District Being a portion of Rancho San Miguel, doscribrd as follows: Beginning at a point on the eastern line of the 211.34-acre parcel of land as dosignatod on the map entitled "Record of Survey, Contra Costa County Service Araa R'-811, recorded January 27, 1976 in Book 60, Land Surveyor's Haps, page 16, uidch point is the most northern point on the line which bears North 10 02' Oln East, 207.93 foot; thence from said point of beginning, North 290 06' 10" Ezst along the eastern lino of said 211.34-.acres parcel (60 U11 16) 115 fust, more or less, to a point on the eastern line of Ygnacio Valley Annexation No. 19 to the City of Walnut Creek as described in Ordinance No. 878; thenca Southerly, along the boundary of said Ygnac;o Valley Annexation Ito. 19, 490 feet, more or less, to a point on the pastern line of said 211.34-acra parcel of land (60 ISM 16); thence Borth 23° 45' 04" Wost, along the eastern line of sald 2.11.31K-acre parcel of land (60 ISM 16) 187 feet, more or less, to an angle point therein; thence continuing along the eastern lino of said 211.34-acre parcel of land (60 LSM 16), Borth 1' 02' 01" Dtst, 207.93 foot to the point of beginning. Containing .51 of an acro, more or less. O0093 ---------------------- _ 10 _ Lime Ridge Area Boundary Reorganization Annexation to the Contra Costa County Water District (ltro Parcels) Poing a portion. of Rancho San F•:iguol, described as follozrss Beginning at the northeastern corner of the 64.923-acre parcel. of land as designated on the reap recorded February 3, 1975, in Boost 58, of Record of Survey, at page 23; thence along the eastern, southern and western lines of said Record of Survey map (58 ISM 23), as folloass South 10 37' Wast, 547.82 feet; South 480 21' 58" West, 839.?l feet; South 490 27' 43" West, 391.85 foot; South 140 34' 43" West, 14?.55 feat; SouLh 250 44' 28" West, 96.94 feet; South 580 39' 13" West, 36?.50 feet; South 140 341 13" West, 149.66 feet; South 190 46' 1?" Fast, 163.6+ feet; South 430 14' 14" West, 268.29 feet; North 270 35' 01" West, ?23.90 feet and North 480 18* 52" West, 1455.21 feet to the northwestern corner thereof, said point being on the eastern bounda:,f of the City of Walnut Croe`t; thence Easterly and Northerly, along said City boundary, 3450 feat, more or less, to a point on the eastern line of the 211.34-acre parcel of land as designated on the map entitled "Record of Survey, Contra Costa County Service Area R-811, recorded January 27, 1976 in Book 60, Land Survey Haps, page 16; thence South 230 45' 04" Fist along the eastern line of said 211.34-acro parcel (60 ism 16) 50 feat, more or loss, to m: angle point therein; thence continuing along said eastern line as follows; South 160 10' 51" East, 503.68 feet; South 440 5?' 16" East, 567.80 feet and South 620 19' 09" Fast, 724.25 feet to the point of beginning. Containing 80.42 acres, more or less. Parcel Two. Bain.- a portion of Rancho San Higuel, described as fo}lo;sss OUG94 �a f Beginning at an angle point on the southern boundary of the Contra Costa County Hater District, said point being an angle point on the northern line of the parcel of Land described in the deed to Joseph Ds Vito, of ux, recorded June 22, 1971, in Book 6414, of Official Records, page 550; thenco, leaving said boundary of the Contra Costa County hater District, northeasterly, Southeasterly and Uestarly along the northern, eastern and southern lines of said Da Vito parcel as follows: north 630 Ol'Ol" East, 247.03 feat; Horth 710 14' 31" Fast, 80.00 feet; South 250 03' 40" East. 308.00 feet; South 260 27' 30" East, 1-27.00 feet and South 7?0 59' 56" West, 285 feet, more or less, to a point on the southern boundary of the Contra Costa County Water District; thence Northwesterly, along said bocad.•uy of the Contra Costa County Water District, 710 feet, more or less, to the point of beginning. Containing 5.17 acres, more or less. OUG-95 l � 12 - Lima Ridge Area Boundary Reorganization Annexation to the Contra Costa County Water District Improvement District No. 1 (Tuo Parcels) Parcel One. Being a portion of Rancho San i:iguel, described as follows; Beginning at the northeastern corner of the 64.923-acre parcel of land as dosignated on the nap recorded Febru=j 3, 1975, in Book 58, of Record of Survey, at page 23; thence along the eastern, southern and western lines of said Record of Survey crap (58 ISM 23)0 as follows; South 10 37' I'Test. 547.82 feet; South 480 21' 58" West, 839.71 feat; South 490 27' 43" West, 391.85 feet; South 140 34' 43" West. 147.55 feet; South 250 104.1 28" West, 96.94 feet; South 580 39' 13" West, 367.50 feet; South 140 34' 13" West, 149.66 feet; South 190 46' 17" East, 163.64 feet; South 430 VO 14" West, 268.29 feet; North 270 35' 01" West, 723.90 feat and North 480 18' 52" West, 1455.21 foot to the northwe=:tern corner thereof, said point being on the castorn boundary of the City of Walnut CreeIq thence Easterly and Northerly, along said City boundary, 3450 feat, more or loss, to a poin t on the eastern line of the 211.34-acre parcel of land as designated on the map entitlod "Record of Survey, Contra Costa County Service Area P.,-811, recorded Januaxy 27, 1976, in Book 60, Land Survey Maps. pago 16; thence South 230 45' 04" East along the eastern lino of said 211.34-acre parcel (60 LSM 16) 50 feet, more or less, to an angle point therein; thence continuing along said eastern line as follows; South 160 10' 51" East, 503.68 feet; South 1;4o 57' 16" Gast, 567.8o foot and South 620 19' 09" East, 724.25 feat to the point of beginning. Containing 80.02 acres, more or less. Parcel Two. Being a portion of Rancho San N1gue1, described as followsl Beginning at a point on the eastern boundary of the City of Walnut Croak, said point being the northwestern corner of the 00096 i 13 _ 25.?48_acre parcel of land as designated on the map recorded ."May.2, 19?5, in Book 59, of Record of Survey, at page 7, thence, leaving said City boundary, along the northern and eastern line of said Record of Survey map (59 ISM 7) as followss North 830 29* 25" East, 1452.30 feet and South 200 5?' 35" East, 6511,42 feet to the southeastern corner thereof, said point being on the eastern boundary of the City of Walnut Creek; 'thence Westerly and in a general Northerly direction, along said City boundary, 3097.66 feet to the point of beginning. Containing 25.75 acres, more or less. 00097 14_ Lime Ridge Area Boundary Reorganization Annexation to the Mt: Diablo Hospital District r Being a portion of Section 16, Tbumship 1 Horth, Range 1 West, . .Mount Diablo Base and Meridian, described as follo:rs: Beginning at the intersection of the southern boundary-of the City of Concord with the southern line of the parcel of land er described in the dead to the State of California, recorded August 12, 1969, in Book 5939, of Official Records, page 57, said point bears North 450 30' Fust, 1460 feet, more or loss, from station point No: 23 of Rancho San 2•iiguel; thence North 450 30' East, along said City boundary, 2680 feet, more or less, to a point on the eastern line of said State of California parcel; thence, leaving said City j . boundary, along the easternand southern lines of said State of California parcel as follows: South 30 52' 44" East, 60 feet, more or less, to an angle point; South 270 43' 19" West, 2037.92 feet and West, 970 feat, more or less, to the point of beginning. _. Containing 21.12 acros, more or less. e: 5� Fk�s a OUO98i Lime Ridge Area Boundary Reorganization Detachment frog lit. Diablo Hospital District Being a portion of Rancho San 2•liguel and.a portion of Rancho !Ionto Dal Diablo, described as follows; Beginning at the northeastern corner of the 211.34-acre parcel of land shown on the map entitled "Record of Survey, Contra Costa County Service Area R-811, recorded January 27, 1976, in Book 60, Land Survey !laps, page 16; thence Southerly, along the eastern boundary of said 211.34-acre parcel of land (60 IS14 16) as follows; South 220 06' 5?" West, 301.99 feet; South 310 10' 41" East, 146.39 feet; South 230 55* 3414 Fast, 559.71 feet; south 730 25' 28" East, 215.35 feet; South 30 39' 36" East, 438.81 feet and South 480 43* 36" East, 193.67 foot; thence North 590 24' 15" East, 674.86 feet; thence North 309 17' 50" West, 204.92 feet; thence North 290 45' 04" East, 234.59 foot; thence North 50 08' 33" East, 270.12 feet; thence North 480 19' 25" West, 342.99 feet; thence North 100 50' 32" West, 1005.94 feet; thence North 110 17' 49" East, 192.03 feet to the western line of the parcel of land described in the deed to the State of California, recorded August 12, 1969, in Book 5939, of Official Records, page 57; thence along the western and southern lines of said Stato of California parcel as follows: South 450 03' 06" East, 564.79 foot and East, 2295.00 foot to a paint on the southern boundary of the Ht. Diablo Hospital District; thence Southwesterly, Southerly, Westerly, Northerly, Northwesterly and Northeasterly, along said boundary of the lit. Diablo Hospital District, 11,030 foot, more or loss, to the conmon boundary between Rancho San MiEuel and Rancho Honto Dol Diablo; thence South h80 52' 56" East, along said common boundary, 250 feet, more or less, to a point which bears Horth 430 07' 04" East, 185.32 feet from the point of beginning; thence South 430 07' 04" West, 185.32 feet to the point of beginning. Containing 110.31 acres, more or less. 00099 i _ 16 _ Lime Ridge Area Boundary Reorganization Annexation to County Service Area LIB-13 (Five Parcels) Parcel One. Being a portion of Rancho San Miguel, described as follows; Beginning at a point on the eastern boundary of County Service- Area erviceArea LIB-13, said point being on the oastorn line of the Contra Costa Lateral Canal, said point being the southern most corner of Tract 440?. filed August 22, 1973, in Hap Book 162, at page 13; thence, leaving said boundary of County Service Area LIB-13, Borth 470 40' 38" East, 3194.96 feet to the nortneri most corner of the parcel of land described in the doed as Parcel One to the Contra Costa County, recorded July 25, 1975, in Book 7574, of Official Records, page 477; thence South 460 52' 56" East, along the casters Line of said Parcel One and its extension, 140 feet, more or leas, to the southeastern right-or-uay of Ygnacio Valley Road, said point tieing on the eastern boundary of County Service Area LIB-13; thence, in a general Southwesterly and Northwesterly direction, along said boundary of County Service Area LIB-13, 9200 feet, more or loss, to the point of beginning. Containing 253.89 acres, more or less. Parcel 2I.ro. Being a portion of Rancho San lUgue1, described as follows; Beginning at the northeastern corner of the 2U.34-acro parcel of land shown on the map entitled "Record of Survey, Contra Costa County Service Area R-811, recorded January 27, 1976, in Book 60, Land Survey 2-laps. page 16; thence Southerly, along the oastern boundary of said 211.34-.acre parcel of land (60 LSI$ 16) as follows; South 220 06' 57" West, 301.99 feet; South 310 10' 41" East, 146.39 feet; South 230 55' 34" t",lxst, 559•?l feet; South 730 25' 28" East 215.35 feet; South 30 39' 36" East, 438.81 feet; South 480 43' 36" 00100 3� - 17 - East, 193.67 .feet; South 100 48' 39" West,. 393.10 feet; North 804 03' 55" West, 256.42 feet, and South 290 06, 10" West, 90 foot, more or less, to a point on the eastern boundary of Ygnaclo Valley Annex- ation No. 19 to too City of Walnut Creek as described in Ordinance No. 878; thence Northerly, Northwestorly and Northeasterly along the boundary of the City of Walnut Creek, 2900 feet, more or less, to a point on the co.—=on line between Rancho San Miguel and Rancho 11onto Dal Diablo; thence South 484 52' 56" East along said co=on line 250 feet, more or lass, to a point which bears North 430 07.' 041► East, 185.32 feet from the point of beginning; thence South 434 0?' 04" West, 185.32 feet to the point of beginning. Containing 19.75 acres, more or less. Parcel Three. Being a portion of Rancho San Higuel, described as follows; Beginning at the northeastern corner of the 64.923-scre parcel of land as designated on the map recorded February 3, 1975, in Book 58, of Record of Surrey, at page 23; thence along the eastern, southern and western lix es of said Record of Survey map (58 TSM 23) as follows; South 10 37' best, 547.82 foot; South 484 21' 58" West, 839.?l feet; South 4190 27' 43" West, 391.85 feet; South 144 34' 43" West, 11:7.55 feat; South 256 44' 28" Wast, 96.94 feet; South 584 39. 1311 I•tost, 367.50 feet; South 140 34* 13,, West, 1L'9.66 feet; South 194 46' 1.7" Eist, 163.64 feet; South 430 14' 14" host, 268.29 feet; North 270 35' 01" West, '?23.90 feet and North 480"181 52" West, 11,55.21 feet to the northwestern cornor thereof, said point being on the eastern boundary of the City of Walnut Creek; thence E3.sterly and Northerly, along said City Boundarj, 34.50 feat, more or less, to a point on the eastern line of the 211.31:-acre parcel of land as designated on the map en- titled "Record of Surrey, Contra Costa County Service Area R.-811, recorded January 2?, 1976, in Book 60, I-L-id Survey Maps, page 16; thence South, 230 45' 04" .East along they eastern line of said 211.34- acre parcel (60 T.S24 16) 50 foet, more or loss, to an angle point tharein; thence continuing along said eastern line as follows; South 00101 16° 10' 51" East, 503.68 feet; South 440 S7' 161, East, 56?.80 feet and South 620 19' 09" East, 724.25 feet to the point of beginning. Containing 80.02 acres, more or less. Parcel Four. Bein.- a portion of Rancho San Miguel, described as follows$ Beginning at a point on the eastern boundary of County Service Area LIB-13, said point being the northwestern corner of the parcel of land described in the deed to Joseph Do Vito, of ux, recorded June 22, 19?1, in Book 6414, of Official Records, page 550; thence, leaving said boundary of County Service Area LIB-13, Northeasterly, Southeasterly and Westerly along the northern, eastern and southern lines of said De Vito parcel as follows; North 640 31' 01" East, 317.23 feet; North 630 Ol' 01" East, 247.43 feet; North 710 lip' 31" East, 80.00 fest; South 250 03' 40" Fast, 303.00 feet; South 260 2?' 30" East, 427.00 feet and South 770 59' 56" West, 702.83 feet to the southwestern corner thereof, said point being on the eastern boundary of County Service Area LIB-13, thence North 220 02' 59" tlest, along said boundary of County Service Area LIB-13, 5?5.00 foot to the point of beginning. Containing 10.00 acres, more or less. Parcel Five. Beim a portion of Rancho San Miguel, described as follows: Beginning at a point on the eastern boundary of County Service Area LIB-13, said point being the northwestern corner of the parcel of land described in the deed to James ti. Cox, at ux, recorded July 8, 1974, in Book 7268, of Official Records, page 453; thence, leaving said boundar7 of County Service Area LIB-13, Easterly, . Southerly and West•irly along the northern. eastern and southern lines of said Cox parcel as follows; North 890 42' East, 613.93 feet; South 00 18* E-ist, 216.06 feet and South 890 42' West, 527.78 feet to the souttwest)rn corner thereof, said point being on the eastern boundary of County Service Area LIB-13; -thence ilorth 220 03' West, along said boundary of County Service Area LIE-13, 232.62 feet to the point of beginning. Containini; 2.83 acres, vort• or less. 00102 - 19 - Line Ridge Area Boundary Reorganization Detachment from County Service Area IZB-13 Being a portion of Rancho San Miguel, described as follows,. Beginning at a point on tho eastern line of the 211.34-acre c parcel of land as designated on the nap entitled "Record of Survey, Contra Costa County Service Area R..811. recorded January 27, 1976, in Book 60, Land Surveyor's 1-flaps, page 16, which point is the most northern point on the line which bears Porth 10 02' 01" Fast, 207.93 feet; thence from said point of beginning, North 290 06' 10" East along the eastern line of said 211.34-acro parcel (60 LSM 16) 115 feet, more or less, to a point on the eastern line of Ygnacio Valley Annexation No. 19 to the City of Walnut Creek as described in Ordi- nance No. 878; thence Southerly, along the boundary of said Ygnacio Valley Annexation 11o. 19, 490 feet, more or less, to a point on the eastern line of said 211.34-acre parcel of land (60 LSM 16); thence North 230 45' 04" hast, along the eastern line of said 211.34-acre parcel of land (60 IS14 16), 187 feet, more or less, to an angle point therein; thence continuing along the eastern line of said 211.34-acro parcel of land (60 LS;1 16), North 10 02' 01" Fast, 207.93 feet to the point of beginning. Containing .51 of an acro, more or less. ou1o3 -- 20- Lime 0-Lime Ridge Area Boundary Reorganization Annexation to County Service Area R-8 (Tiro Parcels) Parcel one. Being a portion or Rancho San Miguel, described as followss Beginning at the northeastern corner of the 211.34-acre parcel of land shocxt on the map entitled "Record of Survey, Contra Costa County Service Area R-811, recorded January 27, 1976, in Book 60, Land Survey haps, page 16; thence Southerly along the eastern boundary of said 211.34-acre parcel of land (60 ISM 16) as follows= South 220 06' 57" liest, 301.99 feet; South 310 10' 41" East, 146.39 feet; South 230 55' 3411 East, 559.71 feet; South 730 25' 28" East, 215.35 feet; South 30 39' 36" East, 433.81 feet; South 480 43' 36" East, 193.67 feet; South 100 48' 39" West, 393.10 feet; North 800 03' 55" I-last, 256.42 feet, and South 290 06' 10" T-lost, 90 feet, more or loss, to a point on the eastern boundary of Ygnacio Valley Annexation No. 19 to the City of Walnut Croat as described in Ordinance No. 878; thence Northerly, Northwesterly and Northeasterly along the boundary of the City of Walnut Creek 2900 feat, more or less, to a point on the co=on line between Rancho San Miguel and Rancho Monte Del Diablo; thence, South 480 52' 56" East along said co=on lino 250 feet, more or less, to a point which bears North 430 07'04" East, 185.32 feet from the point of beginning; thence South 430 07' 04" 'nest, 185.32 foot to the point of beginning. Containing 19.75 acres, more or less. Parcel Two. Being a portion of Rancho San Miguel, described as follows; 00104 Beginning at the southeatern corner of the 211.34-acro parcel of land as designated on the map entitled "Record of Survey, Contra Costa County Sarvico Area R-811, recorded January 27, 1976, in Book 60, Land Survey baps, page 16: thence South 770 09' .13" West, along the southern line of said 211.34-acre parcel, 1100 feet to the south- eastern corner of Ygnacio Valley Annexation no. 19 to the City of Walnut Creek as described in Ordinance No. 878; thence northerly, along the boundary of said Ygnacio Valley Annexation no. 19, 1550 feet, nore or less, to a point on the eastern line of said 2U.34- acre parcel (60 ISM 16); thence South 230 45. 04" Fast, 50 feet, more or less, along the eastern line of said 211.34-acre parcel (60 ISM 16), to an angio point therein; thence continuing along said eastern line as follouss South 160 10' 51" East, 503.63 feet; South 440 571 16" East, 567.80 feet and South 620 19` 09" ETst, 7214.25 feet to the point of beginning. Containing 15.10 acres, more or less. " 00105 Lime Ridge Area Boundary Roorganization Detachment from County Service Area R-8 (Two Parcels) Parcel One. Being a portion of Rancho San Miguel, described as follows; Beginning at a point on the eastern line of the 211.311-acre parcel of land as designated on the map entitled "Record of Survey, Contra Costa County Seraice Area R-811, recorded January 27, 1976; in Book 60, I.And Surveyor's i:aps, page 16; which point is the most northern point on the line which bears North 110 02' 01" East, 207.93 feet; thence from said point of beginning, North 29" 05* 10" Fast along the eastern line of said 211.34-acre parcal (60 LSM 16) 3.15 feet, more or less, to a point on the eastern line of Ygnacio Valley Annexation No. 19 to the City of Walnut Creek as described In Ordinance No. 878; thence Southerly, along the boundary of said Ygnacio Valley Annnaxation No. 19,1,90 feat, more or less, to a point on the eastern line of said 211.3=-acre parcel of land (60 Lsm 16); thence North 23° 45' 04" West. along the.castern line of said 211.34_ acre parcel of land (60 LSI: 16) 187 feet, more or less, to an angle point therein; thence continuing along the eastern line of said 211.34-acre parcel of land (60 ISH 16), North 1' 02' 01" East, 207.93 feet to the point of beginning. Containing .51 of an acre, more or less. Parcel Two. Being a portion of Rancho San x1guel, described as follows: Boginning at the intersection of the eastern boundary of County Service Area R.-8. with the southern line of the parcel of land described in the d©ed to Contra Costs County, recorJe-d. I•larch 7, 1975, in Book 71148. of Official Records. page 356. said point being the easterly torninus of the course "South 43' 14' 14" West, 268.27 feet" 00106 in said deed to Contra Costa County; thence in a general South- `.easterly and Westerly direction, along said eastern boundary of County Service Area Rr8, 4610 feet, more or less, to an angle point therein, said point being on the eastern line of Lot 6, Mt. Diablo Boulevard Tract, filed tiay 6, 1912, in Map Book ?, at page-153; thence North 190 53' West, along the eastern line of said Lot 6, 340 feet, more or loss, to the southern line of the parcel of land described as Parcel 3 in the dead to Reynold C. Johnson, Trustee, recorded August 13, 1975, in Book ?590, of Official Records, page 230; thence along the southern, western and northern lines of the parcel of land described in said deed to Roynold C. Johnson (7590 OR 230) as follows; West, 718.91 feet; North, 396.5 feet; North 220 02' 59" West, 503.80 feet; North 890 42' East, 527.78 feet; North 00 18' West, 216.06 feet; South 890 42' West, 613.98 feet; North 220 02' 55" West, 71.?6 feet; North ?7° 59' 56" &1st, 702.83 feet; North 260 27' 30" West, 427.00 feat; North 250 03' 40" 'dost, 303.00 feet; South 710 02' West, 80.00 feet; South 620 48' 30" West, 247.43 foot; South 640 18' 30" West, 256.4 feet; North 220 15' 30" West, 378.4 feet; South 670 45' Wast, 60.00 feet; North 220 15' 30" West, 646.00 feet and North 750 50' 15" East, 2260.00 feet to the northwestern corner of said parte' of land deeded to Contra Costa County (7448 Olt 366); thence along the western and southern lines of said Contra Costa County parcal as follo::ss South 480 18' 52" East, 1455.06 feet; South 270 35' 01" East, 723.83 feet and North 430 14' 14" East, 268.27 feet to the point of beginning. Containing- 166.03 acres, more or less. 00107 IN THE BOARD OF SUPERVISORS OF CONTRA -COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map of Subdivision 4569, ) RESOLUTION NO.7 6 520 Martinez Area. WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4569, property located in the Martinez area, said map having been certified by the proper officials; A subdivision agreement with Golden Gate Development Company; 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. 04-346-2219457) issued by American Fidelity Fire Insurance Company with Golden Gate Development Company, Inc. as principal, in the amount of $31,800 for Faithful Performance and $32,300 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 136743, dated June 4, 1976), in the amount of $500.00, deposited by: Golden Gate Development Company, 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 $3,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 04-346-2219458) issued by American Fidelity Insurance Company with Golden Gate Development Company, Inc. as principal, in the amount of $3,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED and ADOPTED on June 15, 1976 by the following vote of the Board: AYE: Supervisors J. E. I.loriarty, Zl. N. Boggess, E. A. Linscheid, J. P. Kenny. NO: None. ABS3NT: Ione. ABSTAI :: Supervisor A. M. Dias. Supervisor Dias stated that he wished the record to show he abstained from votin_- for the reason that he is an employee of the Founders Title Company. Originating Department: Public Work's La—id Development Division cc: County Auditor-Controller Public ,- orks Director County Treasur-;!-Tax Collector Director of Planning Silver:sood Development Company ��1vC7 1033 Detroit Avenue lJ Concord, CA 94520 '.gESOLt:TIO*i NO. 76/520 1 (NI) Sul ;irisiall• 4569 (S. ., i'. Ccr'c !aiijbii-i2) (sI) Subdivider: Golden Gate Dev. F I LE ® (RI) Effective Bate: (51) Completion Period: ane year y �77 (9-4) Deposits: A: (cash) $500 Jum Is 1910, B. (bonds, etc.) J. R. O(SSON 1. (faituftal performance CLERK BOAM Or SUPERV RS T P.?;1lntenance) $ 3I,800.00 coNl cos 2. (labor F, r..atcrials)$ �UU-00 e 1 . _FAR- =I:S t; 11aT1:. 1-f ctive on the alzov^ date, the County of Contra Costa, Cal�fornin. il�:'c•i: Li:•T C;lilt'(: '�t:�)lt\'++, and the zwove;:gmed Subdivider, l"!htually prol:as- arca agi-te s.. Follows conFcrni - this subdivision: 2. Subdivider shall construct, install ..::: complete road and St_''CCt 2L"j 2'Q:'CL:i•P.Z'S, tract drama e, StreC, signs, lire hydrants, and all improvements as :equircd b1' the COUnty Cr.;_nanec Cvck-, espceinlly Title 9, and including, future am-clahlents, ,:ml al: ing rcvements required in the approved Improverent plan of this subdivision or file in the Court:-'s Puhiic harks : uJta:'leer Fhal1 Complete this k'ork and ii.-provcmerts (hereinafter called "work") Within the nim ve. conFletion period from (late hereof as required by the California Subdivi.sic•n `i;;1! Act (husiness : Professio:ls Code §§11500 and following), in a good v-ork- manlike r..annc_, in accord::nce With accepted construction pract_ces and ill a manner equal or superior to tare requirements of th• Ccunty 01-dinaace Coale and rulin.s Trade thereunder; and l:herc- there is a conflict between the inprovement plan and the Courty Ordinance Code, the stricter requiremcats shall govern. 3. G!lllt?till:r t IA3_' FI:Y_.`%CE._ Subdivider guarantees that the Work is and will be free from de{t'c-s and 1:'111 perform Satisfactorily in accorJ=ce with Article 94-4.4 of the Canity Ord.—nance-Cod c; and he sign 11 maintain it for one year after its complction and :cccj._::ncc against any defezrive Worknarship or materials or any unsatisfactory performance. 4. IMPnO':LMENT SEC1111-T:': DEPOSIT £ BONDS. Upon exccu.'ing this Aareemcnt, Subdivide: shall, _)u:suant to Business v Professions Code §11612, deposit as security with tile Co:Jnty: A. Casal: $500 cash; and.... ii. AOlia:,_ct_c.: (1 - faithful perfon:iance L malAcnance) ad(titlonal security for ;:t lcs,i. file aLoviL!-specified aiLOunt, Which iS •r11c total NStirlat4`d cost: of the Berl: lea's $a03, In the :C:i'L: C: a cash de nslt, a certi:lcd or cashiers check, or 'ull UCCe;)U;1110 C0rj10:'at0 Sii:!!tv 1`ULtt, 'uarantecing his faltli:U1 pov,' orrance of this agrce:'e t and I:nintei:r-we O: the for one yt:ar :.tto complt-tion allu acceptance t1hercofqga i1;5: any drle:ti:'^ Ii UI':.::allSll7p of L:: -zel'ial5 or any unsatisfuetor: per'.-Irmayict-; plus (2- 4 l:nterials) .`.:it+'l:.r such a. i:?o:u;l security in at 1st the :hove-specifies; , lol:;It, 1cl:l Cl! is rare full ?SJUIlt Of ,:Id (•Sti:ated cost, necu1'Ing pa:•r:ent to the contractor, to his Stli]cor*, nct(!r>, had to persons rentin" c-quilimc 1t or furni::hang labor or r..:stc i.^.1S to lire:: or io the Subdivider. S. 1:!1!E: `!'1'. Subdivider l::.rrants the+t said ir..^rvvt rent plain .s adequate to accol'.1pl ish this work as tiro:•A sed in Section 2; and if, at any t lme before tIle County's reselut :o:! of com:`ICtiol! for the SulaivisioII, fila' inr ruvenent pian proves to be in:!dCqu1tc u.4t, .. . t.. rl t in, r.;:)' 1'i::j)C:.t, ✓U_'�ilat.I' i.+:l ..n+t.t CJi:;I:�;e> 11Ci._..:)'t• iV BtiC�!l..l)1_:;I3 ii(• WOI'I: :!5 00109 Microfilmed wifh Uoard order - 1 - ■ r 1. .5.1 .011111111111fivelF 6. R'O 1 AMM 4Y C(U:TY. Jnspection of the work and/or salterials, or approval of :tock and/or zvtcrials jnsp c:cu; or statement by any officfir, agent or onployee of the County Indicating the work or any part thereof corplies with the requiraoents of this Agreement, or acceptance of the whole or any part of said .cork and/or materials, or payments thrrefur, or any, combiamtlon or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as proscribed; 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. 1:3 OVITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. Thu indemnitees benefited and protected by this promise are the County, and its special districts. elec c and appointive boards, m=ission, officorx, agents and employees. E. The liabilities protected against are any liability or claim for darago of any kind all ..Ily ss:-'TF-red. incurred or threatened because of actions defined below, slid Including personal injury. death, property damage, inverse condemnation, or any combination o: these, and regardless of whether or not such liability, claim or damage was unforeseeable at all time before the County approved the improvement plan or accepted the inpro:•ements as cta•,pleted, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The- actions c-lusin� liability are any act or omission (negligent or non-negligent) in con: lo o natters corerod by this Agrcev=t and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Hon-Conditions: The promise and agreement in this section is not conditioned or depenaeni oa whetlicr or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has Insurance or other indencification covering any of these matters, or that the alleged uawge rebuIUA partly from any negligent or willful misconduct of any Indemnitee. B. COSTS. Subdivider shall pay when due, all the costs of the work, including Inspections thereof and relocating existing utilities required thereby. 9. SUM.TYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Survelor. 10. M%TL•T.F(M3-%CE AND COSTS. if Subdivider fails to complete the work and Improvements within the tine specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor ie`!rdiately upon demand. If County s:.es to compel perfornanco of this Agree--ent 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. ll. ASS1iL1 M-17. if before County accepts these improvements, the subdivision is annexed to a city, a County cay assign to that city the County's rights under this Agreement and/or any deposit or bond securing thea. 00110 7 E i 12. RECORD KAP. I:: consideration �:ereof, County shall allow Subdivider to file and record the 'Final %lap or Parcel Map for said Subdivision. k CONTRA COSTA COMM SUBDIVIDER: (see note below) VERNON L. CLINE, Public Works Director Golden Gate Development Co. ,Inc. By By o Deputy (Designa of ficial capa-dity in the business) Note to Subdivider: (1) Execute acknouledgna-t RECO?PIENDED FOR APPROVAL: form below; and (2) if a corporation, affix corporate seal. B• � Assistant Pub l• Works Director (CORPORATE SEAL) { FORM APPROVED: JOIV: B. CLAUSEN, County Counsel f-' By c-�C u. Deputy r 1 E State of California ) (Acknowd edgment by Corporation, Partnership, County of Contra Costa ) ss' or Individual) t On L. E. Boles the person(s) whose name(s) is/are signed above for Subdivider and who is/are ;mown to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, perscnally appeared before me and acknowledged to me zhat -he executed it and that the corporation or-partnership named above executed it. I OFFICIAL SEAL n(� JEAfrNG E ALEXANDER C _"cvLX NOTA;,r t.::L.0 CAIiFGgnip (NOTARIAL SEAL) 1-t.;FAL G •iCC i% CONIRA•HA coy:rA coe::.Tl Jeanne E. Alexander PAY �JnT11SCe❑ .l;ireS Ar"ji 13. 19.ENotary Public for said County and State (Subdiv. Agrat. CCC Std. Form) LD-9 (Rel'. 9j75) 1 -3- 00111 I 'LED '-soon= gond #04-346-2219457 II:PPOVZMENT SECURITY BC) ji.if! 1P Wo FOR SUBDIVISION AGREEMENT J. R- O-S'ON CLERC CJ.:.Y. J •7 ;o :e formance, Guarantee, and Payment) a. . Government Code §§66494-66499.10) 1. C_'.LIGATION. Golden Gate Development Co., Inc. as Principal, and American Fidelitv Fire Insurance Co. , a corporation organized and existing under the laws of the State of New York and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) Thirty-one thousand eight hundred and no/100************** Dollars ($ 31, 00.00 for itself or any cit;;-assi-nee under the below-county subdivision aSreement, plus (B. Payment) Thirty-two thousand three hundred and no/100** *************************** *** Dollars i to secure the claims to which reference is made in Title lj commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of tire State of Califor- nia. HECITAL Or SUBDIVISION AGREEMENT. The Principal has executed an ar.reemert with t^e County to install and pay for street, drainage, and other improvements in Subdivision Number 4569 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, 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. -ONDI'_ION. A. ''.'.he condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof macre as therein provided, on his or its part, to be :sept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able e:•:;•,rse_ and fees, including reasonable attorney's fees, incurred b;: Cou.01.: (or cit;: assi,,nee) in successfully enforcing such ouligation, all to '�e taxed as costs and included in any judg-ment rendered. 3. ^_'!ie condition of this obligation as to Section 1.(S) above is SUCK Lr.at said Principal and the undersif;ned as corporate surety are held f! "Mi; bound unto the Count;; of Contra Costa and all contractors, subcontractors, laborers, r..aterialmen and other persons employed in the perfor^anc:e of the aforesaid agreement and referred to in the aforesaid Civ:l Cocic for materials furnished or labor thereon of any kind, or for 010 112 Microfilmed wife board order amounts due under the U1lemployment Incur t"O"Ic or labor, ince Act Flittl respect � that said suret • exceeding the amount here', 3 will pay the cam„e in to such bi•ougat u o hereinabove set forth an amount not thereof p n this bond, !rill pay, 111 additionnto4lso in c costs and reasollable expense the face amount ''uit is enforciY's fees, incurred by Countnses and fees amount F such ob� ;r�r;� y (or cit � -includine reasonable n to ,..,_. t Y assirnee) in success fug "_ v employees, as therein b6-L1Ju1­"-L&1 1A . main in full force and eiit-u­ and Void; other.jise it shall be and re Hereby and in addition to the of the obligation secured Ile juded costs and reason- there shall be Inc, fees, incurred As a part d therefor� able attorney's it specified includinE reason face -,lr-Ou__ - - enforcinF. suer, e, and fees - -ucCc.jSfully able asst;, Ir. - jud,.rn.,ent rendered- or city Losts and included in any above a to be taxed as c condition obligation as to Section IAB) n of t, rrhe C qjs obl- irned as corporate surety are 1 and the unders contractors, . and all said Principal of Contra Costa r)1,yed in the is Suc hat county unto the other persons er. - bOU11c aforesaid red tO in the jalmen and ot; , or for ......t.actors. aiorers, Mat'2r reeirlent and refer ­znd cc of the aforesaid 4af, per�,or:,zz,-n for materials furnished or labor thereon of any Civil Code n boord order 'V9 Microfilmed wif 00 ilei e C 1'� r v 0 amounts due under the Unemployment Insurance Act with res nect to such work or labor, that said surety will pay the same In an amount not exceeding the amount hereinabove set 'forth, and also in case suit is broug'at upon this bond, will pay, it) addition to the face amount thereof, costs and reasonable expenses and fees, .including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing; such obligation, to be awarded and fixed by the court, and to be taxed as- costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 11 of Division 3 Of the Civil Code, so its to give a r-jr.it of action to then or their assir.tis in any suit brought upon this bond. Should the condition of this bond be fully perforrecd then this obligation shall become null and void, otherwise it shall Le and remain in full force and effect. C. No alteration of said subdivision wweement or any plan or sneciftcation of said ir:orl: agreed to by the Principal and the .Count;; - shall relieve any Surety from liabilitY on thi'* bond; and con- sent is hereby -,iven to make such alterations writhout further notice to or consent by Suret..,; and ti-e 'Surety hercby waiver. the provisons cf. Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action aFainst Principal whenever taken. SIGNED AND SEALED on June 3, 1976 PHTNICIPAL SURETY ,:. Golden olden Gate Development Co., Inc. American Fidelity Fire Insur ance Co. By Bv: 4 i; X- Ijillfl a r- ji Fobertz% 'j'QkjnneC,.jA�tgrqey jn.,,;1qct S t a tJ- of California )ss. (ACKNOWLEDGMENT BY SURETY) Coul-.ty _of San Francisco On June 3. 1976 the person(s) whose name(s) is/are sinned above for Suret- and who !z/are ;:noun to me to be Attorney(s)-in-_-*act for this Cornorate Surety, personally appeared before ire and aekno-.-.,1ed-,:-ed to me that lie signed the name of the Corporation as Surety and his/ their own rl- OFFICIAL SEAL MPA. SKi.NmER AN FUT E (NOT Q IN Frt-A':..;ISC0 COUNTY .1979 Notary Public for County and State (Rev. 2/76) EBH:bw -2- 00113 , N= AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODBURY.NEW YORK - POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That the American Fidelity Fire Insurance Company,a Corporation in the State of New York,having its principal office in Woodbury,State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February,1969,to wit: "The President,or any Vice-President,or other officer designated by the Board Executive Committee shall have authority,severally,to make execute and deliver a power of attorney constituting as Attorney-in-Fact such persons, firms or corporations as such officer may select from time to time," does hereby make,constitute and.appoint ROBERT W. SKINNER of SAN FRANCISCO, CALIFORNIA its true and lawful attomey(s)-in-fact, with full poser and authority hereby conferred in its name,place and stead, to sign,execute.acknowledge and deliver in its behalf,and as its act and deed,as follows: , Any and all bonds and undertakings in an amount not exceeding S50,000.00 as to any one Principal or project,for or on behalf of this Company,in its business and in accordance with its charter,and to bind AMERICAN FIDELITY. FIRE INSURANCE COMPANY thereby,and all of the acts of said Attomey-in-Fact,pursuant to these presents,are hereby ratified and confirmed. IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by.its President and/or Vice-President and its Corporate Seal to be hereto affixed. tr,` AMERICAN FIDELITY FIRE INSURANCE COMPANY /r..�.r t t � t a •i_ 4� . s;� � - ti. ?� -..z A, Robert J.Kennedy,Vice-president State of New York ,y l County of Nassau On this 22nd day of December. 1975, before the subscriber,a Notary Public of the State of New York in and for !the County of Nassau duly commissioned and qualified.came Robert J.Kennedy of fhe American Fidelity Fire Insur- ance Company,to me personally.imown to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid.and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrulrent,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. tiNK '•�`"�� ELIZABETH M. ROSELLE NOTARY PUBLIC,State of New York No.30-8643115 t Qualified in Nassau County Commission Expires March 30, 1976 " State of New York County of Nassau } CERTIFICATE I,the undersigned,Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full force and has not been revoked;and furthermore,that the Resolution of the Board of Direc- tors,as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,at Woodbury,New York,Dated this 3rd day of June A.D.,19 76 y_Zr • Assistant Secretary NYS5091215) 001 ids r Mr In .. EDWARD M,LEAL ALFRED P.LOYEL r County Treasurer-Ta:coWctor Assistant County Treasurer. TAX COLLECTOR'S OFFICE Tax Collector Flet limend alyable of TCZ.e CONTRA COSTA COUNTY FirstDelinquent installment of Taxes Due end Pcyable 1 v Delinquent an the First Day of fto•emb.r MARTINEZ. on the Tooth Day of D.c;mh•r ------------- ------------- Second lautaL'mentof Taxes Phan•216-7000,Eat.2305 Second Lrstallm•nt of Taxes Duo and Payable Delinquent as the First Day of Fobnwrr F,ay 27, 1976 On the Tooth Day of April IF THIS MCT IS NOT FILA BY WMEER 31, 19 76, THIS I-;= IS VOID This Will certify that I have examined the nap of the proposed -- subdivision entitled: MI ACT NO. 4569 and have deter.'13ned from the official tax records thzt there are no urpaid Co=ty taxes heretofore levied on the property included in the nap. 'She 1975-76 tax 3ien has been pzid in full. Dur estimte of the 1976-77 tax lien, which becaive a lien on the first day of March, 197 is $ 3,000.00 EDWARD W. MU RECEIVED Tax Collector J. IL OU%5oN p,, RD QL •BOA ,OF SUPERVISORS J TRA -e dl 00115 MicrOWME-1{ Wi#h board order. III logo BOND #04-346-2219458 MIMAGr1IldSY' `:';1XES . KiLQ. ALL L'Y '1'i1l"SL• l'112:J:. . -as principal �'I;f1T(}�1 fan [`-r P �Pv�l nr••,ant (:�mnaLly _ _ and (SureLy) American Fidelitv Fire_Insuranee Co,. a corporation .,Utr 14 lylb �. a otsso+v p,. `�— ClE •BOARD,OF SUPERVISORS J TRA -e . dl 00115 Microfilmed wi#h lioard order at..Y .v '. ,2+:`.`.'."... ..F`+i,.i 4'xai. .;;,nu.'.... ». ...•..... :. -'. -.:.� ....Y?5::.:.:' ' s..y.'. c::scq'e.. ..:"� v .... -. .. . ! k.:.;t .:iy! ... ...___ _.. 2c BOND #04-346-2219458 MI-M AGAINIST TAXES . hAO,. ALL .•1.,.J BY 1.'tl;5l: 1;'til:JE2...,: THAT 0olj,-n nn .P nPtr l opmA ,r. Company 11 'aprincipal and (Surety) American Fidelity Fire Insurance Coy. a corpora Lion orr,anized and exLs Line, under the laws of the State of New York" and authorized to transact surety business in California as surety are held and firmly bound unto the County of Con`.ra Costa, State of California, in the penal- sum of Three Thousand and no/100 Dollars (t 3,000.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, vie and each of us bind ourselves, our heirs, executors, ad„tinistrators and successors, jointly and severally, firmly by-these presents. Sealed ;:ith our seals and dated this 3rd day of . June 19 76 . The conditions of the above obligation is such that 111LEitEAS, the above bounded principal is about to file a map -entitled - Subdivision iio'. 4569. and coverin(; a subdivision 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 -coverer} by said map, which taxes and special assessments collected as taxes, are not as yet due or payable. 1:01.1; THEREFORE, if the said nrin nal — shall pay all of the taxes and special assessments collecz;cn as taxes which are a lien aLainst said tract of land covered b;; said ` ! rxtap, 2t• the* tine of the Pilin- of said map of said Tract, filen th-5Z _ obligation: shall be void and of no effect. Otherwise it shall re- main in full force and effect. -Golden Gate Development Company By PresIdentE D tir;J: American Fidelity Fire Insurance Co. Surety J. R `•`.txl / `� CLFRX OOht:, � (.�COt�II ��A O � IIis�C-./ /C—�_�' 7 r•_��._-.cam-= ACtii:f1'.7;t} i:G'r.iiLal_ e - ,(SdL_ Robert W. Skinner, Attorney in Fact SURETY) . State of Californ.in } _ P��ttjt%r of San Francisco ) - County ill ti:t.i cit aac.ct:o;:l.cdt;crteciCil. on June 3, 1976 , before rie, Dyan M. Skinner a ho Lary 1'ablic, in and for ;;ala Cout�Ljr• and St Le, persona ly alil,carca Robert W. Skinner Lno: n tb rie to be T e-Atforney in Fact oiZh�:coI'poratlon Lhat. eXCcuLt�cl LfTc -'n Lrucrent:zr:d-ilro l:no:,n to r,;e to be the nernon wI-In exec:utcd i L on l:chrtlf of Such ^o'•hn,•n':: .,I.. ._•::,, ,::lc;}.•cd Lo t.i7 that; :;uch •:or; cnratlon excCcul;d Lhcr of it..-; board of director: C� , ,c tun u �� X1 I-(-L itu C1Tl;rJ.tit OFFICIAL SEA11 :!,� DYi.N tYt. SKINNER r�:�r.;^ of 110' pry r NOi::;Y PU3LIC CALIFORNIA_ Id0'2;I l i l' 1'U;jLl c `(�:�11LL+ V J �.J2 rr�� II,i 5 fl _ AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODBURY•NEW YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That the American Fidelity Fire Insurance Company,a Corporation in the State of New York,having its principal office in Woodbury,State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February,1969,to wit: / "The President,or any Vice-President,or other officer designated by the Board Executive Committee shall have authority.sevitally,•to make execute and deliver a power of attorney constituting as Attomey-in-Fact such persons, firms or corporations as such officer may select from time to time;' does hereby make,constitute and appoint ROBERT.W. SKINNER of SAN FRANCISCO, CALIFORNIA its true and lawful attorney(s)-in-fact.with full power and authority hereby conferred in its name,place and stead, to sign,execute,acknowledge and deliver in its behalf.and as its act and deed,as follows: Any and all bonds and undertakings in an amount not exceeding 550,000.00 as to any one Principal or project,for or on behalf of this Company,in its business and in accordance with its charter,and to bind AMERICAN FIDELITY FIRE INSURANCE COMPANY thereby,and all of the acts of said Attomey-in-Fact,pursuant to these presents,are hereby ratified and confirmed. IN WITNESS WHEREOF.the American Fidelity Fire Insurance Company has caused these presents to be signed by its Presdeps pr(dsor Vice-President,and its Corporate Seal to be hereto affixed. AMERICAN FIDELITY FIRE INSURANCE COMPANY Roberti.Kennedy,Vice-President State of New York 1 - County of Nassau f �- On this 22nd day of December, 1975, before the subscriber,a Notary Public of the State of New York in and for the County of Nassau duly commissioned and qualified,came Robert J.Kennedy of the American Fidelity Fire Insur- ance Company,to me personally known to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrument,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. �`~• EUZABETH M.ROSELLE NOTARY PUBLIC,State of New York No.30.8643115 Qualified in Nassau County Commission Expires March 30, 1976 State of New York County of Nassau } ss CERTIFICATE I,the undersigned,Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full force and has not been revoked;and furthermore,that the Resolution of the Board of Direc- tors,as set forth in the Certificate of Authority.are now in force. Signed and Sealed at the Home Office of the Company,at Woodbury,New York,Dated this 3rd day of June A.D.,19 76 ,W Assistant Secretary NY S 50 112/5) 001V BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Authority remains in r .. . .. ,. .. ... lc < tors,as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,at Woodbury,New York,Dated this 3rdclay of June A.D.,19 76 i assistant Secretary, . r _ NY S 50 912153 11 oil BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorizing Certification ) No. 3 of Right of Way in connection ) with the widening of Oak Road, ) RESOLUTION NO. 76/ 521 Project No. 4054-4189-74 ) (M 6522-(2), Walnut Creek Area ) The Board of Supervisors of Contra Costa RESOLVES THAT: In order to obtain Federal and State aid assistance in connection with the widening of Oak Road, Project No. 4054-4189-74 (M 6522-(2), and for the State Department of Transportation to approve the project for ad- vertising, it is necessary that the County of Contra Costa certify to the State Department of Transportation that the rights-of-way necessary for the proper execution of the Project will be acquired; The Certification of Right of Way, Certification No. 3, attached hereto and by this reference made a part hereof, is hereby APPROVED by the Board of Supervisors of the County of Contra Costa and the Chairman of the Board is hereby AUTHORIZED and ORDERED to execute the same for and on behalf of the County of Contra Costa. PASSED on June 15, 1976 unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: County Administrator County Counsel Public Works (2) Real Property (6) RESOLUTION NO. 76/521 00118 CONTRA COSTA COUNTY June 15, 1976 04-CC-0-CR Identification Number FAU M-6522-(2) Federal Program Right of Way Certification No. 3 Oak Road Widening County Road Project #4054-4189-74 Treat Blvd. to Walden Rd., Walnut Creek Job Limits All required right of dray for construction of this project is covered by condemnation resolution, as set forth in detail below: 1. STATUS OF RIGHT-OF-SLAY ACQUISITION: a. Total number of parcels required. 28 b. Parcels acquired outright. 18 c. Parcels covered by right-of-entry or 0 order for possession. d. Condemnation Resolution. 10 2. STATUS OF AFFECTED RAILROAD FACILITIES: None 3. DESIGNATED 14ATERIAL SITES: None 4. DESIGNATED DISPOSAL AREAS: None 5. STATUS OF UTILITY RELOCATION: Arrangements for relocation to be made by County before or during construction. 6. SCHEDULE FOR REMOVAL OF OBSTRUCTIONS: One single family residence to be removed by August 1, 1976. Fencing, mailboxes, misc. yard improvements will be removed or relocated by contractor as necessary. 7. UNAUTHORIZED ENCROACHMENTS: None 8. COMPLIANCE WITH FEDERAL AND STATE REQUIREMENTS REGARDING THE ACQUISITION OF REAL PROPERTY: All right of way will be acquired in accordance with Title III of the Federal Uniform Relocation Assistance and Real Property a:.quisition Policies Act of 1970 (Public Law 91-646) and all apnlicibi- current FHWA directives covering the acquisition of real prep-_:-ti,. Miuoitifii u viah board order - l '- 00119 N N P;CE 14ITH RELOC.4 g, COtdPLIATI0 tl ADVISORY ASSISTANCE AND PAYMENTS' - PROYISI1C] OF FEDERAL AND STATE LAST: 7 Improvements wil1 be removed or relocated b UNAUTHORIZED Eill beHremov: �' md`►boxes, misc- yard Y contractor as necessary. 8- COMPL.IANNcE WITH FEDERAL ATID STATE REQUIREMENTS REGQRDIIJG TNone ACQUISITION OF REAL PROPERTY: HE All right o,` way tvi11 be Al the Federal Uniform acquired in accordance with Title III acquisition Policies Act eofc1970n(Public aLaw 97-646) Pro current FHNA di rectiv�; covering the ac pert, real pr c ) and all QUiSitiOn Of _ 1 _ tAcf0"'rn--u with board orde[ 00119 9. COMPLIANCE WITH RELOCATION ADVISORY ASSISTANCE AND PAYMENTS• . PROVISIO`IS OF FEDERAL AND STATE LAIII: The project has no occupied parcels and all persons have been relocated to decent safe and sanitary housing in accordance with FHNA regulations. No person displaced by this project was required to vacate without at least 90 days written notice. a. Number of dwellings displaced (owner occupied)- l b. Farm operations or businesses displaced. 0 Possession of all parcels required for this project is expected by August 1, 1976. I HEREBY CERTIFY the right of Bray on this project as conforming to Statement No. (3) of Paragraph 5c of FHPr`i-642.1. Recommen;;/d for Certification:( CONTRA COSTA COUNTY Ve rr.3n L. Cline - oh- nan, Board bf Supe visors Public Works Director j ATTEST: J. R. OLSSON, Clergy: G. T erana, Principal Real roperty Agent By Deputy APPROVED AS TO FORM John B. Clausen, County Counsel L. A �� By- - i� W4 Deputy - 2 - 00120 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map of Subdivision 4824, ) RESOLUTION NO. 76/522 Walnut Creek Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4824, property located in the Walnut Creek area, said map having been certified by the proper officials; WHEREAS said document was accompanied by the following: 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 $50,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 806419) issued by United Pacific Insurance Company with Silverwood Development Company, as principal, in the amount of $50,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. The foregoing order was passed by the following vote of the Board: AYE: Supervisors J. E. Pioriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NO: None. ABSENT: None. ABSTAIN: Supervisor A. M. Dias. Supervisor Dias stated that he wished the record to show he abstained from voting for the reason that he is an employee of the Founders Title Company. Originating Department: Public Works Land Development Division cc: County Auditor-Controller .Public Works Director County Treasurer-Tax Collector Dirctor of Planning Silverwood Development Company 1033 Detroit Avenue Concord, CA 94520 RESOLUTION NO. 76/522 00121 x Bond 4806419 • I30ND AGAINST TAXES Premium:' $500.00 Kr;011 ALL NEN i;Y T1Ii SL i')ti:::ii: r3: TEAT .Silverwood Development Co. , a partnershipas pvincipsl and (Surety) UNITED PACIFIC INSURANCE COMPANY , a corporation organized and existlnU under the lags of the State of WASHINGTON and-authorized to transact surety business in California as Surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal surf Of Fifty Thousand , and no/100 Dollars (y50,000.00 ), to be ,aid to the said County of Contra Costa, for the payment of which well and truly to be made, we end each of us bind ourselves,, our heirs, executors, ad-ministrators and successors, Jointly and severally, firmly by-these presents. Sealed -ulth our Seals and dated this 24thda r Of tiay , 19 76 . INLED The conditions of the above obligation is such tat the above bounded principal is about to file a map en itled , 60AM V.SU?"e7V:i0ra CONI CO;q CO Subdivision 4824 _ C _ .. .�t 7y rc / tr and cover-IliC a subdivision of a tract of land in nald Count.:• of Contra Lhore are certain liens for taxes and special a:i:;ersraant5 c:.)ilected as taxes, against the said Tract of land -covered by said man, vhich taxes and special assessments collected as taxes, are not as yet due or payable. 1:01',' THE'REFOr , if the said PRINCIPAL — shal7. pay all of the taxes a:td special assess;aents collectc:t as taxes which are a lien aZalnst said tract of lanai covered b%; said wan, at' the* time of the filinZ; of said map of said Tract, then this; obligation- shall be void and of no effect, heririse it shall re- a,ain in full force and effect. Si erwood- Deve pment Co., a By. partnership l artner PACIFIC INSURANCE COMPANY Microf0med ,with-board order (4/(____ Su ety State of California ) ) ss: Countyof rnntra rogta ) pn May, 24 19_76,before me,the undersigned,a Notary Public in and for said County, ;'-rsonal+y appeared George H. Krue ter known to me to be the person whose name is su ;7ibLd to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged t^ <that he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and h is own name as Attorney-in Fact. .� S. . . r '•'� is_'::: '.. .:r � r.,, klyCommission expices7c-a-rac _ 9 .�•� .�'::•� .•'ti..Lt :'�'="� Notary Public in and for said County 8DUA818 ED.V72(CALIF.) a 00122 r Bond 0806419 - • Premium: $500.00 ALL I-iI ;I BY TiI;;;ii: :'1iI.-ZE 1'iDIT .Silverwood Development Co. , a partnershipas principal and (SureLy) UNITED PACIFIC INSURANCE COMPANY , a corporation organized and existing; under the lavas of the State of WASHINGTON and authorized to transact surety business; in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Fifty Thousand and r1o1100 Dollars 0,50,000.00 ), to be paid to the said County of Contra Costa, for the payment of h9hiclh well and truly to be rade, we and each of us bind ourselves, our heirs, executors, ad-ministrators and successors, jointly and severally, firmly by-these presents. Sealed ••.•:it' h our seals and dated this 24th da . o. May , lg 76 F L The condytions of tie above obligation is such t"at V.'J ;R-Er, , �✓,� the above bounded principal is about to file a map en itled , ��� t:oti:�o�su�avlso� '•co�ro cos co Subdivision•4324 and covering a subdivi^ion of a tract of land in :ai.d County of Contra Costa, and there are certain liens for taxes: and special ass•eosments collected as taxes, against the said Tract of land -covered by said mrip, vhicih-taxes and special assessments collected as taxes, are !.ot as yet .due or payable. 1-11011 THERar''ORB, if the saiCi PRINCIPAL shall pay all Of the taxes and special assessments culleCt C:1 aS trues which are a lien a,;ainst said tract of land covered b%- said viae at- the' tIme of the filing of said map of did Tract, t:then this obligation- --hall be void and of no effect. -heerviise it s ll re- main, ill full force and effect. Si •(er-nood- Deve pment Co. , , �a partnership B y' - z'xIncxx .4 Partner U PACIFICINSURANCE COMPANY MicrofOrned tirith-board orderLd / Ssir ety Gj6ggq H.'Flrue$er; ttorney-fn :31 Suii::`�Y) State of Califo:nim. J County of • C:ov:hhLy iIh 1-:lil.c}e aac:trio::l.cd�sec:rcli�i::�tr:.c1l I: _ bci'ove me, , a Irotary PuL"�ic, in :;� Jo: •Hiu CounLg and StaLe, -ic•:.;onal1y appcarcd _ known to me to be _ 01it:r: eon bora tion t ha t e..ccu'•-c. t.Le tnilh "::Id. also iiI1G::!1 to -1C t0 tie the pernon I-Aho C::Lia:t:C•:1 I t Oil C1lrllf Or :a:Cil Cllr Oration and aC::!hO::1Cr;�;CC: Lo 1:Ii that ,;h.'cli xc•ci,Led tnc v:I.,,h.1.,l i.n..l.I'unerlL Ilsl'stlanL Lo J LJ by--lawn-'; or ,. z•.:.,al: ..a.ct� It.:; bL)%rd of dir ctur. . Iii�iriTitiiiiiI L-( 1-1:li':ILA'11•.:'tiia—lire:fit: rtntwi, r)1notary NOTA4Y I U;jL.I:C�. U1.) he. i r EDWARD W.L£AL \ ALFRED P.LOYELI cwnt,Treasut-r-Tax coil-ctor Assistant County T:easu:er- TAX COLLECTOR'S OFFICE Tom collector Fitt ad Pzyzbl.of:aa.. CONTRA COSTA COUNTY First In``°"a'°`Of Taxes Dc.and Pay;:Dle 1>.linqient on the Fust Day of N."Mber on the Tenth Day of DeC&Mber - ------------- MARTINEZ.CALIFORNIA -----------_._ Second Instaumeat of Taxes Phone 226-7000.E-t.2765 Second Installment of Tasea Due and Parab.e Delinquent on the First Dcy of February May21, 1976 on the Tenth Day of April IF THIS TRACT IS NOT FI13D BY OCT05M 31, 19170', THIS LEE= IS VOID This vd11 certify that I have examined the map of the proposed subdivision entitled: TRACT NO. V24. ('rialnut Green Area) and have determined from the official tar. records that there are no raipaid Comity tares Heretofore levied on the property included in the roai. The 1975-76 tax lien has been paid in full. Our estimte of the 1976-77 tax lien, which became a lien on the first day of March, 1976-.—is $ 5`�,00010 0 EDWOM W. IEAL Tax Collector f R-MF--, DU r/ J. -1. C'i:.^..V C�_�• rr_.:.-:'J C3- SJi_r:':.vii Lr ... Co. =sr�ty dl 00124 7 V tj-A i t t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Crow Canyon Road Reconstruction Project, San Ramon RESOLUTION NO. 76/523 Area. ) (Project .No. 4711-4329-76) )) WHEREAS Flans and Specifications for the Crow Canyon Road Reconstruction Project which will involve reconstruction of two traffic lanes on Crow Canyon Road between Hilscher Drive and the Southern Pacific Transportation Company right of way in the San Ramon area have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS a Negative Declaration pertaining to this project was posted and filed with the County Clerk on June 2, 1976 with no protests received; IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on July 13, 1976 at 11 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said notice to be published in the VALLEY PIONEER IT IS FURTHER RESOLVED that the Director of Planning is INSTRUCTED to file a Notice of Determination with the County Clerk for the aforesaid project. PASSED AND ADOPTED by the Board on June 15, 1976 Origina:ur: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller Cointy Counsel Director of Planning RESOLUTION N0. 76/5�3 0119-1 CROW CANYON ROAD PROJECT NO, 4711-4329-76 BIDS DWE .:ULY 139 1976 AT 11 O'CLCCK i+.:4. f RCora 103+ CCUNTY ADMINISTRATION C RUILDINGS 651 PINE STREET, MARTINEZ, CALIFORNIA 94553 TO THF POARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ# CALIFORNIA P R 0 P 0 5 A L F 0 R • CROW CANYON ROAD RECONSTRUCTION �.� 'aL4 na7xVd��?f6G lGr_SG.De NAMF OF RIDHFR ------------------------------------ BUSINESS ADDRESS ---------------------------------- PLACF OF RESIDFNCE TO THE BOARD OF SUPERVISORS CF CONTRA COSTA COUNTY THE UNDERSIGNED• AS RIDDFR# DECLARES TIIAT THE ONLY PtRSONS OR PARTIFS INTERESTFD IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS `TACE riITHOUT COLLUSION WITH ANY OTHER PERSON. FIRM OR CORPORATION?- THAT Hr HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- POSFD WORK* PLANS ANn SPECIFICATIONS- AND HF PROPOSES AND AGREES. IF THIS PROPOSAL IS ACCEPTFn, THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVInF ALL Nr:CESSARY MACHINERY* TOOLS# APPARATUS AND OTHER MEANS OF COMSTRUCTIVN# AN^ TO DO ALL THE WORK ANO FUP.NISH ALL THE MATERIALS SPFC.IFIFD IN 1HE CONTRACT, IN THF MAN^iFR AND TIME PRESCRIBED. AND ACCORD- ING TO TNF RFOUIREVENTS OF THF ENGINEER AS THEREIN SET FORTH9 AND THAT HE WILL TAK= IN FULL PAYI•ENT THEREFOC AN AMOUNT BASED ON THE UNIT PRICES SPECIFIFn t-FQEINPELOW FOR THE VARIOUS ITEMS OF WORK# THE TOTAL VALUE OF SAID VlOQK AS ESTIMATFn HFREIN BEING S ( INSERT TOTAL) AND TNF FOLLOWING QFI`:G THF UNIT PRICES BID# TO WIT- 00125 P — 1 Microfilmed with board order a hj_ PROPCSAL (CON1 . ) (PRICE NOT TO EXCEFD THREE (3) DECIMALS) I TE'r TOTAL ITr`! FSTIMATrG UtiIT OF PRICECIN ( Ire NO. QUANTITY trASURF ITEM! FIGURES) FIGURES) I LS MOPILIZATION LS SIGNING AND TRAFFIC CONTROL '1 LS CLFApiNG AND GRUnSING 4 x•500 CY ROADWAY EXCAVATION iF) 31770 TON CLASS 7 AGGREGATE SUBBASE G 1.750 TON CLASS 7 AGGREGATE BASE 7 11.2(10 TO.. ASPHALT CONCRETE (TYPE P.) £' S0 LF 112" CORRUGATED STEEL PIPE ( 064" THICK) 9 160 FA TYPE D PAVFMFNT MARKER 10 1.000 b CONTINGENT SUP:—PAID AS EARNED 51+000.00 - ------------------------------------------------------------- -------------------- NOTE—PLEASE SHOW TOTAL ON PAGE. P-1 TOTAL 0012-7 P — 2 •wy� P2OPOSAL ICOMT.I IN CASE' OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS. THE UNIT PRICFS SIIALL PREVAIL. IT IS UF:DrPSTOOP AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITFM ARF APPROXIMATF 0%LY* BEING GIVEN FOR A MASTS OF COMPARISON OF PROPOSAL. AND TRF RIGHT IS RESERVED TO ThE COUNTY TO INCREASE OR DE- rRrASF THF AMOUMT •OF WORK UNDER ANY ITEM AS MAY BE REQUIRED+ IN ACCORD- ANCF. WITH PRnV1SIONS SFT FORTY IN, THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNOERST00D AND AGREED THAT THE TOTAL AMOUNT OF MONFY SFT FORTH FOR FACH ITEM OF WOPK OR AS THE TOTAL AMOUNT 010 FOR THF PQOJrCT* DOTS NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK 11KLFSS IT SPECIFICALLY SO STATES. IT IS HE REPY AGREED THAT THE UdDERS I GNED. AS B I DDEHR* SHALL FURNISH A LANOV AND MATFVIALS 9OND IN AN AMOUNT EQUAL TO RIFTY PERCENT OF vIr *OTAl AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFO%M.ANCE BOND TO BE ONF PUNDQrn PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL* TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY*• EXECUTED BY A RESPONS- IRLF. SU4FTV ACCEPTARLF TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTrn Ry SAID COPNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL PE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CnRTRArT AS AFORFSAIO AND TO GIVE -THE TWO BONDS IN THE SUMS TO PF nrTFOUINED AS AFOUPSAIV), WITH SURETY SATISFACTORY TO THE BOARD OF SUPFRVIS00%v WITMIR SFIPFN 171 DAYS• NOT INCLUDING SUNDAYS* AFTER THE PInPF9 HAS RECFIVFO gOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON- TRACT 13 DcAnY FOR SICNATURF. THE POARD OF SUPERVISORS MAY* AT ITS OPTION* DFTERVINE THAT THE BIDDER HAS ABANDONED THE CONTRACTS AND THEREUPON THIS DROPOSAL AND THE ACCEPTAXCE THEREOF SHALL BE NULL AND VOIn ANf1 THE FORFr.ITURF OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE A4m THE SAME SHALL RE THE PROPERTY OF THE COUNTY OF CONTRA COSTA• SURCOMTRArTS THF CONTRACTOR ASPEES* BY SUBMISSION OF THIS PROPOSAL. TO CON- FORM* WHEK APPLICABLE* TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THF' GOVFRNMFNT COnE PERTAINING TO SUBCONTRACTORS• THE SAME AS IF INCOR- DOPATFD MFREIK. A COVPLETE LIST OF SURCONTRACTORS IS REQUIRED* AND THE RIDOF4 WILL BE FXPFCTrD TO PERFORM WITH HIS OWN FORCES* ALL ITEMS OF WORK FOR WHICH NO SUPCONTRACTOR IS LISTED. THF FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTrn 04 THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE NY A c11RCONTRACTOR9 THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON TIIF ESTIMATE!► COST OF SUCH PORTION OF THE CONTRACT ITEM* DETERMINED FROM INFOOMATIO% SURVITTED BY THE CONTRACTOR• SUBJECT TO APPROVAL BY THE ENGIRFFR. THF UNDERSISNEE1* AS BIDDER* DECLARES THAT HE HAS NOT ACCEPTED ANY PID F004 ANY SUPCONTRACTOR OR MATERIALMAN THROUGH AAY BID DEPOSITORY* THF RY-LAWS* RULES OQ PEGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM COASIDFRING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALM.AN* WICH IS NOT PROCESSFn THROUGH SAID PID DFPCSITORY* OR WHICH PREVENT ANY SURCOM.TDACTOP 07 MATFRIALPAq FROM RIDDING TO AkY CONTRACTOR WHO DOES NOT USF THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 �U128 PDOPOSAI (CO'dT. ) ---------------- No. ITF SUBCONTRACTOR ADDRESS ACCv,%!-rANY I%G THIS P;ZG-rCSAL *I S A PROPOSAL GUARANTY I:4 THE n TEN (10) PCRCENT OF A--OUvT BID ------------------------------------------------------------- (CASHIER'S CHECK• CERTIFIED CHECK OR SIDCER'S BOND ACCEPTABLE) THF P,'A,-rS OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS fRINCiPALS ARE AS FCLL^ S- IMPORTANT NOTICE ---------------- IF T)IE n1^SFR OR OTHER INTERESTED PERSON IS A CORPORATIONS STATF LrGAL -:AR'E OF CORPORATION. ALSO NAMES OF PRESIDENT+ SECRETARY9 TRFASlJQFP, A"D MANAGFR THEREOF• IF A COPARTNERSHIP, STATE TRUE NAME Or FIRM. IF Pl^DER OR OTHER INTERESTED PERSON I5 AN INDIVIDUAL% STATE rIPST AND LAST NAME IN FULL• ------------------------------------------------------- --------------------------------------------------- ------------------------------------------------------- LICFNSFO TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT, IN ACCOR^ANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTPACTORS+ LICENSE NO 0 (CLASS- )• -------------------------------------- -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF ;UDDER) P.L:SI`:FSS in!)pFSS PLACE OF RrSIOFNCE nATF 1S ----------------------------- -- 00129 P - 4 I, BIui3:: B' czlniFlCii lO:: _ certifies ',!.at: (Bidder} 1. it intends to employ the Yellowing listed constrnctlon trades 111 Its work under the contract and 2. (a) ::s to .nose set fort:: in paragraph one hereof for which it s eligl,Ie under .art I of t:in::;e Bid Conditions for Participation in .ae Contra Costa Ilzn, it .;ill comply c:itn the Contra Costa ?:an cn tl i� .-.nd .ill _::tL.e construction work ii (c, y within th:: .._ J COF�,!':,'C C_ ;.:iL•. :?;t::, thoZC t2aCez being: and/or (bj is to _.~.case tracier for rhic:. __ it rrcauircd by r:cese Bid Conditions to comply wit:. IT o .,he.... Condit eas, It adoats the nor_:l zhc: specific .: or. =ate actisteps Contained n :Lr_ I' : U . t and all fut re ct,�st^.icti, J�cu:;".. -_ •• .:. iv :,::�:,•� fi.i .,.:::iitio::�, those trader, be-nom and. ,. 3. it will obtain frC:3 ez.ch of ...:j:.t?:t..:C t.7rS andsllaz'i::..... to the ' cont_actin,; or adnainisterinr; !;unc,. ,-rior .o tiie -.WLrc of a y subcontract un-er this contract ttie ru!)cUi.tr.:_:Or rccuired by these Bid Conditions. 'SiZnatl:r2 00130 Crow Canyon Road Reconstruction Project No. 4711-4329-76 For Pre-Bid •Inrorrmtion, Contact: Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY F 1, a. O'::.0'1 LSV L•Qh;',U Ur SU2Etl IORS puty CON(BA. O_SL . � CROW CANYON ROAD RECONSTRUCTION COUNTY ROAD NO. 4711 VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFOR141A June 15, 1976 00131 Microfilmed with board order .:..e, ;..;.,r_c a..awr6• :4"' 'MON. r r.,.!!�'s:ti......., ..•,�rvi tf a:s44: .. .. it 7/76 THIS SHEET IS FOR INFORMATION PURPOSES AND SHALL NOT BE CONSIDERED A PART OF THE CONTRACT Your attention is directed to the requirements in Section E, "Bid Conditions-Affirmative Action Requirements, Equal Employment Opportunity." This project is within the area covered by an Area Plan on Equal Employment Opportunity and the Contract contains a special section of bid conditions dealing with the implementation of that' plan. There are two methods of qualifying for contract award, one of which is described under Part 1 and the other under Part II of the specifications. We have received information that specific crafts, listed in Section E (i) "Area Affirmative Action Pian" of the special provisions, have been approved as participating crafts for the Contra Costa Area Plan. QUALIFICATION UNDER PART I Any or all of the crafts listed in Section E (1) "Area Affirmative Action Plan" may be qualified under Part 1 . No contractor can qualify completely under Part I but may qualify the listed crafts under Part 1 and must qualify all remaining crafts under Part II . Partial qualification under Part 1 involves completing Paragraph 2 (a) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity in the Proposal for the listed approved crafts. QUALIFICATION UNDER PART 11 In connection with responsibilities assumed by contractors bidding on this project, your particular attention is called to Paragraphs B-1 "Goals and Timetables," and B-2 "Specific Affirmative Action Steps" of Section E (2) "Affirmative Action Requirement" of the Special Provisions. You must complete Paragraph 2 (b) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity which is contained in the Proposal or submit an Affirmative Action Plan to the County Public Works Department that meets the requirements as outlined in Part it-B. Particular attention also should be given to the sixth para- graph of Section E. Part IV of the Special Provisions which states "it shall be no excuse that the union with which the contractor has a collective bargaining agreement providing for exclusive referral failed to refer minority employees." In order to be a responsive bidder eligible for contract award under Part 11 , the -contractor must complete the Bidder's Cert- ification of Affirmative Action for Equal Employment Opportunity at the time of submitting his bid. INFORMATION - 01, 132 ■ ■ ■ N1 k i INFORMATION Or5 Crow Canyon Road Reconstruction Project No. 4711-432946 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4, Beginning of Work, Time of Completion E Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-I 2. General B-1 3. Proposal (Bid) Requirements .and Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-9 10. Measurement and Payment B-II SECTION C - FORCE ACCOUNT AND EQUIP14ENT RENTAL 1 . Definition C-1 2. Labor C-1 3, Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Order of Work D-I 2. Lines and Grades D-I 3. Materials D-2 4. Public Convenience, Public Safety b Signing D-2 5. Cooperation D-4 6. Obstructions 0-5 7. Clearing and Grubbing D-5 8. Watering D-5 9. Earthwork 0-6 10. Aggregate Subbase D-6 ll . Aggregate Base D-6 12. Asphalt Concrete 0-7 13. Corrugated Steel Pipe - D-8 14, Pavement markers D-9 15. Contingent Sum - Paid as Earned D-9 SECTION E - Bid Conditions, Affirmative Action Requirements Equal Employment Oapor.uni;y ATTACHMENTS COUNTY STANDARD PLANS: CC 3040, 3050 00133 ti SECTION A - DESCRIPTION OF PROJECT 1 . LOCAT I CIN The project is located on Crow Canyon Road between Hilscher Way and the Southern Pacific Transportation Company right of way in the San Ramon area. 2. DESCRIPTION OF WORK The work consists of partial reconstruction and widening of the street pavement; improvement of roadside drainage; and such other items or details, not mentioned above, that are required by the Plans, Standard Specifications, or these special provisions to be performed, placed, constructed or installed. 3. CONTRACT DOCUI4ENTS The work embraced herein shall conform to the Plans - entitled, "CROW CANYON ROAD RECONSTRUCTION," the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or ex- tending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION 8 LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion," and Section8_1 .O7, "Liquidated Damages," of the Standard• Specifications and these. special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 35 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." 0013 A - I REVISED 2-1e-75 SECTION B - GENFRAI PROVISIONS 1. DEFIIIITIOIIS AII0 TEP14S As used herein, unless the context otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed is-indicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVLSORS means the governing body of the Agency. j c. ENGINEER means the Contra Costa County Public Works i Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , a or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. - d. STANDARD SPECIFICATIONS (S.S.) means the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, (hereinafter sometimes referred to as S.S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office I or officer acting under this contract. e. EQUIPIIEIIT REIITAL RATES AND GENERAL PREVAILING WAGE PATES means the latest edition of the Equipment Rental Rates and ' General Prevailing Wage Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTIIIEUT DEFIUITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. i b. Standard Specifications. The Standard Specifications (S.S.) referred to above are by reference fully incorporated herein except to the extent that they are modified herein. = 3. PROPOSAL (BID) REQUIREIIENTS AND CONDITMIS The provisions of S.S. Sec. 2 shall apply except as modified herein. B _ , 00136. r 'M RETAKE. FOLLOWS � SECTION A - DESCRIPTION OF PROJECT 1 . LOCAT I O.N The project is located on Crow Canyon Road between Hilscher Way and the Southern Pacific Transportation Company right of way in the San Ramon area. 2. DESCRIPTION OF WORK The work consists of partial reconstruction and widening of the street pavement; improvement of roadside drainage; and such other Items or details, not mentioned above, that are required by the Plans, Standard Specifications, or these special provisions to be performed, placed, constructed or Installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans - entitled, "CROW CANYON ROAD RECONSTRUCTION," the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or ex- tending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion,'.' and Section8-1 .07, "Liquidated Damages," of the Standard• Specifications and these. special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 35 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." 0134 A - I SECTION A - 'DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED DAMAGES (Continued) The Contractor shall pay to the County of Contra Costa the sum of $75.00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7-Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the item in which the permit is required. A - 2 s 4�4. f _�t-- ------------ --------------- 1 REVISED 2_14-75 SECTION B - GEIIFRAI PROVISIONS 1. DEFIUITIOIIS AND TERI4S As used herein, unless the context otherwise requires, the following terms have the following meanings: a. AGERCY means the legal entity for which the work is y being performed Ts indicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVLSORS means the governing body of the Agency. C. ENGINEER means the Contra Costa County Public Works i Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , a or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. d. STANDARD SPECIFICATIOUS (S.S. ) means the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, (hereinafter sometimes referred to as S.S.) , dated January, 1975. Any reference ttiarein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding ag3ncy, office i or officer acting under this contract. e. EQUIPMENT P•ENTAL RATES AI;D GENERAL PREVAILING !•IAGE PATES means the latest edition of the Equipment Rental Rates and General Prevailing Mage Rates of the State of California, Business and Transportation Agency, Department o. Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors. f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special older, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications. The Standard Specifications (S.S.) referred to above are by reference fully incorporated herein except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREIIENTS AMID COCDITIO!IS 1 The provisions of S.S. Sec. 2 shall apply except as modified herein. Doi 36 . i fi I i SECTION 8 - GERERAL PROVISIONS 1J� 3. PROPOSAL (810) REQUIREMENTS AILD COU DITIOU S (Cont.) t a. Examination of plans , Specifications , Contract and Site of llork (S.S. 2-1 .03) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa Martinez California. b. Proposal (Bid) forms (S.S. 2-1 .05 (1) The provisions of S.S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply. s (2) All proposals (bids) shall be made on forms .to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. ' (3) The requirements of the second paragraph in S.S. Sec. 2-1.05 are superseded by the following: I All proposals (bids) shall set forth for each i item of work, in clearly legible ficures, an item price and a total for the iten in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1.05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded by ,the following: (1) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (b"id) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the I amoL.it bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d-. CompetencZ of Bidders (S.S. 2-1 .11) The requirements of S.S. Sec. 2-1.11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of ConcfAtprs. B - 2 00137 .. .. . s'.. 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIRE.'-!EUTS AND CO11DITIOMS (Cont.) Competency of Bidders S. 2-1 .11 Cont. All bidders must be contractors holding a valid license to perform the required work as provided -by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial responsibility, and experience, in order to be eligible for consideration of their ! proposal. 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S•.S. 3-1 .01) ' As used in S.S. Sec. 3-1.01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1 .02) i The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and :Materials Bond in an amount of at least fifty percent (5011) of the total bid, each in the form approved by the Agency. t. Execution of Contract (S.S. 3-1 .03) i Within seven (7) days after its submission to hin, the successful. bidder shall sign the contract and return it, to- gether with (1) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of Workmen's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A -� sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public 'Works Department, at the address indicated on the Special Provisions. ' d. The Guaranty of the successful bidder. will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be re,urned promptly after the execution of the contract. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In 1•ieu of the provisions in the third paragraph in Section 4-1 .033, "Increased or Decreases'. Quantities ," of the Standard Specifications , the follo::ing shall apply: B 3 00138 I(`� r�QQ - ) w .. .: r. SECTIO"I B - GENERAL PROVISIONS 5. • SCOPE OF WORK (S.S. 4) (Cont.) If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.03B(1) , 4-1.03B(2) , or 4-1.03B(3) , as the case may be. A major item of work shall be construed to be any t item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. 7. CONTROL OF MATERIALS (-S.S. 6) i The provisions of S.S. Sec. 6 shall apply. PP Y. ' 8. LEGAL RELATIO:1S AND RESPOUSIBILITY (S.S.7) i The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions, apply to this project. a. Insurance ' (1) The Contractor, before performing any work under the agreement, shall,. at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: i B _ 4 00139 t , r. e.. A 1 SECTION 8 - GE'iERAL PROVISIOUS 8. LEGAL RELATIONS AND RESPOI:SIBILITY (S.S. 7)(Cont.) a. Insurance (Cont.) (i) regular Contractor's Public Liabilit Insurance for at least Two HL-ndred Fifty Thousand Dollars 5250,000) for all damages arising out of bodily injuries to or death of any one person, and at least Five Hundred Thousand Dollars (5500,000) for all damages arising out of bodily injuries t to or death of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Prooerty Damage 1 Liability Insurance for at least Fifty Thousand Dollars for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or annregate) coverage of at least One Hundred Thousand Dollars (5100,00 0 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' j operations, Contractor shall procure or cause to be procured in I! their own behalf: (i) regular Contractor's Protective Public Liability Insurance for at least Two Hundred Fifty Thousand ( Do arsa- 0 ,�00) for all damages arising out of bodily. injuries to or death of any oneperson, and for at least Five Hundred Thousand Dollars (S500,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Protective Property Camace Liability Insurance for at least Fifty Thousand Dollars 550,0330) for all damages arising out of injury to or destruction of property in any one acgident or occurrence, and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars (5100,000) for all damages arising out of injury to or destruction of property during the policy period; and i (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liahili:v and Property Damage Insurance in amounts not less than 250,3JO/::500,000 Public Liability and $50,000 Property Damac_ Insurance, insuring the contractual liability of Contractor unc_r the provisions of this Section as hereinafter stated. T::E F.LICY OR PCLICIES, OR RIDER ATTACHED THERETO, SHALL HhME UE SPECIFIC AGEINCY AS A fdAMED INSURED. : 0014V S i 1 I l 1 SECTION 6 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPOUSIBILITY (S.S. 71 (Cont.) a. Insurance (Cont.) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. i- - 7 (b) The Contractor shall furnish, or cause to i be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least ten (10) days prior to cancellation of the policy. b, Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable de- lineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices. Failure to frequently inspect and maintain lights and .barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected. -' All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any ponies due him. c. Preservation of Property The provisions of Section 7-1 .11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. i 1 t Q _ 00141 2 SECTION f; - GENERAL PROVISIONS 8. LEGAL RELATION'S ARD RESPONSIBILITY (S.S. 7) (Cont.) C. Preservation of Property (Cont.) The last two sentences of paragraph 2 of Section 7-1.11 of the Standard Specifications are superseded by the following: t If the Contractor fails to make the 1 necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on the plans , the j Engineer may hake or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered an the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the { Contractor under the Contract. d. Rights-of-:lay and Easements The rights-of-way, easements, rights-of-entry, i fill permits and other permits acquired by or on behalf of the j Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional rights-of- way, easements, or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances, permits required, restrictions , road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of .access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. j f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1 .12, regarding retention of money due the Contractor shall not apply. t 00142 t VU 1-.sr ..E. A a i SECTION B - GE14ERAL PROVISI IS -8. LEGAL RELATIONS A:D P.ESPOUSIBILITY (S.S. 7)(Cont.) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm, Flood, Tidal Wave or Earthquake," of- the e Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed 'a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in i. which such a proclamation was not already in effect.. f 2. Protecting the Work from Damage--Nothing in this section shall b.e construed to relieve the Contractor i of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the :cork caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions, take reasonable and adequate measures to protect the werk or.exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this ` section. i 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 .165 will be determined in accordance with the provisions in S Section 9-1 .03, "Force Account Payment," except that there shall be no markup allowance pursuant to Section 9-1 .03A, "?lork Performed by Contractor," unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines i would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered + in determining the cost of repair under this Subsection E. B - 8 00143 s:x ., .,t5 a �- C, SECTIO?1 3 CENERAL PRIYISIONS 8. LEGAL RELATIONS AU D RESPO'fSIBILITY (S.S. 7)(Cont.) 4. Payment for Repair "Work--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as a provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes. When the Occurrence-that caused the danaae was a storm or flood, the County will participate in the cost of the repair determined as provided in- Subsection E in i accordance with the following: j (a) On projects for which the amount of the z Contractor's bid for bid comparison purposes is $2,000,000 or less , the County will pay 90 per i cent of the cost of .repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes. i (b) On "projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County :•gill pay 90 per cent of the cost of repair that exceeds $100,000. 9. PROSECUTIO71 A?1D PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein. 1 .i t i j i 8 - 9 00144 _ _ r..3t'^' x�'•k". ..7aRlfa a= w.r.x,..o • 1 SECTION B - GENERAL PROVISIONS 9. ' PROSECUTION AND PROGRESS (Cont.) a. Subcontracting (S.S. 8-1.01) The items of stork in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, no-r any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors., nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right. Z to not-ice of assignment. c. Beginning of Work (S.S. 8-1 .03) In lieu of the provisions -of S.S. Sec. 8-1.03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged acainst the contract shall be counted from the day stated as the starting •date in the "Notice to Proceed." The Contractor shall not start work prior i to the date stated in the "Notice to Proceed" unless a chan_ae to an earlier date is authorized in writing by the Engineer. i d. Progress Schedule (S.S. 8-1.04) i The Contractor shall submit to the Engineer. a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion (S.S. 8-1 .06) The following days are designated as legal holidays : January 1 , February 12, 3rd Nonday in February, last Monday in May, July 4, lst 'Monday in September, i September 9, 2nd Monday in October. November 11 , 4th Thursday in November, December 25,. Statewide election days, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. ' t B - 10 - OUl 4) i 1 - i SECTION B - GENERAL PROVISIONS 9, PROSECUTION AND PROGRESS (Cont.) e. Time of Completion (S.S. 8-1 .06) (Cont.) If any of the foregoing holidays fails on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAY11E11T (S.S. 9) The provisions of S.S. Sec. 9.shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) 1 The provisions of S.S. Sec. 9-1.045 shall not apply. b. Partial Payments (S.S. 9-1.06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of !•Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. 1 d. Final Payment (S.S. Sec. 9-1.07) (l) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the :•;ork to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by. a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1 .08 shall not apply. i B - 11 01145 ; z d i SECTI011 B - GE;;7RAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont.) f. Clerical Errors (S.S. Sec. 9-1 .09) The provisions of S.S. Sec. 9-1 .09 shall not apply. g. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. a 3 I i -s jt i f 12 00147 ;..: C SECTION - FORCE ACCOUNT AND E UIMIENT RENTAL (S.S. 9-1 .03 f _ Q ) The provisions of S.S. Sec. 9-1.03 shall apply except {; as modified herein. ; i 1 . DEFINITION. As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. 9-1.03 as modified herein. 2. LABOR. a. The actual wages to be paid, as defined in j S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing e rates in effect at the time the labor- is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of i the Standard Specifications will be 20 percent for all work, except that for the following types of work said labor surcharge will be as shoirrn below: Type of Work Performed Labor Surcharge Parcent Cleaning and painting metal bridge - - - - - 29 Concrete construction - bridge - - - - - - - 31 Ercction of structural metal -for metal bridge, excluding sign bridge - - - - - - - 29 Piledriving, not including cast-in- drilled hole piles - - - - - - - - - - - - 26 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3). shall apply except as modified 'herein. Ia. 110 payment will be made for idle time due to 1 breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra i work site equipped as ordered. r c. Idle tine waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. C - 1 pp 0�'I4U V 1 0 '148 SECTION D - CONSTRUCTION DETAILS I . ORDER OF WORK The complete structural section, including Asphalt Concrete shall be placed on the right -(eastbound) lane before any work is started on the left lane. The purpose of this provision is to insure two paved lanes for public traffic at all times. 2. LINES AND GRADES One complete set of stakes for each of the following items will beset by the Engineer after notification by the Contractor as specified in Section 5-1 .07: (a) Right of way and clearing. (b) One set of final alignment and grade control stakes for use by the Contractor to control the cut and fill , the basement material and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and surfacing as are necessary to secure conformance with the plans and final stakes. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor's request shall be deducted from any monies due or to become doe the Contractor. The cost of labor, equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons, will be deducted from any monies due or to become due the Contractor: (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor. 0 - 1 00149 - -- ,i SEAT- lo�� - - CONSTRUCTIOU DETAILS 3. MATERIALS m-rk Certificates of comnlianr • trr Contractor: (a) Neg ui meat• II ence in use of construction, eqP 9 the Contractor that alost in not (b) Stakes ordered byeriod of time and are used for a long p the Interim' operations by the (c) Poor planning of sequence of Contractor. ou149 SECTION D - CONSTRUCTION DETAILS 3. MATERIALS Certificates of compliance will be required for pavement markers, and epoxy and corrugated steel pipe. The asphalt concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "approved" commercial plant and five continuous working days for a design from a "non-approved" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these Special Provisions. The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant in- spections of materials for asphalt concrete, from recognized commercial plants and any other material from other than the usual commercial sources. The relative compaction of soils will be determined by comparison with the maximum density as determined by Test Method No. Calif. 216. The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage determination (Test Method No. Calif. 231 . ) 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Section 7-1 .09, "Public Safety," of the Standard Specif- ications is modified as follows: All signing and traffic control warning and safety devices shall conform to the requirements set forth in the current "Manual of Warning Signs, Lights and Devices for Use in Performance of Work Upon County Highways," issued by the Public Works Department, Contra Costa County, California. Construction operations shall be performed in such a manner that there will be two 12-foot wide paved traffic lanes open to public traffic at all times. The Contractor shall bear the entire cost of furnishing, (except those signs shown on the plans to be County-furnished) in- stalling, maintaining and removing all signs ( including County- furnished signs), lights, flares, barricades and other warning and safety devices. D - 2 00. 50 a r r< SECTION D - CONSTRUCTION DETAILS 4 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Signs shown on the plans to be furnished -by the County, together with*4" x 4" wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez on county working days between the hours of 7:30 a.m. and 4 p.m. The Contractor shall notify the Engineer at least one (1 ) working day i.n advance of the time he proposes to pick up the signs, posts and fasteners. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall .be re- moved immediately preceding the start of work when directed by the Engineer. ' Wood posts shall be securely set a minimum of 2' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement. Signs shall be placed on the post to provide a five-foot clearance between the s.ign and the pavement or ground surface, except that when signs are located in sidewalk areas, or where there are pedestrians, the clearance shall be seven feet. Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of the project and at a time directed by the Engineer, the signs, barricades and lights shall be taken down and dismantled; and the County-furnished signs, posts and hardware shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue on county working days between the hours of 7:30 a.m. and 4:00 p.m. Lane closure shall conform to the provisions in Section 7-1 .092, "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. The RR Crossing sign at Station 123+oo+ right, shall be relocated as directed by the engineer. The existing eastbound lane will remain after construction to be used as a paved median. The contractor shallretain the integrity of this lane by not using it at any time with off-road equipment. D - 3 01151 SECTION D - CONSTRUCTION DETAILS PUBLIC CONVENIENCE. PUBnnfnrinn to the LIC SAFETY AND SIGNING (Continued) 4' provisions in . s - n.- OT a closure. N"'v 'ue and station competent flagmen in advance The sole duty of the f'lagmen shall be to direct traffic around the work Ther RRC Crossing sign at Station 123+ g , relocated as shall be by the engineer. °O{ right, to be used as existing eastbound lane will remain atterconstruction� Of this paved median. The contractor shall theintegrity lane by not using it at any time with off-road ae the integrity equipment. D - 3 00151 SECTIOid D - CONSTRUCTION DETAILS 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Continued) Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions, including full compensation for furnishing all labor, including flaomen, materials, tools, equipment, and incidentals, and for installing, maintaining and removing all signs, lights and barricades as shown on the plans, as specified herein, and as directed by the Engineer, including picking up, hauling and returning County-furnished signs, and posts, shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue t!aintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: First Increment - 40 percent of the lump sum price upon satisfactory completion of installation of County furnished signs. Final Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs, lights, barricades, posts and framing and delivery of County-furnished materials' to the Shell Avenue Maintenance Yard Sign Shop. 5 . COOPERATION The following work by other forces may be under way within and adjacent to the limits of the work specified, as follows: 1 . Water valve covers and meters adjustment. 2. Sanitary manhole cover adjustment. In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section B, "Prosecution and Progress," of the Standard Specifications, full compensation for conforming to the requirements of this special provision shall be considered included in the prices paid for the various contract items of work, and no separate payment will be made for delay or inconvenince to the Contractor's operations by reason of his conformance with this special, provisions. 0152 D - 4 �N�. M ,. SECTION D - CONSTRUCTION DETAILS 6. OBSTRUCTIONS Attention is directed to the presence of water, sewer, and gas pipe lines and overhead utilities in the construction area. The Contractor shall give the utility' companies two (2) working days advance notice before work may start. Notification of several but not necessarily all utility companies may be accomplised by calling Underground Service Alert (USA) toll free number 800-642- 0123. The work specified shall be so conducted as to permit the utility companies, the water district and the sewer district to maintain their services without interruption. Abandoned pipe lines, conduits, culverts and foundations, If encountered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. Full compensation for conforming to the requirements of this special provision, not otherwise provided for, shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 7 . CLEARING AND GRUBBING Clearing and grubbing shall conform to the provisions in Section 16, "Clearing and Grubbing," of the Standard Specifications. Clearing and grubbing shall be perfomed only as necessary within the grading slope lines. 8 . WATERING Full compensation for developing water supply and applying water, including water .used to control dust resulting •from the con- tractor's performance of the work and -for the purpose of controlling dust caused by public traffic, shall be considered as included in the prices paid for the various contract items of work involving the use of water, and no separate payment will be made therefor. D - 5 v., 00153 i 4 V J V J SECTION D - CONSTRUCTION DETAILS 9. EARTRXIORK The provisions in the third paragraph in Section 19-2.02, "Unsuitable 144terial ," of the Standard Specifications, providing for payment for removal and disposal of unsuitable material as extra work shall not apply. The removal and disposal of all unsuitable material will be paid for at the contract price per cubic yard for the class of material for the quantity involved. The requirements of paragraph two of Section 19-5.03 do not apply. It is anticipated that there will be an excess of excavated material which shall be disposed of by the Contractor cff the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of flay," of the Standard Specifications. Pieces of pavement remaining exposed or loose after compaction shall be removed and disposed of as directed by the Engineer. Full compensation for scarifying, recompacting, and re- moving and disposing of oversize material shall be considered as Included in the price paid for roadway excavation and no additional compensation will be allowed therefor. 10. AGGREGATE SUBBASE Aggregate subbase shall conform to the provisions in Section 25 of the Standard Specifications for either Class 1 or Class 2 aggregate subbase at the Contractor's option. The aggregate subbase provided must comply wholly with the specifications for Class I or Class 2 aggregate subbase. A combination of the two separate specifications will not be accepted. It. AGGREGATE BASE Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special, provisions. Aggregate base shall be Class 2 and shall conform to the grading for the 1-1/2 inch maximum or 3/4 inch maximum grading. The aggregate base provided must comply wholly with the specifications for 1-1/2 inch maximum or 3/4 inch maximum. A combination of the two separate specifications will not be permitted. 0 - 6 00154 Abu.: -,. 4„ :r.4:;. Y .✓.1 Y.- 4. .. # SECTION D - CONSTRUCTION DETAILS II . AGGREGATE BASE (Continued) The provisions In the second paragraph in Section 26-1 .06, "Measurement," of the Standard Specifications are superseded by the following: The weight of material to be paid for will be determined by deducting from the material delivered to the work, the weight of water in the material , at the time of weighing , as deter- mined by Test Method No. Calif. 226, in excess of 9 percent of the dry weight of the material .- The weight of water de- ducted will not be paid for. Full compensation for furnishing and applying all water after the material has been delivered to the roadbed, including water required-for dust control, shall be considered as included in the contract price paid per ton for aggregate base, and no separate payment will be made therefor. The provisions in Section 26-1 .04, "Spreading," of the Standard Specifications is superseded by the following: The use of a spreader box for spreading Class 2 aggregate base will not be required. Class 2 aggregate base shall be spread with equipment, to be approved by the Engineer, that will provide a uniform layer conforming to the planned section, both transversely and longitudinally, within the tolerance specified in Section 26-1 .05, "Compacting." Equipment or methods which cause segregation of the material will not be permitted. 12. ASPHALT CONCRETE Asphalt concrete shall be type B conforming to the provisions In Section 39 "Asphalt Concrete" of the Standard Specifica- tions and these Special Provisions. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam-refined. paving asphalt having a viscosity grade of AR 4000. Asphalt concrete for any one course shall be supplied from one plant. 0 - 7 00155 MIMIJim SECTION U - CONSTRUCTION DETAILS i-12_ ASPHALT COS:CRETE (Continued) r,--t ,hall be SC-70. tio. u c.i i un ,. ASNua 1 � l. vr .r e i e' o4 the btandard S Pecifica- ns and these Special Provisions. Unless otherwise to be mixed with the mineral directed by the Engineer, asphalt having aggregate shallasphalt binder g a viscosity grade of AR 4000, be steam-refined. paving from one Asphalt concrete for any one plant. course shall be supplied D - 7 x SECTION D - CONSTRUCTION DETAILS 17. ASPHALT CONCRETE (Continued) Prime coat shall be SC-70. Asphalt concrete shall be spread with an asphalt paver conforming to the provisions in Section 39-5.01; "Spreading Equipment," of the Standard Specifications and those special provisions. The finished surface of the base course shall not vary at any point more than 0.05 foot above or below the grade established by *the Engineer. All trimming of the surface shall be completed while the temperature of the mix is above 2000F. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to, a neat, smooth line at the conform line and constructing a vertical-face butt joint. The contractor's attention is directed to Section 94-1 .06, "Applying," and Section 93-1 .03, "Mixing and Applying," of the Standard Specifications. Asphaltic emulsion shall be applied to asphalt concrete surfaces, used, by vehicles as a detour or roadway, before spreading additional layers of asphalt concrete. The rate of application shall be 0.07 gallons per square yard. All vehicles involved with the Contractor's operations shall 'turn around only at public street intersections; driveways and other private property shall not be used without prior written consent of the involved property owner, a dated copy of which shall be delivered to the Engineer prior to the use thereof. The contract price for Asphalt Concrete shall include . full compensation for (a) construction of driveways, (b) cutting existing pavement for conform work; and (c) furnishing and applying asphaltic emulsion and prime coat. 13. CORRUGATED STEEL PIPE Attention is directed to the provisions in Section 66-3.04 "End Finish," of the Standard Specifications. Full compensation for structure excavation and backfill shall be considered as included in the price paid per linear foot for corrugated steel pipe and no separate payment will be made therefor. 0015S D - 8 SECTION D - CONSTRUCTION DETAILS 14. PAVEMENT MARKERS Pavement markers shall conform to the provisions in Section 85, "Pavement Markers," of the Standard Specifications and these special provisions. Pavement Markers shall be installed according to Contra Costa County Standard Drawing CC 3050, Detail 11 . Pavement markers shall be placed to the line established by the Engineer, which will consist of a new, painted centerline stripe. All additional work necessary to establish satisfactory lines for •markers shall be performed by the Contractor, including correction of minor irregularities in •the line established by the Engineer. The first and second paragraphs in Section 85-1 .06, "Placement," of the Standard Specifications are superseded by the following: Rapid Set Type adhesive shall be used to cement the markers to the pavement. 15. CONTINGENT SUM - PAID AS EARNED This item covers payment, at force account, for the removal and disposal of all' the concrete foundations and also the timber storage building (in the event that the storage building is still in the right of way when construction begins). Concrete three feet or more below centerline finish grade elevation may be either removed or broken up to pieces not larger than two feet in any dimension. All other concrete and all aboveground structures shall be removed and disposed of off the job site. Pieces of concrete shall not be buried within the County right of way except, at the option of the contractor, those pieces below the above mentioned three foot line. The hole formed by the foundation or caused by the foundation removal shall be filled with native material and compacted to 90% .relative compaction. D - 9 s 00157 6/8/76 SECTION E BID CONDITIOtIS - AFFIP.MATI%IE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY 1 . AREA AFFIRMATIVE ACTION PLAN The Area Plan applicable to this project shall be the Contra Costa Plan on minority employment. Organizations subscribing to said plan include, but are not limited to certain trades from the Contra Costa County Building and Construction Trades Council , Local Construction Trade Unions, and General and Speciality Con- tractors Associations. Contractors participating in the Contra Costa Plan may qualify under Part 1 of Section E (2) , "Affirmative. Action .Requirements ," of these special provisions for the following designated craft, if said craft is to be utilized on this project: PLUMBERS 9'159 2. AFFIRMATIVE ACTION REQUIREMENTS Part 1 : The provisions of this Part I apply to bidders, con- tractors and subcontractors with respect to those construction trades. for which they are parties to collective bargaining agreements with a labor organization or organizations and who together with such labor organizations have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organizations to specific goals of minority manpower utilization) together with all implement- ing agreements that have been and may hereafter be developed pursuant thereto, all of which documents are Incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any. bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part I or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these con- ditions by its inclusion, with its union, in the Contra Costa Plan a specific commitment by that union to a goal of minority manpower utilization for such trade "A", thereby meeting the provisions of this Part 1 , and by its commitment to Part 11 in regard to trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part I . To be eligible for award of a contract under Part I of this Invitation for Bids, a bidder or subcontractor must execute and submit as part of its bid the certification required by Part III hereof. Part 11 - A. Coverane. The provisions of this Part 11 shall be applicable to those bidders , contractors and subcontractors , who, in regard to those construction trades to be employed by thee: on the project to which these bid conditions pertain. E — 1 00158 r '000mm"n '—, soon=" Part 11 : A. Coverage (Cont.) 1 . Are not or hereafter cease to be signatories to the Contra Costa Plan referred to in Part I hereof; 2. Are signatories to the Contra Costa Plan but are not parties to collective bargaining agreements; 3. Are signatories to the Contra Costa Plan but are parties to collective bargaining agreements with labor organizations who are not hereafter cease to be signatories to the Contra Costa Plan. .4. Are signatories to the Contra Costa Plan but as to which not specific commitment to goals of minority manpower utilization by labor organization have been executed pursuant to the Contra Costa Plan; or 5. Are no longer participating in an affirmative action plan acceptable to the Director, OFCC, including the Contra Costa Plan. B. Requirement -- An Affirmative Action Plan. The bidders, con- tractors and subcontractors described in paragraphs I through 5 above will not be eligible for award of a contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part III hereof that it adopts the minimum goals and timetables of minority manpower utilization, i/ and specific affirmative action steps set forth in Section 8. 1 and 2 of this Part It directed at increasing minority manpower utilization by means of apply- ing good faith efforts to carrying out such steps or is deemed to have adopted such a program pursuant to Section B.3 of this Part 11 . Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part If as set forth below for all trades which are to be utilized on the project, whether subcon- tracted or not. 1 . Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to each trade not otherwise bound by the provisions of Part I hereof for the following time periods, for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: Until 9/30/72 9.3% - 11 .8$ • From 10/1/72 until 9/30/73 11 .8% - 14.5% From 10/1/73 until 9/30/74 14.5` - 17.0% From 10/1/74 until 9/30/75 17.04 - 19.5% 1/ Minority is defined as including Negroes , Spanish Surnamed Americans, Orientals and Americaa Indians. E - 2 00159 n B. Requirement -- An Affirmative Action Plan. (Cont.) In the event that under a contract which is subject to these Bid Conditions any-::ork is performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been determined herein, the ranges for the period 10/1/74 through 9/3-0/75• shall be applicable to such work. The percentages of minority manpower utilization above are expressed in terms of nanhours of training and employment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontractor's entire work force in that trade on all projects in Contra Costa County, California during the performance of its contract or subcontract. The manhours for minority v.ork and training must be substantially uniform through- out the length of the contract , on all projects and for each of the trades. Further, the transfer of ninority employees or. trainees from employer-to-employer or from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part II , every effort shall be nade to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training prograns may be used. In order. that the nonworking training hours of trainees may be counted in meeting the goal , such traininees must be employed by the contractor during the training period , the contractor must have made a commitment to employ the t-•ainees at the completion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. r 00160 E — 3 .:....,. S.:.. . B. Reduirement -- An Affirmative Action Pian (Cont.) A contractor or subcontractor-shall be deemed to be in compliance with the terms and requirements of this Part II by the employment and training of minorities in the appropriate percentage of his aggregate work force in Contra Costa County, California for each trade for which it is committed to a goal under this Part II. However, no contractor or subcontractor shall be found to be in noncompliance solely on account of its failure to meet its goals within . its timetables, but such contractor shall be given the opportunity to demonstrate that it has instituted all of the specific affi-Lative action steps specified in this Part II and has made every good faith effort to make these steps work toward the attainment of its goals within its time- tables, all to the purpose of expanding minority manpower utilization on all of its projects in Contra Costa County, California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of-this Part II shall be subject to the requirements of that Part regardless of the obligations of its prime con- tractor or lower tier subcontractors. r All bidders and all contractors and subcontractors performing or to t perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the rPr,as and requiraents of these Bid Conditions, including the provisions rcl:•Cing to goals of minority employment and training. E - 4 ' 00161 S: 2. Specific Affi: alive Action Steps. Bidders, contractors and subcontractors subject to this Part II, =st engage in affirmative ac- tion directed at increasing minority manpower utilization, which is at least as extensive and as specific as the following steps: a. The contractor shall notify cc=unity organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. b. The contractor shall maintain a file of the names and ad- dresses of each minority.worker refferred to him and what action was taken with respect to each such referred worrier, and if the worker was not employed, the reasons therefor. if such worker was not sent to tae union hiring hall for referral or if such worker was not employed by the contractor, the contractor's file shall docu=ent this and the reasons therefor. c. The contractor shall prc mtly notify the CONTRA CCSTA PUE'e.IC ::'C.UZS D:,::L�? r.!"= :;hen the union cr •mens with whom the contractor has a collective bargaining agreement has net referred to the contractor a minority worker sent by the contractor cr the contractor has other information that the union referral process has impeded hin in his e£fcrts tc nee: his gcal. d. The contractor shall participate in-training progra-s in the area, especially those funded by the Deparnnent of Labor. e. The contractor shall disseminate his EEO policy within his own organization by including it in any policy manual; by publicizing. it in company newspapers, annual reports, etc.; by conducting staff, eaployee and union representatives' meetings to ex?lain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. • f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertis- ing in news media, specifically including minority news media; and by ' notifying and discussing it with all subcontractors and suppliers. S. The contractor shall make specific and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organizations within the contractor's ; recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man specifications, selec- tion requirements, tests, etc. E - S 00162 ii s W- - J. The contractor shall make every effort to promote after- school, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportun- ities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part II. 1. Tac contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority em- ployees to seek such opportunities. m. The contractor shall makes sure that seniority practices job classifications, etc., do not have a discriminatory effect._ n. The contractor shall make certain that all facilities and company activities are non-segregated. o. The contractor shall continually monitor all personnel ae- vities to ensure that his £?C policy is being tarried out. p. 'The contractor shall solicit bids for subcontracts from ! available minority subcontractors engaged in the trades covered. by these Bid Conditions, including circulation of minority contractor association. 3. Contractors and Subcontractors Deemed to be Bound by Part II. ! In the event a contractor or sup contractor, ;:ho is at the time of bidding eligible under Part I of these Bid Conditions, is no longer participating in an affirmative action plan acceptable to the Director of the office of Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part II of these Bid Conditions. Further, when- ever a contractor or subcontractor, who at the time of bidding is eligible under Pa--t II of these Bid Conditions, uses trades not contemplated at the time he submits his bid, he shall be co=itted to Part II for those trades. Whenever a contractor or subcontractor is deemed to be committed to Part II of those Bid Conditions, he shall be considered to be ca=itted to a manpower utilization goal of the mini=— percentage range for that trade for the appropriate year. 4. Subsequent Sienatory to the Contra Costa Plan. Any contractor or subcontractor subject to the requirements of this Part II for any trade at the time of the submission of his bid who together with the labor or- . ganization with whom it has a collective bargaining agreement subsequently becomes a signatory to the Contra Costa Plan, either individually or through- an associtation, may Weet its requirements under these Bid Conditions for + such trade, if such contractor or subcontractor executes and submits a new ' certification comitting himself to Part I of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the require- vents of Part I until such certification is executed and submitted. E - 6 ©0163 c 5, Nan-discri=ination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part II in such a manner as to cause or result in discr-wination against any person on account of race, color, religion, sex or national origin. Part III: Certifications. A. Bidders' Certification. A bidder will not be eligible for at:ard of a contract under this Invitation for Bids un- less such bidder has submitted as a part of its bid the following certifi- cation, which will be deemed a part of the resulting contract. BIDDERS' CERTIFICATION certifies that: (Bidder) 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the-preceding paragraph one hereof for which it is eligible under Part I of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work i:3 Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part II of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affir- mative action steps contained in said Part II, on this and all future constriction work in Contra Costa County subject to these Bid Conditions, those trades being- and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification required by these Bid i Conditions. (Signature of authorized representative of bidder) B. S-bcontractors' Certifications. Pzior to the award of any subcontract } under this invitation for Bids, regardless of tier, the prospective sub- contractor rust execute and subr..it to the Prime Contractor the following certification, which will be deemed a part of the resulting subcontract: E 7 <1. 00164 UU I b4 SUBCO\,i"RACTOP.S' CERTIFICATION -.- - - certifies that: (Subcontractor) 1. it intends to employ the following listed construction trades in its work under the subcontract 2. (a) as to those trades set forth in the preceding paragrapri one hereof for which it is eligible under Part I of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa_ County subject to these Bid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part II of these Bid Conditions, it adopts.the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part II on this and all future construction work in Contra Ccsta County subject to these Bid Conditions,those trades being: and 3. it will obtain from each of its subcontractors prior to the ward of any subcontract under this subcontract the subcontractor certification -required by these Bid Conditions. (Signature of authorized representative of bidder) C. Materiality and Responsiveness. The certifications required to be made by the bidder pursuant to these Bid Conditions is material and will- + -govern rhe bidder's performance on the project and will be made. a part -*f his Failure to submit the certification will render the bid nonresponsive. E - 8 R 00165 k. Part IV: Co-pliance and EnforceTent. Contractors are responsible for informing their subcontractors regardless of tier) as to their respective obligations under Parts I and II hereof (as applicable). The bidder, contractor or subcontractor shall carry out such sanctions and penalties for violation of the equal opportunity clause including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costa County Public Works Department. Any bidder, or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncom- pliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions including the failure of such contractor or subcontractor to make a good faith effort to meet its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11 shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein, The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part II of these conditions if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance :•+ith these Bid Conditions and no fornal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpo::er utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come fort•:ard with evidence to show that he has met the "good faith" requirements of these Bid Conditions by Instituting at least the Specific Affirmative Action steps listed above and by making every good faith effort to hake those steps work toward the attainment of its coals within its timetables. The pendency of such fornal proceedings shall be taken into consideration by Contra Costa County E - s OU16T in determining whether such contractor or subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Works Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTRACTORS EEO REPORT or optional form 66, MONTHLY MANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the information of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public-Works Department. E - 10 0016 F CI co; r rn �£ n 00 M 0 D x Z �. rn r' v f cn D Nrrs N O m onC xp i N (D 1 OF m n r I m v c m n a 00 mox z r" D D N O f rn < ^� z m rn D n -n •• 1 N m Z r � Z ' fV I i m � OC 0m z Q nol. (� t c.I I my v' iN ^ mN n z l trF -�- Z fn O im � � N � t - tn _ "*1 m O y r r � � z �, 4 x z - -i D m_ ) Or - D n � l- � �_ zv0vm -i ''' y� n 5 C m U) :S1 w v D cm rn nx ;D v_ m O m z v cnrmm Nco cn _ -J i SMD oC,�I m .'� m m n Z Z Z -4c; Z Dm m � rr mv= c7 N T D NZo N D W m9 C7 . tnI' r' r0 D 0 O D xm vN 1 0 ca m1 �� p m -< m r, Z (n G vG �'• y n �? m v � nz, mJ�� tAu'iDti� z aim u' = Z D v �r `D �+l --; Z �OD O DDD Z �� m vD Z C r o "� r m c� t`G7Gm 0 rn w 0 m Z O D c�iF D Nn �4rsi> A .-4r -+ v m ��rn rn Or a_ Dtp l7 cn �O m C m mr IWC` .lz wI-{ r. o -�1cn Z z N Z � :Z m?� o- cn z a r 9 wl) � v D ni N 1 n� o m CO z N oU �t ti Ij „� FTI v � mn ?° 1 �! z t1? N-t p ti z a CA D o, ��ln D D D ���c; --� m vz`�n C r zv "c r m �� �IGI �T (n NG70 m Z O D D �� rn U)m t ;�OD G7 X7-1 v FAn z ' z n No n" �r�nlgliO�-•�� D' rf�1D �c ,t r o v m Dx x� !W Zi-4 DSC m _ n c cn o z N z z r -01168 o_ t Ln O M001% 9 = It r, Iij I,TT� HI, F ■■ L__ I 0 4 •+ S:A z jo aZ Ic €~�' _ � � , az I III 1 1 I Ii � t � •! �� r'7�S;'"..` `s+ _L �Ll. 11 I_1 _�J_i1'_ i I i • C., Lr4rI .~ i_ _�� t t! fS.• Y. Ls: =f:]� y :. I,i.�� .a-:. ;tis = !. :': i- .•� ;o a .. • � s� s;:.o.l a:. =-�- �aa � _ '-• x f� :^3 0;'0'10 ^ Y r. t•- s �• -. fJ .f 00109 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring RESOLUTION N0. 76/524 a certain road as a County road, Subdivision 4314, ) Bethel Island Area. ) WHEREAS the Public Works Director having notified this Board that improvements have been completed in Subdivision 4314, Bethel Island area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4314 September 11, 1973 (Industrial Indemnity Company - YS 689 6353) a \ BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 106311 dated March 9, 1973) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Mariner Road (40/60/0.08), which was offered for dedication by separate instrument recorded April 3, 1973 in Volume 6918 of Official Records on page 603, is accepted and declared to be a County Road of Contra Costa County. PASSED by the Board on June 15, 1976. z Originating Department: Public Works Land Development Division cc: Auditor Controller Recorder Public Works Director Delta Real Estate Corporation 6170 Bethel Island Road Bethel Island, CA 94511 RESOLUTION NO. 76/524 00170 •t � 'T� j, (Ili Tt h 4a Ti w C11 i'.:a2•T• (1'�: (1:« . 1'O CLii4t`r: h01.'.:1) 0'r' -- . . . -- •- :--_ _ ... at O'ClOCi: 12. • Contra Costa County Record; J. R. OLSSOii, Coun;.y Recorder Tee . S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORdlIA In the Hatter of Accepting and Giving RESOLUTION OF ACCFP•.ITiCE Rotice of Completion of Contract with and i:OTICF 0. CG :PIEliO:; Sal_ Cola Construction_CCoomnany (C.C. 03036, 3093) (Work Order No-5255) . FLtiSOLU IU:: 3;0. 76/525 - The Boitrd of Supervisors of Contra Costa County :iESOLILS TU&T: The County of Contra Costa on December 16, 1976 contracted with , Sal Cola Construction Co, 4980C Pacheco Blvd. , Martinez, CA. 94553 !lame and Address of Contractor) for construction of the Storage Addition to Edgar Childrens' Center Martinez, California as surety, ]tame of Bdndino Compe_*iv) for work, to be performed on the Group-do of the Co-,x::.-'t-.Y; and The Publin Work-:, Director reports that said wort: has been inspected 1 acid complies with the approved plar-s, special provisions, and stancdard specifications, and recommends its acceptance as complete Aa r. of June 15, 1976 ; r Therefore, said i:•ork- is accepted as completed on said date, and the Clork shall file with the Coility Recorder a copy of this Resolution aid Notice as a Notice of Completion for -said contract. An extension of contract time from May 1, 1976 to June 15, 1976 is granted. I PASSED IuiD ABOPTED 011 June 15. 1976 • CERiIFICA^tIO11 and YERI^IC:]TION I certify that the foregoing is a. true and correct copy of a resolu– tion .arid acceptance duly adopted and ep-tered on the minutes of -Llnis Board's reetir.g on the above date. I decl:n'c under pence lty of ti perjtay that the fore;oini, is true wid correct. J)ated: June 15, 1976 J. R. OLSS01:, County Clerk & l.ii oinla ex officio Clerk of the :3oa_d yy N. Ingaham cc:icy:eort: amu rt:Lurn Cuatr ac tU'• Auditor Pu}lli.c: l:orhl Ads:lint.::trator }J:solali'7Uii 1.0. 76/525 001 (i IN THE BOARD OF SUPERVISORS OF . CONTP.A COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Addendizi ) No. 1 to the Contract Documents for ) RESOLUTION 110. 76/526 the Orinda Community Center Park, ) Phase IIA, 01.0 5295) ) WHEREAS the Public Works Director has recommended that Addendum No. 1 to the Contract Documents for the Orinda Community Center Park, Phase IIA be approved, which Addendum adds an outdoor clock and changes the required types of grass seed; NON THEREFORE, IT IS BY THE BOARD RESOLVED that said Addendum No. i is hereby APPFOVED. PASSED AND ADOPTED by the Board on June 15, 1976. CERTIFIED COPY I MIRY that this is a full. true& correct copy of the original document which is on file In my office. ant that It eras parsed & adopted hy'the Board of Supervisors of Contra Costa County. California. on tltm date shown.xI'T1;fiT: J. IL OISSON. County Clerk&e=ufficlo Clerk of said Board of Supervisors, by Deputy Clerk. JUN 15 1976 Originator: P.ld. Dept. (Buildings and Grounds) cc: Public Works Director County Auditor-Controller County Administrator R�"SOLUTION NO. 76/526 001'72 A' CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California ADDENDUM NO. 1 To The Plans and Specifications For the Construction of ORINDA COMMUNITY CENTER PARK, PHASE IIA The Documents are modified as follows- SPECIFICATIONS: Section 0283 - Planting and Plants 5.E. (1) Delete "Alta Fescue - 80A" Add "Bluegrass - 70% by weight (a mixture of at least two of the following: Barron's, Warren's A-34 and Victa)" (2) Delete "Kentucky Blue - 20%" Add "Perrenial Rye - 30% by weight (a mixture of Manhattan and Penn-fine)" S.F. Delete "Penn-blue available from Cal Turf or a blend of approxi- mately 70% Fine Perennial Rye and 30% Bluegrass from a turf farm". Add "Warren's A-34, 100%, or Nunes Farm Blue Blend or Cal Turf Blue or Cal Turf Bluegrass-Rye Blend". Section 0800 Electrical 14. Add "Furnish and install a weatherproof 12" diameter synchronous motor clock with guard. Clock shall be Simplex #58W-55 with AE-12 guard. From service equipment cabinet, install 3/4" conduit with #12 At;G wire to a cast box sized to house clock receptacle and to support clock. Fasten all conduit box and clock securely to satisfaction of County." 00173 + IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA , In the Matter of Approving Plans and ) Specifications for Administration ) Remodel, Phase III, 9th, 10th, & 11th RESOLUTION NO. 76/$27 Floors, 651 Pine Street, Martinez, C&lifornia (W.O. 5274) ) WHEREAS Plans and Specifications for Administration Remodel, Phase III, 9th, 10th, & 11th Floors, 651 Pine Street, Martinez, have been filed with the Board this day by the Public Works Director; and WHEREAS the engineers cost estimate for construction is $90,000; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under the County Guidelines, and this Board concurs and so finds, and the Planning Director shall file a Notice of Exemption with the County Clerk: IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 6, 1976 at 11:00 a.m. and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the CONCORD TRANSCRIPT. PASSED AND ADOPTED by the Board on June 15, 1976. Originator: P.W. Dept. (Buildings and Grounds) cc: Public Narks Director County Auditor-Controller County Administrator RESOLUTION NO.76/527 OU1'74 1�1� 1CiL.� i) s (Advertisement) Notice is hereby given by order of the Board of Super- visors of Contra Costa County, that Clerk of said Board will receive bids for the furnishing of all labor, materials, equipment, transpor- tation and services for Administration Bldg. Rmmndel. Phnge ITT, 9th, 10th & 11th Floors, 651 Pine Street, MIRrti_�Pz, California The estimated construction contract cost (Base Bid) is 90,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of -the Clerk of the Board of Supervisors, Room 103, County Administration Building, i-fartinez, California.. . The drawings and specifications may be exa-mined at the office of the- Clerk -of the Board of Supervisors or at the Public T-iorks Department, 5th Floor, County Administration Building. Plans and specifications may be obtained at the Public Works Departraant:, 5th Floor, County t,dministration Building upon payment of a printing and service charge in the amount of $10.45 (sales tar, in- cluded) which amount shall not be refund--! e. Checks shall be made payable to the "County of Contra CZ; EsE -, and shall be :nailed to the Public :!orks Department, 5th Floor, administration Building, Martinez, .California 94553. Technical questions regarding the -contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. Each bid shall be made on a bid form to be obtained at the Public Works Departr..ent, 5th. Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the zmount of the ten percent (10%) of the base bid amount, made payable to the order- of "The County of Contra Costa" and shall be scaled and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before July 6. 1976 at 11:.00 i.m. and will be opened in public at the time due in the Board of Super- visors` Char..bers, Room 107, Administration Building, Martinez, Contra . Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the y ork, and will be forfeited by the bidder and retained by the County if the successful bidder refuses; ne-leets, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. - 00175 Microfilmed with hoard order _3_ . i (coat:inuec) The successful bidder will be required to furnish a labor and ISaterial I:und in an amojnt equal to fifty percent (50'1:) of" Che Contract price and a Fnithful Performance Bond in an amount equal to one hundred-percent (1007.) of the Contract price, said bonds'to be secured from a Surety Company. authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of California, or local law applicable thereto; the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the localit} in which this wort: is to be performed for each tyre of worI:man or mechanic re- quired to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. . In all projects. over $50,000 the Contractor shall be re- quired to submit for county approval an Affirmative Action Plan (see Division E) . The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a peziod of thirty : days after the date set for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BY J. R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Super- visors, Contra Costa County, California BY Deputy DATED: PUBLICATION DATES: Rev. 5/76 0���7 t SPECIFICATIONS FOR ADMINISTRATION REMODEL - PHASE III 9th, 10th & 11th Floors, Job No. 5274 CONTRA COSTA COUNTY ADMINISTRATION BUILDING, 651 PINE STREET MARTINEZ, CALIFORNIA 1 �. IC Hary Cont' 8. E ' t i E I Prepared for Public Works Department Contra Costa County Sixth Floor Administration Building Martinez, California Microfilmed with board order 00177 "1 TABLE OF C0NrENTS DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders - Section 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Work Section 4 State and County Labor and Materials - Requirement Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Cpening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section 11 Award of Contract Section 12 Specipl Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract DIVISION C. Proposal (Bid Form) DIVISION D. Articles of Agreement DIVISION E. Equal Employment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of Work and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct cf Work _ Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and additional Instructions Section 17 Product and Reference Standards Section 18 Materials, Articles, and Equipment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives -1- 00178 ccr,7. . A ON \ t DIVISION F. General Conditions continued Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the County prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance Section 27 Final Payment and Waiver to Claims Section 28 Guarantees DIVISION G. Special Conditions SPECIFICATIONS DIVISION 1 General Requirements DIVISION 2 Demolition DIVISION 3 Repair of Blemished Surfaces DIVISION 4 Metal Stud Partition System DIVISION 5 Hollow Metal Work DIVISION 6 Wall Covering DIVISION 7 Suspended Ceiling System DIVISION 8 Painting DIVISION 9 Glazing DIVISION 10 Finish Hardware DIVISION 11 Carpet DIVISION 12 Mechanical DIVISION 13 Electrical 0101179 -2- DIVISION A. NOTICE TO CO\'TI:ACTOR (Advertisement) Notice is hereby given by order of the Board of Super- visors of Contra, Costa County, that Clerk of said Board will receive bids for the furnishing of all labor, materials, equipment, transpor- tation and services for Administration Blda . Remodel, Phase TTT, 9th, 10th & llth Floors, 651 Pine Street, Martinez, California T11c estimated construction contract cost (Base Bid) is $ 90,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of .the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California. . The drawings and specifications may be examined at the office of the Clerk of the Board of Supervisors or at the Public (dorks Department, 5th floor, County Administration Building. Plans and specifications may be obtained at the Public U orks Department, 5th Floor, County administration Building upon payment of a printing and service charge in the amount of $106 (.rales tax in- cluded) which amount shall not he refun6a. e. Checks shall be made payable to thrt "County of Contra Costa', and shall be mailed to the Public Norks Department, 5th Floor, administration Building, Martinez, California 94553. Technical questions regarding the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. . ' Each bid shall be made on a bid form to be obtained at the Public Works Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount or the ten percent (10%) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before July 6. 1976 at 11:00 a.m. and will be opened in public at the time due in the Board of Super- visors` Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the 1•:ork, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. .00180 -3- CORRECTION SHEET The following corrections shall be made part of the Contract Documents and clarifies the Contract Documents as noted. Page 6. Section 3 (b) - Reference to "Division E" shall be corrected to "Division F". Page 6. Section 3 (c) - Reference to "Division E" shall be corrected to "Division F". Page 6. Section 4 (e) - Reference to "Section C" shall be corrected to "Division C". Page 7. Section 4 (c) - Reference to "Section 1 of Division E" shall be corrected to "Section 6 of Division F". Page 8. Section 11 - - Reference to "Division E" shall be corrected to "Division F". Page 9. Section 12 - Reference to "Section D" shall be corrected to "Division V. Page 12. Paragraphs (F), (G), (H), and (1) shall be corrected to 5, 6, 7, and 8 respectively. Page 15. "Section E" shall be corrected to "Division V. Page 14, 14a, 14b, 14c. Division D - Change revision date at lower left hand corner to Rev. 12/73. -4a- 00181 f DIVISION B. INSTRUCTION I0 BIDDERS: The bidder shall carefully examine the instructions con- tained herein and satisfy himself as to the conditions with which he must comply prior to bid in submitting his proposal, and to the conditions affecting the award of contract. SECTION 1. COMPETENCE OF BIDDERS: (a) License: No bidder may bid on work of a kind for which he is not properly licensed, and any such bid received may be disregarded. (c) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit to the County a written list of completed projects, with the name of the owner or ccntract officer indicated. SECTION 2. SECURING DOCUMENTS: (a) Drawings and Specifications may be secured at the place and for the deposit or fee as called out in the "Notice to Contractor". page 3- (b) The deposit, if called for in the "Notice to Contractor", page 3, is a guarantee that the Drawings and Specifi- cations will be returned in good condition. (c) The fee, if called for in the "Notice to Contractor", page 3, is a non-refundable payment to defray a portion of the print- ing and handi — Zosts. SECTION 3. EXAMINATION OF PLANS, SPECIFICATIONS, AND SITE OF THE WORK, (a) CONTRACTOR'S RESPONSIBILITY: The bidders shall examine carefully the site of the work, and the plans and specifications therefor. He shall investigate and satisfy himself as to conditions to be encountered, the character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be performed, and materials to be furn- ished, and as to the requirements of the proposal, plans, and specifi- cations of the contract. Where investigations of subsurface conditions have been made by the County in respect to foundation or other structural design, and that information is shown in the plans, said information represents only the statement by the County as to the character of material which has been actually encountered by it in its investigation, and is only included for the convenience of bidders. Investigations of subsurface conditions are made for the purpose of design, and the County assumes no responsibility whatever in respect to the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary investigations, or of the interpre- tation therefor. -5- Rev. 5,76 s 00102 INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that unlooked for developments may not occur. Making such informa- tion available to bidders is not to be construed in any way as a waiver of the provisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES: As part of the responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilities encountered in performing the work, in- cluding without limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention is invited to Section 12 of Division E of these specifications. (c) DISCREPANCIES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clari- fication which will be given in the form of addenda to all bid- ders if time permits. Otherwise, in figuring the work, the bid- ders shall consider that any discrepancies or conflict between drawings and specifications shall be governed by Section 15 of Divis!%. r of these specifications. SECTION 4. BIDDING DOCUMENTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Section C of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The com- pleted form should be without interlineations, alterations or erasures, no alternative proposals. Additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. Rev. 5.'76 -6- 00183 SECTION 7 PUBLIC OPENING OF PROPOSALS Proposals will be publicly opened and read at the time and place indicated in the Notice to Contractors. Bidders or their authorized agents are invited to be present. SECTION 8, IRREGULAR PROPOSALS: Proposals may be rejected if they show anp alter- ation of form, additions not ca led for, conditional bids, in- complete bids, erasures, or irregularities of any kind. if bid amount is changed after the amount is originally inserted, the change should be initialed. The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listing on such form shall in no way indicate the order in which the bids may be accepted. SECTION 9. COMPETITIVE BIDDING: If more than one proposal be offered by any individual, firm, partnership, corporation, association, or any combination thereof, under the same or different names, all such proposals may be resected. A party who has quoted prices on materials or work to a bidder is not thereby disqualified from quoting prices to other bidders, or from submitting a bid directly for the materials or work. All bidders are put on notice that any collusive agree- ment fixing the prices to be bid so as to control or affect the awarding of this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECTION 10. AWARD OF CONTRACT: The right is reserved to reject any and all proposals. The award of the contract, if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION 11. SPECIAL REQUIREMENTS: The bidder's attention is invited to the following spec- ial provisions of the contract, all of which are detailed in the General Conditions (Division £) or other documents included in these specifications. (a) Bonds (b) Insurance (c) Liquidated Damages (d) Guarantee (e) Inspection and Testing of Materials (f) Facilities to be Provided at Site (g) Assignment of Contract Prohibited Rev. 5/76 -8- a r INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that unlocked for developments may not occur. Making such informa- tion available to bidders is not to be construed in any way as a waiver of the provisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES: As part of the responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilities encountered in performing the work, in- cluding without limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention is invited to Section 12 of Division E of these specifications. (c) DISCREPANCIES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clari- fication which will be given in the form of addenda to all bid- ders if time permits. Otherwise, in figuring the work, the bid- ders shall consider that any discrepancies or conflict between drawings and specifications shall be governed by Section 15 of Divisl-.. r A these specifications. SECTION 4. BIDDING DOCUMENTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Section C of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The com- pleted form should be without interlineations, alterations or erasures, no alternative proposals. Additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. Rev. 5.75 -6- OU 1 83 (a) Bids Shall be made upon the special Proposal laid Form) (See Section C of this Specification), with all items completely i and filled out: numbers Shall be stated both i be inlonghandn fThercom- the signatures of all persons pleted form should be without interlineatcopieSsofaCtheerp=oposalr(Biderasures, no bproposals. Additional cifications. Form) may beoiedfrom those supplying these spe Rev. 5!75 -6- 00183 z • SECTION 4. BIDDING DOCUMENTS (continued) (b) Bids shall not contain any recapitulation of the work to be done; alternative proposals will not be consid- ered, unless called for. No oral, telegraphic or telephonic proposals or modifications will be considered. (c) List of Proposed Subcontractors: Each proposal shall have listed rein a name ani of each subcon- tractor to whom the bidder proposes to subcontract portions of the work in an amount in excess of � of 1 percent of his total bid, in accordance with Chapter 2, Division 5, Title 1, of the Government Code. See Section 1 of Division E of these specifications for further reference to subcontractors. (d) Bidder's SecuS ed All bids shall have enclosed cash, a cashier's�eer— tificheck or a bidder's bond, as lescrib be ov, executed as Sure by corpaza n au[�ized to issue surety bonds in the State of California, made payable to "Contra Costa County' in an amount equal to at least 10 percent of the amount of the bid. No bid shall be considered unless one of the forms of bidder's security is enclosed therewith. SECTION 5. SUBMISSION OF PROPOSALS: Proposals shall be submitted to the Clerk of the Board of Supervisors of Contra Costa County at the place indicated on the bid proposal. It is the sole responsibility of the bidder to see that his bid is received in proper time. All proposals shall be submitted under sealed cover, plainly identified as a proposal for the work being bid upon and addressed as directed in the Notice to Contractors and the bid proposal. Failure to do so may result in a premature opening of, or a failure to open such bid. Proposals which are not properly marked may be disregarded. SECTION 6. }TNDRAVAL OF PROPOSALS: Any bid may be withdrawn at any time prior to the time fixed in the public notice for the opening of bids, provided that a request in writing, executed by the bidder or his duly authorized representative, for the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. An oral, t�ele�ra h�ic, or tele home z�nes�t to withdraw a bid ro osar�noc acceptsble. 'P5e v t rava1 of a b1Ts sot pre�ud ce t e right Ot a bidder to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev. 5/76 -7- r 00i Sq SECTION 7, PUBLIC OPENING OF PROPOSALS Proposals will be publicly opened and read at the time and place indicated in the Notice to Contractors. Bidders or their authorized agents are invited to be present. SECTION B. IRREGULAR PROPOSALS: Proposals may be rejected if they show any alter- ation of form, additions not called for, conditional bids, in- complete bids, erasures, or irregularities of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed. The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listing on such form shall in no way indicate the order in which the bids may be accepted. SECTION 9. COMPETITIVE BIDDING: If more than one proposal be offered by any individual, firm, partnership, corporation, association, or any combination thereof, under the same or different names, all such proposals may be re ected. A party who has quoted prices on materials or work to a adder is not thereby disqualified from quoting prices to other bidders, or from submitting a bid directly for the materials or work. All bidders are put on notice that any collusive agree- ment fixing the prices to be bid so as to control or affect the awarding of this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECTION 10. AWARD OF CONTRACT: The right is reserved to reject any and all proposals. The award of the contract, if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION 11. SPECIAL REQUIREMENTS: The bidder's attention is invited to the following spec- ial provisions of the contract, all of which are detailed in the General Conditions (Division E) or other documents included in these specifications. (a) Bonds (b) Insurance (c) Liquidated Damages (d) Guarantee (e) Inspection and Testing of Materials (f) Facilities to be Provided at Site (g) Assignment of Contract Prohibited Rev. 5/76 -B � 1 3 • SECTION 12. EXECUTION OF CONiRACr: The contract (example in Section D) shall be signed by the successful bidder in duplicate counterpart and returned within five (5) days of receipt, not including Satur- days. Sundays, and legal holidays, together with the Contract Bonds and Certificates of Insurance. No contract shall be binding upon the County until same has been executed by the Con- tractor and the County. Should the Contractor begin work in advance of receiving notice that the contract has been approved as above provided, any work performed by him will be at his own risk and as a volunteer unless said contract is so approved. SECTION 13. FAILURE TO EXECUTE CONTRACT: Failure to execute a contract and file accept- able bonds and certificates of insurance as provided herein within 10 days, not including Saturdays. Sundays, and legal holidays, after the successful bidder has received the contract for execution shall be just cause for the annulment of the award and the forfeit- ure of the bidder's security. If the successful bidder refuses or fails to execute the contract, the County may award the contract to the second lowest responsible bidder. If the second lowest respon- sible bidder refuses or fails to execute the contract, the County may award the contract to the third lowest responsible bidder. On the railure or refusal of the second or third lowest responsible bidder to whom any such contract is so awarded to execute the same, such bidders' securities shall be likewise forfeited to the County. The work may then be readvertised or may be constructed by day labor as prodded by State lay. Rev. 5/76 _9 _ • . f 001�� (BIDDER) DIVISION C. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED UNTIL 6th day of July 1976 at 11:00 a.m., in Room 103, Administration Building, Martinez, California, 94553. 1. TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: -9 - • 0018S6 (BIDDER) DIVISION C. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED UNTIL 6th day of July 1976 at 11:00 a.m., in Room 103, Administration Building, Martinez, California, 94553. 1. TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: The undersigned hereby proposes and agrees to furnish any and all re- quired labor, material, transportation, and services for Administration Building Remodel, Phase III, 9th, 10th, & 11th Floors, Job. No. 5274 in strict conformity with the Plans, Specifications, and other contract documents on file at the Office of the Clerk of the Board of Supervisors, First Floor, Ad- ministration Building, Martinez, California 94553, for the following sums; namely: a. BASE BID• Shall include all of the work for the construction and completion of all facilities therein, but not including any of the work in the following Deduc- tive Alternates: b. ALTERNATE NO. 1• State the amount to be deducted from the Base Bid for Alternate No. 1 carpet selection instead of the Base Bid or Alternate No. 2 carpet selection. Deduct the sum of Dollars c. ALTERNATE NO. 2: State the amount to be deducted from the Base Bid for Alternate No. 2 carpet selection instead of the Base Bid or Alternate No. 1 carpet selection. Deduct the sum of Dollars d. UNIT PRICES: The following unit prices shall be for adding to or deducting from the contract on a unit price basis for the work as indicated. (1) Removal of existing electrical outlets and conductors, and repair floor: Dollars (2) Removal of existing telephone outlets and repair floor: Dollars -10- 00187 .v, (3) Install totally new electrical floor outlets, with necessary wiring: Dollars (4) Install totally new telephone floor outlets- (Wiring by telephone company): Dollars (5) Repair outlet holes caused by removal of electrical or telephone floor outlets: Dollars •($ ). (6) Install totally new Walker outlet to accept call director amphenols: Dollars 2. It is understood that this bid is based upon completion of the work within SEVENTY-FIVE DAYS (75) calendar days from and after the date of commencement. It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the contract within the stipulated time, then, he shall be liable to the Owner in the amount of FIFTY (50.00) Dollars & no cent per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed and expressly stipulated that it would be impractical and difficut to fix the actual amount of damage. 3. The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other contract documents and the local conditions at the place where the work is to be done. 4. The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this bid. 0018-8 -11- DIVISION C. PROPOSAL (Bid Form) continued (F) The undersigned hereby certifies that this bid is genuine and not sham or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly induced or solicited any other bidder to put in a sham bid, or any other person, firm, or corporation to refrain from bidding, and that the undersigned has not in any manner, sought by collusion to secure for him- self an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. (H) Attached is bid security as required in the Notice to Contractors. n Cash o Bidders Bond a Cashiers Check C3Certified Check (1) The following addenda are hereby acknowledged as being in- cluded in the bid: Addendum# dated Addendum# _ dated Addendum # dated Firm By Title Address Phone Licensed in accordance with an act providing for the registra- tion of Contractors, Classification and License No. Dated this day of 19 Rev..S/lb -12- 00189 DIVISION C. PROPOSAL BID FOM continued LIST OF SITMIN"RAOTORS: (As required by Division B. Section 4, Paragraph (c)) (Substitution of listed subcontractors: See Division E., Section 6, Paragraph E.). Portion of Work Name Place of Bidders s 00190 � o DIVMOND. AA2ICUS OF AGREEMW (Ccntraet) COFTkACt (Coastrwcti.. Agr..neat) (Cautra Costa County Standard porn) I. CANIASIM Th... war i•►lea •re incorporated below by r t—O.es. (952.3) forties: Ipm►li. A&...y) lComtra<r.r) (12) Effective Data: IS.. 14 for starting date.) ({)) rhe Awh: - (K) COyletiom rise: - [strike out (a) .r (b) 'calendar' or 'working') (a) Sy Idate) (►) Within wlemdai/wocifn[ days Iron acutting data. ({3) Liq.idated Dasages. S per ui.mdar dal. ({61 pabZia Agemey's Ay—t: ({)) Contrmet price: 5 (ter-usir price contracts: more or less. 1m •ccerdamc• with Is.fsh.d duan cities at watt bid price..) IStr1k• oat par.athotical nat.rlsl it Inapplicable.) t. SICFATOFCS t ACAFOYLfOGXIAT. public A*..ei, ay: (president or Chalrma.) (Secretary) Cemtraetor, hereby •Iso aclsouledging ew....... et •ad complies.. with Labor Cade 11461 comcerm ug Workmen's Co.penution Law. by: 04Si60ate official capacity in the bustmoa Not .to Costraotor: (i) Execute aehaoa:.dgsew: fors belov; and (2) if a pori.^ra- iiowattach a eartijied ee of the bylaws, ._r o! •he reeolwtioa of the Star;of Directors authorising exvcwtio. of this eoatrsct sad of the boade regoi—d Ler.-bp. ----------------------------------------------------------------------------------------- State of California ) ACXYOWLtDCYEST (by Corporation, County of ) ss partnership, or Individual) The p.t.om(a) .1601.2 •►ore for Co. actor. ksere to me la lndtridual and busin.s• capacity as stated, personally appeared ►.ler• n. todry aad a<►.owledaad that ke1[ne- executed It and that the corporation or partnership named above executed it. Dated: (SEAL) _ Notary pub!tc ----------------------•----.--_-.----_---------_----_-----------•_---------r-------------- FOIM ApraOTED: J. ►. CLACSEN. Causty Couuel. t. _—Deputy (Page 1 of 4) Rev. 12%72 -14- 00191 n D • . S • 3. WORE CONIRACT, CHASGES. (a) by their signatures in Sectlon ! eftect;re on the above date, t1e Parties pr..au --,'.:r vee a are torch !¢ this contract, [nco rperattng by Ch ese [stere ccs the materl.3 ( atiables`) !¢ Sec. 1. (D) Co st racto[ shall. a[ kis ova cost ad .Pa.. sed is • vorkmaallYe canner. lolly aad faitafull7 prrfo n and complete this work: and :t2l lura!+\ all vaceria2s, Tale r, se rrtces end cra¢spo[cation metes•.n, eoaresirat aad Ptep<r to ordsr lalrly to perform the repel revs..• o[ this contract, all atrlctly in acc.rdas<e -lth ebe PuetIh A{ency'. P Lry., dra+lmp and aP•clflca[to¢s. (e) Th t+ work Co. he Changed o." with Pvblic Agency's y11.1 write-n order sp-c1fY t.{ such change and its cost a{rood to by the Par clrs; sad the Public Agency she l2 corer bar[ ,. pay .ore th.. aP..tti.d in Sec. 7 vithost such an order. A. TIME- NOTICE TO PEOCEED. Contractor &hall start Chia work as dtrectsd to the •pact- . itcations or the Notice to Proceed; and .hall complete It as specified !n Sec. 1. S. LIQCIDAIED DA-1AGES. i! 21e Coat[actar lolls to eomylr[e tbls contract and Chia work with!. Che time fl..4 therefor, a23vw oats belns made for coctingen<1<s as pro rlded here!¢, be becomes 1lsble to the Pub!11 Ag.acy !es all !ts loss aaG aamate tb:relro.; aad beta:!:, l roa tke astute of the case, it 1s aad vi 11 ba lmpraeefcaEle a¢a e:crenriy d1[[tcult eo ascertain aad !it the Public Agency's actual du age fro. any delay in Pert.-Cr beret[, It 1s .stood that Contractor -111 par a+ liquidated dam.{o to chs Iublfc Agency the rmaueahis sus !p-allied In S.C. 1, .1e result of the yarcfe.' reawmable endear.[ to estimate [air average comyes.c2en t6er&lo r, Lot tach cale.dar day's delay I. finishing +aid work; aad 1f tee aue be mot pal d. Pub llc Agency may, !a aldttlan to !ts ocher madlea, deduct the sue l,om aq a soy due or to become due Csats.ctouder tbls con- tract. if the luDlic •geacy [or any cause a:tborlx&a .r cont[!butes Cars '.toy. suspen- .too st nark or eateas2oa o! t1e, It. duratlen &hall be added to the tlxe allowd for completion, Nut 1t shall oat head eemed • -.leer nor ►e wad Co dote[ soy rlgbt of the Agency to duagas Sat aa.-completion or de 111,b—eud.t. Pursuant to Gas......e Code Ser. AT1S, the Coatractor stall not be •!sassed 2l .1dsted duag-s for delay to c.vplecfoa o[ the work, vbom wc► delay vas caused by the !allure of the PuD lfc A{one? or the ovnor of Utility to Provide for rom.eal or reit catlom of mals*.!.. .[111[7 facllttirs. 6. INTEGRATED 11OCUM[NTS. The plass, drawings +md +peclflca.toas, of +ay Public Apncy's call for bids, and Watrrceor's.accepted bid for this work ate hereby incorpotat-d !¢co chis contract: .nd they ar. la tnae. co co-operate, so [kat anything rob tb!ted is the plana or dew lags aad not sant toned to tae speclflcatloas, or rice r-rss, is [o De executed as 1f ea\1►!ted, ■satioaed aad sot latch 1. bath, to the true lace:[ and m:anLot the wh% taken +12 I ,eth:t; and dlftezeacw of oyfnloa coacrr¢!at obese s\.II b: finally determined by Public Ageacy's Agent .p-elft:d !n Sec. 3. 7. PAYMENT. (a) for his strict aad literal fal[ll Lent of these proal... and conditions. ad &. full ...p..sat low for all this work, the Po►tic Agency •hall pay t6o Contractor tD: nom apeclf led 3¢ Sec. 1, except that !e unit pet cc concocts the payment !6.11 b: for ,I bed quaatitto* at unit bid p,lces. (b) on or about the first day of each cal:odor month the Contractor shall submit to the rob IIC Ageacy a vacitlsd aPPIl1atloa [or p.Jm:st, &upporr:G by a statement showing all ma[[[in!! +ctaal l7 Its Tellad during Cho PC— .7.% momtb, .ho loot! cap-ad<Q ch:raos, cad the coat cher-!!; vkereupoa, alter 01-141:{, ch. public Ag:acy {ball issue to Coatractor a certificate for the ..twat date—load Co be due, .fats 30: tbsr-ot persu+nt to Goes,n.omt Cod. S:c. 53067, but at until detective work aad materials be been ,&mored, replaced and mad. good. t. PAYMENTS CITRRELD. (a) Th. P:bl2c Agsmcy ov Its ate.. may wlthhol6 =.. ny Paymast, or Da canna o! inter dis<ore red oetdence .ullilT all .r ssy eer[1[Iut< !or pay.enc, to such oxte¢t and period of tlma -sly as may Oe aecoa-a[7 Co yro a ct the Pub lfc A{racy from loss because .f: (1) Detective work mot romedted, or "Couple ted -..ke (2) Cl a las filed or [.....able arldonce 2ndlCaelas pro►able filing, (3) Failure to proper P•Y subcontractors or [or material or 1.6or. (A) Reasonable doubt that the nark Co. be completed for eh- balance then :.Paid, or (5) Du.se to ...the, contractor. (b) The Public Ageac7 .hall use duomabl- d111s:ace co dlacorer +ad report co the Contractor, .s the vsrk yrogtesaes, t\e materials .ad Iab.r -hlcb are aec .+Cfsf.c[a" co lt, ao as to d m .. scary t...bit or cost to the Contractor in making good any defeetire work or Par[a.e (e) 15 calendar days •iter the Public Agency 111.1 Its nvttce of CamPlvtten of Ch. -at$,. (rase ! of A) -14a- REV. !?172 00192 i i work, 1[ &kali L.sre • ce rc3l3 ut* to [\s Coa[raccor .ad Oay the balance o[ t\• contract price atter deQuctln& all emoumcs .!Resold nnQrr thla csncr•ct, proridrd cA• C..tr•ctor .bows that all clatu /or Lbor aas anterial: hers bre. Paid, ao [ills bar• been preaeated to the Public Agency based on acts or Dal dons o[ the Co airsctor, anQ *.or.,!:*,* o liens or vlt►Hold aot3ce. ►are boss Illed •&lest the re rk or site, and yro vlGsd the[r azr sot rea.•.able 1.dicatlsm of defective or■last.& work or of late-recorded wotic•s of hews er claims &&•last Contractor. 9. INSURANCE. (Labor Cod* 111360-kl) Oa alga ag chis eoacr:ct, [oatr•ctor ■uec give P:d!l. A&enc? (1) • c•rtiflu[e o[ cools& to ns l!-!Duey& !sued by ab• O1sec[or a[ lwdo trial telatls:, or (3) a certificate of L'erknen's Conyt.s.tlom Iaw N.ca Issued by an •daitted losurer, or (3) as exact copy or Quyllcstr thereof certtfled by the Director at t►e lasurer. CQ.tractor is aware of •ad 1::111!.• with Labor Cods Sec. 7700 aad RAs Work.:.*. Cspaaaa ties Lou. 10. BONDS. as •Laos.& chis [:.,Tact Contractor 16:11 deliver to ]Public Agency for •peroral goad aad sulflclet beads with :uretles, 1. aaoun[(1) l,.ciflod 1. the sp.clfi= utfss, .:do:*ra.[esin& ►1s Ralf.1.1 perforaaacr et tbts coatrvct and his payment for all lab er awd■a[erials here ueder. 11. rAILURE TO PERPOVi. if the Contractor at •war tla* refuses or 11 g legis, without fault of t\e public agency or its &tea(a), to suyplr sul!lclea nate rl•1s or ror4aem to Co."sie chis ag reeuet and work •s pror2deG b<reln, [or a ye clod o[ 10 Gays or Dore :icer .Vitt.. at Ice tb...of by the Public Agency, the Public Agency may furnish same :ad deduct the reasonable eapemsea thereof from the contract Price. 13. LAWS APPLT. Conrra3. Roth parties recog.ir< the applscabiltty o[ rarl0 us federal, sate and local laws •.d Vogulaclons, especi•lIT Chapter 1 0[ Part I of ch. California Labor Codr (begsaal.& with Sec. 1730, and logindI.& Sec.. 1775 A 17)7.6 forbiddtn& d!s- crlwt.atLe.) awd lets .. tbat t\j . a&r.....t co.III— therewith. The par[10. spec!!Scally ::Ip.let. that the wet ....t Penalties and forfeitures provided In the Labor Cods, esprclall► io Secs. 1775 k 1117, co.c.r.l.g grew[11ng ..So ♦ad hours, shall apply to t\is •&resent •• L4ough fully atipulacad hotel.. 17. SUICO1:TRACTORS. Cor......t Code 114100-4117 air 1.—pogatod hetes.. 14. CAGE RATES. (a) Pursuant to Labor Code Sec. 1777, the governing body o[ the public Agency has ascertained the general prevailing races of wages pry dlea, sod for holiday ad ere.[Lae work, 1a tea local!& in rhl ch chi. work is to be pe rfo[.ed, ter each craft, els•llicatlo., or type o[ vo YJun seded to eaacute thla contract, and said uus are as apecllfed Sn the call !or ►ids [or this work aad ars o. )Ste w1g4 the ]Public Ag•a cy, sad •[e \ereby into rye aced bare tn. (b) This schedule of wages it based oa • vor4ln, day oL 9 boor• uale►s ocher.lse speclf led: sad t\e da117 tate 3. [6e Ro rely rale :.I.,PI[rd er ter suabet of hours <on- atlt.ting the rorkl.g Oq• IAeo les. [b.. that .caber of hours air worked, ch* d•Lly .sae rate 11 proportionately reduced, but the hourly race remains as •gated. (c) 7Ae Con[r•ctsr, aad •13 bis •uDcoo[[ac war., mus[ pq at Iso[ [hoe rats co all p[•Das a. this work, 1nc3udlwa all c»rel, snbsts[rnce, awd fringe benefit payaeats provided for by applicable cellectlre ►u&aloing aggese.ts. All .killed iaDor not 13stsd .box* must be paid at Inst tee wale acal< established by �ollectlrr b•rg•lnlo& ag r<esnt for such labor la the locality weer. sacs wog: 1. Lel.g pe rf orced. If it becomes necrr sty for [h* Contractor or soy s.bcswtracto. [o rnploy say peraoa lw a gra[[, class/L/- e•tloo or t7Pe of rock (...... ..e cuts.., sp<rr3.ory, adwiwlatra[lre, cloy!u! er other wen-uww! wogke[s as such) for white as alai&ua wage rale i. .peciflyd, the Contractor .be laaeQl•ie ly mo[1fy the Public Agency which shall pr.aytly detezasoe th. prevalltnq v&&e tate therefor sad lur.lab the Contractor ulth the alnla uw sate ba•rQ thereon, vhlch shall apply Iron the tlme of the lnittal eploy...t of the p*rsom affected •ad during [h* continuance of such employment. 15. YOURS Or LABOR. Fight hours of I•►or 1e one calead+r day co.s[ltuces a legal d+I'. cork, and so wo" :%:. iso raDoy.l at any alae on cels work by the Com[r+cgor or Dy any .rb- c.wttactor .ball b< yea uiM o[ peraltted to work langrI thereon except as provided In Labor Code Sacs. 1910-1615. 16. APPRENTICES. rroperlT Indent ed •pp rentI— way be '"p'M on tA/a work In accord..[. vIt. Labor Code Set.. 1:77.5, a.d 1II).b on non-dtacrial.atton. (rear 7 of 4) Rev. 12 i72 -14b- 00193 r Iiti_PsErERERCE FOR MATERIALS. The Public A{eacy daslrss to promote the Industries mad- ecmnomy of Contra Costa County, tad the Contractor therefore proml.es to use tn. products, wor►.en, It►orcrs tad ■achasics of th1. County 1. every use where the price, fit.... mad gwtllty ire equal. - 1{. ASSICSMEXT. This agreement bioda chs heirs, sticcesaora, taslgns, and reprrscnta tick of the Contractor; but ae uamoa .amigo !c 1. chole of la par[, no[ may mesles dui o[ ch become due under It. without the Prior writtem conaeat of the public Agency tea the Cantr act or's aunty or ..Caths, vole►. they haw r11, d at tea o[ a..I; ant. 19. SO CAITER DT PC{LSC AGESCY. .1 :P of the worl cod/or .acerlal■. or approol o[ work mad/er uce rl al. inspected, of ttaI.scot by tmy officer, agent or employs! of thr Public Agency indicating the vorl or amp part tbareef compltee with the req cel ricrac. of this coat tact, or scteptasce of the whole o[ any part of maid wort and/oi aatertals, or Ptyaeais therefor, of aoy cDubinatton of the.. acts, shall not roll<ve tht Contrattcr of his obligation to tu1fill this contract as pra.crlbrd; nor shall the Pub It Agency be thereby eatapped Iron bringing may acciom fat daa.ges or ..(are....c •rt!l.g free the failure to comply with any of the teras tad conditions hereof. 20. MOLD HAIMLESS A ISOVIEITY. (.) [Detractor ptoni.rs [o and •hall hold h.—Iess sad lndemalfr from the liabilities as def I ud la thla aectloa. (b) The lndesnitees benefited and protected by this proml.e are the Public Apency and Its elective sad appointive boards, camalsstaas, office rs, agents and <aplmaee►. (c) The liabilities protected against are any lfab flit, or data !or damage oL mer kind elle godly .offered. Incurred or threatened beta ufe .f act,.. de llntd below, including pets Deal lmlury, death. pioye[cy damtga, Sn•erse comdempatlen, er an. coablsacten o! these, t.{ardlesa of whether o[ not auto 1l ability, claL or dansge was unfereseeab2e a[ acv tins before the County approved the Improvement pita or aCrc.pt,d the Lpro•easats •s completed, and Including the defense of any suit(%) or action(s) at lav or eqult• concerning these. (d) The actions causing Liability are any act or omission (negliten[ or non- eeiligene) !n conoe ctloa vitt. Lbe ■.[cera cow.rad by ibiscontra,[ and attributable to the contractor, aY►COptTatier(%). or any officer(►). •{est(s) or emplovee(s) of nee o[ more of the.. (e) goa-Condittena: The proms* mad agreement In this section Is not conditioned or dependent en whether nr not any I.dens itee bas preptred. supplied, er approved aa, plans) of speclficatlon(s) So tenmectio.with thio vo[h. baa lasuranc. of ether ladema/fitatlon X my o[ these natters, or that the alleged damage resulted ps rely from any nes 21- genic er utll[ul .laconQuct oL ray ladeanl[re. (Pate l of L) -14c- Rev. 12/72 i 00194 X_ .S` (�Ite l of L) -14c- i Rev. 12/72 00194 r S TION E -ErD COMMOZ AFFIMATIia ACTIO:!?—"UIIF:P1i....75, &.uAL EhTwniEhr oPPCaTunir Pars I: The provisions of this Part I apply to bidders, contractors and subcontractors with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organization or organizations and who together with such labor organizations have agreed to the Tripartite Agreement for Ccntra Costa Ccunty, California (but only as to those trades as to which there are commitments by labor orsanizations to specific goals of minority manpower utilization) together with all implementing agreements that have been and may hereafter be developed pursuant thereto, all of which documents are incorporated herein by referenco and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor using, one or more trades of construction employees must comply with either Part I or Part II of these Hid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its inclusion, with its union, in the Contra Costa Plan a specific cosmitnent by that union to a goal of minority manpower utilization for such trade "A", thereby seting, the provisions of this Part I, and by its commitment to Part II in regard to trade "8" in the instance in which it is not included in the Coa•.ra Costa Plan and, therefore, cannot meet the provisions of this Part I. To be eligible for award of a contract under Part I of this Invitation for Bids, a bidder or subcontractor must execute and submit as part of its bid the certification required by Part III hereof. Part II: R. Coverage. The provisions of this Part II shall be applicable to those bidders, contractors and subcontractors, who, in regard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1. Are not or hereafter cease to be aiCnatorles to the Contra Costa Plan referred to in Part I hereof; ?. Are signatories to the ContraCosta Plan but are not parties to collective hargainin,agreements; 3. Are signatories to the Contra Costa Plan but are parties to collective bargaining agreements with labor organizations who are not or here- after rease to be signatories to the Contra Costa Plan. h. Arc siCnatories to the Contra Costa Plan but as to which not specific commitment to goals of minority eaopswer utilization by labor organi- zation have been executed pursuant to the Contra Costa Plan; or Rev. 5/76 -15- 0019"a I 5. Are no longer participating in an affirzative action plan accep- table to the Director.OFCC, including the Contra Costa Plan. , II. Requirement -- Aa Affirmative Action Plan. The bidders, contractors ` and subcontractors described in paragraphs 1 through S above will not `..- eligible for award of contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part III hereof that it adopt the minimum goals and timetables of minority manpower utilization._ and specific affirmative action steps set fourth in Section B.I and 2 of this Part II directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program pur- suant to Section B.3 of this Part 11. Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part 11 as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. I. Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to each trade not other- wise bound by the provisions of Part I hereof for the following time periods, for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: From ICA M 17.0% -19.5% In the event that under a contract which is subject to these Bid Con- ditions any Lurk is performed in a year later than the latest year for tdrich acceptable ranges of minority uanpa'aer utilization have been determined herein, the ranges for the period 10/i/7L. through 9/30/75 shall be applicable to such work. The percenta;es of nincrity=an>pover utilization above are expressed in terms or aaatmurs of trainin;and e=lcyment as a proportion of the total aanhours to be worked by the bidder's, centracter's aml subcontractor's entire work force in that trade on all pra;octs in Contra Costa County. California during the performance of its eontrart or subcontract. The manhonrs for minority work and training must be substantiallY uniform throughout the Iength of the contract, on all proiects and for each of the trades. Further, the transfer of minority employees or trainees rram employer-to-enoloyer or from protect-to-protect for the sole purpose or.eetim the ccntracsor's or subcontractor's goals shall be a violation cr these conditions. ly tnnorit s eiineu as irr_ludiaC 5egme3, Spanish Surnarrrwi waerica=s, Orientals and merican Indians. Rev. 5/76 -16- 00196 ANNt a vio,,at,icn cr these Al iuoority in defined as including 5egros3, Spanish Suroanei Americans, Orientals and:rmrican Itdians. Rev. 5/76 -16- e 00196 • and for each of the trades. Further, the transfer of minority employees or trainees from eaployerto-employer cr from project-to-project for the • sole purpose of meeting the conrractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part II, every effort shall be made to find and employ qualified journeymen. However, _ where minority journeymen are not available, minority trainees in pre- apprenticeship, apprenticeship, journeyan training or other training programs may be used. In order that the nonworking training hours of trainees may be counted in meeting the goal, such trainees must be employeed by the con- tractor during the training period, the contractor must have made a com- mitment to employ the trainees at the ea letion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. A contractor or subcontractor shall be deemed to be in compliance with the terms and requirements of this Part II by the employment and training of minorities in the appropriate percentage of his aggregate work- force in Contra Costa County, California for each trade for which it is coaitted to a goal under this Par: 11. However, no contractor or subcontractor shall be found to be in noncompliance solely on account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to demsmstrate that it has instituted all of the specific affirmative action steps specified in this Part I1 and has made every good faith effort to make these steps work toward the attainment of its goals within its time- tables. all to the purpose of expanding minority manpower utilization on all of its projects in Contra Costa County. California. In all cases, the co.pliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of this Part II shall be subject to the requirements of that Part regardless of the obligations of its prime con- tractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the r- and requirements of these Bid Conditions, including the provisions ':ng to goals of minority employment and training. Rev. 5/76 -17- t � i • 0019"1 2. Specific Affirmative Action Stens. Bidders, contractors and subcontractors subject to this Part I1, mast engage in affirmative ac- tion directed at increasing minority manpower utilization, which is at least as extensive and as specific.as the following steps: a. The contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. b. The contractor shall maintain a file of the names and ad- dresses of each minority.worker refferred to him and what action was taken with respect to each such referred worker, and if the worker was not employed. the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by the contractor. the contractor's file shall document this and the reasons therefor. c. The contractcr shall promptly notify the COYMA COSTA COURR PUBLIC UM= D'SPAIRV]T when the union or unions with whom the contractor has a collective batRaiming arreement has not referred to the contractor a minority worker sent by the contractor or the contractor has other information that the union referral process has impeded his in his efforts to meet his goal. d. The contractor shall participate in.training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his own organization by including it in my policy manual; by publicizing it in company newspapers, annual reports, etc.; by conducting staff, employee and union representatives' meetings to explain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees- f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertis- ing in news media, specifically including minority news media; and by notifying and discussing it with all subcontractors and suppliers. Z. The contractor shall make specific'aud constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organizations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man.specifications, selec- tion requirements, tests. etc. Rev. 5/76 -18- 00198 ,.-,...... ..__•,..3x.;9-,::# :_ .. :. :,".., ,t>. . , _ K. present sonority employees to recruit their friends and relatives. i. The contractor shall validate all can specifications, selec- tion requirements, tests, etc. Rev. 5/76 -18- O0198 J. The contractor shall sake every effort to promote after- school, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportun- ities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part II. - 1. The contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority em- ployees to seek such opportunities. sa. The contractor shall make sure that seniority practices job classifications, etc., do not have a discriminatory effect._ n. The contractor shall make certain that all facilities and company activities are non-segregated. o" The contractor shall continually monitor all personnel ac- vities to ensure that his IDM policy is being carried out. . p. -Me contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. y. Contractors and Subcontractors Deemed to be Bound bw Part II. In theevent a contractor or subcontractor. who is at the time of bidding eligible user Part I of these Bid Conditions, is no longer participating in an affirmative action plan acceptable to the Director of the Office of _ Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part n of these Bid Conditions. Further,when- ever a contractor or subcontractor, who at the time of bidding is eligible ander Part II of these Bid Conditions, uses trades not contemplated at the time he submits his bid, he shall be committed to Part II for those modes. Whenever a contractor or subcontractor is deemed to be committed to Part 11 of those Did Conditions.he shall be considered to be committed to a manpower utilization goal of the minimum percentage range for that [ride for the appropriate year. - 4. Subsequent Signatory to the Contra Costa Plan. Any contractor . or subcontractor subject to the requirements of this Part II for any trade at the time of the submission of his bid who together with the labor or-. ganization with whgs it has a collective bargaining agreement subsequently becomes a signatory to the Contra Costa Plan, either individually or through, an associtation, may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification emitting himself to Part I of these Bid Conditions. Ko contractor or subcontractor shall be deemed to be subject to the require- ments of Part I until such certification is executed and submitted. Rev. 5/76 _19- 00,199 rs _ 1 5. Non-discrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part II in such a manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. Part III: Certifications. A. Bidders' Certification. A bidder will act be eligible for award of a contract under this Invitation for Bids un- less such bidder has submitted as a part of its bid the following certifi- cation, which will be deemed a part of the resulting contract: BIDMS' CEUMCATIOS certifies that: (Bidder) 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the-preceding paragraph one hereof for which it is eligible under Part I of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work id Contra Costa County within the scope of coverage o:that Plan, those trades beings and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 1I of these Bid Conditions, it adopts the minima minority manpower utilization goals and the specific affir- mative action steps contained in said Part II, on this and all future construction work in Contra Costa County subject to these Bid Conditions, . those trades being: . and • 1. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract • under this contract the subcontractor certification required by these Bid Conditions. (Signature of authorized representative of bidder) S. ':contractors' Certifications. Prior to the award of any subcontract under this Invitation for Bids, regardless of tier, the prospective sub- contractor must execute and submit to the Prime Contractor the following certification,which will be deemed a part of the resulting subcontract: Bev. 5/76 -20- - 200 Wt • i Sri maraACiDits' CmFIchnol: certifies that: (Subcontractor) 1. is intends to employ the following listed construction trades in its work under the subcontract 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part I of these Did Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future constriction work in Contra Costa County subject to these Hid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Did Conditions to comply with part 1I of these Did Coaditios,it adopts the ..tna--minority manpower utilization goals and the specific affirmative action steps contained in said Part I1 on this and all future construction work In Contra Costa County subject to these Did Cooditlons,those trades being.- and eing:and 3, it will obtain from each of its subcontractors prior to the award of a" subcontract under this subcontract the subcontractor certification required by these Did Conditions. (Signature of authorized representative of bidder) In order to ensure that the said subcontractors' certification be- comes a part of all subcontracts under the prime contract, no subcontract shall be executed until an authorized representative of the Contra Costa County Public Yorks Department has determined, in writing, that the said certification has been incorporated in such subcontract, regardless of tier. ley subcontract executed without each written approval sha.1 be voided. C. Materiality and Aesoonsiveness. The certifications required to be made by the bidder pursuant to these Did Conditions is material and will `overs —bidder's performance on the project and will be made a part -f his -A. Failura to submit the certification will render the bid nonresponsive. Bev. 5/76 -21- 00201 Part IV: Compliance and Enforcement. Contractors are responsible for informing their subcontractors regard mss of tier) as to their respective, obligations under Parts 1 and 11 hereof (.•. applicable). The bidder, contractor or subcontractor shall carry out such sanw.cions and penalties for violation of the equal opportunity clause including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costa County Public Works Department. Any bidder, or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncom- pliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions including the failure of such contractor or subcontractor to nuke a good faith effort to meet Its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part II shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract, and shall be ' grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be In compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor ® has met its goals, the agency.111 consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or ). To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and Is implementing an Equal Employment Opportun!ty program which conforms to the provisions contained herein. When the agency proceeds with such formal action it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "good faith" requirements of these Bid Conditions by Instituting at least the Specific Affirmative Action steps listed above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceedings shall be taken into consideration by Contra Costa County Rev. 5/76 —22- 00202 in determining whether such contractor a subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with`which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Yorks Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION COUTRACTORS EEO REPORT or optional form 66, MONTHLY MANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the Informatinn of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costs County Public Yorks Department. Rev. 5/76 -23- 00203 r ; EM a DIVISION F. GENERAL CONDITIONS SECTION 1. Definitions: Whenever the following terms, pronouns in place of them, or initials of organizations appear in the contract documents, they shall have the following meaning: Addendum - A document issued by the County during the bidding peter o�—which modifies, supersedes, or supplements the original contract documents. Affirmative ActionMa over Utilization Report - K O written c mmt Wee , omonthly) prepared by the contractor for submission to the County Which reports the total number of employees, the total number of min- ority employees, and the present minority manhours of total man- hours worked on the project. AjXg1men�t - The Kitten document of agreement, exe- cuted by the Couunty and the Contractor. Architect or Engineer - Shall mean the architect, engineer, individual or co-partnership, employed by the County of Contra Costa; as designated on the title sheet of these speci- fications. When Contra Costa County is designated as the Engineer, Engineer shall mean the Public Works Director, or his authorized representative. Bidder - Any individual, partnership, corporation, association, Jo=t venture, or any combination thereof, submitting a proposal for the work, acting directly, or through a duly author- ized representative. Board of Supervisors - Shall mean the duly elected or appointed officials eons[ cute such a Board, who will act for the County in all matters pertaining to the Contract. Chang Order - Is any change in contract time or price and any change in contract documents not covered by subcontractors Pro eoemos , Construction Supervisor, Inspector, wClekof t e hall mean�a�orameent Crt' atDa site of the work. Contract - The contract is comprised of the contract documents. Contract Documents - The contract documents include the agreement.not ce to contractors, instructions to bidders, proposal, plans, general conditions, specifications, contract bonds, addenda, change orders, and supplementary agreements. Rev . 5/76 -24- 00204 0 J� 9 s DIVISION F. GENERAL CONDITIONS SECTION 1. Definitions: (continued) Contractor - The individual, partnership. corporation, association, To- t venture, or any combination thereof, who has entered into a contract with the County. Count - Shall mean the County of Contra Costa, a political vision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field Order - Is an instruction given during the course of the wor ee Section 16S). General Notes - The written instructions, provisions, conditions, or other requirements appearing on the drawings, and so identified thereon, which pertain to the performance of the work. Plans - The official drawings including plans, ele- vations, sectTns, detail drawings, diagrams, general notes, in- formation and schedules thereon. or exact reproductions thereof, adopted and approved by the County shoving the location, character, dimension, and details of the work. SSp�ec��if__ic��__ti��in�a - The instructions. provisions. condi- tions and deta��ements pertains to the methods and man- ner of performing the work, or to the qualities and quantities of work to be furnished and installed under this contract. Subcontractor - An individual, partnership, corporation. association, o nt venture, or any combination thereof, who con- tracts with the Contractor to perform work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. Superintendent - The representative of the Contractor who shall be present at a work site at all times during perform- ance of the work. Such Superintendent shall at all times be fully authorized to receive and act upon instructions for the Architect or his authorized agents and to execute and direct the work on be- half of the Contractor. lemenc agreement - A written agreemeat providing for alteratioau ase ut, or extension of the contract. Work - The furnishing and installing of all labor. materials, arrteles, supplies, and equipment as specified, desig- nated, or required by the contract. Rev. 5/76 -25- 00205 r u lenient Agreement - A written agreement providing for alteration, sae—nE, or extension of the contract. Work - The furnishing and installing of all labor, materials, ar-tiles, supplies, and equipment as specified, desig- nated, or required by the contract. Rev. 5/76 -25- 00205 IM W_} i DIVISION F. GENERAL CONDITIONS (continued) SECTION 2. Governing Laws and Reaulations. A. The Contractor shall keep informed of and observe, and comply with and cause all of his agents and em- ployees to observe and comply with all prevailing Federal and State laws, local ordinances, and rules and regulations made pursuant to said laws. which in any way affect the conduct of the work of this contract. B. All work and materials shall be in full accord- ance with the latest rules and regulations of the Uniform Building Code, the State Fire Marshal, the Safety Orders of the Division of Industrial Safety, the National Electric Code, the Uniform Plumbing Code published by the Western Plumbing Officials Association, and other applicable State laws or regulations. Nothing in these Plans or Specifications is to be construed to Veep work not conforming to these Codes. The Contractor shall keep copies of Codes on job at all times during construction period. C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall compjy fully with this section of the Labor Code as applicable. "No contract for public works involving an estimated expandtiure in excess of $25,000.00 for the excavation of any trench or trenches five feet or more in depth, shall be awarded unless it contains a clause requiring submission by the Contractor and acceptance by the awarding body or by a registered civil or structural engineer, employed byte awarding body to whom authority to accept has been delegated, in advance of ex- cavation, of a detailed plan showing the design of shoring, brac- ing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies from the shoring system standards established by the Construction Safety Orders, the plan shall be prepared by a registered civil or structural engineer. "Nothing in this section shall be denied to allow the use of a shoring, sloping, or protective system less effective than that required by the Construction Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed to impose tort liability on the awarding body or any of its employees. "The terms 'public works' and 'awarding body', as used in this section shall have the same meaning as in Labor Code Sec- tions 1720 and 1722 respectively." Rev. 5/76 -26- 00206 ( DIVISION F. GENERAL CONDITIONS (continued) SECTION 3. Patents and Royalties: A. The Contractor shall provide and pay for all licenses and royalties necessary for the legal use and operation of any of the equipment or specialties used in the work. Certificates showing the payment of any such licenses or royalties, andper- mits for the use of any patented or copyrighted devices shall be secured and paid for by the Contractor and delivered to the County on completion of the work, if required. SECTION 4. Contractor's Rea onsibilit for Work and Public III t es A. The Work: Until the formal acceptance of the work by the County, the Contractor shall have the charge and care thereof and shall bear the risk of injury or damage to any part of the work by the action of the elements or from any other cause ex- cept as provided in Section 23. The Contractor, at Contractor's cost, shall rebuild, repair, restore. and make good all such damages to any portion of the work occasioned by any of such causes before its accept- ance. B. Public Utilities: a. The Contractorshall send proper notices, make all necessary arrangements. and perform all other services required in the care and maintenance of all public utilities. The Con- tractor shall assume all responsibility concerning same for which the County may be liable. b. Enclosing or boxing in, for portection of any public utility equipment, aFull be done by the Contractor. Upon comple- tion of the workthe Contractor shall remove all enclosures, fill i in all openings n masonry, grouting the same watertight, and leave in a finished condition. c. All connections to public utilities shall be made and maintained in such saintained as not to interfere with the con- tinuing use of same by the County during the entire progress of the work. SECTION 5. Bond and Insurance: A. The Contractor to whom the work is awarded shall within five (5) working days after being notified enter into a contract with the ower on the Contra Costa County Standard Form for the work in accordance with the drawing and Specifications, shall fur- nish and file at the same time labor and material and faithful per- formance bonds as set forth in the advertisement for bids, on a foo acceptable to the County. Rev. 5/76 -27- OU207 DIVISION F. GENE AL CONDITIONS (Continued) i SECTION S. Bond and Insurance continued B. Comnensatio n Insurance: The Contractor shall take out and maintain during the life of this Contract adequate Workmens' Compensation Insurance for all his employees employed at the site of the project, and in case any work is sublet, the Contract shall require the sub- contractor similarly to provide Work-mens' Compensation Insurance for the latter's employees, unless such employees are covered by the protection afforded by the Contractor. Tn -p nny elnoc of Pmnlnyen Pnnngod in hzT-•rdous wo-k Rev. 5/76 -27- 0020 DIVISION F. GENERAL CONDITIONS (Continued) SECTION 5. Bond and Insurance continued B. Comnensation Insurance: The Contractor shall take out and maintain during the life of this Contract adequate Workmens' Compensation Insurance for all his employees employed at the site of the project, and in case any work is sublet, the Contract shall require the sub- contractor similarly to provide Workmens' Compensation Insurance for the latter's employees, unless such employees are covered by the protection afforded by the Contractor. In case any class of employee engaged in hazardous work under the Contract at the site of the project is not protected under the Workmens' Compensation statute, or in case there is no applicable Worl:mens' Compensation statute, the Contractor shall provide, and shall cause each subcontractor to provide, adequate insurance for the protection of his employees not otherwise pro- tected. C. Public Liability and Property Damage Insurance: The Contractor shall take out and maintain during the life of this contract such Public Liability and Property Damage Insurance, naming Contra Costa County as an additional insured, as shall protect him and any subcontractor performing work covered by this Contract, from.claims for damages for personal injury, in- cluding wrongful death, as well as from claims for property damage, which may arise from operations under this Contract, whether such operations be by himself or by any subcontractor or anyone directly or indirectly employed by either of them. The amounts of such in- surance shall be as follows: Public Liability Insurance in an amount not less than $250,000.00 for injuries, including wrongful death, to any one person, and, subject to the same limit for each person, in an amount not less than $500,000.00 on account of one accident, and property damage insurance in an amount not less than $50,000.00. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as re- quired in the Articles of Agreement. D. Fire Insurance: Omitted. -28- 00208 F.. ..ea: 1 1 TIMM Y DIVISION F. GENERAL CONDITIONS (continued) SECTION 5. BOND AND INSURANCE (continued) E. CERTIFICATES OF INSURANCE: Certificates of such Workmen's Compensation, Public Liability, Property Damage Insurance, and Fire Insurance, shall be filed with the County and shall be subject to County approval for adequacy of protection. All certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a pprovision that coverage af- forded under the policies will not be cancelled until at least ten days' prior written notice has been given to Contra Costa County. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred percent (100X) of the Contract, and shall insure the Owner during the life of the Contract and for the term of one (1) year from the date of acceptance of the work against faulty or improper mater- Isla or workmanship that may be discovered during that time. G. PAYMENT BOND: One bond shall be in the amount of fifty percent (50X) of the Contract price, and shall be in accordance with the laws of the State of California to secure the payment of all claims for labor and materials used or consumed in the performance of this contract and of all amounts under the Unemployment Insurance Act. SECTION 6. SUBCONTRACTING: A. The Contractor shall be responsible for all work per- formed under this contract, and no subcontractor will be recog- nized as such. All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillment of this contract and shall keep the work under his control. When any subcontractor fails to Prosecute a portion of the work in a manner satisfactory to the Architect or Engineer, the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed on the work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5/76 -29- 00209 _ _♦ __ i it G C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obligated to sublet the Work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5/76 -29- 00209 MEN DIVISION F. GENERAL CONDITIONS (Continued) SECTION 6. Subcontracting (continued) D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only in case of public emergency or necessity, and then only after a finding reduced to writing as public rec- ord of the awarding authority setting forth the facts constituting such emergency or necessity. E. Substitution of Subcontractors: Contractor shall not substitute any person or subcontractor in place of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subcontractors must be in accordance with the provisions of the 'Subletting and Subcontracting Fair Practices Act" beginning with Section 4100 of the Government Code. Violations of this Act by the Contractor may subject him to penalties which may include cancellation of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Contractors' State License Board. SECTION 7. TIME OF WORK AND DAMAGES: A. The County will designate the starting day of the con- tract on which the Contractor shall immediately begin and thereafter diligently prosecute the work to completion. The Contractor obli- gates himself to complete the work on or before the date, or within the number of calendar days, set forth in the Proposal (Bid Form) for completion, subject only to such adjustment of time as may be set forth in this article or pursuant to Section 21. B. If the work is not completed within the time required, damage will be sustained by the County. It is and will be impract- icable and extremely difficult to ascertain and determine the actual damage which the County will sustain by reason of such delay; and it is therefore agreed that the Contractor will pay to the County the sus of money stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the time pres- cribed. If the Contractor fails to pay such liquidated damages the County may deduct the amount thereof from any money due or that may become due the Contractor under the contract. C. The work shall be regarded as completed upon the date the County has accepted the same in writing. D. Written requests for contract time extensions, along with adequate justification, shall be submitted to the County not later than one month following the delay. E. Any money due, or to become due the Contractor, may be retained to cover said liquidated damages and should such money not be sufficient to cover such damages, the County shall have the right to recover the balance from the Contractor or his sureties. Rev. 5/76 -30- 00210 s DIVISION F. GENERAL CONDITIONS (continued) SECTION 7. TINE OF WORK AND DAMAGES: (contineud) F. Should the County, for any cause, authorize a sus- pension of work, the time of such suspension will be added to the time allowed for completion. Suspension of work by order of the County shall not be deemed a waiver of the claim of the County for damages for non-completion of the work after the adjusted time as required above. SECTION S. PROGRESS SCHEDULE: Prior to beginning work the Contractor shall submit to the County a practicable progress schedule of operations on a cbart form approved by the County. The schedule of operations shall show the order in which the Contractor proposes to carry out the work, the dates on which he will start each major sub- division of the work, and the contemplated dates of completion of such subdivision. When required by the County, The contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (Normally a new schedule will be requested when schedule is more than thirty (30) ' days in error.) SECTION 9. TEMPORARY UTILITIES AND FACILITIES: A. All water used on the work will be furnished and paid for by the Contractor. The Contractor shall furnish the necessary tmporazy piping from the distribution point to the points on the • site where water is necessary to carry on the work and upon com- pletion of the work shall remove all temporary piping. B. The Contractor. at his own cost, shall furnish and in- stall all meters,all electric light and powerequipment and wiring, all gas meters. gas equipment and piping that is necessary to per- form his work and shall remove the sass upon the completion of the work. The Contractor shall pay for all power, light and gas used in the construction work. C. The Contractor skill furnish, wire for, install and main- tain temporary electric ItOt wherever it is necessary to provide illumination for the proper performance and/or inspection of the work. The lighting shall provide sufficient illumination and shall be so placed and distributed that these Specifications can be easily read in every plaee vheze said work is being performed. This tem- porary lighting equipment may be moved about but shall be maintained throughout the work. available foz the use of the Engineer, Project Inspector, or any other authorized representative of the County whenever required for inspection. Rev. 5/76 -31- 00211 DIVISION F. GENERAL CONDITIONS (Continued) SECTION 9. TEMPORARY UTILITIES AND FACILITIES (Continued) D. The Contractor shall provide and maintain for the duration of the work, temporary toilet facilities for the work- men. These facilities shall be of an approved type conforming to the requirements of the County Health Department, and shall be weathertight structures with raised floors. Structures are to have adequate light and ventilation and door equipped with latch or lock. Contractor shall service such facilities daily, maintaining same in a clean and sanitary condition. Portion of site occupied by toilet facilities shall be graded and cleaned up upon removal of facilities when so ordered and/or upon completion of work. E. The County will 2al directly to the utility companies connection fees, annexation fees, permit fees, acreage fees, and all other fees required by the utility companies and associated with the permanent utility services. If additional fees associ- ated with the temporary services are required they will be paid by the Contractor. The County will not a for water, gas, tele- phone and electricity consumed on the pro ect until after the County makes written request to the utility companies that bil- lings be sent to the County. (Normally the County will make these requests after the project is accepted as complete.) F. See Special Conditions for Variations to the above requirements. SECTION 10. PERMITS: A. The Contractor shall make application for all permits, that are required for the performance of his work by all laws, ordinances, rules, regulations, or orders, of any body lawfully empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith, The Contractor is not required to pay any charges associated with per- mits. (It is noc the present policy of the County to pay fees to the incorporated cities for peimits.) SECTION 11. CONDUCT OF WORK: A. The Contractor shall observe that the County reserves the right to do other work in connection with the project by Con- tract or otherwise, and he shall at all times conduct his work so as to impose no hardship on the County or others engaged in the work. He shall adjust, correct and coordinate his work with the work of others so that no discrepancies shall result in the whole work. B. The Contractor shall provide an adequate work force, materials of proper quality, and equiRWnt to properly carry on the work and to insure completion of each part in accordance with his schedule and with the time agreed. Rev. 5/76 -32- 00212 l DIVISION F. GENERAL COMMONS (Continued) SECTION 11. CONDUCT OF WORK: C. The Contractor shall personally superintend the work sad shall maintain a competent superintendent or foreman at all tins until the job is accepted by the County. This superinten2enttsnail be empowered to act in all matters pertaining to the work. D. Daily Manpower Reports shall be signed by the Contractor, or his Superintendent, and submitted weekly. E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. He shall verify dimensions and scale of plot plans, and shall check all dimensions, levels, and construction. F. Where work of one trade joins6 or is on other work, there shall be no discrepancy or incomplete portions when the total project is complete. In engaging one kind of work with another, marringg or damaging same will not be permitted. .Should Improper work of any Crade be covered by another which results in damage, or defects, the whole work affected shall be made good by the Contractor without expense to the County. G. The Contractor shall anticipate the relations of the various trades to progress of the work and shall see that required anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- cept where stated otherwise. H. Proper facilities shall be provided at all times for access of the County representatives to conveniently examine and inspect the work. I. Watchmen, at Contractor's option, shall be maintained during the progress of the work as required, at the expense of the Contractor. J. If any subcontractor or person employed by the Contractor shall appear to the Engineer to be incompetent or to act in a dis- orderly or improper manner, he shall be discharged immediately on the written request of the Engineer/Architect, and such person shall not again be employed on the work. SECTION 12. RESPO SL ILITY FOR SITE CONDITIONS: The following stall constitute exceptions, and the sole exceptions, to the responsibility of the Contractor set forth in Section 4, in the Instructions to Bidders: A. If during the course of the work the Contractor encount- ers active ut111ty installations which are not shown or indicated in the plans or in the specifications, or which are found in a location substantially different from chat shown, and such utilities are not reasonably apparent from visual examination, then he shall Rev. 5/76 -33- 00213 ............... ............ ... I DIVISION F. GENERAL CONDITIONS (Continued) SECTION 12. RESPONSIBILITY FOR SITE (continued) promptly notify the County in writing. Where necessary for the work of the contract, the County shall issue a written order to the Contractor to make such adjustment, rearrangement, repair, removal, alteration, or special handling of such utility, including repair of the damaged utility. For the purposes of the foregoing. "active" shall mean other than abandoned, and "utility installations" shall include the following: Steam, petroleum products, air, chemical, water, sewer, storm water, gas, electric, and telephone pipe lines or conduits. The Contractor shall perform the work described in such written order and compensation therefor will be made in accord- ance with Section 21, relating to changes in the work. Except for the items of cost specified in such Sections, the Contractor shall receive no compensation for any other cost, damage or delay to him due to the presence of such utility. If the Contractor fails to give the notice specified above and thereafter acts with- out instructions from the County, then be shall be liable for any or all damage to such utilities or other work of the contract which arises from his operations subsequent to discovery thereof, and he shall repair and make good such damage at his own cost. ® B. If the contract requires excavation or other work to a stated limit of excavation beneath the surface, and if during the course of the work the County orders a change of depth or dimen- sions of such subsurface work due to discovery of unsuitable bearing material or for any other cause, then adjustment to con- tract price for such change will be made in accordance with Sec- tion 21. Except for the items of cost specified therein, the Con- tractor shall receive no compensation for any other cost, damage, or delay to him due to the presence of such unsuitable bearing material or other obstruction. SECTION 13. INSPECTION: A. The Contractor shall at all times pe=xt the County and their authorized agents to visit and inspect the work or any part thereof and the shops where work is in preparation. This obla- gation shall include maintaining proper facilities and safe access for such inspection. Where the contract requires work to be tested, it shall not be covered up until inspected and approved by the County, and the Contractor shall be solely responsible for notify- ing the Coun•y where and when such work is in readiness for inspec- tion and testing. Should any such work be covered without such test and approval, it shall be uncovered at the Contractor's ex- pense. B. Whenever the Contractor intends to perform work on Saturday. Sunday, or a legal holiday. he shall give notice to the County -ach intention at least two working days prior to performing such work, or such other period as may be speci- fied, so that the County may make necessary arrangements. Rev. 5/76 -34- o, 914 i, • • DIVISION F. GENERAL CONDITIONS (Continued) SECTION 13. INSPECTION: (Continued) C. The inspection of the work or materials shall not relieve the Contractor of any of his obligations to fulfill his contract as prescribed. Work and materials not meeting such requirements shall be made good and unsuitable work or materials may be rejected, notwithstanding that such work or materials have been previously inspected or that payment has been made. SECTION 14. REJECTIONS OF MATERIALS: A. The Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract. whether incorporated in the work or not, and the Contractor shall promptly replace and reexecute his own work in accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removal. B. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the County may remove them and may store the materials at the expense of the Contractor. If the Contractor does not pay the expenses of such removal within ten (10) days thereafter, the County may upon ten (10) days written notice. sell such materials at auction or at private sale and shall account for the net pro- ceeds thereof after deducting all costs and expenses that should have been borne by the Contractor. SECTION 15. INTERPRETATION OF CONTRACT REQUIREMENTS: S A. Correlation: The contract documents shall be interpreted as being complementary in requiring a complete work ready for use and occupancy or, if not to be occupied, operation. Any require- ment occurring in any one of the documents is as binding as through occurring in all. B. Conflicts in the Contract Documents: In the event of conflict in the contract documents the priorities stated in sub- divisions 1, 2, 3, and 4 below &hail govern: 1. Addenda shall $overs over all other contract doucments, except the County a Standard Form Agreement unless it is specifically indicated that such addenda shallprevail. Subsequent addenda shall govern over prior addenda only to _ the extent specified. 2. In case of conflict between plans and specifi- cations, the specifications shall govern. 3. Conflict within the Plans: a. Schedules, when identified as such, shall govern over all other portions of the plans. b. Specific Notes, shall govern ever all other notes and all other portions of the plans. c. Larger scale drawings shall govern over mall r scale drawings. -35- Rev01215 7F7717 DIVISICN F. GENERAL CCIMITIGNS (Coni.) iECTION IS. INTERPRETATION OF CONTRACT RMUIRLMENTS: (,on•t.) 4. Conflicts within the Specifications: a. The "General Conditions of the Contract" shall govern over all sections of the specifications except for specific modifications thereto that any be stated in the Special Conditions. b. Omisslons: If the contract documents are not complete as to any minor detail of a required construction system or with regard to the manner of combining or Installing of parts, materials, or equipment, but there exists an accepted trade standard for good and workmanlike construction, such detail shall be deemed to have been Impliedly required by the contract documents in accordance with such standard. ".Ntnor detail" shall include the concept of substantially Identical components, where the price of each such component is small even though the angregate cost or importance is substantial, and shall include a single component which is incidental, even though its cost or importance may be substantial. The quality and quantity of the parts or material so supplied shall conform to trade standards and be compatible with the type, composition. .strength, size, and profile of the parts or materials otherwise set forth in the contract documents. SECTION 16- CLARLrICATIONS AND ADDITIONAL INSTRUCTION: A. Notification by Contractor: Should the Contractor discover any conflicts, emissions, or errors In the contract documents or have any question concerning interpretation or clarification of the contract documents. or if It appears to his that the work to be done or any matters relative there- to are not sufficiently detailed or explained in the contract documents, then. before proceeding with the work affected, he shall immediately notify the County In writing through the Construction Supervisor, and request Interpreta- tion, clarification or furnishing of additional detailed instructions concerning the work. All such questions shall be resolved and instructions to the Contractor Issued within a reasonable time by the County, whose decision shall be final and conclusive. Should the Contractor proceed with the work affected before receipt of instructions from the County* he shall remove and replace or adjust any work which is not in accordance therewith and he shall be responsible for any resultant dasare. defect or added cost. B. Field Orders: DurinS the course of the work the Architect and/or Engineer may issue Field Orders re&arding the work. These Field Orders will supplement the plans anti Specifications in order to clarify the intent of the contract documents by adjustment to meet field co�Citions or to make the various phases of the work meet and join properly. A Field Order involves no change in contract time or price. Performance, partially or in full, of a Field Order shall constitute a iaiver of claim for a change in contract time or price for the work covered by the Field Order, unless a Change Order has been issued. C. Change Orders: See Section 21, this Division. Rev-12/72 -36- Oi DIVISION F. GENERAL CONDITIONS (Con's.) SECTION 17. PRODUCT AND REFERENCE STANDARDS: A. Product Designation: When descriptive catalogue designations, including manufacturer's name, product brand name, or model number are referred to in the contract documents, such designations shall be considered as being those found in industry publications of current issue at date of first invitation to bid. B. Reference Standards: When standards of the Federal Government, trade societies, or trade associations are referred to in the contract documents by specific date of issue, these shall be considered a part of this contract. When such references do not bear a date of issue, the current published edition at date of first invitation to bid shall be considered as part of this contract. SECTION 18. MATERIALS, ARTICLES, AND EQUIPMENT: A. Material shall be new and of quality specified. When not particularly specified, material shall be the best of its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quality of material. Price, fitness and quality being equal, preference shall be given to products made in California, in accordance with Section 4780 et seq., of the Government Code, State of California. B. Mechanical equipment, fixtures and material shall be delivered . in original shipping crates to the job site and the County shall be notified of the receipt of such equipment, fixtures and material before uncracing. The County will, when desired, inspect such equipment, fixtures or material to determine any damage or deviation from that specified. Items damaged during delivery shalt be rejected. C. Wherever the name or brand of a manufacturer's article is specified herein, it is used as a measure of quality and utility or a standard. If the Contractor desires to use any other brand or manufacture of equal quality and utility to that specified, he shall make application to the County in'writing for any proposed substitutions. Such application shalt be accompanied by evidence satisfactory to the County that the material or process is equal to Rev. 12172 -37- 010217 k} 12172 -37- �r 0I1111;14.,N F. CEICERAL Ct MITIUNS (Con't.) 4=10C 18. %ArERIALS, ARTICLE'S. AND EQDIPMEMr: (Con't.) that %peclfied. Request for substitution shall be made In ample time for M. County's consideration as no delay or extra time will be allowed on account thereof. Evidence furnished to the County by the Contractor shall consist of adequate site samples of material, testing laboratory reports on material or process, msnufacrurer's specification data, field reports on product's approval a.ui use by other public agencies, material costs, and installation costs and ,uintenance provislons and experience or other data as requirrl by the County. Tfx County's decision concerning the refusal or acceptance of proposed substitute for that specified shall be accepted as final. Request% for suhstitution will only be considered when offered by the Contractor with the reason for substitution. -ailure to submit competent evidence as required and requested by County shall be considered grounds for refusal of substitution. The Contractor shall Include n notice of change in contract prices, if substitution is approved. D. All materials shall be delivered so as to insure a speedy and uninterrupted progress of tle work. Same shall be stored so as to cause no obstruction, and so as to prevent overloading of any portion of the structure. and the Contractor shall be entirely responsible for damage or loss by weather or other cause. E. Within fifteen (15) days after the sinning of the Contract, the Contractor shalt submit for approval to the County a complete list of all materials It Is proposed to use under this Contract, which differ in any respect froe materials specified. This list shall Include all materials which are proposee by the subcontractors as well as by himself for use in work of his Contract and which are not specifically mentioned In the Specifications. This list must also include the figures received by the Contractor in bid form for the material or materials which are submitted for approval or substitution, together with the figures In bid form of the specified material or materials for which substitutions are proposed. In case a substitute Is offerdd and accepted as approved equal to materials specified, the cost of which is less than the cost of the material or equipment specified, than a credit shall be taken for the difference between the two costs In order that the County shall obtain whatever benefits may be derived from the substitution. Failure to propose the substitution of any article within thirty-five (35) days after the sixning of the Contract may be deemed sufficient cause for the denial of request for substitution. SECTION 19, SHOP DRAWINGS. DESCRIPTIVE DATA, SAMPLES, ALTERNATIVES: A. The Contractor shall submit promptly to the County, so as to cause no delay in the work, all shop drawings, descriptive data and samples for the various trades as required by the specifications, and offers of alter- natives. If any. Such submittals shall be checked and coordinated by the Contractor with the work of other trades involved before they are submitted to the County for examination. Rev. 12/72 -3fi- Of 218 � .J i DIVISION F. GENERAL CONDITIONS (Can't.) SECTION 19. SBDP DRAWINGS, DESCRIPTIVE DATA, SAW ES. ALTERNATIVES: (Con't.) D. The Contractor shall substit to the County shop or diagram drawings in the number of copies as required in submittal schedule, or five (5) copies if no athedule is included in these documents. The drawings shall show completely the work to be done; any error or omission shall be made good by the Contractor at his own expense, even though the work be installed before same becomes apparent, as approval by the County covers general layout only. Fabrication, details and inspection shall conform to approved Contract Drawings. C. Descriptive Data: Submit sets of manufacturer's brochures or other data required by the specifications in the number of copies as required in submittal schedule, or five (5) copies if no schedule is included in these documents. The County will examine such submittals, noting thereon corrections, and return three copies with a letter of transmittal indicating actions taken by the County or required of the Contractor. D. Samples: Submit samples of articles, materials or equipment as required by the specifications. The work shall be In accordance with the approval of the samples. Samples shall be removed from County property when directed. Samples not removed by the Contractor, at the County's option, will become the property of the County or will be removed or disposed of by the County at Contractor's expense. E. Alternatives: for convenience In designation on the plans or In the specifications, certain materials, articles, or equipment may be deslgnated by a brand or trade name or the name of the manufacturer together with catalog designation or other Identifying Information, hereinafter referred to generically as "designated by brand name". An alternative material, article, or equipment which Is of equal quality and of the required characteristics for the purpose Intended may be proposed for use provided the Contractor complies with the following requirements: 1. The Contractor shall submit his proposal for an alternative In writing within the time limit designated In the specifications, or If not designated, then within a period which will cause no delay In the work. 2. No such proposal will be considered unless accompanied by complete Information, and descriptive data, necessary to determine the equality of the offered materials, articles, or equipment. Samples shall be provided when requested by the County. The Contractor shall note that the burden of proof as to the comparative quality or suitability of the offered materials, articles, or equip- ment shall be upon the Contractor. The County shall be the sole Judge as to such matters. In the event that the County rejects the use of such alternative materials, articles, or equipment, then one of the particular products designated by brand nape stall be furnished. Ree. 12i72 —39— Is • D(VISIC`:F. C.EkE:.AL 0.'NJIfItNS (l'on'[.) :ECIhN 19. iHLP NAWIN;S, DEJCRIPIIVE DATA. _iIMPL::i, ALTEANAT1VE5: (Con't.) The County will examine, with reasonable promptness, such submittals, and return of submittals to the Contractor shall not relieve the Contractor from responsibility for deviations and alternatives from the contract olans and specifications, nor shall it relieve him from responsibility for errors In the submittals. A failure by the Contractor to Identifv In his letter of transmittal material deviations from the plans and Specifications shall void the submittal and any action taken thereon by the County. When specifically requested by the County, the Contractor shall resubmit such shop drawings, descriptive data, and samples as may be required. If any mechanical, electrical, structural, or other changes are required for the proper Installation and fit of alternative materials. articles, or equipment, or because ofdeviations from the contract plans and specifications, such changes shall not be made without the consent of the County and shall be made without additional cost to the County. SE"ICN 20, SANPLC A%`3 TESTS: The County reserves the right at its own expense to order tests of any part or the work. if as a result of any such test the work Is found unacceptable. It will be rejected and any additional test required by the County shall be at Contractor's expense. Unless otherwise directed, all samples for testing will be taken by the County from the materials, articles or equipment delivered, or from work performed, and tests will be under the super- vision of, or directed by, and at such places as may be convenient to the County. Materials, articles, and equipment requiring tests shall be delivered in ample time before Intended use to allow for testing, and none may be used before receipt of written approval by the County. Any sample delivered to the County or to the premises for examination, including testing, shall be disposed of by the Contractor at his own expense within not more than ten (10) days after the Contractor acquires knowledge that such examination is concluded, unless otherwise directed by the County. SECTION 2 L CHANGE ORDERS: The County reserves the right to order in writing changes in the plans and specifications, without voiding the contract, and the Contractor shall comply with such order. So change or deviation from the plans and specifications will be made without authority in writing from the County. clanged work shall be performed in accordance with the original requirements of the Contract Documents and previous fully executed Change Orders. A Change Order may adjust the contract price either upward or down- ward in accordance with either or a combination of the following bases, as the County may elect: (1) On a lump sum basis as supported by breakdown of estimated costs. Rev. 12/72 -40- QN20 • DIVISION F• GENERAL CONDITIONS (Con't.) SECTION 21. CHANGE ORDERS: (Can't.) (2) On a unit price basis. (5) On a cost-plus basis in accordance with the following conditions: (a) MM-UPS- 1. For work performed by the General Contractor an amount equal to the direct cost (as defined herein) of the work plus 15%of the direct costs for overhead and profit. 2. For work performed by a sub-contractor an amount equal to the direct costa (as defined herein) of the work plus 20%of the direct costs for overhead and profit. (Suggested breakdown: 15% to the sub-contractor, 5% to General Contractor.) ]. For work performed by a sub-sub-contractor an amount equal to the direct costs (as defined herein) of the work plus 25% of the direct costs for overhead and profit. (Suggested breakdown: 15Z to sub-sub-contractor, 5% to sub-contractor, 5% to General Contractor.) 4. In no use will the total mark-up be greater than Z5Z of the direct costs notwithstanding the number of contract tiers actually existing. 5. For deleted work the mark-up shall be 10% of the direct costs or the agreed upon estimate thereof. (b) DIRECT COSTS: 1, labor: The costs for labor shall include any employer payments to or on behalf of the workmen for health and welfare, pension, vacation and similar purposes. Labor rates will not be recognized when in excess of those prevailing in the locality and time the work is being performed. 2. Materials: The actual cost to the Contractor for the materials directly required for the performance of the changed work. Such cost of materials may include the cost of procurement, transportation and delivery if necessarily incurred. If a trade discount by the actual supplier is available to the Contractor, it shall be credited to the County. If the materials are obtained from a supply or source owned wholly or in part by the Contractor, payment therefore will not exceed the current wholesale price for such materials. The term "trade discount" includes the concept of cash discount. Rev.12/72 Rev. -41- 0�0 M� _...__. -..'3.:YYry a;+.:.4•' ,Y.Yae+�45� ie+...i;Siv`�m14v�..r.:. _4 transpo',.ati a,. , If a trade discount by the actual supplier is available to the Contractor, it shall be credited to or thesouCounty.ce if the materials are obtained from a supplytherefore will not exceed lly or in part by the Contractor, paymenth materials. _ discount"includes theprice conceptfor ofocash discount. term "trade Rev.12/72 Rev. —41- 00221 tl ]} DIVISION F. GENERALCONDITIO3S (Con's.) SECTION 21. CHANGE ORDERS: (Con't.) 2. Materials: (Con's.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cost to him from the actual supplier thereof, then in either case the cost of the materials shall be deemed to be the lowest current wholesale price at which similar materials are available in the quantities required. The County reserves the right to furnish such materials as it deems advisable, and the Contractor shall have no claims for costs or profits on material furnished by the County. 3. Equipment: The actual cost to the Contractor for the use of equipment directly required in the performance of the changed work. In computing the hourly rental of equipment, any time less than 30 minutes shall be considered one-half hour. No payment will be made for time while equipment is inoperative due to breakdowns or for non-working days. In addition, the rental time shall include the time required to move the equipment to the work from the nearest available source for rental of such equipment, and to return it to the source. If such equipment is not moved by its own power, then loading and transportation costs will be paid in lieu of rental time therefor. However, neither moving time nor loading and transportation costs will be paid if the equipment is used on the project in any other way than upon the changed work. Individual pieces of equipment having a replacement value of $1,000 r less shall be considered to be tools or scull equipment, and no payment will be made therefor. For equipment owned, furnished, or rented by the Contractor, no cost therefor shall be recognized in excess of the rental rates established by distributors or equipment rental agencies in the locality where the work is performed. The amount to be paid to the Contractor for the use of equipment as set forth above shall constitute full compensation to the Contractor for the cost of fuel, power, oil, lubrication, supplies, small tools, small equipment, necessary attachments, repairs and maintenance of any kind, depreciation, storage, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the use of such equipment. (c) ALIDWABLE TIME EXTEYSIONS: For any change in the work, the Contractor shall be entitled only to such adjustments in time by which completion of the entire work is delayed due to performance of the changed work. Fach estimate for a change in the work submitted by the Contractor shall state the amount of extra time that he considers should be allowed for making the requested change. Rev. 12/72 -42- 09222 DIVISION F. CENERAL CONDITIONS (Con't.) SECTION 21. CHANCE ORDERS: (Con't.) (d) RECORDS AND SUPPORTIVE INFORMATION: (1) The Contractor shall maintain his records in such a manner as to provide a clear distinction between the direct costs of extra work paid for on a cost-plus basis and the costs of other operations. (2) Contractor shall maintain daily records shoving man hours and material quantities required for cost plus work. The Contractor shall use a form approved or provided by the County. The forms will be filled out in duplicate and the County's inspector will review and attach his approving signature t_ the form on the day the work is performed. (3) Rental and material charges shall be substantiated by valid copies of vendor's invoices. (6) The contractor's cost records pertaining to cost-plus work shall be open to inspection or audit by the County. (e) FAILURE TO AGREE AS TO COST: Notwithstanding the failure of the County and the Contractor to agree as to cost of the proposed change order, the Contractor, upon written order from the County, shall proceed immediately with the changed work. Daily job records shall be kept as indicated in Paragraph (d) above • and when agreed to by the Contractor and the construction inspector, it shall become the basis for payment of the changed work. Agreement and execution of the daily job record by the construction inspector shall not preclude subsequent adjustment based upon a later audit by the County. Rev. 12/72 —43 23 UMM'jar, Ir x c Rev. 12/72 —43 _ OJ 23 DIVISION F. GENERAL CONDITIONS (Can't.) SECTION 22. LABOR: Every part of the work shall be accomplished by workmen, laborers, or machanlcs especially skilled in the class of work required and workmanship shall be the best. SECTIGN 23, OCCUPANCY BY TBE COUNTY PRIGR TO ACCEPTANCE: The County reserves the right to occupy all or any part of the project prior to completion of the work. upon written order therefor. In such event, the Contractor will be relieved of responsibility for any injury or damage to such part as results from such occupancy and use by the County. Such occupancy does not constitute acceptance by the County of the work or any portion thereof. nor will it relieve the Contractor of responsibility for correcting defective work or materials found at any time before the acceptance of the work as set forth in Section 26 or during the guaranty period after such ® acceptance, as set forth in Section 26. SECTION 26. PRESERVATION AND CLEANING: A. The Contractor shall protect and preserve the work from all damage or accident, providing any temporary roofs, window and door coverings, boxings or other construction as required by the County. This shall include any adjoining property of the County and others. B. The Contractor shall properly clean the work as it progresses. As directed during construction, rubbish shall be removed, and at completion the whole work shall be cleaned and all temporary construction, equipoent and rubbish shall be removed from the site, all being left In a clean and proper condition satisfactory to the County. SECTION 25. PAYMENT OF FEDERAL OR STATE TAXES: Any Federal. State or local tax payable on articles furnished by the Contractor, under the Contract. shall be included in the Contract price and paid by the Contractor. The County will furnish Excise Tax Exemption Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12/72 —44— OU c2� G7 DIVISION F. GENERAL CONDITIONS (Can't.) SECTION 25. PAYMENT OF FEDERAL OR STATE TAXES: (Con't) Contract and which are exempt from Federal Excise Tax. SEC':ION 26. ACCEPTANCE: A. The work shall be accepted in writing only when it s shall have been completed satisfactorily to the County. Partial payments shall not be construed as acceptance of any pare of the work. B. In judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved in writing at the time and in the manner as called for heretofore. C. County shall be given adequate opportunity to make any necessary arrangements for fire insurance and extended coverage. D. Final acceptance of the Contract will not be given until all requirements of the contract documents are complete and approved by the County. This shall include. buc is not limited to, all construction. guarantee forms. parts list, schedules, tests, operating instructions. and as-built drawings - all as required by the contract documents. SECTION 27. FINAL PAYMENT AND WAIVER TO CLAIMS: After the official acceptance of the work by the County, . the Contractor shall submit to the County, on a form acceptable to the County, a request for payment in full in accordance with the contract. The form "Statement to Accompany Final Payment" (Page 0 ) shall be completed, signed by the Contractor, and submitted to the County with the final payment request. SECTION 28. GUARANTEE: A. The Contractor hereby unconditionally guarantees that the work will be done in accordance with requirements of all con- tract, and further guarantees the work of the contract to be and remain free of defects in workmanship and materials for a period of one year from the date of acceptance of the contract, unless a longer guarantee period is specifically called for. The Contractor hereby agrees to repair or replace any and all work, together with any other adjacent work which may be displaced in so doing, that may prove to be not in its workmanship or material within the guar- antee period specified. without any expense whatsoever to the County, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and effect during the guarantee period. C. The Contractor further agrees. that within 10 calen- dar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any Rev. 5176 -45- 004-23 r DIVISION F. GENERAL CONDITIONS (Coa't) SECTION 28. GUARANTEE (con't.) defects in the work. he will commence and prosecute with due diligence all work necessary to fulfill the terms of this guarantee. and to complete the work within a reasonable period of tisa, and in the event he fails to so comply. he does hereby authorize the County to proceed to have such work done at the Contractor's expense and he will pay the cost thereof upon de- mand. The County shall be entitled to all costs, including reasonable attorney's fees. necessarily incurred upon the con- tractor's refusal to pay the above costs. Notwithstanding the foragoing paragraph, in the event of an emergency constituting an mediate hazard to the health or safety of the County's employees, property. or licen- sees, the County say undertake at the Contractor's expense with- out prior notice all work necessary to correct such hazardous conditions when It was caused by work of the Contractor not being in accordance with the requirements of this contract. D. The general contractor and each of the listed sub- contractors shall execute and furnish the County with the standard guarantee fore. See Page 44 )• Rev. 5/76 -46- 00926 t \ V-0%WMMIP�M MEN . X GUARANTEE FOR ODNrRA COSTA COlMY BUILDING MARTINEZ, CALIFORNIA we hereby guarantee to the County of Contra Costa the (Type of York) which we have installed in the (Name of Building) California, for year (s) use from date of filing of the completion notice in the Office of the County Recorder. We agree to repair or replace to the satisfaction of the County any or all such work that may prove defective in workmanship or materials within that period, ordinary wear and tear and unusual abuse or neglect excepted, together with any other work which may be damaged or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasonable time after being notified in writing, we, collectively and separately, do hereby authorize the owner to proceed to have the defects repaired and made good at our expense and we will pay the costs and charges therefore Immediately upon demand. This guarantee covers and includes any special terms, including time periods, specified for this work or materials . in the plans and specifications for this project. This guarantee supersedes any previous guarantees we have made for this particular project. SUBCONTRACTOR Date: (Affix Corporate Seal) GENERAL COMTRACrOR Date: (Affix Corporate Seal) NOTE: If the firm is not a corporation, add a paragraph stating the type of business organization and the capacity and authority of the person signing the guarantee. Rev. 12/72 -47- 010227 ' L cX�n.1PLt� FORM STATEMENT TO ACCOMPANY FINAL PAYMENT To: Contra Costa County Public Works Department County Administration Building Martinez, California Re: Final Payment (Project) Dear Sir: The undersigned Contractor represents and agrees that the final payment includes herein all claims and demands, of whatever nature, which he has or may have against the County of Contra Costa in connection with the contract to construct the above-entitled project, and that payment by the County of the final estimate shall discharge and release it from any and all claims. The undersigned hereby certifies that all work, labor, and materials' on this project have been furnished and purchased in full compliance with the contract and with all applicable laws and regulations. The undersigned states that his claim for final payment is true and correct, that no part has been theretofore paid, and that the amount therein is justly due. I declare under penalty of perjury that the foregoing is true and correct. Dated at (City) California. Rev. 12/72 -48- 004418 .... . ... . .. . Final Revisions June 1, 1976 SPECIFICATIONS DIVISION I. GENERAL REQUIREMENTS: A. GENERAL 1. All existing equipment, partitions, hardware, and other miscellaneous items which are dismantled or removed and not re-used shall remain the property of the County and shall be delivered to the Building Maintenance Warehouse, 1619 Shell Avenue, Martinez, unless otherwise noted, or shall be stored as directed by the Engineer. 2. Temoorary Utilities and Facilities: a. Water and electrical power are available on all floors of the Administration Building and may be used by the Contractor's forces at no cost to the Contractor. The Contractor shall provide approved connections to utili- ties and shall remove same at completion of work. b. The Contractor and his forces may use the public toilet facilities in the Administration Building, 3. Parking: a. The Contractor and his forces may park in unreserved County parking lots on a space-available basis. b. All necessary arrangements to reserve on-street parking shall be made by the Contractor with the City of Martinez. 4. Contractor's Operations: a. All work shall be accomplished in strict compliance with all applicable building codes, ordinances and regulations. b. If during the work the Contractor or his forces mar, damage, or deface County property, such shall be cleaned, repaired, replaced, or otherwise restored by the Contrac- tor to substantially original condition at no cost to the County. c. The Contractor shall maintain a clean and protected opera- tion- Protection of adjacent occupied areas shall be pro- vided by the Contractor as necessary. Floors shall be kept clean, and all debris and waste shall be collected and removed at the close of each working day. d. All installations shall be per the respective manufactur- er's recommendations or these specifications and the higher standard shall prevail. e. Transporting of all equipment, tools, and materials of any kind will be permitted in the FREIGHT ELEVATOR ONLY. -1- Ott c29 Administration Bldg. - Phase III DIVISION I Contra Costa County SPECIAL CONDITIONS 5. Building Permit will be obtained by the County at no cost to the Contractor. Contractor shall obtain all other permits and licenses required. B. ACTIVITIES ON PREMISES 1. Premises, buildings and other facilities adjacent to desig- nated or assigned work, and storage areas and access routes will be occupied by Owner and in continuous opera- tion throughout duration of this Contract. Work under the j Contract shall be programmed and executed so as not to interrupt Owner's operations, and conducted to cause the � least interference and nuisance possible. 2. The Contractor shall prepare a sequence of construction ` and time schedule for Owner's review. No work shall com- mence before approval of said schedules by the Owner. 3. Premises, buildings, ground and utilities serving them not particularly assigned, to Contractor shall not be used for Contractor's convenience nor used without express permit to do so, arranged for in advance with Owner. 4. Contractor shall maintain and protect existing facilities encountered or in near vicinity of work or operations under the Contract, including on grade, above grade, and below grade structures, utilities, construction and improvements, whether existing or newly placed under the Contract. 5. No service shall be shut down, transferred or otherwise interrupted without first being scheduled to be done at a time agreeable to Owner with two (2) days notice. 6. When utilities are accidentally or inadvertently interrupted they shall be immediately restored to service prior to con- tinuation of any other work under the Contract, regardless of the hour of occurrence. 7. The 9th and 11th floors will not be occupied during construc- tion. The 10th floor will be partially occupied. 8. A BID WALK IS SCHEDULED FOR TUESDAY, JUNE 292 1976, AT 10 A.M. ALL CONTRACTORS WHO ARE INTERESTED IN REVIEWING THE PROJECT AREAS ARE INVITED TO ATTEND. 9. Any questions regarding the project shall be handled by the Building Projects Division at telephone number 372-2146. 10. No additional compensation will be paid for overtime work scheduled for the convenience of the Contractor. Overtime required due to County requirements may be scheduled, and if so, the overtime differential will be paid by the County. Two (2) work day notice will be required for all overtime scheduling. 00430 -2- -2- _ . Administration Bldg. - Phase III DIVISION 2 Contra Costa County DEMOLITION DIVISION II DEMOLITION A. INCLUSION OF GE``ERAL CONDITIONS AND DIVISION 1 The General Conditions and Division 1, General Require- ments, are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE 1. The Work includes, but is not necessarily limited to the demolition and removal of portions of existing structure as shown and noted on the drawings and specified herein including removal from site of all materials demolished and debris caused by demolttion work; mechanical coring and sawing through existing concrete as specified. 2. Related Work in Other Sections: a. Removal of existing mechanical, plumbing or electrical work as may be required. b. Dust enclosures ,or coverings where demolition is re- quired within existing finished areas. C. GENERAL PROVISIONS 1. Notify the Owner of the utilities being removed and follow their recommendation as to treatment of existing service. 2. Demolition within existing finished areas shall not proceed until all protective enclosures and coverings are complete in place. 3. Owner reserves the right to remove any existing materials prior to vacating structures or prior to start of work under this contract. 4. Burning or selling materials on site will not be permitted. 5. Materials demolished, razed or otherwise removed as required shall be property of the Contractor and disposed of off site, unless otherwise specified, or directed by the Project Inspector. 6. Demolition shall proceed in a safe manner. Equipment and materials shall be provided and procedures determined as necessary to avoid accidents, injury to persons and unneces- sary damage to property. O0231 3-now -3- now f. i � .Administration Bldg. - Phase III DIVISION 2 Contra Costa County DEMOLITION F SALVAGE AND DISPOSAL OF REMOVED MATERIALS 1. All existing materials which have been removed or dis- connected and are not indicated or specified for re-use on the new work or to be delivered to the Owner for stor- age, shall become the property of the Contractor and shall be removed and disposed of off the site at the ex- pense of the Contractor. 2. Existing materials or equipment specified for re-use on the new work shall be stored at the Contractor's expense in areas approved by the Owner, protected from damage, and handled in such a manner as to not overload the struc- tural capacity of the building. 3. Existing materials or equipment specified for delivery to the Owner, and not specified for re-use on the new work, shall be delivered at the Contractor's expense to the Contra Costa County Corporation Yard located at 619 Shell Avenue, Martinez, California, Building Maintenance Shop. -5- 00232 Administration Bldg. - Phase III DIVISION 3 Contra Costa County DIVISION 3. REPAIR OF BLEMISHED SURFACES i A. INCLUSION OF GENERAL CONDITIONS AND DIVISION I � f The General Conditions, and Division 1, General Require- ments, are a part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE 1. Work includes all labor, materials, transportation, equip- ment, and services as required to complete the repair of blemished surfaces as specified herein. 2. Work Included in this Section: a. Repair of ceiling where lighting fixtures and partitions are removed. b. Repair of flooring-where abandoned outlets have been plugged and where partitions are removed. c. Repair of wall surfaces where partitions are removed. d. Removal of existing abandon plates in floor and floor repair. e. Repair of all surfaces damaged due to Contractor's operations. f. Plugging of floor outlet holes. 3. Work Included under other Sections: a. Removal of floor outlets and lighting fixtures b. Removal of partitions. C. MATERIALS AND EXECUTION 1. All touch-uo and repair painting shall conform to the pro- visions of 'Painting Section". 2. All surfaces exposed due to the removal of partitions and/ or light fixtures shall be cleaned. 3. Plugjing of floor outlet holes shall be with :fix-all" and 'Floor stone". O0233 ................. ........... will, Administration Bldg. - Phase III DIVISION 4 Contra Costa County DIVISION 4. METAL STUD PARTITION SYSTEM A. INCLUSION OF GENERAL CONDITIONS & DIVISION 1 The General Conditions, and Division 1, General Requirements, are part of this Section and the Contract for this work and apply to this section as fully as if repeated here. B. SCOPE: 1. Work includes all labor, materials, transportation, equipment and services as required to complete the metal stud partition system as shown on the plans and as speci- fied herein. 2. Work Included in this Section: a. Furnish and install metal stud system b. Furnish and install batt insulation e. Furnish and install all fasteners, bracing and connections as necessary. d. Furnish and install gypsum wallboard. 3. Work Included in Other Sections: a. Vinyl wall covering and base b. Rollow metal work. C. Suspended ceiling system. C. SPECIAL REQUIREMENTS: 1. Metal stud partition in elevator lobby shall provide a one-hour separation. 2. Full height office partition shall extend from floor to existing suspended metal pan acoustic ceiling system. 3. All partitions shall be reinforced with double stud at door jambs. 4. The contractor shall be responsible to take every pre- caution necessary to prevent damage to carpet and ad- jacent areas during the progress of the work. _,_ 001<34 F E � �i OMNI- Administration Bldg. - Phase III DIVISION 4 Contra Costa County DIVISION 4. METAL STUDY PARTITION SYSTEM continued D. MLATERIALS: 1. Metal studs shall be sized as shown on drawings, galvanized as manufactured by U.S. Gypsum Co. , Kaiser Gypsum Co. , or approved equal. 2. Floor and ceiling runners shall be roll-formed 25 gauge galvanized steel channel with flanges for nesting, in suitable lengths for various job re= quirements as shown on drawings, as manufactured by U. S. Gypsum Co. , Kaiser Gypsum Co. or approved equal. 3. Metal accessories shall be U. S. GYTsum, No. 200-A - No. 200-B, and as required A-01, 2Z' metal base with splice plate. 4. Sound Control insulation shall be glass or mineral fiber batts, suitable for friction fit installation between studs; full width of studs as shown on drawings; lengths longest available for installation- without intermediate joints where possible; thickness to be nominal to depth of stud, as manufactured by U.S. Gypsum Co. , Owens-Corning or Johns Manville. E. GYPSUM WALLBOARD: 1. Gypsum Wallboard shall comply 1 with Federal Specifica- tions S-L-30b and SS-L-30c, and ASTM C36-67, Type X, and shall be grade manufactured specifically for finished wall surfaces. It shall be 5/8" or 1/2" thick as shown on drawings, with tapered longitudinal edges, 4'-0" wide, and in lengths that will result in a minimum foot- age of joints. It shall bear the manufacturer's trade- mark and the label of the Underwriters' Labatories, Incorporated, for one-hour fire rating. Gypsum wallboard shall be U.S. Gypsum's "Sheetrock Firecode, Kaiser Gypsum's "Null-A-Fire", National Gypsum's "Fire-Shield", or approved equal. Gypsum wallboard shall be used for all exposed surfaces and as backing for vinyl wall cover- ing where shown or required. 2. Screws for attaching gypsum wallboard to metal studs shall be of size and spacing as recommended by manufact- urer for one-hour assembly; Phillips head, Type S, con- toured, self-drilling, self-tapping, anodized. 3. Metal Trim for gypsum drywall construction shall be electro-galvanized steel edge trim and corner bead, pre- cision manufactured for the purpose and standard products of the manufacturer- of the gypsums wallboard. Use metal 00235 -8- Administration Bldg. - Phase III DIVISION 4. Contra Costa County DIVISION 4. METAL STUD PARTITION SYSTEM continued E_ GYPSUM WAL ROARD continued corner bead for all external corners and angles and L-shaped angle type metal edge trim at all junctions 11 1 1 1 11 - ..f 1 or approved equal. Gypsum wallboard >«att u_�u 1�1 all exposed surfaces and as backing for vinyl wall cover- ing where shown or required. 2. Screws for attaching gypsum wallboard to metal studs shall be of size and spacing as recommended by manufact- urer for one-hour assembly; Phillips headS, con- toured, self-drilling, self-tapping, anodized.- 3, Metal Trim for gypsum drywall construction shall be electro-galvanized steel edge trim and corner bead, pre- cision manufactured for the purpose standard products of the manufacturer- of the gypsum metal O0235 -8- y, Administration Bldg. - Phase III DIVISION 4. Contra Costa County DIVISION 4. METAL STUD PARTITION SYSTEM continued .YPSUM MLLBOARD continued corner bead for all external corners and angles and L-shaped angle type metal edge trim at all junctions of gypsum wallobard and walls of other materials. 4. Taping and finishing materials shall be standard pro- ducts of the manufacturer of the gypsum wallboard, manufactured specifically for the taping and finishing of gypsum drywall construction, U. S. Gypsum's "Perf- A-Tape Joint System', Kaiser Gypsums Kaiser Joint Compound System", National Gypsum's "Joint Treatment System", or approved equal. 5. Laminating Adhesive shall be the gypsum wallboard manufacturer's standard Joint or Embedding Compound. 6. Miscellaneous items: Furnish all miscellaneous com- ponents not specified herein but required by drawings or manufacturer's recommendations. F. INSTALLATION OF GYPSUM WALLBOARD 1. Before applying gypsum wallboard, see that corners and framing are plumb, true and solid. Apply no wallboard until conduits, pipes. ducts, vents, supports, fixture frames, etc. , are in place and tested as required. All edges and ends of wallboard shall have solid bearing. 2. Wallboard over metal stud framing shall be screw attached as specified byy manufacturer. Screws shall be spaced not less than 3/8" from all edges and shall be driven straight with the heads set slightly below the surface, taking care to avoid breaking the paper face. 0023.30 ,I Administration Bldg. - Phase III DIVISION 5 Contra Costa County DIVISION 5. HOLLOW METAL WORK A. INCLUSION OF GENERAL CONDITIONS AND DIVISION The General Conditions, and Division 1, General Requirements, are a part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE: 1. The Work includes furnishing of all labor, materials, apparatus, tools, equipment, transportation, temporary construction and special or occasional services of all hollow metal work shown on the drawings or described in these specifications. The general extent of the hollow metal work is shown on the drawings. 2. Work included in this Section a. Pressed metal frames for doors, lights and hollow metal doors. b. Prime painting, packaging, and delivery. 3. Work Included in Other Sections a. Glazing b. Painting C. GENERAL REQUIREMENTS: 1. Material/Color Samples: Provide one set of full size corner section samples demonstrating all frame construction features; of sufficient size and extent to fully observe typical joints, connections, welding, seam treatments and other characteristics. 2. Frames for Fire-rated Doors: Construct and label per U. L. Classifi- cation File No. 120 ID12, as applicable to types and rating required. 1 hour rated. 3. Hollow metal work shall be produced by a single fabricator throughout the work unless otherwise approved; Forderer Cornice Works; Overly Mfg. Co.; Fire Protection Products Co.; Atlas Universal Service Co.; or equal. Manufacturer shall have been regularly producing work of the type required for not less than five years. 4. Construction and fabrication shall conform to published specifications and factory standards established by the manufacturer's approved for the work. 5. Sheet Steel: Prime quality cold rolled, stretcher leveled, pickled furniture steel; U.S. Standard gauges specified; surfaces free from defects. 08237 -10- ,r i : . .... Mimi Y MEMNON= Administration Bldg. - Phase III DIVISION 5. Contra Costa County DIVISION 5. HOLLOW METAL WORK continued D. CONSTRUCTION AND FABRICATION 1. Per schedules, profiles and details shown. 2. Size doors for uniform 1/8" maximum clearance between door edge and face of frame rabbet. Recess door face into frame per manufacturers standards, but not more than 1/8". 3. Where door over-rides sill or threshold, undercut door for 1/2' maxi- mum clearance above floor or typ of threshhold or carpet, unless other- wise required by schedules hardware or other notation. 4. Prepare doors and frames to receive mortised hardware from templates or from the hardware itself. Mortise and install reinforcement at the factory. The reinforcement for the butts and strike shall be drilled and all tapping done at the factory. 5. Locate finish hardware per manufacturer's standards. 6. Size frame widths to wall or partition thicknesses; size frame trim for uniform width throughout; unless otherwise shown or approved. 7. Surface hardware such as closures, hold downs, etc, shall have rein- forcement installed at the factory. All drilling and tapping for sur- face hardware shall be done in the field using factory templates. 8. Reinforce at all points of bearing and fastening for all surface, mortised and concealed items (i.e. closers and door stops, butts and hinges, saddles or guides for rods for panic devices; and others). 9. Reinforce using steel plate; 7 gauge for hinges, butts, closer bases, brackets and closer arm shoes and for reinforcing at cylindrical locks; and 10 gauge for other items. 10. Securely attach reinforcing per manufacturer's standards, except all mechanical and welded connections shall be sufficient to resist all anticipated operating and shock loads and shall be subject to approval by Architect. 1!. 11. Door glazing and other stops removable where required only; integral with frame elsewhere; 18 gauge min. where removable. 12. Size all stops to properly receive and fit doors, glass or other items required, including allowance for glazing gaskets or other accessories. 13. Size stops to achieve equal rabbet depths on both sides of frame, unless otherwise shown or required. 14. Factory fit removable stops to respective opening; cut square and butt end to edge. Set loose with fastenings uniformly spaced not over 6 inches from ends and 16 inch centers in between. 00238 Administration Building - Phase III Contra Costa County DIVISION 5 DIVISION 5. HOLLOW METAL WORK Continued 15. Fastenings: Phillips OHSM screws where necessarily exposed; set in holes factory punched and countersunk. 16. Priming: After fabrication, clean all surfaces free from oil, grease, I h - fnr inn r ,tt r- �anri PynncPd surfaces smooth, apply one mil by ArchiLe6L- It. 11• Door frame elsewhere;other stops gaugeminabwherewhere removablerequired only; integral withrameelsewhere and ss or other 12. Size all stops to properlreceive glazingtgaskets ora other accessories. required, including allownce 13. Size stops to achieve equal rabbet depths on both sides of frame, unless otherwise shown or required. cut tt 74. Factory fit reset ble loosetops withtfasteningsvuniformly;spacedgnot over 6uinches end to edge. Set from ends and 16 inch centers in between. 00238 —11— Administration Building - Phase III DIVISION 5 Contra Costa County DIVISION 5. HOLLOW METAL WORE: Continued 15. Fastenings: Phillips OHSM screws where necessarily exposed; set in holes factory punched and countersunk. 16, Priming: After fabrication, clean all surfaces free from oil, grease, and other foreign matter; sand exposed surfaces smooth, apply one mil dry thickness of rust inhibitive metal primer to all surfaces and bake dry. 17. Completed hollow metal work shall be free from dents, warps and buckles, with all edges, miters and 'mouldings accurately formed and in true align- ment. Exposed welds shall be ground smooth and free from weld-and grind- ing marks. E. HOLLOW METAL FRAMES: 1- Unit Pressed Metal Frames shall be 16 gauge throughout, each unit fabri- cation with corners mitered, continuously welded through the joint and ground smooth. 2. Each jamb with 14 gauge minimum angle floor anchor punched to suit fas- tenings to floor as required; each jamb with 16 gauge minimum wall anchors of type suitable for adjacent construction, spaced not over 6 inches from top and bottom and 24" centers in between. 3. Each head 42" and wider with continuous 1-1/2 x 1-1/2 x 12 gauge rein- forcing angle welded in place. 4. Interior door frames shall be drilled for a minimum of four (4) door silencers. 5. Each unit with temporary sill spreader; internal 26 gauge galvanized sheet metal ouards for reinforcing where frames are grouted or installed at concrete, masonry or plastered construction. S. HOLLOW METAL DOORS: I. Flush type, 1-3/4" thick throughout; edges beveled for latch stile at single doors and meeting stiles at pair doors; other edges square. 2. Glass or other openings where shown, in sizes indicated with appropriate and substantial mitered and welding moulding units. 3. 18 gauge face panels without intermediate seams; panels mated at long edges, welded at 2" centers and exposed joints continuously filled. 4. Top and bottom edges reinforced with continuous 16 gauge channels welded to faces; top edge flush. 5. Internally reinforce faces using continuous 18 gauge interlocking channels, spaced not over 7" centers, each channel spot welded to each face at 4 inch centers. 6. Sound deaden all internal voids using approved insulation. 00239 -12- Administration Bldg. - Phase III DIVISION 5 Contra Costa County DIVISION 5. HOLLOW METAL WORK continued 7. Install reinforcing units for cylindrical locksets, latchsets, butts and closers. 8. Protect doors for shipping as necessary. 9. Louvers: Provide manufacturer's standard metal Vee blade fixed or Zee blade fusible link louvers where noted or scheduled; in sizes indicated. All louvers shall be factory installed. -13- 00240 s Administration Bldg. - Phase. Ill DIVISION .6. Contra Costa County DIVISION 6 . WALL COVERING A. INCLUSION OF GENERAL CONDITIONS AND DIVISION _1 The General Conditions and Divisionl, General Requirements are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE: The Work Includes, but is not necessarily limited to, the furnishing and installing of all vinyl wall covering as ' ' - A n rifi A h r in ' -13- 00240 7 Administration Bldg. - Phase. III DIVISION .6, Contra Costa County DIVISION 6 . WALL COVERING A. INCLUSION OF GENERAL CONDITIONS AND DIVISION .l The General Conditions and Divisionl, General Requirements are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE: The Work Includes, but is not necessarily limited to, the furnishing and installing of all vinyl wall covering as shown and noted on the drawings and specified herein. C. SAMPLES Submit 8" x 10" samples of vinyl wall covering to the Archi- tect for approval. Vinyl wall covering shall not be pur- chased until the samples are approved by the Architect. D. MATERIALS 1. Vinyl Fabric: Vinyl wall covering shall be Queens Guard "Jute" quality, as manufactured by the Borden Chemical Co. , Genon 'Tempo as manufactured by General Tire & Rubber Company or approved equal. Pattern and color shall be as selec- ted. and approved by the Architect from manufacturer's standard. Vinyl fabric shall conform with the following minimum requirements: a. Vinyl fabric shall conform to Federal Specifications CCC-W-408, latest edition, Type II, Class 1. b. The fabric base shall be composed of cotton cloth weighing not less than 3.50 ounces per square yard. The minimum total coating weight shall be not less than 12 ounces per square yard of vinyl surface. The total weight per square yard shall be not less than 16 ounces. c. Vinyl fabric shall conform to ASTM E84-68 for flame spread rating or 25 or less (Calif. Admin. Code, Title 19. , Class I.) Fuel contributed 10,Smoke dev.10. d. Fabric shall withstand at least 1000 cycles of a Taber Abrador with CS-17 wheel and 1000 gram load with no more than .031 gram weight loss. e. Fabric shall also withstand 150 hours of a Fade-0- Meter with no color loss. -14- 00241 „ . .... .;.”. ..yup ...Y '.'... T..,' .., v.c(•.r ..p i:r:� Now Administration Bldg. - Phase III DIVISION 6 Contra Costa County DIVISION 6 . WALL COVERING continued _ D, MATERIALS continued 2. Wall Size: Size for sealing of backing surfaces shall be as recommended by the manufacturer of the vinyl wall covering, such as Borden's Columbus FC-100 Adhesive, B.F. Goodrich Adhesive #80-0001, or approved equal, poly- urethane or spar varnish, cut shellac, or other approved size, thinned as recommended by the manufacturer of the vinyl fabric. Size must be compatible with the adhesive used for application of wall-covering. 3. Adhesive for application of wall covering shall be as specified or recommended by the manufacturer of the vinyl fabric, such as Borden's Columbus FC-100 Adhesive B.F. Goodrich Adhesive #80-0001, or approved equal, E. INSTALLATION 1. Inspection of Backing Surfaces: Before starting the installation of vinyl wall covering, thoroughly examine wall surfaces on which vinyl fabric is to be applied. Examination includes bond, moisture, and alkali testing as required or recommended by the manufacturer. Moisture meter readings of backing surfaces shall be less than Q.. Backing surfaces shall be thoroughly dry, clean of dust and dirt, paint spots, and free from any imperfections that may show through the finished installation. Notify the Architect of any defective surfaces or conditions preventing proper application of the vinyl wall covering. Starting of work without such notification will be con- sidered acceptance by the Contractor of the surfaces in- volved. 2. Responsibility: Nothing specified herein shall be con- strued as relieving the Contractor of any responsibility for the quality of the finished installation. Surfaces on which vinyl wall covering is to be applied shall be in proper condition in every respect for a first-class in- stallation and long life without defects, 3. Sizing: Give all unpainted surfaces to receive vinyl wall covering one coat of sizing. Before applying fabric, examine backing surfaces carefully, using a strong light, and apply a second coat of size to holidays and areas showing excessive suction. 4. Layout: Install fabric with long dimension vertical. Lay out accurately between corners, jambs, walls, or other stopping points or changes in direction to equalize spacing of joints. Do not make any joints closer than 3" from external or internal corners. Install using manufactures consecutive numerical sequence. -15- O0242 M_.M. Administration Bldg. - Phase III DIVISION .6. Contra Costa County DIVISION 6 WALL COVERING continued E. INSTALLATION continued S. Application: Vinyl wall covering shall be applied in strict accordance with the manufacturer's specifications and printed installation instructions, using only mech- anics skilled and experienced in the type of work in- volved. Take particular care in making joints as fine and inconspicuous as possible. All seams shall be butted. Do not overlap. Discard material which will not make per- fect seams or joints. Brush out all air bubbles after hanging, using a squeegee or still brush. Remove excess adhexive with a damp sponge or rag as work progresses. Avoid getting water into seams while cleaning. Make all in-place cuts on metal cutting plates. Do not cut into backing surfaces, No air bubbles, wrinkles, tears, cuts, conspicuous joints, stained, or otherwise damaged work will be permitted in the finished work. Upon completion of the work, remove any adhesive and marks from the fabric. F. EXTRA MATERIAL The contractor shall provide 57. extra material for each color and type of wall covering installed and it shall be in manufacturers packaging. Extra material shall be delivered to the Contra Costa County Corporation Yard located at 1619 Shell Avenue, Martinez, California. G. GUARANTEE All work shall• be guaranteed for a period of one (1) year from date of acceptance of job and the Contractor will, if necessary, replace and install any wallcoverings at no cost to the County. All vinyl F:allcoverings shall be guaranteed against manu- facturing defects for a period of five (5) years from the date of sale_ These materials will also be guaranteed against pernarent surface staining attributable to mildew and/or bleed through of foreign impurities embedded in the backing, as well as separation of the vinyl from the backing. If defects become evident during this period, the manufac- turer shall replace the vinyl and assure all installation costs. This guarantee, in writing, from the manufacturer must accompany the manufacturer's certification. 00043 -16- I Administration Bldg. - Phase III DIVISION 7. Contra Costa County DIVISION 7 SUSPENDED CEILING SYSTEM A. INCLUSION OF GENERAL CONDITIONS AND DIVISION ONE The General Conditions and Division 1, _ General Requirements are a part of this section and the contract for this work and apply to this section as fully as if repeated here. SCOPE: The Work includes, but is not necessarily limited to, the furnishing and installing of suspended ceiling system as shown on drawings and as specified herein: 1. Suspended ceiling system, including grid, hanging wires , and all accessories, shall meet one-hour fire rated standards in lobby areas. 2. Modifications, removal and repair of existing metal ceiling system, as required in office areas. 3. Acoustical Board. 4. Re-use of existing ceiling tile as required. C. MATERIALS: 1. Acoustical Fire Rated Lay-in Panels: Armstrong Co. "Acoustical"Fire-Guard", Celotex "Protectone", U.S.G. "Auratone Firecode" or approved equal. a. Rating: Class 25 b. Typical size: 5/8" x 24" x 48" square edge. c. N.R.C. Range: .55 - .70 d. STC Range: 40 - SO e. Finish: Factory applied, washable, white vinyl latex, 75 percent light reflection, or similar. f. Pattern: Armstrong Fissured, Celotex "Fissuretone", or equal. 2, Grid Assembly: Type: Donn Products "Donn DBL Fire - Rated One-Hour" system or approved equal, direct suspen- sion, exposed grid assembly consisting of painted steel members with basic module of 24" x 48 . D. INSTALLATION OF GRID SYSTEM AND ACOUSTICAL BOARD 1. General: a. Remove existing metal ceiling in lobby areas receiving new system, and store for patching and repair work in office areas. b. Adjacent partitions, furring and rough mechanical and electrical work in the ceiling plenum spaces shall be complete. w..r -17- 0024' , �.. . Administration Bldg. - Phase'III DIVISION 7 Contra Costa County DIVISION 7 SUSPENDED CEILING SYSTEM Continued D. INSTALLATION OF GRID SYSTEM AND ACOUSTICAL BOARD continued 2. Hangers: a. Install at all locations. Where obstructions are encountered, provide additional hangers and metal framing as necessary to meet this requirement. All work shall meet one-hour fire rated standard. All disturbed fireproofing shall be repaired to match existing. b.. Space hangers along each main runner at not more than 48" on center. not more than 6" from any main runner splice joint, and not more than 12" from terminal ends of runners. C. Lock hanger wire ends by not less than three twists around the vertical supporting wire section. 3. Grid-Assembly: a. Provide grid framing necessary for related construc- tion or penetrations required for work under other Sections. b. Erect grid assemblies in strict accordance with manu- facturer's instructions. Provide all cutting and fitting as may be necessary. Water-level each grid assembly in each area before installing any acoustical material or panels. C. Secure wall angle at all intersections at main and cross runners all around the perimeter. d. Secure main and cross runners to wall angle with pop rivets along two .adjacent walls in every room or area. 4. Acoustical Board: a. Penetrations through acoustical board shall be made by neatly cutting not more than 1/4" away from the penetrating surfaces. b. Size acoustical board as necessary to lay into the grid assembly without force or distortion. When placed, all edges of each board or panel shall rest uniformly and freely on the grid member flanges. -18- 00245 Administration Bldg. - Phase III DIVISION 7 Contra Costa County DIVISION 7 SUSPENDED CEILING SYSTEM continued E. COMPLETION: 1. Clean runners, boards, and adjacent surfaces free from smears, splatter, dust, etc. , as work progresses. 2. Upon completion all work shall be free from broken or damaged members. 3. Remove all debris resulting from this work. F. SHOP DRA14INGS: Provide six (6) copies of shop drawing for approval. No work to proceed without shop drawing approval. G. EXTRA MATERIAL The contractor shall provide S% minimum extra ceiling panels to the Contra Costa County Corporation Yard. 1619 Shell Ave. Martinez, California. -19- oU 246 P .. i a:..r, ,. -.,-•..:: .. � . . .... .... Y t,y. a ... ,. n F . Administration Bldg. - Phase III DIVISION 8 Contra Costa County DIVISION 8 PAINTING A. INCLUSION OF GENERAL CONDITIONS AND DIVISION 1 The General Conditions and Division 1, General Requirements are a part of this Section and the contract for this work and apply to this Section as fully as if repeated here. B. SCOPE 1. The Work Includes, but is not necessarily limited to, the furnishing of all materials and equipment and the completion of all painter's finish on all exposed surfaces as required to complete the finishing of the building as shown and noted on the drawings and specified herein. 2. The work does not include any surface specifically scheduled or noted on . drawings as not to be painted. C. COLOR AND SAMPLES Before beginning work, prepare for approval a sample of each color and finish required. Such approved samples shall constitute standards for color and finish for acceptance or rejection of complete work. Make samples 8 x 10 inches in size and upon materials corresponding with those to be finished in the build- ing. Furnish sufficient samples until approval has been obtained. The approved samples shall be marked for identification and retained by the Architect. All work shall match the approved colors and samples. All doors, elevator doors, frames and lite frames shall be Pratt & Lambert color #2601 "Teakwood": All walls and Air handling cabinets shall be Pratt & Lambert color ;2556 "Bonewhite". D. MATERIALS 1. Manufacturers: Materials are specified by brand names to establish a standard of quality, or by performance requirements and general description of the product. The Architect will consider substitutions for brand names of products specified, provided the procedures set forth in the General Conditions are followed. The Architect reserves the right to reject any materials which, in his opinion, will not produce the quality of work specified herein. None but accepted and approved materials shall be delivered to the job. The term "paint" as used herein includes enamels, paints, stains, varnishes, emulsions, lacquers, and sealers. The following manufacturer's products and numbers con- stitute the standards for the primers and finish coats of the paint systems hereinafter specified: Product description Fuller Glidden Kelly-Moore (1) Primer Ferrous. Metal 121-00 585 1700 (2) Eggshell Enamel 215-xx 5086 1620 (3) Enamel Undercoat 220-07 555 930 (4) Satin Latex Enamel or Alkyd Semi-Gloss 214-xx Enamel 213-xx 1630 00247 —20— Admnistration Bldg. - Phase III DIVISION 8 Contra Costa County DIVISION 8 PAINTING continued 0. MATERIALS continued 2. List of Materials: Not more than ten (10) days after awarding of contract, submit five copies of a complete list of all materials proposed for use, to- gether with manufacturer's specifications. All paint materials and products shall be subject to the Architect's approval. 3. Unsuitability of Specified Products: No claim by the Contractor concerning the unsuitability of any material specified or his inability to produce first class work with same will be entertained unless such claim is made in writing to the Architect before the work is started. 4. Color and Life of Film: Colors of all surfaces finished under this Section shall, at the end of one year, have remained free from serious fading, and variations, if any, shall be uniform. All materials shall have their original adherence at the end of one year, and there shall be no evidence of blisters, running, peeling, scaling, chalking, streaks, or stains at the end of this period. Washing with alkali-free soap and water shall remove surface dirt without producing any deteriorating effects. 5. Materials for General Use: a. Shellac: Type I, bleached, No. 4, cut with pure grain alcohol, conforming to Federal Specifications TT-V-416 or ASTM 0207-55. b. Thinner: As recommended by each manufacturer for his respective products. c. Linseed Oil: Pure first quality, conforming to Federal Specification TT-0-364 or ASTM D260-61. d. Putty: Pure linseed oil putty of standard manufacture, with 250 white lead and sufficient varnish, thoroughly mixed to prevent the possibility of shrinkage. Color shall match the final finish of adjoining surfaces. E. DELIVERY AND STORAGE All painting materials shall be delivered to the site in the manufacturer's ori- ginal containers with labels intact and seals unbroken. They shall be kept in a locked, well-ventilated storage place assigned for this purpose. Receiving, opening, and mixing of all paint materials shall be done in this room. Storage space shall be kept clean and neat. Oily rags shall be removed and disposed of each day, and all other necessary precautions shall be taken to avoid danger of fires. F. WEATHER AND TEMPERATURE Surfaces shall be painted only when they are free from moisture. Receiving sur- faces shall be properly dried out before proceeding with the work. No painting shall be done when temperature is below 50 degrees F. Clear sealer shall not be applied when air temperature is less than 70 degrees F. —21— � �2�8 Administration Bldg. - Phase III DIVISION 8 Contra Costa County DIVISION 8 PAINTING: Continued G. SCAFFOLDING, DROP CLOTHS, AND PROTECTION OF WORK Furnish, maintain, and remove all scaffolding, ladders, and planks required for this work, and all drop cloths for the protection of floors, prefinished materials, building fixtures, etc. Painted and finished surfaces subject to damage or deface- ment due to other work on the building shall be properly protected and covered. Contractor shall be responsible for any and all damage to painted work and to that of other work caused by operations under this Section. H. PREPARATION OF SURFACES . 1. No painting or finishing shall be started until the surfaces to be painted or finished are in proper condition in every respect. Surfaces that cannot be properly prepared by the painter for finishing shall not be painted or finished until they are rectified. 2. Concrete and plaster shall be thoroughly dried before painting. 3. Holes, cracks, and other imperfections in concrete and plaster surfaces to be painted shall be suitably primed and patched with a compound recommended by the manufacturer of the paint to be applied to these surfaces, and all areas to be painted shall be brought to true, even surfaces. 4. Surfaces to be painted shall be clean and free of dirt, dust, and any other substance which might interfere with the functioning of the painting system. All surfaces to be painted shall be in proper condition to accept, and assure the proper adhesion and functioning of, the particular painting system or coating specified. 5. All steel and ferrous metal surfaces to be painted will be primed before in- stallation as specified in the applicable sections. Bolts, welds, and places where prime coat has been damaged shall be wire-brushed to remove all loose paint, rust and scale, and then given one (1) coat of Ferrous Metal Primer. 6. Remove vinyl covering from columns and Air Handling equipment (at window walls), and prepare surface for painting. 7. Surfaces which cannot be prepared or painted as specified shall be immediately brought to the attention of the Architect in writing. Starting of work without such notification will be considered acceptance by the Contractor of the sur- faces involved. Contractor will be required to replace any unsatisfactory work caused by improper or defective surfaces, as directed by the Architect, at no additional cost to the owner. 8. Prime coats and finish coats for any one paint system shall be the products of the same manufacturer. O0249 r Administration Bldg. - Phase III DIVISION 8 Contra Costa County DIVISION 8 PAINTING continued I. WORKMANSHIP AND APPLICATION 1. All painting shall be done by skilled and experienced mechanics. All materials shall be applied in accordance with the manufacturer's directions, and materials shall be thinned only for proper workability and in compliance with the manu- facturer's specifications. All materials shall be evenly brushed or smoothly flowed on without runs or sagging, and free from drops, ridges, laps, and brush marks, Ensure that all coats are thoroughly dry before applying succeeding coats. San surfaces between coats as necessary to produce a smooth finish. Spray painting will not be permitted. Two (2) finish coats shall. be applied to all surfaces. 2. Painting shall include all exposed surfaces of every member. Parts to be painted, inaccessible after installation, shall be painted before installation. Priming shall include all sides, edges, and cut ends. Door edges, tops and bottoms shall be finished as specified for door faces. 3. Putty, caulking, or spackle shall be applied after surface is primed and primer is dry. 4. Completed painted surfaces shall be free of blistering, running, peeling, scaling, streaks, and stains, and the colors of all surfaces shall remain free from fading. 5. Existing walls, partitions, ceilings, and other surfaces damaged and/or re- paired by work under this Contract shall be completely refinished as work under this Section. Paint systems used therefor shall be compatible with adjacent existing work and comparable to the systems specified herein for new work. 6. Existing doors and other items reset under this contract shall be likewise re- finished as necessary to achieve completely finished work. 7. Existing doors, door frames, trim, elevator doors & frames and other items shall be patched and repaired as necessary to fill any damage, sanded as neces- sary to make smooth, uniform and refinished, then painted. 8. Hardward, hardware accessories, plates, lighting fixtures and similar items in place shall be removed prior to painting and replaced upon completion of each space. 9. Exposed Plumbing, Mechanical and Electrical Items: Items without factory finish such as conduits, pipes, ducts, grilles, registers, vents, access panels, and items of similar nature shall be finished to match adjacent wall and ceiling surfaces, unless otherwise directed. Paint visible surfaces be- hind vents, registers, or grilles flat black. Wash exposed metal with solvent, prime, and paint as scheduled using Paint Systems "8" or "9". Do not paint concealed conduits, piping, and ducts. 10. Do not paint over Underwriters' Labels, fusible links or sprinkler heads. —23— Administration Bldg. - Phase III DIVISION 8 Contra Costa County DIVISION 8 PAINTING continued J. PAINT SYSTEMS 1. Unless noted or specified otherwise, all materials in any one system shall be the product of one manufacturer. Paint systems scheduled and noted on drawings refer to the complete corresponding paint systems as hereinafter specified. Major areas only are scheduled, but all miscellaneous items and areas within the room or space shall be treated with a suitable system. This specification shall serve as a guide to the Contractor and is meant to estab- lish procedure, quality, and number of coats. Confer with the Architect to determine exact finish desired. 2. All paints, stains, lacquers, and varnishes shall be applied in accordance with the manufacturers' latest specifications, instructions and recommenda- tions. All colors, tones, and finishes shall be as'selected and approved by the Architect. -24- 00451 r-. g Administration Bldg. - Phase III SECTION 9 fContra Costa County DIVISION .9 GLAZING A. INCLUSION OF GENERAL CONDITIONS AND DIVISION 1 The General Conditions and Division 1, .General Requirements. are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE The Work Includes, but is not necessarily limited to, the furnishing and installing of all Glasswork construction, including all accessories, as shown and noted on the draw- ings and specified herein. C. GENERAL REQUIREMENTS 1. Standards for all glazing compounds and methods of glazing shall be in accordance with the Flat Glass Jobbers Association "Glazing Manual", latest edition. Glass and glazing shall also conform with the applicable requirements of the "Uniform Building Code", latest edition. 2. Deliver each light to job site bearing manufacturer's labels clearly identifying type, grade, thickness and brand. 3. Glass Showing excessive waviness, bubbles, discoloration or other imperfections will be rejected, 4. Locations not specifically denoted shall be glazed the same as indicated for similar or like conditions. 5. Factory or prefinished materials adjacent to glass in- stallations shall be protected as necessary. D. PRODUCTS 1. Glass Types of standard manufacturer conforming to F.S. DD-G-00451c as applicable to types required as shown or specified. 2. Glass shall be new first quality products, Libbev-Owens- Ford; PPG Industries; Mississippi; American St, Globain; or equal. E. MATERIALS 1. Clear Tempered Plate: Clear glazing quality, regular plate or float glazing quality tempered at factory by manufacturer's standard hanging process, tong marks at bottom and fully concealed from view, 1/4" thick. -25- 00252 j Administration Bldg. - Phase III DIVISION 9 Contra Costa County DIVISION 9 GLAZING: E. MATERIALS continued 2. Wire Glass: Clear glazing quality, faces polished and smooth and parallel with embedded diamond pattern straight wire welded mesh, 1/4" thick, Libbey-Ownes- Ford or Combustion Engineering "Polished Misco" or approved equal. 3. Patterned Glass: All patterned glass specified herein or shown on drawings shall be 7/32" tempered "Seashell" by A.S.G. Industries, or "Smooth Rough" by Mississippi, Combustion Engineering or approved equal. 4. Materials required for glazing work shall conform to re- quirements specified by glass manufacturer. 5. Setting blocks and spacer shims shall be provided in types, sizes and quantities required to properly set all glass. F. PREPARATION 1. Shop or Factory Cut to sizes required to maintain edge clearance and edge grips not less than the dimensions determined proper by glass and plastic manufacturer. Clean-cut glass edges to the condition required by glass manufacturer. 2. Recessed, pockets, and glazing bead surfaces shall be clean and free from dust, dirt, grease, oil coatings, or other foreign matter. G. INSTALLATION 1. This Installation shall be made only by personnel skilled and experienced in this type work; per "Glazing Manual", Flat Glass Jobbers Association; and per plastic manu- facturer's published specifications; all as applicable to work required; except as shown or specified. 2. Install Glass at building in final locations; set, support, space, and position in strict accordance with manufacturer's instructions as applicable to each glass type and size and installation condition. 3. Immediately after setting each door and window lite, rough clean free from compounds and identify by applying diagonal, corner to corner, strips of one inch wide com- mon cellulose masking tape. 4. Identifying labels and tape shall remain in place until removal is approved 'by Architect. 5. When Complete, each lite or panel shall be air and water- tight, firml and uniformly secured around entire peri- me er, and free from chips, cracks, stains, scratches, or ether detrimental characteristics. w Administration Bldg. - Phase III Contra Costa County DIVISION 10 DIVISION 10 FINISH IARD14ARE A. INCLUSION OF GENERAL CONDITIONS AND DIVISION I. The General Conditions and Division 1, General Require- ments are a part of this section and the contract for this work and apply to this section as fully as if re- peated here. B. SCOPE 1. Work includes all labor, materials, transportation, equipment and services as required to complete the finish hardware work as shown on the plans and. as specified herein. 2. Work Included in This Section: a. Finish hardware for all doors. b. Master keying and keys. c. Installation of finish hardware. C. SPECIAL REOUIP.E*AWS: 1. Contractor shall submit for approval six (6) copies of a type written schedule of hardware which he pro- poses to furnish. 2. Contractor shall consider the ordering of hardware as a first order of work. C. Furnish all locksets keyed to existing master system in accordance with keying schedule to be provided by the Owner. D. MATERIALS: 1. Latchsets shall be Sargent, 8U15-GR-US28. 2. Lobby locksets shall be Sargent 8G37-GR-US28. 3. Office locksets, where required, shall be Sargent 8G05-GR-US28. 4. Locksets shall be Sargent, Series 8GR-US28, functions as noted. Keyways shall be LL6-pin. No substitutions will be allowed for specified locksets. 5. Door closers shall be Sargent, EN53, of appropriate hand for standard installation, or approved equal. 6. Kick plates shall be Sargent, #3816 US28, 10" x 34h", or approved equal. -27- 0') 5 'Administration Bldg. - Phase III DIVISION 10 Contra Costa County FINISh HARDWARE D. MATERIALS: continued 7. Butts shall be Lawrence BB4101 US26D, or approved equal. 8. Door stops shall be Sargent, Surface Mount # 9435 US28, or approved equal. 9. Strikes shall be Sargent, 2-3/4", 800 Series US28, or approved equal. 10. Push plates shall be Sargent, #3015 MAB US28, or approved equal. 11. Pull plates shall be Sargent, #3135 MAB US28, or approved equal. 12. . Provide and deliver to the Engineer one hundred (100) key blanks in appropriate keyway. All blanks shall be stamped "Property of Contra Costa County - Do Not Duplicate". E. HARDWARE GROUPS• SEE DRAWING FOR HARDWARE GROLTP. -28- 002-,55 . Administration Bldg. - Phase III DIVISION 11 Contra Costa County DIVISION 11 CARPET A. INCLUSION OF GENERAL CONDITIONS AND DIVISION 1 The General Conditions, and Division 1, General Requirements, are a part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE 1. The work includes, but is not necessarily limited to, the furnishing and installing of all carpet complete as shown and noted on the drawings and specified herein to include base edgeing and thresholds as required. 2. The Contractor shall verify all dimensions and quantities for the carpet at the building site prior installation. C. SUBMITTALS 1. The Contractor and/or Manufacturers Representative shall submit 8" X 10" samples of the carpet and accessories to the Architect for approval. Each sample shall bear the manufacturers label stating the name and de- , scription of the material. No carpet shall be purchased until the Archi- tect has approved the samples. 2. Prior to installation of carpeting, the Contractor shall submit complete layout plans including locations of seams and detailed method of seaming. a. Layout each area for minimum number of seams. b. Layout plan shall indicate seaming at header duct locations. c. Indicate direction of carpet rolls. D. CARPET 1. Carpet shall be: a. Fiber Content: 3 ply 100% continuous filament nylon, Anso or Antron II b. Texture: Tufted level loop pile c. Pile Height: .125 min. to .150 max. d. Face Yarn height: 20 oz. min. e. Primary Backing: Synthetic f. Static Control: Brunslon g. Flame Spread rating of 75 or less per ASTM E84-68 h. Custom Color as selected by Architect -29- 00255 M"MMMITT M Administration Bldg. - Phase III DIVISION 11 f Contra Costa County i. Secondary Backing as per manufacturer j. Factory Run: Carpet furnished shall be one factory run and one die lot with color and shades quaranteed to be uniform throughout. 2. Base Bid: (see Division C, Bid Form) Collins and Aikman, "Powerbond", Guardian I, 20 oz., vinyl backing or Commercial Carpet Corp., "Densylon" TXR-10, 20 oz., sponge backing. 3. Alternate Bid No. 1: (see Division C, Bid Form) Collins and Aikman, "Powerbond" Guardian II, 20 oz., vinyl backing. 4. Alternate Bid No. 2: (see Division C, Bid Form) Burke, "Sierra", LOKTUFT, 28 oz., polypropylene backing. E. ACCESSORIES• 1. As produced or approved by carpet manufacturer. 2. Base: Burke 502-P, 4" smooth cove base; or equal. 3. Carpet Edges: Provide binder bar or reducing strips for edges not other- wise trimmed by walls, base, or thresholds. F. PREPARATION 1. Existing floors shall be inspected before beginning work. The Contractor shall notify the Architect in writing of any conditions preventing satis- factory installation of carpet. Work shall not proceed until such defects or conditions are entirely corrected. Proceeding with the installation of carpet shall indicate acceptance of the floors by the Contractor. Floors shall be completely dry and broom-clean prior to carpeting. Contractors shall properly replace, without cost any work required to correct defects caused by improper or defective floor surfaces. 2. Protect adjacent construction and finishes as necessary. G. INSTALLATION 1. All carpeting shall be installed by the manufacturer or his authorized representative in strict accordance with the manufacturer's specifications, installation instructions, and recommendations. A representative of the carpet manufacturer shall inspect all areas to be carpeted before starting of any work. 2. Carpet shall be installed by the direct glue down method except at header duct locations. Installation at header ducts shall be per manufacturers recommendation for release adhesive application subject to approval by the Architect. —30— 0`1; 5 7 a oil 111111111 11111 1' 111 Administration Bldg. - Phase III DIVISION 11 Contra Costa County 3. Seams shall be closely fitted and joined. No patching or small pieces will be permitted. Carpeting shall be cut and fitted tightly to wall, obstructions, corners, pipes, and fittings. - 4. Carpeting shall be installed using maximum practicable widths to mini- mize number of seams. 5. Install binder bar and edge reducers as hereinbefore specified, at all exposed edges and door locations as indicated or required. 6. Carpeting shall be tight, smooth, and perfect at completion of installa- tion. The carpet manufacturer's representative shall inspect and approve all carpet installation and workmanship during the course of the work. 7. Cutting of carpet for floor outlets, cover plates, or other items shall be the responsibility of the installer. Openings shall be neatly cut to a minimum size and thoroughly secured around all edges of all openings. All seams shall be completely concealed in the final installation and finish appearance. H. CLEAN - UP Before final acceptance of work, all rubbish, wrapping paper, and other debris shall be removed from the job site. Protect carpet after being laid from damaged or soiled by other crafts, etc. I. CERTIFICATION: Contractor and the carpet manufacturer's representative shall certify in writing, upon completion of the installation of all carpet work, that it complies with the manufacturer's specifications and installation require- ments, and that: 1. All materials shall be of first quality and guarantees against defects in workmanship and materials; and that all carpet and adhesive conform to specifications. 2. Any service required to correct either material or installation workman- ship as specified, shall be done promptly, at no expense to the Owner. 3. All installation work was supervised by a representative of the manu- facturer, and therefore manufacturer certifies that installation work conforms to specifications. J. MAINTENANCE INSTRUCTIONS: Submit three sets of manufacturer's maintenance instructions for commercial installation of carpeting to the Architect in 82 X 11" binders. These instructions must include recommendations for commercial cleaning, spot cleaning, vacuum cleaning, and recommended types of furniture casters and glides for use with this particular carpeting. 09 —31— Administration Bldg. - Phase III DIVISION 11 Contra Costa County K. GUARANTEE: Carpet manufacturer shall provide a five year unconditional guarantee covering the complete carpet inrluding harvinn Get-ranto , rhAl1 nrnvirl fnr rnr it t 3. All installation work was supervised ty a representative of the manu- facturer, and therefore manufacturer certifies that installation work conforms to specifications. J. MAINTENANCE INSTRUCTIONS: Submit three sets of manufacturer's maintenance instructions for commercial installation of carpeting to the Architect in 82 X 11" binders. These instructions must include recommendations for commercial cleaning, spot cleaning, vacuum cleaning, and recommended types of furniture casters and glides for use with this particular carpeting. 09 —31— - Administration Bldg. - Phase III DIVISION 11 Contra Costa County I K. GUARANTEE: Carpet manufacturer shall provide a five year unconditional guarantee covering the complete carpet including backing. Guarantee shall provide for complete replacement of the carpet; including all necessary labor and materials if either the face or backing of the carpet should fail within the five year period. The carpeting installer shall guarantee against all defects in materials and work- manship for a period of one year from the date of acceptance of the Project. See 1 General Conditions, Section 28 for number and manner of submittal. L. EXTRA MATERIAL• t Upon completion of work the Contractor shall furnish to the Owner, in addition to ordinary remnants, five percent (5a) of the quantity of carpet installed. This extra material shall be from the same factory run as installed and shall be cut from full width roll in one rectangular piece packaged and identified. The cost of this material shall be included in the contract price. Extra material shall be delivered to the Contra Costa County Corporation Yard located at 1619 ` Shell Avenue, Martinez, California, Maintenance Shop. i I i 1 i Oo" —32— a- ,M� 'M' Administration Building - Phase III DIVISION 12 Contra Costa County DIVISION 12. MECHANICAL A. INCLUSION OF GENERAL CONDITIONS AND DIVISION 1 The General Conditions and Division 1, General Require- ments are part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE: 1. The Work includes, but is not necessarily limited to the furnishing of all labor, materials, apparatus, tools, equipment, and special or occasional services as required to complete a working installation of all heating, ventil- ating and air conditioning systems shown on the drawings and/or specified herein. The general extent of the work shall include, but is not necessarily limited to the fo following: a. Installation of new thermostats. b. Relocation of existing thermostats. c. All necessary modifiecations to pneumatic lines. 2. Work Included Under Other Sections: a. Installation of damaged ceiling pans where existing thermostats are removed. C. MATERIALS: 1. New thermostats shall be Pneumatic Thermostat #T-4752 by John on Controls, ceiling mounted in pendant-type, brushed chrome, spherical mount, to match existing. New thermostat and housing shall be furnished by County. 2. New pneumatic line shall be one-quarter inch (1/4") diam- eter polyethylene tubing, supported at four feet (4-0" on center, maximum.) Tubing shall be of quality equal to existing. 3. Fire dampers, where indicated on drawings, shall conform to NFPA pamphlet No. 90A and be UL certified. Fire dampers shall be curtain type as manufactured by Design Damper Co. , Portoff Co., or equal. Installation shall be per manufac- turer's recommendation for 1 hour assembly. Grills shall be horizontal fin type aluminum by Titus or equal. -33- 00260 00260 Administration Bldg. - Phase III DIVISION 12 Contra Costa County DIVISION 12. MECHANICAL continued D. EXECUTION: 1. Scope of Work includes: a. Relocation of existing thermostats including all necessary modifications to and addition of pneumatic lines. b. Installation of new thermostats including all neces- sary modifications to and addition of pneumatic lines. 2. Existing pneumatic lines are either hard copper, soft copper, or polyethylene. Provide appropriate connections as necessary. Cap all cuts. Seal all caps, tees, and connections air tight. 3. The contractor shall be responsible to take every pre- caution necessary to prevent damage to carpet and adjacent areas, during the progress of the work. -34- 00261 -34- 'I Administration Bldg. - Phase III DIVISION 13 Contra Costa County DTVTSTON 13 EI FC RTCAL: A. INCLUSION OF GENERAL CONDITIONS AND DIVISION . 1 The General Conditions and Division I, General Requirements. are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE 1. Work includes all labor,rnaterials, transportation, equip- ment and services as required to complete the electrical work as shown on the plans and as specified herein. 2. Work Included in this Section: a. Furnish and install: (1) New lighting fixtures, including lamps. (2) New conduit, conductors, hangers, supports,contactors junction boxes, etc. , as necessary. .(3) New switches, cover plates, switch boxes and mounting plates as necessary. b. Remove and re-install: (1) Existing lighting fixtures (2) Existing electrical and telephone floor outlets (3) Existing switches and contactors. c. Remove: . (1) Existing abandoned electrical floor outlets (2) Existing abandoned telephone floor outlets. 3. Work Included under Other Sections: a. Floor repair where floor outlets are removed. b. Ceiling repair where lighting fixtures are removed, c. Remove existing abandon plates and repair floor. 4. Work Not Included Under this Contract: a. All telephone cables and equipment. C. SPECIAL REQUIREMENTS: 1. Submit for approval five (5) copies of descriptive bro- chures, catalog cuts, etc. as appropriate for each item of equipment to be installed. 2. All shut-downs shall- be coordinated with the Engineer at least two (2) working days in advance. 019262 -35- i9 NINE Administration Building - Phase III DIVISION 13 Contra Costa County DIVISION 13 ELECTRICAL continued ` C. SPECIAL REQUIREMENTS continued 3. All equipment shall operate normally for a period of at least three (3) weeks prior to final acceptance by the County. 4. Header duct covers shall be removed using suction-cup devices ONLY. Devices will be supplied by the County, and shall be returned to the County upon completion of the work. 5. All outlets to be installed or removed will be designated by the Engineer. 6. Base Bid shall include the following work: a. Installation of all telephone floor outlets as shown on plans. b. Installation of all electrical floor outlets as shown on plans. c. Removal of existing telephone floor outlets, as shown on plans. d. Removal of existing electrical floor outlets, as shown on plans. e. The actual extent of floor outlet work will be determined during the course of work. Base Bid shall include work shown on drawings. Unit price will be used for extra, (See Bid Form, Division C ). f. Those floor outlets removed will be re-installed and additional outlets, if required, will be pro- vided by the Contractor. Extra outlet, if any, shall be delivered to Owner. D. MATERIALS 1. All electrical equipment, swithces, floor outlets, and the like, which are removed and not re-installed will remain the property of the County and shall be delivered to the Engineer. 2. All new materials required to complete the electrical work as specified herein and as shown on the plans shall be provided by the Contractor unless specifically noted otherwise. 0')�S3 -36- Eno=, Administration Building - Phase III Contra Costa County DIVISION 13 DIVISION 13 ELECTRICAL continued D. MATERIALS continued 3. New lighting fixtures shall be Weldmade Versaliter 194 series complete with four F40 rapid start lamps, or approved equal. Lens shall be acrylic prismatic lens, Pattern No. 12. 4. All conduit shall be EMT, galvanized or sherardized both _ inside and out. All fittings shall be Duro or Thomas & Betts. Connectors shall have plastic insulated throats and shall be compression threadless type. Minimum con- duit size is 3/4" and minimum tele one conduit is 1". All telephone home runs shall be 1�" diameter. 5. All conductors shall be copper, ,#12 AWG minimum, with 600V insulation. 6. All wire sizes and conduit runs shall be the minimum size stated or sized per code for new work, whichever is greater. 7. New contactors for lighting shall be manufactured by Square D, or equal size as necessary to match existing. ANSCO. 8. New switches shall be Hubbel No. 1221-I, Specification Grade, or equal. New switch plates and blank plates shall be brushed stainless steel to match existing. Use Hubbell No. 1223-I where 3-way required. 9. All other miscellaneous items shall be industry standard. 10. New outlets shall be Hubbell No. 5262-1. E. EXECUTION 1. New and relocated electrical floor outlets shall be con- nected to existing floor cell circuits. Outlets shall be evenly distributed on the various circuits. Each new or relocated outlet shall be tagged to identify supply circuit. . 2. Exact location of all new and relocated electrical and telephone floor outlets will be field determined by the Architect. Telephone work will be coordinated by the Architect. 3. All conductors to electrical floor outlets which are re- moved under this section shall also be removed. Abandoned conductors in main header duct need not be removed. 4. Circuit index in each panel shall be typewritten, updated to indicate all changes. -37- login =son . Ad ministration Building - Phase III Contra Costa County DIVISION 13 DIVISION 13 ELECTRICAL continued E. FXEClITTON cry ti or relocated ouL1eL Suail circuit. d electrical 2. Exact locafloor outletsewilldbeefieldedetermind ned byathe telephone ork will be coordinated by the Architect. Telephone w Architect. cs oor ets which are re- 3. All d underothisosectionlshallcal lalso be removed. Abandoned move header duct need not be removed. conductors in main u dated 4. Circuit index in each panel shall be typewritten, p to indicate all changes. 002"61 -37- Administration Building - Phase III Contra Costa County DIVISION 13 DIVISION 13 ELECTRICAL continued E. EXECUTION continued S. Where switches are removed, cover box with blank plate. 6. All borings for new outlets shall be done in largest practical groups to minimize disruption of County operations. 7. Contractor shall use an acceptable "wet method" diamond boring bits approved by Architect,for cut- ting all floor penetrations. Contractor shall pre- vent any water from entering floor cells and shall clean up wet area after each penetration. 8. Conductors may be spliced in the main header duct only. Splices shall be made with crimped mechanical fastenings and wrapped with a minimum of two layers of 600V plastic tape. 9. All drop-in fixtures in suspended ceiling shall have a No. 9 wire at each corner of fixture secured to deck above. Surface mounted fixtures to be mounted same as existing. -38- T IN HE BOARD OF SUPERVISORS OF COfiTRA COSTA COUL:TTY, STATE OF CALIFORNIA In the Matter of Extending; ) Greetin.-s to Mansanillo, ) RESOLUTION 1.10. 76/52$ Mexico. ) I.1firREAS the City of San Pablo has established a sister city arrangement with the City of '1Ianzanillo, !-1exico, and throufgh this association has established between the two communities a fine sense of international understanding; and friendship; and INIEREAS the City of San Pablo lies within the boundaries of Contra Costa County in the State of California; and 1.1IIEREAS the El Sobrante Fire Protection District of Contra Costa County provides the City of San Pablo with fire pro- tection services; and 1.111EREAS Rr. Vincent I4irante, Chairman of the Board of Co►znissioners of tire El Sobrante Fire Protection District will be visiting Manzanillo, Mexico; NOW, THEREFORE, BE IT BY THE BOARD 0'r' SUPERVISORS Or, THE COUNTY OF CO',','RA COSTA, CALIFORNIA RESOLVED that Mr. Vincent Mirante convey to Professor Aquileo Diaz Virgen, the Mayor, to Salvador `.:.-.chez Villenavc, the Fire Chief, and to the people of I'tan:,an:i-llo, the warn official greetin!*s and sincere best wishes of the i'jard of Supervisors and the people of the County of Contra Costa, California. PASSEL) AND ADOPTED by the Board of Supervisors on the 15th da;.: of June, 1976 by the following vote: AYES: Supervisors A. FI. Dias, J. E. I•ioriarty, 11. 11. Bo;—;ess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. cc: County Administrator 00265 .y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t In the Matter of Approving Plans ) and Specifications for the Oak Road ) Widening Project, Walnut Creek Area.) RESOLUTION NO. 76/529 (Project No. 4054-4189-74, H-6522-(2)) )) WHEREAS Plans and Specifications for the oak Road Widening Project between Treat Boulevard and Walden Road in the Walnut Creek area have been filed with the Board this day by the Public Works Director; and WHEREAS the Board previously certified that the Environmental Impact Report on the project had been completed in compliance with the California Environmental Quality Act on November 4, 1975; IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. IT IS FURTHER RESOLVED that the Director of •Planning is INSTRUCTED to file a Notice of Determination with the County Clerk for the aforesaid project. PASSED AND ADOPTED by the Board on June 15, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller Director of Planning RESOLUTION NO. 76/529 04 '07 RESOLUTION NO. 76/531 RESOLUTION GRANTING JURISDICTION TO THE SAN PABLO SANITARY DISTRICT, CONTRA COSTA COUNTY, STATE OF CALIFORNIA, IN CONNECTION WITH ASSESSMENT DISTRICT NO. 36, SAN PABLO SANITARY DISTRICT, CONTRA COSTA COUNTY, STATE OF CALIFORNIA WHEREAS, the Board of Directors of the San Pablo Sanitary District, Contra Costa County, California, did, on the 8th day of June, 1976, adopt a Resolution of Intention to Adopt Resolution of Intention and Requesting Jurisdiction of the County of Contra Costa for Making Improvements within the Unincorporated Area of the County of Contra Costa within the Boundaries of Assessment District No. 36, San Pablo Sanitary District, Contra Costa County, California, to which was attached a proposed Resolution of Intention, which said Resolution of Intention proposed the construction of improve- ments in said Assessment District No. 36; and WHEREAS, said Board of Directors of the San Pablo Sanitary District, by its Resolution No. 6-8-76 requested the consent of this Board of Supervisors of the County of Contra Costa thereto: NOW, THEREFORE, IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Cali- fornia, that the public interest and convenience require the making of the improvements in said Resolution No.6-8-76 above -1- Oi)20O Cup referred to in the matter therein set forth, and that all of the lands included within the assessment district described in said Resolution of Intention will be benefited by said pro- posed improvements; and BE IT FURTHER RESOLVED that this Board of Super- visors of the County of Contra Costa hereby gives consent to the formation of said assessment district described in said proposed Resolution of Intention, to the making of the improve- ments therein described, and to the assumption of jurisdiction by the Board of Directors of the San Pablo Sanitary District, Contra Costa County, State of California, for all purposes in connection with the formation of said assessment district and the making of the improvements. The County Clerk of the County of Contra Costa is hereby directed to certify a copy of this resolution and transmit it to the Secretary of the Board of Directors of San Pablo Sanitary District. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meet- ing thereof, held on the 15th day of June, 1976. ATTEST: JAMES R. OLSSON, Clerk By pry Q eP _ Jerk -2- ccs San Pablo Sanitary District Public Works Director County Assessor County Auditor-Controller County Administrator 0' In the Board of Supervisors of Contra Costa County, State of California In the matter of approving ) Contribution Rates and ) Interest to be Credited for ) Resolution (lumber 76/531A Contra Costa County Employees ) Retirement Association ) Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED that the following contribution and interest rates are approved to be effective July 1, 1976. I. Retirement Contributions A. County and District Rates 1. General Members First $350 monthly compensation 6.52% of payroll Compensation in excess of $350 monthly 9.80%* of payroll * For Districts whose members are net covered by Social Security, this rate applies to the full payroll. 2. Safety Members 16.10% of payroll B. Employee Rates See attached sheets for details on both General Members and Safety Members. II. Cost of Living Program Contributions A. County and District Rates 1.02% of earnable compensation B. Employee Rates The basic rate:1.02% of earnable compensation. However, for the 12 month period beginning July 1, 1976, the Retirement Board has authorized that .84% of earnable compensation will be paid from surplus funds so that the employees will pay .18`L of earnable compensation. III. Interest to be Credited to Reserves 6.00 percent per annum. PASSED unanimously by the Board on June 15, 1976. cc: Committee Members Retirement Administrator Director of Personnel County Auditor-Controller County Counsel Contra Costa County Retired Employees Association County Administrator RESOLUTION NO. 76/531A U�GI� In the Board of Supervisors of Contra Costa County, State of California In the matter of approving ) Contribution Rates and ) Interest to be Credited for ) Resolution [lumber 76/531A Contra Costa County Employees ) Retirement Association ) Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED that the following contribution and interest rates are approved to be effective July 1, 1976. I. Retirement Contributions A. County and District Rates 1. General Members First $350 monthly compensation 6.52% of payroll Compensation in excess of $350 monthly -9.80%* of payroll * For Districts whose members are not covered by Social Security, this rate applies to the full payroll. 2. Safety Members 16.10% of payroll B. Employee Rates See attached sheets for details on both General Members and Safety Members. II. Cost of Living Program Contributions A. County and District Rates 1.02% of earnable compensation B. Employee Rates The basic rate:1.02% of earnable compensation. However, for the 12 month period beginning July 1, 1976, the Retirement Board has authorized that .84% of earnable compensation will be paid from surplus funds so that the employees will pay .18% of earnable compensation. III. Interest to be Credited to Reserves 6.00 percent per annum. PASSED unanimously by the Board on June 15, 1976. cc: Committee Members Retirement Administrator Director of Personnel County Auditor-Controller County Counsel Contra Costa County Retired Employees Association County Administrator RESOLUTION NO. 76/531A ■ Effective 7/1/76 EXPLOYEES` RETIMIENP ASSOCIATION OF rTHE COnI TY OF CONTRA COSTA General Members' Contribution Rates Section 31676.11 Based Upon 67 Interest Male Members Female Members Contribution Rate Applicable to: Contribution Rate Applicable to: Excess of Excess of First $350 Monthly First $350 Monthly Entry of Monthly Compensation of Monthly Compensation Are Compensation Over $350 Compensation Over $350 16 3.09% 47:64% 3.50% 5.25% 17 3.11 4.67 3.53 5.29 18 3.13 4.70 3.55 5.33 19 3.16 4.74 3.59 5.39 20 3.19 4.79 3.63 5.44 21 3.23 4.84 3.67 5.51 22 3.27 4.90 3.72 5.58 23 3.31 4.96 3.77 5.66 24 3.36 5.04 3.83 5.74 25 3.41 5.11 3.89 .5.83 26 3.47 5.20 3.95 5.93 27 3.53 5.29 4.02 6.03 28 3.59 5.38 4.09 6.13 29 3.66 5.49 4-16 6.24 30 3.73 5.59 4.23 • 6.35 31 3.81 5.71 4.31 6.46 32 3.88 5.82 4.39 6.58 33 3.96 5.94 4.47 6.71 34' 4.05 6.07 4.56 6.84 35 4.13 6.20 - 4.65 6.97 36 4.22 6.33 4.74 7.11 37 4.31 6.47 4.83 . 7.25 38 4.41 6.61 4.93 7.40 39 4.50 6.75 5.03 7.55 6/4/76 COATES.HERFURTH h ENGLAND.ACTUARIES AND CONSULTANTS OU2'72 • Effective 7/1/76 EMPLOYEES' RETIRE`!EAT ?SSOCTIATION OF THE COUIUY OF CObTR4 COSTA General Members' Contribution Rates Section 31676.11 Based Upon 6% Interest (Continued) Male Members Female Members Contribution Rate Applicable to: Contribution Rate Applicable to: Excess of Excess of First $350 Monthly First $350 Monthly Entry of Monthly Compensation of Monthly Compensation Are Compensation Over S350 Compensation Over $350 40 • 4.60% 6.907 5.14% 7.717. 41 4.70 7.05 5.25 7.87 42 4.80 7.20 5.35 8.03 43 4.91 7.36 5.47 8.20 44 5.01 7.52 5.59 .8.38 45 5.13 7.69 5.71 8.56 46 5.24 7.86 5.83 8.74 47 5.36 8.04 5.95 8.93 48 5.48 8.22 6.08 9.12 49 5.60 8.40 6.21 9.32 50 5.73 8.59 6.35 9.52 51 5.86 8.79 6.49 9.73 52 5.99 8.99 6.63 9.94 53 6.13 9.20 6.77 10.16 54 & Over 6.28 9.42 6.91 10.36 6/4/76 COATES.HERFURTH ENGLAND.ACTUARIES AND CONSULTANTS 00273 Effective 7/1/76 EMPLOYEES' RETIRI--IEIh'T ASSOCIATION OF IbE COUMN OF COMA COSTA Safety Members` Contribution Rates Section 31664 Based Upon 6% Interest Entry Basic Rate .Age of Contribution 21 & Under' 6.53% 22 _ 6.63 23 6.73 24 6.85 25 6.97 26 7.10 27 7.24 28 7.40 29 7.56 30 7.73 31 7.92 32 8.11 33 8.32 34 8.53 35 Sc Over 8.75- 6/4/76 COATCS.HCRRURTH a ENGLAND,ACTUARIES AND CONSULTANTS 00274 S In the Board of Supervisors of Contra Costa County, State of California June 15 . 1976 In the Matter of Memorandum from County Administrator on Proposed Dissolution of Contra Costa County Storm Drainage District Zone No. 1 The County Administrator having this day submitted to the Board a memorandum dated June 9, 1976 on proposed dissolution of Contra Costa County Storm Drainage District Zone No. 1; and The County Administrator having advised that the City of Lafayette requested the dissolution of the zone -and the distribution of zone funds to said city in order that it may construct appropriate permanent drainage facilities in the area of the present zone; NOW, THEREFORE, on the recommendation of the County Administrator and the Public Works Director, IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNOWLEDGED, and Resolution No. 76/ 530 , declaring intention to dissolve Contra Costa County Storm Drainage District Zone No. 1, is ADOPTED. Passed by the Board on .Tune 15, 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 Yritness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 15th day of June , 19 76 Flood Control District �-, J. R. OLSSON, Clerk City of Lafayette / County Counsel BDeputy Cierk H 24 12/74 - 15-M 0027' C County Administrator Contra Board of Supervisors James P.Kenny Costa tet District County Administration Building Alfred rd.Dias Martinez.California 94553 2nd District (415)372-4080 County James E.Moriarty 3rd District Arthur G.Will N.Boggess County Administrator ► J.. t } �>' 1`; ! ' 4th District —J Edmund A.Linscheid ^? 5th District r tA'co, D�r To: /- Bo�rd''of uperviso Date: June 9, 1976 � Storm Drainage District From-,_-Arthur G. Will, Subject: Zone No. 1 (Lafayette) County Administrator Dissolution Contra Costa County Storm Drainage District Zone No. 1, located entirely within the City of Lafayette, was formed in October, 1954. One small planned project remains to be constructed in the zone. That project has been deferred at the request of affected property owners. The last zone property tax was levied in 1964-1965. The City of Lafayette has requested the dissolution of the zone and the distribution of zone funds to the City in order that the City may construct appropriate permanent drainage facilities in the area of the present zone. The County Public Works Director recommends the dissolution as requested by the City. It is recommended that the Board of Supervisors adopt a Resolution of Intention to dissolve Contra Costa County Storm Drainage District Zone No. 1, set a date for a public hearing on the proposed dissolution, and direct appropriate publishing and mailed notice of the hearing. JSC:jep 00270' Microfilmed with board order -'-`1--1-�--1-1"I"",",W;hhhhhhh - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 1 In the Matter of the Proposed ) Dissolution of Storm Drainage ) RESOLUTION NO. 76/530. District Zone 1 of the Contra ) Costa County Storm Drainage ) (Contra Costa County District. ) Storm Drainage District Act Sec. 38.4) RESOLUTION OF INTENTION TO DISSOLVE CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 1 The Board of Supervisors of Contra Costa County as ex-officio the Governing Board of Contra Costa County Storm Drainage District Zone 1 RESOLVES THAT: This Board hereby declares its intention to dissolve Contra Costa County Storm Drainage District Zone 1. At 10:55 a.m.,Tuesday, Jule 20, 1976, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed dissolution of said Zone 1. At the hearing the Board shall hear and pass upon said dissolution and may deny or order the same. The Clerk of this Board is HEREBY DIRECTED to give notice of the hearing by publishing the text of this resolution once a week for two successive weeks in a newspaper of general circulation, circulated in said Zone 1. Publication shall be completed at least five (5) days prior to the hearing date. The Clerk of this Board is FURTHER DIRECTED to give notice by mailing notice of the hearing at least 15 days prior to the hearing date to any city or cities included within the territory of said Zone 1. PASSED AND ADOPTED on June 15, 1976 , by this Board. cc: Public [forks County Flood Control District - 2 , County Administrator County Counsel Purchasing Newspaper City of Lafayette RESOLUTION NO. 76/530 i j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Mutter of Appeal of ) Mir. Robert A. Hagler from ) ' • Action•of the Board of ) June 15, 1976 Appeals on Application No. ) 2191-75, Walnut Creek Area. ) Horizon Associates, Owner. ) The Board on June 1, 1976 having closed the hearing on the appeal of Mr. Robert A. Hagler from Board of Appeals approval with revised conditions of the application of tlr.•.Chris Boddum (L.U.P. No. 2191-75) for establishment of a non—profit tennis club facility in the t;alnut Creek area, and fixed this date for decision thereon; and Supervisor J. E. Moriarty having stated that he had viewed the site, that he was opposed to any development other than single family dwellings on the property, and having therefore reco:mnended that the appeal of I•ir. Hagler be granted; and Supervisor W. N. Boggess having advised that he had also viewed the subject site and was of the opinion that a tennis complex would be an appropriate use of the land; and The Board members having discussed the matter; and Supervisor Boggess having recommended that the appeal of Pair. Hagler be denied and Application Pio. 2191-75 with conditions be approved; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on June 15, 1976 by the followingvote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. P. Benny NOES: Supervisor J. E. Moriarty ABSENIT: hone I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes. of said Board of Super-risors on the date aforesaid. 11itness my hand and the Seal of the Board of Supervisors affixed this 15th day of June, 1976 cc: Pyr. Robert A. Hagler J. R. OLSSON, CLERK Horizon Associates By P r. Chris Boddum - Director of Planning Ronda Amdah-, Deputy Clerk 004io Ii: THE: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Latter of Appeal of ) Raymond Vail &: Associates ) from Action of the Planning ) June 15, 1976 Col:imission on Application No. ) 1885—RZ, Brentwood Area. ) Mr. S. Anderson and ) Mr. H. Strong, O:tiners. ) , This being the time fixed for hearing on the appeal of Raymond Vail and Associates from Planning Commission denial of Application No. 1885—RZ to rezone 6.21, acres from General Agricultural (A-2) to Single Family Residential District-40 (R-40); and lir. Harvey Bragdon, Assistant Director of Planning, having advised that the Planning Commission's decision was based on conformance with the preliminary findings of the East County General Plan Study Committee which indicate agricultural designation for the subject property; and Mir. D. K. Bevis, representing the applicant, having stated that the subject property is the remainder of a 10—acre parcel previously subdivided for residential use in 1973, that houses are presently being built in the vicinity, and having urged that the rezoning request be approved; and Supervisor E. A. Linscheid having stated that he had developed property in the area and, therefore, would abstain from making a recommendation; and Supervisor U. N. Boggess having advised that since he was instrumental in the formation of the East County Study Committee, he would move that the Board concur with the Committee's preliminary findings and deny the appeal; and The motion having died for lack of a second; and Supervisor J. E. tloriarty having noted that the land was not being used for agricultural purposes at present, suggested that the Board members view the site before making a decision; and Supervisor Moriarty having recommended that the hearing be closed, decision to be made June 22, 1976 at 10:45 a.m. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on June 15, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, U1. it'. Boggess, J. P. Kenny 140ES: None ABSTAIN: Supervisor E. A. Linscheid I cc: Raymond Vail Associates CERTIFIED aftED COPY � il FAitI certify that thi3 s fait, true & correct copy of Mr. Anderson & Z-1r. Strong the original document which is on file In ray office. City of Brentwood and that it was passed & adopted by the Floard of y Supervisors of Contra Costa County. California, on Planning Departnent the date sbown.ATPii.ST: J. R. OLSSON, County East County General Plan Clerk&ex-officio Clerk of said Board of Supervtaors, Study Committee by Deputy Clerk. Director of PlanningJUN 1 5 1976 RandaAmdahl '10.,9 0,14, r V:)4, 10 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOARD ORDERED that the following Offer of Dedication is accepted for recording only: e -� Instrument Date Grantor Reference OfTer of Dedication For 1 1. Drainage Purposes 4-30-76 Leolene J. Thomas, et al. Sub NLS 126-75 c PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 15tfday of- June 19 _ J. R. OLSSON, Cleric Originating Department: BY Deputy Clerk Public Works Bonnie Boaz [and Development Division 01 cc: Recorder (Via P.H.) Public Works Director Director of Planning 00280 ..—•.v..tv 2fi'F2]en*• .c.ew9 'suc:. • <. �, w ..., E�. .. In the Board_ of Supervisors of Contra Costa County, State of California 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 151114ay of_ June 1957 _ J. R. OLSSON, Cleric Originating Department: By Deputy Clerk Public Works Bonnie Boaz (21 Land Development Division cc: Recorder (Via P.H.) Public Works Director 0�2�0 Director of Planning �i. ( r In the Board- of Supervisors of Contra Costa County, State of California ,TttnP 5 , 19 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4207, Discovery Bay area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Ronald If. Doll for a one-year extension of time in which to file the Final Dlap for Subdivision 4207, Discovery Bay area, is GRANTED, thereby extending the final filing date to June 10, 1977. PASSED by the Board on June 15, 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 15t1loy of June 19 76 ce -a rFwld j'% 1� 11 J. R. OLSSON, Cleric WWctor of�F�anning Public Iforks Director gy s,r(/l (l 4,f , Deputy Clerk Ronda ArndaU P) 00261 11-2d i/'r.tSm In the Board of Supervisors of _ Contra Costa County, State of California June 15 _, 1976 In the Moller of Granting Extension of Time in which to File the Final Map for Subdivision 4694, Discovery Bay area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Ronald 11. Doll for a one-year extension of time in which to file the Final Nap for Subdivision 4694, Discovery Bay area, is GRANTED, thereby extending the final filing date to July 8, 1977. PASSED by the Board on june 15, 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 Supervisors affixed thisl5th day of June 19 76 CC: Ronald t':. Doll Director of Planning _ J. R. OLSSON, Clerk Public Works Director Bj►��-.Y�r, ��l .t-.-,r(';'i 1i%_0 . Deputy Cleric Honda mda. (P) 00282 11.is j-76 Ihn r.kr f-I In the Board of Supervisors of Contra Costa County, State of Califomia June 15 . 19 .76 In the Matter of Granting Extension of Time in which to File the Final Dlap for Subdivision 4378, Discovery Bay area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Ronald W. Doll for a one-year extension of time in which to file the Final Nbp for Subdivision 4378, Discovery Bay area, is GRAVIMD, thereby extending the final filing date to June 10, 1977. PASSED by the Board on June 15, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supe";sors cc - Ronald Doll affixed this 15ti'.day of June . 19 76 Director of Planning Public Works Director J. R. OLSSON, Clerk t Deputy Clerk O�a n�a,h (P) OU2-83 It-?4i>,I%m In the Board of Supervisors of Contra Costa County, State of California June 15 ' 19 76 In the Matter of Completion of Private Imvrovements in 14inor Subdivision 222-72, Alamo area. T'ne Acting County Building Inspector having notified this Board of the completion of private improvements in tfinor Subdivision 222-72, Alamo area, as provided in the agreement with Sandra Bennett, 454 Lamont Way, Danville, Ca 94526, approved by this Board on October 2, 1973; IT IS BY THIS BOARD O'R'DERED that the private improve- ments in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $3,000.00 (Building Inspection Department Receipt No. 98465, dated September 25, 1973) deposited as security for the above agreement. PASSED by the Board an June 15: 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 cc: affixed this 1-5th day of June 19 76 Building Inspection Dep:. (3) J. R. OLSSON, Clerk By. f, c--,—�?-I- 0--,-)X(A� ({ , Deputy Clerk Ronda Amdahl (f') 00281 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 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 are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County. Contract Payee and Reference Grantor Date Escrow Number Amount Diablo Road #4721 John W. May, Jr., May 17, 1976 Western Title Guaranty $5,200.00 Proj. A4721-4159-74 et ux Company, Escrow Danville Area #M308985 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was PASSED on June 15, 1976 by this Board. 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. Originator: Public Works Department, Witness my hand'and the Seal of the Board of Real Property Division Supervisors affixed this 15 day of June 19 76 cc: County Administrator Public Works Director County Auditor-Controller ,Q J. R. OLSSON, Clerk By L&0—) Deputy Clerk r.oaz 0U; In the Board of Supervisors of Contra Costa County, State of California June 15 , i9 76 In the Matter of Approving and Authorizing Payment for Property Acquisitions. Project No. 4054-4189-74 IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts for Oak Road Widening, Project No. 4054-4189-74, Walnut Creek Area, are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount James G. Kazebeer May 31, 1976 Title Insurance & Trust Co. $1,661.00 Escrow No. OK-245373 James C. Mullins, June 3, 1976 Grantors $ 100.00 et ux The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deeds from above-named grantors for the County of Contra Costa. _._,The foregoing order was PASSED on June 15, 1976 by the Board. hereby certify that the foregoing is a true and correct copy of an order catered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public :forks Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 15 day of June T9 76 Public t:orks Director County Auditor-Controller J. ft. OLSSON, Clerk County Assessor BDeputy Clerk "—Bonnie Boaz o0K i i In the Board of Supervisors of Contra Costa County, State of California June 1S , 14 76 In the Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1 GRANT DEED 1-27-75 GARY B. CLIFFORD. ET AL SUB MS 32-74 2. CONSENT TO DEEDING 6- 7-76 DEPT. OF VETERANS AFFAIRS SUB NIS 32-74 3. GRANT DEED 6- 3-76 WESTERN TITLE INSURANCE CO. SUB NIS 19-75_ 4. RELINQUISH ENT OF ABUTTERS' RIGHTS 6- 3-76 WESTERN TITLE INSURANCE CO. SUB NIS 19-75 S. GRANT DEED S- 7-76 LAWRENCE D. STEELE, ET AL SUB NIS 98-75 6. DRAINAGE RELEASE 5-21-76 ALFRED G SCIiWARTZ, ET AL LUP 2047-75 7. CONSENT TO DEDICATION AND CONDION USE PACIFIC GAS AND ELECTRIC CONIPANY AGREE• IEA'T 6- 1-76 A CALIFORNIA CORPORATION SUB NIS 11-76 8. CONSENT TO OFFER OF DEDICATION 2- 2-76 K%RIE D STROEVER SUB 4434 9. CONSENT TO OFFER OF DEDICATION 1-23-76 JOHN C. ELLIOTT, ET AL SUB 4434 10. CONSENT TO OFFER OF DEDICATION 1-31-76 ARTHUR If BISSET, ET AL SUB 4434 n 9 s PASSED by the Board on June 15, 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 15thday of June 19 76 J. R. OLSSON, Clerk By L Deputy Cleric Originating Department: Public Works Fionnie Boaz Land Development Division cc: Recorder (Via P.W.) Public Works Director Director of Planning o U u 1 n it IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Representation on the Solid June 15, 1976 Waste Interim Policy Body. The Board on June 8, 1976 having referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) the request of Mr. Parke L. Boneysteele, President, Board of Directors, Central Contra Costa Sanitary District (CCCSD), that representation on the Interim Policy Body of the Solid Waste Management Plan be modified to eliminate the restriction that only elected officials residing in Contra Costa County serve on said body; and Supervisor Dias having reported that the Committee had dis- cussed the alternatives of either 1) retaining the method of selecting representatives for the Interim Policy Body as approved by this Board, or 2) permitting an elected body to appoint one of its own members or a member of its staff, and in this connection having stated that allowing staff persons as alternates for elected representatives helps assure attendance at meetings if the person designated cannot attend; and Supervisor J. E. Moriarty having spoken in favor of the proposal to permit districts to appoint whomever they choose; and Supervisor Linscheid having concurred with Supervisor Moriarty; and Supervisor J. P. Kenny having noted that the Ad Hoc Committee recommended that representation on the Interim Policy Body be elected officials residing in Contra Costa County and having stated that he would oppose a motion to amend that requirement; and Board members having thoroughly discussed the matter, and on the motion of Supervisor Moriarty and seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that any elected body with membership on the Solid Waste Interim Policy Body shall, by majority vote, be permitted to appoint either an elected official or a staff member to represent it. PASSED by the Board on June 15, 1976 by the following vote: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, and A. M. Dias. NO: Supervisor J. P. Kenny. ABSENT: None. CERTIE•TED COPY I certify that this Is a full, true & correct copy of the original document which Is on file in my office, and that It was passed & adopted by the Board of Supervisors of 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. cc: Cities on JUN 15 1976 Sanitary Districts �= Committee Members Public Works Director Environmental Control Director of Planning County Health Officer County Administrator 00288 �I l� i In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-6. Supervisor J. E. Moriarty having called attention to a letter he received from Ms. Ann Christofferson, Supervisor, Contra Costa County Service Area R-6, advising that the terms of 3 members (Mr. Scott Koepf, Tars. Sharie H. Shute, and Mr. Richard Reggie) of the Citizens Advisory Committee for County Service Area R-6 have expired; and Ms. Christofferson having further advised that the Committee decided to reduce its membership from 12 to 10 and therefore would not fill two of the vacancies; and Supervisor Ifioriarty having recommended that Mr. Ken McCormick, 21 Via Callados, Orinda be appointed to replace Fdr. Koepf; IT IS BY THE BOARD ORDERED that Mr. McCormick is APPOINTED to the Citizens Advisory Comr.iittee for County Service Area R-6; IT IS FURTHER ORDERED that Certificates of Appreciation be issued to Mr. Koepf, Fors. Shute and Mr. Heggie. PASSED by the Board on June 15, 1970'. 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: i is. Christofferson Witness my hand and the Seal of the Board of 'c Com i c:; Supervisors Public +:or3a Director affixed this 1�7: day of Junc 19 76 Count* +u::itor-Controller County Administrator Public Information Officer J. R. OLSSON, Clerk By L/j'ii'/7 Deputy Clerk 2onnic- 5oaz 0 011 b9 ..,.rte In the Board of Supervisors of Contra Costa County, State of California 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: !:s. Caristoi'ferson Witness my hand and the Seat of the Board of :'.c{ort;:iC'=; Supervisors Public Works Director affixed this 1�: day of June 1976 County Auditor-Controller Count:;, .Idninistrator Public In_'orration ,� J. R. OLSSON, Clerk By C.A-/Y 1/7/0 r--- , Deputy Clerk Bonni c• Boaz In the Board of Supervisors of Contra Costa County, State of California Jure 15 . 19 76 In the Matter of irildcat—San Pablo Creeks Corps of Engineers Flood Control Project. Supervisor J. P. Kenny, Chairman, having sent letters to Senators Alan Cranston and John Tunney requesting their support for a 1200,000 "add--on" to the 1976--1977 Public forks Appropriation Bill (Section 201) for the . ildcat—San Pablo Creek Corps of Engineers Flood Control Project. Is IS BY THE BOARD ORDERED that the action taken by Supervisor Benny is APPROVED. PASSED by the Board on June 15, 1976• 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of soi:i Board of Supervisors on the date oforesaid. c..; Pub? -c ..arks Director Witness my hand and the Seal of the Board of Coy r,ty I. ^inistrator Supervisors affixed thislf;thdoy of June 19 76 r J. R. OLSSON, Clerk Deputy Clerk Ro:.:_r Amdahl 00400 4x-24 3/76 Orn 4� I E' !J: ny, In the Board of Supervisors of Contra Costa County, State of California ,Tine 1 5 , 19 Z^_ In the Matter of Appointment to Contra Costa County Detention Facility Advisory Committee. On June 8, 1976 the Board accepted the resignation of 11r. Richard H. Bartke, as a member of the Contra Costa County Detention Facility Advisory Committee in the Public Member category; and Supervisor J. P. Kenny having recommended that Mr. Fir. Charles A. "Risby, 1205 Virginia Avenue, Richmond, California 948C4 be appointed to fill said position; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on June 15, 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- i'~. Charles A. Rist,. Witness my hand and the Seal of the Board of Cou.n -: Auditor—Cont roller Supe^/1SOn Count-:• Administrator affixed this I5thday of June 19 76 Public Information Officer J. R. OLSSON, Clerk Byrn . ► Deputy Clerk Ronda Axdahl H.24;176 lim of �� t In the Board of Supervisors of Contra Costa County, State of California .Tune 15 , 19 „76 In the Matter of Approval of Agreement for Private Improvements in Mnor Subdivision 17-74, Tassaj ra Area. UMRE.4S an agreement with Raye do Solloway, 15 Ellenwood Avenue, Los Gatos, Ca for the installation and completion of private improvements in '211inor Subdivision 17-74, Tassajara area, has been presented to this Board; and WfGREAS said agreement is accompanied by a cash deposit in the amount of $3,430.00, Building Inspection Department Receipt No. 126979, dated Jame 4, 1976, for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; 1\071, THEREFORE, on the recommendation of the Acting County Building Inspector, IT IS BY THE BOARD 01RDE11M that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Building Inspection Dept. Supervisors affixed this 15th day of June . 19 76 J. R. OLSSON, Clerk B Deputy Clerk Ronda Amdahl 00292 Jury 15197G J. P_ M=N Q:RK BOARD 0.= PERVISORS (� 1?I110?: SUBDIVISION GRE . :: ::;1'X '� 'Iinoz Subdivision. j f - _,rider: t�t�v,:- 1•�l�n�,. rtV (Private Improvements) E I 1 -i u o-,A ' vx 01) Effective Date: 4. 7Z (§2) Completion Period: o��c�;L 0 3) Deposit: (faithful pert.)$ 3$30°=' -i5w6. VeJ_ Chsi• •Dernsrr i _ce►P & 17-097,7 (6-4-7(a 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. Imurovements. 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 inprovenents 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 thereunde^; 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 ,:it:i Section 922-4.6012 (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 indemnitees from the liabilities as defined in this section: A - The indernitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, con.^iissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any hind allegedly suffered, incurred or threatened because of actions defined below r 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 tire before the County approved the parcel map improvement plan or accepted the improvements as coroleted, 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 (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, went or employee of one or more of them; D - idon-Conditicns: 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 inler..nification coverin 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. 2lonnerformance and Costs. If Subdivider fails to complete the work and trithin the time specified in this agrcem.znt or extensions granted, County may proceed to complete them by contract 0{ 203 P♦4•kk 1 or otherwise, and Subdivider small pay the costs- and charges there- for in-ipdinte1v unon demand. If County sues to compel performance agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, aent or employee of one or more of them; D - Non-Conditions: The pronise 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 in; ennification coverirl 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. Nonperformance and Costs. If Subdivider fails to complete the wort; arid i::.provenents ulLhin the time specified in this agreement or ~ extensions granted, County may proceed to complete them by contract 00203 P i 4.kh or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost- of completing the improvements, Subdivider small pay all reasonable attorneys' fees, costs of suit, and all of-her 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 assien. to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. l:arranty. 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 male changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of worl: 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- pay^ents 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 Map. Ir. consideration hereof, County shall accept said parcel nap for filing with the County Recorder. COU:'_'•;Y OF CONTRA COSTA SUBDIVIDER: (see note below) 1 By 0�!ai^man, Bo rd f Su ' rvisors ^ Q7 1 � .ATTEST: J. R. OLSSON, unty Clerk By & ex officio Clerk of a Bo".d Designate official capacity in the business) By, _n Q Note to Subdivider: (1) Execute Ronda Amdahl Deputy acknowledgment form below; and (2) If a. corporation, attach a certified copy of (a) the by-la:•;s or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) ss. (Acknowledgment by Corporation, County of Lo«rya C�c�sfG� ) Partnership or Individual) On Jtt,;yr, c/, /9 7 L , the person(s) whose name(s) is/are l; sined above for Subdivider and who is known to me to be the individ- ua! and officer or partner as stated above who signed this instrument, 2::d acknouledged to r..e that he executed it and that the corporation or p--rtnership named above executed it. lur.Q+l't�'=Ynn..np���!! nnunntn1 `U'fM`UP 7FAI- ,�. B.ARBARA L PETERSON �3 NOTARY FUMLIC CALIFORNIA PrinciptirteinCoMracosi cwnly_ Notary Public for said County and State t'r Cormiss(A E.;ires Way 22.Iwo a( 'IMT....Ia'RY131"Ifte-Ts...12774) MJB:bw -2- O�J29'� mew , In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Acceptance of Grant Deed Port Chicago Highway #4371 W.O. V24805 IT IS BY THE BOARD ORDERED that the Grant Deed dated June 2, 1976 from Willow Creek Ranch Estates, et al, required as a condition of approval of Land Use Permit 2008-76,is ACCEPTED. PASSED by the Board on June 15, 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Public Works Director affixed this 15 day of June 1976 Director of Planning Land Development J. R. OLSSOII, Clerk By a l— Deputy Clerk Bonnie Boaz IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 15, 1976 In the Flatter of Releasing Deposit for Subdivision 4342, Byron Area. On April 8, 1975 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Discovery Bay Corporation the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 113355 dated December 17, 1973. PASSED by the Board on June 15, 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 15th day of June , 19Z6- J.R. OLSS-UPl, CLERK B}•_�-__a,. , ,��''iLcp,, Deputy Clerk Originating Department: Public Works 64san L. Miller Land Development Division cc: Auditor-Controller Public Works (2) Discovery Bay Corporation P. 0. Box 85 Byron, CA 94514 002 a, . MW OF S(PEMSORS, CONTRA MSTA CMM, CALIFORNIA Re: Speed Limits on j TRAFFIC RESOLUTION NO. 2202-SPED Hidden Valley Road (Rd. x''2845C) ) .JUN 15 1976 in the Lafayette area ) Date. (Supv. Dist. III - Lafayette ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of HIDDEN VAFLEr ROAD (Zd. #2845C), Lafayette, beginning at the intersection of the freeway o:-ramp to State Highway 24 and extending easterly to the City Limits of Lafayette. JU?1 15 1976 Adopted by the Board on PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol 00297 Ca 7 0 c ,jS S9d , O�fO C 0�,9 �',o Oe h 6 lr•�4 �.P hS Of ohm o,, ,s�o Q° 00 0 � �0f c nd'y c4, ds Rd r NQG Ods 6 10 e �''�� ♦ coo�G �•s o"�q. 1`�•`O r ow -14 s ;101 • �' p o,> % O !. •� � � � r4ea 4 cg,� O�1,,,phi pie OrZ ep 4a cow^ `� p api ora �o.. or O' Oir v 'N rhe O, .p� ( ori OA "OT \�` V� L.D. 2101-01-0131 CONSENT TO COMMON USE THIS AGREEMENT. entered into this �S7 day of by and between PACIFIC GAS AND ELECTRIC COMPANY. einafter called "Company". and the rnrrwry OF CODIYBA COSTA hereinafter called "Agency". WITNESSETH WHEREAS. Company is the owner in possession of certain rights of way and ease- ments. hereinafter referred to as "Company's easement". described as follows: The rights-of-way granted by Fred H. Borgen and wife to Pacific Gas and Electric Company by deed dated November 17, 1945 and recorded in Book 857 of Official Records at page 350, Contra Costa County Records (L.D. 2101-01-0061). Microfilmed with Soard order C�.G�r�c f► �I �� 62-4214 PG / OF 4 k1 l 1 ryr -2- and WHEREAS. Agency has acquired certain lands for .irainage pf „goa in the } .County of Contra Costa hereinafter referred to as "Agency right of way". and WHEREAS. the Agency right of way occupies a portion of Company's easement and is subject to said easement, which said portion ishereinafter referred th as "Area of Common Use" and is described as follows: The parcel of land shown as "AREA DEDICATED TO CONTRA COSTA CO. FOR DRAINAGE PURPOSES" on the drawing marked EXHIBIT "A" attached hereto and made a part hereof. 00300 62-4214 PG 2 OF 4 -3- NOW. THEREFORE. Company and Agency hereby mutually agree as follows: 1. Company hereby consents to the construction. reconstruction, maintenance or use by Agency of drainage fariliriPc over. along and upon Company's easement in the area of common use subject to Company's right and easement to use said area of common use for all of the purposes for which Com- pany's easement was acquired and to the terms and conditions herein contained.Company does not by this consent and shall not be deemed to subordinate its rights in the area of common use to any use which Agency shall make of said area. 2. Except as expressly set forth herein, this agreement shall not in any way alter, modify or terminate any provision of Company's easement or the priority thereof over the title of Agency in said area of common use. Both Agency and Company shall use said area of common use in such a manner as not to interfere unreasonably with the rights of the other. Nothing herein contained shall be construed as a release or waiver of any claim for compensation or damages which Company or Agency may now have or may hereafter ac- quire resulting from the construction of additional facilities or the alteration of existing facilities by either Agency or Company in such a manner as to cause an unreasonable inter- ference with the use of said area of common use by the other party. 00301 '� -� 62-4214 PG 3 OF 4 -4- 3. This agreement shall inure to the benefit of and be binding upon the successors and assigns of both parties. IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed in duplicate by their respective officials thereunto duly authorized. PACIFIC GAS AND ELECTRIC COMPANY By— W. y W. D. Skinner, Manager, East Bay Division Attest COUNTY OF CONTRA COSTA FORM APPROVIED IJaHHa CLAUSEN Cea':. By ZO / Public Works D rector • J Attest East Bay D AF. 2101-01-0061 EB R/W 1764C T.lN R.lE Sec. 19 S141/4 of N141/4 M.D.B.6M. Minor Subdivision 115-76 623:43 Z•I.1 LtarPoraLroN STATS OF CALIFORNIA l 1( sz County of I Alameda On this 1st of June i,sthesear29 76 ,beforeme C. Warren Fuller , a!Votary Public in and for the said County,duly commissioned and sworn,prrsonaUy oppeared _ 1I. D. Skinner Mans er East Bay Divi- 4--known to ane to be the of the corporation that executed the within instrument,and to be the person_who executed the _ said instrument on behalf of said corporation therein named,and acknowledged to me that such . ...... ..�e�t .'w •. OUXL41 SIAL sL corporation esec aed the within i,nstrunsent pursuant to its by-Jams or a rrsolution of itsboard of C NVARREN FULLER directors. -� NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN IN IVITNESS WHEREOF,I have hereunto set my hand and atSrtd my ot%cW seat in the ALA6IEDA COUNTY County of Alameda ,the day cud 6/y Commission Expires October 29.1977 year in this certificate first above written AZ C. Tlarren Fuller 00302 IIr,12iE Sec- 19 z On this 1St day of June in the year 19 10 ,before me V- WaLI.1_u11111— , a 117otary Public in and for the said County,duly commissioned and sworn,personally appeared 14. D. Skinner 11anaQer, East Bay Division known to me to be the of the corporation that executed the within instrument,and to be the person who executed the •' _ __ __ said instrument on behalf of said corporation therein named,and acknowledged to me that such - - -•0MCIAc SIAL•- r�r'corporation executed the within instrument pursuant to its by-laws or a resolution of its board of ✓� C WARREN FULLER - directors. NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN IN WITNESS IVIIF.REOF,I have hereunto set my hand and apexed my official seal in the AL"IEDA COUNTY County Alameda ,the day and AIy Commission Expires October 29.1977 y o f— P rJW-ri-ty year in this certificate first abort written. C. Warren Fu11er 00302 '1. M-s. 11'5-75 1&121 Sec- 19 - Z r, JUJ\I r- 06-42 DR 4 fJ 8 PNJ —2J k I k AREA DEDICATED TO 103.44 CONTRA COSTA CO. . 4003.301.8 N O° 5d30 to FOR DRAINAGE 88.01 347.25 PURPOSES M ry O ;�6 E K1v✓ 11�4C per- L 1�,2[OI-Ol-Of3(ol A o M� R/W '9 ^o CV ole \" 8570R350 paR�Et. A 1980 OR 506 = z PIN LA CO.RD 5753 / cV ° ?,Oh N 9°11'560 0' jo �r APPROVED BY t } I CHG.I DATE I DESCRIPTION GN I BY I cH. APPD. GM C,0 /� D!N r SUPV.e. Co N5Etj-r Y6 / .OM MO M 0C E DRAWING ES JG V J SUPERSEDES D-SSG?N. /� �{�7/� /� //��� SUPERSEDED BY DR-��� Twe LAME— COWM \ WSrA CO'blTY SH EET NO. SHEETS LCI HAMcc w I PACIFIC GAS AND ELECTRIC COMPANYTESAN FRANCISCO. CALIFORNIA ►AIRTXo off Dlxro No.I000N CL.IIIRINT 5.74 1duaw- • 1 ::.. . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 15, 1976 In the Matter of Releasing Deposit for Subdivision 4127, Walnut Creek Area. ) On May 6, 1975 this Board resolved that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Central Bank the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 93887 dated October 14, 1971. PASSED by the Board on June 15, 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 15th day of June , 1976 J.R. OLSSON, CLERK By Deputy Clerk Originating Department: Public Works r.iGIAHAM Land Development Division cc: Auditor-Controller Public Works (2) Central Bank Mortgage Loan Department 1950 Franklin Street Oakland, CA 94659 Attn: Edward G. Pozas Assistant Vice President 0WWI Neots tam EG° COO 0l St \e 0 Srrey�3 Vx �0Sto ara Gay e t of Vol G1liiGcloy5 soak e lAe co QGseeb the 1 t° y�al`�aos 1 °t�' yy1u lryt � �Sc1 a ao3 4e�la eta19'f 0 st` opal ir8 . 4°a se4o OV6C.os Dees ,1g, °ye a�4t s o e rgr cr 4ss4 s 4sl or 4°ab Asea• ect° O 4eAB>b ti'c's° $os �c'ti'a'llc9 1 s gres Q©5 �g't�' Ft• oi�asb 4 ttal► ti'� ic'�°sst`� sc� V-0 rd a'�� Lre= it e� 14oil, o e G° Ge blc co�4 Go oio a �.� o� Gal at'a a rat` t i scl Soo, � GG A e" s�3t It y�o y SLa�eea lg��� ire OS oho cube r Olsectat°'ce�$c°r� tr"�reey beyscey* et`t y o� c vlos�y f any y til osis cco 1° i ce•�i Oe�lar3 O rises 4rbli a a go ar a s ea e a bliC, it.tpe cG°ibvcs at' $rti ane s bi tb ' g es itis' be is 51 s8$ry, �sLb giver �Gl°sem V's r�5 n8 c00?1c 3 • actlor P11 C%%-- 1• of rval ctios Goy t� t o c°r CIO,"* a yg`l eo d y s ?.• G� -CA ���0• or 3�,e 1 15 It zy e ma .� 0- $o OisetY` 101 4A5g� or tie ed ok tteo + SIP yso 9 La 00 e tN ' tay v L ��4" of � V`o MP Qom o ert G a ��, �b°t�ba�doc Oe4$'s�os,"s t0er� � yr3�%bla Oelelo�1SecLoi 6`! *ot�„y clic �ti. cc' 4 r In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 Za— In the Matter of Refund of Cash Deposit, Subdivision MS 165-73, Town of Moraga. The Board on September 17, 1974 having approved an agreement with John A. Baitx for the installation and completion of public improvements in Subdivision MS 165-73, Moraga area; and The Public Works Director having reported that the Town of Moraga on June 2, 1976 accepted the aforesaid improvements as complete and authorized the County to refund the cash deposited as surety; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to John A. Baitx, the $3,000 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 119908 dated September 6, 1974. PASSED by the Board on June 15, 1976. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this]5th day of June 19 76 � J. R. OLSSON, Clerk By �S' � G �L-�-�'� Deputy Clerk Originating Department: Public Works HELEN C_ MLARSHALL Land Development Division cc: Town of Moraga U3� � Public Works Director V V County Auditor �{ -'Jnhn!`A•. Baitx In the Board of Supervisors of Contra Costa County, State of California June 15, ,.19 76 In the Matter of Extension of Agreement, Subdivision MS 35-73, Pleasant Hill Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with Steven B. Palmer is hereby approved, extending the Agreement for construction of certain improvements in Subdivision !IS 35-73, Pleasant Hill Area, through June 10, 1977. PASSED by the Board on June 15, 1976. I hereby certify that the foregaing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Department: affixed this 15thday of June 19 76 Public Works Land Development Division 1-11. OLSSON, Clerk cc: Public Works Director By �;�� �i.c�� , Deputy Clerk Director of Planning Steven B. Palmer 16 Via La Cumbre oU3o� Lafayette, California 94549 if :•t tti» Fs SUBDIVISION AGREEMENT E.l'TENSION Contra Costa Subdivision Number: Subdivision ALS 35-73 Subdivider: Steven B. Palmer (original) Agreement Date: June 10, 1975 Surety Type- Cash Deposit Deposit Permit No. 126553 Detail Amount: S 4,800.00 Date: June 4, 1975 Extension New Termination Date: June 10, 1977 This Subdivider and his Surety desire that this subdivision agreement be extended through the above date; and Contra Costa County and the Surety hereby agree thereto and acknowledge same. Dated: LLAAJ � (o CONTRA COSTA COUNTY Steven B. Palmer Subdivider Vernon L. Cline Public 34 rks Director gy AU Deputy Microfilmed with board order 1 RECOAME\DED FOR APPROVAL Assistant Pub c (forks Director FORM APPROVED: JOIN B. CLAUSEN, County Counsel By Deputy (NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED) LIl-lE, fkPv �/7F1 SS ' fi sd contra Costa I —ACKNOWLEDGMENT—Generrl— (on ifft 'A rd day of June A.D. 1976 before me, Cfrvnn R A�lmr+r a Notary Public in and for the said County and State, residing therein, duly commissioned and sworn,personally OFFICIAL SEAL �q appeared SfPVPn R_ Palmer I KATHERINE E. HAMEL ,i,�;� - ._I li7;;,RY Fit°_!�C.'•.�JFOai1L1 ;� COUNTY OF CONTRA COSTA } known to me to be the person whose name is subscribed to the }'•, r:!y Comn,isso�Erri:cs A?rif 23.1980 >7 within Instrument,and a hnowledged to me that he executed the same. ,3n Missss 3wh I ve hereunto s h nd and affrxed m o i seal the day and int Certificate w Wen. 09 hcrgfilmed wi#h board order 'In the Board of Supervisors of Contra Costa County, State of California June 15, . 1976 In the Matter of Approval of Consulting Services Agreement for State Route 77/93 Corridor Study. (Work Order 5528) The Board on February 24, 1976 having approved a Joint Exercise of Powers Agreement between the Town of Moraga, the City of Lafayette, and the County of Contra Costa to study transportation needs in the corridor of State Freeway Route 77/93 in the Lafayette-Orinda-Moraga area; and The Citizens Committee and the Administrative.Committee of the Joint Powers Agreement having recommended engaging the services of Wainwright $ Ramsey, Inc., 58 Sutter Street, San Francisco, California 94104 as financial consultant for said corridor study; and The Public Works Director having recommended that the Board approve a Consulting Services Agreement with Wainwright 4 Ramsey, Inc. providing for a study of the various methods of funding acquisition of right of way and construction of a roadway and the impacts of these funding methods on a typical taxpayer (the $5,500 cost of the first phase of the agreement to be shared equally among the parties to the Joint Powers Agreement); IT IS BY THE BOARD ORDERED that said Consulting Services Agreement is APPROVED and the Public Works Director is AUTHORIZED to execute same. PASSED by the Board on June 15, 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 Dept., Witness my hand and the Seal of the Board of Transportation Planning Supervisors affixed this 15t�loy of June . 1976 cz: County Administrator Public Works Director Planning Department ^ J. R. OLSSON, Clerk BDeputy Clerk f 00309 11-24 3,176 Ism 4 y. .!csi• SiOCia: Coral icn; ... _ .rCcrporatcd bele., b ' reference. U: i i : :cncy:COt 1 Cnsts rour.ty- f,jpint Exercise of rower Agreement-Routes 77/93) ,?;tin,.ri rhi F RII^ISAy� Tnc_, Strife $13 _S$Sutter_ LZeet San Fr1*Icisco Ca 95103 (ci siva Cate: June 15. 1976 - - r1.0..15a2 (L1 ^rnjecL ::aT_, %u-' cr b Location: Route 77 and 93 Study, Moraga, Lafayette & Orinda (�i oy-c:, Li itC Ss son_ si;;atures attest --tie parties' agreement hereto: CC:!' �...� .ir1i:i rargo� Sensor lice Presilen� r of IC'a capacity in JLalne>Sj a SS ^•t-. } ;,C1;2'v'ili�ioii"i tC% 'or Consultant i:nc•.•:n to me in .nose incividui.i and :'Jiih^55 .'_iL tL'.5, tTi!r`.On%I ly appeared before me toda'f and r,ckriowle.dwed -e. c t J::•moi.. it .inL at the corporation or partnership named above executed i nstru;,en: pursuant to its by-laws or a resolution of its Eoard of 2irec_"•rs. stllnnl:::n::•::•.......................... ..Intra j — �1 � r:DT�ii •r :. � _rC•cauFoar:iti T (sea]) : CITY AND COUNTY OF = 'U c. r c " $APl FRANCISCO _ RIY C0MtJt3Sj0r4 L%i I:7ES APRIL 22.1980 :•t-'_ r:•"� FQ 1: AP PR011FD 1{IIUI:nh31111ii1:iL ttl:l 111101i1r1111ta1{IIUh: Vernon L. Cline john 3. Clausen, County Counsel nUb: I :.� r,i r •� DeP'aty- By: Jlfl_aAg�,Dcputy ._ i•._ on n-� abovv date. above-named PujiicA ercy In 0115 .i: :at -U'LC.'. '.' - rr',�, „ prcmiSe a f 0 1 io::s: _-`T ;'JJ. iC .^ye•^.C'/ ft_ft,Uy C"i?IQ`; CO:1sUlt.1^, and Consultant accepts erf,r, the ,rofessiora; cervices cescribed herein, Lpon the L_rr-s Lr'1 cons;aerztion of the payments ..tared herein. _ SCUi;. V: ser.. ice U_ d5 doJBC:i;,CG In Al:pCrt:IY. i•, rte Cvits•Ilrant sisal i , at nt, .,expense to Pub: is A,;cncy. furnish t >rt i is ,•'s •?•- Oti::.r ct i t: a. a Ce,t bic to tubi is F,c•enc/ of (::) pubi is i iabi l i ty i" ['1t T:;a '_+ •?i. li'.:..T $�;•"•u'�0 for all 6&—narjes :rising out of boditiy iniCri?s or Lt. ..ny nrr,an and -t leas: $jvJ,4i,'. (or tiro or more ;iCrsons it _tie isle._. , Or jccur rt_.r:c; c.._. ; pro^_rty dana,e l iabi i ity insurance providing for a ii•-;t of net less than. S50,000. Thirty days' notice of policy lapse or cancel- lation iS I—.:t.ire-J. 7. "' c'- P Ji ;c Fa:e^cy shall pav Consultant for professional services performed at tl scu-+n In _ d Dt,acted 'hereto, t:bica include all over--c-ad and iFIC;' rt_; . c?cn cs, for which no codiLienal conpensa;ion shall be alfelled. lc ne i' e7,_, -, .'.i i total z.-.:.sunt paiu to the Consul tart exceed the payr;ent ? unit -1 .. i.:u •,. (•Z:. : , ) •:i ko prior •aritteri app oval cf the Contra Costs. _"ounty ('...•i _ irvi, �r. Cor, .IItont's ,tatcme:'_ of eaarics st:a?i be subl:lirLed at C,w. valj. PXyricnt wiII LL- made ::i thin thirty (-�C) lays after receipt r: ,,ICti ^L•,... r.it i ii t itt,t. Pt,1,1 is At:ency r'ay tern'inaI Lhis :.nr,-,^ _nt at nt. ::11e1,hcr or rI,L L:I C0r.1.t:itans is in :.. C-71r. rt tc :ias iv,1. Consultant ar.rces to turn wry: to Pub! ;,^.eccy ,.,. .... ii! ,• ,. "1. i`. �iSCt1 by ?riot, or unocr .ti'. control ":t that ... :1 i`iL ai1 c ,o nt., du,: th_reil, _:r iC •,i . . :Ci . .. O i.., r, n,ietrQ_. to _tic Ua,C o' t^:,,,iraiic;.. - I'... � •:t?1.+ .:. I . dt: i':c.., :�•l;. C,..:i_f.'.0:Cir, .fnd is not ' •r ,.... i ,' ..;,..:a;r� ..'isir,q frit: �.r .,uu•c,,�� .;itil tt•:c �:cc'viC_. •t. .Jc;:: t 00314 Microfilmed wifh board order (212) 425-9473 ' �at�ixv_lnnres�av�ac 0un.ttltattls of,multiorpaJ Finance Inc. TU Ihn, 5tr�rt.mel.1"ark.�T.Y.,10005 fiohrrt C--,ICirhtr r .1 L, .t I t-1:1 L ,L.i L u-.-;,i- U i P.IYMCnt will LL- made within thirty (N) says afte.- receipt T !I-I ',t i .t-t itm, Pubi ic ftqency may Leor innto th i 5 a(1rt1%':"2nZ at t he r or :-0 L L r. U*Co �' I L a n is in zeniiin3l iv-1. Consultant ae.rccs to turn to Pubi '.c i,"CnCy -1, ol — --. control. nt that ro to by hin, or under hi therezi.lr 'Ica"i Vin, al I cr�lo 0~ to ttic Lia*c or tcr,:,trazicr-.. ;!r .d c, -ra o, is not to 7 f i Ct: 00310 Microfilmed wifh board order (212) 425-9473 Inc. Mulli'Vid Finance Rohert C.-Richle 70 Pine Street-Nele York,N.Y."100()5 24 May 1976 TO WHOM IT MAY CONCERN: At a special Directors, meeting (a quorum being present) held on May 20, 1976, Frank D, Fargowasauthorized to enter into a consulting services agreement with Contra Costa County. IVAINIVR,16HT��RAMSE: ---------- / Robert---C.�Riehl rcr:jznd President 1�H enry�nr y H. Fogelquist Secretary MAY 2 6 Nc'w York. X V M-111t, Florid, 0=1 .gele,. k%,liforissa Nace J'rai,c-9,#-tj. z May 3, 1976 APPENDIX .1 SCOPG OF SE!?VICE Phase I. Feasibility Study, Scope of Service, Initial Agreement - Consistent with the order of accuracy of available rough cost estimates and sufficient for the affected jurisdictions to select a future action plan. 1. Summarize background information as compiled by the citizens advisory committee. 2. Describe methods of acquiring tate land. 3. Describe methods of funding acquisition of right-of-way and the construction of a roadway after allowing for potential government funds including, but not limited to: a, General Obligation Bonds b, Tax Zones C. Assessment Districts d. Tax Increment e. Developer Contribution or Assessment f. Toll Revenues 4. Estimate payment requirements for the two stages above, compare possible methods of payment, and financial impact upon typical parcels. S. For tax zones and assessment areas, discuss basis for differentiating between benefits; and then based upon one formula, estimate annual costs to typical parcels., 6. Describe forms of organization for implementing and managing the program involving multiple jurisdictions. The work encompassed in Phase I, including meeting with local groups at least _ five times, shall be completed in 60 days from the date of notification to proceed. A written report prepared by this consultant shall be submitted, in triplicate, within two weeks after completion of the study unless additional time is provided by tIte Administrative Committee. Not included in this agreement is the work involved in: Phase II Implementation of Acquisition Program - After selection of a course of action: 1. Refine estimates of pa)ment program 2. Assist in framing a proposal to the State Phase III Implementation of Development Prograu - In conjunction with public hearings, preliminary engineering, environmental impact studies, and political action: 1. Refine estimates of financial payment program 2. Describe procedures for implementing the plan 3. Assist in establishing a program for implementing the plan //��ss,, J. Assist in presenting the issue to the electorate Cassuming thAQOM2 some form of vote will be required). y APPENDIX H WAINKRIQ{T 6 R I SEY IrC. Per Diem Pee Schedule 1976 Senior Consultants . . . . . . . . . . . . . . $40 per hour Consultants and Economists . . . . . . . $50 per hour Junior Consultants for Statistical i%ork and clerical . . . . . . . . . . . . . . $lS per hour 00313 IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 15, 1976 In the Matter of Releasing Deposit for Subdivision 4218, Danville Area. ) On June 10, 1975 this Board ordered that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one.year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Duffel Financial and Construction Company the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 101480 dated August 16, 1972. PASSED by the Board on June 15, 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 15th day of June 1976 J.R. OLSSON, CLERK By G 2&f4Le l� Deputy Clerk Helen C. Marshall Originating Department: Public Works Land Development Division cc: Auditor-Controller Public Works (2) Duffel Financial and Construction Company 3730 Mt. Diablo Boulevard Lafayette, California 94549 000314 I Oil In the Board of Supervisors of Contra Costa County, State of California June 15 , 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 29455) in the foster home of Mary Ellen Williams, Antioch, California, at a rate of $290 per month effective effective June 16, 1976. PASSED BY THE BOARD on June 15, 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: Director, HRA Witness my hand and the Seal of the Board of cc: Social Service, Supervisors M. Hallgren affixed this 15th day of June 19 76 County Administrator J. R. OLSSON, Clerk County Auditor-Controller e . •. � Deputy Clerk Maxine M. Neuf ld mh H 24 8175 10M In the Board of Supervisors of Contra Costa County, State of California June 15 , 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 24276) in Work Training Program, Inc., Santa Barbara, California, at a rate of $506 per month effective June 16, 1976. PASSED BY THE BOARD on June 15, 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• Director, NRA cc: Social Service, Supervisors M. Hallgren affixed this_25±j2_doy of .lune 19 -7-6 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12174 • 15-M Maxine M. eu ld mh 00316 pp�i In the Board of Supervisors of Contra Costa County, State of California June 1S, , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor Controller is AUTHORIZED to make payment of $75.00 to Mrs. Judith Ann Sorel, 4848 Cherokee Drive, Concord, California 94520, for loss of personal effects while a patient at the County Hospital. PASSED by the Board on Jane 15, 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: Human Resources Agency Witness my hand and the Seal of the Board of cc: Chief, Med, Admin. Svcs. Supervisors County Medical Director of fixed this 15th day of Jurne , 19 76 Mrs. Judith Ann Sorel — County Administrator J. R. OLSSON, Clerk County Auditor-Controller By r ,. Deputy Clerk Maxine M. Neuf d H 24 8,05 20M 1 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Travel Authorization On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that fir. Wilfred O'Neill, Superior Court Administrator-Jury Commissioner, is AUEHORIZED to attend a Seminar on Advanced Technology in Courts at Snowmass, Colorado from July 9, 1975 through July 14, 1976, all expenses to be paid by the County. Passed and adopted by the Board on June 15, 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. Dept: Superior Court Administrator Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County ::editor affixed thisl'; day of June , 19 76 J. R. OLSSON, Clerk Deputy Clerk 00318 r. In the Board of Supervisors of Contra Costa County, State of California June 15 , 1976 In the Matter of TRAVEL AUTHORIZATION IT IS BY THE BOARD ORDERED that Anne C. Santangelo, Children's Coordinator, County Library, is AUTHORIZED to attend the American Library Association Conference in Chicago, Illinois from July 17, 1976 to July 24, 1976 (time only). Passed by the Board on June 15, 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 cc: County Librarian affixed this 15th day of June . 1976 County Auditor-Controller /,� --� J. R. OLSSON, Clerk County Administratoreta De Clerk By ,cci PAY Maxine M. Neufel �0tn9 H 24 8/75 loon to I In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Amending Effective Date of Rate Schedule for Home Health Agency Services. WHEREAS this Board on April 13, 1976 established a new rate schedule for the Home Health Agency to be effective May 1, 1976; and WHEREAS final approval from Fiscal Intermediary (Blue Cross) was not rendered in sufficient time to allow for proper field notification; NOW, THEREFORE, BE IT BY THE BOARD ORDERED that effective date of said rate schedule be amended to June 1, 1976. PASSED BY THE BOARD ON June 15, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Director, HRA Supervisors County Administrator affixed this 15th day of June 1976 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer g� ti Deputy Clerk Maxine M. Neuf ld 0lJt:. 0 H 24 8/75 30M f R t H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 -15 In the Matter of Exercising Option to extend Lease with Lido Square Shopping Center Company for premises at 25 Lido Square, Pittsburg. County has in effect a lease with Lido Square Shopping Center Company for premises at 25 Lido Square, Pittsburg, for occupancy by the Medical Services Department (Methadone Clinic). Section 5 of said lease grants to County the option to extend said lease for one year upon the same terms and conditions except for a rental increase from $325.00 to $350.00 per month. IT IS BY THE BOARD ORDERED that the County hereby exercise its option to extend the lease for a period of one year effective July 1, 1976. PASSED on June 15, 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 Real Property Division Supervisors cc: County Administrators this 15thda of June 19 6 Public Works Director y Real Property Division Lessor (c/o R/P) J. R. OLSSON, Clerk County Auditor-Controller Buildings & Groundsa �r beputy Clerk Medical Services Department M ine M. Neuf ld 00021 H-24 3/76 15m r In the Board of Supervisors of Contra Costa County, State of California ,lune 16 , 19 76 In the Matter of Authorizina the Allocation of OEO Carry Over Balance Funds to Carnuinez Coalition,Inc. IT IS BY THE BOARD OROFRFD THAT 512,631 of OEO Carry-Over Balance of Federal Funds,as recommended by the Actinq Director of the Office of Fconomic Onnortunity on behalf of the Economic Opportunity Council, be allocated to Carquinez Coalition, Inc. for .lune through December, 1976. PASSED BY THE ROARD ON June 15, 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 (tri q. Dent.: OEO Supervisors cc: Auditor-Controller affixed this i-9th _day of June 19 7-6— Countv Administrator J. R. OLSSON, Clerk By1�f� ,7����^=lCil , Deputy Clerk Mii)Une M. a—ufeld OVvlGlri H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Executive Session. At 9:45 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters. PASSED by the Board on June 15, 1976. At 10:40 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisl5thday of June 19 76 _ v -1 J. R. OLSSON, Clerk B Deputy Clerk Maxine M. Neuf ld 00323 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Authorizing Appointment of the Family Law Commissioner at the Fifth Step of the Salary Range The Board of Supervisors having on December 9, 1975 adopted Resolution No. 75/993 fixing the compensation for the Family Law Commissioner at salary level 576 ($2134-$2594) ; and The Presiding Judge of the County Superior Court having recommended that as allowed in Government Code, Section 70141.11 the Board of Supervisors should establish the salary paid to the Family Law Commissioner at the fifth step of the established salary range; IT IS, THEREFORE, BY THE BOARD ORDERED that the compensation for the Family Law Commissioner is hereby set at the fifth step of salary range 576 ($2594 per month) , effective May 24, 1976. PASSED by the Board on June 15, 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: County Administrator Witness my hand and the Seal of the Board of cc: Martin E. Rothenberg, Supervisors Presiding Judge Superior CWS this 15th day of June 19 76 Civil Service �n J. R. OLSSON, Clerk County Auditor-Controller �/ By �ii�:..��L/S i11�� , Deputy Clerk H 24 12/74 - 15-M Maxine M. 1Ve 0 2.4 In the Board of Supervisors of Contra Costa County, State of California June 15 . 19 76 In the Matter of Transfer of Probation Department Child Support Collection Functions and Personnel to the Office of the District Attorney— Family Support Division. f1r. A. G. dill, County Administrator, having reported in a June 15, 1976 memorandum to the Board on the transfer of Probation Department child support collection functions to the Office of the District Attorney—Family Support Division advising that this consolidation with the already existing child support collection activities of the District Attorney would result in one administrative unit to most effectively and efficiently collect all types of child support; and 11r. krill having indicated that this transfer will substantially increase current recoveries in child support, juvenile court :,cards, and juvenile care collections and having stated that this transfer will necessitate a reassignment of personnel; 17- IS BY THE BOARD ORDERED that the receipt of the aforesaid memorandum is ACKIIO:rZEDGED; IT IS BY THE BOARD FURTHER ORDERED that the transfer of the Probation Department child support collection functions and existing personnel to the Office of the District Attorney is APPROVED effective July 1, 1976. PASSED by the Board on June 15, 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. Dent..: Cotuit}- Administrator Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors District Attorney affixed thiii�day of June . 19 76 Director of Personnel Co astir Auditor—Controller Jackson C. Davis, J. R. OLSSON, Clerk Juvenile Court Judge By -a Qiffy- t) h ., Deputy Clerk -tonda 00325 It.,.i:r6 ism � v Board of Supervisors •lames P.Kenny County Administrator Cze--c ntra tstDistrict —i— Alfred M.Dias F, I ��F T� 2nd District County Administration Building ,fames E.MorisrTY Martinez,Calif omia 94553 3rd District (415)372-4080 1 — "'-'6 Warren N.Boggess J 4th District Arthur G.Will Edmund A.Lir a4wid County Administrator 1� 5th District :J U:7SU!r.. I hereby certify that the foregoing is a true andcorrect copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dear.: County Administrator Witness my hand and the Seat of the Board of cc: Co •ri tY Probation Officer Sup.rvisors District Attorney Director of Personnel affixed thii t?� day of June 19 76 Cot.nty Auditor-Controller —' Jac,:son C. Davis, Juvenile Court Judge n, J. R. OLSSON, Clerk By-�-`l-'��`Z �� Deputy Clerk :tuna Amdahl 01 32� If-2.1 1/76 ISM County Administrator Contra Board of Supervisors Jamsa P.Kang C stIa Is' District County Administration Building Alfred M.Dias Marfinez,California 94553 County R C F' ' ,` �1 2nd District (415)372.4080 3rdJammariNTY of E. 0 Arthur G.will J'! ! ! Warren h District County Administrator Edmund A.Lkw6.heid c_—K ¢7a:.J 0:.W!:2:Si„11 Sth District ;2Al afA Co. To: d o Supervisors Date: June 15, 1976 W Fro - Ar Will, Subject: Transfer of Probation County Administrator Child Support Collec- tion Functions and Personnel I have received recommendations from the District Attorney and the Probation Officer that child support collection activities for the Probation Department be transferred to the District Attorney. I recommend implementation of this transfer effective July 1, 1976 because this course of action will: l. • Result in the utilization of the Family Support Schedule which is a higher and more appropriate basis on which to determine family support liabilities, 2. Provide for utilization of a fully computerized accounting system, 3. Make available trained investigative personnel, 4. make available attorney time to utilize civil or criminal actions against non-supporting parents and Uniform Reciprocal Enforcement Support Act processes against non-supporting parents located out of County. It is anticipated that this transfer will result in child support, juvenile court wards, and Juvenile'Hall care collections substantially increasing over current recoveries. To implement this transfer, three permanent and two CETA positions in the Probation Department need to be transferred to the District Attorney. Additionally, a Deputy District Attorney I position and a Typist Clerk position will be required to handle the increased court effort. The two additional positions will be off- set by the cancellation of a Deputy Probation Officer position and a Typist Clerk position in the Probation Department. MJN:es cc: J. A. Davis W. A. O'Malley C. J. Leonard Microfilmed with board order 00326 ...W .... a. In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Draft EIS for Avon to Stockton Portion of John F. Baldwin and Stockton Ship Channels. The Board having received a May 27, 1976 letter from Colonel F. G. Rockwell, Jr., U.S. Army Core of Engineers, trans— mitting draft environmental statement (EIS3 for the Avon to Stockton portion of the San Francisco Bay to Stockton, California (John F. Baldwin and Stockton Ship Channels) project, and inviting comments thereon prior to July 15, 1976; IT IS BY THE BOARD ORDERED that the aforesaid EIS is REFERRED to the Director of Planning and the Public 'storks Director. PASSED by the Board on June 15, 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 Public Works Director Supervisors Environmental Control ,fixed this_15IMoy of June . 19 76 Flood Control County Administrator J. R. OLSSON, Clerk n By Deputy Clerk Helen C. Marshall H•24 3/76 15m oA2• s � In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 7SL In the Matter of Utilization of County Personnel. The Board having received a May 28, 1976 letter from Ms. Constance L. Brady, 2690 Taylor Road, Bethel Island, California 94511 referring to previous correspondence with the Board and the County Administrator with respect to allegations that county personnel are "standing about during the working day"; and �:s. Brady having advised she had been given a complete and thorough reply to her inquiries by the Public Works Department with the exception that the total down time of the road crew in question is not reflectea in man hours for the days indicated; and Pis. Brady having commented that private contractors have the same problems as the county and suggested that the ocunty might save money if all services possible were contracted to private contractors on the basis of the lowest bid, on a yearly basis; IT IS ORDERED that this matter is REFERRED to the Public Works Director for review and report to the Board. PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing 1s a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Pis. C. L. Brady Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this2_9_t:adoy of June 19 J. R. OLSSON, Clerk By. It'fi�l C� ^iii�LC.t � , Deputy Clerk Helen C. Marshall n�: ��ti V H-24 1176 15m -BMW= Man l " ' In the Board of Supervisors of Contra Costa County, State of California June 15 , 1976 In the Matter of Bids for Remodel of Former Contra Costa County Fire Protection District Administration Building, Pleasant Hill Are (Work Order No. 5 o. This being the time fixed for the Board to receive bids for the remodel of the former Administration Building at the Contra Costa County Fire Protection District at 2010 Geary Road in the Pleasant Hill area, bids were received from the following and read by the Clerk: Kirkham, Choan & Kirkham Inc., Walnut Creek F. S. Huyck Construction Co., Concord IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on June 22, 1976. PASSED by the Board on June 15, 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors affixed this 15th day of June _ 1976 J. R. OLSSON, Clerk BY ;_47 I Deputy Clerk N. In aham ©�920 In the Board of Supervisors of Contra Costa County, State of California ` June 15 , 19 76 In the Matter of Letters Objecting to Assessment Increase. The Board having received letters from the following persons objecting to high property taxes and/or assessment increases: Mr. and Mrs. Cecil Ryder, Danville Mr. Richard L. Higginbotham, Danville Mr. and Mrs. C. A. Solithoff, Danville Mr. P. V. Russell, Pleasant Hill Mr. Oliver T. Suojanen, VIalnut Creek IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator for review and response. PASSED by the Board on June 15, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Above-named persons Supervisors County Administrator affixed this 15 day of_ June 19 7 a J. R. OLSSON, Clerk By n Deputy Clerk Bonnie Boaz ,..,�. _TMS, •,.<,, .., .,,: > , In the Board of Supervisors of Contra Costa County, State of California June i5 , 19 76 In the Matter of Snn Frn cisco Bay Area Plaid ransit '`istrict Preliminary Annual budget. The Board having received a June 3, 1976 letter from ::r. C. K. Bernard, Director of ;lannirg, Budgeting a: :research, San :rancisco Tay Area Pxpid Transit District, transmitting a copy of the District Preli: irary Annual Budget for the 1.976- 1977 fiscal year; Is— IS 3Y THZ 30,.RD ORDERED that the aforesaid Batter is U. FRH:ZT.D to the County Administrator. PASSED by the Board on June 15, 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: Eay Area :rapid Transit Witness my hand and the Seal of the Board of ':istrict Supervisors County AOministratoraffixed this �`}'day of_ `i'me 19 i6 J. R. OLSSON, Clerk By e:r�cf n n -� rvEi n h' Deputy Clerk .:onr>a Amdah_l'- 00331 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California June 15 . 19 76 In the Matter of Septic Tank Permit, 28 Alta Vista, Orinda Area. Supervisor J. E. Moriarty having called attention to a June 11 , 1976 letter he had received from Mr. Richard W. Rees , 17 E1 Rincon, Orinda, California 94563 requesting information with respect to issuance of a septic tank permit for his property at 28 Alta Vista, Orinda area; IT IS BY THE BOARD ORDERED that the aforesaid request is referred to the County Administrator for reply to Mr. Rees. PASSED by the Board on June 15, 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 data aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Richard W. Rees Supervisors Health Department affixed thisl5thday of June . 19 76 Director, HRA County Administrator J. R. OLSSON, Clerk By Ix% ..7 Deputy Clerk Robbie Gutjerrez 00332 H 24 15m 2 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Continued Study of San Ramon Watershed and Pine Creek Retention Basin. The Board having received a June 3, 1976 letter from Hr. Rasmus Jensen, President, Contra Costa Resource Conservation District, 5552 Clayton Road, Concord, California 94521 advising that the Contra Costa Flood Control Zone 3B Advisory Board recom- mends that the Flood Control District staff be authorized to continue their studies on the San Ramon Watershed and the Pine Creek Retention Basin, and urging that the Board authorize said continuation; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Works Director (Flood Control District) for recommendation. PASSED,�by the Board on June 15, 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: contra Costa Resource Witness my hand and the Seal of the Board of Conservation District Supervisors Public Works Director affixed this 15ttdoy of June 19 76 (Flood Control District) — County Administrator J. R. OLSSON, Clerk k Deputy Clerk ROdbie Gutierrez H•Zi 317,615M A In the Board of Supervisors of Contra Costa County, State of California AS F-K OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ZONE 3 B June 15 , 19 76 In the Matter of Warrant for $27,730 to Corps of Engineers for Flood Control District's Share of 7.4% of Construction Funds Allocated to Walnut Creek Project. Flood Control Zone 3B The Board as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District AUTHORIZES the County Auditor-Controller to issue a warrant in the amount of $27,730 payable to the Treasurer of the United States for the deposit on the District's outstanding share of 7.4% of the construction funds allocated to the Walnut Creek Project, as set forth in the March 3, 1976 letter from the Corps of Engineers to the District. The warrant should be delivered to District for transmittal to the Corps of Engineers. PASSED by the Board on June 15, 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 .ori -in:>tor: a +'.ic V*orks DepartT.ent Supervisors Lic:od Control Design affixed this �5tldoy of Juni 19 76 cc: Public Works Director Count} Administrator J. R. OLSSON, Clerk County Auditor-Controller . Deputy Clerk Jean L. hiller It- M; i.I—: _ ,...,;,•A. ._ _ .. N..: . -. ,-• ,_, moi; ,: ., :.., R a , .� w i In the Board of Supervisors of Contra Costa County, State of California June 1576 76 In the Matter of Revised Agreement with the City of Lafayette for Furnishing Public Works Services. The Board hereby APPROVES and AUTHORIZES its Chairman to execute a revised agreement with the city of Lafayette pertaining to Public Works services. This agreement supersedes the agreement of June 24, 1969. PASSED by the Board on June 15, 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. Originator: Public Works Department Witness my hand and the seal of the Board of Maintenance Division Supervisors affixed this 15t�day of_ June 19 76 cc: City of Lafayette Public Works Director County Administrator J. R. OLSSON, Clerk Auditor-Controller By Deputy Clerk County Counsel N. In 2ham H-24 i/Ili!Sm It [ h i 11 BEFORE THE CITY COUNCIL OF 00 CITY OF LAFWET1F' ' � � F IN THE b%= OF: f 1, ! ±i 1 1�Pfmmoving Agreement for ) - i Public Works Services ; RESOLUTION NO. 34-76-- t !I «AS the County of Contra Costa and the City of Lafayette 1 ii desire to enter into a new agreement whereby County wille public fj { works services to the City; and i WE]ERFAS the new agreement will replace the existing agreement dated June 24, 1969, which was approved by.Resolution No. 42-69 adopted by f this Council an June 18, 1969; NOW 1HEREEDRE the City Council of the City of Lafayette RESOLVES that: 1. The Agreement for Public Pbrks Services between the County t of Contra Costa and the City of Lafayette, a copy of which is attached as �i E:chibit A and by this reference made a part hereof, is approved. �f I 2_ The Mayor and City Clerk are directed to execute said amt on behalf of the City. 3_ Resolution No. 17-76 is hereby repealed. PASS® AND ADOP'T'ED by the City Council of the City of Lafayette ca April 26, 1976 by the following vote: AYES: Councilmen Langlois, Robinson, Roche and Tuttle and Mayor Wasson. 1 NOES: None. ABS&W: None. f :!!} MAYOR i. ! Attest: CrrY CLERK Certified as a True Copy ' Microfilmed with board orckx .... ....._ .......... CRK OF CITY r LAFAYF. CLrYS.CALtF^ORN1A , f 0J�: Ol)U'.T PUB-TIC ICi:0'.�� - CITZ O: LATE YE111 AGREEI•IENT BY 71iIS AG. �z dated JUN 151976 pu=s a-nt to C-over-,--rlt Corte Sections 51300 and folia-ling, ODWRA OOSTA OXUr7IY, hereinafter calle-.I ;OOUVIY, and QTY OF UAF -=E , hereinafter called CITY, I-MUM.LY AM r-,C ;s HER---Ti\T:.R PROVIDED: 1_ PurRse and Services %his agreement is designed to provide for perfornanc,-- by County of pdblic worts services, described ubc the follo:fing categoi es, and to be per-formed as sper-;tied herein: IL Street Maintenance and Storm Drainage 1{aintt_T�anre 7bi s section provides for perfo *+^P by County of stzeet and drainage maintenance work to protect the public investP:nt including, but not limited to, surface and base repairs; installation and replacement of guide mar'-ars; inspection, clean out, and replacement of cross and driveway culvarls; inspection of and maintenance of roadsice and off-road drainage ditches; inspection and clean out of st orra drain inlets and oEner drainage appyru es; panting and replacement of guar- rails; painting curbs for parking control; riving small slides; repairing small sl#outs; trimming roadside landscaping' as rscessary for traffic safety and drainage; removing cost rucilors from cre=.�cs A craw of seven men, including a Foreman, with appropriate eq„T'�nt, will operate from the Lafayette Corporation Yaxd under the 'direction and control of the City as to -.;oxk priority and emphases_ 'he crab's tedu cal supervision and ad n;strative support%will be fraa the County_ Lhis basic crew will. perfo,ro the day-to-day maintez a in type and dwxacter of wouc as is p=,rfou;ed• %within the County right of way and as specified a in this subsection_ it is the intent of this agreement that these seven men will work full tine in and for the City of Lafayette; that they will not normally be replaced%:nen absent for i1L-mss, vacation or other authorized reasons; and that one of them will be designated as acting Fbrenan in the absence of the FbreMan_ - 1 - • 'f 002 37 - - ..,.,.- r . .g.;... r. ,.. ,.... .. ..,.. tine ran furnished will do wort: ralui,ri..ng ti:r s?:ills set forth in the relevant cot-rity job classification and they shall rot b-a required- to eb rogsiring --kills of other trades 7ize FbraranIs prinury duty siz-all be the su-rvision of the county pars=inel furnie^-yd accaVIiehi.ng the work delineated herein. in no.instance shall he be required to de-termine City policy, supervise exployess of city, or, r, .:e decisions pa ;zi-ning to off right of say work_ Zhe Fore=will also, at the Lzritten request of the City, (1) arrange for wokk to be dorm for City by specialized Cbuaty crews such as the Bridge Crew, the Sign craT,•and the Traffic Painting Crew; (2) arrange.for the employment by the City of private contractors -to provide specializ`cl equipment, such as a b_6zhoe or a grader, for ase with his awd under his supervision; and (3),arrange• for the erploym nt by the City, and observe the work, of private contractors for specialized services, such as umad spray, traffic line and message pa;rating and sin,aar maintenance tasks_• B. (bnstnr_tio_a of Minor Bettenrents and Creek Maintenance Assisted by rented equipu-_nt, as needed, the basic County tris will mn:truct small betteriryat projects, including inst:ttlation of nar or larger. cross cil.verts, nae guardrail, new drivway culverts, naw traffic control devices, asglalt concrete overlays in small quantities, doxn drains and asphalt bens, and may, depa-iding upon City pol%ci►, assist in cleaning and maintaining creeks a-id otter off road drainage gays, as requested by City_ If the (bunty is unable to perform these minor bettenu=its and creek raintenzu=e with the basic cm-i within a time period satisfactory to the City, th= Cb•.rity will so advise the City; ar.1 the City znzy then•re_xest that the c,-ork be done by other County crams subject to approval by the Public Vllorks Director_ C_ P_-I iitional I•:=.a-ntesnan^e Activities Maintenance p_--oj.m :; requiring ad3it.ional- organization, equipa�nt or staff, su-h as traffic sepal mainten:arce, sea coats, centerline striping, it zrki-ng, w:ead spri►y, etc., r;ul be pe-rfonrcd b1 GoiriLy only on autho_-zed c•:ritt!n rcapa=,t fran the City and a.nroved by th'a Cb-xi y Public lrorhs Dire:tor_ i, snrviccz cull not z-orrally ba parfozicad Ll ti:a basic cra 2 - 00338 If County is- u_-ale to perforia the a&1i.tio_:sl with Comity cre:rs witiLiri a ti,;r: P---'10:1 satisfactor.1 to tiu^ City, the Comity t:*i11 so advisL the Qty. D. hazardous Conditions t•&.-en a hazart:ous condition on a City st met is brought to the atte_ation of County, and/or in thnes of ewzige-n.^y or disaster, County mall take iiha.teev..r action it d--•rs necessary oa its own initiative either with the basic c=e w or with o th-ar crus and-.rill mtify City of the action. twkm at the eas?.ist opportaritf_ • E- rtininippal. Cbnt ml Mtih.ing herein shall b= construed as in-any way divstsng the City of any of its parte vritih respect to tm supervision, nanagerent or control of streets and area,.ithin its boundary- F. Subdivision Permit; & 1:z--coids 9he Ommty %.mU mintam and keep up to &te all City maps and reed records now mzint:�zired by the County. 9he Cbunty trill administer and perform all the engii Bering frictions required by the Subdivisio.m Flap Act and Subaivision Ordinance for all subdivisions, issue drainage and ""O--V, cm-madwrerit p-exati.tn, and perbDm all in pectioz for..- ,-vublivisions and e i�-�-ts- Upon request of the City, C.bu ity iuill also review and oo arrnt upon appli.;ations fior, and documents related to, land use entitleTpanw, such as variances, land use penuts, site plan and building eleva.tio:v, ar3 zoning changes. G. Other Ergineering and Public torics Services S.svics of an ei-iginaring or ad�inistrativa p:blic woeks nature other- than :hose- i mvlved in (A), (13), (Q, and (F) above may be paarformd by tha Cou-nLy tpon aut1arized e:ritten request of tip. city a_-�3 Eppro-2d by thc- Eoard o` SLP...rvi--.ors, pursuant to Ib-solutiorry kb. 1077 of the Board of Supervisors c:at!:-i July 24, 19'2_ 1ypa.cll se_*-viocs jst_.ty inclul- but are ret liruted too. AIn riurtrative bhyip.-errirg S_rndor (as Qty Encgimer) D';icin of c.-i--t ation projects- I_� a tin of strL:_t Zurl stem. dr,--un cavtsu-tj-o-: 'ir':Cfic FirAd sure-cy 3 - 0�339 2. Cub?era an die officers an l a rents of Min p ertie shzdI c3ocr-parate in par orc.cting the word:, ane CounLy Public voAts Dir,—tor shall.halz full autcoriLy, j?9ssession,and nacessary control of the uork with full assistance wham nxessary from the police of City or such oth`r Lmr enforce-Tent age-Icy as may ba rerJda ring police service: therein; and the City Council, upon regto-st of the County Public V'b v Direr-tor, or his duly authorized rorc—sentative, will authorize the ter.-parary closing :o traffic of all streets, or portions thereof as the Comity Public Vberm Director ray diem reoessary for public safety_ - 3. Lobo_, Bcp pint, Supplies County shall famish and supply all labor, supervision, racninerlr, equipment, materials, and supplies (oHmar than those required to be furnisher? bf City) necessary bo carry out City's instructions and in.aceoraance I.dt L this agree amt_ j-.nere special supplies, statiohezy, notices, €oras and the like must be issued in the name of City, City shall supply th-.n- Thr County Corporation Yard fi cilit ies, safety equip e--it, tools, and ovnr-the-road equipaent are not r_oY,ally provid-2d by the County for city e plcry`3. The Comty may provide said services at City cost if requested in writing by City and approved by the Paoli c fi art, Dircebar_ �%- -City Appropriates orris Prior to pe_rfontung ser-c2C✓ heareu-oder, City shall have fuxb available to cover tha cwt thereof_ 5. ' Charges for Services, Billings and Payment A. lbad Mainte-name Forces Cham for road iraintena-me forces (the basic severrran cm-.7 re=:area to in Section 1-A heraof) shall ba based upon eat individual's hourly cost aceourtbic, rate plus departmental arra county-trig overhead. City shalt be chargad only -for actual tine each County caploy✓e is pre:ent for duty in or for ?�cf :atte. b•Yoc:pt as provic d IL^rein, City will not be cnarc d directly for any T=_gid tires for eralole r, not actually present for cluty in or for L_efayette, such Z:5 V_:.^.atio-IS, sick. leavan, rz::t.luj-_, disEbilii_y leave, r � _ 00340 ------------------ a?:I Ca�lI t aFxpcares?cw for nen-La ia.k ett e cxse:;_ 'Chan Cbxity l hourly CJS t ii=- co=ting rate" will inclu_!-- a fuc-t-or reflectinj :die a arae non-prck-1*ucti.va paid tire for County public iworks endo-ve— At ti?e e d of Coca fiscal. Year t e "hourly Capt accoutring rate" for ead-i job cla-.sifica`ion .•rill be reca-lct latedl, b::ed upon actual costs.for said fiscal year, and than differences bab eea the initial and recalculated rates, timas the nu bar of ha,Ls- rnargcd to the city in ea-ch classification, gill be charged or credited to ;he City as a retroacttva ndeeatio_s to the general requirarent that the CSty pay only for time i-me ed in or -or Iafayette in:lua- such tasks as attending meetings of depa -L-rent supervisors; driving vdeicles to and from the repair garage, att:-.3ing training and safety sessions required for all wo&..ers Cor for tense in particular job caassifications), participation by the Fore-nan (but not other, e,t latees) on ort i_ntervic:,r boards, and stashing of vei cles used principally pal ly in or for Lafayette. - B_ F_igineering Staff - Charges for engin ring staff services shall be based on each in3iividual.'s hourly cost azmunting rate plus Rparbrn-ltl. and County-cnida ova- aa3_ Tan portation and most in;idental expenses of engineering personnel are in:lu-�Iad in this rte-- C. Corporation Yard City will pay a rmnthly rental fee of $400 for the use of the Lafa�,:ette Public t•:orls Yard by the 'Lafayette eras"- This fee is based on the split of the neer of County eaplcyees i-orl ir_g for each jurisdiction-City and Cbuny_ This P-7aunt aill ba adjusted annually, effective-July 1, to reflect the cost of lied g L=re-ase/cl crease as determined by the Btmeau of rzbar Statistics Go_s=.ar Price. Im-lax for the Nine Pay Area Counties- D_'. Cbxnty E!;uip-m-tt - 1. Picf_uc* and dLrr_b truc'rs assicyaEd to the basic crar mill be dhargedt on :-ha (bunt_y's current imathly rental sd- dale plus gt:neral and ad-ninistrative equicr r•it ovari?ea _' 2_ Omar eluin_:eat will Ise on an N)urly rental rate basis. - 5 - 00341 r • L'. I'Lateri.al:s 1_ :nty erzf~':iaL: proviei l fm.-.i Ca 4-it.1 in zmtory Brill be chaxr=-1 at actual cost plias the curre;-et Cowrity F+w ltinq dia=e1--s_ 2_ Hat-cria is pardiase d Cu rectly nor'inarediate we will be eharsp at actual coat. F. Hired B*dp.T szt - Oontractutal VOrk. Ry~aYdleas of whether County's lbremun rakes the am ng�,nts therefor 1_ E1 red or rented equipa^at required by any City crag or by the cxr-et furni sned by Co—_y sha11 be hired and paid for by the City; and 2_ All vnik to be done by private contractors shall be paid for d.irect]ILy by the City to said eontracboxr.- G_ Incidental E�.-Lses 24iscollaneo:v d3arges (sem as mileage parmwnts, aur-hori ed o ar-tine meals) shall be dharged at actual cost and according to Corttr Costa Caan'y Public Tars Depart—ant policy for dnarai.ng to its a.•m. progrars. tI_ vision of Pates- All rat­� for salaries, overheads, rents, etc_, shall be revised as r_ecessaiy to meet current costs_ 1_ Billings & Payment County s_zan keep reasonably iteaaeized cost reoords bn. an services parfo=-ed anal render a statmnanrit to_the City monthly, unless the County elects to bill for the entire co:.t of any specific service at the c&Lpletion thereof_ : City shall pay County the a.,rou-it dua within 30 days after receipt of the. state=.-nt:_ If such pa. wezt is not received by County within 30 days after billing, Craunty ray satisfy such Lnde7t~daess from any funds of the City on deposit with County :aiChDut further notice_ G_' Sta-tLI5 Of All pars-o:L. eraloyed in the perfonian:s of the work, ur--r the di rection of the C xxxty Fbrawa-i. shall be cmplayead by Counbr rather than City c...`?a I'.O.^.•'_' S[12lZ f:aVc :•:f Ct�?f r'x:nzz;ion, C:ixi ervice, or oUh Cites' StatlL: orria:l�., no Ci Ly c:rlolce aa; such shill be L e;:ate ov= by County u-crely be lila^— of - G - OOM2 this agreement. However, for the sole purpose of giving official status where necessary to the performance of the work, all such persons shall be deemed as acting on behalf of and as agents within the scope of their authority for City while performing service for said City within the scope of this agreement. 7. Liability The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims,' demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of the sole negligence of the County, its officers, agents, or employees. The County shall fully defend, hold harmless, and indemnify the City, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the sole negligence of the County, its officers, agents, or employees. 8. Tera This contract is effective July 1, 1976 and it shall remain- in effect until terminated as provided in Section 9 hereof. 9. Termination This contract may be terminated in whole or in part at any time by City or County giving at least twelve (12) months` written notice thereof to the other party. 10. Previous Contract This contract supersedes on the effective date hereof the Agreement for Public Works Services between the parties hereto, dated June 24, 1969. The parties, by the Chairman of the Board of Supervisors and the :Sayor, each hereunto duly authorized, have executed this Agreement on the date First written above. — 7 — 00343 OOU TY OF CONTRA COSTA Bj.. TT Y97 F By C WASSON, Mayor AT=.L: ATTEST: JAMES R. OLSSON, County Clerk and ex officio Clerk: of the Board of Supervisors By� By. 4:0P X.m aM%-.: Deputy City Clerk APPROVED AS TO EURM APPROVED AS TO ]NORM JOIRN B. CLAUSEN OOUNrY COONSEL BY 1' Deputy "City Attorney - 8 - 00344 i. t. In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Approving amendments effective May 1, 1976 for three (3) mental health contracts for provision of alcohol services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following mental health alcohol service contract amendments effective May 1, 1976 with new payment limits as set forth below, so as to provide for adjustments in costs and increases in service as specified in the final alcohol service portion of the County Mental Health budget for Fiscal Year 1975/76 which was approved by this Board on May 18, 1976. New Number Contractor Increase Payment Limit 24-723-5 Neighborhood House of N. Richmond $15,000 $ 49,520 (Alcohol recovery home) 24-736-5 Sunrise House $ 2,500 $ 67,500 (Alcohol recovery home) 24-741-5 BiBett Corp. (Diablo Valley Ranch) $ 9,658 $144,298 (Partial day treatment alcohol services--recovery home services) PASSED BY THE BOARD on June 15, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15th day of June 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Medical Services/ B1A Deputy Clerk Mental Health y Maxine eu p ry H 24 12174 • 15•M Contractors � e) EH:dg CO:iTRACT AMEUDME.Nt T AGREVEI tIT ' (Contra Costa County Human Resources A-gency) 24 - 723 - 5 ?lumber 1. Ide:_ification of Contract to be Amended. 24-723-4 F.eoar ment: Medical Services - Mental Health S'Ibject: Alcohol Recovery Home services (Short-Doyle/Hughes) Effective Date o: Contract: July 1, 1975 2. Parties. The County of Contra Costa California (County), for its Department n?-.ed abov-2, and the following named Contractor mutually agree and promise as follows: Contractor: NEIGHBORHOOD HOUSE OF NORTH RICHMOND, INC. Capacity: Nonprofit California corporation :--dress• 1521 First Street, Richmond, California 94801 (Mail: 321 Alamo Avenue, Richmond, California 94801) 3. Amendment Date. The effective date of this Contract Amendment Agreement is clay 1, 1976 4. ?,ren_-=_n. Specifications. The Contract identified above is hereby amended as set fort'- in *he "Amendment Specifications" attached hereto which are incorporated herein by re=eranc.e. S. Lea'_ t_^.ority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, the Short-Doyle Act) and California Administrative Code (Title 9,�Subchapter 3, Community Mental Health Services under the Short-Doyle Act). 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY 07 CO`FT i�.X COSTA, CALI_FORI IA CONTRAC' R By Y J, P. Kenny By 3oa^d Super sors t (Designate official capacity in business At_es_: J. R. Olsson, Cot.kty Clerk and affix corporation seal) State of California ) By County of Contra Costa ) --- Deputy AC00'.4LEDG:HENT (CC 1190.1) The person signing above for Contractor csocrces Agency }mown 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 Designee or partnership n3.-ned above executed the within instrument pursuant to its bylaws or a meso `ion of it�s7board of directors. Form _ . _.',: County ^o..ns�l 9 7� ✓� Da ted: By Us�uty Lnt,j, f._ ,`"•r §0" y ClerkMicrofilmed with board order C. C.:i`omi� oo34C n G: Microt►Imed with board order uutylvj F AMMMENT SPECIFICATIONS Number 24 - 723 - 5 In consideration of a Payment Limit increase of $15,000, the Contractor agrees to relocate its program to an enlarged facility and provide 500 additional service units. A. Payment Limit is modified by changing the paragraph to read: "County's total payments to Contractor under this Contract shall not exceed $49,520." B. Payment Provisions, 2, Payment Amounts, paragraph d, is modified by adding the following sentence: "An additional payment of $15,000 will be made on June 10, 1976." C. Service Plan, paragraph 11, Number of Service Units, is modified by changing the paragraph to read: "Subject to sufficient referrals by County, Contractor shall provide for County not less than 2,000 service units." D. Budget of Estimated Program Expenditures is modified by substitution of a new budget which is attached to this amendment. All other parts of said Contract ruin unchanged and in full effect. Initials: VA mz—, Contractor Coun . Y P 00347. BUDGET OF ESTIMATED PROGRAM EXPENDITURES Number 24 - 723 - 5 12 MONTH COST CATEGORIES AMOUNT Staff Salaries and Benefits $ 32,798 Operating Expenses 23,310 Administration -0- Other 4,200 Hughes (Facility Development) 15,000 Gross Allowable Program Cost $ 75,308 Applicable Outside Revenues* ( 25,788) NET ALL014ABLE PROGRAM COST (Contract Payment Limit) $ 49,520 *non-Short-Doyle monies to be collected by Contractor during the 12-month program period Adjustments in County's total payments to Contractor pursuant to the Payment Provisions shall not be limited by the specific line item Cost Category amounts set forth above. Initials: Contractor County Dept. oo348 ` CONTRACT AMEND2JENT AGPZE:l:E:NT (Contra Costa County Human Resources Agency) number 2 4 _ 7 36 5 1. Identification of Contract to be Amended. Number: 24-736-4 DeTartment: Medical Services - Mental Health Subject: Residential alcohol recovery program (Short-Doyle/Hughes) Effective Date of Contract: July 1, 1975 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: SbQNRISE HOUSE Capacity: California nonprofit corporation Address: 2898 Concord Boulevard, Concord, California 94524 (Mail: P.O. Bos 5928, Concord, California) 3. Amendment Date. The effective date of this Contract Amendment Agreement is May 1, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in 'the "Amendment Specifications" attached hereto which are incorporated herein by referznce. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community 'cental Health Services under the Short-Doyle Act). 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY Or CONTRA COSTA, C.LLIFORNIA CONTRACTOR B / � UA Pi Kenny B y Y C air.an, Board o! Super sors Designate officigM capaciry in business Attest: J. P. Olsson, County Clerk and affix corpo_ tion seal) �. State of California ) Ay County of Contra Costa } Deputy ACi:If0WLEFJG:•IE6T (CC 1190.1) The person signing above for Contractor P.ecommendc-d by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel n Dated: (o Deputy N_5:3 asq_-N%i&3 /Deputy Co v Clerk F.O3EFT J. PROCTOR Microfilmed with OU349 DEPUrr COUNTY CLERK board order Contra Costa County, California AMOMMENT SPECIFICATIONS Numbers In consideration of a Payment Limit increase of $2,500, the Contractor agrees to provide 500 additional service units. A. Payment Limit is modified by changing the paragraph to read: "County's total payments to Contractor under this Contract shall not exceed $67,500." B. Payment Provisions, 2. Payment Amounts, paragraph d, is modified by adding the following sentence: "An additional payment of $2,500 will be made on June 10, 1976." C. Service Plan, paragraph 11, Number of Service Units, is modified by changing the paragraph to read: "Subject to sufficient referrals by County, Contractor shall provide for County not less than 5,500 service units-" D. Budget of Estimated Program Expenditures is modified by substitution of a new budget which is attached to this amendment. All other parts of said Contract remain unchanged and in full effect. Initials: 4A__ Contractor County Dept. OW-350 i �...��. _ Wiwi MMI r BUDGET OF ESTIMATED PROGRAM EXPENDITURES Number 2 4 _ t J b 5 12 MONTH COST CATEGORIES AMOUNT Staff Salaries and Benefits $ 58,620 Operating Expenses 43,741 Administration 7,200 Other Hughes (Facility Development) 15,000 Gross Allowable Program Cost $ 124,561 Applicable Outside Revenues* ( 57,061) NET ALLOWABLE PROGRAM COST (Contract Payment Limit) $ 67,500 *non-Short-Doyle monies to be collected by Contractor during the 12-month program period Adjustments in County's total payments to Contractor pursuant to the Payment Provisions shall not be limited by the specific line item Cost Category amounts set forth above. Initials: Contractor County Dept. 00351 NEON CONTRACT ANEUDMENT AGREEMENT M—,ntra Cosa County Human Resources Agency) 24 - 741 - 5 [lumber 1. Iden[:ification of Contract to be Amended. :Naber: 24-741-4 Decartment• Medical Services - Mental Health Subject: Partial day alcohol treatment services _ fective Date of Contract: July 1, 1975 Subject of Amendment Agreement Number 24-741-5: Recovery Home Services 2. Parties. The County of Contra Costa California (County), for its Department named ab :e, and the following named Contractor mutually agree and promise as follows: Contractor: BiBett Corporation Capacity: Nonprofit California corporation dcress: 11540 Marsh Creek Road, Clayton, California 94517 (flail: 1530 Ellis Street, Concord, California 94520) 3. Amen:L ent Date. The effective date of this Contract E.nendment Agreement is May 1, 1976 4. Amend-ent Specifications. The Contract identified above is hereby amended asset forth ir. tie "Amen6ment Spdcifications" attached hereto which are incorporated herein by reference. 5. L. al Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act). 6. Signa.ures_ These signatures attest the parties' agreement hereto. COUNTY 01 CONTRA COSTA, CALIFORNIA BY J, P. Kenny (al i- an, Board Ci Supery sors (Designate official capacity in business Attest: J. R. Olssoa:, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) Deputy ACKNO'lLEDGNEt:T (CC 1190.1) The person signing above for Contractor Recorn-m -e ed by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By hey signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form :.p^^c:_d: County Counsel Dated: =1��—�c�y / 9 7 to By Deputy =I., Deputy County Clerk , SMicrofilmed wifih 6oara or� 1 �'� UU352 1-.1-nia I r , AMEb'DHENT SPECIFICATIONS YP" i.9 (A� _ 7 4 1 r 5 Number i i � In consideration of a Payment Limit increase of $9,658, the Contractor agrees to provide 1,000 additional service units. A. Payment Limit is modified by changing the paragraph to read: i "County's total payments to Contractor under this Contract shall not exceed $144,298." i B. Payment Provisions, 2. Payment Amounts, paragraph d, is modified by adding the following sentence: "An additional payment of $9,658 will be made on June 10, 1976." C. Service Plan, paragraph 9, Service is modified by substitution of a new paragraph as follows: "The Contractor will provide Recovery Home Services at his residential facility, Diablo Palley Ranch, 11540 Marsh Creek Road, Clayton, California 94517, seven (7) days a week, twenty-four (24) hours a day. Contractor will provide room and board and the following services: a. Training in meal preparation and household maintenance. b. Training in self care and personal grooming. c. Helping to develop social skills within the residential setting and larger community. d. Assisting with visits to physicians, dentists, other programs, other community resources. e. Providing recreation. f. Providing individual counseling. g. Organizing group or community meetings. h. Other services as needed and appropriate." D. Service Plan, paragraph 10, Service Unit, is modified by substitution of a new paragraph as follows: "A unit of service, for reporting purposes, shall be defined as the provision of services as described above for one eligible client in one residential day; i.e., any portion of a single 24-hour period ending at 12:00 midnight during which a client receives care and/or treatment within a residential setting provided by Contractor." E. Service Plan, paragraph 11, Number of Service Units, is modified by changing the paragraph to read: "Subject to sufficient referrals by County, Contractor shall provide for County not less than 13,000 service units." F. Budget of Estimated Program Ex2enditures is modified by substitution of a new budget which is attached to this amendment. All other parts of said Contract remain unchanged and in full effect. Initials: ♦ �!'Y-F� tractor County Dept. 00t 53 _.M ,Wn BUDGET Or ESMATED PROGRXM EXPF-%IDITURES 2 4 - 4- 1 � Number 12-MONTH COST CATEGORIES AMOUNT Staff Salaries and Benefits $ 91,624 Operating Expenses 187,308 Administration -0- Other -0- Gross Allowable Program Cost $ 278,932 Applicable Outside Revenues* ( 134,634) NET ALLOWABLE PROGRAM COST (Contract Payment Limit) $ 144,298 *non-Short-Doyle monies to be collected by Contractor during the 12-month program period Adjustments in County's total payments to Contractor pursuant to the Payment Provisions shall not be limited by the specific line item Cost Category amounts set forth above. Initials: l �4- Joractor County Dept. 00354 , nm In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Membership on the National Association of Counties' Steering Committees. Supervisor W. N. Boggess having brought to the attention of the Board a letter from Mr. Richard E. Watson, Executive Director, County Supervisors Association of California (CSAC) advising that a screenincommittee will recommend to the National Association of Counties &ACO) nominations for membership on the 12 different NACO steering committees and inviting county super- visors and county officials interested in serving on said steering committees to submit their names to CSAC by June 18, 1976; and Supervisor Boggess having indicated that he would be interested in serving on the Home Rule and Regional Affairs Steering Committee and having requested submission of his name for consideration for appointment to that steering committee; IT IS BY THE BOARD ORDERED that the request of . Supervisor Boggess is APPROVED. PASSED by the Board on June 15, 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• CSAC Witness my hand and the Seal of the Board of Supervisor W. N. Boggess Supervisors County Administrator affixed this_15tWay of ji nP . 19 Z6- Public Information Officer J. R. OLSSON, Clerk By` Deputy Clerk Maxine AAedfLOd O0ta H-24 3/76 ISm ewssw � i t t In the Board of Supervisors of Contra Costa County, State of California Junp 15 , 19 76 In the Matter of Granting Permission for Carnival in connection with 1976 Sugar City Festival, Crockett. This being the time for hearing on the request of the Crockett Lions Club for a permit to operate a carnival (as a benefit for youth activities) during its Sugar City Festival September 9 through 12, 1976, and that license fees. therefor be waived; and No one having appeared in opposition; On the recori-nendation of Supervisor A. P•3. Dias IT IS BY THE BOARD O2DERED that the aforesaid request is GRANTED. PASSED by the Board on June 15, 7976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes df said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Crockett Lions Club Supervisors Coi:nty Sheriff Coroner cffiixed this?5thda of June 19 76 County Tax Collector— y — 'reasurer Fublic :','orks Director J. R. OLSSOU, Clerk County Counsel County Administrator By" `-�vt'(1 � --n� . Deputy Clerk Ronda Amdahl 11-,.,.1:6 I mi O0356 In the Board of Supervisors of Contra Costa County, State of California June 15 , 1976 In the Matter of Authorization to Negotiate for Lease of Space in Richmond for Office of the Public Defender The Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) having on June 8, 1976 recommended that the Real Property Division of the Public Works Department be authorized to negotiate for certain new leases for County departments; and Chairman Kenny having requested that that portion of the request for new space for the Public Defender in Richmond be deferred until June 15, 1976; and The County Administrator having this day advised the Board that the new space being proposed is short-term, temporary space that solves an immediate overcrowding problem; IT IS BY THE BOARD ORDERED that receipt of the memorandum from the County Administrator is ACKNOWLEDGED, and the Real Property Division of the Public Works Department is AUTHORIZED to negotiate for lease of space in Richmond for the Office of the Public Defender. Passed by the Board on June 15, 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 Supervisor cc: Public Works Director affixed this 15th day of June 1976 Public Defender J. R. OLSSON, Clerk By i ori' Deputy Clerk H 24 12174 • 15•M Wry CrCig ((11t65 irl ry V a I Supe y Administrator (Dontra Board roesP. envy cors -�url� James P.�enny tst District Ce�"nty A0 ministration Building Costa Alfred lVL Dias 11 :tinez,California 94553 County 2nd District (415)372 4030 James E.Moriarty 3rd District Arthur G.Will (�7 Warren N. County Administrator s�E �,T'I i-�D 4th District Edmund A.l.inscheid 5th District JU.N 1 x; 1976 CLUK 80A'3 O: `JJl��haJ2� TRA C2CO. sy. .tel.../.../1:1-j:4 CQ.....6:WN To: Board ofj75upervisors Date: June 15, 1976 Richmond Public From: Arthur G. 1�vcFi,,fi Subject: Defender Office County Administrator Leased Space The Board on June 8, 1976, at the request of Supervisor Kenny, deferred consideration until June 15, 1976 of that portion of an Administration and Finance Committee report dealing with additional leased space in Richmond for the Office of the Public Defender. In justification of this request, information was furnished to the Administration and Finance Committee indicating that presently tM Richmond Public Defender's Office is overcrowded, and that long- t(trm resolution of the space problem will take some considerable time. A small (1,000 square foot) office is available in the immediate vicinity which would provide a temporary solution to the overcrowded situation for a relatively low cost. no staff will be added in relation to the additional space, but there will be some relief from congestion, and an improved working situation for the professional staff within the Public Defender's Office. our original recommendation that the Real Property Division of the Public Works Department be authorized to negotiate for the additional space for the Office of the Public Defender in Richmond is reaffirmed. DB:lk 00K50 P,tia:.6itm�'•1 vrittl be arc o:ct�i: 'a TIT i In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Status Report on pending State legislation pertaining to Developmental Disabilities The Board this day having received a memorandum report dated June 9, 1976 from the County Administrator on pending State legislation pertaining to Developmental Disabilities (AB-3800 through AB-3809) prepared in response to a May 25, 1976 referral; IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum report is hereby ACKNOIJLEDGED. Passed by the Board on June 15, 1976. 1 hereby cartify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Director, Human affixed this 1:;th day of June , 19 7r Resources Agency County Counsel ) J. R. OLSSON, Clerk By ��%G2. ��'�i Deputy Clerk H 24 12174 . 15•M OU35S POW, County Administrator Contra Board of envy Supervisors _ James P.Kenny Co^ta tit ed N1ct. County Ad:li form tion Building L`d R E R � V 4--,D Alfred bL Dias rtinez,Cilifornia 94553 �O, +ny, , 2nd District 1.115)372-4050 County � James E.Moriarty 3rd District Arthur G.Will �1 i 1 J i it Viarren N.Boggess County Administrator 4th District Edmund A.Linscheid Cr;{ V):^'! O: UT.{Ii0?5 5th District To: Board f Supervisors Date: June 9, 1976 ' Pending State Legislation From: Arthur G. Will, Subject: Concerning Developmental County Administrator Disabilities On May 25, 1976, your Board requested that the County Administrator review Assembly Bills 3800 through 3809, inclusive, and report the results of this review to your Board. Assembly Bills 3800 through 3809 are products of the permanent subcommittee on dental Health and Developmental Disabilities of the Assembly Health Committee. The nine bills as originally introduced would have enacted extensive revisions to Chapters 1 through 9, Division 25 of the Health and Safety Code, relating to Developmental Disabilities. During the week of June 1 - 4, 1976, the nine bills were heard in the Assembly Ways and Means Committee and were amended substantially. The amended versions of these bills have not yet been published; therefore, no assessment of the nature and extent of the amendments can be made at this time. My office will review the amended versions of Assembly Bills 3800 through 3809 and subsequently provide your Board with appropriate comments and recommendations. The Develop- mental Disabilities Bills were sent to the Assembly floor from the Ways and Means Committee with a recommendation of "do pass as amended." If passed by the Assembly, the bills must still be heard in the Senate before August 20, 1976. AL:jep 00360 N1Cr0fi!rrtzd %-4111 bcurd order i In the 3oord of Supervisors of Contra Costa County, State of California ..j UL.L Bills 3800 through 3809 and subsequently provide ykjluL bua— with appropriate comments and recommendations. The Develop- mental Disabilities Bills were sent to the Assembly floor from the Hays and Means Committee with a recommendation of "do pass as amended." If passed by the Assembly, the bills must still be heard in the Senate before August 20, 1976. AL:jep 010360 Microfi!=d .-itis bcurd order "W'17.47 79M ------------ In tha Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter oc, Authorizing the County Administrator or his Designee to Execute CETA Titles II and VI Subgrant Modification Agreements, Extending the Expiration Date to September 30, 1976 Since the existing CETA Titles II and VI subgrant agreements expire on June 30, 1976, and since it is the Board's policy to maintain the June 30, 1976 public service employment (PSE) levels of the County and all subgrantees to September 30, 1976 under certain conditions, IT IS BY THE BOARD ORDERED that, to facilitate and expedite the processing of subgrant modification agreements under CETA Titles II and VI, Mr. Arthur G. Will, County Administrator, or his designee (Mr. Charles Hammond or Mr. Frank Fernandez) i is AUTHORIZED to execute such agreements extending the expiration date to September 30, 1976, with the following subgrantees, subject to the recommendation i of the Director of Personnel or his designee: CETA II CETA VI Agency Agreement Number Agreement Number City of Antioch 28-602 28-652 City of Concord 28-601 28-651 City of E1 Cerrito 28-606 28-656 City of Lafayette 28-607 28-657 City of Martinez 28-608 28-658 City of Pittsburg 28-604 28-654 City of Pleasant Hill 28-609 28-659 City of San Pablo 28-605 28-655 City of Walnut Creek 28-610 28-660 Antioch Unified School District 28-611 28-661 Brentwood Union School District 28-614 28-664 Byron Union School District 28-615 28-665 John Swett Unified School District 28-616 28-666 Knightsen School District 28-625 28-675 Lafayette School District 28-617 28-667 Liberty Union High School District 28-618 28-668 Martinez Unified School District 28-619 28-669 Moraga School District 28-620 28-670 Mt. Diablo Unified School District 28-613 28-663 Oakley Union School District 28-621 28-671 Orinda Union School District 28-622 28-672 Pittsburg Unified School District 28-612 28-662 Richmond Unified School District 28-623 28-673 San Ramon Valley Unified School District 28-624 28-674 Ambrose Recreation 5 Park District 28-629 28-679 East Contra Costa Irrigation District 28-631 28-681 Pleasant Hill Recreation & Park District 28-630 28-680 San Pablo Sanitary District 28-632 28-682 Housing Authority of Contra Costa County 28-628 28=678 State of California 28-626 28-676 Passed by the Board on June 15, 1976 CERTIFIED COPY 00361 Orig: Civil Service I eertlfy that thin is a full. true & correct copy of the ort^lral do•tment–.Mc'h 1; on file in my office. cc: County Administrator and th:t it was •awed G adrn;^d b;the Board of Super.-Igor; of Coctrn ensta County. California. on County Auditor–Controller the date ehor.r.. -.TS r.T: T. R. OlssON, County Clerk a ex-offleo C!crk of aid Board of Supervisors, by Deputy CleXk 4,1Z an JUN 15 1978 Y � t In the Board of Supervisors of Contra Costa County, State of California June 15 19 Z6 In the Matter of Appreciation for Assistance Rendered in connection with Bus accident in Kartinez. The Board having received a resolution adopted by the Marysville City Council on June 2, 1976 commending the citizens and agencies of Contra Costa County for assistance and aid rendered in connection with the recent Yuba City High School bus accident; and The Board having also received a June 3, 1976 letter signed by Ms. B. Charlene Taylor, President, Board of Trustees, and Mr. A. Karperos, Superintendent, Yuba City Unified School District, expressing appreciation and thanks for assistance rendered in the bus accident of May 21, and congratulating the County on the implementation of its Disazter Preparedness Plan; IT IS BY THE BOA1UD ORDERED that receipt of the afore- said material is ACK10"LyIP33 . PASSED by the Board on June 15, 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-• Yuba Ci tV Unified Witness my hand and the Seal of the Board of Sr of i31Ct�'C t Supervisors C: _,v Adm_in13t_ator affixed this 19t day of June . 1976 f'i=an ces Agency sheriff-Coroner J. R. OLSSON, Clerk Cou_^ Hiealtn Officer By_ A/_< •,� ii :'._%1�,e.L4 Deputy Clerk Director, Office of Felen C. Earshall Emergency Services In the Board of Supervisors of Contra Costa County, State of California June 15 - 19 76 In the Matter of Proposed Incorporation of the San Ramon Valley Area. Mr. Donald Sledge, Chairman, Taxpayers for Local Control Through Incorporation, having this day filed with the Clerk of the Board a Petition for Incorporation of the San Ramon Valley area; and Supervisor E. A. Linscheid having recommended that the petition be referred to the County Clerk and his Elections Depart— ment in accordance with Government Code Section 34.306 to examine the petition and report to the Board his findings within 30 days and also to County Counsel for review as to appropriate action to be taken; IT IS BY THE BOARD ORDERED that the Petition is ACCEPTED and the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on June 15, 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' Taxpayers for Local Control Witness my hand and the Seal of the Board of Throu-h Incorporation supervisors P. 0. Box 945 affixed t", 5th day of June . 19 76 D--nville, C= 94520' Assistant County Registrar J. R. OLSSON, Clerk County Counsel By""r(n CI r,"0 . Deputy Clerk County Administrator Ronda Aradahl 11-,.I W6 I1„1 0O 63 i In the Board of Supervisors' of Contra Costa County, State of California June 15 , 1976 In the Matter of Implementing the Variable Frequency Inspection Plan for Inspecting Weighing and Measuring Devices in Contra Costa County, effective July 1, 1976 The Board having considered this day the County Administrator's recommendation that the County Department of Agriculture be authorized to implement the Variable Frequency Inspection Plan, which relates to the inspection of weighing and measuring devices, for the reason that the plan will provide a higher level of consumer protection to the citizens of Contra Costa County without any increase in manpower; IT IS, THEREFORE, BY THE BOARD ORDERED that the Department of Agriculture is AUTHORIZED to implement the Variable Frequency Inspection Plan approved by the State of California and submitted to this Board (plan attached) effective July 1, 1976. Passed by the Board on June 15, 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: Department of Witness my hand and the Seal of the Board of Agriculture Supervisors affixed this 15th day of June 1976 cc: County Administrator �J J. R. OLSSON, Clerk By Deputy Clerk H zn 12174 • 15-M by Craig 00364 ,[ COI�TTKA COSTA COUNTY A. L.sEELEY DEPA RTMEKT of AGRICULTURE +6w¢VtTuwAL COryIS510N[w • `� S[•L[w w[IG Mi. ♦nD r[+SYw[S 161 JONN GL[NN DRIVE K. G DANIELSON : ....�1�. 1 •• sucw+w+...u.rowT Ai St ST+wf COMYISSION[R _ _ CONCORD. CALIFORNIA 04320 ASSIST—T LUL[w --.r\•Z:�'_ .- 682.7550 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: Department of Witness my hand and the Seal of the Board of Agriculture Supervisors affixed this 15th day of June 1976 cc: County Administrator J J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 15-MUO;y Cfa;9 a OWG4 ROW......I •,�1L1� CONTRA COSTA COUNTY A. L.SEELEY '•l:f`���' �' DEPARTMENT OF AGRICULTURE AGRICULTURAL C0­!.',10wcw 161 JOHN GLCNN URIvE SEALER WLIGwTa ♦wD r[•SYP[S I•!'" 1r.a l ���•-1�?�J:,•�,� suCH+w.w•Iw.oeT K. C. OAta EL50tJ ASSISTANT COMwISS16wLR =r`}•-'-•^ �" r CONCORD. CALIFORNIA D4�20 AN ASSISTANT SEALER 682.7350 \�31 1 f(nlNt BRANCH OFFICES TOO.aTTN 3T..RICN wONO RAaoa TASD HIGN WAT A.RR[NTWOOO RA 11 RECEIVED xaaaoao,E.T. ana usaau JUN 1976 VARIABLE FREQUENCY INSPECTION PLAN J. R. OLSSON CLERK BOARD OF SUPERVISORS Bv­(('' iRA COS1A CO. A. OBJECTIVE 1. To obtain more efficient utilization of county personnel and resources by increasing oumer/user responsibility for maintaining accurate devices. This will enable us to: a. Concentrate more effort on those areas which need increased enforcement, such as industrial quantity control inspection, undercover test buys, retail and wholesale deliveries, specialized measuring devices, and various investigations, b. Concentrate inspection efforts on those devices more likely to be incorrect, and c. Promote educational and public relations activities related to weights and measures enforcement. B. IM"LEI"sENTATI ON 1. Determining frequency of device inspection. a. The decision to increase or decrease frequency of inspection will be based on: fl1 Compliance history of the establishment, 2 The type(s) of device(s) used, 3 The general condition of the device and instal— lation, and 4) The attitude of the oumer/user as judged by the field inspector. The continued evaluation of inspection frequency brill be determined by the field inspector as outlined above, aid till be periodically revieti:ed by- management. Initially, the ma?ianu m. interval between inspections brill be twenty— four months, with the exception of electric meters, vapor meters, and rill_ tanks. The table below will be used as the guide for establishing frequency intervals. USIV;l Microfilmed with board order July 1, 1976 Variablc F _ouency Inspection Plan —2— July I, 1976 DEVICE CONDITION OLD FREQUENCY NEW FREQUENCY � I3 Months 6 Months 6 Months 12 Months i PASSED 12 I•ionths 18 Months I I 18 Months 24 Months 2L. Months 24 Months I� '3 Months 3 Months r 6 Months 3 Months FAILED 12 Mionths 6 18 Months 6 Months 24 Months 6 Months 2. Records (see Attachment A). a. Two sets of records are presently kept on each establishment. 11 Master cards are kept in an office file. 2 Field cards are maintained by the inspectors, who will initial each entry. a) The frequency of inspection will be noted by the inspector on his field card. The next inspection date will be entered under the date of the last inspection. 3. Training and education. a. Training for the field inspectors will continue. 1) Training covering every aspect of this new program will be undertaken. 2) Subsequent training and evaluation will con— tinue, including a periodic review of Depart— ment procedure on the issuance of court citations. b. Education for the public will continue. 1) A handout sheet will be given to management personnel at all establishments during the initial visits (see Attachment B). The Inspector will note this on his field card by using the initials "H.S in the "Remarks" column. The Inspector Z:i11 be prepared to discuss those Subjects covered in the handout sheet. 0�C65 'v CJ nvrz: GC•vva Co..w t. • Variab-!c F reouencv Inspection Plan —3— July 1, 1976 2) Press releases, talk programs and spot announce— ments for radio and television will be used. k. Enforcement procedures. a. Out—or—Order tans. 1•� 11..,'Ll 11116 UU- _i ._ J i program will be undertaken. 2) Subsequent training and evaluation will con— tinue, including a periodic review of Depart— ment procedure on the issuance of court citations. b. Education for the public will continue. 1) A handout, sheet will be given to management personnel at all establishments during the initial visits (see Attachment B). The Inspector will note this on his field card by using the initials ,H.S.-, in the "Remarks" column. The Inspector , ill be prepared to discuss those Subjects covered in the handout sheet. 0t36S '. :•vara Cc.:va County Variab'i c- :re-qu ncy Inspection Plan —3— July 1, 1976 2) Press releases, talk programs and spot announce— ments for radio and television will be used. 4. Enforcement procedures. a. Out—of—Order tags. 1) The present policy of attaching Out—of—Order tags to every incorrect device will be continued. b. Notices of Violation (see Attachment C) will continue to be issued: 1) For all violations, and 2 To the responsible individual. c. Use of direct court citations (see Attachment D) will be increased: 1) For initial violations more serious in nature, and for subsequent violations when Notices of Violation have been issued, fl2 To the responsible individual, and 3 Only for violations committed in the Inspector's presence. d. Investigational interviews and District Attorney citation hearings. 1) The nature of the case will determine whether: a) This office conducts an investigational interview, or b) A request will be made to the District Attorney's office for a citation hearing. e. Criminal and civil filings by the District Attorney. Registered repairpersons. a. A constant evaluation will be made of all device repair work and records kept of incompetent repairs and other violations by repairpersons. b. Permission to remove Out—of—Order tags will depend on performance. If it is decided to consider rescind— ing this permission, the County Director will conduct an investigational interview, and will inform the repairperson in writing of results of the interview. c. 17nen appropriate, a request trill be made to the State Division of Measurement Standards for a hearing to determine whether or not a registered repairperson should continue to be licensed. 6. Evaluation of results. 0036 a. 1-.Till be made by management. V i i a, ►•:1!1 be mane by management. y r Cortru iQ':. a COanL_. Variable Freouency inspection Plan —4— July 1, 1976 1) At the beginning of the program and every six months thereafter, random selections will be made of each type of establishment for purposes of evaluating the inspection program. a) The sample size will be determined by Article 5 — Table 1 — 2933.3.1, California Adminis— trative Code. b) The results of these evaluations will be con— verted to level of compliance percentages and used as measures of effectiveness towards attaining our goals for each category. 2) A constant evaluation will be made of percentages of compliance for devices. These percentage rates urill be submitted monthly to the State Division of Measurement Standards. PA:mf Attachments (4) 00368 W nw.v �U !_'Ma !+il: -- 22`2c� _nspection Plan OFFICE CARD DEPT. OF AGRICULTURE — D.'V' OF J EIGHTS A14D MEASURES CONTRA COSTA COUNTY OWNERJM • Ser".ice Station Ca. 94520 Tom Jones 11 utr,E: To Anvtotim, !►DDRESS: 1500 groadtra}•, T]'➢R AT]L•S 00368 IMIr •., ,. a ,. w ar?bbl- lr O'.:enCy _nspecton Plan OFFICE CARD COUNTY DEPT. OF AGRICULTURE - DIV- OF tTEIGHTS AND 14BA URES CONTRA COSTA OWNER/M . 1jnz4E-. Tom's Ser,.,ice Station Tom Jones ADDRESS- 1500 Broadtlay, Anytown, Ca. 94520 F DATE dis ensers 1-3038.2.5.1, 1 303 .3• 2-3040.2.1 �.�r• 12510 a 4 P 5 1-10-75 To Tom Jones rs 1-303 .3.6, 2-3040.2.1 1j.O.V. 1257-0(a) 3 dispense 3 5-7-75 To Torr Jones a 3 counts 3040. .1 ui atlon T,101 12510 3 8- _ ToTm 1 1 11-20-76 OX a 5-15-76 0. 5 12-17-76 O.Y,- 2 12-1-77 0-N, - cant*d on back _ 6 00 FIELD CARD CONTRA COSTA COUNTY DEPT. OF AGRICULTURE MIEIGHTS A11D MEASURES DIVISI014 O@JNER/MANAGER- i.AniE• 7dM=j S.ErCY/C� ST.47'tdn! "7D ADDRESS:1-5'00 1560tii+w Remarks F Date 1a/SP. !-'3o3S •2.5-<� !-•3a3d -3-G•/ /VoY /ZS>a iS � 6 /-J0-7> ,NtD✓ rz5-roA 3 .�rSP J- 3a38.3.L-/ Z--3ayc5.�.1. d/rst z-�a�t `�.�"/a t t 2SJor4 .3 4a�J.cITS. �30 4'`�•�•J• o ram �lcxleS rJ.D. 8 369 1-76 500 ___ _ cont*d on back ,s AL1 Variable Fr::Ot:"ncy A.TTAi:IU hT B July 1, 107E - ' inspection Plan .-CAL CONTRA •COSTA COUN7TY l DEPARTMENT OF AGRICULTURE A.L SEELEY �• .GRICYLTVR.L COMMIS Z.Ow CR •�_ T�1. • 151 JOHN GLENN DRIVE S[ALCw w[IGHTS AN= HC.SU.Z, 4-C suc+.wAw A.-ORT K. E. DANIELSOtJ CONCORD. CALIFORNIA 94320 ASSISTANT CONrISS10+[R ASSISTANT SGIUR �ro :7',.���� l,( C(Ht+ii BRANCH OFFICES 1".377.ST_ RICH.OHO 0.003 1430 HIGHWAY A.eR[NTWOOD 14312 233.7010.EST.3333 13..3311 TO: ALL OWNERS AND USERS OF C(PIMERCIAL DEVICES To more effectively serve the public, the Division of Weights and h;easures is changing some of its inspection and enforcement, procedures. If you have any questions regarding the following information, please contact this office. YOUR RESPONSIBILITY The otimer or user of weighing or measuring devices is responsible for the maintenance and accuracy of those devices AT ALL TIMES. It is suggested that you initiate a plan for the routine testing of your own devices. Should you have reason to believe a device is incorrect it is your respons— ibility to have corrections made. Adjustments made on com— mercial devices, other than balancing and leveling, must be reported to Weights and Measures within 24 hours. ENFORCE TENT It is our plan to increase the number of Violation Notices issued where violations are found. In some cases a court cita— tion may be issued for initial violations. For subsequent violations involving inaccurate devices and where fraud or negligence is involved, a court citation will be issued. Ex— amples of violations are scales not starting at zero, inaccurate scales or meters, and selling short freight or measure. Other enforcement procedures include investigational interviews, District Attorney citation hearings, and criminal or civil filings by the District Attorney. LICENSED REPAIRPER SONS All persons z:ho repair or install weighing and measuring devices for hire in California are required to be licensed. I Help protect yourself by asking the repair_nersons to show proof of license. 124 76-1/Jan. 00370 0 (1500) NIP Variable Frc:auency ATTACIU40:T C July 1, 1976 7nsDection Plan CONTRA COSTA COUNTY DEPARTMENT OF AGRICULTURE I WEIGHTS AND MEASURES DIVISION NOTICE OF VIOLATION DATE 19 AM No. 1604 TIME Pfd I ESTABLISHMENT ADDRESS -.1 - 1-- - • ••'IT1-1-f— -'I A - 1.1 % "ll AT'- 1 n- •1 LICE?USED REPAIRPERSONS A11 persons who repair or install weighing and measuring devices for hire in California are required to be licensed. 1 Help protect yourself by asking the repairpersons to show proof of license. 12M 76-1/Jan. 00370 0 (1500) a:ari: ount v Variable Frequency ATTACMF:ENT C July 1, 1,076 inspection Plan CONTRA COST^ COUNTY DEPARTMENT OF AGRICULTURE i WEIGHTS AND MEASURES DIVISION NOVICE OF VIOLATION DATE 19— AMNo. 1604. TIME PM i ESTABLISHMENT I ADDRESS YOU ARE HEREBY NOTIFIED YOU ARE IN VIOLATION OF the , Business and Professions Code of the State of California, Sec- I tion(s): i r r and of the California Administrative Code, Section(s): FAILURE TO COMPLY WILL SUBJECT YOU to the penalties pro- vided for in the Business and Professions Code of the State of j California. I r 1 HEREBY AGREE TO BRING INTO COMPLIANCE X SIGNATURE OF OWNER OR AGENT OF OWNER FNAFt� 1 TITLE { BY IdSWW.OFHCI R i 161AIN OFFICE BRANCH OFFICE 161 John Gann Dr.,Concord 100.37th St..Richmond I 692.7550 233.7060-Eat 3255 ! .«s PERSON Iii POSSESSIOti , L P 1 003171 ^9'14.^ ., a.♦lY� �. i U Jul} 1, 1976 Gtra Gr:ya Cou k'I'T yC�'f EI:T lariable F"cucilc} -Inspection Plan COURT CITATION (Soon to be printed) 00372 County Administrator Contra two— Board of supervisors James P.Kenny Costa tst Diavict Cour.;y Administration Building 2nd D str AlfredfA.oias j Ind Disvict t lattinez.California 94553 U_O !n"I L t.y � tao,es E tiwiarey (415)372-4080 �`✓C t �D oisvicr Wuren N.Boggess Arthur G.Will 4T,0istrict County Adminismtor 1 i ; r ��LL, Edmund A.LLucheid j .1. 5 Mulct 003'72 LM MET PF"N_ '� County Administrator Contra Board of Supervisors James P.Kenny Costa tat District Cou;:;y Administration Building Alfred M.Dias Wjr nez.California 94553 2nd District (415)372-4080 County + i ' —t James E.Moriarty '_7 c V ��irif Disvict Arthur G.Will Warren N.Boggess County Administrator 4th District I l,i 1_�t j� i) SSD idiot Luuche+d J L•/...//� C' . Co. ZJ/IGF.t. mac[ ..D n•,rr To: Board of Supervisors Date: June 15, 1976 From: rthur G. will, Subject: Variable Frequency County Administrator Inspection Plan Under a recent change in State law, the County Director of Weights and Measures is allowed to deviate from the mandated annual test of weighing and measuring devices to allow a greater concen- tration of available manpower on problem areas. Such a plan promulgated by the County Department of Agriculture has obtained the approval of the California State Department of Food and Ag7i.cuiture. It is recommended that the Board of Supervisors authorize the County Department of Agriculture to implement this program effective July 1, 1976. Under this program the Department of Agriculture, Division of Weights and Measures, would be able to concentrate its manpower upon securing compliance of firms with poor records in maintaining the accuracy of their weighing and measuring devices. Those firms who have established a good record in this area would be visited some- what less frequently. This sh: c"t in resources should allow the Department to secure a higher level of protection for the citizens of this County with respect to the accuracy of commercial devices. At a later time as this plan is implemented, it may be possible to shift some manpower into greater surveillance of devices used in some other areas such as industrial establishments. MJN:lk cc: A. L. Seeley 003'73 MACro#ilmad xith board order i In the Board of Supervisors of Contra Costa County, State of California June 15 11976 In the Matter of Approval of Overall Economic Develop- ment Program and Authorization for Chairman of Board of Supervisors to Submit the Program to the U. S. Economic Development Administration The Board having this day been informed by the Government Operations Com- mittee that it had met to review the Overall Economic Development Program and that it had received information regarding the background and purpose of the Overall Economic Development Program; and The Board having been informed by the Government Operations Committee that: 1. Contra Costa County, due to its level of unemployment, is eligible to be designated as a "Redevelopment Area" under Title I of the Public Works and Economic Development Act of 1965, as amended; and 2 The County Board of Suervi rs i t e only legislative bod which can apply for such designation Vlor aN of Ghon ra Costa County other han Richmond, which has its own program; and 3. Several cities in the County have urged such designation be realiested; and 4. The Board of Supervisors on Narch 2, 1976 did authorize the County Planning Department to prepare an Overall Economic Development Program and did approve the establishment of an OEDP Committee; and S. The Program was prepared and approved by the Committee for submission to the Board of Supervisors; and 6. The Program includes no commitment of financial support by the County; and 7. Upon approval by the Board and staff of the Economic Development Admi- nistration, public and private organizations may make application to the Eco- nomic Development Administration for assistance in the creation of jobs; and 8. The County may also make application for public works grants--on a 500 local match requirement--if specifically authorized by the Board from time to time. The Board having been informed that the Government Operations Committee recommends the approval of the Overall Economic Development Program, as submitted; IT IS BY Ttli: BOARD ORDERED that the Overall Economic Development Program be approved as presented, and that the Chairman of the Board be authorized to submit the Overall Economic Development Program to the U_ S. Economic Develop- ment Administration. PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig.: Planning Department Supervisors cc: Administrator's Office affixed this15th day of June 19 76 ::oard Comm.i ttee J. R. OLSSON, Clerk By 2!2l'teZ Deputy 06374 g �A arl,Craig V v `3 l The Board of Supervisors Contra James airman enny Costa James R.Olsson County Administration Building County Clerk and P.O.Box 911 Ex Officio Clerk of the Board Martinez.California 94553 County Mrs Geraldine Russell Chief Clerk Jamas P.Kenny-Richmond (415)372.2371 1st District , Alfred M.Dias-EI Sobrante 2nd District James E.Moriarty-Lafayette 3rd District Warren N.Boggess-Concord 4th District Edmund A.Linscheid-Pittsburg June ]5, 1976 5th District REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON THE 1976-77 OVERALL ECONOMIC DEVELOPMENT PROGRAM The Board of Supervisors on June 1, 1976 referred the 1976-77 Overall Economic Development Program (OEDP) to the Government Operations Committee for review and recommendations to the Board prior to June 15, 1976. The Government Operations Committee has reviewed the Program and determined the following: 1. Contra Costa County is eligible, due to its unemployment rate, to be designated by the Economic Development Administration (EDA) as a "Redevelopment Area" under provisions of the Public Works and Economic Development Act of 1965, as amended: 2. Federal requirements state that an Overall Economic Development Program must be developed by an OEDP Committee, adopted by the Board of Supervisors, and approved by EDA prior to consideration of funding under the Act of proposals for economic development within the County. 3_ The Board of Supervisors, upon recommendation of the County Administrator and Director of Planning, did authorize the development of the OEDP and establishment of an OEDP Committee. 4. Several cities in the County have urged that the County submit an OEDP in order that they may be eligible to submit specific funding requests to EDA. 5. The submission of the OEDP by the Board of Super- visors to EDA in no way commits County funds to any project or activity, since individual proposals for grants and aid must be submitted by an individual applicant. In the case of the County, any specific proposal must receive prior Board approval. Microfilm?d , • OUV315 �Jlfh h0_lyd order I • A e Microfilmed �.,ithwV/V 60-lyd order -2- 6.- The OEDP was prepared with the active support of the cities, minority groups, and a wide variety of groups interested in the economic development of the County. 7. The OEDP could assist in the creation and/or retention of jobs in the County and, therefore, promotes the general welfare of County residents. As a result of its review, the Government Operations Committee recommends that the Overall Economic Development Program for 1976-77, as submitted by the Overall Economic Development Program Committee, be approved and that the Chairman of the Board be authorized to submit the Program to the Economic Development Administration. eA. "lik'. DIAS' E. A. LINSCHEID strict II Supervisor, District .V In the Board of Supervisors of Contra Costa County, State of California 003 mom" In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of State Fair Employment Practice Commission. The Board having received a June 4, 1976 letter from Mr. L. E. Beane, Affirmative Action Consultant, State Fair Employment Practice Commission, P.O. Box 603, San Francisco, California 94101, advising that the Commission on June 3, 1976 officially closed its investigation of the County with the under— standing that the County Personnel Department will furnish annual reports for the next three years; IT IS BY THE BOARD ORDERED that receipt of the afore— said information is ACKNOWLEDGED. PASSED by the Board on June 15, 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. L. E. Beane Witness my hand and the seal of the Board of Director of Personnel Supervisors County Counsel affixed this�tHoy of June 19 76 County Administrator /���/' J. R. OLSSON, Clerk By A CrG ' C_ Deputy Clerk Helen C. Marshall H-343/76ISm oVS 1 I t In the Board of Supervisors of Contra Costa County, State of California .Tune 5 , 19 76 In the Matter of Hearing on Fortune—Telling Application of I•irs. Bessie Costello. This being the time for hearing on the application of I,_rs. Bessie Costello for a fortune—telling license to be used at 455 Valley Vie7a Road, El Sobrante, California; and Mrs. Bessie Costello having appeared and identified herself as the applicant for the fortune—telling license; and No one having appeared in opposition to the issuance of said license; and Supervisor A. ?,. Dias having recommended that the hearing be closed and decision on the application deferred to jure 22, 197,S; IT IS BY THE BOARD O=tDERED that the recommendations of Supervisor Dias are APPROVED. F::.;SED by the Board on June 15, 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. Witrnsss my hand and the Seal of the Board of cc: I-Irs. Costello Superv;sors 134" 23rd Street affixed thi%.5th day of June 19 76 Sin 1'ablo, California — 9-"C6 Co,_,n y Sheriff—Coroner J. R. OLSSON, Clerk Counsel County AdministratorBY;`" ^"''�C-'2 t 1 ^�C-nG,c. Deputy Clerk , Ronda Amdahl H_:J;,7!Ont 00378 o .00 ?� eo °A"A W0 � G Q V^ co�o �� *g, C �Svo 00 �e co Oo t t '0 o � N .r -Jj .fl ,I�,� %°,n�� s, o rd0 0`'�, 00 is s %-sr. e -�� 1 1, 7j1 lo al 0 To., Ole a r, �q % 00. o\- o- o� ......... F . . COUNTY OF CONTRA COSTA �+ DEPOSIT PERMIT OFFICE OF COUNT-AUDITOR-CONTROLLER 3 g g 1 TO THE TREASURER: MARTINEZ, CALIF, RECEIVE FROM No 1ST AVEP.ICANI TITLE CO. 6- DATE 6-I5-76 WALNUT CREEK- euocer unrt IrE THE AMOUNT SHOWN BELOW FOR CREDIT TO THE FUND OR FUNDS INDICATED: FUND NAME DESCRIPTION SPECIAL FUND REVENUE CR REVENUE FUND AMOUNT AMOUNT SPECIAL DEPOSITS 8109 9965 2 80n 00 JUDICIAL SPECIAL DEPOSITS 8110 9965 GENERAL 1003 THE ABOVE AMOUNT COVERS: R=��• r[R=- $ $ Tax CUM-WITEE 1976-77 Tlcfh(:T 1: ;/i TOTAL / 00380 • RECEIPT OF ACOVF UN—* IS HEREBY ACKHO'WLEDGED. i DEPOT C,+.thEY-UD-TOA rr DEPU:+!OU•.1T iAE45UNEp +i. ttTtlNTi GE Y:IM T+A_!:i Rk`�t`ptiS+Di.t.fGNt aGJ�L Ca5T1 GOLLFC ttt}N9 {1.�� +SEI COt+TtTv AUMt!iM IMAT CTR S Bu4i[T+E: +OT.. j 6 a+9 1 to JA MV 1 66 12aQ`301 Microfilmed wifiFi snrtr 'arosr IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CAI.IFOP.NIA THE ABOVEAMOUNT COVERS: TOTAL_1t P:... ._vER:.. SS S TAI; GU .MITEE 1976-7-7 TI!/%(T 1:23 1 00380 i • RECEIPT OF AEOV UN:IS HEREBY ACKNOWLEDGED. CJJ Ity AUDIT DEPOT Ok J, DEYU:.COL'!.i T iPE45UNER (//J 111 COUNTY E)[P^WT.E1:l RESrONSWLc raw&UUVL CAS.•COILEC11011.0 %;/L�;nf to Jt PCV 1 66121001 ISE[COtw,TV AaEI wmolSrwATOR s ULLET1Ei 10,1. ■ V C i�9 1 Microfilmed with Son arc>F± 11 yr---JJJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 15 1976 In the Matter of Appointments ) and Reappointments of Members ) to the Family and Children's ) Services Advisory Committee ) As recommended by the Director, human Resources Agency, and the Family and Children's Services Advisory Committee, IT IS BY THF. BOARD ORDERED that the following named persons are REAPPOINTED to serve as members of the Committee for terms to expire as indicated: Membership Number Name $ Address Term Expires 911 Al Parham April 11, 1979 745 South 14th Street Richmond, CAL 94501 912 Marian Rojas Steinkellner April 11, 1979 2nd and Lake Rodeo, CAL 94572 913 Arthur Miller April 11, 1979 3730 :orth Park Court Concord, CAL 94519 #14 Rupertito Porter-Butterfield April 11, 1979 661 South 10th Street Ri�:;.,ond, CAL 94504 IT !S BY TILE BOARD FURTHER ORDERED that the following named person is Xt 'OIN`TED to serve as a member of the Family and Children's Services Advisory Committee for the term indicated: Membership Number Name $ Address Term Expires p15 Mrs. Juliana Rousseau April 11, 1979 166 Saint Helena Court Danville, CAL 94526 PASSED BY THE BOARD on June 15, 1976. CFRTIFIFD COPY I certify that this is a full,true & COTTY[:t COPY of th^o:tiira' dwurnrnt which is or. rtt in rrr OfrL:. Orir.: Director a"1! Shad lvaa passr+l f_ t:aant nt $ of E'nwr:. Cf-la C0:u1•;. C.:!:.1:va. n+ cc: Committee Chairperson t!,.! •liter. sho,:n. r-::::.r: ,t. It. ,01--fx. co.--Y Cir::S ex•niticin Clerk of said L'nard of County Welfare Director Fvp•s �rors by tY_puty Clerk. Committee Members (above) � ,/� JUN 15 1976 Cuu;ty Administrator Cowlty Auditor-Controller i.}. 00381 t - IN TELE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 15 1976 In the clatter of Appointments ) of Alternate Members of the ) Family and Children's Services ) Advisory Committee ) The Family and Children's Services Advisory Committee having nominated four persons to serve as alternates to the Committee membership, and having stated that such alternates would be knowledgeable of the Committee activities and could officially represent another Committee member in the case of absence from a meeting by having the authority to vote for that member; and The Director, Human Resources Agency having recommended the ap;ointment of these four nominees as alternate members of the Committee, with the understanding that the alternate would be paid mileage for only those meetings in which such attendance was in the membership capacity; IT IS BY THE BOARD ORDERED that the following persons are APPOINTED as alternates to the Family and Children's Services Advisory Committee for the terms and membership slots indicated: Membership Number Name $ Address Term F:pires 64 Thomas E. Gates April 11, 1978 16SO St. Norbert Drive Danville, CAL 94526 (Representing Districts 1 $ S) C12 V•-s. Petronella Veder April 11, 1979 17 Robinsdale Road Martinez, CAL 94S53 (Representing District 2) 09 Mrs. Carla Gatto April 11, 1979 3179 Rohrer Drive Lafayette, CiXL 94549 (Representing District 3) #10 Mrs. Marjorie Baynes April 11, 1977 33SS Echeranza Drive Concord, CAL 94520 (Representing District 4) PASSED RY TIIE BOARD on June 15, 1976. Orig: HP.A Director cc: C^-::ittee Chairperson CERTIFIED COPY Co,nty Ilelfare Director I eertify that this h a full. true & correct copy of Or original document uhleh is on file m In y office. CLi^Kli LLC A1LCTnatCS (above) and that it w- '- adr-It•A by the Board of Coli:':?' Administratoi Surwrvl.+ors of C•ra•:.! roi::tCc•at.. Catirorni:, o.,• Count Auditor-Controller the d-,*(- FLnn rj, ;:si r.;:: J. r., oi.SSo , county Clerk-it exc:uc.n ser:of>aid Eoard of Supervisors by Deputy Clerk. an JUN15 1976 --- LK 00382 W ............... .............. - v In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Authorizing the Chairman to Execute Modification Numbers 609 and 604 to the County's CETA Titles II and VI Grants The Board having approved on May 4, 1976 a policy of maintaining the June 30, 1976 public service employment level of the County and all subgrantees through September 30, 1976, provided it does not exceed the April 30, 1976 employment level and further provided that only those vacancies resulting from transition to unsubsidized employment or which occur in administrative staff positions may be refilled; IT IS BY THE BOARD ORDERED that: 1. The Chairman is AUTHORIZED to execute Modification No. 609 to the County's CETA Title II grant (grant 106-5004-21) with the U.S. Department of Labor, extending the grant to September 30, 1976 and incorporating an additional $3,541,974 in federal funds. Consistent with the above policy, only a portion of the new funds will be used to maintain the PSE employment levels to September 30, and allocations of new Title II monies will be made to the County and subgrantees accordingly. The balance of the additional funding will be available for expenditure after September 30 upon the execution of a new grant modification with the Department of Labor. 2. The Chairman is AUTHORIZED to execute Modification Ilo. 604 to the County's CETA Title VI grant (grant 106-5004-60) with the U.S. Department of Labor, to extend the grant to September 30, 1976 so that unexpended Title VI funds as of June 30, 1976, can be utilized. 3. The transfer of those Title VI employees on the County's payroll to Title II is APPROVED when the County's current Title VI funding is exhausted. Passed by the Board on June 19, 1976 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 15t1doy of_ June . 19 76 County Auditor-Controller Dept. of Labor J. R. OLSSON, Clerk c/o Civil Service By ��'. 1' .,� Deputy Clerk 00383 Tw .................. '1 t, t.�.{: ' '1-, Lr.I:lt7• .__ '.....t 41.......l:a,. i 1 "ANT rt✓r.aHE� t T11e c �Y.��'. - �` !:_'sc•�e _^ — _ 06-5004-60 604. C C'•• r C• r1 t.1 r :T At:• .1• :•t'r!F �./f t,T<a.a�•t. :.kArtt t.L _ U. S. Department of Labor County of Contra Costa J Employment and Training Administration Admlhistration 8gild1ng 450 Golden Gate-- Avenue - Martinez, California :_ - 94553 San Francisco. California 94102 ---------------------- T•nis grant 'is P.-Ar-ed in:o b, the U i:e3 Stats of An=r-_ , D_jr2rre.^.: of Labor. i•:an;7v:r: icni:.:- stration, 1:•=rcir aftcr refcr!ed to a: Granto: :.n3 S9unt of Contra 'Costa b=:eine.er ref.ned to as G:aaic_. The ;rrntre e3rCL: to o *:a:c a C7-;:i;:.n$ve Em:loyrnent 2 Training hog:atn in accordance .•rith the provisions o.r this ag!cexent, i:.i_?irj the Co:n,uclt>_'a-ive Manpo:ver i tan and s-.rch yan_ral and sp_ei.:i assurances as are GRANT Fri !OD This Gran: aa:eenent covers the period fvcir) from.:Januar-y�10,-19-75-to September- 30, 1976 r. OBLIGATION 10R - This action i-c:cazes ❑decrca!:s does not c`.anst fede:J obligation for tis grar.t by wt ij nctfan) S.._ _.__—._� to fnr..•trtct) C TITLE AND F1Sr_F.!, YEAR - TrTLE — TOTAL 'r1TLE I - Ease tj Inrent;Ve Di+acti.nry. �. •- •� -- TITLE II — r Bt TITLE It: Iffy.ant r - TITLE VI - r.=r 5,773,036 _ 5,773-036* - 'Ditat:iora.-p _ --_-- --- -1'0531 _ ---- --I- - 1 021 21. 531 70TAL 6,794:567 �- -- — 6.794,567 i 1).Gftr'!:TRLLrJa:iE1iT - . 5.........__-..__.-- (iris iz th:: -t.)rauncv:J -tatrntrn: .riich .:sc;.ct :0 or:unc: a•r? u.a ro: cn .ti:u:e a r•:..... o'_r':. :io^-) � - . ---_--- r.t':'..!1VI'lt fO:r T1tr. I.ir.AT�:• t.I ` i.r:-I.JV[O t:':. i,.t. -_ !:! I.Y � r:�.��---------------- -._------- .... = James P. Kenny--------- ---OE,V3p C�4---- TITLE Chairman, Board of Supervisors _ -? #NicrofilmErl �.:th 6o rr Uy 6/15/76 NNW= r County of Contra Costa Grant ##o6-5004-60 MoD 604 t TITLE Yt . 0 1021;531 �� 036- TOTAL = -_- 6.794:567 _ _ -02 i�531 _ A.GR,ptlf ALL0s:.iEldr 6,794,567 c _ 6==s no: `o- (tFis is th, .-�rou.^.tt.'p'• a:i:u:£ obl- �3tmsn: - I - of I. ~�' i7iz —aures P. Kenny oV BC�----- Chairman' Boar _- ~�`---- _---- ltllicrofif d of SgPery i s ors J mEc1 with bo ct' 5�1 � 5176 t County of Contra Costa Grant #06-5004-60 MOD 604 June 15, 1976 NARRATIVE DESCRIPTION OF TITLE V1 PROGRAM The purpose of this modification is to extend the June 30, 1976 expiration date to September 30, 1976, so that anticipated unexpended Title VI monies as of June 30 can be utilized. After the available Title VI funding is exhausted, Title VI participants will be transferred to Title 11. Publication of a summary of this modification will be made on June 1$, 1976 in the following newspapers: Contra Costa Times, Richmond Independent, and the Pittsburg Post- Dispatch. Copies of the newspaper articles will be forwarded to the Regional Office after the publication date. -2- x(1385 �C) Y G O.j ` �Il. Cr r Zz q - ` �^ cc c I e w I r g e n u t7 y� H z -TLL - - 1-' SLe S ter-` I "aL1N - Y. c e = Oe N — __ 1 > ❑ Q�L O ~ A23 T7= ^ t p C 0 — G e - n I•J i 1 �< a p .L O Mme_+ A i Z O ��:g i+` _<< HSS q •7 - O � � �' � L co uO tn t-lco •J r^.2 C+ L�3 � C _ to 2a ZO O .�.. U% h — y U O C C O o ti 4Ci c� �1 q V O C•+o� ( V < < ti h a to W Olc �Y,. O i�>� H .10 Lo C i;t i <J U C r >i 1 ► 0� d vt C O Cl 1. 1 Or z ►' f, LL � N O Q T{` C tZil 10 t-n Irl�1�Oi ^ u{In In ;I VY 7X!, 00 1 e O i .....t..l•. p r.l.. l.. 1.(n �1 _ ut 'ON'OQW O J nl n n u' nl a evt n nl n v u = < n u olo - alo ala C r��^ a, o aoo] u% �i ra C L�' •pn 1 _ i Z `t r U _• 11 C J 1((( I:aIObI t � L m O C'GI _ :� •j{ V� _ } `�L' =1:11' � �+� c7 0 ':an i •-,t 3 :1 :i ..t I 3-` .,+C)+�� 2.3 s - -3- ..,gar:.+^iv-.....r.tii-•a'. . .;y... .� a r 1 �r Y Ta. T R Y �R Cl It z Qi N •- Cl C�l .. .7 t. e .a O O o a-� - � f U ... a Z O = -.O.s a4... cV O C OO= o R GLn ui [r� rn�••�r e � C) -yo u3 EW W it cn ray • r � � a � ++ c «� o i '�- c� ELU � is Li zt U r`. <= Lim'a` m x 1 n= @ • O ! n I d < N 1t9 ti - �}za Z O� u LU -.. '� O —� Ll O r J 1 u d — [.� 3a.12 'Coe4 1= _ -� n C -1 i vi 02 t V Z D i -iti��t COO j ..: i^•n ^„y P s i r. i� n{F n l n it isl .• L > 'ON 'OOW t{-ri ut 1 ir+ c- 8 pr lai a u airs i- o}o o{al< C I O„t a � iL.�i t3 C Aa 'CTS �$ J i }• .. t LJ u ::.i e c 0— Al " tj i+ O -no3 f:4 i L�ii �I < 7*E t_ I O � .,;..1._ M `rai nir rein r•}..}» �j ! �-} I -4- - - � t t � N II 1 jYt{ I M j 1 ? `� .. ♦ t �^ (' � t ! + til } i r t i O ti,=y`y'•'�•�.?y." I ^i j rt{i%+i-1„n.o.h: •.r. c .tr.� a oo cot o c - _ by w � trV `n 1 1 _ __ ii ... t�• ! S a ' •C O nll`''•.•-i•ei3o, 41 pj C ` 1 ��.... �O CO i t cv I .14 C ; tree-?ow I t 1 � �---•Y.-.,c..'•-"'^zft?tiCa'`tF 6 i� � 1 T ,rw ( t '1 —`•`:jtC 2C ` .rte+'•-.. 1 � jt e•s!:•i}-i•':-ii�s }^'-r.-'tl %anioi� s < C � � '-t t � Z��'``--'.��s".-':r�.^.;.,�7t *T i it: �;'-'.�-�` I r• LA •;t n! w w } 7z-,J a,• 23 ^itfl Nt N �N 06100, C, i �� ��' .^1•f R.._.r3n!• .I^ �-^ _� T �!„[y:,;�y;^Ini iT' 4 iN•-0 UN cn *tli0 � i-i t . d ^�t ..a.=s"'.-:.�_.....; .+. ..i:•,..r�^4".��.'x .� ci C v•— t —t Y ,1 1 1 3'(H' !_t i t i j �t � u._•C 1 : t �w T t fi I t> ri soca ^S e: / = ! - i t i t -•.'.T3 •3i•Y.i�yk .G:� z ::3•••-(— "• �•+�� = t(11 _ j - .� - � ^� ' �- !� e 0-0 0same Y. _} I , r -i OU38�3 t x Ln f 0 I ! tt ` �D I_.r"' �`.e-•��! ^r{ �}ni.'I�i,^�i�in± 's rn! _:i min s r- UNh O r= �, u= o Ni ~ «` h •J ► .-i �i�}NI.C4 cl � t.M - IIFT'Tl l{J: 1�T'J•li T �3 J:«.• Cq 1, a _ '� { `.� ��'«h,.,�.�.,"`�" :.ay r,--.iii c�,n :i. >,,,,u..x� �a'•� `��_.+.4 '-3K 3 "!i V Y cr'.^y .`'C't-�^ti•� r caW i }". `GN 3 1 �S� '��rr�-� 1 +'�I^" N N Lri UN u cn a -5o,y � (� _ �'err-�-'f'�•�---.•••�i a w ^! x� j � •oN !— ��;t:�` ,�•• _.�. ) ,•,� f n E ins}:�I /�! n+T%�T T :^n a: �• E,.. ! i�:"_'4-t':'�-�•-!,.!'x,77:-:ti} � ""�'`_- J JI i I 21L to c c' '+ i , _( c.. /3 I AIj 33 to R3 3'3 •A •2 -i i y ,� tit} =t fj ; , t ;� to- TTS «' O •� i_ I �'aaG �� ,.,i -3 i "�`N < tJQ a iw`s 3:. ��+ .•i i -t �.<�>'�,r•:i1 ��rI�;3;��Y� ( _ _ -6- 003bb A ■. ■ ■ it Wks . .............. r L.S. p1 I'AKTAItNT Ut LASUR TYn OF PAoC;tAM "X One ' Msrq--tr Adminl,t:aiiam cc—TA fr10NTHLY SCHEDULE U TIiLC is .`^fl zr.L):-VI GRANTEc-S NAME AND ADDRESS GRANT NUMBER County of Contra Costa Administration Building 06-5004-60 MOD 604 Martinez, California 94553 WSTR UCTII ONS I. Enter the total plaanad numr o:is-=Jrdws IL Enter the pla:ned number cr individuals laid who wit be in the pr+rrarl ---d off or term.:atad iron re;llar, by this sch_-d..te on Lhe last day Of each month employment by the spo=r or agent durir)g Only indir'd..,t, who have been de^-:a.•x ebri- the mix rnrehs prior to b-kj rehired into a We for and ars rscsirnq a Title 11 or VI funded; CETA Tice H or LT funded pubtev szrvicr job. I servictrain:rg, cx enplOymmt i:Ou%d er nay wx br counted .`.ars whaL:rr thsy rer= cowntsd, M* numbers in b ami. Jl:na, Srp- to the sa:ae, or to a similar job with L4e spor=r teraber, a.^d Ihamhw-'io id agr- with the cr agent. This entry:hour.' be far the total entries in P=t IC of-,)a r':rnm Plar_zing S----I- I nsnbar cr r_.hires fcr tl:A enti'm program year. III. Enter t')r p:anxd ac-- .:ed ex, rd tt_-ss Cr Title 11 w VI tLXdt cswudn by mor-.12-L, The totas in Jure Srpterlber, and should agn+ with ti- ea1t-el iz PsL FZ of the Bu3;vt i.^Ietr--2ti Su:--:a:-I. I 1. NUMBER OF INDIVIDUALS TO BE ENROLLED 1 ill. CUMULATWE PROJE�^J EXPENDITURES AT ENO OF EACH IAO.`ITH 4 BY IIAONTH MONTH YEAR MONTH YEAR Jul 75 450 J1 377,293 Aug 75 451 Aug 75 759,480 Sep 7S 475 SeD 7S 1,184,422 Oct 75 592 Oct 75 1,6 9,515 Nov 75 610 Nov ZS 2,293,643 Dec 75 631 Dec 75 2,869,536 Jan 76 622 Jan 76 3,452,953 Feb 76 621 Feb .76 4,023,459 Mar 76 487 Mar 76 4,583,451 Apr 76 511 Apr 76 4,326,598 Ilay 76 508 Mav 76 4,8 9.744 Jun 76 503 Jun 76 5,432,892 _ Jul 76 83 Jul 76 5.526,365 Y Aug 76 22 Aug 76 a 5,558,014 y Sep 76 0 [Sep 76 5.583,2- it. P;I_VIOUSLY _"aLOY_O 5v Sz,01450P OR AGENT : 59 I lyMAA 2•:O=II (Li✓. :273) i U.S,021A;V.-m t1<T O/ LA-13X • Ky=)q,.f AS=-L- _aLLQ r0066-5004-6o ANT rrUM3Z;tPAGGS A?II SC::41?,lARY MOD 604 L PRe�-E 3rn50a LIAISCw OFFIC:AL J. CH=CK Onc Michael H. George, Civi 1 Service Departr,e nt I 0 TITLz 1t .0 TITLZ VI; It,.,T -,, -, ,,, , , - ,< Feb 76 621 Feb .76 4,023,459 Mar 76 487 Mar 76 4,583,451 ::� Apr 76 511 Apr 76 4,326,598 Mar 76 508 Mav 6 4.8-79.744 ` t y 503 Jun 76 5,432,892 Jun 76 Jul 76 83 Jul 76 5.5"--x,365 22 Aug 76 ; 5,558,014 Aug 76 i } Sep 761 0 1Sep 76 5.563,24 pa;v�OUsIV =.ralv_0 a`» SMrvsOA 0R ,aG.MT y "'�' ` 5 All -7- • II U.S.DIIJ1�Lzi Y»,T O/' la7�a Kisco++r Al1'»lt:� r O�AnT MU1�17tR PROGRAM Sr.NIINI^r1'y 06-5004-60 MOD 604 I. sR:t-E srn50A teAiStiW orrtG:at 3. CHECK 014 Michael H. George, Civil Service Departwnt 0 T+'" n p -m-x vi; CS"�17 JT10"+ OF FUNDS Ano J031 S, AfiSMs 530V3.1X/ 3.TY7°S Ox1 140.OF SU7G»ITMT:.S t;?IIT 8..Adm S=Rvt7 X.YJ?uLATiOM 3033 9.FUM03 . City of Antioch City East County. 32,350 3 54,701 City of Brentwood City East County 3,520 0 15,130 City of Concord City Central Co. 91,600 93' 949,239 City of El Cerrito City West County 24,050 0 78,274 City of Lafayette City South County 20,$00 4 53,005 City of Martinez City Central Co. 15,250 13 172,044 City of Pittsburg City East County 24,$50 0 241,299 City of Pleasant Bill City _ Central Co. 28,250 0 125,210 City of San Pablo City West County 21,150 0 232,789 City of Walnut Creek City Central Co. 48,050 9. 105,888 Antioch Unified School District East County 33,000 0 221,161 District Brentwood Union School District East County 4,000 5 64,510 District Byron Union School a District East County 3,000 1; 32,604 District John Swett Unified District West County 3,000 14 147,808 School District Knightsen School District East County 3,500 3 34,584 District Lafayette School District South County 21,000 5 55,539' District Liberty Union Nigh District East County 3,000 1 79,146 School District Martinez Unified District Central Co. 20,000 11 81,8$7 School District M TOTA- " Oj[ t (�A V Jul _ -8- w. !sn .. t ........ ... .. U.2.o2rAdTy t31T 77 LA]7a 'dia iii„ Aa-.• •• U.I • -. a�aNT rvu�et� tPROGRA.M St=i mi -RY 06-5004-60 MOD,604 • I. »,.:t 1/•n30J[ UA:1.-+N C•nclJ►L J. csf cX ONE TITLL it Michael H.' George, Civil Service Department C3 -M 7RL7I •."a1'JUT1:,N Of i�J/+CS AMCJ0�1 A. PQ1k4L • ftsaAl 1 TY7i OF - 1 1.NO.01 SJ=JtAHTZ.. V.-- 6.AAJ►ZZAVED 7.PO>ULAT;cm ! 9.FUNDSsaes Moraga School District District South County. 10,000 2 27,686 Mt. Diablo Unified District Central Co. 110,000 57 373,684 School District Oakley Union School District East County 3,000 6 71,665 District Orinda Union School District South County 5,000 0 110,437 District Pittsburg Unified District East County 25,000 0 113,570 School District Richmond Unified District West County 40,000 25. 202,630 School District San Ramon Valley District South County 20,000 7 58,538 Unified School District - Ambrose Recreation b . Special East County 19,000 4 32,554 Park District District East Centra Costa Special East County 7,000 2 22,353 Irrigation District District Pleasant Hill Recreation Special Central Co. 40,000 3 .20,733 S Park District District San Pablo Sanitary Special West County 50,000 6 92,729 District of Contra District Costa County Housing Authority of Non-Profit Whole County 510,000 18 185,458 the County of Contra Public (Excluding Costa Corp. City of Richmond) State or California State Whole County 590,000 26 234,946• Contra Costa County County Whole County 590,000 89 1,291,444 33.TO T Ai. I 4)0 1 5.583,245 -9- I-, ... .. ....�-c. ...- L,l DC►A-i--z MT OI i^"* M-1, .. Ala y:�es.��r >Aluy i✓��[S.1i County of Contra Costa 06-5004-6o MOD 604 S, b:C VaAT10N�7t•rL.L. N:17r,_A C^.4 �vr.:_ Oar>AaJ13'—.r. I [7-144-101 pt 1 OF BOSS 0. WA=r RA-C Eaaaava+_rf� to t t]) I t_s ! CO) t C=1 City of Antioch In Months Administrative Aide 1 '= $1013 $1013 3 Draftsman 1 975 975 3 Golf Course Maint. 1 . 1010 1010 3 3 TOTAL ANTIOCH C i tv of Brentwood 0 City of Concord (Program Agent) Accounting Technician 1 883 883 1 Administrative Assistant 3 '_ 1160 1160 3 Assistant Planner 2 1436 1436 2 Custodian 1 762 762 1 Deputy City Attorney I. :: 1160 1160 } Driver/Scheduler 1 678 678 1 Engineering Technician 1 861 861 1 Equipment Maintenance Storekeeper 1 845 845 1 Equipment Maintenance Worker 2 904 904 2 General Laborer 29 840 840 29 Intermediate Typist Clerk 4 700 700 4 Junior Planner 1 1241* 1241 1 Key Punch Operator 2 719 719 2 ' Leisure Services Assistant 1 4 968 968 4 Maintenance Carpenter 4 1183 . 1183 4 Maintenance Electrician 1 118.3 1183 1 Maintenance 'Gardener 1 904 904 1 • Maintenance Painter 1 1183 1183 1 Maintenance Worker 1 904 904 1 Office Clerk 6 626 626 6 Pavilion Lead Maintenance Worker 1 -996 996 1 Personnel Analyst 1 1160 1160 1 Personnel Clerk 1 701 701 .l Police Assistant 12 824 824 12 Programmer I 1 968 968 1 Programmer It 1 1088 1088 1 Recreation Specialist 4 750 750 4 Reprographic Typist 1 719 719 1 Secretary Clerk 3 770 770 3 I Ticket Sales Coordinator 1 : 1088 1088 1 TOTAL CONCORD 93 City of EI Cerrito 0 Where the CETA ['rage rate excieds $833. 3 per month he employin agency will fund the difference with local funds. •-i ' .e i • YA VrrAWT►r_MT . I•i aayu�.T Aia"� lA1M� S�KSOA PS= r:.iK: NVM�;••Z County of Contra Costa � . o6-5oo4-6o MoD 604 2. 'J'CV�ATI�•t�: TI:2L. N•J>•+'J£R C'-'T%-ua3£ i : OF D•-=E X725 £AaTI "A-=E Xl:E £►s>�va=rt" ( t•►! I I3I ! ICI I w) { (_I City of Lafayette Laborer 4 693 693 1.0 TOTAL LAFAYETTE 4 City of Martinez Building Inspector I 1225 1225 4 Data Processing Operator 1 960 960 4 Police Clerk Dispatcher I := 851 851 4 Public Service Worker 1 828 828 4 Public Service Worker 7 799 799 28 Public Service Worker 1 == 947 947 4 Typist Clerk L 769 769 4 TOTAL MARTINEZ 13 City of Pittsburg 0 City of Pleasant dill 0 Citv of San Pablo 0 City of Walnut Creek Municipal Service Worker 7 678 I 678 1 Municipal Service Worker 2 784 784 2 TOTAL WALNUT CREEK 9 Antioch Unified School District 0 Brentwood Union School District Custodian. 1 855 855 2.5 Secretary 1 792 792 2.5 Teacher 3 :: 892 892 2.5 TOTAL BRENTWOOD UNION SCHOOL DIST. 5 Byron Union School District Bus Driver Gardener 1 733 I 733 1 I Teacher Aide 1 440 440 1 Teacher Aide 2 960 i 960 2 TOTAL BYRON UNION SCHOOL DISTRICT 4 John Swett Unified School District Custodian 4 688 688 12 Groundsman 1 688 688 3 14here the CETA wage rate exceeds $833. 3 per month he employin agency willi fund the difference with local funds. t. ...:�� �' � `•'tier_+:.��,•.'-��'�����y t 7 ii 1071 YS DL►AwrmtwT or i. cc;�- ►.u.,st� County of Contra Costa o6-5oo4-6o MoD 604 1. D-CU�ATI YtA,TITh. M;Ju 9zR C^c WaGE { :D�+>A A/►9•£ dJAZ.-IDN 01 or Jost ANTE I WA:- MT[ EMS-DYM N tom: (3) (i:) John Swett Unified School Dist. (Cont'd) Painter/glazer 4 688 688 12 Security 5 688 688 15 TOTAL JOHN SWETT UNIFIED S. D. 14 Knightsen School District Custodian 1 685 685 3 Teacher 1 983 983 3 Teacher 1 670 670 3 TOTAL KNIGHTSEN SCHOOL DISTRICT 3 Lafayette School District Clerical Trainee 1 652 652 3 Gardener Trainee 1 689 689 3 Instructional Aide 1 486 486 3 Maintenance Trainee 2' 710 710 6 TOTAL LAFAYETTE SCHOOL DISTRICT 5 Liberty Union School District Teacher Aide 1 585 585 1 TOTAL LIBERTY UNION SCHOOL DISTRI 1 Martinez Unified School District Custodian 1 757 757 !+ Instructional Aide 6 579 579 24 Library Clerk 1 638 638 !+ Typist Clerk 3 579 579 12 TOTAL MARTINEZ UNIFIED S. D. 11 Moraga School District District Office Secretary 1 688 688 1 Maintenance Helper 1 -722 722 1 TOTAL MORAGA SCHOOL DISTRICT 2 Mt. Diablo Unified School District Ethnic Advisor 1 - 860 860 2 Instructional Aide II 27 613 613 54 Instructional Aide' l 3 556 556 6 Intermediate Typist 19 598 598 38 l IMC Clerk 1 598 598 2 Maintenance Helper 5 750 750 12 Typist Clerk 1 541 541 2 TOTAL I-IT. DIABLO U, S. D. 57 =14here the CETA wage rate exceeds $833.33 per month .he employin agency wil fund the difference with local funds. 10 11 U -12- r zw Wr. 2773 (ki) f . ' V� IILT4yT�IM7 O• L�lO� 'I - Liar,..►.• AZA_ ►rr' — �. sAvu: i�.+t1J3 County of Contra Costa c6-5oo4-6o MOD 604 i I Nva+�.A C +�:.: ! �O 3•T DVRA:r,ti 'J� J331 SLAT E HAZ:.:E.X+ A7E Eu>„•?YM=►r j t4! { Oakley Union School District Custodian 1 678 678 1.5 Custodian 1 712• 712 1.5 Teacher 2 827 827 3 Teacher 1 869 869 1.5 Teacher 1 869 869 1.5 TOTAL OAKLEY UNION SCHOOL DISTRICT 6 Orinda Union School District 0 Pittsburg Unified School District 0 Richmond Unified School District Custodian 1 735 735 3 Offset Press 1 753 753 3 Site Supervisor 3 414 •414 9 Site Supervisor 1 ** 376 376 3 Teacher 7 833 833 21 Teacher Aide 3 527 527 9 Teacher Aide 3 429 429 9 - Tv-icher Aide 2 461 461 6 Ty;iist Clerk 2 615 615 6 Typist Clerk 1 558 558 3 ` Programmer 1 833 833 3 TOTAL RICHMOND UNIFIED S.D. 25 San Ramon Valley Unified School Dist. Career Center Clerk 3 565 565 6 Cierk Typist 1 '565 565 2 Custodian 1 724 724 2 Nultilith Trainee. 1 655 655 •2 Music Library Trainee 1 655 655 2 TOTAL SAN RAMON VALLEY U.S.D. 7 { Ambrose Recreation and Park District Groundskeeper 4 675 675 3 TOTAL AMBROSE REC. S PARK DIST. 4 1 East Contra Costa Irrigation District l l Cl,�rk Typist 1 573 1 573 2.4 i sM.-j ntenance Worker l 958 ` 958 2.4 ITOTAL EAST CONTRA COSTA IRRIGATION 2 l DI;.iRICT the CETA wage rate exceeds $833.33 per nonth the employi g agency wil fund the t difference with local Funds. ! , ** The standard workweek for this position is 30 hours per week, or $3.18 per hour. N; zzx s � won" I ti M I&& L.i1U .1U UL.. K LUL Llll _ x ----------------- U-1 OLfa.sT"ENT or L4yDa i �a.,.ya.�✓. .l2•'•- '—•._� - rRINy Sh'tSr71 c,. N UCounty of Contra Costa 06-5oo4-6o MOD 6o4 NVI+N_A CE.A %VA _ � --Olaaa R• ?1L.E � D'JRATIO1*1 D' OF J72S A.+T_ "A-=E RATE E►+> va+:rr tA1 I 137 I tc7 1 fol I t_7 i I Pleasant Hill Recreation it Park Dist. Clerical Aide 1 582 582 •1 i Maintenance Park Aide 2 673 673 2 " T TOTAL PLEASANT HILL RECREATION s 3 } PARK DISTRICT Housing Authority of Contra Costa Co. Clerk 1 652 652 1.5 Clerk 2 621 621 3 Housing Management Aide 2 685 685 3 Inspector Trainee 1 833 833 1.5 ' Key Punch 1 685 685 1.5 Maintenance Aide 2 791 791 3 Maintenance Aide 5 754 754 7.5 PBX Operator 1 652 652 1.5 Security Patrolman 3 833 833 4.5 TOTAL HOUSING AUTHORITY OF CCC 18 San Pablo Sanitary District Maintenance Trainee 5 879 879 4 Sewer Maint. Worker 1 993 993 4 TOTAL SAN PABLO SANITARY DISTRICT 6 State Personnel Board Auto. Specialist Trainee 1 826 826 2 Clerk Typist 11 8 635 635 16 Clerk Typist 11 4 605 605 8 Employment Dev. Asst. 11 6 753 753 12 I Highway Landscape Maint. Worker 4 933 933 8 Janitor 1 605 605 2 1 Social Service Asst. 1 .619 619 2 Vocational Rehab,Asst. 1 1 619 619 2 TOTAL STATE PERSONNEL BOARD 26 Contra_Costa County Account Clerk Trainee 1 604 604 1.5 Accountant Auditor_ 1 2 1042 1042 3 Admynistrative Aide 3 819 819 4.5 Clerk 13 604 604 19.5 i 1 Custodian 1 2 732 732 3 7 Data Proc. Equip. Oper. Tr. 2 712 712 3 + Dept. Coll. Asst. Trainee 4 804 804 6 J Deputy County Counsel 1• 1 1225 1286 1.5 Driver Clork - Project 1 822 822 1,5 Home Health Aide 2 613 613 3 1 � -Adhere the CETA wage rate exceeds $833. 3 per month he employing agency will fund the I difference with local funds. ! 0 397 -14- �.�. 2773 . 3 FROMM • Y.1 0C►^>.T1r:1q1r p♦ La»s County of Contra Costa 06-5004-60 MoD 604 3, 0K0.^T10'•A•_ T7:.5. HUM31SR 1 cr-•A WA=r CJM?A^qp• DclRAT 1'v Or ,:)3sA O% � SS f -:TE n:..;L "TL E+•+�-0YN:/YT t (cl Contra Costa County (Cont'd) ' Hospital Services Worker 2 680 68o 3 Human Services Worker 111 2 812 812 3 Human Services Worker 11 17 734 = 734 25.5 Human Services Worker 1 4 662 662 6 Jr. Appraiser - Project 1 969 969 1.5 Jr. Draftsman 1 827 827 1.5 Planning Tech. - CEfA 8 809 j $09 12 Public Services Worker 1 2 732 .732 3 Public Services Worker If 8 819 819 12 Storeroom Clerk 2 822 822 3 Typist Clerk Trainee 11 604 r 6o4 16.5 TOTAL CONTRA COSTA COUNTY 89 (` t • i j . t - i t .1 , 1 t f J jj t I i 1 i i 1 14here the CEPA wage rate exceeds $833. 3 per month fhe employing agency wil fund the difff•rence with local funds. 1 410 �"k �'- e r +'1s �y r k I L.a .ar t.�>,t•.t..1 ta1 i+�ittl.a • .u,n...r.a.r...,. t tµ++`'n.''�`'� CRS, 4 �,. :t.)..+�f M♦ 1 e>Y �Y.St C �•+ »•aJZ `i- t f n F''j�. key ul> .tom.. S. D a3rtr rst tsf o'r #pyr slit, anti v ra l n i nr,`r'�tlm:rt t 5 tr tt att Cum y o CQ 1�`tl Coots 450 c en,-Gate:Avenua " Admiftlstr=,,a':,6u1#ding! San Fraacist:aa .Ca#'i forma #i Eorr�a g+S53' #02 �' ter►ei Cl �. 5=1 u rat::-' wzr`Zy the i:r:�,'�u.r,.oi•._,_-� �_+s:.car- at"r..+a :Cs.�era.r�. ,; � �����? a nf Pnnrra rest; r� w —.4t.r bas _.ire x t..a.^a-�t. K Pl i �! .�nese.!...-�..7^r1I Asa.....i r t...F;-� •-sem. � � � %;��� �, ;,: 3 i2>::.Gaa._,,.at.-,-at--r_r-.a ,iecl^'i t:.rrj •--z �Aun.•5 t`: I 14P'rW S�'Slte �EiBr 3t3, ,Tg7o r'jtt �:tar tt�..•.e.,.-e S " 233:21 Y TIrLZ " 7m7$ "iY137.. 1 FX IaTa S*•P ;�-i+'1 � {�t`�. ii � •I vz ark^' . l#•'3-t+�[I,18o;#g5 �73g,5��2,z28C57[ ,338sg#3 � �: ��� , 400,958: 41#b, , ►,0#0 #�#[ ;�lt}25 �5 � � � [ s✓ t to > .51:` 1.5 741 15�,C#la` 3`238;2#8 �,3I 32�_, 54 $46 a27 (;Ts is t!» -ttwaaa s.�.� .ezt••h..` wbY-e.e o arr�Dr(tt os fiuut 7M• 0""'PO Ct:e E FY,1')7G I'tie 31 SUP r " , X51 orf t• FIZ xII TME Pa9CRatt tu9prt:K � o- �+ " ,4 • ' .3attt:aaT ata ISjtt iIIl.1•#PC L'y1"•YFt t•.ES .!i li R• tA7 .t!! EC?1N ;�NiPf$L fliPZ�S"'' # `� �'" t1'7 LatCft3 YNF!!! iT1aCi+'Sa.E. fl.Tis{tEYa^if aai"••# t£.! r TO EMlt'ZL scerEassl- saE isrts; �a=_s,oF P 4E •,, ,'.r.,T ±z;rret■ flvt.alSs ' rec. ' ,Ian es" o {enrty 31s n, oa€'c oP � 1pervtSo 6 HUMAID-, _CUEATt]Xa 3 a Cit • G �Tt s 1t= .a ��-" �a"`htt» zee xtlt��*�" Vii$ a,S 5��at r A9II idXi Fj i -rim �� � ,.f?!t.E lxLtC t2=i.a Y► b'LCS-!t'Pd AL $F irt# ti(SIIIF1...171t7y.�'."�' "`'" � %*",^'^`��i mt��. k � � ��'` ��J1Alao I�metlwrth boa `o'F F.�.`ir m u•.:4r e++a..,r:fir � ,.._..-:,. .. N.:1 P ,,,..z.u..,. .. �'M;:., �.�,r.».,... s m..:.:,: . �; ,Yr4r� -:raw. H r JA3l.�,.rtrr�tata» s a � ....}a. ♦ 1{l7 ,7ip?L,. -• �� .a '�tr�. j��ssnG a «GY,3et e �.,�z � ,< .` �� • � � 7406241 r=4%­,, SfZ'R` 4 Cw.�.xy, Ytw sswwfh`Gri .. i2 ¢'•= 133E as S9 Wit'' Via.. , i,t.„"C'^t'w 1P?4GL�f�}'O'•'?lc.l? S•"-D�tl��?AY�2!2Da TS'0' iT�'3itf Si0 roa�ys��' �, a�ttatAaui. county of, Contra;Costa 94 6000-504W` 771. 77!r vil'Service,'Departin t � Administration.Building _ 3� I a 2A,t if 7f i "7 Martinez Contra Costa G.ZLM Ft. 94553 x rfif California ne. CETA Tit1e4 ....�. : ..ts:Michael II: George 3 tsir S�n�1a7 - �• •'' = 'k„ 2 " ST2:aL`iO D�_S,^fti2+20.4 t?=APPLS.A.YT'^PROIXT ., 3 TYT�Of APPLtC hT/? PC�iT ?� - '. A program to provide:pubJ4 Lu"Sz lic service employment to;;unemployed and underemployed,Coaaty.residents Mr (ethe he City of.Richmond): -, `ti! *+ Cs-kt swGr a7Ta)rsL•t tic er Fr t TYPO OF 11SSi3T�7.C"' g 3:rymt .•Y<saj:" .<. C.L.sa rc5!Zaat !r0 yrti.s laj a �3.JiftF.l^�Tlt1�r T iStRRCf ty1s..•s a.a-i.s aorw.+� , I2.ca LA7.O fIUM- '.j.2.TY c Of/1P�LfGtT26 t o s ,�] ,s,.,i COAtra:COSt8,COS1IIty (eXClnding the 3imY� Ih0 V, F Cit .of .ltichmond) ` 600 I3 :FfK}POS },FwV Oi1iG 34.C 2qw 4.OS,.L Of�ftSCiS tSF ( S.TY?E;G r C}4►S.t:�F t-or Ssa w t_ 3; aL }'PSSc:"r k iAdaC�a<t!t'!R <' F-6J�c 4Snacla} x �` Y "f ; narstan re .:5F`ATe .y la<'P!SJ�r..t 5'.ta.T� 17.Pr3USx:<: � w.s�sja a-• z.' x � 69 AM1`c.._Tar.wt�3..IrDtIrZnT'•1.M .S'r'...f 1!:ta(s� wi t.t a =761`615 77-1 8 ' . Ui2wt ti 13t.EMUATED OAT?20 rsr P+ew�c Ccr- I9.EStST[.lA Fc'1;EiL1t to t CAt2 fY�t!1 j3E :nom 766 15�s Grant,cumber 06=-5004 .2 Y� _�E.7AL.1^..•�CY TO St��:t�'•sSt.!Stacy r'L•Y:S-+.+.tet?&�d+J .. >'s,a2L R£1.,si;SCS II�� _ D S Det of Laborer Emp 6`Trn =''Admin, San=Franci co, CA 9410 p YQ,��rfw .� ,> '+ i:14t o bat d say►is v s�i L.Iiet. !.It t�i�.+ A-95 `�.. trwl sai.esnd.o,2aa.cril �"s� mob - + rr 'Waived zn accordance to th instzucti ons Q ,Q . T!!1lTD ,yy�. �.{bvnxw"R Toa mdd-j w� from Che Departmttnt Of Labor i ' �a'�Q � 2 2 _ s.T►A�'.li:+E as tta.= 131+�SwttfP.E :; .k c V�t4 51 y� i+i.S�{z��„�'�'. "x� C tJia""I'Fy y F James z se r 76 ;Chairman,,Board of>Superviso s 0 ` 3. w .' !i'TE:.aSia 1 N �'�:,=i O:tGLY2J1TSC2lA1 ilYtT 3T`,.1Z3d3itST2L1iTiCt 0eit..c ',.f.".L F° "L.t 71?'ae3+'1.f0 isr-'6�',�".�.�..,._ FtC�AAL G"lY a..}^.:ROOP...r"i. t f _ y ctKu„ i .^0y'T.L'C:'V ��= - 2 .,.ftiG: :. j ` �, sW axr, ++•!' t -� Ya.r easnG � r[r..r Wrc.4`ami A 3 aTiYtc �z >r <r .w! itsw.s 'sd+yaw..aa3<ti .�vfGt yt•.; ° �'" " '�,.a,."�. a:. fl try. iL'}.' v' f w..'L.w.• l.�S .� r �.a y � 7 s a = t j,2..«it-'�*c,a 7x.,st,si: '^�i:ta.a.d r'7+3<•rja S,raes s+r+�+,f A f'�.SS eL"Kr R-aS fir:27. x 4"r' en F� �~ � r• � f={'r+/..3 SwO:'iie-r++ s a,.z+at':�s»e�hr.S �3 L.ai M� � !vawa sn...Mwar-.P..J - r„� r...,�r��'�,�`i��.�,,, : x'F A T ° k,'sx a x qy-K3?.i a�C .L 7.+.'< ?F,y.}r'+�.r...a0►-fa*.'. � w w ,.. µ. .• ----------------- CoiTnty of Contra Costa ` Crant # 06-5004-21 M-OD. 609 June 15, 1976 "ARRATIVE DESCRIPTION OF TITLE II PROGRt%M On May 4, 1976, the Contra Costa County Board of Supervisors, upon recommendation of staff and the Manpower Advisory Council, approved a policy to maintain the June 30, 1976 PSE employment levels of the County and all subgranteesthrough September 30, 1976, provided that the June 30 level does not exceed the April 30, 1976 employment level and with the further provision that only those vacancies resulting from transition to unsubsidized employment or which occur in administrative staff positions may be refilled. This policy recognizes the following four concerns: 1. In view of the serious CETA PSE funding shortfall which is anticipated for the period July 1, 1976 to September 30, 1977, it acknowledges the fact that our first responsibility is to provide existing CETA employees with as much employment as possible. Unrestricted new hiring would undoubtedly shorten the period of employment for current CETA employees that would otherwise be attained. 2. It will priivent subgrantees from arbitrarily increasing their employment level on June 30 to enlarge the size of their program and thereby increase their funding allocations to S..ptember 30, 1976. 3. 1z will continue e:_isting programs to September 30,1976, the day before the start of the new Federal fiscal year. Each subgrantee will then be required to submit a proposal for F`' 1976-77 (i.e., October 1, 1976 to September 30, 1977). 4. By allowing vacancies resulting from transition to be refilled, it encourages and provides an incentive to subgrantees to actively engage in assisting CETA employees in finding r.�gular, unsubsidized employment. The policy will be implemented by exhausting all currently available Title II and Title VI funds, and then utilizing only that portion of the supplemental and transition quarter monies necessary to continue all PSE employees to September 30, 1976. Approximately 514 Title VI participants will be transferred to Title II. The planned total number of rehires, as indicated below, will be supported under the Title II program. A. Current rehires under Title II ......................................................... 0 B. Regular employees who will be new rehires under Title II................................ 0 C. Rehires presently under Title VI who will b:: transferred to Title II.................... 5 Total 5 The County and its thirty-one (31) subgrantees will continue their efforts to place PSE employees in employment. At the County level these efforts include informing CETA employees o' job • -nings within the County service and encouraging them to apply for those positions for which they qualify; advising them of job e_portunities outside the County service, allowing them time off from work with pay to att—id employment interviews within a reasonable distance, 001401 -3- County of Contra Costa Grant 17 06-5004-21 140D. 609 and periodically counselling them to provide appropriate training which will enhance their employability. Per instructions from the Department of Labor it is the Prime Sponsor's understanding that the normal A-95 clearance process and the publication requirements are waived. Specifically, no submissions to the clearing houses nor any publication of this modification need be made. 00402 -4- Q i rij �o�: -E � E > Yi'� n N O V _ .n == 0 4 N N U1 NY n q - a N o tf p 5« } O W o ( Z �y y 2 oa m a q 0 ..01 E d iu C ¢ ^ " '` Pis L A ric' N M �ti3 m .�v �... o u' o C. yob oG nb t) c = c '- O ti — C) ,�; t Q o p L > ui .. � Or 3n� e� � � c r� 00402 : . � ----------------- 3 a r • CrN CY C) r Ola N N tnl NZN bis I7 GOC rc'.r a ] t� � NC'A O VC r N O) ¢ 1 n •t i) o„ O O N M--'� N = E Q til ( CL niC, ..t N C` ti i>_ _ •i r = ii n� 000 U o t`. x•m /- O 3 9 . Llm �.n of OC c Eon v s a u .. c 6) 0-a O 0 0 0 O . C) O I M DUt• ` � d a �: a t i t ,- o- - •� jj1 d: o C o F;« 0.(c�- 5 Q '; -� •-: ~ _,;4 C..4� U H u� Imo' U o. .•' Irl nl Ioo OC) 00 OD O " y z? WT V u -1 1 •i tn7 .n s::•l t ^,.. '. .-1 r-u� �p N t11 CO O ul. D Mt�0 N U1(O a n`) LO p'Z OON �O�• nn=1MNM Vlp�, to O O :moi M N � F l :3 En r Ln _� - nV c.:p•_t Y.t'i Sy l.. 00 co Op NM 00. t- 6 c �r rC"m C-4'� �� � _ Iv .,i to t_I'- v o �":� n' c n ri r . c%1 - ran .0 O~ — y O) 0 Li Sty w-_o-., Wr — U -- r 7_C1 ¢ o _G 0 0 0 j� (- n LU j .. v v [Y Cj w > ¢ [) � O J .J > 3 Jul COWm �' u ^ o OOO (1 Z ![I u - j •i-O tt��tn� j �(r1 U-)U)tn)U'% -%0- O ..�tJ N"p -OL-)Vi _07 1 u u c+ n T c n 0 0 0 'f1 W ^ o = o 0 o O i s 1 O P ?� - =i 6 f TrI t t 016) a -".- _ .� .3 z t- .. t3 C U i 7 In 'D a t:_ 1,1 ff 1 p o « v C ,rrJ _ c - ❑ c _ t7 v 3 cn w c t- L c c+ W NCO U•C C ) z _- L7 CL LI t, tt t - - G Z C L C V^� 0rtE L1u S et tanr -:3-n ... O�'t t'- g 11 00 403 —5— V f- ♦'� J _ I A • t Jt tom•- C it aoc ° r t 5 A..s k u fl-t� o.o" �� W .••� vur d N sn . Y sCt -•r tn •�y is - c � u.,.•� •t}'� G._ to m .• o ri p n t{�.'�.�y r i•' .�.•� i'3 �' ; tip o � n r, n = •; EGA wE t a 5 °n p ao n �'_ 0 1 u Y 1jF_. '4 G� `�•� 'oGS '� a C3 „u D C7 C4 o w ua �r u 4 U m i � F.;-'•�..�Z „i �!ZS. � � G � to� ••tn us 1•� 1, ` Wt�-" �L ? � � u' > `G� n ri u. I us '� - j � •ate:•• '. 1- Jtn :_• 1• ���. r '3 " = 6 s N o It ` c: Qy.QQty :.� . s n c��N r 1 WWW.��.o I CIN [ G �-'V - C.Ln 1' :t� :� w �:t ta,tunil tt.`}y' � � t� " � o '� r• V •� tJ t3 � f5 H r U i El • k� I I = o rn G v 1 00 co ON .7 co � u o D ❑ ~ U Z 1 W r, t�n N to K O .7 N UO n' C•1 i1 In co .• A ^ ` j InG% �7 rIIn C: rml 10 Op V i• J�7 .. N p' r{ 14 cr C V > ` O m !- to !• t- ¢ to 1 C - r) h t'1 r• I_ 1 1 O rt .1• •o t� ^ c i•i r O } O cl — 1 N ri U w 4. m 11 u X - r O N W 10 W ^ Y L N O N M1 r1In V t•` ' G r r IT 17 co .. cc - •-I 41 In In 4 r^ qt S ci �I NN N N U II cli cn Y aaAl •Putt U -- S } 1L•{ ± li. — i}} M 1 ,f1'.O I� ^ . !n I.n ii•q [� In It _ — Ini{ { UP j c tL �• :7 ,f � it w - cc In M f` W ^ y jt J �r n� cn cn co pLo d icnM •oN _N w W _ °'� O O N cn p cr •dwoJ ;t rr 11 0 � N LU • • i f LLS � � � � ^' > ^` '(N n e`•i v � u n n v :3{ :r :n •moo n •L i— __ iL li v '" t1 O --' V U tl r ul cc L' NRphµy to - i iia o)d - n NL2LA •- {1 y o o ti rs •rl tO Q `•{1 1. y K C •ri 47 Lj lj • •j .'t .V I .t (�U�• � � :T) P ..Ii G N _ .. " s) � � � — � i S3 U O 0. S { y V •1 1. l tu 00 ..�� 1 =oil 0 #' C f � � n i M}•`' .n u n ^ a n - .art .�'a t� *L i= �, IZ � �• .I � N�� w U a nT o w > 1-1 co G0 •:CS Cl t- ttt ❑ - - w 00 %0 f- v1 try vs 11 s ' ~ e 00 %D 0o 1--,= o Cw - I,u Q K C} } 0 ® S - tr1 M'M C"S�T' 7 ^ ; .rs rx F3 .r ^ ,.a 7 O v' 4rt ►_- rily .r J h V nt - .n J F+ C3 c� rl• r�}w r-+ ❑ N !_ __ N 2 C. }( U U a n t X tJ cr (� Ci u {N 3 N O ¢ 4 N75 0 aaAl 'PO&V ,fa, C7 v: 1 } �{ y L' f 1 3 _ I N >W a fN ( runi n Z Z » r I ifx a c O O O .a vi .i tt _ ' Q U .. U LL- } F a N r p { u 0 } w Z ! O 0 0 tlu j >- '"•� 0 0 0 0 LM to to to •ON N Z : N J ht O o o O rl ° � I 7. , -iri ri + aao: W r-1 ¢ aW03 .ON y a > n= 1! ^ o-i v ��. J h ^ c 'rj z uj r uj 'toil1 I_" } '_ ,;, ,,, -' F. LL N r O >tn j i U U rd en b D h J W 33ptuaN to Y tIatOatl ^ � LL o• n C W G1 U A fl WN L 14u C i T O. n ti u ui tf! 'C7 coC r •A .� '"' A 43 O F-i vi 2 0 „>a i{ s, > G p t0 '1S -j -14 ci h C Ort IO 0 -ri C3 '6a V 2 w FZO 0 N U aaa7 >+'3't COo 'r C y 3 #p ,.r C rt~I L 'VASO ^ .i .c ,r"=. (a`.+ n �i p G •� iy .. V IIi N •, G O d. is tir 4 v c .� o t7 tt 3110 r. '- _C ^ a y - CJ C .. G < r t.l:- N t- A ti o .: u`..`i ii. Q U L -8- NONNI,,,, V.1. III VAXT131 N i OF LA:10A �TYTE OF PR0=r4Ah4 X-0,,; t,12hp—tr Adminhir2tiuw C_-ETA IrIl7.N'THLY SCHcDUL f= CS TITLE II t7 TITLl'VI GRA N7EE•.i NAME AND GRANT NU-V3=R County of Contra Costs 06-5004-21 IMOD. 609 Adm:ini.stration Buildin, I•L•lrtinez, California 94553 VS-A P UCT10 VS I. Enter the totrl pl:nnad n:1 ber of k%i»du:L' IL Enter the p/anned nurnbar cr i.•Idi3:duals laid Who VeM be i:3 the prolan earrrl off or f-mm-^Jted from rc; lir, u rbsi'y--e3 by L3.:s,c,I:_-dL.'e on Lbe I= ray ar racr racnth. enploymcnt by t:;e stun=r or agent ruri- C Jy Ll4-fvidu2U 3vho hart baen rY` rd a4i- Lhe six n.onths pri= to beLry rhb-d into a ble for and a-a r:aivinj a Tit_te 11 or LT funded: CETA Tid- H or VI funded pubis:rarvic::,job. I szndim t sit r3. rr :^?ioymen! ::xs.' cr• -Arty will &-Counted hars whataer L;ey romm count.- 7-,wrums --r is 33_^e,Sry to V.a rase, or to a zirr-gar job with the sror=r feml^r, a.^d L3sc-s3}ar_ho,2d ay:-•s with the cr sy-rt, Thu en-,7 rhos ld be fcr the total er.:des i. Ast IC er t'»Fro;72.m ?:,zing Sur._:vr/. I nunbar cr r_hir-s fC tis sntir3 F•cc5'=year. IM Enter the p:anxd a_-_r_•:d exx:rdit.:.-ss a Tide II cr VI fluids cw-u3aLr. 1~j n.oath! Thr tour in 1•:iris, Jvnr and i-_—rmb2r sho3_Id :g:±r with Lhe enu es in P_ Lhs Bu_ t F2 of 'nt L -rrcr.:. d=SIL':3.T•�:� 1. NUMBER OF INOIVIOUA'_f P'✓Z.`tN EO TO ZE EnttOL'EO I III. CUMULATIVE PAOJECTZO EY.9ETIOITUAES AT END OF EAC" N-ONTH AY MONTH MONTH Y=:1A� moty TH YEAR Jul 7rI 304 Jul 75 331,060 Aug 75 297 Aug 75 612,838 Sep 75 292 Sep 75 910,437 Oct 75 152 Oct 75 1,087,333 Nov 75 109 Nov 75 1,155,981 Dec 75 96 Dec 75 1,245,453 Jan 76 86 Jan 76 1,328,306 Feb 76 75 Feb 76 1,397,957 Mar 76 73 Har 76 1,465,376 Alar 76 � 107 Apr 76 � 1,499,869 May 76 03 ( ;1ay 76 3 1,587,832 i Jun 76 09 Jun 76 L 1,699,830 Jul 76 479 Jul 76 y 1,987,267 Aug 76 579 Aug 76 2,502,723 Ise 651+� el n 71 1,114 nsn 11. ,P�VIO:JCL,Y 2.v>LQY:O 3Y SrM;.,Oa OZ a�=YT '- r r 5 _ 00407 10A :-2:.:Z IN,e, 1)73; Y ' U.a. OS►a ATy.M La3�� . S7L»ser A:� ^'f':a ZAANT MUh+s:ft . 1 i 06-5004-21 '10D: 6u'9 i. »et%=£ 3r vs0� ts�23.^t, O1rICs�L Ir!- S. ZN_Y. O`r- I � ?fichael H. George, Civil Service Department TrTL ti AM -rs-r" YII CISTAI)V710'1 C/ PUN=S AND :O]S t vara 1J10N:A;t/ 111 3U70x�'/T3L i:YT_ o7 i.No.or I:.YIT Z.AREA ScAVED T.>'o.'"Jt.ATtON 3033 9. RUN03 City of Antioch City East County 32,350 1 1,641 City of Brentwood City East County 3,520 0 0 City of Concord City Central County 91,600 94 288,883 City of E1 Cerrito City West County 24,050 2 3,843 City of Lafayette City South County 20,800 6 9,082 City of Martinez City Central County 15,250 17 59,745 City of Pittsburg City East County 24,850 24 73,886 City of Pleasant Hill City Central County 28,250 9 32,509 City of San Pablo City Fest County 21,150 28 85,434 City of Walnut Creek City Central Count} 48,050 11 32,431 Antioch Unified School District East County 33,000 23 68,669 District Brentwood Union School District East County 4,000 5 7,153 District Byron Union School District East County 3,000 4 1,108 District John Swett Unified District West County 3,000 14 20,812 School District Knightsen School District East County 3,500 3 4,300 District Lafayette School District South County 21,000 5 8,392 District Liberty Union High District East County 3,000 11 24,230 School District t 0000 -10- .......I" FRIMP =�, _ : �t.3. '271 dTy2 f U13 at s ::L,���t Al— '•'ftlaa� � - i � r�vG��4i Su:7111=,nY 06-5004-21 MOD. 609 1. J:t1� S�7.S�.a t.1�.t S.� Of!t C:.aL .r:'•:< C.`Ic . • - Michael H. George, Civil Service Depart^_eat " — 1 it Q TITLS VS1 �:a17tJTt_ti Cf 7'171.^.1 AI'+O .CSS i TVt�.s y77+307t/ t SVSG R�l+:23 1 TYPO±OrUPOIT I t RRL1 StRVFD I 7. hC.OM -J.Prumcs Martinez Unified School District Central County 20,000 12 12,157 District t iMoraga School District District South County 10,000 2 6,552 Mt. Diablo Unified District Central County 110,000 69 135,813 School District Oakley Union School District East County 3,000 8 15,047 District Orinda Union School District South County 5,000 11 35,911 District Pittsburg Unified District East County 25,000 11 33,064 1School District )Richmond Unified District West County 40,000 34 36,978 School District San Ramon Valley District South County 20,000 8 12,126 Unified School District Ambrose Recreation and Special East County 10,000 4 1,087 Park District District East Contra Costa Special East County 7,000 3 4,698 Irrigation District District Pleasant Hill Recreatio Special Central Count3 40,000 3 6,489 and Park District District San Pablo Sanitary Special West County 50,000 7 10,607 District of Contra Cost District County I Housing Authority of Non-Profit Whole County 510,000 18 41,472 the County of Contra Public (Excluding Costa Corp. City of Richm( nd) jState of California State Whole County 590,000 I 26 33,454 I Contra Costa County County Whole County 590,000 f 125 303,160 ss -c �t 598 1,410,733 NOTE: The remaining $2,131,241 (i.e. $3,541,974 minus S1,410,733) will be distributed among the County's program operators in the next modification which will cover the period October 1, 1976 to September 30, 1977. 00409 ��_ iters r, County of Contra Costa ! 06-5oo4-21 MOD 609 W-P-NEA I C'_•Tt. L..a�E � ^,O�•+>a aA3_E I LYJ�•:T 17N 7 0� Z r 0.:.TE t i tat (3' 1 (C► , f�) { (El jCity of Antioch Admiaistrative Aide 1 * 1013 1013 3 Citv of Brentwood 0 :City of Concord !accounting Technician 1 833 833 3 Administrative Assistant 3 * 1160 1160 9 Assistant Planner 2 * 1436 1436 6 Custodian 1 762 762 3 Deputy City Attorney 1 * 1160 1160 3 Driver/Scheduler 1 678 678 3 Engineering Technician 1 * 861 861 3 ,1,"quip.ent Maintenance Storekeeper 1 * 845 845 3 Equipment 113intenance Worker 2• * 904 904 6 General Laborer 29 * 840 840 87 iIntermediate Typist Clerk 1 4 700 700 12 Junior Planner 1 * 1241 12.41 3 i:ey Punch Operator 2 719 719 6 'Leisure Services Assistant I 4 * 963 968 12 111aintenance Carpenter 4 1183 1183 12 ?taintenance Electrician 1 11013 1183 .3 Maintenance Gardener 1 * 9."+ 904 3 Maintenance Painter 1 * 11E3 1183 3 Maintenance !dorker 1 904 904 3 Office Clerk 6 626 626 18 1'avillion Maintenance Lead Worker 1 * 996 •996 3 Personnel Analyst 1 * 1160 1160 3 Personnel Clerk 1 701 701 3 11'alice Assistant 13 624 824 40 jProgrammer I 1 •963 968 3 iProgrammer II 1 * 1088 1038 3 Recreation Specialist 4 750 750 • 12 Reprographic Typist 1 719 719 3 Secretary Clerk 3 770 770 9 'Picket Sales Coordinator 1 * 1033 1038 -3 _ TOTAL CONCORD 94 !City of El Cer::to r ht lnior Typist 1 646 j 646 4 Junior Typist 1 673 678 4 TOTAL El. CERRITO 2 i I { ,Where the CEPA nage rate exceeds $83'- .33 per cont the employ ng agency Drill If fend the difference with local funds. f . -12- sA.r.jsns V.t or►AWTs zwT or LAJA . • L:u>o�.r..lta�.5a.vr-o� -. ►R 1.�: Sr��3�R County of Contra Costa 06-5004-21 MOD 609 4 1 N:J++3'R I Ci"::, tiA.:L � CJvsAxA3:_C r D'J:Cr.TIOti Jr �. OAC V>.►Tt�+'iAL TtT:.L. O- JO33 R= N�.L sclTL i Euv„pv>.t_7"�: !City of Lafayette Administrative Aide/Recreation Superviso7 1 800 800 4 Laborer 5 693 693 15 TOTAL LAFAYETTE 6 - City of Martinez 'Building Inspector 1 1255 1255 4 ,Data Processing Operator 1 960 960 4 !Police Clerk Dispatcher 1 851' 851 4 !!Public Service Worker (Discovery Center) 1 828 828 4 Public Service Worker (Field) 7 799 799 28 Public Service Worker (Laborer) 1 789 789 4 Public Service Worker (Marina) 1 k 839 839 4 Public Service Worker (riarina) 1 999 999 4 Public Service Worker (Recreation) 1 947 947 4 Typist Cler.: 1� 732 732 4 Typist Clerk 1 769 769 4 TOTAL MARTINEZ 17 City of Pittsburg Account Clerk 1 750 750 3 Adlninistrativ: Aide 1 972 972 3 Community Service Officer 1 723 723 3 Cote:nunications Clerk 1 880 880 3 Graphic Design Technician 1 t 935 935 3 *Maintenance Han 13 829 829 39 Senior Recreation Leader 1 880 880 3 Sewer Plant Operator 1 829 829 3 I)gist Clerk II 1 750 750 3 Typist Clerk I 3 728 728 9 TOTAL PITTSBURG 24 City of Pleasant Bill Clerk Typist 2 696 696 4 Code Enforcement'Officer 1 833 833 4 laborer 2 806 806 6 ::uticipal Trainee 2 769 769 6 Youth Counselor 2 913 913 6 -'TOT:�L PLEASANT BILI. 9 City of San Pablo Draftsman 1 1031 1031 3 Cardener Trainee 8 810 810 24 1:here the CETA wage rate exceeds $3033.3 per r,onth he errployin agency will fund the difference with local fund-. r-" �--_:rte".--.�►" -13- -13- t t�.1 r.�.t.5973 or _, •fie __ _ 7 CLC.:�.�TtO:c.:L 71J TL . j r' 'j_q-_ CE .A _ -CO"-.,:F ' .^.•.:-4::cam_ -___� Cicv o San Pablo (Cont`d) fide i 1031 1031 4 Interr.ediate Typist Clerk 2 c52 852 6 Interrzdiate Typist Trainee 2 7:r 754 7 Junior Civil Engineer 1 128; 1280 3 1 Plann'ng Aide 1 X33 933 3 Police OfFicer 3 137Q 1370 9 Recreation Aid 2 8;5 865 6 1 Strast Maintenance Han 1 1 1u33 1088 street "iaintenance Man Trance 'CIO IA TOTAL SAN PAULO 23 q Citv of Walnut Creek Municipal Service Worker 2 73 573 8 ;lunicipal Service Worker 7 S7 678 21 1 Municipal Service Work-�-r 2 784 784 6 4 TOTAL WALNUT CREEK 11 t tir �iucir Uni f Ted School District } General "laintenancet Man 1 $51 851 4 j Groundsman I 701 701 3 aint_nance Helper 1 509 669 3 Maintenance Helper 5 753 153 47 Naini,_naace Helper 1 713 718 3 SttrarI ty Aide 1 736 736 1 3 Teacher 1 714 714 3 1 Teacher 2 740 740 3 Teachar 1 745 745 3 i Teacher 1 743 748 3 i Teacher 2 787 737 8 1 Typist Clerk 1 ? 532 59? 6 Typ:st Clerk II 2 . 7001 701 3 Typist Clerk 1 1 652 672 3 i Typist Clerk 1 1 621 621 3 TOTAL ANTIOCH UNIFIED S.D. 23 } Srentv.,00d Union School District Custodian 1 c55 855 1 Secretary i 792 792 1 i tezei?,:r 3 T 8?? 892 4 TOTAL 9RENT:4101). U"JION SCHOOL DIST. 5 1 r I ' � � R 1 'JI or= the CETA :•rase rat. %G_.ds 5 3:.3� A r r7n. �i7;' �J � 8� � -�-1 &E! diff^_rcnce wlth local funds. 11 i OT La»Yq ?:may.•-r. A2�•_---•�-� ►:tau: i*�J'siJA a^ati: "Lo—;o=a County of Contra Costa 06-5004-21 PLOD 609 a. o.cv�wT�y'.�; TtTLS r+va+j:a c.•" �+A;.: COV►A�Afi'E ave:•.-�7y �= { t•i! I 151 1 1Ci [Byron Union School District h1us Driver/Gardener 1 733 733 1 Teacher's Aide 1 440 440 1 Teacher's Aide 2 480 480 2 TOTAL BYRON UNION SCHOOL DISTRICT 4 John Swett Unified School District Custodian 4 688 688 8 Groundsman 1 688 688 2 Painter/Glazer 4 688 688 8 Security 5 688 688 10 TOTAL JOHN SIdETTT UNIFIED SCHOOL DISC. 14 Knightsen School District Custodian 1 713 713 2 ® Teacher 1 t 1179 1179 2 Teacher 1 769 769 2 TOTAL KNIGHTSEN SCHOOL DISTRICT 3 Lafayette School District Clerical T17ainee 1 652 652 2 Gardener Trainee 1 689 689 2 Instructional Aide Trainee 1 486 486 '2 Na intenance Trainee 2 710 710 4 TOTAL LAFAYETTE SCHOOI. DISTRICT 5 Liberty Union High School District Custodian 1 748 '748 1' Mintenance Plan 1 833 833 1 Secretary I 1 677 677 4 Teacher 1 774 774 . 4 Teacher Aide 1 585 585 4 Teacher Aide 1 585 585 2 _ Teacher Aide 2 585 585 1 Teacher Aide 1 644 644 1 Teacher Aide 1 614 614 1 Transportation Helper 1 748 748 1 TOTAI. LIBERTY *UNION HIGH SCHOOI. 11 DISTRICT f Marti-non Unified School District Clerk.Typist 4 579 579 4 Custodian 1 757 757 1 *I,ltere the CETA wage rate exceeds $833.3 per month he ewployin; agency will fund the di::ference with local funds. M:. ,•TLC —15 AA r._an CU:V,T CC t:T A v. 3, Cc v.I.-T I DN A i- 117.Z--- ---:inez Unified School District (Con't.) I.Istruccional Able .5 579 579 5 Library Clerk 1 633 638 1 !L,intcr-ance Man 1 S13 8113 4- TOTAL MINMIE.EZ UN-IFIED SCHOOL DIST'. i2 Nornza School District Dis,--rlict Office Secretary 1 6S3 638 3 :1-Al-tenance Helper. i 722- 722 3 SCHOO-, nIzri, CT !)4ablo T,'v.if-:ed School District Cti=--iity- -S-(�cvlces Aide 1 594 384 4 Ethnic Ad-.ris,��r 860 860 I-Z'C: Clerk 2 593 593 8 `-!C Clerh 1 598 598 3 instructional Aide 1 3 556 556 9 Instr-uctional _lido 1 i 556 556 4 T, ns Lruc Cional Aide 11 1 613 613 4 Aide Tj 27 613 613 81 lat---rmedialte Typist 19 598 596 57 Late-e3ata Typist 2 598 598 3 StercgcaphA-r flerk 1 C,44 64", 4- ypi Clergy -541 541 Ty-ist clle-,,- 1 541 541 3 .:a -1--enance Helper 750 750 4 *�4---�intenance Helper 6 750 750 18 TOTAI "'T. r-T--uLo L--,u-IED S. D. 69 lev Union Szioal District custodiaa i 743 748 3 Cuszolian 1 '!.2 7L2 3 Food :service ikssistant 1 480 430 4 'Ce Z;cher I 869 869 4 i 859 869 3 e a cn�!r i 91l 91i 3 2 827 827 A tOTAL ObJZLEY tNION SCHOOL DT-STRLCY S tr cu: Union School District 737 737 14 Clcr' S50 S-:;0 t 4 -I -ice cr..- --!n 7:�T d; 04414- u-z, ocrwr.T/+rNT ar /wwOrt Mmp.w*r A4mLaUtrbUoa S. PRIr.7! SPONSOR PSE OCCUPATIONAL SURARY • 2. GRANT NUMBER County of Contra Costa 06-5004-21 XOD 609 3. OCCUPATIONAL TITLE, NUMBER CETA WAGE COMPARABLE DURATION OF OF JOBS RATE WAGE RATE EMPLOYMENT lA) (B) (c) (0) (E) ittsburg Unified School District ustodian 6 821 821 18 ypist Clerk 5 727 727 15 TOTAL PITTSBURG UNIFIED S,D: 11 ichmond Unified School District ustodian 1 735 035 4 ustodian 1 753 753 2 Instruction Assistant 1 833 833 4 rogr—rner 1 833 833 2 f€set Press 1 753 •.753 2 ite Supervisor 3 414 414 6 ite Supervisor 1 * 376 376 2 ecurity Officer 2 833 833 8 'eacher _ 2 833 833 8 eacher 7 833 833 14 eacher Aide 2 462 .461 8 eacher Aide 3 527 527 6 eacher Aide 3 429 429 6 eacher Aide 2 461 461 rypist Clerk 2 615 625 4 rypist Clerk 1 558 558 2 Typist Clerk 1 589 589 4 TOTAL RICHMOND UNIFIED SCHOOL DIST. an Radon Valley Unified School District reer Center Clerk 3 565 565 6 lerk Typist II 1 565 565 2 'ustodian 1 724 724 - 2 ustodian 1 759 759 2 Iulftlith Trainee 1 655 655 2 usic Trainee 1 655 655 2 TOTAL SAN RAtiiON VALLEY U S D 8 'Unbrose Recreation & Park District roundsman 4 675 675 1 East Contra Costa Irrigation District Jerk Typist 1 573 573 3 iainienance Worker 2 958 958 5 TOTAL EAST CONTRA COSTA IRRIGATION 3 DISTRICT Where the CETA wage exceeds $833.33 pe month the employing age cy will fun the difference with local funds, +, q 1 4. TOTAL D— }`'~ Q�15c5 '* The standard worlr•zek for this p,::ition is 30 h,--urs per creek, c= $3.18 par hour. -17- Mir. 2975 ! :,, ,,i y Ij :�_-. �.w.��.,a-� ��w , »< � , U.S. Ai/iA Ti�ir't,'i 4T L^QOfi ", r '� " "ss"T'`t "'t�h r�aeh <�, as a �*r r u M is a:-'` ' w LSwDw�+dr7 #luml.-,* Lina 7 ."#f,4..*POU mit ,�r+ar '`r"x"x nro v^'�«" x, p ,�,t�+, ,1 PSE ;OC�Ui'r'iTIJi1,'il SUA�s►'1x+RY ;t ' I 1 GRANTttLl7aScR.. �o�l,.t'L}"` O CD� "$ oSta. r` '' 4-,�r a i 3 . rr 1I ,< Qb-5004-21 2JD,604, t , 't ., } ,pLCtY+RTi��lAL Tf7tt " r��?d? ' E",R tAGa COtaPRRABL ` s O'JR.iY,I,OC)I �" L' ,, '' ':::. - t-. "- ,_O;".J R�'TE YtRSEr,AU►TE„ Le_._ . Ykt+, 3,,.. .. e I11 II jI I. II t. lAl aL•1 =jFi (aJ lrT. w �,` Pleasant'Hill Recreation t�Pari. Dish l N4 r c Clerical'Aide 1 582 382 "i-,,_-, 2 utenance,Park Aide t.`: >2 673 6 3 " '6 { TO?SAL PI.EASA3v"L A2LL RE: S PA&C DIS 3 d �' +.tr d a',.�'r je Saiz Pablo Sanitary District`: vv k-ti 2�4ainLenance'klcizkar Trainee C 879 874 r 24 " Sewe. 2',aintenance. 1 943 393 4 F TQT Skbt PAELO S1NITl1RX 7: a hi .� r' Eousinr Authority o 'Contra ICosta'Co , Building Inspector Trainee 1'' .833 833 x 2k Clerk 2 621 62L tom- Clerk . l: 652 652 2, " Housing 2faaaRealent,Aide 2 .685 685 7 , . ke}* Punch-- - i- 685 635 t ? - W ��a3ntetlance Aide 91 � r F,�," ,, �' 7 791 1d;.. -� 'mom .t�inteaance Aide 2' 754 754 x Security'Petrolma-! 3:" 833 835 as >, Pak,*r - ator , 1 I 1 652 652 . TOTAi. HOUSIKG.AUTHORITY 18 t, � `t a '.'.` �r >`' y rr l,m +. s h° BIZ' ,,,, v. State af:Califoraia k Auto Spec alist.Trainee 1` 825 82V.Lr,,,,. , I .- _ C�erk ,ypst ZI; 12 i 635 53S fk 2t' j Eap1 e},, Dev.`Assistsnt 6 733 753 2« " $i fiig tcray >+andscape,Ifainteaauce tlorker 4r { 933 g33 Y & '°- a " 3alr for 1 635' 63S w . Soo al ie ce�.kssistaut 1 619:: '6I � L�ocatioaa]'Rehabilitation,Assistant I " _ :i' 6Z3 6Z9 2 TOTAL STATE OF,CAIFORZiIA 25 yi7,' � Coat- Costa `County ,sR i ssccqunt Clerk.Traznee 3 Frl0, 61:9 M� ,�"1Q �g ` Accovateat Auditor Z - Project ' 3 * It142 1042 g �diixtistratave,Aide 780- 780 _3z;linistrative Analpst 6 :t 1078 107$ _ X,4 *g avoraiser�P.ide 834's 834 -n `' 8 , a � . Clark 14 6W+: 604 1 I," Lam„sodiaa :I 3 ; 732 732 rt - f Data Processing Equzpment ,Operator True 804;' 804 rad 31ep.its I I I Counsel:' 7,: 12 5, 1225 � Departental Collections Assistant T=e_ : 5 695 69 L4f,;, ,, - r^ T k N _. ""r 2 d av P ? *Aier. the CETA age.xate a eeds .$433. 13p~r aan..h-, be e�sn�o lin ageacp s Z uEuad,zFte� `` di fferect¢e'With',local'-funds - . ,­ 9 S �s c .. TDTV ra.. f a R a? r� ' r ,u y � y e k < A Mkt .���. .tta :w"c „ sp ' sa.:rvs`-�'�.'+M- ,W:§� .:+y ,r "� x�. *`` v§i ..'","Y;W"+%r4lP..,��, ✓3w`,'ry#.!i..;"i � h .11 . �._ ,.�. x Iliiii . , �h • US Drrww-.&c: K or Lwp= • �tY?�•►r' AQt�.+• 'M:.'W ►:/1u1 S�JKi71 PSE UCCUPA T IONAL SUMMARY County of Contra Costa 06-5004-21 MoD 609 1. O'CVP.%TIDN&L TITLL NVWIEP CETA WADE CDL --kAt+•E I OVRAT1:)N O� OF ID39S ( RATE ( rrA,^-L ►ATC tti I t>I I tcI I tDI I t , Contra Costa County (Cont'd) Driver Clcrk 2 822 822 6 Home Health Aide 2 613 .613 5 Hospital Service Worker 2 680 680 5 Human Service Worker I 5 662 662 14 Human Service Worker II 17 734 734 42 Human Service t:'orker III 3 812 812 9 Junior Appraiser 1 * 969 969 2 Junior Draftsman 1 827 827 2 Personnel Counsellor - Project 1 x 1027 1027 4 Planning Aide 2 873 873 8 Planning Technician 10 809 809 28 Public Service Worker I 2 732 732 5 Public Service Worker II 8. 819 819 20 Sheriff's Services Assistant 1 t 1068 1068 4 Storeroom Clerk 2 822 822 5 Typist Clerk Trainee 22 604 604 71 TOTAL CO\TMA COSTA COUNTY 125 I * Where the CETA wage rate exceeds $333 33 per month the employi.rg agency will fund the difference with local funds. It � 599 0417 -19- w�. s7rs Ej . ,.r +.. ASSURANCES AND CER711FICATIONS . General Assurances 1. The applicant assures and certifies that: a. It w:11 comply with the requirements of the Comprehensive Employment and Training Act of 1973, as amended (C E TA) (P.L. 93-203. 87 Stat. 839 and P.L. 93-567, 88 Stat. 1843), hereinafter referred to as the Act, and with the regulations and policies prornulgated thereunder; and , b. It will comply with OMB Circular number A-95 and Federal Management Circular (---MC) 74-7 and 74-7, as those circulars relate to the utilization of funds. the operation of programs, and maintenance of records, books, accounts, and other documents under the Act. Z. The applicant further assures and certifies that if the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or will notify the Assistant Regional Director for Manpower (_4RDM) within 30 days aster promulgation of the a-.nendments or revision that it cannot so conform. so that the ARDM may take appropriate action including ter.*aiaation, if necessary. 3. In addition to the require:-rents of 1 and 2 above and consistent with the regulations issued pursuant to the Act, the applicant makes the following further assurances and certifications: a. It possesses legal authority to apply for the grant; a resolution, motion or siz^rilar action has been duly adopted or passed as an official act of the applicant's governing body. authorizing the Milling of L'^.e application, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide such additional infor- mation as may be required; 00418 =20- - - b. It will comply with Title VI of the Civil 88-354). and in accordance with Title tVI oof thes Acts `Aet 4, no person in the United States shall on the ground o` race, color, sex, or national origin, be excluded from par ticipation in, be denied the benefits or. or be otherwise subjected to discrimination under any with the application and to provide such additional infor- mation as may be requxred; • 0041Q '-20- b. It will comply with Title VI of the Civil Rights Acts of 1964, (?.L. 86-35:), and in accordance with Title VI of the Act no person in the United States shall on the ground or race, color, sex, or national origin, be excluded from participation in, be denied the benefits or. or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance, and the grantee will immediately take any measures necessary to effectuate this assurance. c. It will comply with Title VI of the Civil Rights Act of 1964, (42 USC 2000d) prohibiting employment discrimination where (1) the primary purpose of a grant is to provide employment or (2) discriminatory employment practices will result in unequal treatment of persons who are or should be benefiting from the grant-aided activity. d. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any applicant for participation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (sections 703(l) and 712). e. It will comply with the requirements of the provisions of the Uniform Relocation Assistance ant Real Property Acquisition Act of 1970 (P.L. 91-646 and =NIC 74-7 issued thereunder) which provides for fair and equitable treatment of persons displaced as a result of Federal and federally assisted programs. f. It will comply with the provisions of the Hatch Act which limit the political activity of employees. g. 11. wiL comply with the requirement that no program under the Act shall involve political activities (section 710). h. 3t w:'*t establish safeguards to prohibit employees from using their positions for a purpose that is or gives the appearance or btir_g motivated by desire for private gain for themselves or others. particularly those witu whom they have family, business or other ties (section 702(a)). .. It will give the :Department of Labor and the Comptroller General. through any authorized representative, the access to ant the right to examine all records, books. papers or docunments related to the grant (section 713(2)). Q-419 -21- . IL x vL .e r b . j. Participants in the program will not be employed on t:Ie constructionoperation or maintenance of jhat part of any facility which is used for religious instruction or worship (section 703(3)). k. ASpr opriate standards for health and safety in work and training situations win be maintained (section 703(3)), 1. Conditions of employment or training will be appropriate and reasonable with regard to the type of work, the geographical region and the proficiency of the app2_4aant (section 703(4)). m. Provision of appropriate workman's compensation to all partic- ipants in on-the-job training, work experience or public service employment activities anti appropriate insurance for all partic- ipants in classroom training, services to clients, or other activities (section 703(6)). r.. The program will not result Ln the displacement of employed workers or impair existing contracts for services or result in the substitution of :ederal :ands.for other funds in connection with work that would otherwise be performed (section 703(7)). o. Training w-.0 not be for any occupations which require less than two weeks of pre-cm loyrnent training, unless ir-remediate employment opport-=:ties are available in that occupation (section 703(8))• p. Training and related services will, to the maximum extent practicable, be consistent with every individual's fullest capabilities and lead to employment opp>-jrtunitics which will enable participants to become econ mcally self- sufficient (sections 703(9). 105(x)(6)). q. L-istitutional skill training and training on the iob shall only be for occupations in which the Secretary or the prime sponsor has determined there is rcasonable expectation for employ--neat (section 703(10))• .. C=Th funds will. to the extent practicable, be used to sunpleznent, rather than supplant. the level of funds that would otherwise be available for the planning and administration of programs wader the eligible applicant's grant (sec. 703(11)). 00420 -22- • s. It trill sssbnii, reports as reosired b • a znaintai:: records and 5 �_ Sec.etz. and the Sec::tar -' provide access to tient as necessa.fll in accordance with view tu+a.. for su a that funds are bei-'2 expended including the Liai,,e . p �°S`s and prarisions of the Act, ra.�ce of records to assist the SeCra4s.-.. in determining the extent to which ti, needs of rii--- . :, t; rh funds �w-ill, to the extent practicable, be used to supaleMent. ra`:ner than supalant, t�se level of funds that s'ratica would otherwise be availabible 2 the ca�`pla'6 grant (secand .703(11))• of programs x:aaer the eligible pP ` o0 0 4 W -22- s. It will submit reports as required by the Secretary and will maintain records and provide access to them as necessary for the Secretary's review to assure that funds are being expended in accordance with the purposes and provisions of the Act, including the maintenance of records to assist the Secretary in determining the extent to which the program meets the special needs of disadvantaged. chronically unemployed, and low income persons for meaningful employ-ment opportunities (sections 703(12) and 311(c)). t. The program will, to the maximum extent feasible, contribute to the occupational development or upward mobility of individual participants (section 703(13)). u. The program has adequate administrative and accounting controls, personnel standards, evaluation procedures, availability of in- service training and technical assistance programs, and other policies as may be necessary to promote the effective use of funds (section 703(14)). v. The programs: makes appropriate pronasion for the manpower needs of youth in the area served (section 703(16), and will assure that: (1) Individuals receiving training on the job shall be compensated by the emplo�v er of such rates, including periodic increases. as may be deemed reasonable under regulations prescribed by the Secretary. but in no event at a rate less than that specified in Section 6(a)(1) of the Fair Labor Standards Act of 1838 or, if higher, tinder the applicable State or local minimum wage law (section 111(b)). (2) Persons employed in public service jobs under this Act shall be paid wages which shall not be lower than whichever is the highest of (a) the minimum nage which would be applicable to the employee under the Fair Labor Standards Act of 1538, if Section 6(a)(1) of such title applies to the participant and if he were not exempt under section 13 thereof, (b) the State or local minimum wage for the most nearly comparable covered employment, or (c) t:-)e prevailing rates of pay for persons employed in similar public occupations by the same employer (section 208(a)(2)). w. It will comply with the labor- standards requirements set out in section 706 of the Act. -23- x. Services and activities provided under this Act will be administered by or under the supervison of the applicant (sectio:s 105(a)(1)(B) and Z05(c)(1)). B. Additional Assurances for Title I Programs In carrying out programs under Title I of the Act, the applicant assures and certifies that: 1. Manpower services, including job development, will be provided to triose most in need of them including low income persons and persons of limited English-speaking ability, and that the need for continued funding of programs of demonstrated effectiveness is considered in serving such persons (section 105(a)(1)(D)). Z. Programs of institutional sIr_ll training mill be designed for � occupations in which skill shortages exist (section 105(a)(b)). 3. The plan meets all the requirements of section 105(a) and the applicant will' comply with all provisions of the Act (section 105(b)). 4. It will make such arrangements as are prescribed by regulation to assist the Secretary in carrying out his responsibilities under sections 105 and 108 of the Act (section 105(a)(7)). 5. Special consideration will be given to the needs of eligible disabled veterans, special veterans, and individuals who served in the Armed Forces and who receive other than a dishonorable discharge within 4 years before the date of their application. Each prime sponsor in selecting participants for programs funded under Title I of the Act, shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appro- priate full or part-time oppartunities for such veterans. The prim. e sponsor should utilize the assistance of the State and local veterans employment service representave in formulating its program objectives. On a continuing and timely basis, info.roration on job vacancies and :raining opportunities funded under Title I of the Act shall be p:ovided to the State and local veterans employment service representative for the purpose of dissemirating zzformation'to eligi*.)Ie veterans (,ection 104(b) of Emergency Jobs and Un- emplo%-ment F ssitance Act of 1574). p��22 -24- �. Additional _ssurances Re.atinx to Public Service .,..molov-^.TCL:: Prozrams or public service employ:-neat activity, the applicant further assures an4- certifies that: 1. Special consideration will be given to the filling of jobs which provide sufficient prospects for advancement or suitable continued employment by providing complementary training and manpower services designated to (1) promote the advancement of participants to employment or training opportunities suitable to the individuals involved. whether in public or private sector of the economy (2) provide participants with skills for which there is an anticipated high demand, or (3) provide participants with self- development skills; except where exempt under the provisions section 6D4 of the Act, provided however that nothing contained in this paragraph shall be construed to preclude persons or programs for whom the foregoing goals are not feasible or appropriate (sections 205(c)(4) and 604). 2. To the extent feasible, public service Jobs shall be provided ® 3n occupational fields which are most likely to expand within the public or private sector as the unemployment rate reced:s, except where exempt under Section 6D4 of the Act (sections 205 (c)(6) and 604). 3. Special consideration in filling transitional public service jobs will be given to unemployed persons who are the most severely disadvantage in terms of the length of time they have been unemployed w-ithout assistance, but such.special consideration shall not authorize the h.rirg of any person is on lay-off from the same or any substantially equivalent job (mction 205(c)(7)). 4. No funds will be used to hire any person to fill a job opening created by the action of an employer in laying off or terminating the employment o: any other regular employee not supported under the Act i.. anticipation of filling the vacancy so created by hiring an e.^nloyee to be supported ua3er the Act (section 205(c)(8)). `. Due c^nsideration will be riven to persons who have participated in manpower training pr ogr a^Ts for whom e. ploy:^-Tent opportunities would not be otherwise i^T.-nediately available (section 205(e)(9)). 6 Periodic review procedures established pursuant to section 207(a) of the Act will be cornplied Kms:: (section 205(c)(17)). 00423 -25- -25- Al 7. Agencies and institutions to whom_ financial assistance is made available under"this title have undertaker, or will undertake, analyses of job descriptions and reevaluations and, where show-.^. necessary. revisions of auali=ication requirements at all levels of er:ployment, including civil service requirements and practices relatLng thereto, in accordance with regulations prescribed by the Secretary, with a view toward removing artificial barriers to public employment those whom it is the purpose of the Act to assist (section 205(c)(18)). 8. :'here appropriate. it will maintain or provide linkages with upgrading and other manpower programs for the purpose of (1) providing those persons employed in public service jobs who want to pursue work with the employer, in the same or similar work, with opporra pities to do so and to find permanent, upwardly mobile careers in that field. and (2) providing those persons so er.:ployed w•ho do not wish to pursue permanent careers in such field, with opportunities to seek, prepare for, and obtain work in other fields (sections 205(c)(19) and 604). 9. The program will. to the maximum extent feasible, contribute to the elimination of artificial barriers to employment and occupational ad%arncement. inlcudizg opportunities for the dis- advantaged (section 205(c)(21)). 10. Not more than one-third o: the participants in the program will be employed in a bona fide professional capacity (as sucn term is used in section 13(x)(1) of the Fair Labor Standards Act of 1936), except that this paragraph shall not be applicable i-: the case V partid ants employed as classroom teachers, and the Secretary Tnay waive this limitation in exceptional circumstances (section 205 11. Jobs wiL be allocated equitably to local governments and agencies taking into account the number of unemployed persons within their jurisdictions and the needs of the agencies (section 205(c)(23)). 12. The jobs in each job category in no kay infringe upon -the promotional opportunities which would otherwise be available tc persons currently employed in p-blic service jobs not sub- sidized under the Act. and assure that no job will be filled in other than an entry level position in each job category- until ategoryuntil applicable personnel procedures and collective bargaining agreements have been complied with (section 205(c)(24)). 13. Jobs are in addition to those that would be funded by the sponsor ir. the-absence of assistance under the Act (section 205(c)(25)). -26- i. yet ,t. ... .. .. D. Additional Ass'-,:-ance for T:iio iT Prograrns. All assurances Ln aoove apply to activities iunaea unser iiue II. In addition, the apalicant will assure that: (1) Only persons residing within the areas of substantial unemployment qualifying for assistance will be hired to fill jobs created under Title II of the Act and the public services provided by such jobs shat, to the extent feasible, be designed to benefit the residents of such areas (section 205(c)(3)). (2) All per sons employed under any program, other than necessary technical, supervisory. and administrative personnel, will be selected among unemployed and underemployed persons (section 205(c)(20)). (3) Special consideration shall be given to eligible disabled veterans special veterans, and individuals who served in the Armed Forces and who received other than a dishonorable discharge within four sears before the date of their application. Each eligible applicant selecting participants for programs funded under Tile II of the Act, shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appropriate full or part-time opportunities for such veterans. In order to insure special consideration for veterans, all public service employment vacancies under Title II, except those to which former employees are being recalled, must be listed with the State employment service at least 46 hours before such vacancies are filled.. During this period. the employment service will refer those veterans specified above. If sufficient numbers of veteran' are not available. the employ-rent service, upon request, may also refer members of other significant segments. All other appli- cants are to be referred after the 48-hour period (section 205(c)(5)). Each eligible applicant shall, on a continuing and timely basis, provide information on job vacancies and training opportunities funded under Title II of the Act to State and local veterans employment represen—�rIves and to other-veterans organizations for the purpose of disse r.ina`.ing information to eligible veterans (section'104(b) of Emergency Jobs and Unemployment Assistance Act of 1974). E. Additional Assurances for Title VI Proarams. All assurances in C aoove appy to act:v;ues ranoea unser 11.tie In addition the applicant will assure that: 1. Only persons residing in the area served by the eligible applicant under Title VI of the Act will be hired to fill jobs created under the Act and that the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas except that funds allocated under Tile VI of the Act (section 603(a)(2)(3)), to an area of substantial unemployment shall only be used to provide project and program opportunities to persons residing in those areas of substantial unemployment (section 603(a)(2)). 0') 52 -27-- F 2. 1-11 persons em.ployed under any program_, other than necessary techaical. supervisoryand administrative personnel, will be selected from among unemployed and under employed persona and that under Title till nr efer red consideration shall be given, to :he maximum extent icasible, consistent with provisions of the Act, to unemployed persons who have exhausted unemploy- ment insurance benefits. to unemployed persons who are not eligible for unemployment insurance beneifts (except for persons lacking work experience) and to unemployed persons who have been unemployed for 15 or more weeks. F. Saecial Certification for State Grantees. A State grantee further assures and certifies that it will co:iply with the r egUiretnents ani provisions of section 106 and section 107 of the Act. —28- I t I rnnztio« in thi9 :. ►+tiGII tat til in.o_ a and he apuliean, also eto he.Dest of its kao:rleag_ app=icF,:ion is correct o` this ap?lica�on 1.as been f"?1y belief and the filling authorized. A � inicY�"'rinn B++ildins. MunY�r of fnnrr" M`'r^ 00426 -28- r . ASSURANCES :IND C_Z67 'ICAsIONS —he applicant also certifies that the infornnation in this application is correct to the.best of its knowledge and - belief and the filing of this application has been :::ply authorized. County of Contra Costa Administration Building (Legg? Nar_ae of.App?ieaat) (Address) Martinez, California 94553 (S(51r4-.0 re of hut_' rued :.:icer) _ . t James P. Kenny Chairman, Board of Supervisors June 15, 1976 (Typed main= L. -itie o: (Date o: knnlicatioa) Authorized Officer) t • - l _ • 00427 -29- a�...-+9t.•:rei: rte i r,R*,.. : ..... ... .. .. . -s:err 1 A. cent AssL--arl.-yes 1. The applicant zsm=es and cam•aes that: a. It will comply with the of the Give RVloyment and ML gig Act (G= of 1973, as wmzW (P.L. 93-203, 87 Stat. 839 and P.L. 93-567, 88 Stat. 1845), hereinafter referred to as the Act, and with the regulations and PWicips FzFmm seated tneremxIer; and b. it wi11 comply with QH9 Circrtlar n1ilLr A-95 and Federal Management Circilars O) 74-4 and 74-7, as those circulars relate to fumictions such as the utilization of flmds, the operations of programs, and maintenance of recons, boo?s, no=�*+`a, and other dommen`s under the Act. 2-. The applicant, ft--thiz assures and certifies that if the regm ations promulgated p=mz=at to the Act are a=ded or revised, it shall comply with thea or notify the Regional A&dnist=ator for Employment and Training within 30 days after pxenailgation of the almeoftwlts or revision that it cmrat so confona, so that the Regional Admmi ti for may take ?ppr _ 'ate action i=IndiI1rJ tezminat=, if necessary. 3. Tal and_;ton to the re ,---eme=t:s of 1 and 2 above and consistent with the regulations issued puzamut to the Act, the applicant icant nekes the fong ging. fur".her assurances and cartificatiols: a. It possesses legal anJ=city to ally for the grant; that a resolut ORM, notion, or similar action has been &,-Iy adopted or passed as an nrficdal act of the applies gove:niM body, aath=iziny the fili M of the application, including all ;s and assL-rances contained therein, and directing g and a&J=-4_rig the phi identified fi ed as the O fic al rEpYeS2ata- t=ve of he applicant to act in co:mection with the =.plirason and to provide S x:h a:'-itional info matfom as may be re;•ixd•- (secU= 102(a); 701(a) (9) and (10)). b. It wi2l,.cccpIy with Title VI of the Civil Rights Act of 1964, (P.L. 88-352), and in acc=dance with Title VI of that Act no person in the united States shall on the cj=mds of race, color, sex, or natioeai origin, be c=In3ed from p -iripatian in, be denied the benefits of, or be a`dt wwise subjected to aim-i=inetiorn u— any pzograa or activity far which the applicant received lvedle=W financial assistance and win immediately take any neasuwes wry tp:pec h ate this 89rpeoe^t 0028 _ -- - -20- c. It will ca=ly with Tit3c VI of the Civil Rights Act of 1964, (42 USC 2000d) pzohibi`ir- e:-ployment cis.:=:.-nT-arida where (1) the prira y purpose of a grant is to Provide Employment or (2) disr-rimirntory c7ploymazt - practi.ces ual.1 result in unequal trea.�-=nt of pe-=sons who a-re or should be benefiting gran the grant-aided activity. d. M p�-son w-ith responsibilities in the operation of any program under the Act will disarms nation with respect to any program Participant or any a_aalic--tion for parL-icipation in such p-ocram because of race, creed, Color, nati.onaal origin, sex, age, pc)';+-ical affiliation or beliefs (section 703(l) and 712). e. It will c mlv with the reguireavents of the pro«sions of the thufann Relocation Assist-me and Peal Property Acquisition A^t of 1970 (P.L. 91-646) w-:dch provides for fi=r and equitable treatment of persons displaced as a result of Federal and _eder711y-assisL..e3 program. f. it will c-.s=ly with the provasiors of the Hater Act ut'icz limit the political activity of employees. g. It w+i 1 arply with the require:n=rat t1hat no p*oaram under+- the Act > involve political activities (section 710 and 703(2)). h. It will establish safeguards to prof, it eTpIcyees gran using their positions for a =.--pose that is or gives the a^p._arance of being motivated by a desire for private gain for theatsalves or others, particularly those with wia they have family, bzsirss, or other- ties (section 702(a)). i. It will give the of Taro= ard the C=trol l er th_rou;h any authorized re-rese.nt-at=ve the access to and the right to e+ rine aL --vc=s, boas, papers, or doe ments mated to the grant (section 71.3(2)). j. Participants in the _mrog--..n will not -'�- e:noloye`i on the dors-:c`ion, operation, or rrainte:"ance of that part of any facility uauch i s used for -0-ig os irs`uctian or warsl ip (section 703(3)).. k. Appropriate standar',s for health and safety in work ar d training situations will be maim .nei (section 703(5)). i 1_ Cb.- itions of employment or training will be app-ra_a_ia`-e and reasonable with regal to the type of work, the geog-raphical region and the proficie-uy of the applicant (section 703M). ---2i- - 00A9(1 Ill. ProvsiZ"fi oC wnkny:'s cuirr•.nsatinci proftion to I;arLiciwnt,s in on-the-jcb t_ainizig, umrk ee-ier-ce, c: =.!bIic service emim-ment m_-cgrarLs urxler the Act at the sass level a.--I to the .same extent as other cstployccs of the eralovate who are covered by a State or imiustry work en l s canpansaticn statute; and pmr_sion of workmen's c=mensation ins=-an~e or medical and accident i.nsL--ance for injury or disease resulting fired their rar'`iciration to those ireividuals edged in anv program activity tomer. the P=t, i.e., work exm---xie=e, on-the-jab training, public service emloyment, c—l=ssroaa training, services to i:;a i. .�'xr:ts, and o.h a—cavities, where o`h s similarly engaged ar-e not covered by an apalicable workrm's csnpenseinn statute (sec`-ions 703(6) arra 208(4)). n. 7te grogran will not result in the displacement of eroloyed hmrke-s or iia x e> s`. ng, gn`a.^ts for services or result in the subs4it,- tion of Federal f-rids for oth_- fins in conn-.�-tion with work. that would othe wise be pe-r-fo.-ed (section 703(7)) o. T= J rdng will not be for any occupations which require less than two weeks of pre-t-,mloyae t training,*;, unless immediate emplo ��.int oppor-tiuiit i es are available in that occupation (sec`. m 703(8)). p. Zainim and _elated services will, to the extent practicable, be consistent with eve_-y ir�Lividua?'s fullest capabilities and lead to eaplo_v.•r°nt o^-port►Lr-ities which will em-ble participants to bei econ=.ically self-sufficient (s old- ens 703(9) and 105(a) (6)). o_. Institutional ski II training and training on the job slzll only be for ocm:pat ons in which the Se-etary or the pry snorsor has determined there is _reasonable exoectation for erplcsmnxit (sec-tion 703(10)). r. CEM funds wn_ll, to the extent practicable, be used to sucpl-mient, rather than s=21arit, the level of fair's that would otherwise be available for trL-- planning and a^s ns:-atior. of p_^og~-arrs urrL the e,-gible amp?ica.*it's grant (sec.-tion 703(1-1)). s. it wr?ii submit repo==s as req:iced by the Sec=eta*y and will. maintain records and provide a^.�ss to tzar as recessz-y for the SeL--et,---Y's review to assume that fu'r's are being e=ended in accordance with the pur- poses and provisions of the A^t, includ;ng the m_intenar.:e of records to assist the Se--et:?---y in tet -i, ring the extent to width the program reetm the sem-a.al n---.:s of disadvan:age3, chmniczlly uru�loyed, and low ==ne pe--sr---s for meanirSfull e:ploymnt o; *n;ties (sections 703(12) and 311(c)). t. The r-�grm"'will, to the rexi-rx-m extent fea i!�le, cont"y.Ite to the oc=urtiationaal develq=e=t or upward ncbuty of inc=v dual par--cipants (section 703(13)). • �L�,J V ,,- . Y- .......... lie u' 'J' MUZZUR MISS athabUsLt-aLive perAnwl sem, WMIURtic" P==�duzm, availabilitV of in-service traininq awl t=-4� assistanco "Mognm, and 0031-- .0011c es as my be necessary to Promote tia effective me of fun&.; USSMUm 703(14)). v- 7hS P=0;:=makes a_q= =at-- XMdSIM fbr tte Bowe: Wr =04 Of Youth in the area saw (section 703(15)). _a thW. 31dividmu zvcp;vizq t:MijM a.., the Icb shal I be ccapensated PY e W. 31 at such =tes, including P=10di-C lu=Sases, as my b e deemed "lasoomble IOU uoaaf bY ti* Secretary, but in to at a rate Idlich is less titan the ILi 3hest of: 1) the a rate ndritrM $ag VaciUed in section 6(a) a) of the Fair Zabart Standards JL-t of-1938. 7he only e2o=-t=' s to sec. 6(a) (I) are emw ;ert. ing to the cm=�th Of PUM-tO X=, the V:-,-,-#n island ju, I arse XORCICUM SEWM, wberee wxm Sha"I be ccus'stent *dth XOViSICMS of the -wed—_-al, State, or 10=1 applimble. WhgMs paid I", odumvise Pacific Island shall be consistent Pwe='Pmts in the al-t U-:Iftlry consistent uItt 3jace, and Skajale-in A6U, QMM sec. law, excxpt CIM Wwatok At miWOU%we for the m=,,, near r)W W is V-*U'CWAe; 2) the State or local provailing rates fly =Oq-pp—,vble COMMVd SVIoYment; 3) the same WIM of pay for PIRCScas wplo-yed IU Similar �t�IcM; 4) the ndmiu= entx&.= rate farInexperiloce in the same occupatim in t!3e estab�nt or, if the occupation is new to the establishwre, the ce.ber erAh--anLe rate fer the occLVaticn 1;the c:-,um,,,jty or a"" or. any mUd== rate r6=1red by 01 MMIiCable cut-Ilective barq�--, agm�,- 5) wally fundea or assisted for.part ialuts an 1 1 a' Projects, the Prevailing rate 1—Ished ky the in accordance with the amended, %djan i7 VL Act, as euch rates are re died by the Fede.-al statute =3&_ wbzcb t!w assistance was pwriewd. x- It will c=P:LY Idth the Iaaor statue--ds rawIre section 706 of the Act. . - nent.-S set out in Y. Services end a--t-4v:i7,-Jes Provided =x3w this A---t will be a&duiStm-edd by or =I—_ the -v-1Pa=visI0M Of the aPplicaut (sections 105(a) (1) (B) and 205(c)(1)). funds made available trade: the Ac:c gbail be used fw jobbyjmg activities in vio3atim of 19 USM 19.13. aa. If the anzHicaft is -fi,-mO=d by letter CXE czj&t. (1) le 2p---bf =Sdit Cash &-dM!MJes wJ-U may be in,:tiste %bau actually needed for its EM RqSb "Bement X; -23- 00431 i. ..th.. �:. (2) aw-ly tc`fX)rLIiYJ oC crash d1slurs iLs rayl 1-Glances wLll be retie to the cloyment and (3) It will ir-..xise the same st.ar-1--ds of timing and amount upon any semndw•-y recipients incl• dun--g the f:-r=s.hang of reports of cash dish serers and bb. For grants, subgre-n s, cont--acts, and subcontracts. in excess of $100,000, or w-i=re the .ntTa^; z_ officer has de`._ nin- tiztorders ismer an indefinite quantity cant-a- or in any year will 1l exca�--; $100,000, or if a faci -i ty to be us--,; is been the subject of a corrvic.=on under the Clean Air Act (42 U.S.C. 1B57C-8(c) (1)) or the Federal- Nater Pollu- tion Control Act (33 U.S.C. 1319(C)) and is i^s--2 by :he x't. i o.�t'a ll Piote inn Agency (?r,} ar is not otne-r mise ex--=t, the grant-- ass--es that: 1) m facility, to be ut ;zed in :: of the mropcsad grant has be- listed on the ZA list of Viola ting Facilities; 2) it will roti the Rte, pry to atiaz--;, of the receim—t of ary from the Di ector, Office of Federal Activi t.i s, U.S. �n error rr.�1 Protection Age:. , indicating that a facility to be utilized for the grant is consid...-•-ation to be listed on the EPA Tiast of V.iolati:�g Facilities; and 3) it wi.1? include- subs`,.artizSly this the thi-d part, in every -m--exemt subgrart, =ntsact, o= sib=nt�ct.. B. Fdaitional for "title - narams In ca.rrvmg aut _prcg---ills under Title I of the Pzt, the applicant asses and certifies that: 1. Plamower se= ices, Media=; j=b developn--rrt, will be provided to those most in named of then in:.]i -r lcx. .nca-re pe_sons and persons of limiter BzGligh- _ ability, ;-- ;imt the ne°-- for cwt-L-=d ftn3 q of vroarams of damns'--at--% effectiveness is considered in se-v=.--,g such pe_rsors (section. 105(a) (1) (D)). 2. Proara:m of institutiozall sk-"' training sh~Zl be dsicned for o=-- tions in wm-eh s}-;?1 sL•a_rtages e>.st (sec:-Up.rn 105(a) (6)). 3. The plan meets all the requi.ment..s of section 105(a) and the a=licant will carply with all p cvisiors o` --me Act (ser'..ion 105(b)). 4. It uni1I make sur-n a-rargeemeents as are prescribed by regulation to assist the .Secreta•'y in ca --:jg a' his resno mibiliues under sec'.iors 105 and 108 of the Act (section 105(a) (7)). 5. Sial consideration will be civen to the reeds of eliq.bj e disabled veterans, sp---ial vete`za.ns, and vet..a�-•.s um-o served in the P=zed Forces and. wig received Other thwl a dishmora.o_e crs:�.arge k=t`Ln four years beffore the date of tho.=" a02;^atior_. .Ea..--h :^*. sporsor n sele:`,. .:� participants 00432 -24- V 4iT7 _77- for proq nm. ftru9 radar Title I of the Act, shalake into eonsicic.ration the extent Utat s are ae aysiLtble 1t Uti a. !;jA.:LLie cUurt shatld be made to develop aoa^op_riate full or paint-tire opmrtunitdes for such veterans. The prirm sponsor sWuld utilize the assistam= of the State and local veterans emplorrent service representative in forma latinq is program objectives. on a continuing and timely basis, info=atim on job vacancies and tra=ing o=ortunities funded un.—:-- Title I of the Act shall be provided to the State and local veterans et- l ymeent service representative for the purpose of disseminating infoaration to eligible veteans (sec`ian 104(b) of Emergency Jcbs and Unercaloym-it Assistance A t. of 1974). C. Adt i ti onal.Assures-r es Relating to Pubi=c Se-trice Etaloym-ant Programs Fbr public se_rvi.oa etploymmt activity, tim amplicant furths ass=es and cer`ifies that: 1. Sial_ consi.d_rati on wzi l be given to the filling of jobs which prpvi d._ sL'lfiCLnt Prospects for advance t- or 'ruble ccntinued eng1cyntmt by providing cm7ple e Lary training and rarer ser=vices designed to (1) prc ote ti-_ ad%an-sment of pa_rt:icipan"s to mploymnt or Mining opportm- `es suitable to the i�divi d._ls involved, whett'.-s in the public or private sector of the econow, (2) p-rootide rP-_ ch=ants with skjl2s f= which there is an antizilmated high dmmnd, or (3) ?rami ne pa-rticirans with self-davelopaent skips; et•^ep` un o,-e exmmt t*me= tI-_ umvisiors of section 604 of to Act, . provided, however, that nothing coma-med in thus paragraph.shall be construed to vreclt'ae-�x-_-sons or p-og=a'zs for win the foregoing goals are not feasibI or app_ropriat_ (secti¢is 205(c) (4) and 604). 2 Tb the extent feasible, public service jobs shall be pro-Ade-3 in occupational fields which are most- likely to expand w=ithin the public or private sec,�or as the t'n lou*,ertt rate rides except wher+ee exert trade_*- se-.:ioz 604 of the Act (s-e-&-ions 205(c) (6) and 604). 3. S&eci.al m vside--ation in fill-Ing transitional public service jobs will be given to une-played persons woo are the most severely disadvantaged in te=ns of the length of y,atm` they have been L=_-mloyed witI-Dut asssitance, but such special consideration sh-11 not authorize the hiring of any person when any ot_he= person is on lay-off fr-ca the same or any substantially egtavalent job (section 205(c) 0)). 4. No *"ma wi11 be used to hire any person to '511 a job opening meted by-the action of an e=loyer in laying off or te=d ating the emaloycnant of any crthee= regular e:rployee not sup. ted under the Act.in anticipation o-- fiLng td-.e vacan.^y so created by ; g an e*mloyee to be m;--ported uncle_ the Act (sec-dm 205(c) (8)). 00433 E .Z✓ kY' mmmmm�i 5. Due considcra&-1 ',fill- be civca to ae`sons w ve :-ticipatr! i 2n tn3.zpo+*e: tram)g P='oS-"a fo= wzr e�ioyr�nt off_E!ZUties would not othe-vise be i.-m-ee-3iately avail---,-)?e (se=t:,--n 205(c) (9)). 6. Periodic review p--,)redt es established o`s.=nt to section 207(a) J of the A=t will 1 be camber wit�n (section 205(c) (17)). 7. Age-1=ies and i s``tatio^s to ut= f nam?i assistance is trade available Lriier his title have undert_k`2 or will' ;. ,ice, analyses of job des=ip iom and reesa'-Inas o^s aria, were npcess-=---y, revisions of cr as ificatic-n reau.3-meets ab all leve~s of e-m-17vrrent, inc lu=rs civ.l service requmrenents and P-a--`dors relating t'—eeto, in accordance with regulations press kid by the S--et.---Y, with a view toward r emving azt=ficial ba---ie--s to Pylic et�pIoyrrp--rt of those uzb m it is the _n,-nose of the Act to assist (section 205(c) (12)). S. tare z;�ropriaee, it u-i-11 male -4n. or pro;,-ide linkages with _grading and ot`(-- sas-rawe` prog=arzs for the pr--pose of (i) p=ridirg those persors moloved in Pub?is service jobs who to 7ursue wv_k with the e=loyer, . in the sem` cr si2ci a♦ work, with o_mpc= =-ities to do so and to find per, tPwardly mobile cz-e`-s in that field, and (2) -ovicing those po-so_^s so e:p10yed umo do r--jt w^.Sh to ='--sue T>R'm2ne'1t cares in sum f_eld, wit'1 op?ortu*1ities to seek, PrePar--e for, and cb�� work i*: oto fields (sectims 205(c) (19) and 604). 9. 'Ihe program w+?1, to the extent feasible, =n--i ate to the elir a ation of a---ti T•pial ba---ie--s to em?ovr—e-r-, arm oc--u a:io:-1a1 a^varcerent, inrlual, o_—p-por Xii ties for the disarm-enraged (se--tion 205(c) (21)) . 10. hbt rn-e than onati1:^ of the a ticipants Lin the vrogrm will be erploye3 in a boma- fide g_ofessia-2.a1 capacity (as su h teen Is used in. section 13(a) (1) of the =a= labor St—areiards Pct of 1-938), except that this para-apti she?1 not be ap-plicable in the case o- :a-. ciaarts as classroom teache_--s, are- the Sea-eta_*v may waive this limitation in except2ona1 ci_rcrxnstances (sect-ion 205(c) (22)). 11. Jobs 6-LU be allocated eauitably to local govz`-z; 21ts and agencies taking into ac=mt the number of unm=loyed pe.-sons within their jurisdictions and the needs of the agen ies (section 205(c) (23)). i 12. Mm jobs in each job cate3gory in no way ins-:rsge qmm the v_ar tional opport:k-mities utdrh would othe-w_se be available to persons c=ent.?y eraloya-i in gsbl c service jobs Sit subsi =--; =Ylex- the A^t, and assure that no job 6211 be filled in other than an entry level position in each job category until applicahle pe_-sonne 1-es and collective ba-a= u g agreements have be✓^7 flied w-i=,h (sac D 205(c) (2 4) . _ -26- E -25- 3-3. Jobs =e in acdition to thrse that would he fuu-Aed by the sponsor in the abseme of assstarce carie: the A=t (section 205(c) (24)). 14. Persons e-malcye3 in nL:b=.c se=-Ace je^s ez;er this PCt shall paid wages u-mch shall not be low-- than wnic:eve: is the highest of: (a) Me ,rurimt-a ho•=lv wage set rnrt is s--tion 6(a) (1) of the Fair Tab= S`= a- s Art of —103S, as amen-3ed. Siae orjy exceptions to se.c ioz 6(a) (1) are where a pa*-ticixzt is to ex_ turn:e= section 13, or those pe—r+-a;n;n,3 to the Carrrraruealth of Puerto Ricci, the Vi—r4in Islands, and American Sauna w:iere wages sh_11 be =nsistent wit.'^_ the Federal, State or local law otherwise applicable. wages paid to pa:.-tici^.ants in the Trust Te^-itc�es of the PacUi-- Is ari s shall be co^ss-ent with local law, except on ma iuetok Atoll ar- Kwajalein Atoll, w:ra-e s--tion 6(a) (1) is aaalic able. (b) The State or local minimi wage for the most nn—=--Iv cow le co-m—z e_2 exployneht; (c) the prevailing rate of ray for pe=sors e-mloyed in siatil� public o do s'bv the -s a plover (section 208(a)); (d) the m= r m a tragi rate for ihaxpee-ience3 ,=k--s i*i the sarin o=imation in the establishmerit, or, = the o==.ation is nom• to the es`a3Lsr_zent, the prevai i i'x3 ent<a;me -rate for t^s oc-11pa}..ion a.;nng other estabi�h ^.ts in the cmr,^lty or area, or ern• gate req=iei by an a=licable collective bargaining ar ee -nt; or (e) the rate established by t^-- Sec et, -y, in accordance with the Da-vis-Bar- A--t, as amended, for ar-a:_:z.-:ts involved :Ui amloytent cme—ma by the Dais-Bacon A=t. D. Psi`_imal Asstances for Title II teams. ;J-1 assr,�-ances iZ C above apply to activities funces c:aer Tide _. In ad:Ei a , the applicant wi?1 assure that: (1) Only pe'-sons residing within t3-- areas of substantial LT:2--=I0yrk?nt r,,al;rv� for assistn= ui 1 be h4 to fi-71 jc=s created =de= Title IT of the r---t ar-4 the clic senrices prauride3 by such jobs sh-17, to the exigent feasible, be designed to berLefit .-- rsi3�-s of s=h areas (section 205(c) (3)). (2) All persons a=love3 u-e-- any C:.,, oto e: than mcessaty ter'irica? szpa-Z^esp=y, and a^mi^.sive ne=so^rie--, w+?i ae sal e=d =an L� Ioy and =:de---e-.plgved p---so-.s (se--Ucn, 205(c) (20)). 0043 -- -27- I - AN I (3) Special corside_-anion sha.1-7 be civen to eligible disabled vet?-ars, special veterans, and veterans u:ho se.-ved in the Azmwei Forces and umo received other than a dishonorable dist-n-arge uithin four yea_r's before the data of their application. sash eli-cible a=i i nt select-mg participants for programs funded under Title Is of the A:.., sh-11 into co.^side-rat.=on the extent that such veterans a_-e a-mifable in the area. Sp--=-Hc effort should be rmm-e to dwelo: aox-opciate _=u:-1 or part-t=e op?oz-b-nties for such, veterans. In order to ins-are consi&--aticm for veterans, all gabl.ic service emmlovr-zt vacancies li--zde- Mi:--Ie 11, eft `ase to rich four erraloyees are baing recalled, ;test be ";qt-p-,3 wz-�h the State e pl cyment service at lest 48 hoL-s (exclu im, Sa=d.=_ys, Suets, and hollidays) before such vacancies are filled. U-^1r this period, the emlvymment service say refer those ve`�ns specifier above. if sufficient rr--mss of veterans are not available, the aml me--.t service, u=n remaest, say also refer trm;ibers of other significant sem ets. All other applicants are to be referred after the 48-hour perlad (section. 205(c) (5)). The el-5 gible applicant s oti d utilize the assistance of State and local vete_•-ars etpl oymexrt rexes-mitatives in fo=milating its program objectives. Each eligible a-:;Pliczzt shall, on a m-TI-im'% and timely basis, provide irio=ation on-jobvagi es arzi ;,,;'g o--pazttmities funded imde_rr Title II of the Act to Sttate am- local veterans m?bZ ttant rept-esen ati ves ar3 to other veterans argariw'riors for the purpose of cissemmat=i3 info tion to eligible veterans (se`tian 104(b) of R`--genry Joos aryd Dz�--rqloym=nt- Assistanze Act of 1974). E. Special Certification fication for State Gran`-es. A State crane ee fk'�the: asses and ce-..iaes that it will l fly with the regu=-ements and --ovsions of section 1066 and section 107 of the Act. 00436 -28- 4 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Upsprout Community Garden Project. The Board on June 1, 1976 having referred the report of the Economic Opportunity Council (EOC) Oversight Committee on the Upsprout Community Garden Project to the GovernmentOperations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review; and The Committee having determined that the EOC Oversight Committee examined this project and determined that the program has experienced a variety of problems; and The Government Operations Committee having recommended, therefore, that the Board approve transfer of the Upsprout Project to the Cooperative Extension Service, effective July 1, 1976, and authorize the County Administrator and Office of Economic Opportunity Director to meet with the Cooperative Extension Service Director to work out the necessary adminis- trative arrangements; and The Committee further recommends that the Cooperative Extension Service Director be instructed to furnish a further evaluation report on the project after completion of the harvest for 1976 to ascertain whether the project warrants continuation during the 1977 growing season; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Council affixed thisl5thday of June 19 76 Director, Cooperative Extension Service Agricultural Commissioner J. R. OLSSON, Clerk County Administrator By .i ��fli , Deputy Clerk Office of Economic I•Iaxi a M. Neufeld Opportunity !'t! ?7 , J Cfr H-24 3/76 15m ii° y , s County AdministratorCoCllt"a Board of Supervisors � James P.Kenny Costa tst District County Administration Building `d Altred M.Dias r0artinez,California 94553 County 2nd District (415)372-4080 James E.Moriarty 3rd District Arthur G.%'ill Warren N.Boggess County Administrator 4th District Edmund A.Lime eid RE C IV June 15, 1976 11'.'I n . f j. r oisso Yeavtso� REPORT a`RK 6°F o TA OF 1-------- o. nn ' e,i.l GOVERNMENT OPERATIONS COMMITTEE ✓ ON OVERSIGHT COMMITTEE REPORT ON THE UPSPROUT COMMUNITY GARDEN PROJECT The Board on June 1, 1976 referred the report of the Economic Opportunity Council Oversight Committee on the Upsprout Community Garden Project to the Government Operations Committee for review. The Committee has determined that the EOC Oversight Committee carefully examined this project and determined that the program has experienced a variety of problems, such as (1) whether community gardening is a viable concept; (2) whether the program really meets the needs of low-income persons; (3) a lack of interest in the Economic Opportunity Council; (4) a lack of technical expertise and administrative resources. The Oversight Committee, therefore, ' felt the program to be worthwhile only if it could be administratively realigned, such as to the Cooperative Extension Service which has agricultural expertise, and works with low income and youth and is educational in nature. In line with the recommendations of the EOC Oversight Committee, the Government Operations Committee recommends, therefore, that the Board approve transfer of the Upsprout Project to the Cooperative Extension Service, effective July 1, 1976, and authorize the County Administrator and Office of Economic Opportunity Director to meet with the Cooperative Extension Service Director to work out the necessar:r administrative arrangements. The Committee further recommends that the Cooperative Extension Service Director be instructed to furnish a further evaluation report on the project after completion of the harvest for 1976 to ascertain whether the project warrants continuation during the 1977 growing season. A. M. DIASE. A. INSCHEID ;:uy�ervis -` ct ZI Supervisor, District V :Microfilmed with Goaril oraeT Q0 4-13 . s In the Board of Supervisors of Contra Costa County, State of California Administrator and Ottice of nt UJIULU.LU UJJk JLL.U1111-j LJ-L-. with the Cooperative Extension Service Director to work out the necessarJ administrative arrangements. The Committee further recommends that the Cooperative Extension Service Director be instructed to furnish a further evaluation report on the project after completion of the harvest for 1976 to ascertain whether the project warrants continuation during the 1977 growing season. E. A. INISCHEID A. M. DIAS ct II Supervisor, District V Q043;? Mcrofilmed with Uoard or3eT K In the Board of Supervisors of Contra Costa County, State of California .TiinP 15 , 74 7F, In the Matter of County Liability in Connection. With Influenza Immunization Program. The Board on 1�ay 25, 1976 having authorized execution of a contract frith the State Departrient of Health for a swine influenza i*^marization progra_� to be administered by the. County Health Officer, and hating directed the County Health Officer and County Counsel to review the County's rnedical/le-al liability in connection i:ith said progr.=; and I:r. A. G. "dill, Countv Administrator, having furnished the Board with a copy of the Jure 1, 1976 County Health Officer's report ?-'hich noted that the State Department of Health, in an attempt to minimize the liability of local programs, has removed the "hold harmless" clause from its contracts and has advised that the Governor may declare a "State of Emergency" e-hich would further reduce county liability; and The County health Officer in said report having advised that local health departments will prepare "informed consent" forms to be signed by each person receiving an immunization and that those persons having a history of allergy to egg will be excluded from immaunization; IT IS BY THE BOARD 0?6DE t::D that receipt of the aforesaid report is ACKEO:ZEDGED. PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, I?umar. ",esources Witness my hand and the Seal of the Board of Agenc-r Supervisors Count,.- ?Iealth Departzment af'f'ixed this'5thday of June ig 76 Count-; Administrator —P, J. J. R. OLSSON, Clerk B �t .,��.�.� . Deputy Clerk Honda Amdahl H-2-1 3/76)Sm 03439 y RECEIVED HEALTH DEPARTMENT '- ' Ig76 Contra Costa County A. G. Will, County Administrator./ Office of TO: C. L. Van Marter, Director, DATE: June 1, 1976Count/` it Human Resources Agency FROM: O. H. Wood, M.D. � SUBJECT: Medical/Legal Liability County Health Offi Problems in Influenza Immunization Program The State Department of Health would like, as far as possible, to minimize the liability of local programs. They have: 1. Removed the "Hold Harmless" clause from contracts prepared by the state. 2. Advised the Governor that he may declare a "State of Emergency" which would ' further reduce county liability. The Governor is seriously considering this action. The local Health Departments will prepare "Informed Con,,ent" forms which each person receiving an immunization will sign. All persons having a history of allergy to egg will be excluded from immunization. ' Discussion r We may expect that about 20% to 30% of- the individuals immunized will have minimal reactions, i.e. sore arms and/or slight systemic effects with mild temperature elevations. There will also be a number of people who faint or become nauseated at the sight of others being immunized. The vaccine contains only 400 units of virus as opposed to 1200 units used in previous influenza vaccines. It is a killed virus rather than an attenuated virus vaccine. Both of these changes contribute to the safety. There have been no serious reactions in field trials. County Counsel is more knowledgeable as to the probability of suits against the county. I would like to point out that the state is the sole supplier to the counties and the county is the sole supplier to physicians, hospitals, industry and other medical groups desiring to immunize their own employees. It would seem to me that unless the Governor does declare a "State of Emergency" the county will share liability with the state and the manufacturer for untoward elects of any vaccine dispensed by the local Health Department whether or not the immunizations are given by Health Department staff. PAicrofilmed v.,ith board order 00140 "-9 3/76 34 ;.. - _ r .. J ' •a 2. For counties not self-insured, insurance carriers are charging anywhere from no additional premium to $1_78 increase for each immunization given. I will keep you informed as state plans develop. OHW:bgg cc. J. B. Clausen, County Counsel - Microfilmed .pith board order 00441 . - . k In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 Microfilmed .pith board order 00441 ON, In the Board of Supervisors of Contra Costa County, State of California June 15 , 1976 in the Matter of Agreement with University of California - Boalt Hall for Work Study Students for the Office of the Public Defender '- IT IS BY THE BOARD ORDERED that the chairman is authorized to execute an agreement dated May 20, 1976, with the University of California - Boalt Hall, Berkeley, California, for employment of four Work Study students by the Office of the Public Defender, under the Work Study Program. PASSED by the Board on June 15, 1976 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. (P) Witness my hand and the Seal of the Board of Supervisors affixed this 15th day of June 19 76 J. R. OLSSON, Clerk By Deputy Clerk MaxifteA. Netifeld cc: University of California - Boalt Hall c/o Public Defender County Administrator County Counsel Director of Personnel Auditor-Controller Public Defender 00442 H 24 at7s loon AGREEMENT THIS AGREEMENT, entered into this 20th day of ffav 19 76, by and between THE REGENTS OF THE UNIVERSITY OF CALIFOMIIA, a California corporation, hereinafter called "University," and Contra Costa Countv Public Defender , a county agencv hereinafter called "Organization;" W I T N E S S E T H: UINEREAS, University has applied for a grant by the U.S. Commissioner of Education pursuant to Title I, Part C, of the Economic Opportunity Act of 1964, Public Law 88-452, as amended, and has been amended by the Higher Education Act of 1965, Public Lad 89-329 and Public Law 90-82 approved September 6, 1967, to stimulate and promote the part-time employment of students, particularly students from low-income families, who are in need of earnings from such employment to pursue courses of study at institutions of higher education such as University; and WHEREAS. University and Organization desire that certain of the University's students engage in work for public and private nonprofit organizations under the Work-Study Program authorized by the Act; and WHEREAS, Organization is in a position to utilize tho services of such students; NOW, THEREFORE, the parties hereto agree as follows: 1. Organization shall utilize the services of students furnished by University who are eligible to participate in the Work-Study Program and who are qualified and acceptable to Organization. 2. The work performed by such students shall be in. the public interest and shall not a. Displace employed workers or impair existing contracts for services; b. Involve political activity or work for any political party; or c. Involve .the construction, operation, or maintenance _ of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious worship. 3. Organization agrees to a. Reasonably supervise the services of students partici- pating in the `work-Study Program and permit reasonable supervision by a representative of University; O0443 Microfilmed with board order. F b, Make a report to University of time worked by students participating in the program, at least monthly; c. Allow no student tc work for more than an average of fifteen (15) hours per week over a quarter, or other term last' the Univerzity in awarding credits to the student, during which .hft student is enrolled in classes, and for not more than forty (40) hours in any week; and d. Pay to University at least forty per cent (40X) of the total compensation to be paid to students participating in the program hereunder during the period Julv 1, 1976 through June 30, 19 77; all such payments shall be at such ti=es-as agreetl upon with University in writing. 4. Compensation to be paid to students participating in the progrnn will be appropriate.and reasonable in light of the work to be performed by them. 5. The services and benefits of Organization which involve the work of such etudent.s shall be available to all persons regardless of race, color or national origin. No student shall be denied participntion in the Work-Study Program because of race, color or national origin. 6. University will be responsible for all applicable employee benefits, unless otherwise agreed by the parties hereto in writing. 7. This agreement shall be subject to the availability of funds . to University for the portion of the student's compensation not to be paid by Organization. It shall also be subject to the provisions of the Economic Opportunity Act of 1964, the regulations adopted thereunder, and all legislation and regulations pertaining to the Work-Study Program adopted subsequently. B. This agreement may be cancelled by either party if there is a failure to comply with the provisions of the agreement. 9. This agreement shell terminate on the 30th day of June 19 77, unless sooner terminated and be subject to extension by the mutual agreement of the parties hereto in writing. IN WITNESS WHEREOF, the parties hereto have executed this agreement the day and year first above written. THE MMENTS OF THE UNIVERSITY OF CALIFORNIA #` By, Director of Financial Aid 1. L:.:^y 0? By P ;,,nw Chairman, Boarcof Supervisors 00444 .. r s ``'` 'j` 1eas sooner te:Ainated ann be 9. This agreemen` Lus11 writing- June 19 77. parties hereto in utas]• ler of the extension by them this agree-ent the subject to hereto have executed XN WITNESS WITREOF, that arties year first above V'i SITY OF CALIFOR-4 day and Y T s ,s.1;TS OF TIM (rNNF.R Director of Finan is _ r,v pa ('0':�`� COQ-�- .( p anal BY f Sypsrvisors Chairman, Boar OV444 r E_'GiIEIT A In accordance with the foregoing Agreement dated May 20, 1976 ,.of which this is a part, the effective dates of this agreement are for the period July 1_ 1976 through June 30, 1977 Positions can be filled only by regularly enrolled University of Calirornia, Berkeley, students registered for a minimum full program, and certified as eligible under provisions or the Higher Education Act or 1965, Wort_-Study Program. A student in eligible to work on the Work-Study Program in the Summer prior to enrolling in Fall classes after having been admitted formally. A student may work a maxiaua of 40 hours per week during vacation when not enrolled in claaes. An average of 15 hours per week may be worked while the student is enrolled in classes. Pio student may be employed full-time on the Work-Study Program more than one quarter in an academic year. The Federal contribution to the payroll is dependent on these conditions. Payment by the Organization to the University pursuant to Paragraph 3d of the agreement shall be made in advance upon receipt by the Organization of a letter of deposit from the University. PC:Jag 00445 r.. is e 1 / In the Board of Supervisors of Contra Costa County, State of California t .binp 1 5 , 19 2( In the Matter of - California Housing Finance Agency IJeighborhood Preservation Program. The Board having received a Vay 28, 1976 announcement from the California Housing Finance Agency (CHFA) advising that pursuant to the Zenovich=lIoscone—Chacon Housing &- Home Finance Act of 1975, said Agency will be accepting applications for area designation and financial assistance under its Neighborhood Preservation Program; and The CHFA having further advised that applications approved by the local legislative body of cities and counties for first round funding will be accepted through August 15, 1976, and having transmitted information related thereto; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning to report on the nature and funding of the program and its relationship to the Housing Rehabilitation Assistance Program recently approved by the Board. PASSED by the Board on June 15, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County +d-rr.inistrator supervisors affixed this?5t1day of June------, 19 76 J. R. OLSSON, Clerk By Deputy Clerk Ronda Amdahl ■ 4: is C fi In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Contract 026-023-2 with the Veterans Administration Hospital for provision of Specialized Medical Resources IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contract with the Veterans Administration Hospital for provision of Specialized Medical Resources (Radioisotope Studies) for County-selected patients and under terms and conditions as more particularly set forth in said contract: Number Contractor Term Payment Limit 26-023-2 Veterans Administration Hospital 4/1/76 - 6/30/76 $10,800 P&;SED BY THE BOARD on June 15, 1976. s 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. brig- 'i+iman Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts b Grants Unit Supervisors cc: County Admi-Istrator affixed this 15th day of June 1976 County Auditor-Contrc.iler J. R. OLSSON, Clerk County Medical Services Veterans Administration By Deputy Clerk Hospital 0 J4L4 7 �;7 Contra Costa County SHORT F=4 SERVICE CONTRACT 1. Contract Identification. Number 2 6 — 0 2 3 - 2 Department: Medical Services Subject: Use of Specialized Medical Resources (Radioisotope Studies) 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: VETERANS ADMINISTRATION HOSPITAL Capacity: Nonprofit Federal Government Institution Address: 150 Muir Road, Martinez, California 94553 3. Term. The effective date of this Contract is April 1, 1976 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party, at their sole discretion, upon one-day advance written notice thereof to the other. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10,800 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 60.00 per service unit: (7) session, as defined below; or ( ) calendar (insert day, week, or month) NOT TO EXCEED a total of 180 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: As specified in the Service Specifications which are attached hereto and incorporated herein by reference. One session, for payment purposes, shall be defined as the provision of one Radioisotope Study per individual, as set forth in the Service Specifications. 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. 38 USC 5053 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CO\TRA COSTA, CALIFORNIA CONTRACTOR By J. P. Kenny By. liull, Douro ONSors Designee , E. E.ORRANI CI,iRACTING OFFICER Recommended by Department,f i (Designate official capacity) By , Designee (Form approved by County Counsel) By. Deputy Q Mimfilmed with board order .1)')148 z ......r ..... m SERVICE SPECIFICATIONS ) c� Number 6 - Vf�2 3 ® 2 1. Service. Contractor shall provide such specialized radioisotope studies as may be requested by County Medical Services, per individual test, as follows: $60.00 per individual test* A. DIAGNOSTIC (1) Radio-iodine uptake & thyroid scan (2) Schilling test (B-12 absorption) (3) Red cell volume determination (Radio-chromate) (4) Plasma volume determination (RISA) (5) Liver function (Rose bengal) (6) Liver imaging (Tc sulphur colloid), including flow study (7) Renal function (Indo-hippuran) (8) Renal imaging (Glucoheptanate), including flow study (9) Lung imaging (Standard views) (10) Brain imaging (Standard views), including flow study (11) Cardio-pulmonary flow study (12) Multiple areas or total body as for metastatic carcinoma (Such as fluoride bone study) (13) Fat absorption studies (Radioiodinated fats) (14) Encephalogram (RISA) B. THERAPEUTIC (1) Hyperthyroidism (2) Polycythemia vera, chronic leukemia *Above cost includes radioactive drug, all material necessary for the study and professional interpretation of the result. 2. Patient Transportation. Patient transportation to and from the Veterans Administration Hospital, Martinez, will be the responsibility of Contra Costa County. In the case of County inpatients, a qualified hospital attendant will accompany the patient during the radioisotope study. 3. Scheduling of Procedures. Radioisotope procedures will be scheduled by the County with the Veterans Administration Hospital at least twenty-four (24) hours in advance by telephone except in cases of emergency studies. Request and informational datum, including pertinent X-rays, for radioisotope examination will accompany the patient and will contain pertinent clinical and laboratory datum as indicated on the standard request form. Emergency studies will be performed on the basis of telephone communication. 4. Reports. Contractor shall submit reports of radioisotope studies and lab tests to County Medical Services by mail or carrier on the workday following the radioisotope study. Unexpected or important findings will be communicated by telephone as indicated or requested. Initials: VA Hospital CounV Dept. A Ila In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Agreement with Hastings College of the Law for Work Study Students for the Office of the Public Defender IT IS BY THE BOARD ORDERED that the chairman is authorized to execute an agreement dated July 1, 1976, with Hastings College of the Law, San Francisco, California, for employment of four Work Study students by the Office of the Public Defender, under the Work Study Program. PASSED by the Board on June 15, 1976 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 15th day of June 19 76 i J. R. OLSSON, Clerk ByDeputy Clerk cc: Hastings College of the Law, Maxine M. Neu d c/o Public Defender County Administrator County Counsel Director of Personnel Auditor-Controller Public Defender 00450 H 24 8175 10M University of California HASTINGS COLLAGE OF THE LAW 198 McAllister Street San Francisco, California 94102 AGHE..EMfr/College Work-Study Program THIS AGREE<lr4T entered into this date July 1, 1976 by and between HASTBrGS COLL uE OF THE LA'd, Law Department of the Universit- of Califo��nn��. , hereinafter "Hastings College", and Contra Costa County(Prublic Detenc en's Offioe) a public or nonprofit organization, hereinafter "Organization", WHEREAS Hastings College has applied for a grant by the U.S. Commissioner of Education pursuant to Part C, (Work-Study Program) of Title IV of the Higher Education Act of 1965, as amended, to stimulate and promote the part-time, employment of students, particularly students from low-income families who are in need of earrings from such ex-nloyment to pursue courses of study at institutions of higher education such as Hastings College; and WHEREAS Organization is in a position to utilize the services of such students, and represents that the work performed by such students shall be in the public interest and shall not a. Displace employed workers or impair existing contracts for services; or b. Involve political activity or work for any political party; or c. Involve the construction, operation or maintenance of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious worship; and further represents that the services and benefits of Organization which involve the work of such students shall be available to all persons regardless of race, color or national origin. The Parties hereto agree: 1. No student shall be denied participation in the Work-Study Program because of race, color or national origin. 2. This Agreement shall be subject to the availability of funds to Hastings College for the portion of the students' compensation not to be paid by Organization. It shall alsa be subject to the provisions of Part C (Work-Stud;; Program) of Title IV of the Higher Education Act of 1065, as now amended, or from time to time amended and shall be subject to regulations implementing said legislation.. 3. The Organization, and any agents and employees of Organization, in the performance of this Agreement, shall act in an independent capacity and not as officers or employees or agents of Hastings College. Students furnished employment by Crianization pursuant to !Microfilmed with board order 0 451 f t, this Agreement shall not be considered to be apprentices, ' employees, agents, or officers of Hastings College. 4. This Agreement may be cancelled immediately by either party if there is a failure tc comply with the provisions of this agreement. 5. This Agreement shall terminate June 30, 1977 unless sooner terminated, and shall be subject to extension by the mutual agreement of the parties hereto in writing. Organization agrees to: 1. Utilize the services of students furnished by Hastings College who are eligible to participate in the Work-Study Program and who are qualified and acceptable to Organization. 2. Reasonably supervise the services of such students and permit reasonable supervision by a representative of Hastings College. 3. Make a monthly report to Hastings College on Work-Study Voucher forms supplied by Hastings College, as follows: a) the time worked by students participating in the program, indicating the total hours worked by students each day, week, and month; and b) certified by the Supervisor that the hours are accurately reported and that the student's work was satisfactory. 4. Allow no student to work for more than az average of twenty (20) hours a week at any ti=e v:en classes are in session, and for not more than forty (40) hours a week when no classes are in session (summer school excepted unless the student is registered in summer school). 5. Not permit students to earn more than the amount of their Work-Study award as reported to the Organization by Hastings College on the students' current Work-Study Referral. Organization shall be responsible for payment of 100; of the salar-. of any student who works in excess of the maxiaum allowable hours or whose salary exceeds his/her Work-Study award. 6. Advance Hastings College, before a particular student is employed, thirty percent (30%) of the anticipated payroll for that student as invoiced on the student's Referral form. Checks payable to Hastings College of the Law should be sent to the Accounting Officer. 7. Pay to Hastings College thirty percent (30N) of the total compensation paid to emplo;ed students participating in the program. Hastings College agrees to: 1. Determine the need of the student in accordance with the instructions of the U.S. Office of Health, Education and ::elfare. 2. Determine the student's eligibility, academic and otherwise. 3. Pay the student's salaries on behalf of Organization. 00452 E 4. Provide Organization a quarterly billing within one (1) month after " the close of the calendar quarter showing amounts paid on behalf of Organization and balance of Organization's "advance" if any. �. Refund to Organizaticin any unused portion of advances made by Organization as soon after June 30 as reasonably possible or on termination of this Agreement_ IN WITNESS UI . F the parties hereto have executed this Agreement the date first above written_ HASTINGS COLI, GE OF THE LAW ORGANIZATION: p GUN= nr t yz ADDRr Bys:=a � '. "{�'�t 63: '.,'t. 3+3:.;;g ,42r+ector of Financial Aid Program ' Signature horized Ora i ation Official: 't. P. le-Boarle- Bo4 of tor isors Note: if you are a private a;-ency, please give article of incornorati other documents which establishes your tax exe.»pt status and describes your activities. 00453 - University of California HASTINGS COLLEGE OF THE LAW Date: May 19, 1976 198 McAllister Street San Francisco, CA 94102 Financial Aid Office 00453 University of California HASTINGS COLLEGE OF THE LAW Date: May 19, 1976 198 McAllister Street San Francisco, CA 94102 Financial Aid Office YORK-STUDY R_ROGRAM JOB DESCRIPTION Name of Organization: Contra Costa County Public Defender Address: 610 Court Street, Martinez, California 94553 Name of Person to Contact: Bruce M. Weiss Teleuhone Number: 372-2481 Job Title• Chief Deputy Public Defender Brief Job Descriution: Interviewing, research and writing memoranda of points and authorities Recommended Salary Rate $ 3.50 Per Hour Fall and Spring semester emalovment # of Students 4 # of hours per week Der student 15 # of weeks 39 Beginning Date of Employment: Sept. 13, 1976 Ending Date of Employment: May 31, 1977 Summer F.=loyment of Students 4 7 of work hours per week per student 35 # of weeks 12 Beginning Date of Employment: July 1, 1976 Ending Date of Employment: Sept. 10, 1977 Please indicate if you have a particular student for the position: Name: Remarks: Please post notice of availability of positions Signat e ):������ 00454 FINAI:CIAL :.ID OriIC HASTINSS COL=-""' OF COLLB3 E WORK-STUDY GDIDELTNES - For Students and Employers The College Work-Study Program helps provide jobs for students who cannot continue their education wit-out financial assistance. The program, administered and regulated by the Department of Health, Education and Welfare for the Office of Education, uses Federal funds to pay a portion of earnings. The remainder of the salary is paid by the employing department on ca:.pus or the eWployirg agency off ca:-pus. PROGRAM REGULATIONS A. Work-Study jobs are new jobs. Most of them are relevant to your professional goals. cork-Study jobs cannot displace an employed worker or impair existing contracts. B. Eligibility for the program is based upon evaluation of the students' financial aid application submitted yearly to the Financial Aid Office. C. The maximum amount of time a student may work while employed under the progra.-n is an average of 20 lours per week (computed quarterly) while attending classes, and 40 hours per week (8 hours per day) when classes are in recess. Overtime is not perissible. D. A student must be enrolled for a minimum of 12 units per semester. E. On-ca-.pus rates of pay are the same as those for non-Work-Study jobs. The Fusi,ess Service Office classifies positions accordirZ to dati�s and level of responsibility required. Off-carpus salaries are set by the specific agency involved. Payment is on an hourly basis. EMPLOINi-,T PROC:-I)LnEs: To the Student 1. Make sure you have actually received a Work-Study award. This award is listed on the official Award Letter. Work-Study awards are for the entire school year. - y revisions require a new Award Letter. 2. Once you have received •:our Award Letter, Work-Study Employ ment Referral `_'oras will be provided for your job interview. These must be completed before you begin work. 3. You may talk to the Counselor concerning work-study positions and review all job listings to choose suitaole employment. 004.55 4. :t?7en you ci4ed 'O ap-? -lake an anno ir._ment w•'to t e 1`e n^y. Take J':J4r C lr%-:tudv E3ployment Refprrall for= wit- you to the int-in.Lew. �. ?Our work 5.^.-:edu e', number of hours per mo%th. and rate of nay are to be arran.Ced between •-ou and your aupe-rricor cancer the Program Regulations set forth above. 6. If hired: a) return all signed copies of the Work-Study Employment Referral fora to the Financial Aid Office. The Referral form must be signed by the department or agency supervisor. b) if your employer is an off-camels agency, obtain a &ck payable to i?asti.^.cs ('ollege of the Law in the a^.ou nt of the work.-study deposit as indicated on your D^nlo me nt I=-ferral. 7. After the Dn-ployment Referral has been c:pcked over and signed by the Finarcial ,Sid Director. you will t give^ a ropy of the completed E=plotiment Referral form to take with the Deposit check to Business Services - Personnel Office where you will be officially signed up for college work-study. The appointment documents prepared by Personnel must be completed and signed by all college hprk-study students PI%10i'. T4 T OF 'WORK. Students srinr.o be- paid for nny hourr .wcrit- rick their Official Jpproi!.tment Cato. �. :t is ;:our TA.3ponsic,i_ity to keep ar. of your i:ours a.-.d :e ha:ance of :our award. _-our ..ta: �-olle6g work-stu;r ertrni:gs exc-ped cur wor't.-Ztud;. awarri. 4r.;r hours wor':ed over -.our award or not _.. accar nice with program regulatiorc :.ill not be raid far. Q. Notify the Financial Aid Office iredia-e1•; of any change of status: i.e., termination of employ~eat. financial :status, marital status, etc. 10. Work-Study time sheets (called 'touchers) must be completed and signed by the authorized supervisor of the employing agency. (Same person who signed the original '.eferral.) 11. Vouchers are due on the first working day following the erd of each pay period: PAY PERIOD ( 1975) TIME SHEXT DUE July 1 to July 30 July 31 Thurs. July 31 to Aug 31 Sept. 2 Tues. Sept 1 to Sept 30 Oct. 1 Wed. Oct 1 to Oct 30 Oct 31 Friday Oct 31 to Dec 1 Dec 2 Tues. Dec 2 to Dec 31 Jan 2 Friday PAY PERIOD ( 1976) TIY.S Sb'ES'-' DTE Jan 1 to Jan 31 Feb 2 Tues Feb 1 to March 1 March 2 Tues p U45 6 March 2 to March 31 April 1 Thurs. April 1 to April 30 May 3 Monday May 1 to May 31 June 1 Tues June 1 to June 30 July 1 Thurs. I To ensure timely availability of payroll checks, all college work study students should turn in their completed time sheets to the Business Services/Personnel Office, Room 214, 305 Golden Gate Ave., on the due date specified above. For time sheets received by Personnel after the due date the payroll checks will be available about the 20th working day of the month. 12—Pay day is usually the 10th working day of each month. Students can pick up their checks at the Student :rust ..ccourtinj; Service window located on osite Room 212, 305 Golden Gate. :, notice will be posted on the following bulletin boards when the college work study payroll checks are received by the Student Trust Accounting Cffice and are -available to be picked up. 305 Golder. Gate -- Bulletin Board located on the 2nd floor yali:ar :nary and in the Financial -.id Gffice. 198 FcAllister --- Bulletin Hoard located in the Fain Corridor across from Classroom ".+". I:o work study student will be allowed to berin work for any department on or off carpus until they have contacted the c.orr. Study Coordinator and completed the necessary forms. AID OFFICE H:.STINGS COLI—EGE OF THE LA 305 Golden Gate, Room c268 B o :rb 00457 In the Board of Supervisors of Contra Costa County, State of California June 15 019 76 In the Matter of Vending Machine Placement Agreement with Village Vending Company On the recommendation of the County Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Vending Machine Placement Agreement with Village Vending Company, providing for installation and service of specified vending machines at the Contra Costa County Work/Education Furlough Facility, 847 Brookside Drive, Richmond, California, effective June 1, 1976. Passed by the Board on June 15, 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: Contractor affixed this-9th_day of June 19 76 c/o Sheriff J. R. OLSSON, Clerk County Sheriff-Coroner (/ County Agditor-Controller S Deputy Clerk H 24 12174 • 15-M Maxine M. Neuf d 00458 __— .i� N.�• r � e-r� r �, r � r.r �A f} � r ,pA S f� 74 a","• : 7 � �' rx�a`v�x�`� `r a � � ^•`a 4r syr x� ka k y✓r.�f� x��t.,� _� Cid,�f��t.�17IJE 41' r! Fl�llall fiFEtIEiJT aux s h , IKt.i. .Z:r ?r 2• s 4a t`41JL(.j l2n£ tfUl2e�C�,a#19,7ba CONTIRII ' we. " t�,-r• 17 '� �° li "�t�ulinL��' �Ind'� the�`fILLI`.GE` � a ,,� �• a /• s +flu' ' Lhe !ttOu� 8t2y''; �clohe el?y ro , , i�� 1.����'�J��.7,. t� '>f� ,m`x "C 'c 5���, � y`4' f t J"fro�t�"� 2+a "f•=v. !y t�`d'k4.F,a� - * a" ` I'Li,l t1:il j t i`4tt 114.,1G C LIt1., 1 'LCEiAP'1t ;.. COrf.he�C•OlA�anY . � +•rs',s,,-."�.c.t"3. s� n -+ .,r r*' .x• a � r..,3.x�`', v 1ZN' =� tU rt ! C`a 3ril:N t" ii r+ Llle �!3Yt21Lz l c� 2QaCelve Tt3 n 2RachinP �e)µtf ce., SLP Llii: t unLr:• 'i % t.a Sourt titt}I klEciui;ati, Furlough Fiat; 6t i, � ♦. i s f ,y'''I ��7 a r- "� .� sF aFP "k x lt��l`{OQ,•.a�.• r: t ` `a•`�lt�-C�12s:iJ211�,,�����.forn3a -�^ x ,a'' ,u S° ,�4`�� � �� ^ $2+'S,, a F,. ` ' s sn;s zs xy"`* ..srE '� x`"i aaG*£ y '. r""x^ sY• > v ^� '"�s'�e:.,. �.�ai r< • ,x 2 a^.._ ^z�c�.�C?2/T .1I1tr 1 " O��L'Otr de=�t`�,�nu,���r`�ta� "a^s , ndt ,..r t tic t`iLCho1 therollo�rinEvendin �„4^, �� t tF 1,t14 ''h '�4 �w c• • <L 11•,f{ >!�"" t�,�'i3L..Lon ',ay. *"'-F ,i�'_�:.:�P�S'9s'Ck`S'. 't1a''�i�� �k *"R`R"z • •., h`s asp �u �. s 3 ..e ,r oa�aq{r vy'rt`�x`-.x. �'3�`s"z? '' Y*t a mr" -+s Pr,�n� ..� a r�_. �,. � r t ��. '`cam rt,C;�.. r� �,r.P'} x ��' •-'-aH r rs�r4*,t �`- �t �nk., at �5 percan � �� , L,a, .��,s.y��,,,�',. ✓,� r q r4 5 � a� r � � ���c^���p;�."'-..r Ar - ,'�s��� -- 3zt '. .� y'4 .:y �s w.�i"� F�.ay" f< r "`"s�e� R.J.'`-i*.i"" 'ky}�.{•"5 ,` x c _ ``..s + T-''C(`� L/7 { • - ALL t.lxjj�"y I'Q�r 1)aCk x r .i `'' , .f^;.sf� 64` +.rr .a{' 'a -s�Y , may` .7='Lsltll=Id,31' t `)+ r 1•' llalitllSnt: kn f�Qotlunri>ung>condition anu - '«�, [+ !'-s ^, '' = a ♦ i �{��h,z ju��'y"`fi 2. .rzt�' t �x*�$',x��� �r i - "�� ?3•f� -1 Z.ct./) 1• `m 'Y A. 7^nt 1 r> L' PI • A s'.t"� . rza r /ia.a4.I #* t, 1.}lji 1;1{ ll�t+tiI riii t.ompanyagrees �o �el* _- II�al � -- c.tu1L 01 Q{, i z 3 L ,lC «.�nt.dltl turrxi Lll� bythe�Count ;� f - 4 CUlpttt i.x +1Q31 1 z SI QL LI1S: 1 Olt OV 111 1 k kr r � ` �-s+Y� Op�atraight��� �s� T��� ..k" .r. .yz, .b"t \ s "� � ,�� , , ,, • '� u.31 c � r..17�t!c�on at .,tra.3ghi;;� ����,���,. ��;,��{, � _- `�'� � � ai�a r i �r^r^° , x -� a c'�. .I C�a�,I,C �,14i�1t-.�l._ng,�Lcmitl:eci,�to� r ; xa{.i:� x{,cz 2t; i 4.if 41lt1{ !V) 14I 11th�laLCrbhal2*'t13e>tenthdayofgR. { ��' @ c , }`I x/ • 2 ° 'S4 a e� "'�� �- fir`RVIN titn �; n �f`%��1 x� ,: .✓ xr r�'z ,�L�, b'x a ;.."hd�'ix -_ ��4 t � ,y z T T •'' j k'� N�.R x""c�.,'� `^t x yw sx - �, vr "i MR,rrd ...,. "' .?tF'�'"*1 -OCd id I m - t 'imil "" - S fii:3L1) iil'.i':.41•�S g Ihl�JltAtiLi; .: lluring the entire term o `thzs� ��- cement, GoM .u. �I•all t�ceo xn effect a F+olicy ror 'poLices o �� , �aabxlzi� •rr�r:r �r ..c product.. 13abiiity) nairtingthe ' °� Liz .c=nal x r..uicd ri Lh llmlt., qrs at Iea�tw � $2503 00 i � f �r G- _' s.es •> : Sarre! ,�5f)t) r)�Q roir 'each occurrence for all ;damag�e�;,- a r x t2 t. : , .►ll f' C1 :'udxl in ju c ..lekne ;., or di.,eaae 'iricludri 7° "k ` c1eR 1.i ur I. :`f�'1 ut3tr • , i , o> -rl1.clatna�,e„ ari.,inFr, out o£ in jury to ori v .te t*"uction (i -I�r�•perL,, !.o! eaclf occr s rence Compare �# 1;, uovj�le tire: ( uuni.•• •��t,h a L:ertlicate of In urance ?shall tens-* _ �Iu. e.i322cCi13��• i t 7•rrt.e) evrdencinF; ttre abvove, specified coverage �.o.n: aiau ha z, rs ov,de":'Country with a,rertiicate o Insuranc " C !(�c r4xtr },I2 k'ft"a•�. • t` ( ° r _ trotrF+en atxon In.,r.tance�coverage is � ,;,p�� f.T(� •�tF,A�•I .r: ! "^I..: - r t .i'4iH .:s S .r = zf a� i'=• ; .ave, lndemrrif and hold harmle.,s th , t rr r L;•i arra i,: . •• �� ��.t�r 1u�i cripaoyee..-1'r�m any f andk allliabilt to •,t lrrtl Ciir1'x SGT ..:r'•=. e:, �.() L trtjury, siclmess and disease;ffi"off deatli ,x �_ z Lu Fcj:;un� ) •irtl,?'ui F�r•ope2t;. 'ftom an - � r.hatsoever arsinF; �� .r COrrnC4operations;Or,, service} 3 itis ovitied 'rehereunder, , i e i , LhaL ttothinF- contained herein shall require to«drt• tr�s:,ur ir�deirnSty County for n�ur3es ori dama er c.ii-�Xq e� o E t N r t R x� t, -irLTiII!• f �.'('�FF l.i::', iOtr(l1nJ• agi�ecs Co comply w1tYr aZ1 las " �r'tiirA rrCC�,' ,7 f L` arrCl ,x t?t�trlatZnn;r Of all i'ederal; unite COlrntk � �T .rnd c:tc gu•,v r i4'! nL., pet to L is nF,n o the in.,tallatlon and ao erat o � r of uc.ii ria�I� nc rrrd w.i.11 hold the¢ County har'rriless xa `ainsp an � ° °% tie �artnoit��' Lvz, er;('�fnaFe=for` any actu�•ilorallegedtailur o"r e tha .i)mpanv to complu therewith" z . �,•` + USE, Pdf is `A' CES e ti#-cnsior., Litt, f`�;, tt>e Gom �eement•, and yany�,.,� �'�.�'��� -_ ± rt i.lair • pan,/ shall have the use of then ares Jun > rc! ia•i r:1r.t., ru lo(.aLed and frail ee access thereto durinF; �r JPort .Lermination 4 •ra I1 h �� L!a • _, L +. ., aF;reement,,xCo�ipany� tr..e� unor the ptenii..e� rihere >the vendinF; tfi�':� � ` ..a.h i tie: arr 1 _LcJ aiii x i etriuve them °, 'Clic CourrLy ira.. no ro "ert : ach•nr:: p p . ii.i : �#Fi.i.iC:;Zir: Lir1,;, aF,ieernerrt ..Irall give. the County an•,a �'�� 'Prapriei:a f !' ft.•f•�,.L Loci eiri. ✓s f 1 iiia RiY,' .i ti• •_ i�rceruent hall operate�.on a° nonth-to- ^tullth !•a 1 • 1511 ;--iia Z. i"t, au mom ttically.-renewed Por succes,, ve � m;_ • : etc r•i�N,.. unle.. = Lexyniiratsd ;b! tP i rty dasrs rz itten notice `s.s i h r �r•L .c Lhe ALtiet paz ty? c - �.g,,y, w :. C�""" �� `'4 3'a " h �*nY.�e t� •�`n,',:�3*nn a ° :.'f'.m� x,GP N ria; ------------------ Z Yk • 1�� IttI:J-A`+;��.ilnitt.t:, i o'tuFt int :.[tail noY .;t �if;u this agreement° t'�+>rt rr cit,.t xLUc�ii ct.11 et2L=Of blle CaunLy r 'k4 "l. !7`- INT YII,I.AGE VENDING CQI4PANX spa iit'stt�, I>a- rcI , G Sul�etvx,.of norizedwRepie,entative d,,-.(.a orni a. h`�"#I i z t�I:•��'�:', mit r Addraz W r C 14t 1 It3.I t c, "!,10 ' x NQTE TQ COI+SPAi1' 1.2 �,xi.f-,-•.e H x t U�.► Ly, (1) Sign in presence of At C 2) Insure Aiotary's acknorrl= Kbt QcildEili:1I1 .I'rili ht I'iit tVt►L edGment is attached,and ( } Affix Corporate Seal ih a co:Poratlon 111;w`,'nt. tLti : 2-L`xo `'`,a v E QRPQHATE SEALS, I Untd./1I' 'itai'E4: �3oFut i3. Giaunetx, L'uuuLy, Goun.;el � . ..,: �rtliforsia On ihLt the '30th day of Kay r ' i9 ;beforeitte, State of County of amort tra Costa' the undersigned Notary Pubttc,personally appearedx s a 'Earl D Carnes Known to me to he the persan(sj whosename(s) i csubscrttieil OFFICIAL seal _ F f; to thc:wuhin instrument and`acknowtedged that ' .PAt�lElAsJ- WILSON •'_ � r executed the same fur the purposes thereto contatned� .� aorARr,rueuc-cAusaau�A :? VRp.C.IAI oonec IN WITNESS,WHEREOF,t.hereunto,set my hand and official seat c-7"A COSTA CCYPtTY a • MY`Cewmisa�On [.pkN.:� 3. �9T9- � . Ou� P p Pamela.,,, T son y s t'FNERALACKNOWLEOGMENTFORM �x' ` j �J� ���� °"�'f� ��► 1I S rfNCPAL I In the Board of Supervisors of Contra Costa County, State of California June 15 , 19Z6 In the Matter of Vending Machine Placement Agreement with Hardina Metered Laundry On the recommendation of the County Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Vending Machine Placement Agreement with Hardina Metered Laundry for provision of installation and service of specified vending machines at the Contra Costa County Work/ Education Furlough Facility, 847 Brookside Drive, Richmond, CA, effective June 1, 1976. Passed by the Board on June 15, 1976. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Contractor affixed this 15th day of June 1976 c/o Sheriff County Sheriff-Coroner �j� J. R. OLSSON, Clerk County Auditor-Controller gy �k ,wr ��. . Deputy Clerk H 24 12n4 - 15-M Maxine M. Neufeld 00462 I `LL- .........,.n.-,..mow—.�.w, .mss.�a.�.w�;'—.i �.a.,,�t.a.�:.:..;--. ,"-. ....�..u.�,.�e. cmx.�-::�c.:...,.....� ..wo ..»"_ .. xm.aw���.N..v..... ;:t,a�oran. a 3 nLYL®_ ,m.�..i - s_n 4a.1 +#,' +? a ,� „s'., a t4-T ^%' z +« �n`g`w "7+z' a �'� �` x2^� max` 1i• - - of ap? w y i a'^-3 k'- `F �, "c-'R .i'j',„ , �,. .�'"y4 T t " i -- " },�?t,"'U-?,, s ...z.. Fes ', �x ar+.w r .a„* .`�,.L`w � fi pr'f r ki $ f`� - 1 r -11" z 5y i 4k„ ir,✓Gkads�N to"" 4 lY ` `',ice- '�' { a " b' h l"�' "X�` . i k r z c �, ,yi. - "�„ ' , � a # Y* .P.t'I2#�� kIr1GIiINE FL�CEtiENT AGHEEFIENT ` � 3 ``' `r ' � s - -xuti.i2 y Scx vi.L.e, Mork Furlough Facility ¢`, t �r r;^' 1a,.-r rw r is '' . - r 2 l`r�i .�it .. �r r>,1a'r i'rccr..v a oil .J=IP 1, ,-1976.,',`.._ . , coNTRA � -- 't�rt*{tt�; 7 1 �7 G; } eLP1.11a1}t}.eL called the (.oun y' andr FlAIiDIFJA '.k, } r a Cl £:ial l.ei called the Compan,r< , dog herepy r �� 1A111,1 !} ,{ 1!=:�.� is ".at2l2I !. 2_C� S.L..r ar011Ovl�� '^ ;,-.r r '"oa .„r ,a t:'Y�,, ;.- s' —` Y a ,aw'g n G r raJ't�`7 2 k 4 ,,,, h ''W r." f"' z z 's Y_. w r ,j' "S d: 3r'7'3''k"'sr... — x I alis!�'.� ilx� I�ua•}o e< 2)i' „thaw° agreement i� ror they Companyto . prow •:e"rz=;3�'� f`lIe tic 1n41z to Z�eceive metered laundry�vendtn`g � �` - ma sure c vlr!O ��xt, tl ev f`421f.2 a CQsLa�Gount:y��lorlrlEducati6 F"' s';ugh 2. 2 L1£, % L . 2�`Ci 1ti^ t)2 ivc, I;ictxmotld, CcllUornia 5 y p "rt > -; £ � :� ; s rrr I- k t ;; ,i''4. cL 1, M ♦':A .SI'sl" 2'. r` (.otapalr� ti„ t0 p2 dktde jI k hima , � ,.,, _� t'» -- e a v1° r, rr t ri x ;h x ,e.t rdce the follottin vendin �machinesr.a ' r - :.x r z,t;�- — -- ' 1,2112 .�� Ltd I�1Ft i"12 ,� .Vxl e + L11 : f h �y,� tsa- f.3) 'I�rTe? e.a r 5t iGl GS a1 t.aNhe> operating at 37�j ' tz4 . mail t ti} h 0 swttl11 ``I Li.1 cIl fer5 Operating. at ]O rr Y �" � y !7L' 0 iC12211t,e' of operation r r ��✓ � �� - * w a k Wfo ,YsiE - 2a ' "I {.I I #'1 G�:LCL'.+e31 p1 i),v g �Oap for r' y 20,¢a r n. _ Cpr4l arly xi4i ce. �. heel Ll.e ma+.hines sn good working con" "'"'a 11 n }seep t}lem ! .13ec ..h�Lll t}le above productsN3: s ' '' 11 {.ter LEV^'luta t;DISTRZl3UTlON OI''x INC0t4I; Company 1.agrees toi,f`' 1�'i , + h� a�21?L)S•G 2 �aLt'sY }�;���=uct.., and�colTectjail monies and pay to the s' sf Ar -1.13 11i�, c;l a"xxc+s *a� t, ste: .Lgl 'i- in vrrlt 3 xig by he County,-Wj�` ,r wj r yi 'Pt: , ,i On.r.t�t a('E! 021 }kG i O�llolz*Lng sGlledllleS m r e'' .-q n' � l) '< =t•: 2 ! �• ce l., C Ltected ic* exGeia Of `$5 00Y N"I r1 I Ll !!e!`I22ttC' �a,'x 2ie:r anti dryer} per month � G z I� " „ " t1-9 t; ;r2 `.' . tae uc l'ec'q collected by then soa di�penser99 �., � y, Y r" `J 4 3. tP,� K �-S.dC 6 t't+x+�,� 1�1s , 1. 1 i , ut�lic }s,3vablt to contra Co to SCounty and ��4 - .�llt' ��;; 0 �z . '!ue_.,lj'-11nxltd in writing=,1',r ilii t eci to tt1P Of7fice�� ,�f ` ` f.'1""e; p7 , vulzt �11VUfxvl'-:.enit-2,aLl*el,�xllu later .khan 1 he tenth day oC�k� ,"- 1 i �;JV xl`2IL Rix " t` .1nt vk rkm� th im�which CommiSsiOnS l4ere earned ;, � .fi 'tls��`521 �rr •. -- , 7 r Y >c r-'ti rf i r 1. Y �f 4'N 5 �� t FS a t - F �' ✓?. r '. ,. k. >~ % } L :a y �* szry'x r 3 ,,A -'44 'r�. .+'� -s' O R 6'�K„ v... .c+>*�} ` h vz _ i '�b �Lr i'. a+`y 42 s z tz4 �,- `.�` bcY < » r a a a .oar 'e� d E sa £ ¢k#''^', �,#- J 1 S hY VU.�GY �Y OtG.+''`s N C'Y"^ i'P UJ ..F'9 -• "`L f.�".+^`Sd 4�.'*^ ri `I" Y.1 I{ 'i£�y2 * �.r : r ,� 5t i s �Ye 'R:*""^"t et`*�"f FC u''� F„..n�'j ,c�7,"�.. 3.IM•� r - �..a'n» .1 I iiu 3W"�,.r" r IIb 1 i� 311 I4�s {F " fE a�r''��,,'All-?. s a f1 ,:`a� § i., 4 @. F"i' �'94.t�",j 'I",9£ q4.c � r�� 6, ���� �':r i i �9� bl is ii I 1,.-qNN1AM11!m axzl,; a x r ' n f a ,y � x�8"v a 8'. �s s el ,�s , r a,*fp z;, -,{p�ii4, ,,,i'�°f t,fl c ri � . x1,`- . c. o, ���"' r���� �, au,, �, � � � :-, a° � � rw� Isl i 18 7 I �M ° #r .ev, h 1. . s:,�'�" � e.S•IE�w'r@��� o �c# s�.+35# �r l„ l�i�l Ril�li��� o 'dill S 1 M,� w ,.�...,,, ti.., ,<.,.ti a iii in I --— k. ,- -�M� ,., ­-;-, ,: I r l U I �'”-- - _ _ - :.L+kit"'4-�"' Y . -ice ur..:M <..a.! w...utiz Mah"YvwG4r1<:eArafs n.M°C6 me S p cad Z� " q¢kx �' s a[3 S J rys« s 5 a ¢} 3 'el,�. . Wyk a ,f'' s,,,� '^ u�+ t«-*',( y „ #, `..w +i,., y s'�- :� t - 5:"[> s €' '� «.r dw r .erh '+nS c' h '"'S yi*sC t "°c�'�.,k,u��, yY , �'�r; , C +,� ^ 'S' y,,'a.-y«a' $ k t a' �.-" sad.r*i '1+s �'m'� s".11 1 w a hfT »SSC aY yZ'9 1-11�1 y 1 r Ar 0111J 1 1 3 S vY }I, ^Y� b �� £ a r tet . $9 s .. IIi?I,ll 'xixl}41Izi ti}� x k, I--,R � Utih,iGE l�ui inZI,g the entire terms othis , fi a-1. melli,, 5 C `�}��%zz, ;t-c'Z� v t.Fep In;ei fect pot LCy or,po- clew o ° t:,31 z i*y .,u vn4e. I n 7 usiin pz oduct� 1 Lability y naming:{theses ' rka11 }'411:`21 �! �fa.L"A,,"J:61ila .III ,112C`S� ,t,•, .lr}I`�c mit41-11 3.",,tO� arr�'�,e1.�r�is� ., QQD't`�''-`',"''�'iyz. '�i - #'tai ,� 11 -, :►�*, c;fl .�rl�l }�►,,, , oto e3ch occurY encs >�or a1l damages ,, I _i�i' alI ,il.r c1 I. elf' b-1x1,3 InJu� ., .,.,Lckne..a-nor disease including �Ro y �)eath .ala( ;�,3- ,)r)U I'ol mel' damarew ar�..in out; o � n�ury o or Y a ,.-11.,.--1;--e t-'o-t�`uG L.t4�1- V f`. t�I r! -C?x�' ..far eaI h >i at ' h m r �' ., �a f z- ' ,. -- a. I d pccurx ence Company sha1L �� � I t a I, ,,'T� " Ili o1`de Lha ;©ul ,, zLll Cert ifica a of rInyurance (wath a ten ; �� lI-t� :anae11AI cell t 1 u.�'l e,v dc' ' - - �rthe above specified coverage a� . ��� Cor:I inn*- ,moi-a2J G--.�r- -=,n��de C I-lilt;rVIth a',Cert-iFicate�of�Irisuranee ` �11 `V LG^11F`-113'Ii,!,tsaL F c x r Or iq!4pCn..atlan,I`-.,urance coverage iso' O ' F* 112�" '}C`G 6 A �x'1: {J i£?�` t a :. a a .. a `''>fr bks f`! * u �a a.. t S �• l "c 1 £,.A eL�:l. '`,i„E�; R"'hi'3:�# e ,:`,x-1, ' -, x. •- rif�.fGnt , - ilidemn fy, '4' hold harm�e.�s ""j- x�� , t I 11�i. -11x1 ;L ;y, R f'1 t2'le- cl3iglayee.,} rY` m any and' a]1 l abii ties ' ,'-11c1 cl�--�n fel da1.1,x�11-1.1- 1'f, e., fux in�ur� , `�ickne.,11-­,� and:disease'�or death k .� ttZ Iyer 011e ` all.ir al ;pl orle2 ty t from Elly Cat1S6 what.,oe!erz arlsi � � �t , am oz connecter} ith iL:. ope"Irrat4.ons,, or services hereunder, � � .t, 1"o'!7 dea, '`-1C1h .�G2 Lhat noLlling cantainecl here3 n shall >equire ' Cam a`ly LaYdefalLd a� `irdetnnifS4County for irl3tiries Or damage"" I} I -�. z 3 sa31� c-c., c+ ''-1a a ..ol a ling,7,- of Coanty, its, agents or ��` " ��� �r., r r l«hl,}�V,l,0��' t } w tk .r r t.< `�`n "'a,` y''i e,yw,pv Cdot-I`I,ZAIa!,�'iiI.,aL,��^'.s f.ompanytagiee. La comply,with, alMaws ox`c3i22allce:�, rale , and i eI Lllat ons pf all federal state count ,r>,>z anzl c.iL ` # c..- I nel-L pez t41 , to�i:he ilistall,ation and operat ons .v�' of such mac:line, ard' Trill; hold1."Lhe`Couxlty harmless aganstany� Iax-e raena.l+ , La - c-amai;er €or anyactaal or alleged, ailue,o"" ' tht< : art al the t om�any Lo complys'therewith ' tt` s .. :$'*q w,.a �. ell-W -.x " ,� ,. s t z# { f t' aft a,< era . rr tr ; ir* t }rSh hi. Af,,.r.- L-ur n the term�`ol this>ag>;eemerit; and an � : } e�ten l oxzs L}:ere -1, the Company 4yhaa have the, use'ofthe�aea�i ' t hic•3 .:ucl x�at.lrillc , a 2n�atedn. ands, ,ee 'acce.,syrthe `ego clurin� ," -, trii, !. 1iI- l }ja4]llt , .1pti1 ,� }j�+Q11 telmina4ion Of -111.1 $gLeement,C,x }fan* y k r. l 7. �'� p >7� C. Il ll' I-aYc :1-��1 x)�}lt' Lo eq .er upon the `premxses�rwhere"they vending F . '11-iG!1i.1'o ale ItSeated'`ana !em01�@ them C' d kl, M � ; ; r gra # r s, ?.,I-" -n �� �a Y. - 4 Ami s r o-- a x } 1 S." �' Ft 'F' n"x� ,,1+,115 7'he County has no propert ri htsi `� Y $ n such g llI c, i;ue .t_.c t1--L:1.1 G it t}ii agl Bement shall give the County any r %; l�xC�t r1et1' , L1#�t'iC',L'' tllt'1`f-Tri �� a l `,, h,k .. -11 � � '- 'f >�'I = ;i�-I`?t 3� '�'h). zzareement shall opez,ate on ;'a month to a'ztsz ba: ah�l ..Ilal'l }-. : utam, tically renewed'far euccesive - lllanL?:lt* I,t'2 xr`: ul!1, , i eI't31iI1:3i+e�3 by thirty day. written notice� t _ �s`r B �10t 1`.1` �ti `i a LIIe oLlle� pal ty : x P. t � -, ,� L. r ,s f s �, a (n�.f 'L ,5 r.y>yt,' gul �� „g - r "1. a.b s 1 i s a�,� S 9 b.,{ t'r *r"a t4 f 4 } s� � x -,t* r 5.x^x, ,1 " . r r ,1 x.a. .x '�'-k a.,� -3'* `"^ e^ '.,:z��04 �,i-11' " ,ar'^rk°s 'v3"� k° 'x x �, " Ort 'a 2 � Y.s, x, 3",� u2,-q�G«^ .`5`".a�+sr%+�, ,r'r�.y�T r,,u + s,, �'1-1-10 -1`�' ��.....x y 3' &it3 s'J.'1iyGcY,�r4°43 obi . a ,, "c� ,5.vx `Sa.S `r1,��'4�.. 'n, s, z " ,n .+. w I. Xk 'Y' d t :> a 'c s, x is y v'vr»>{_, a�° <�' d `� 5` ;. �' ' :z*",,,,+ �bSd^z r.o-` Ss3,' `'a#1 >t'^r.t'f`�,r'E s: 'k -,kr� ;�a a t i x 1 aJ`.' t'^r '. sew g a",.�.3t -�"' ..kk` `'ll "I4.� ..> ncr.At,.,�,z„ _ar, .0:N:?'k;.'s €?�'^'- r�.;ter.: .r.,..,,.i s .war : r�.,<.. -. . --,�. - -�- .-ate - {x � v fib; r .+�.I "" y�' =r1f; z 11 1_ w.,, « I :.,< .: t t f Pr'ta a W", .n xr~.— at° y�Vt S r. " Y' iM- a,. rc i ]C tIi1N—:i.j: t I�zt3+ :�ctrll�an, .,F�al�,�noL �usign this,�ag�eement �x x r1lt hotzt pt C>1` P t luretl`,conent OtF2E (:ountyz" w % z t 4�Ja 1"J r +`!)� *rt*'cI's"" r IIARDINA rlETERED hLAUNDfiL _ K 17 1 F "x'212, F:cru l ci C1 o11I rvr,.oi Authorized Repreaentat a vel a. a. : . r x L u00 Car,�.SOtlr BOltlevard A'j'I1N 'F T r .'TSLIII ttY wr Richmond aCA 9u8o4E q� 3 > r'a.et'I• t1124I �,,t+tt.,— ,r �1 i'L O►,. r z .. �, `3,F x.s •s# } ?� - � t r r ti � tIOTk. TQ GOl+IPANF �r ,-' O�A 4N t� '. xy =.��'...». r :t•4y, y, �Y + .. °of 3� F r 7}r"'" f�� -*e ),g Insure Notar 's IadIke l at edgnent is attached ,.and, F ECQJIMENDEV5 4l,C3) ' Alf zc Corp of a Seal i s£ , x x a corporation ;A� x � r s : • .: ,, �z a-li- n s a - a a.,wszs - 1.01 t2}s,e +.dui1,223 f✓` .3�Ca Z? f z z" x r Y. z""'; `S`. ," ''a x ;,`'��e�'e� CORPORATE SEALJ � �� _ 0 d�" Zt711n Ia 41 it .sCtl, LC1tltlt (.OuFlUeZ t: s 5V # r QtIUt `'`"X�`z"'",}�$3 _ -2r '' zStateof �Cslifornia r� r On the tFle S day of `�'� ���r��`197 efor •m ; "County of Contra; Costa the underngned Notary Pubhc,personally appeared r ` w FRAMs HAFFDiNA a F � � �'� Known to me to be the persons)whose namesisf subscribed " fo the with'-;-nstrumentand acknowledged tha hey OFF1CIAt.;$EAI. r a t executed the same for the purposes therein contained � ' t PAMELA J 1NILS.ON IN VITNESSLWHEREOF;j hereunto serinyjpand and oNiclal;seal. z'" - a r NOTMT PifOL1C CKAMp1M i w"""'" COIQRA'`tOiTAt CIIWKT �. k -r� � x",— r„ -——— ———— Cglna7 l L 1f7l 2 a 3 y �� n ¢2 t' 11�,X t�'�-�"`t�� � us` " ,"T.,«� n.l„ Q" .f> .,,,::K ..7^.+�'.,�`=Y'faro -r`�?^..z1«sr .,.F`::,.3.�,'�. �:'�`.-.'�ir.�, •ry,�,atTc*,3r..,=,c �M X11 ;.. d34:.R1�1L�1'�4CKNOMf1.F<rZCrrAENTeFORM 4t� �'�"'� •„ a;� ����h�fi,�� �Yk Yk ,., Q itl { In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Authorizing Execution of Agree- ment with the Ambrose Recreation and Park District with Respect to Allocation of Park Dedication Funds The County Administrator having presented to the Board an agreement effective June 15, 1976 between the County of Contra Costa and the Ambrose Recreation and Park District, under the terms of which park dedication fees in the amount of $31,885.50 collected by the County will be granted and transferred to said Agency for development of 2.5 acres of land in the West Pitts- burg area for park and recreational purposes, in accordance with provisions as more particularly set forth in the agreement; IT IS BY THE BOARD ORDERED that aforesaid agreement is APPROVED and the Chairman is AUTHORIZED to execute same on be- half of the County. PASSED by the Board on June 15, 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 Supervisors cc: Orig. : Planning Dept. affixed thisl5thday of June 19 76 Ambrose Recreation & Park Dist. , A Planning Public Works Director J. R. OLSSOM, Clerk County Auditor-Controller By i. Deputy Clerk County Administrator MaAne M. Neufe d H-24 3/76 I m 00466 AGREEME-Yr (Park Dedication Funds) neu-rT^ Fff --ril+r r, AIN 1 9 1475 the County of Contra Costa, 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 cc: Orig. : Planning Dept. affixed this15thday of June ig 76 Ambrose Recreation & Park Dist. , A Planning J. R. OLSSON, Clerk Public Works Director ,. County Auditor-Controller By moi. ' Deputy Clerk County Administrator Maxine M. Neufeid H-24 5/76 15m 00466 AGBEEME 'T (Park Dedication Funds) 1. PARTIES. Effective on JUN 15 1976 the County of Contra Costa, a political subdivision of the State of California, hereinafter called "County", and the Ambrose Recreation and Park District, a local public agency having authority to provide park and recreational facilities, here- inafter called "Agency", mutually agree as follows: 2. PURPOSE. Pursuant to Government Code Section 66477 (previously Business and Professions Code Section 11546) and Division 920 of the County Ordinance Code, fees have been collected for the provision of park and recreational facilities in various areas of the County. In order to assure the establish- ment and development of park and recreational facilities, the County proposes to grant and transfer park dedication fees to the Agency pursuant to the provisions contained in Appendix "A" attached hereto. Any funds granted will be transferred from the "Park Dedication Trust Fund". 3. FEL' GRANT. By this Agreement the County hereby grants and transfers to the Agency park dedication fiords in the amount of $31,88S.S0 as specified in Appendix "A" attached hereto or in any resolution hereinafter adopted to transfer additional funds. Agency shall comply with all terms and conditions specified in said Appendix "A" and in any resolution hereinafter adopted as noted above. 4. CONDITIONS. Fees transferred pursuant to Section 3 of this Agreement shall be used subject to strict compliance with the following terms and conditions: (a) All facilities of the recreation center maintained and operated by the Agency shall be in accordance with the provisions of the recreation cloment of the County's general plan. (b) The recreation center shall be maintained and operated by the Agency in strict compliance with all terms and conditions contained in any resolution or separate instrument adopted by the Board of Supervisors in accordance with Paragraph 3. (c) The recreation center facilities maintained and operated by the Agency shall not be sold, transferred or assigned by the Agency without the prior written approval of the County. (d) Agency shall not assign, convey or otherwise transfer the lands upon which the recreation center is developed without first obtaining the prior written approval of the County. _14C 7 Microfilmed with board order (e) Any portion of fees transferred and remaining unexpended by the Agency follot:ing the completion of the development of the facilities for which the funds were allocated pursuant to Paragraph 3 shall be re- turned to the County within thirty clays after the final expenditure of funds by the Agency for the completion of the said facilities. S. RECOP.DS AND REPORTS. Agency agrees to keep true, full and accurate rec- ords of all matters pertaining to fees granted and transferred to it pur- suant to this Agreement and as to any disbursements made by Agency in con- nection therewith. County, and/or its authorized representatives or agents, shall have the right to examine and inspect the Agency's books and records pertaining to this Agreement. On or before the 90th day following the end of the fiscal year in which fees are received by the Agency, and annually thereafter until completion of the facility or all monies allocated by the County hereunder are expended, a report in five copies describing the status of the development to be pro- vided pursuant to this Agreement shall be submitted to the County. A finan- cial report showing all fees received and expenditures of the monies during the fiscal year, with a statement attesting that it is a true, accurate and valid report executed by the financial officer of the Agency, shall be included as a component of the annual report. 6. DISCRIMINATION. In the maintenance and operation of the recreation cen- ter, the Agency shall neither discriminate nor permit discrimination against any person or group of persons on the grounds of race, color or national origin in any manner prohibit''..I by law. Non-compliance with this para- graph shall constitute a material breach, and the County may terminate this Agreement. 7. 11aiSIDENTS OF TERRITORY. To the extent the establishment of the recreation center is effectuated, ultolly or in part, by park dedication fees derived from certain territory, any resident or groups of residents of said ter- ritory shall have the right to use and enjoy said recreation center upon the same terms and conditions prescribed for use by any other persons or groups of persons residing within the total area of said Agency. S. NOTICES. Any and all notices or reports to the County desired or required by the terms of this Agreement shall be given in writing addressed to the Board of Supervisors, County Administration Building, Martinez, California. .any and all notices to the Agency desired or required by the terms of this Agreement shall be given.in writing addressed to the Agency at such address as the Agency may designate to the County. 9. SUCCESSORS. The teras and conditions of this Agreement shall extend to anti he bbinding upon and inure to the benefit of the successors and assigns of the respective parties hereto. 10. TERMINATION'. Either party to this Agreement may terminate it by giving the other written notice of its intention to do so at least ISO days or more prior to the effective date of such ternination. Termination shall -2- 00468 A a. not affect or extinguish any obligation of Agency to maintain and operate the recreation center to the extent funds have been provided therefor pursuant to this Agreement and all provisions contained here. CONK:\ COSTA COUNTY AGENCY B� P. Kenny By _ C' :�= man, Board of Super i ors AT1'ES1': J. !t_ OLSSU\, C nt} Clerk and ex officio Cl of the Board of Supervisors President, Board of Directors (Designate official capacity) By lleput (SEAL) (SEAL) RECOAP•IENDED FOR APPROVAL: •County A ministrator By j ,C'oi ntk. Planf'I'n Directop- i� / Antho�}y A�Dehaesus ( FOP.A! APPROV D• J011, B. LAUSEN, County Counsel By L -3- QJ �� NIP, i APPENDIX "A" The Ambrose Recreation and Park District is allocated by the County of Contra Costa pursuant to agreement of which this document is Appendix "A", park dedication funds for the development of a 2.5 acre neighborhood park located in the southeast corner of Pacifica High School on land leased to the Ambrose Recreation and Park District by the Mount Diablo Unified School District, Parcel Number 98-210-025 in Contra Costa County records. Said 2.5 acres is designated Area "A" on the attached map. Monies to be allocated in the sum of $31,885.S0, are to cover the costs of Phase I of the park development including plans, fine grading, mounding, utility installation, irrigation system and roadway paving. Should the development not be consummated by July 1, 1977, said monies shall be returned to the County within 30 days of that date. Extensions to this date may be authorized by resolution of the Board of Supervisors of the County. If such monies are returned to the County, the County may reallocate and grant such funds to the agency or any other appropriate public agency for the provision of park and recreation facilities in accordance with law. 00470 • SF9 -�SSO,/ •• a -� / '�V B6S•9//�v 6�: 3Soci s�� /666£13val Fc•iC F o .i ss d:`ri SY l] F ce `` rc O '80 XVG 'HO HOV38 ' ✓ to '80 83MV3MO 9' h l / -8c) -Ivtj D of _ v as N098VH c J zc -VO L31N1 c"�° j ^` Oto ' + Ic+'i:i1 S,•r!// li.•e..r,r •.•• .Cz>a t�o• N_.:jam. . /i.Y7Tj U( Ljx QN21 �1 O .i> h� Fps 4, (1Ce t� \3 Z, f 1iJ 05 CV e�• �� 2 i U c� LL ` 'tiv r o LLJ ST wr o��._r.✓ -__.s+r LST.F.`�`�iu,v)� ci0 _ CJ c•� A 1:� � ? C7 ' c el 04 f ' 2 F it't��•�e �! •4 �, lw.p RESOLUTION # 243 Before the Board of Directors of the Ambrose Recreation and Park District ( a political subdivision) Contra Costa Ccunty, CA 94565 RESOLIITION In the matter of acceptance of Park Dedication funds from the County for developaea�. of Pacifica Neighborhood Park. Be it resolved that the Board of Directors of Ambrose Recreation and Park District does hereby accept Park Dedication Funds granted by Contra Costa County in an amount of $31,885.00 for development of Pacifica Neighborhood Park and authorized the President of the Board to execute any and all documents pertaining to the transfer of such funds. Parsed and adopted on this 20th Day of MAY 1976 by the Board of Directors of the Ambrose Recreation and Park District by the following vote; to wit: AMS: Directors Jose Tarango Betty Mauer J. C. Alumbaugh William Adcock Anne Johnson NOES: Directors None Absent: Directors None I hereby certify that the above foregoing resolution was introduced, passed and adopted at a meeting of the Board of Directors of Ambrose Recreation and Park District, held on the 20th Day of May 1976. //Jasp§r C. Alumbaugh Secretaryj" V Board of Directors Ambrose Recreation & Park District s ;1 00472 A �j r ( l In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Penewal of Lease with Ms. Barbara Krinale for use of certain property lncated in Fl Cerrito, California by the Cnuntv Office of Fconomic Onnortunity 1111SPPOUT Community Garden Project IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a renewal of a lease with tis. Barbara Kringle for the use of certain nroperty located in El Cerrito, California by the County nfficP of Fconomic Onnortunitv for its UPSPROUT Community Garden Project. PASSED BY THE BOARD ON June 15, 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 Orin. Veot.: OEO affixed this 15th day of June 19 76 cc: County Administrator J. R. OLSSON, Clerk County Auditor-Controller Fps. Rarbara Kringle c/o OEO Deputy Clerk t'*, UU4"l3 I. L Q&S N (Contra CosLaCo w:munity Gardens Project) 1. Lease Identification. Department: Contra Costa County Office of F:cono:aic Opportunity Subjaat: UPSPROUT Community Gardens 2. Parties. The County of Contra Costa Count;;, California, (Lessee) for its Dapartnent named above, and the following named Lessor mutually agree and promise as follows: Vame: Barbara 1. Kringle, Trusee Address: 2621 Sonona E1 Cerrito, CA 94530 3. Term. The effective date of this Lease is Tune 1, 1976 and terminates .Tune 1, 1977 unless sooner terminated as provided herein. a. Lessee's Obl i,;at:ion. In consideration for this Lease, Lessee shall pay the sum of One Dollar (>a1.00) to Lessor for the entire tern of the Lease. 5. Lessor's Obligations. Except for the improvement described in section 6 of this Lease, Lessor shall let the vacant land described as follows: lots number 31, 322 33, 34, 35, & 36 of parcel number 500-060-022, being that land above Sonoma and north of Charles Street, at the southern dead-end of Ralston St. 6. Inprovenents. Improvements consisting of the follo:;ring are located upon tho leased land and are not ircludad in the Lease: None 7. Superseding- Ric;hts. The land leased hereunder is leased subject to the roliorting superseding easements and rights: Done S. Utilities. Water necessary for the irrigation of the crops to be grown on tn; premises shall be available during the tern of this Lease from the facilities of the Gardeners • 0. Projact. This Lease Implements in whole or in part the follor- ng desc' r+ ivied Project: The Contra Costa County Office of Economic Opportunity has assigned personnel to the establishment of community vegetable gardens under the Federal Comprehensive Employment and `Draining Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for lo:Y- incone families and groups. The operation by rrhich this purpose will be carri•�d out has been labeled "UPSPROUT Community Gardens: 10. General Conditions. This contract is subject to the General Cond_'tions attachnd hereto, Which are incorporated herein by reference. 11. Legal. Authority. This contract is entered into, under and subject to the following legal authority: Q. Government Code 26227 12. S! ..natures. These signatures attest the parties' agreemant hereto. LESsPR LESS%. Contra Costa County ca_rbLn,a .,rIn7l e .� P_ Kenny (Print Rama) Cha raan, Board tu J� ervisors ATTEST: J.R. OLSSO ', County Clerk and ex officio _ Clerk of the Board By �pur ark -1- 004'74 A �r r" LEASE (Contra Costa Community Gardens Project:) General Conditions 1. Occupation. Lessee shall be given imniediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, at their so a71scretien, upon thirty-day written notice thereof to the other: 5. Use. The real property herein leased shall be used for the . planting, cultivat?ng, irrigating, growing, tending, fertilizing, and harvesting of vegetable crops, including application of herbi- cides, pesticides, and f ugicides and composting. 4. Structures. Leassee may erect structures in support of t:+e activities mentioned in section 3, if such structures are temporary in construction and meet applicable building codes. 5_ Waste_, Lessee shall not commit, or perralt others to co.smi.t, on the premises, Waste, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor on reserved or adjacent property. 6. Hold Harmless. Lessee agrees to save, indemnify and hold harmless LessoF from all liability and claims for damages arising from or connected with Lessas's use, maintananco, or operation of the leased premises hereunder. 7. Insurance. Lessee agues to take out and keep in force durjLng the tern of tis Lease at its o-an expense public liabilizr insurance coverin ; and insuring all parties harato, including the r_a--;ng of tiie Lessor as an additional insured, against any accidents or injuries to person or property arising or occuring in or abort the demised premises in the minimum sum of $250,000-for any cne person_ injured, $500,000 for any one accident, and ,',100,000 for property damage_ 8. Assignment and Sublease. Lessee agrees not to as^=EST this Lease or sublease the prem- iscs without first obtaining i_.e :mitten consent of the Lessor. 9. Successors_ Mis Lease shall be binding upon the hers, successors, anU assigns of Lessor. 10_ notices. All notices desired or required to be given shall bs given in writing and may be delivered by deposit in the tini ted S tat :::ail, postage prepaid. Notices to the Lessee shall. be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Tho.n Street, ?Martinez, California 94555_ ?notices to the L_ assor shall be addressed to the Lessor's address designated herein_ The effective date of notice shall be the date of deposit in the :pail or of other delivery. -2- 004'75 t In the Board of Supervisors of Contra Costa County, State of California June 15 , 1g 76 In the Matter of penewal of Lease with Thomas P. and Helen H, Wvlie for use of certain oronerty located in Canyon, Ca by the County Office of Fconomic Ooportunity UPSPROUT Community Garden Project IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a renewal of a lease with Thomas P. and Helen H. Wylie for the use of certain oronerty located in Canvon, California by the Countv office of Fconomic ODportunity for its UPSPROUT Community Garden Project. PASSED RY THF BOARD ON June 15, 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 grin. Pilot.: OFO Supervisors cc: County Administrator Countv Auditor-Controller affixed this 15th doy of June l9 Thnmas P. and Helen H. Mie J. R. OLSSON, Clerk c/o nFO By Deputy Clerk 1�. Cicsig/� 00476 LEt.Sr. (Contra Costa Community Gardens Profact) 1. Lease Identification. Department: Contra Costa County Office of Economic Opportunity Subject: UPSPROUT Coz=unity Gardens 2. Parties. The County of Contra Costa Count,, California, (Lessee) for its )apartment na-Mad above, and the following named Lessor mutually agree and promise as follows: Name: Thomas P. .-:ylie and 'ielen H. ':.'rlie Address: P.(). Pox 86 Canyon, C^. 94516 S. Term. The effective date of this Lease is June 1, 1976 and terminates Jure 1, 1977 unless sooner terminated as provided herein. 4 Lessee's Obligation. In consideration for this Lease, Lessee shall pay the sum of One Dollar (-;'1.0:)) to Lessor for the entire term of the Lease. 5. Lessor's Obligations. Except for the improvement described in section 6 of this Lease, Lessor shall let the vacant land described as follo::s: the one-third acre at the Southwest corner of lot J of RaiC-,00,` �rCl tlt�, i-,c i.r.6 a subdivision of part of Lot 3, snetio_-2 23, I,-,, Fook 7 of 1,aps, pa Ze 159, Contra Costa County rook of Records. 6. Improvements. Improvements consisting of the follow-Ing are located upon the leased land and are not included in the Lease: Non 7. Superseding Rights. The land leased hereunder is leased subject to the fo lowing superseding easements and rights: ?done 6. Utilities. Vater necessary for the irrigation of the crops to be grU..n on the premises shall be available during the terra of this Loaae from the facilities of the Gardeners. • 9. Projoct. This Lease i:►plements in whole or in part the follo:ti- ing descrioed Project: The Contra Costa County Office of Econom.1c Opportunity has assigned personnel to the establishyent of community vegetable gardens under the Federal Comprehensive Employment and Training Act of 1974. These gardens aro operated on a non-profit basis in order to provide food and gardening experience for lo:Y- inco.me families and groups. The operation by «hick this purpose will be carri•.d out has been labeled "UPSPROCT Co=unity Gardens" 10. General Conditions. This contract is subject to the General Conditions attached horeto, which are incorporated 'Herein by reference. 11. Legal Authority. This contract is entered into, under and subject to the following legal authority: Government Code 26227 A 12. Signatures. These signatures attest the parties' agreement hereto. LESSOR` LESSEE Contra Costa County 7-1o:- : r flhc, A )4 . P. Kenny ]'r in:: Jta.;.e G a r.:lttT1, f3oaL• i SuVrrvisors � _/.._. /..i AT EST: J.K. OLSSOJ. `y Clerk and ex officio Coun Clerk of the Board 773�7Ln Tn'! B y �_L-1 u'pu t J r.t I& -Jr Crag 004'7'7 F LEASE (Contra Costa C==unity Gardens Project) General Conditions i. Occupation_. Lessee shall be given immediate possession of t}ie demised premises. 2. Terwination. This contract may be- terminates: by either party, at their so a discretion, upon thirty-day written notice thereof to th3 other. :5. Use. The real property herein leased shall be used for the planting, cultivating, irrigating, growing, tending, fertilizing,' and harvesting of vegetable crops, including application of herbi- cides, pesticides, and fusicides and composting. 4. Structures. Leassee may erect structures in support of the activities mentioned in section 3, if such structures are temporary in construction and meet applicable building codes. 5. Waste. Lessee shall not commit, or permit others to com.zit, on the premises, waste, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor-on reserved or adjacent property. 6. Hold Harmless. Lessee agrees to save, indemnify and hold harmless Lessor from all liability and claims for damages arising from or connected with Lessee's use, maintenance, or operation of the leased premises hereunder. 't. Insurance. Lessee agrees to take out and keep in fcree during t2�.v tern o_-- tis Lease at its o:.n expense public liability insurance covering and insuring all parties hereto, including the raming of the Lessor as an additional insured, against any accidents or injuries to person or property arising or occuring in or about the demised premises in the minimuta sum of $250,OJO•for any one person_ injured, $500,000 for any one accident, and ;5;100,000 fo= property dr�:age. - 8. Assignment and Sublease. Lessee agrees not to ass: this Lease or sublease the premises without first obtaining Vne written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. I-otices. All notices desired or required to be given shall be given in writing and may be delivered b;; deposit in the United States mail,- posta,e prepaid. Notices to the Lessee shall- be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Thompson Street, :3artinez, California 94553. Notices to the Lessor shall be addressed to the Lessor's address designated herein.- The effective date of notice shall be the date of deposit in the mails or of other delivery. -2- 004'78 I In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Approval of Amendment Agreement #29-219-2 with the Association of Bay Area Governments (ABAG) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute amendment agreement #29-219-2 with the Association of Bay Area Governments (ABAG), thereby changing the effective date of contract #29-219 from October 7, 1975 to July 1, 1975 so as to allow for demand to be made to ABAG during the period July 1, 1975 to October 7, 1975. PASSED BY THE BOARD on June 15, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15th day of June 19 76 County Auditor-Controller ) 1 J. R. OLSSON, Clerk County Health Department L`�� 'L Association of Bay Area BY Deputy Clerk Governments (ABAG) Maxine M. Neuf ld EH:dg 00/179 H 24 8/75 10M V `�t a.1 } CONTRACT AMENDMENT AGP.EEHENT (Contra Costa County Human Resources Agency) !lumber 29 - 219 - 2 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15th day of Jude 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Health Department Association of Bay Area BY Deputy Clerk Governments (ABAG) Maxine M. Neuf ld EH:dg 00/179 H zs ens ions V `Y al w rpm "PIR" Y ^ CONTRACT AMENDMENT AGFEEHENT I (Contra Costa County Human Resources Agency) Number 29 - 219 - 2 1. Identification of Contract to be Amended. Number: 29-219 Department: Health Department Subject: Contract for services relating to emergency medical services Effective Date of Contract: October 7, 1975 Amendment Agreement #29-219-1 (approved by Board of Supervisors on 5/4/76) 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: ASSOCIATION OF BAF AREA GOVERNMENTS (ABAG) Capacity: Joint exercise of powers agency Address: Hotel Claremont, Berkeley, California 3. Amendment Date. The effective date of this Contract Amendment Agreement is June 15, 1976 It. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subj�c t to the following legal authorities: Public Law 93-154. 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By J. P. Kenny B5. .airman,, Boar:1 o Super ors ` (Designate official capacity in business Attest: .'J. R. Olsson, Co::aty Clerk and affix corporation seal) ! i �.• '� '� � State of California ) By a.• C <' County of Contra Costa ) �! ,• Deputy ' ACKNOWLEDGMENT (CC 1140.1) The person signing above for Contractor Recommended by lit"n&n F.esou-ces Ag-ncy known to me in those individual and 1 l/ business capacities, personally appeared before me today and acknowledged that he/ � they signed it and that the corporation !i:signee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Apt.•oved: County Counsel Dated: Deputy Notary Public/Deputy County Clerk Microfilmed with board order. 0048- 0 0A8O AMENDMENT SPECIFICATIONS _ A r Number /.+/ l� The first paragraph of Agreement #29-219 entered into on October 7, 1975 is hereby amended as follows to correct the effective date specified to July 1, 1975: "THIS AGREEMENT, entered into this 1st day of July, 1975, by and between the Association of Bay Area Governments, a joint exercise of powers agency, hereinafter_ called "ABAG"; and the County of Contra Costa, a political subdivision of the State of California, hereinafter called "County";" All other parts of Agreement #29-219 as amended May 4, 1976 in Amendment Agreement #29-219-1 remain unchanged and in full effect. Initials: Contractor County Dept. PO4-SI i In the Board of Supervisors of Contra Costa County, State of California June 15 1976 In the Matter of Software Systems License Agreement with Management Science America (MSA) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Software Systems License Agreement with Management Science America (MSA) for the new County Payroll System at a total cost of $28,000, said license being for a duration of 99 years, effective June 15, 1976. Passed by the Board on June 15, 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: Contractor c/o Auditor affixed this 15th day of June 1976 County Auditor-Controller — �l J. R. OLSSON, Clerk BDeputy Clerk H 24 12/74 - 15-M t . Craig 00482 L MANAGEMENT SCIENCE AMERICA, Inc. 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: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Contractor C/o Auditor affixed this 15th day of June 1976 County Auditor-Controller — J. R. OLSSON, Clerk By Deputy Clerk H 23 12174 - 15-M JiA Craig !—j- 00482 ..�.,; �L MANAGEMENT SCIENCE AMERICA, Inc. 344S Peachtree Road,N.E. Atlanta,Georgia 30326 SOFTWARE SYSTEM LICENSE AGREEMENT TO: COUNTY OF CONTRA COSTA 103 Financial Building Martinez, California 94553 ATTENTION. Mr. Donald Bouchet Assistant Auditor/Controller SOFTWARE SYSTEM LICENSE AGREEMENT made and entered into by and between MANAGEMENT SCIENCE AMERICA, INC-(hereinafter referred to as"MSA"),and C-Qunt�of_C9ntra_C os to (hereinafter sometimes referred to as"Customer 1, WITNESSETH: WHEREAS,MSA is the owner of a certain computer application software system;and WHEREAS,if Customer executes this Agreement on or before -Tune 23 ,1976,MSA is willing to grant Customer a non-exclusive license to use said system on certain terms and conditions,which terms and conditions are acceptable to the Customer. NOW THEREFORE,for and in consideration of the mutual covenants and conditions hereinafter set forth,it is agreed by and between MSA and Customer as follows: 1. Use of Basic System. MSA grants to Customer a non-exclusive license to use,for a period of ninety-nine(99)years from the date this Agreement is executed by MSA.MSA's computer application software system(consisting of the computer programs and detailed user and technical descriptive manuals with associated system and program documentation)known as: MSA Payroll Software System With 90 D/OE's (Without General Ledger Interface) (and hereinafter,collectively,referred to as the"Basic Systemi'l. 2. Price and Terms of Payment. In consideration of the nonexclusive license to use the Basic System,Customer shall pay to LISA the sum of Si 8 c 00000 (hereinafter,sometimes referred to as the"license fee")on the following terms and conditions: eighty (a)Concurrently with the delivery to Customer of the Basic System documentation,MSA shall invoice Customer(or)4Huxpercent (80%of the license fee;Customer shall pay said amount to LISA within ten(10)days after the date of such invoice. (b)Upon the installation of the Basic System pursuant to Paragraph 5 hereof,MSA shall invoice Customer for the remaining SIX twenty percent(Mat the license fee;Customer stall pay said amount to MSA within ten(10)days after the date of such invoice. 3. Custome:sUse ofBasic System. - Reference Exhibit "A", A.1. on the following computer equipment Manufacturer: Moder Core Srte: Customer stall,at any tiem•- pmt to time.have the right to relocate its data proeesarng end to use the Basic System at such reloc.� Nr oee.>rn.4 fanfrty:provided,however,that Customer shall not have the right to use the bay., at more than —1— Microfilmed with board ord9 0483 $ •. ��o.x;. rr:°' 4- ^ !,•p3�'�`.xt i .- .-.' i .:^..:a i 4 t' ,. -. - - ,k. r ,. .r-.. ... :�kf: P-y` • �t 4. Additional Uses. prod ^' facilitiesof Customer(hereinafter,sometimes referred to as"additional uses")on the following terms and cortdirin- (a)Each nal use shall either be by Customer or by a subsidiary of Customer which is wholly a^ .y Customer and incorporated unae n.vs of one of the United States. (b)Customer shall advise location of each additional use at least ten I1 r _ s prior to the installation of the Basic System at such additional use location. (c)For each additional use.Customer shall,exclusive n ad maintenance and installation services,.pay(or cause to be I _ xyl.aA _dYaull OWL-01., iiYoLwll VYIUA ,U LJZUa, a %VVIU[UUL k--I ,J L...Iy.,a JAIL- (and (and hereinafter,Collectively,referred to as the"Basic System"). 2. Price and Terms of Payment. In Consideration of the nonexclusive license to use the Basic System,Customer shall pay to LISA the sum of$2 8L000.00 (hereinafter,sometimes referred to as the"license Ape")on the following terms and conditions: e1gEf�F-- (a)Concurrently with the delivery to Customer of the Basic System documentation,LISA shall invoice Customer for)DC(Kpercent (80%of the license fee;Customer shall Puy said amount to LSSA within ten(10)days atter the date of such invoice. (b)Upon the installation of the Basic System pursuant to Paragraph 5 hereof,MSA shall invoice Customer for the remaining DOC twenty permit(210%3f the license fee;Customer stall pay said amount to MSA within ten(10)days after the date of such invoice. 3. Customer's Use of Basic System. - Reference Exhibit "A", A.1. On the lollouing computer Cyuipmrnl: Llanufaclurer: Modei Core Site: Customer stall,at any ti,n••- time to time•have the right to relocate its data process irg '-•..rd to use the Basic System at such nloc.+ N,o;r.,,n;fon!rty;pfov+:'.cd,hos:ner,that CuRormrr sha!1 not haw{the nght[o use[he Baa\, at more than -1- Microfilmed with board ord9( 483 4. Additional Uses proc+. ^"facilities'of Customer(hereinafter,sometimes referred to as"additional uses")on the^follaving terms and condiN�- L (a)Each a� ZZ at use shall either be by Cusmmer or by a subsidiary of Customer which is wholly ov y Customer and incorporated unar r sws of one of the United States. (b)Customer shall advise LIS 4.location of each additional use at least ten(1 r _ s prior to the installation of the Bessie System at such additional use location. (c)For each additional use.Customer shall,exclusive ad maintenance and installation services,.pay(or cause to be paid),at least ten(10)days prior to the date of the .atiu. p Basic System at such additional use location,the following percentages of the then-current list licenso• the Basic System,to wt. First Additional U• 60% Second ,onal Use 40% . and Each Subsequent Additional Use 25% Any ice '' ons herein to the contrary notwithstanding,this Paragraph 4 shall be subject to the limitations and restriction ed by r 5. Limitations on Use of Basic System. - r transfer of su s ^r +stomer's assets,or Customer's ceasing(for any reason whatsoever ens entity,there shall not,without the prior written Conse -•r•ms and con o SA,be any use of the Basic System by Customer or by anyone claiming any rich 2ment by. .r Customer;provided,however,this Paragraph shall not apol 'f any such event,there shall be no broader use of the Basic System tna+ a been under the 6. Installation and Training Services. At no additional cost to Customer.MSA shall,subject to the following provisions of this Paragraph 6,provide personnel to install the Basic System at Customer's aforesaid presently-installed data processing facility and to train Customer's personnel to use the Basic System.Customer shall reimburse LISA for reasonable travel and living expenses incurred by LISA personnel in connection with said installation and training.Customer shall also cooperate with LISA in the assignment of Customer's personnel to assist MSA's personnel in making available computer time to perform all required installation services.The installation and[raining services provided by MSA pursuant to this Paragraph 6 shall be for a maximum period of forty(40)hours and shall be limited to the following,to wit: (a) At a time and place mutually agreed upon between LISA and Customer.161SA shall conduct a session with Customer to review the features,documentation,and operation of the Basic System and to train Customers personnel to use the Basic System. (b) LISA shall provide technical personnel to assist Customer in entering the Basic System into Customer's computer program library.Using test data supplied by LISA.61SA shall demonstrate that the Basic System is operable.Customer understands and agrees that the specific purpose of such installation demonstration is to ensure that all programs have been properly loaded into Customer's Computer program library,that the various programs interrelate to form a cohesive system,and that the Basic System functions in accordance with the provisions and restrictions inherent in the test data materials utilized. (c) Upon completion of the installation of the Basic System pursuant to subparagraph (b)hereof,Customer may initiate or continue any one or more of additional testing.Conversion and systems implementation.In the event such continued testing, conversion, or implementation of the Basic System produces errors or inconsistencies, MSA shall resolve said errors or inconsistencies in conformity with the maintenance service provisions referred to in Paragraph 7 hereof. In the event the installation and training services described above exceed forty(40)hours,additional installation and training services shall be provided by MSA upon the*equest of Customer;provided,however,that Customer shall bear the cost of such additional services,which cost shall be based upon MSA's hourly rates in effect at such time for its personnel,plus reimbursement for reasonable travel and living expenses incurred by MSA's personnel. *written 7. Maintenance Services.( II��S�,\ For a period ofl% n mb W from the date of this Agreement.LISA shalt provide to Customer.as updates,at no additional charge to Customer and on a timely basis,program logic and documentation which are necessary to effect the continued accomplishment of the principal computing functions of the Basic System.In the event Customer notifies MSA that it suspects an error in the program logic or documentation,preventing the Continued accomplishment of the principal computing functions of the Basic System,141SA shall use its best efforts to confirm the existence of such error.If the existence of such error is confirmed.LISA shall correct it as part of its ** obligation hereunder.It it is ultimately determined by MSA that no such error exists.Customer shall compensate MSA for its services, which compensation shall be based upon MSA's hourly rates in effect at such time for its personnel,plus reimbursement for reasonable travel and living expenses incurred by MSA's personnel in connection with such services. LISA%policy is to make improvements in the Basic System on a regular basis to continuously maintain its timely applicability and competitive marketability.To this end.LISA may,from time to time,make changes in operating procedures,programming languages, general purpose library programs,timing accessibility techniques,types of hardware supportability,and other related programming and documentation improvements.LISA shall provide to Customer,as updates,at no additional charge to Customer,and on a timely basis, the program logic and documentation necess;.ry to enable Customer to reflect such software system improvements in the Basic System. If the Basic System is an LISA payroll software system,then,in addition to the maintenance described above,MSA shall provide Customer with information necessary to update the current tax tables and routines incorporated therein with new tax tables and routines as soon as such updates or nese materials,as the case may be,become available to diSA. B. Customer's Obligation. Customer acknowledges that the continued integrity of the Basic System and the warranty of,*ASA are dependent upon the installation of all updates in the program logic and documentation provided to Customer by LISA. **not to exceed $500.00 without prior written notification from Customer, -2- 00484 r m 1 k 9. customer Request:. LISA's policy is to acknowledge oral or written requests from customers to provide assistance in identifying and detecting problems, errors,and malfunctions arising in connection with customserV use of LISA's software packages.To assist MSA in implementing its policy.Cusiomer shall confirm an oral request for specific assistance in writing within ten(10)days after such oral request is made. Customer shall furnish to MSA adequate supporting documentation and details to substantiate,and to assist MSA in the identification and detection of,problems,errors,and malfunctions arising from Customer's use of the Basic System. 10. Additional Services. In the event Customer requests any maintenance or improvement services other than those included under the terms of this Agreement, MSA shall,depending upon the availability of its personnel,use its best efforts to furnish them for such charges as MSA shall then be charging and on such terms and conditions as MSA shall then be imposing. 11. Taxes, All prices mentioned in this Agreement are exclusive of any State or local sales or use taxes,any duties,or any assessment in the nature thereof,all of which shall be the sole liability of,and shall be paid solely by,Customer. 12.Warranty. MSA WARRANTS TO CUST0161ER ONLY THAT THE BASIC SYSTEM CONFORMS TO,AND FUNCTIONS CONSISTENTLY WITH, THE SPECIFICATIONS CONTAINED IN THE USER,SYSTEM AND PROGRAM DOCUMENTATION DELIVERED TO CUSTOMER PURSUANT TO THIS AGREEMENT. 13. Representations of Customer. Customer acknowledges USA's representations that MSA has expended substantial sums in creating the Basic System,incurs substantial additional expense in maintaining the Basic System and,as a result,has and will continue to have a substantial proprietary interest and valuable trade secret therein. Customer further represents and warrants that it will not sell,assign,or otherwise transfer the Basic System,or any part thereof,or any update,change,improvement or enhancement,or any part thereof,of the Basic System.Customer shall hold in confidence the design specifications arta associated documentations of the Basic System and shall disclose the Basic System in confidence only to,and shall authorize the use of the Basic System in confidence only by,its regular employees at the location or locations hereinabove indicated. CUSTOMER FURTHER ACKNOWLEDGES AND AGREES THAT,IN THE EVENT OF A BREACH OR THREATENED BREACH BY CUSTOMER OF THE PROVISIONS OF THIS PARAGRAPH,MSA HAS NO ADEQUATE REMEDY IN MONEY OR DAMAGES AND, ACCORDINGLY,SHALL BE ENTITLED TO AN INJUNCTION AGAINST SUCH BREACH OR THREATENED BREACH. Customer agrees that all rights granted in this Agreement stall be cumulative and that no specification in this Agreement of any specific legal or equitable remedy in the event of the breach of any provision of this Agreement shall be construed as a waiver or prohibition against any other legal or equitable remedy for such breach.The waiver by MSA of any breach of any provision of this Agreement,or of any remedy for any such breach,shall not preclude MSA from thereafter exercising any rights(including any remedy previously waived) it has under this Agreement for the same or any subsequent breach. THE REPRESENTATIONS AND WARRANTIES CONTAINED IN THIS PARAGRAPH SHALL SURVIVE THE EXECUTION OR NONEXECUTION OF THIS AGREEMENT,THE DELIVERY OF ANY DOCUMENTS HEREUNDER,AND ALL TRANSACTIONS (INCLUDING ANY TERMINATION THEREOF)CONTEMPLATED BY THIS AGREEMENT. 14. Nondisclosure. MSA shall not,without Customer's prior written consent,disclose to any third parry any of Customer's technical or accounting data or proprietary or confidential information which MSA may have acquired either from Customer or in connection with the installation and maintenance services provided pursuant to this Agreement.Customer shall not,without LISA's prior written consent,disclose to any third party any of MSAs technical data or proprietary or confidential information which Customer may have acquired from.MSA or in connection with the installation and maintenance services provided pursuant to this Agreement. 15. Assignment Neither this Agreement not the Basic System nor any right granted hereunder to Customer shall be assigned,transferred,or otherwise disposed of by Customer,in whole or in part,without the prior written consent of MSA. 16. Limitation of Liability. BECAUSE OF THE DIFFICULTY OF ASCERTAINING DAMAGES HEREUNDER,IT IS AGREED THAT,EXCEPT AS OTHERWISE EXPRESSLY PROVIDED HEREIN,LISA'S LIABILITY TO CUSTOMER FOR ANY LOSSES OR DAMAGES,WHETHER DIRECT OR INDIRECT,ARISING OUT OF THIS AGREEMENT,SHALL NOT EXCEED THE TOTAL AMOUNT BILLED AND BILLABLETO CUSTOMER.IN NO EVENT SHALL MSA BE LIABLE FOR ANY INDIRECT,SPECIAL,OR CONSEQUENTIAL DAMAGES,SUCH AS LOSS OF ANTICIPATED PROFITS OR OTHER ECONOLIIC LOSS IN CONNECTION WITH,OR ARISING OUT OF,THE SERVICES PROVIDED FOR IN THIS AGREEMENT.THIS PARAGRAPH SHALL SUPERSEDE ANY PARAGRAPHS OF THIS AGREEMENT WHICH ARE INCONSISTENT WITH IT."" su" '^ ^^-,�¢••a'-� ti 17. Solicitation of Employees. Customer shall not,directly or indirectly,induce any officer,agent,or emplovee of LISA to leave the employ of MSA. 't** 18. Circumstances Beyond Direct Control of MSA. The performance by LISA of any obligation imposed upon it hereunder shall be excused if such failure is caused by,or attributable to, any event or circumstance beyond MSA's own direct control.If MMA scala fail to make any delivery required by this Agreement as a result of any such event or circumstance beyond its own direct control,it shael have the right to make such delivery within a reasonable time after the cause of such delay has been removed,and Customer shall accept sures deferred delivery.Customer and!.LSA agree that, upon the occurrence of any such circumstance or event beyond LISA%ov.n direct control,the time for delivery by MSA shall be extended by that number of days equal to the number of days of delay attributable to such circumstance or event beyond LISA's own direct control. ***Further, MSA agrees that it shall not, directly or indirectly, induce any officer, agent, or employee of Customer to-leave the employ of Customer. 00485 -------------- -. . �1RRi�F"'!4assrrif•,r..., :•.5-' r ... 19. MultipleSystems. In the event the Basic System shall consist of more than one computer application software system,each provision of this Agreement shall,with respect to each of said systems,be applicable as it die Basic System consisted only of said system;provided,however,this Paragraph 19 shall apply only if there shall be attached to this Agreement a schedule indicating the computer application software systems comprising the Basic System and indicating the portion of the purchase price and the number of hours of installation services allocated thereto.It is expressly understood that,if this Paragraph 19 shall be applicable,the liability of MSA shall,with respect to each computer application software system indicated on the aforesaid schedule•be determined solely with reference to the portion of the purchase price allocated thereto. 20.Severability. Each provision of this Agreement is severable from all other provisions of this Agreement and,if one or more of the provisions of this Agreement shall be declared invalid,the remaining provisions of this Agreement shall,nevertheless,remain in full force and effect; provided,however,if Paragraph 13 shall be declared invalid.Customer shall execute,as soon as possible,a supplemental agreement with MSA granting to MSA,to the extent legally possible,the protection afforded by said Paragraph. 21. Governing Law. _ This Agreement shall be governed by,and construed in accordance with,the laws of the State of 1009M California. 22. Amounts. All amounts referred to herein or otherwise payable pursuant to any term of this Agreement shall be United States of America Dollars. 23. Final Agreement This Agreement supersedes all prior agreements and understandings between MSA and Customer relative to the Basic System and shall not be changed orally.No change or attempted waiver of any provision of this Agreement stall be binding unless expressed in writing and signed by the party against whom the same is sought to be enforced. 24. Headings. The headings or titles of the Paragraphs of this Agreement are for convenience only,are not a part of this Agreement•and shall not be used as an aid in the construction of any provision hereof. 25. Counterparts. This Agreement may be executed in one or more counterparts,each of which shall constitute an original but all together of which shall constitute but a single document. IN WITNESS%'.'HEREOF the parties hereto,each acting under due and proper authority,have sed this Agreement to be executed as of the day and year hereinafter set forth after their respective signatures. An Fxhibit "A" and an Exhibit "B" are attached and mad a part ereof. i LINTY OF CC T COSTA MANAG NT SCIEN AME nA,INC. T,TL P. Kenny,:r,,,�,plo Qf Supervisors TITLE, Vice. President 'J L5 7 6 DATE: Z11-.c/ 'ri DATE: •lgl/? Reconnended for approval: A, G t. �1, County 'i D. Fti ., Count. auditor-Control er �_ r ford annroved: John C. Clausen , Co.Lnty Counsel rY-4 / �nscl 00456 Dcnuty Cot. ty C ' 4 i _... ._ ,.. .. ..-:.:,., . . . ,tis•,. ..- . ....; .,.: ... d,, ., EXHIBIT "A" AN ADDENDUM to an Agreement by and bet-.ween i.:anagement Science America, Inc. (MSA) and County of Contra Costa (Customer) dated the- day of JUN 1976, for the right to use a certair. software system entitled: "IMSA Payroll Sofhvare System With 90 D/OE's Without General Ledger Interface)." A.I. Customer's Use of Basic Svstem Customer shall use the Basic System to process data at any of its present and future data processing facilities in the Countv of Contra Costa and which, at present, consists of their location at Martinez, California, on the follo=wing computer equipment: Manufacturer. IBIU Model: 370/155 Cc:e Size: 1 Mill. Butes Customer shall, at any time and from :ime to time, have the right to relocate its data processing facliity, and to use t:e Basic System at such relocated data processing facilit';; provided, hoif.,ever, that C!isromer shall not have the right to use the Bazi System at more than one data processing facility at any one time, A.2. At Customer's option, MSA shall supply the OS Version of the Basic System, at no cost to Customer, so long as Customer is operating under a current maintenance agreement vjitn MSA. A.3. MSA agrees to provide Customer with the documentation and p:ogrann modifications necessary to implement the capability of processing 250 Deductions or Other Earnings ( D/OE's ) per Level 2 on er before March 31, 1977. A.4. Insurance MSA shall maintain at its own expense for the life of this Agreement the follovAng minimum insurance and shall be liable to Customer for failure to maintain such insurance. MSA, shall furnish to Cu_to::er ce:tificates evidencing the following insurance: a. I'VoriCmen's Com.pa_ns3tion including Occupational Dis _se an:l Employer's Liability Insu:ancz with c:t_^_imu;n li_ of $!00,000 respect to a!1 of 1%{SA employaes and =gent's z to:!nc apzn thc! prope:ty- of Customer, and ';ISA shall de en -o._ zinc: save ha-MI-3S3 Customer from and against all st- and t and actions arising f:off; any failure a'z to do so. 00487 Ei s b. Comprehensive General Liability insureencc :with minimum limits OF $500,000 ger person, $1,000,000 per accident for bodily injury liability; and $500,000 per accident,. $500,000 aggregate for property damage liability. c. Contractual Liability insurance to cover the liability provisions set forth in Paragraph 4 hereof with minimum limits of $500,000 per person, $1,000,000 per accident for bodily injury liability; and $500,000 per accident, $500,000 ag7ra;ate for Property damage liability. This coverage yca1, be by endorsement to the Comprehensive General Liability policy. d. Automobile Liability insurance for all. vehicles with mini,-num limits of $500,000 per Person, $1,000,000 per accident for bodily injury liability and $200,000 pe. accident for property damage liability. INW+_ii\TESS WHEREOF, the parties hereto, each acting under due and proper authority, have executed this Agreement as of the dal and year first above mentioned. COUNTY OF CONTR4 COSTA ivL11s`:4GEi:EN SCIENCE AMERICA, INC. J. P. KenoTITLE- airman, 60IIrdQf su TITLE: /�- DATE: 'lih 1 51976 DOTE- L T_ ie r; (a F • i+ V sTs l: L. i n r K i- 00488 i i 4. EXHIBIT B Tat MAMMAL SolTwdRt COWA" June 4, 1976 Mr, Donald Bouchet Assistant Auditor/Controller County of Contra Costa 103 Financial Building Martinez, California 94553 Dear Mr. Bouchet: This letter is to assure the County of Contra Costa that MSA complies with all applicable provisions of Executive Orders 11141 and 11246 as implemented by the Code of Federal Regulations, Title 41. While MSA has more than fifty employees, it seldom enters into a contract, agreement, and/or order that exceeds $50,000, and as such MSA has not prepared nor filed an Affirmative Action Program with applicable federal agencies. MSA warrants and represents to the County of Contra Costa: 1. MSA certifies that all facilities under their control and provided for their employees are provided in such a manner that segregation on the basis of race, religion, color, sex, age, or national origin cannot result, and further that MSA will not and does not assign or permit employees to be assigned to perform their services at any location under their control where facilities are segregated. MSA does not require nor permit segregation by habit, local custom or otherwise, whether in writing or orally declared in any facilities under their control. 2. MSA does not discriminate against any employee or applicant for employment because of race, religion, color, sex, age, and/or national origin. MSA does, and in the future will, take any and all required affirmative action to ensure that applicants are employed and that employees are treated during employment without regard to their race, religion, color, sex, age, and/or national origin. Such action does and shall include, but not be limited to the following: Employment upgrading, demotion or 00469 MANAGEMENT SCIENCE AMERICA INC i3441,PEACHTREE HD NE/SUIT E1300/ATLANTA.GEORGIA 30326!(:04)262-2376 NFWYORK LOSANGELES PHILAC:LPHIA BOSTON HOUSTON SANFRANCISCO CHICAGO ATLANTA Mr. Donald Bouchet June 4, 1976 Page 2 transfer, recruitment or recruitment advertising, layoff or termination, rates of pay or other forms of compensation, and selection for training, including apprenticeship. MSA agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the contracting officer setting forth the provisions of this non- discrimination clause. 3. MSA does and will, in all solicitations or advertisements for employees, placed by or on behalf of MSA, state that all qualified applicants will receive consideration for employment without regard to race, religion, color, sex, age, and/or national origin. 4. MSA will send to each labor union or representative of workers with which it has a collective bargaining agreement or other contract or understanding, a notice to be provided by the agency contracting officer, advising the labor union or workers' representative of the supplier's commitments under Section 202 of Executive Order 11246 of September 24, 1965, as amended, and shall post copies of the notice in conspicuous places avail- able to employees and applicants for employment. 5. MSA does and will comply with any and all provisions of Executive Order 11246 of September 24, 1965, as amended, and of the rules, regulations and relevant orders of the Secretary of Labor. 6. MSA will furnish all information and reports required by Executive Order 11246 of September 24, 1965, as amended, and by the rules, regulations and orders of the Secretary of Labor, or pursuant there- to, and will permit access to their books, records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. 7. In the event of MSA's non-compliance with the non-discrimination clauses of a contract with the County of Contra Costa, or with any of such rules, regulations or orders, such contract may be cancelled, terminated or suspended in whole or in part, unless consummated prior thereto by the parties, and MSA may be declared ineligible for further Government contracts or Government supported and/or subsidized contracts in accordance with pro- cedures authorized in Executive Order 11246 of September 24, 1965, 00490 Mr. Donald Bouchet June 4,'1976 Page 3 as amended, and such other sanctions may be imposed and remedies invoked as provided in Executive Order 11246 of September 24, 1965, as amended, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by Lay. 8. MSA agrees that in the event that it subcontracts to, or requests services from any third party vendor, that any part of all systems or services to be provided, will include the provisions of all of the paragraphs contained within this letter, or specifically Paragraphs 1. through 8. in every subcontract or purchase order, unless specifically exempted by the rules, regulations, or orders by the Secretary of Labor issued pursuant to Section 204 of Executive Order 11246 of September 24, 1965, as amended, so that such provisions will be binding upon each subcontractor or vendor. MSA agrees that it will take such action with respect to any subcontract or purchase order as a contracting agency may direct as a means of enforcing such provisions, including sanctions for non-compliance: Provided, however, that in the event MSA becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the contracting agency, MSA may request the United States to enter into such litigation to protect the interests of the United States. Please let me know if you have any additional questions or if we can be of ad- ditional assistance. Sincerely, eident , Jr. JPI:dm 00491 ry s .MIMI 1111111111111 In the Board of Supervisors of Contra Costa County, State of California June 15 , 1976 In the Matter of Request from Hacienda Homes, Inc. with Respect to Inadequate Storm Drain, Orinda Area. The Board on May 18, 1976 having referred to the Public Works Director for report a complaint from Mr. R. W. Phelon, Hacienda Homes, Inc., P.O. Box 267, Orinda, CA 94563 alleging that an existing storm drain near the east end of Las Cascadas, Orinda area, is in need of repair and is inadequate due to an increased water runoff from county roads in the area, and further alleging that the county is responsible for the control and containment of these waters; and The Public Works Director having this day reported that under Resolution No. 72/17 there is no responsibility or authority for the county to repair or replace the storm drain in question and that most of the runoff mentioned comes from non-county maintained roads and property. It is therefore recommended that Hacienda Homes, who have maintained this area, arrange for a solution to this problem with assistance and advice from Public Works offered on forming an Improvement District if necessary. IT IS BY THE BOARD ORDERED that the report is APPROVED and the Clerk of the Board is directedto send a copy of this report to Hacienda Homes. PASSED by the Board on June 15, 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 Maintenance Division Supervisors affixed this l5thday of June 19 76 cc: Hacienda Hones, Inc. Public Works Director County Administrator / /� J. R. OLSSON, Clerk By �yo-eE:J C / , Deputy Clerk .Helen C. I•arsnall If-24 4r76 Om 00492 Sw 4wt . • In the Board of Supervisors of Contra Costa County, State of California June 15. . 19 76 In the Matter of Approval of Supplement No. 1 to Federal Aviation Ministration Lease of Land at Buchanan Field Airport for Centerfleld Weatber Equipment. On the recommendation of the Public Works Director, Supervisor J. P. Kenny, Chairman of the Board, is AUTFURISED to execute an amendment to the lease agreement sd,th the Federal Aviation Administration at Buchanan Field to relocate the site for the Centerfield Weather Equipment Facility and appurtenances from its location on the east side of Runway 19R to the west side of the runway; the Government assumes all obligation for the establishment, operation, and maintenance of the facilities in consideration of no monetary rental. The issuance of said lease is categorically exempt under the provisions of Section 15101, Class 1 (f), California Administrative Code. PASSED by the Board on June 15, 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 Airport Division Supervisors affixed thisl5th day of June 19 76 cc: Federal Aviation Administration ( dministrator �. R. OLSSON, Clerk Countyty Administrator � Public Works Directorgy ..�_ Deputy Clerk Airport Manager X.LVGP 40493 H•24 3/776 ISm u7 CC?_L2�^�,i G? a L1FS:C�LTIQi P. 0. _;= 92007, World flay .octal Center *.os Angeles, California 90CQ9 Supplement No. I to Lease a`Fo. D?s—=i7;J;7E-35fi1 Centeetield 'leather Eguipoeat Concord, CalUornia 3'J:_� A .`Om NO, 1, made and entered into this .fit� day o., tet- :.� : 1975, by and betueeu the County of Contra Costa, hare- ina�--er called the Lessor, end the Caned State3 of America, hereinafter called the Government. WIT `E SETH t.-MAS, on i:ebru=7 11, 1976, Loasa No. Dom- -176WE-3561 was agreed upon ba--jean tha Lessor sad the Government, covering site of the Centerfield i:eather Equipment on ;.r nm :field Airport, Concord, California.; anal t,T^':,..at..M, the Goverment desires to relocate the site, and thm La icor is ;,;.eeable thereto; is consideration of the prezisea I:arein, said Lease fa rp^c?ed, ef=actives upou t1w date of slaters by the gartiea conceived, i:+ the fallatin3 respect: 1. .L-ticla 1: Ia ate: Legal de_seription, idencified as less 1:1, in its'eutirety r—.-d substituta the following in lieu thereof: Acid: T at portion of land, herring_=ter called Pareal Cue, situated in Centra Casta Co,:r_ty, State of Calf=ornia, as follows: C3:MCLFC at a concrete =maw—ant o_£ the a?proach end of Z uwa r 19!1 on the extanded centerline of the runway at i.'•scaaa= Field U--port, said ronumeut bein3 deemsated tart-19, dr':= S 570 NV 33" U, 531.57 feet to the =_.LUi I'ol:.i 0 3:CL-II C, .r --CZ ; G9" 231 ::i" :;, 33.00 feet, '::. ICZ S V30 31' 25" E, 30.00 feet _IT FG,3 ?; 59" 23' 34-' E, 30.04 :eet, 11icrofihned with bocrd ord_r 00494 Page 2. (T. Q11L L'C'S'C"_'—VDTICff cohriltUMD) ::�r"'l.'CE ?I 200 31' 26" :i, 30.60 feet, to the 7: 0? !2CM—MG OE Parca-1. Ono. Containing 0.0207 acres mora or less. ToSether with 2n easanert hereinafter callad Parcel Two consisting- of a strip o: land 30 feet in width for the purpose of establishing and n-nintaising a driveway and associated drainage structures, the centerline o; :.aid strip of described as follcws: CkMX1UG ct the =wmant designated :ort-19, i:M.Cr" 3 570 04' 33" U, 581.67 faet, ---ICE S 690 25' 34" ►:, 15.-W feet: to the T=.z I'mm GF ' G^i.I MR; of said centerline, T-I ills ti 200 31' 26" [I, 10O.00 feet more oar less to the Tail' DOOM C? I MING tahich is tha South edea of pavement of n zL�cyt t=ivap ccm=aly known as smdvay Ccrtainiag 0.0689 acr-_.s >zo-a or less. IL3M an easemout for ::caping aald easemeat clear of .?Z buildings, traaas. F."xiac, ;taage, vegctatiou over 6 inc.'ies tall a:.d any rcti-4 w and other i=Prove=ent 01tich Would deros�te 16-1--ather in str- me--ta_ica, said e.seo..:t bee; that portion o= land encr=gassed by circle of 1C3.SO =sot radia, the cuter of which La the center Of be-';0M daac:rii> I Parcel O te, =z? lie 1:a2 ?�e:ore daacri!),d 2s Parcel Cne. Ca-.—ming 0.7012 acres =ors or less. ASIS o: ii— iag is the Cali=o=ia Goor<finace System Zcce III. M-T.. G%lE:. ;.: S AM C.-MITI.MS of the Izase aro horeby rat4 U a-i --nd c.cept .a ,--N,-rded harai--fa-ova --t L ba =d re..aia the spa. i I t'rrzam w':C_, tea zzrtic3 hereto have horeanto subscribed their nze2 as of the data first ::)Me Z1 itcea. =75.'Z Cl? CONT2. 1 Cta'Ti na mwmm- sz=s O. .`_ .T_..� Specialist T,t7,' C}tairrnan, $pard o Supervisors Title: ?'ca: o+iert-� Ucili__e/3 Section Attest,J.R.0I550n.Clerf: Data: N. II grthan, Deputy Clerk 00495 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 June 15 , 1976 By: N. Ingrtiam, Deputy Clerk 1110i.11.11 APP-1I 00495 0�.W�W_ 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 June 15 , 19 76 In the Matter of Authorizing Channel Landscaping Study of the Walnut Creek Watershed as Recommended by the Flood Control Zone 3B Advisory Board. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to complete a channel landscaping study of the Walnut Creek Watershed as recommended by the Flood Control Zone 3B Advisory Board. This study will provide guidelines for a long-range flood control facility landscaping program. Funds to complete the above studies will be provided from Flood Control Zone 3B. PASSED by the Board on June 15, 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 l5thday, of June 1976 cc: Public Works Director County Administrator Director of Planning 4 J. R. OLSSON, Clerk By ! Deputy Clerk N. I raham 0 H-24 3/7615m � s 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 June 15 19 76 In the Matter of Authorizing Study of Grayson Creek, East Fork, East Branch as Recommended by the Flood Control Zone 3B Advisory Board, Walnut Creek Watershed, Pleasant Hill Area. Work Order 8530 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to complete a study of the East Fork, East Branch of Grayson Creek as recommended by the Flood Control Zone 3B Advisory Board. This study will explore alternates for improving 3800-feet of manmade earth ditch in Pleasant Hill from the end of the concrete lining south of Gregory Lane southerly to Astrid Drive. This reach of creek has recently been deleted from a Corps of Engineers' study for Federal participation. Improvements for this reach of creek could be constructed as early as 1977. PASSED by the Board on June 15, 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 cc: Public Works Director affixed this 15thday of June 1976 County Administrator Director of Planning n J. R. OLSSON, Clerk By �- . Deputy Clerk N. IngDAham 00497 H-24 3/7615m i 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 June 15 19 .76 In the Matter of Authorizing Pine Creek Detention Basin and Pine Creek Flood Plain Studies Recommended by Flood Control Zone 3B Advisory Board, Walnut Creek Watershed. Concord-Walnut Creek Area. Work Order 8184 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to complete studies recommended by the Flood Control Zone 3B Advisory Board of the Pine Creek Detention Basin and the Pine Creek Flood Plain. The Detention Basin Study consists of determining the feasibility of constructing a ground level detention basin on Pine Creek in the vicinity of Northgate High School in Walnut Creek in lieu of the Arroyo Del Cerro single-purpose dams. The three major criteria being investigated are public acceptability, reduced cost, and greater flood control utility. It is anticipated the study will be completed by November 1976, prior to the Soil Conservation Service commencing the re-design of the Arroyo Del Cerro Dams to single purpose structures. The Flood Plain Study will provide information for the Corps of Engineers in developing alternate plans of improvement for their Upper Pine Creek Project. The study area extends from the BART tracks in Concord to the Contra Costa Canal Relift Station south of Treat Boulevard in Walnut Creek. The concept being explored is a shallow flood plain adjacent to the existing creek. The existing creek vegetation would be disturbed as little as possible. It is anticipated that the Corps of Engineers will commence their preliminary design study in approximately two years and construction of the improvements, if authorized, would occur around 1982-1985. PASSED by the Board on June 15, 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 cc: Public Works Department affixed this 15t1-doy of June 19 76 County Administrator Director of Planning J. R. OLSSON, Clerk By ��� •-�� Deputy Clerk N. Ingraham H-24 3/76 15m 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 June 15 , 1976 In the Matter of Authorizing San Ramon Watershed Study Recommended by Flood Control Zone 3B Advisory Board, Walnut Creek Watershed, San Ramon Area. Work Order 8171 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to complete a study recommended by the Flood Control Zone 3B Advisory Board which will provide a basis for updating the San Ramon Watershed portion of the zone plan and developing a long-range program for constructing flood control facilities in the San Ramon Valley. The study area is approximately 48 square miles and includes the major channel portions of San Ramon, Sycamore, and Green Valley Creeks. PASSED by the Board on June 15, 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. Originator: Public Works Department Witness my hand and the seal of the Board of Flood Control Design Supervisors cc: Public Works Department affixed this 15thday of June _ 1976 County Administrator Director of Planning J. R. OLSSON, Clerk BDeputy Clerk N. In raham QU�.99 H-24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California June 15 . 19 76 In the Matter of Receipt of Official Canvass of June 8, 1976 Primary Election. The County Clerk having submitted the official canvass of the June 8, 1976 Primary Election; IT IS BY THE BOARD ORDERED that receipt of the aforesaid official canvass is ACKNOWLEDGED. PASSED by the Board on June 15, 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 affixed thisl5th day of June 19 76 J. R. OLSSON, Clerk Bye a i- Deputy Clerk 00300 H•24 3/76 15m e r, I r OFF/'Cl CAN�/a 55 7.7 % -7­1 d� Page 1 of $ CONTRA COSTA COUNTY &LECTION RhTURNS June R, 10,76 Presidential Primary Registration 152,017 Democratic 99,589 Republican 704 American Independent 383 Peace and Freedom 12,631 Non-Partisan & Miscellaneous M5,324 Total DL•'MO DELEGAThZ NATL CONV 7TH CONG DE'10 DELEGATES 2IATL CONV 9TH CONG- D31OCRATIC D040CRATIC Out of 752 Precincts Out of 14 Precincts BAYH 223 BAYA' 4 UNCO;Ln1ITT:-M 2 307 UIICONFIITTED 7g UDALL Al 7/ UDALL CARTER CARTER 2 74 CHURCH 7 754 CHURCH $ WALLACE 2 5fj4 WALLACE JACKSON 640 JACKSON j O MC CORMACK 444. MC CORZIACK HARRIS Z65 HARRIS - A BRO:IN ,�� 43 - BROWN gQ 7 SCATTERINGS ��� SCATT ERINGS 2$ D-10 DELE'GA'rES NA•rL CONY 8TH C ONG DEMOCRATIC PRESIDENTIAL PREFERZNCE —Out of 165 Precincts REPUBLICAN BAYH 62 Out of 930 Precincts UNCO1-MITTED - 386 FORD 33 439 UDALL /$al REAGAN !4¢ 424- CARTER 2 7Z& SCATTERINGS qS5 CHURCH 277& WALLACE 30Z AMERICAN INDEPENDENT JAC'r:SOi: I off_ Out of 375 Precincts MC COR4ACK SHEA 73 HARRIS ! 02 RARICR 192- B R 92BR OWN _ 94' 3 2 GOODLOE _ /7 SCATTERINGS /53 ^_ WATSON '50 PROCELL 20 SCATTERINGS 10Q 00501 Page 2 of 8 PEACE & FREEDal REPUBLICAN CONT. Out of 282 Precincts HOLLYWOOD M I?RIGHT 79 BURCHETTE Z E I D LER 2 SCATTERINGS SCATTERINGS -".I CL PJ4ERICAN INDEPENDENT D�vl EGGATES W`ATL CONV Out of 375 Precincts AMERICAN INDEPENDENT Out of 375 Precincts mc COY 2 SHEARER 255SCATTERINGS 47 • SCATTERINGS /40 PEACE AND FREEDOM PEACE & FREEDOM Out of 282 Precincts Out of 282 Precincts WALD 14RIGH11 99 SCATTERINGS SCATTERINGS U. S. SENATOR U. S. CONGRESS -7TH DISTRICT D:-ZIOCRATIC DRIOCRATIC Out of 931 Precincts Out of 752 Precincts TUNINEY, Inc. 1112 81 G MILLER, Inc. THOMAS 2077 SCATTERINGS GIFFORD 52 1 REPUBLICAN CRAVEN 4 AS 1 UTILLIX-ISOut of 751 Precincts VICKERS A0 453 141ALLACH 2 325 SLOVER 654 SCATTERINGS HAYDEN 31(2110 AMERICAN INDEPENDENT BODILE 1765— Out of 324 Precincts SCATTERINGS 3:3& STANLEY 238 REPUBLICAN SCATTERINGS Out of 930 Precincts PEACE AND =Da-1 BELL /7 Out of 223 Precincts TRACY G2D SCATTERINGS WARE Oso FINCH 16 -- HIT 2E 3 HILL 2s5 00502 Page 3 of 8 U. S. CONGRESS 8TH DISTRICT DE'fOCRATIC CONT. DE-10C RATI C Out of 819 Precincts Out of 165 Precincts ;4ALICK DELLU'4S, Inc.' //301 BEERRA SCATTERINGS _ 517 SCATTERINGS 48S REPUBLICAN REPUBLICAN Out of 165 Precincts _ Out of 618 Precincts BRECK 14 3 19 _ SCATTERINGS g/ NEJEEDLY, Inc. 53. 855 " _ SCATTERINGS 270 AMERICAN INDEPENDENT VIERICAN INDEPENDENT Out of 47 Precincts SCATTERINGS Out of 345 Precincts DIETRICH 2 60 PEACE AND FREEW.1 SCATTERINGS /9 Out of 59 Precincts PEACE AND FREEDC11 E•JANS 29 SCATTERINGS Out of 246 Precincts S SCATTERINGS /2 — U. S. CONGRESS 9TH DISTRICT Dal OCRATIC STATE SENATE 9TH DISTRICT DE740CRATIC Out of 14 Precincts Out of 112 Precincts STARK, Inc. Z / 77 SCATTERINGS PEPRIS , Inc. 6 787 2�— SCATTERINGS l02 REPUBLICAN REPUBLICAN Out of 14 Precincts Out of 112 Precincts MILLS /032- :4II UPJYA .3440 SCATTERINGS _ 7 LICHENTHAL AMERICAN INDEPENDENT SCATTU.INGS Z Out of 4 Precincts SCATTERINGS AI:=.RICAN IINDEPENDENT/ Out of 30 Precincts PEACE AND FRZEDOM SCATTERINGS / Out of 0 Precincts PEACE AND rREED%j SARGIS 0 Out of 30Precincts SCATTERINGS _ D LEE l� • 2 STATE SENATE 7TH DISTRICT SCATTr.RINGS — Dr'oc R ATIC 00503 I P&ziY of 8 STATE ASSIMBLY 10TH DISTRICT STATE ASSEIBLY 12TH DISTRICT DE-40CRATIC DMOCRATIC Out of 449 Precincts Out of 112 Precincts BOATWRIGHT, Inc. 40 S&I :MILLER S6_A SCATT ERINGS t 8190 MACNAB 2 4 2 8 BATES 2 75e2 REPUBLICAN LEVINSON 46B Out of W Precincts DOVE ! yg GRAVES _20 539 !c^,7 SCATTERINGS 450 SCATTERINGS REPUBLICAN AMERICAN INDEPENDENT Out of 153 Precincts Out of 112 Precincts FLEGAL // 3Al6 SCATTERINGS 1� SCATTERINGS g� PEACE AND FREEDOM P-MERICAN INDEP;- DENT Out of 94 Precincts Out of 30 Precincts SCATTERINGS �' SCATTERINGS j STATE ASS34BLY 11TH DISTRICT PEACE AND FREEDO?f D&M OCRATIC Out of 3b Precints Out of ,370 Precincts CALLISON f� YNOX, Inc. 3 l 90 tz. SHIREMAN 4. COOK L4 982 SCATTERINGS Z SCATTERINGS :67 REPUBLICAN CO. CENTRAL C01*194 1ST SUPV. DIST. Out of 370 Precincts DEMOCRATIC Five to be elected Out of 159 Precincts SCATTERINGS _ _ZS0 10 'Raea— a B I A TRIPP, Inc. 9SOCS, Xstox-eo9lG P14ERICAN INDEP-ENDENT COOK, Inc. J p q 0p Out of 192 Precincts COFFEY, Inc. i p-7 3'8 DIETRICH 179 WALKER so - SCATTERINGS p —SCATTERINGS WYATT 1. 2 _ POTTER, Inc. 7 9 5_^.Z+ PEACE & FREEDMIL SMITH 71940_$ Out of 152 Precincts SCATTERINGS HOLBERT 4 o 2,!3 /jo DABNEY, Inc. l 04&0 SCATTERINGS 2H2__ 00504 C Page 5 of 8 CO. CEs"TRAL CQill 2ND SUPV DIST CO. CL:NTRAL CO?r4 5TH DIST CONT DESOCRATIC Four to be elected D340CRATIC Out of 163 Precincts HACKETT 9 43R REARDON, Inc. /2 /5 S BURIAN � 4 2 LS ROSS, Inc. /�Zp�! LLOYD, Inc. CONDO:: 7 9 9 3 SCATTERINGS 98 CLIFTON, Inc. / / 760 CO. CENTRAL COMI4 2ND SUPV DIST MC GRATH, Inc. /2 35& REPUBLICAN Three to be elected SCATTERINGS /3O Out of 163 Precincts REED, Inc. 3 844 CO. CENTRAL Ca-1M 3RD SUPV DIST EMANUEL, Inc. 2-69Z DE40CRATIC Four to be elected WAIN4JRIGHT 2 9 R 3 Out of 224 Precincts MAAS 2 4 S 2 REID, Inc. //OSD MOSES, Inc. _351S GARTNER 5&-76 — BOYLES, Inc.' 3 47Z COFFEY, Inc. � 2 SCATTERINGS �Q 0 SHEA HARTZ, Inc. 8 3 7S CO, CENTRAL C(1414 5TH SUPV DIST SCATTERINGS 77 REPUBLICAN Four to be elected Out of 200 Precincts RAGER . CO. CENTRAL =01 4TH SUPV DIST DEMOCRATIC Four to be elected CLARK, Inc. Out of 181.E Precincts NII-IIR 7 17 COLARICH, Inc /2 $p4 BA:DIORE, Inc. $Z 53 WEIR 9 1 g 2 DYER, Inc. NETHERTON, Inc. I Z 421) SCATTERINGS 52 HILDEBRAND 12 010 CO. CT...I'%,TRAL Cam BRADLEY, Inc. 12 4$5 PEACE AND FREEDOM SCATTERINGS q 1 Out of 282 Precincts SCATTERINGS 9 CO. CENTRAL Ca-24 5TH SUPV DIST DE1-11OCRATIC Five to be elected Out of 201 Precincts STATE MEASURE 1 SCHOOL BLDG LEASE PURCHASE RAIN, Inc. 12 �4o NON PARTISAN CODY 5 4 93 Out of 931 Precincts WHATFORD 7 d7 YES d5 42& JACKSON �J�Q7 _ NO q3 Z58 SI Z00 7 9 t O SHREVE 00505 Page 6 of 8 STATE MEASURE 2 STATE MEASURE 9 I Ver-TRANS BOND BINGO NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts YES loss 's-20 YES I39 092 No 6 3 o64 No 46 "7 STATE MEASURE 10 STATE MEASURE 3 BONDS STATE INDEBTEDNESS SAFE DRINKING WATER BOND NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts YES . LO 3 G/ YES //0 466 NO $2 294 NO 60 52S STATE MEASURE 11 STATE MEASURE 4 MOTOR VEHICLE SURPL PROP COMMUNITY COLLEGE BOND NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts YES YES s3! 020 NO 78 594 No 90 STATE MEASURE 12 STATE HEASITRE 5 INTEREST RATE BANKS ETC. TAXATION NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts YES $4 za3 YES //A & NO 88 276 No _6 476 STATE MEASURE 13 STATE MEASURE 6 PROP TAX POSTPON24ENT INSURANCE CO TAX DEDUCTIONS NON PARTISAN NON PARTISAN Out of 931 Precincts — _ Out of 931 Precincts YES /402 739 YEs /39792 No 77238 No �/ 234 STATE MEASURE 14 STATE MEASURE 7 CONSTITUTIONAL REVISIONS TAXATION HISTORIC PROPERTY NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts YES io3 YES /2Z 2Z9 793 xo 4 Q 891 No G 3 770 _ STATE MEASURE 15 STATE MEASURE 8 NUCLEAR POWER PLANTS DEPOSIT PUBLIC MONS S NON PARTISAN NON PARTISAN Out of 931 Precincts Out of 931 Precincts _-- YES Galls YES_ /,�� o�� 00505 .Z Page 7 of 8 i COUNTY SUPERVISOR DIST 2 :'MARTINEZ U.S.D. REV. LIM INCR NON PARTISAN MEASURE C NON PARTISAN Out of 163 Precincts Out of 37 Precincts FAHDEN /B 72 3 YES 2474 DIAS, Inc. /O 3;"ia SCATTERINGS $$ NO 3?91 AMSADOR SCH REV LIMIT INCREASE - NON PARTISAN MEASURE A COUNTY SUPERVISOR DIST 3 NON PARTISAN Out of 0 Precincts Out of 224 Precincts YES p ADAMS '/2S77 NO � SCHRODER /7 -154- PLEASANTOI3 SCH REV LIMIT INCR NELSON $g$ MEASURE B I� NON PARTISAN BAUER 5—B-9?1- Out of 0 Precincts BANDUCCI -- YES O SCATTERINGS 47— NO g COUNTY SUPERVISOR DIST 5 AMIOCH MEASURE D NON PARTISAN LOS MEDANOS PARK NON PARTISAN Out of 201 Precincts clERscx J/ Out of 48 Precincts ��9 YES - J 3D JOHNSON 27.94 NO loll /O SZMS 2 l�G4 SMITH I OC16 ANTIOCH MEASURE E GALLAGHER PARK MAC INTYRE _5 47_I? _ NON PARTISAN QUESADA Q 164 Out of 4R Precincts HASSMTINE /3 o43_ YES 2 702 SCATTERINGS NO 31 Z AU TIOCH MEASURE F MARTINEZ U.S.D. GOV BD MDIBER RIVER FRONT PARK NON PARTISAN NON PARTISAN One to be Elected Out of 37 Precincts Out of 48 Precincts KNOLL 2031 - YES— As -71 COSSEL 74Z NO 56 10 MAZUR L /97— ANTIOCH MEASURE G BURTON 271.4 LO:i REliT HOUSING SCATTERINGS 11 NON PARTISAN Out of 48 Precincts YES d SLS M Page 8 of 8 RICIZ40ND CHARTER AHENDKE NT MEASURE H NON PARTISAN Out of 1O4 Precincts ' YES_.��'l� NO RICHt3OND CHARTER A,N!ENlll:-NI' MEASURE J NON PARTISAN Out of 104 Precinct; YES !O �I R�► NO 3 35 00508 In the Board of Supervisors of Contra Costa County, State of California June 15 , 1y 76 In the Mofter of Appointment of Mr. Jon 41olthuis to the Board of Directors of the Crockett Valona Sanitary District. On the recommendation of Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Jon Holthuis, 41 Standish Court, Crockett 94525 is APPOINTED to the Board of Directors of the CrockettValona Sanitary District to fill the unexpired term of Mr. Frank Taeconi, said term ending on the last Friday in November, 1979- PASSED by the Board on June 15, 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. J. tJolthuis Supervisors Crockett Valona Sanitary District affixed this 15 day of June iq 76 — County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information 61 a� De Clerk Officer By Bonnie Boaz Deputy OU509 In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of Family Practice Training Programs for County Medical Services As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that memorandum from the Human Resources Director dated May 14, 1976, subject "Family Practice Training Program - Contra Costa County Medical Services and the University of California, Davis," is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) . Passed by the Board on June 15, 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: Board Committee affixed this 15th day of June 19 76 Human Resources DirectorJ. R. OLSSON, Clerk am , Medical Director l Deputy Clerk H 24 12174 - 15-M Maxine M. Neu el 00511in, A � REC , I VED .Q ONTRA COSTA COUNTY MEDICAL SERVICES iUIN /S 1976 Confra Cosi 2500 Alhambra Avenue Martinez,California RECE-I `f�u0 R. J. OLSSON - 1 V CLFRY MA;0 OF SUPERVISORS QCNTRA r co 7 TO: 07,thueE Will Date: June 14, 1976 OffiCe of County Administrator Court �� �' .t lminisfraior CLl/i`'lpr3 C. L. Van darter, Director From: Human Resources Agency 3AAA-, Subject: FAMILY PRACTICE RESIDENT George Degnan, M.D. PHYSICIAN POSITIONS Medical Director Reference: flay 14, 1976 memo from C. L. Van Harter, subject: Family Practice Training Program - C. C. County Medical Services and the University of California, Davis (copy attached). The referenced memorandum outlined the Family Practice Training Program to be conducted by County Medical Services in concert with the University of California, Davis. The attached P-300 requests are to establish the exempt calssifications and positions necessary to implement that program. we are specifically requesting that: a. The existing Resident Physician I and II positions be cancelled; b. The class of Resident Physician I be reallocated to a flat monthly rate of $1,250 and six positons be established; c. The class of Resident Physician II be reallocated to a flat monthly rate of $1,458 and six positions be established; d. A new class of Resident Physician III be created at a flat monthly rate of $1,895 and six positions be established. (When this 76/77 class III group completes its training, the new class III salary will be reduced to make the step increases between classes more _,- consistent.) It is our intention to begin this new program by filling the Resident Physician I and II positions promptly with twelve physicians who will begin their employment with the County this year. These twelve individuals will be given permanent appointments and will be subject to all the usual terms of employment in the exempt service, except that each appointment is t^ last only one year. At the end of the year, the resident is expected to a. :ance to the next stage of the three-year program or to leave the program. The one additional benefit we would like to investigate is the designation of $300 of the requested monthly salary as an educational stipend. we .� Microfilmed with board orderOU511. A-50 5M 11175 • 't -2- feel this can be justified on the basis of the training nature of the residents' employment status, and it should exempt a considerable portion_ of their salary from taxation. Our staff will be available at any time to discuss this benefit. If arrangements cannot be made by July 1, however, we would request that exploration of legalities be pursued toward implementing this request as soon as feasible. In addition to the twelve new residents in the first two years of the program, we have ten residents who will be finishing their.training next year. Six will be full-year students and four, who are on staggered schedules, will be finished by October 1976. These individuals have been paid on an hourly basis which has been roughly equal to a monthly rate of $1,895. Rather than reducing their take-home pay by transferring them to permanent appointments, we would like to continue their limited term status for the duration of their residency. All future appointments will be permanent, not temporary. In order to get this program under way by July 1, 1976, it is critical that this matter be presented to the Board of Supervisors at their June 22, 1976 meeting. Thus, if there are any questions regarding this matter, we will be readily available to you. Please contact Web Beadle or Glenn White. GD:IiTB:GLW:mbh 00512 'ir.•.• ..r.w...::•.....�:. ..:�. r .., .'i` -..:..iw•.r-5• .._ ...,. .+a...... . s .. .�..fr.1..+ ...r... .- . Y r. ..rn ....[ ... ....... .. ....... .. _• e 3. Lt s 1d, .2976 .i.%& G. W112, County Adrsristrator ;SUM C. :.. Dau Ila.-err, D=actor 51�;s� k �t 7x=r mAc u- ::ori=i+�'!i rf1 a - cc ma com ccu iL mw=r. - l•::D TSS UM 73P.S2'S'y OF CALI?G. JZ, DdJIS .i}r i LYY +� •i; an :•!arch 25, 127., the Poo-rd of Sq."Msors approved is prInciple•tka.'�. � arse Pract_tioner *•airing Program to be conducted by Lhe County Radical' S.+_vices and the Ualversity of California-at Davis, and authors=ed the :.__sccor, Human 3ecou_-+ccs Ageccy to enter into r tiotiations With U.C.Davis• R to affect an ag.-aemne (see attacl ed hoard Order). This setter continued z' to a•.win as a =e_crrsl to t!x Administration ad Pinance Co=ldttee until ; =r: a3xememt •ri:a U.C. Davis has been approved and the related personnel i ' :cions ha" face taken. .et 3p_•,...zi-..Ce2y the Brae time, County fiedicai'Services-made application!i �: •ti• . to the American Madical Rssaeatica for iaspection and'certification as anAMapp_-osr_d Family Frsc`�ce 2&jIde=y rosaltal.. This approval was nxa.•rted by tae ir2:,l an July 32, 1975. therefore, in-discussion and negot-':1_;.•.`' : :at-ron grit's at:--Of of U.C. Davis and County Medical.Services; it Is readily: apparent that the proposed agreement should encoapass-ne broader family ,. •"' .+=active p_-oe sem; i.e. should include not only 3urse Frac'•.±Horsens, bat .. : . "J.- .:!so r.:3so residents, aedleal students, and other such trainees enrolled in alll*d health t_.iiniry pzrgr�. TSat bmader agraeaest, which has been".. ' -.r.. revised by the County Counsel, is also attached for your Information..- ; ti . • t +�P istOricaIZY, Councu P0d1crl'Sez7iaes has.trained marry of the doctors• that.:: have docided ro stay in-the County and establish'private practices or- continue on in county service. 1'is is :ole becases men more important as • tbea need.for ?artily Practice Specialist becomes msoze apparent in.goaeramental .''�•' .atteapts to wa:x•1 h rising costs of ?--alth car_ da!_snszy. r cr nearly tweentu-five years, County medical Serif=s has employed•a•mdnisa�a vj* o: can Ca21_orala 1_scensed T.D.'s a3 General Practice residents. Yiti'! t':e +.;.::••. ..va certi_i.:a:inrs Of WW County's PJraily Pract.ce Residency Frogmen, t•`.r ,: srsidaises=r;��ti:. :.:.o stay In _he County pzo�sm for taro years after internship are eligible 'sg•'`=:• to rake an .Lyn 3oi rd examinations to baccae certl.led Psmdly Pr3ersiee Specialists`. : Y.tar 1975 there :a larger Is the standard 'intership', the t=aditional gear.*ft� A c: tea±aL-sg in a i=spj W _ol2rwing graduation as a medical doctor. The•lust �-aar aftar :d.9. graduation zees must be Integrated Into so= sps't~+alisxd•� '�•t:;t3� _sri3e1cy trala-M-pro;ran. Until the recent advert of the 371.; approved f.}: . .7•.17 Practice .residencies, Cacnty Se:iical �es7tcrs' family prsetfeo.real a •:-cg_aa ould mot offer qualifying exxrianae for Board cortication ins:tats 'x:•' r,%CcI32ty. i n i t .•:ring the 2973-75 fiscal year, County Medical Services has not had any ;.•`.;7 '- :I--st year =esidents. 3n fiscal year 1975-77,•as ,part of its appraved ?ally: ?:actice 3esidency 9.ogram, County Medleal Services must integrate :be first. :'j:•.." ostgradnate year (fozmeriy 'intezushtp') into this program and mast arrange:' :�:�.• to _savt: six resident physicians In each of the first, secoad,.and a } f•; 2:3 Who•last few years, with the isxrsasing Complexity and expectations of aulern m..•dlclsxe, County Medical Servlces'has increased•their residency 1 sta:f to fifteen --oxidants and 1n addition to tbslr traditronal"•fuaetion - .' s: . of caring for County lladical Services la-psticntr under the supervislon •. :.taff and consultant physicians, their role has been axpeaded to •:':' +nc.ude b3=awtsL.91V more outpatient services. Cu=-rnt3 i t 13 row' f :• { �-•*�! .s}�;{.' y, ting $26,.d3?.30 per nth or our residency progressi,:tr•... • �° "nalcding 10 second year and 5 third year residents. Thee cost of the ° � "t l� praxsed program would be 527,622.60 pax smooth. All -25 present residents 7�f:= •s�.�s� =-re paid $1693.50 car month. Under the nev progrear, the'six (6) first rswidenes will only be paid $1250.00 per month, the six (5) second year;= f?j Orl;);y = r-ridents $2,+56,30 per month, and the six•(6) third year residents srill7�' =nt+nue to be paid $1895.50. This represents an actual decrease of. •� :',-ti y�'• ._r:3.70 per adonta for.the new program. -•�'3•' � •r �c•�. following 1j a yereral ss=sry of the Family Residency Progr2eus "'�'f 7.6s3 F milt' ?rae==ce Center (located in the former ••:1" hYa_rd) will be the : rr: foal polat la t::e Training Ps+ogras or? the Fa.-Lily F•esMency Prograw. tt• `. will be aqui»sd so that the residents will be trained to handle all mese: wUcb can be encountered In a private office type environwnt.• - e r-rcialtj consultation in all major sper—falties 1s imeediately obtainable . :rasa ois_r hosolt.21-rased specialists or visit—ing consultants who a.-e a 3 minute wale away, (:.bus often saving the patient a return trip and i i`•� s1 r'.ig the res:dents the 3erefl a of an ismediate learning experience). 1 rsyc%siatrist Sas been retained on a rotating, part-time basis whose sole . : .} ,duty is to teach trr3nieues in Ra--.Uy eour-seliny. Its addition to the . ca.munity farm.y p.' rsicians teacbi3q; In the Fsrily Practice Center, .r:ecialty reg-3t.:= will he sc.Wulad in the cult to be ava?lable, If ' needed, for corsul:atiors. Patients requiring !sospitallration frun the Family Practice Center will be admitted by and followed by. the responslble ., .:s=dent. Sf the residents rotation does not alloy adequate time to be he hospital physician he 10121 share tbO rosronsibillty with the resident on the service such as a private Fard1y Practitioner might sharx with a + : sv-=Ialist. Bum visits are not rade for acuti:a sltuatics but senior ' re"idents will =ace ho+ssa calls in speclal situatiorsj rose unscheduled . visits will be .7*--n by the resident in the iarily Practice Carter or sse:genci room. Prsb2lc Health .7urses under the �rractran of thse ?daily •. Practice residers'* will am:ce home visits. T.,,e residents do not bane racily .. ' '.• Fret ±ce patients in any other facilities but the residents will spend t!=a in other Facjliti_s for spxlalta civics or ereeeptorships. °�rs�w" d e"'• >•:Fidation with a medical school is not re7ulr:d of the residency program. •'•gtor-=4 ... ._ but offers .:.any advantages. Ve s.'souwd hove to a formal relationship „•• :. 'r8�:, ::lth G.C. Davis with our Residerc. and !.'arse Practitioner Preg_mms. The `• '3e"'�� . 3,:�e•.,esd:. M71% cost of medical care =rardates '*tat every attezpt be made to lower c_= I.D. services. G.C. ::avis will provide one-half the salary for the,: �.^.sides:cy D1Z`cbrs; provide :ole with ease adriniscrative work of p slag '''�•s...,.y ;' rwi+cat atsdenc applications; provide at no cost hi,hl3 regarded and -:0114:uown lecturers and consultants, audio-visual and other teaching :•': r.•iterials, resident teating and se?:assessment examinations, teacher •=,''.= development wor&shoops. f :. 00514 •` ; - State or Federal Tastily practice grants require affiliation with a.medical• ;?.f° . School, and we anticipate that CL+tS would be-lam-red is revenue.and licensing : based an such afelliatlon. .lf this tatter is st111 in their A S F C=wf ttee,:I' reco=wnd tint you s+efer ..�`s::f tali new.to tae c*=1ttae for their view. I request that the cca='Ittea• `••" = .' =a=+moerrd that aYprovst in p_'iactple o given by the Board of Supervisors s: '' '•_'':�;. ' '_ for the rmily Practice ftograns for t»e Contra Costs County P.edieal Services to 3nelude residents and nurse practitioners, and•that tiro Board 6srder e4xect:. .: tye D L-ector, Raman ResowCoen agency to negotiate and present for their«:: eerside_ariaa an steerev=en= with tae University of CaUfornia.at Davis aw'.� soon as possible. Zf this'=tter Is not with as, com ttae, S request :: tbp- you --*far It to the Board of Suprsram isors on May 25 with a recoeadati. that it 3e referred to an. appropriate cocadttee Fac are week. ���'�t�-k•. as n related ratter, dz* Conn-ty extablished La Aagrst, 1975 two Family.�%•,:;=f,:;� c�' : :..=s3 Arac`lelorer Positions in Medical Services. Since i-.'2an the departaeat .. hvs Span evalsat_r.:-i the use of these two positions to de.e=d:w the future r..vRd For FamIly basso P_-acritIone s is do delivery of -mUcal, services. all Indications a-re that t'_•e jprog--m has brier. estratmly successful;-'rhe ag--rcy will be st:i=itting a west to esthb2Ixh:6evr (5) additional.Facfly •.'ur3e Practitiaxr pcsitiouv in .Medical Services along with the cancellation '.- of as appropriate nater of'C:laic Physician positions. ; Mn WcUt-cm to t:ye two pwit_ons already astabllshv2 in Madical Services, tbezw-.; v' Is a `.bird ?aaily *ft-"e F actitiomr position that has been approved,for the :t-ml Deper..m mt. .Ih order to a=plor_► the total at.Zisation of FaneiIy ae Psactltioxrs within the Manan SesouAws 24ercy, there have been •.r; :. , -j=tens17e discussions between Medical Services, Malth Deaarbwat,•Civil • - ' ' Caxtfce and Amend staff. n1jose discuss:orr have resulted In the xemo=erdation a establish-onesclassification of Parsly Surse-P_actitimer for use in both :did+rel Saw=c_s and Mealth and to pool tho services of all Family Sam* °%: Practit me-z-3 for utI.U=ation in all clinics having such a need. Since Radical Services will be Instituting an on-going training pro7-rs+a fo.r the Family Frectstionecs wiri bit employs, the Poolia7 of services has two distinct• : .te:vantsyea. It -at only prow- as yreatsr fleidbility to meat all clinic needs -+ in the Ace:+cy, but it also ensures that the skills acquired in the Family-.', :?srse sractiticper csin+sg are not lost since Sealth•re_oar meat persoaael V121 �P* 2art=cl;ating In this trairsag. .i.^. .0-nary, the :allowlag 3s a listir._: of the x;*ciric seoomanded act ors that :+ill re presented to the :oa_�d of Supervisors wl In tre -ext several t+eeks- ..,s.t10 to be effectl7e July 1, 2376r s.' A 1. Fo Idu app.—j" tLv Faafly _attics Resi.'ency Proaran at County Hedical'.s..� },• Sar7icex. ��.= �•'Yr'i: z. -nter into a Family Prectiee aMfIiation Agreerent with the ?egents'ot",, OW U.-dV*--5IC7 of clalzo-nda. 3. Cstabiish el Steen (I3) Resldent :hyslctan pest tions as part of the'". + :•�,f;., "o=ily Practice Residerry Programr six (6) ist year residency positions t $1250.00 Fez =onth, six (6) 2nd year residency positions at $;,!18.30 _• ' per sonrh, zwd six (6) 3z' year esiderey ,positions at $1895.50_per :'s roach. Concanitaut with this will be the cancellation of the elaysa (11) .,r �5•. existing Resident.Physician I and It positions. .4.f t r'C . 3 JL . jL J. ftti&W.Uh rlr_• (5) additicnal 'azdly Suzze 2--act_+tioner positions in yeacal rerdces with tie cancellation of an appropriate nrnher of. ' ."Bair ?tgsiciaans positions. 00516 , .. .. ...........X"__ r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract } for Landscape Maintenance Services ) June 15, 1976 for Montalvin Manor Park, County ) Service Area M-17, West Pinole Area. ) ) f Bidder Total Amount Bond Amounts Contra Costa $9,688.00 Labor & mats. $$4,844 Landscaping, Inc. Faith. Perf. 9,688 Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited and received; and The Board on June 8, 1976 having referred to the Public Works Department for review and recommendation the matter of bids for landscape maintenance services for Montalvin Manor Park, County Service Area M-17, West Pinole Area; and The Public Works Director having this day reported that the City of Pinole, at the request of the Citizens' Advisory Committee, had previously considered the possibility of providing landscape maintenance services to the Service Area, but the City has now indicated that it will be unable to enter into an agreement for such services; and The Public Works Director having recommended that the bid be awarded to Contra Costa Landscaping, Inc. of Martinez for the amount of $9,688.00. IT IS BY THE BOARD ORDERED that the Contract for the furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that.said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Depart- ment shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. PASSED by the Board on June 15, 1976. CERTIFIED COPY I certify that this is a full. true & correct copy of the original document which is on file in my office. and that it was passed & adapted by the Board of Supervisors of Contra Costa County. California. on the date shown.ATTEST:. J. R. OLSSON. County Clerk&ex-officlo Clerk of said Board of Supervisors, by Deputy Jerk. r' JUN 151976 ORIGINATOR - P. W. Dept. (Buildings & Grounds) cc: Public Works Director County Counsel County Auditor-Controller Contractor 0(Ka I � P �i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 June 15, , 19 76 In the Matter of Agreement for Engineering Services for Soil Investigations - Sanitation District No. 15. W.O. 5400 The Engineer ex Officio of Contra Costa County Sanitation District No. 15 having recommended that the Board approve the Agreement for Engineering Services with Harding-Lawson Associates, Consultant, providing for payment (not to exceed $25,000) for soil investigations necessary for the completion of final contract plans and specifications for the construction of sewage collection and treatment facilities in the Bethel Island area; and IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex Officio is APPROVED and the Chairman is AUTHORIZED to execute said Agreement on behalf of the District. PASSED by the Board on June 15, 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 ORIGINATOR: Public Works Department affixed this l rth day of jure, 19 76 Environmental Control J. R. OLSSON, Clerk By � �(- /�L���:li�� . Deputy Clerk cc: Harding-Lawson Associates Helen C. 1.;a--shall 2430 Stanwell Drive, Suite 160 Concord 94520 Public Works Director Environmental Control County Auditor-Controller County Administrator 00518 d+ AGREEME-W FOR ENGINEERING SERVICES 1. GENERAL A. Effective JUN 15 1976 1976, the CON COSTA COUNTY SANITATION DISTRICT NO. 15, a political subdivision of the State of California, hereinafter called "DISTRICT" and Harding-Lawson Associates, 2430 Stanwell Drive, Suite 160, Concord, California, hereinafter called "ENGINEER," mutually agree as follows: This agreement is funded in part by a grant from the U.S. Environmental Protection Agency. Neither the United States nor the U.S. Environmental Protection Agency (hereinafter "EPA") is a party to this agreement. This agreement is subject to regulations contained in 40 CFR 35.936, 35.937, and 35.939- 2. RESPONSIBILITY OF THE ENGINEER A. The DISTRICT requires, and the ENGINEER is specially trained, experienced and competent to perform and furnish professional services in connection with the soil investigation for the proposed planning and design of wastewater collection, treatment and disposal facilities as set forth in the Project Report for Construction of hater Pollution Control Facilities 1974-75. (1) The ENGINEER shall be responsible for the professional quality, technical accuracy, timely completion, and the coordination of all reports and other services furnished by the ENGINEER under this agree- ment. The ENGINEER shall, without additional compensation, correct or revise any errors or deficiencies in his reports, and other services. (2) The ENGINEER shall perform such professional services as may be necessary to accomplish the work required to be performed under this agreement, in accordance with this agreement and applicable EPA re- quirements. (S) Approval by the DISTRICT or EPA of reports and incidental engineering work or materials furnished hereunder shall not in any way relieve the ENGINEER of responsibility for the technical adequacy of the work. Neither the DISTRICT's nor EPA's review, approval or acceptance of, nor payment for, any of the services shall be construed to operate as a waiver of any rights under this agreement or of any cause of action arising out of tine performance of this agreement, and the ENGINEER shall be, and remain, liable in accordance with applicable law for all damages to the DISTRICT or EPA caused by the ENGI`:EER's negligent performance of any of the services furnished under this agreement. 00511 Mork Order 5400 Microfilmed wifh board order (4) The rights and remedies of the DISTRICT provided for under this agreement are in addition to any other rights and remedies provided by law. B. The DISTRICT hereby employs ENGINEER, and ENGINEER accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 3. SCOPE OF WORK A. Except as may be otherwise specifically provided in this agreement, the services to be rendered by the E\GI\EER shall include all services to complete the task or step in accordance with applicable EPA regulations (40 CFR Part 35, Subpart E). B. The services to be provided by the ENGINEER shall include, but not be limited to, the following: 1. Determine the soil and ground water conditions along the alignment and provide conclusions and recommendations for the design and construction of lift stations, pipelines, and manholes, including the following: (a) Lateral soil pressures on the buried structures. (b) An estimate of the settlement behavior of the pipe and structures, considering the effect of placing new fills in adjacent areas. (c) An evaluation of the stability of temporary excavation slopes and the effect on existing improvements. (d) An evaluation of excavation difficulty in unstable areas. (e) Recommendations for pipe bedding and backfilling, including (1) Suitability (2) Compaction requirements (Z; Moisture conditioning (f) An evaluation of the backfill loading on the pipe. (g) Basic strength and density data for use in evaluating subsurface soil conditons and to aid prospective bidders in determining their need to perform additional investi- gations concerning trenching and shoring requirements. 2. Present recon.endations in a series of progress reports as needed to mt--et the design schedule and a finali=ed formal report at the com- pletion of the work. 1:ori: shall not proceed without prior written "notice to proceed" by the DISTRICT or its representative. -2- 00520 '.. C i 1.11 "-S A. The DISTRICT may at any time, by written order, .»ake changes within the general scope of this agreement in the services or kork to be performed. if such changes cause an increase or decrease in the- ENGIitE'£R's cost of, or time required for, perfornance of any services under this agreement, whether or not changed by any order, an equJ t- able adJustnen,, shall be rade and this agreement shall be modified in writing accordingly. Any claim of the ENGINIEER for adjustment under this clause must be asserted in writing within 30 days from the date of recaiz)t by the EI:31NE"E'R of the notification of change unless the DT_S` R=C'i grants a further period of time before the date of final payment under this agreement. B. t;o services for which an additional cost or fee will be charged by the E:dGI;:3HR shall be furnished without the prior 'eritten authorization of the DISTRICT. 5. TERMINATION A. This agreement may be terminated in :thole or in part in ::ritin by either party in the event of substantial failure by the other party to fulfill its obligations under this agreement through no fault of the terminating party: Provided, that no such termination .;,ay be effected unless the other party is given (1) not Less than ten (10) days written notice (delivered by certified mail, return receipt requested) of intent to terminate, and (2) an opportunity for con- sultation with the terminating party .prior to termination. B. This a-reement may be terminated in ::hole or in part in t•:ritin5 by the DISTRICT for its convenience: Provided, that no such ter"ination May be effected unless the E"GINEE? is given (1) not less than ten (10) days t:ritten notice (delivered by certified mail, return receipt requested) of intent to terminate, and (2) an opportunity for consultation 1--lith the DISTRICT prior to termination. C. if termaination for default 's effected by t o DISTRICT, an eouitable adjustment in the price provided for in this agreement s^all be made, but (1) n0 amount shall be allO::ed for anticipated profit on unperformed services or other Mork, and (2) any payment due to the ."PINE'ER at the time of termination may be adjusted to the extent of an;• additional costs occasioned to the DISTRICT by reason of the E::GZ?:Egg's default. If termination for default is effected by the 'E:GIO.-HER or if termination for convenience is effected by t:e D7C''tlCi, the ecuitable ad`ustmen.` shall include a . :as0nable Profit for ser vices G: OthC: ::Ori: performed. The equit- able adJL`Stnent for any termination shall pro'.ide for pay-nent to :e EI"SI_:.EER for services r entered and e::penses _'•..^.Curr ed prior to iy tic� _`mi l?tfOn, _n adCitiOri t0 ternina:;ion SCttIC'Cnt COSTS reason- a'lyl.^.cu:_•e3 by the r elatir.:- to co it-encs which had Ceco :e fir.: prior t0 -.he termination. 4U521 D. Upon receipt of a termination action pursuant to caragraphs (A) or (5) above, the ENGI::EER shall (1) promptly discontinue all services affected (unless the notice directs otherwise), and (2) deliver or otherwise mare available to the DISTRICT all data, dra...- ings, specifications, reports, estimates, summaries and such other information and materials as may have been accumulated by the ENGIN'E'ER in performing this agreement, whether completed or in process* E. Upon termination pursuant to paragraphs (A) or (3) above, the DISTRICT may take over the ::ori: and prosecute the same to completion by agreement with another party or otherwise. F. If, after termination for failure of the ENGINEER to ful- fill contractual obligations, it is determined that the ENGINEER had not so failed, the termination shall be deemed to have been effected for the convenience of the DISTRICT. In such event, adjustment of the price provided for in this agreement shall be made as provided in paragraph (C) of this clause. G. The rights and remedies of the DISTRICT and the ENGINEER Provided in this clause are in addition to any other rights and re::edies provided by law or under this agreement. 6. REIdEDIES A. Except as may be otherwise provided in this agreement, or as the parties hereto may otherwise agree, all claims, counter- claims, disputes and other .:.atters in question be:;ween the DISTRICT and the E:iGIidEEP. arising out of, or relating to, this agreement, or the breach thereof, will be decided by arbitration in accordance with the Cons ruction industry Arbitration Rules of the American Arb,tration Association then obtaining, subject to the limitations stated in paragraphs (C) and (D) below. This agreement so to arbitrate, and any other agreement or consent to arbitrate, zntered into in accordance therewith as provided below, will be specifically en-forceable under the prevailing law of any court having jurisdiction. B. I-otice of den--nd for arbitration must be filed in writing ..;th the o•.:her party to this agreement, with the EPA Regional Administrator, and with the American Arbitration Association. The demand must be made within a reasonable time after the claim, dish----e or other matter in question has arisen. In no event may the ae::and for arbitration be made after the time ::hen institution Of legal or equitable proceedings :cased on such claim, dispute or o'.;%er matter in question would be barred by the applicable statute of limitations. 00522 C. All demands for arbitration and all answering staterents thereto vhich include any monetary clam n'ust contain a statement that the total sum or value ir. controversy, as alleged by the party making such demand or answ=ering state:.ent, is not more than $200,000 (exclusive of interest and costs). The arbitrators will not have jurisdiction, power or authority to consider, or make findinv-s (except in denial of their own jurisdiction concerning any claim, counter-claims, dispute or other matter in question : there the amount in controversy thereof is more than $200,000 (exclusive of interest and costs) or to render a monetary award in response thereto against any party which totals more than $200,000 (exclusive of interest and costs). D. .:o arbitration arising out of, or relating to, this ar-ree. ent r..ay include by consolidation, joinder, or in any other manner, any additional party not a party to this agreemment. E. 3y written consent, signed by all the parties to this agreement and containing a specific reference hereto, the limi- tations and restrictions contained in paragraphs (C) and (D) above may be waived in whole or in part as to any claim, counter- claim. dispute, or other matter specifically described in such consent. No consent to arbitration in respect of a specifically described claim, counter-clain, dispute, or other ::latter in q:estion will constitute consent to arbitrate any other claim, counter-claim, dispute, or other ratter in question which is not spec:_'ically described in such consent or in which the sum or value in controversy exceed $200,000 (exclusive o: interest and costs) or which is with any party not specifically described therein. F. The reward rendered by the arbitrators will be final, not subject to appeal, and JudSment may be entered upon it in any court braving jurisdiction thereof. 7. PAY.-HENT A. The ET:GINEER shall submit monthly statements requesting payment. Such requests shall be based upon the amount and value of t:.e wore: and services performed by the ENGINEER under this agreement, which estimates shall be prepared by the ENGINEER and s::pplenented or accompanied by such supporting data as may be recu!red by the DIS71'3ICT. R. U.on ap •e•;al of such estin`te b;, the DISTRICT, payrnent upon properly certified .,ouchers shall be made to the ENGI_:EER as soot, as practicable of ninety: percent of the amount as deter- above, le Js all pravlous rya'. ..;:nts: ?rov_ded, no-.-.ever, that if -he DTSTRIC1 determines t 3t the s:c^2: 1:Ser t:.is a7-ree.-ent, Or any 5 e•,^.i_'ied task: :ereunder, is substant=ally con 1'i_ete, and that 00523 the amount of retained percentages is in excess of the amount considered by him to be adequate for the protection of the DISTRICT, he may, at his discretion, release to the ENGINEER such excess amount. C. Upon satisfactory completion by the ENGINEER of the work- 'called for under the terms of this agreement, and upon acceptance of such work by the DISTRICT, the ENGINEER will be paid the unpaid balance of any money due for such work, including the retained percentages relating to this portion of the work. D. Upon satisfactory completion of the work performed hereunder, and prior to final payment under this agreement for such work, or prior settlement upon termination of the agreement, and as a condition precedent thereto, the ENGINEER shall execute and deliver to the DISTRICT a release of all claims against the DISTRICT arising under or by virtue of this agreement, other than such claims, if any, as may be specifically exempted by the ENGINEER from the operation of the release in stated amounts to be set forth therein. E. The ENGINEER shall perform the work on a time and expense basis, with charges based on direct allowable costs plus a fixed fee of $3,250.00 to cover profit. The cost of all services described herein, including fixed fee, shall not exceed the amount of $28,000. F. Any change in the requirements by the DISTRICT, regulatory or grant funding agencies, after execution of this agreement, may constitute a change of scope and the price may be subject to renegotiation in accordance with Section 4 entitled "Changes." B. PROJECT DESIGN A. In the performance of this agreement, the ENGINEER shall, to the extent practicable, provide for maximum use of structures, machines, products, materials, construction methods, and equipment, which are readily available through competitive procurement, or through standard or proven production techniques, methods, and processes, consistent with 40 CFR 35.936-3 and 35.936-13, except to the extent that advanced technology may be utilized pursuant to 40 CFR 335.908. 00524 -6- m B. The ENGINEER shall rot, ir. the perfor::ance of the work called for by this afreenent, produce a design or specification sL:ch as to require in this construction work ...e use of structures, machines, products, rlaterials, construction methods. equipment, or processes which are knowai by the to be available only from a sole source, unless such use has been adequately ,justified in ;r�-i;:in; by the ::GZI3,ER as necessary for the n}nlmu.m needs of the protect. C. The EI.2GsIIs R shall not, in the performance of the :,ori: called for by this agreement, produce a design or specification hic.. wo+uld be restrictive in violation of Sec. 20►(a}(a) of the ?eceral Water Pollution Control Act M 92-500}. This statute requires th at no specification for bids or statement of work may be written in such a mariner as to contain proprietary, exclusionary, or discriminatory requirements other than those based upon perfor- mance, unless such requirements are necessary to test or demonstrate a specific th;ng, or to provide for nezessary interchangeability of parts and a uipnent, or at least two brand names or trade names of com;arable quality or utility are listed and are followed by the words "Or equal". D. The _ENGINE'E'R shall report to the DISTRICT any sole-source or restrictive design or specification giving the reason or reasons w^y it is considered necessary to restrict the design or specification. ... The E..G"i, ER shall not knot:-ngly specify or approve the perfor _^ce of .torr. at a facility uhich is in violation of Clean ir or `tater scan-arils and which is '__s4ed by the Direc�or o� the ?A Office o: federal Activities pursuant to 40 CFR Part 10. --7- 00525 i 9- A;;D T A0CrSS TO RECORDS A. The Et.Gi.:E'ER shall maintain boo.:s, records, documents and other e:'iderce directly pertinent to performance on EPA grant ::Ori: under this agreement in accordance xith accepted professional Practice, appropr_ate accounting procedures and practices, and 40 CFR Section 30.605, 30.$05, and 31.9351-7- 'The P.s`:GiT? £R shall also :.aintain t^e :-n—ancial infor:.:ation and data used by theE*;GZ N _R : in the preparation or support of the cost submission required pursuant to 40 CFE 35.937-6(b) and a ca• f of M _- I.) the cast su�...a_y sub_ :fitted to the DIS'_'EEC:.'. "he United States .Environ: ental Protection ,�elcy, the Comptroller General of the United States, the United States Department of Labor, DISTRICT, and the State later Pollution Control r--ency or any of their duly authorized representatives shall have access to sach boo,:s, records, docu::ents and other evidence for the purpose of inspection, audit and copying. The trill provide proper facilities for such access and inspection. B. The ENG_:JEER agrees to include paragraphs (A) through (E) 43 of this clause in all his contracts and all tier subcontracts directly related to project performance which are in excess of ^••10,000. C. Audits conducted pursuant to this provision shall be in acct.:% e ::ith generall44.1 y accented auditinn- standards and established pro4cdures and guidelines o: the r evie:ring or audit agency(ies) . D. ENG—1 .EER a,:-Ir-?es to the disclosure of all information a_nd reports resulting from access to records pursuant to parazrap`:s (. ) and (E) above, to any of the agencies referred to in paragraph (A) above. i;here the audit concerns the LiG"I:Er R, the auditing agency -:i?1 afford the Er:Gia:rP.R an oppertunS;y for an audit exit conference and an opportunity to cor:rent on the Pertinent portions -ae of t'ne draft audit report. The final audit report grill include the pertinent written comments, if any, of the au::iied parties. V. .ecords under pa:ac,z•ahs (A) and (3) atone shall be maintained and rade available during pertor,.arce on EPA grant under this agreement and until three years from date of final EPA -rant ,fork under this agreement and until three years from date of final E?A grant payment for the pro, ect. in addition, those records ,::.ich relate to any "Dispute" appeal under an EPA grant agr ee:.ent, or litigation, or the settler eft of claims arisirg out of such performance, or Costs or items to w=hich can audit except.on ?s been tak..en, --hall be maintained and made available ..ntil ....ree ,cars after the date of resolution of such arpeal '_: _--ation, claim or exception. � A. ;.r.*; SF:bCfl 2t 2'?_Cta;:, and aL`.Sj C_' ?n sGCii�`.t�5 Or CCnS Slta^I- ired L;� tri_ �.:!.t.:-fin �n ca::`nectitIon :it:2 '„-:e services covered=^- - • red cy „his asreement .._ll to ?:sited to such _ncty_duals or farms .act _=.Call j ident'_ied and in ^.ibit �=ne7 attic :ed her?io, or as are 0 y 01)526 s:'�ci.r� .•al_ -rn. roved by t:e in .:r_tln, duri":.- .:e ner^�•'-- �_ in ,ce of this a�;ret:�e,^^.�. Ansubrtitutior. In such :.ubcontractors, associates, or consultants hill be sub, ect to the prior ::ritten approval of the DIS'_RICT. B. Except as othem.*ise provided in this agreement, the EIIGI::EER ray not subcontract services in excess of thirty ,percent (3014*) Of the contract price to subcontractors or consultants vithout prior written aonrovai of the DISTRICT. 11. LA 011 To the extent that this agree:.:ent involves "construction" (as defined b\ the .cheer"ary of _ab-lor), the E"G.I." .`ER agrees that such constructior. :•:or:: shall he sLbJect to the follo:•;ir.S labor standards provisions, to the extent applicable: a. Davis-Bacon Act (40 U.S.C. 276a-276a-7); b. Contract :'or:: Hours and Safety Standards Act (40 U.S.C. 327-333); C. Copeland Anti-Kict_bac3: Act ('_o" U.S.C. 874); and d. Executive Order 11246 (Equal Erknloyment Opportunity) and imple-entinC. rules, regulations, and relevant orders of the Secretary of Labor or EPA; and the ENGI:.EER further a,rees that this a;reenent s^all include and be subi ect to t^e "Labor Standards Provisions for :ederally Assisted Construction Contracts" cpm 5720-4) in effect at the time of execution o`_" ..ils gree.ent. 12. 7� T. — EQUAL 1'i!•1?aJ JY j �1f1' ??:� 1 L.{T 7n accordance ::ith -=?:, policy as expressed in 40 C?R Section 39..420-5, agrees that he ::ill not discriminate against any employee or applicant or enpioynent. because of race, religion, color, sea:, or national orisin. 13. UTILIZATION Or SIIALL IMID :=uI:OR .TY BUSINESS _n acco:--ance utith EPIP: policy as expressed in 40 CPR 35.936-7, the I: a r,es that nuali fieri snall business and minority c__i.:ess e::�er�_ rises shall have the ma i:Tun practicable opaortun-ty toe_artic_�:Gte _n t?:e , .rformance of EIA grant-assisted contracts 14. Cs'._.<'r:;T AG L=.:5-' 1-0: ^j:;GF_NT FEES warrants that n0 perzon or selling a;ency has .. .. :gin fnivi'f d Gr retaired t0 SO2:Cit Cr :cC 1_^? ^.3S CCiira t U:7:1 Ln +_�_ .•, •tt or unde rst fora cc.._._..sfon., ::nrceat%-e, broker- a:-e, cr edit_n::cn . fee, excepts:-, Jonaf_^.e enplo,�,:ees. For breach Cr '_J1� ..C:. CC t.^iS _r ..-�.-.'CT s:-all have ^.2 r3v!ht t0 a^^�n�, , the 1: 00527 r...ti..«hl1Y•+...SV['.�}'p4t 'R:!n�-v..R.M-Siy.; . . annul this aLreement withou,, liability or, in its discre lon, to ac-dUct fro= the con:.ract price or ev.s,reration, or Otherwise recover the full amount or such co.ani.^.:,ion, percentage, brolkerage, ar continent fee. 15. GRATUIT tF.S A. The DISTRICT may, by *,mitten ffiotiee to the tap,irate the r2,ht of the '.I.MNI: £R to proceed under this agreement If it is found, after notice and hearing, by the DISTRICT that Eratutties (in the form of entertainment, gifts, or Otherwise) were offered or given by the ::: S�i; or any agent or representative of the to any official or employee of �.he DISTRICT or of PA xi.h a view toward securing a contract o: securing favorable t at=ent with respect to the awarding or amending, or the making of any deter„inations with respect to the performance of this agree- :-env: Provided, that the existence of the facts upon which the D STRICs^ makes such findings shall be in issue and may be reviewed In proceedin;,s pursuant to Clause 6 (Remedies) of` this agree=enr. B. In the event this ayreenent is terminated as provided in paragraph (A) hereof, the DISTRICT shall be entitled (1) to pursue the same r+e:..edies against the ri.GINTER as it could pursue in the event of a breach of the contract by the ENGINEER, and (2) as a penalty in addition to any other damages to which it may be entitled tis• lax, to exezplary dar,.ac;ea in an arisount (as determined by the _ISTH1'C ) which shall be not less than three nor more than ten tines the costs Incurred by the MR)"J":-EER in providing any such Eratuities to an: such officer or er.ployee. C. The rights and remedies of the DISTP.ICT provided in th;s clause shall not be exclusive and are in addition to any rights and remedies provided by law or under this agree-tent. 16. PATE::TS If this ayree=ent Involves research, develop-mental, exile:i:ental, or demonstration work, and any discovery or invention arises or is developed in the course of or under this agreement, such invention or discovery shall be subject to the reporting and rights- provisions of Subpart D of 40 CPR Dart 30, including Appendix B of said Part 30. In such case, the EUGINEER shall report the discovery or Invention to _an directly or throuCh the D_Ty;RICIP, and shall othen.ise cazply with the DISTRICT'S responsibilities in accordance r:ith Subpart D of 40 CM Parz 30. the ENGII:_ER hereby agrees that the disposition Of .1!Vh.s to inventions rzade ender this a&rees..ent shall be in a«^.:.r dance with the ten♦»s and conditicna of arore.zentloned esj..endix �'h ', ' a:: shall In � 'e r r �a-+ ns appropriate fr w `a :�• �..�. ...7�.• .�. 41i 471 VrG J G:Jp:4�jf 4Ve to �. ec CZL the ;,_*rpc,zes of ,his condition in all su!-cent:acts involving r eJearca, ce:fe2opmental, expert=ental, or de' onstration, work. -10- ' .. 17. A. The MUG"II'NEER agrees that. any plans, dravinr.s, specifications, corpute, proSrams technical reports, operating =annals, or other "Subject Data" (as defined in Appendix C to 40 CFR Part 30) are subject to the „ii;hts in the United States, as set forth in said Appendix C, including the riSht to use, duplicate and disclose such an=als, etc., in whole or in part, in any manner, for any purpose whatsoever, and have others do so. For purposes of this article; ";,r^antee", as used in said Appendix C, shall refer to the MGINEER. If the rzte.ial is copyrightable, the MUMMER may copyriSht such, as permitted by said Appendix C, and subject to the rights in' the Govern pent, as set forth in Appendix :., but the DISTRICT and the Federal Governm nt reserve a royalt;;-free, nonexclusive and Irreversible license to reproduce, publish and use such s+aterials, in .::ole or in part, and to authorize others to do so. The ENGINEER shall Include provisions appropriate to effectuate the purpose of t:,is conditions in all subcontracts expected to produce copyright- able "Subject Data". - B. All such "Subject Data" furnished by the EUGIMBER pursuant to this agree::ent are instruments of his services in respect of the project. It is understood that they are not intended or represented to be suitable for reuse on any other project. Any reuse by the "IS.'_TC.' rithout specific written verification. or adaptation by the '-rill be at tf t ' ICP and without liability or 3eGal exposure to the EMIR; :.R. 1.n} such verification or adapta- ;,ion -.:ill e::t_tle the Eed.^.T_ic `ER to further compensation at rates to be aZreed upon, b. tha DISTRICT_ and the ENGINTER. 18. I.7SL'R&M.CE rthLs _.:3_' -E:? S all, et no expense to DISTRICT', furnish certi- ficates or other evidence acceptable to DTS.RICS of (a) public if G:b.lity insurance of at least-$250,000 for all daneges ar;sing out of bo-141Y Taj u:'ics or death to any one person and at least y50G,000 for ­. .or none persons in one accident or occurrence; and (b) property 1. ana::e liability Insurance ;providing :'or a limit of not less than ,3,000. The DISTRICT shall be na-ed as an additional insured. = _rty days' notice of policy lapse or cancellation is required. 19. SCOPE OF AGRE EVENT A. ':his r:'_tine constitutes t:ie entire lgreer..ent betxeen the .:':.rLS rL►.ei;;JC tO �h^ C::(;+r._ez'_at; S`:v;C@S, and riO modification shall be effective unless and until such: modification Is e itenced by a xritInG siGned by both parties to this Rg:'eesent. are no urs er ztand_! Zs, ayreemeL.5, conditions, representations, ..-.rant=es, or promises, .:ith respect to the subject, tatter o: '�Pis can race except, triose contained in t _ . -ll OUCZ29 B. If this Agreement with the ENGINEER is terminated and the work is completed by others, the ENGINEER shall be released from all responsibility for work performed after such termination. , 20. STATUS The ENGINEER is an independent contractor and is not to be considered an employee of the DISTRICT. 21. INDEMNIFICATION The ENGINEER shall defend, save, indemnify, and hold harmless the DISTRICT and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided here- under by the ESGI\EER. 22. TIME OF COMPLETION The ENGINEER shall commence work upon receipt of the "Notice to Proceed" issued by the DISTRICT. Rork shall be completed within 100 calendar days after the date of delivery of the "Notice to Proceed." Additional time may be allowed at the discretion of the DISTRICT. The Corporate Officer-in-Charge for the ENGI\EER is hereby designated as Cecil B. Hood, registered in the State of California as a professional engineer, License No. Civil Engineer 15,671. . Signatures. These signatures attest the parties' agreement hereto;' ENGINEER (Designate official capacity in Corporate Seal ' business) State of California ) ss ACkNO'VLEDG'•IEXT (CC Section 1190.1)""'.1 ' Contra Costa County ) The person signing above for ENGINEER, known to me in those individual and business capacities, personally appeared before me today and ackno::ledged that he signed it on behalf of the corporation or partnership named above and that the corporation or partn2rship na.:.ed above executed the within instrument and if a corporation, that it executed the ir,strument pursuant to its by-laws or a resolution -12- 00530 I 1' ' */iltliffJlpliAiltitt111H11t1/[fifr/IJMIIIntItlNn/1/ z OFFICIAL SEAL a CLIFFORD P.JOHNSON -a-494- NOTARY PUBLIC-CALIFORNIA Z vscaro 0- C;rector;,. = COUNTY OF CONTRA COSTA �'- YI CC et azo—fw"AAM ,IIT its 31976 olna/ananinatatla+luararn/aaan:nrn/almanii� . onCo::1RL COST ' CO !ITSANITATION John B. Clausen, County Cow•ns 1 2 110. _ By PeTlu� ATTEST:. J. R. 'OLSSON, Clerk and ex-officio Clerk of the Board By N In- �amm, eputy Clerk -13- 00531 EXHIBIT A The DISTRICT hereby approves the use of the firm All Terain Exploration Drilling, 2789 Baseline Road, Roseville, California, to provide all soil borings as required for use by the ENGINEER to complete the work as stated in Section 3, SCOPE Or WORK. _ utrroan. 11 r.Era2A TETA1 r1,r:( _ Ml,f:r�T.�.2 -Z. a HARD11WG—LAW-0O"1 AS3OCI As ES 55 Ui"••ctiaU e=le:-ard,P.O.Ga:303.Szi As.'a..r—,1i%m!3 545 ?:CHARD S.H4POINC March 11, 19 75 Grit Enyir.-er R03cRT T.LAV;SCN civil Engineer GEP.ALO V.OI:.Z •til EnZincer • KEITH H.E_RI114AN Civil Engineer Contra Costa County 'r.C.W1NTERHALC=-R County Administration Building EnVneedn:Gmare;;se Sixth -Floor A.LSUCHIGr:ANI tiartinez, California 94553 GrilEnzireer JEROME S.Y.E"OY Attention: Mr. Victor W. Sauer ceo;nysi:r:c Public Works Director Gentlemen: Subject: Contracting Authority It is the policy and practice of Harding-La...son Associates to authorize each Associate in charge of an office to enter into contracts for engineering services. Consequently, Mr. Cecil B. Wood, Associate-in-Charge of the Concord office, is authorized to sign contracts for engineering services on behalf of the firm. Yours very truly, :AR7_T�T:,-Lri:S0, r,SSOC_TAiFS Robert T. Lawson Executive Vice President RTL/le Microfilmed with board order Microfilmed with board order CERTIFICATE OF INSURANCE Name and Address of Certificate Holder: Contra Costa County Sanitation District #15 Administration Building, 6th Floor Martinez, California 94553 Name and Address of Insured: Harding—Lawson Associates P. O. Box 3030 .� San Rafael, California 94902 The policies indicated herein apply with respect to the coverage and limits of liability indicated by specific entry herein, sub- ject to all the terms and conditions of such policies. TYPE OF INSURANCE POLICY NO. POLICY PERIOD COVERAGE LIMITS OF LIABILITY OR AMOUNT OF COVERAGE $300,000 combined PUBLIC 6/28/75 — Bodily Injury Single Limit of Liability LIABILITY 1) P 411362 6/28/76 � Property Damage AUTO 6/28/75 — Bodily Injury LIABILITY 1) 7P 411362 6/28/76 Property Damage WORKMEN'S As provided by ap- COMPENSATION plicable state law Excess 6/28/75 - Bodily Injury $ 1,000,000 each occurrence Umbrella 2) RDU 1468306 6/28/76 Property Liability Damage $ 1,000,000 aggregate Re: Construction of Water Pollution Control Facility 1974-1975, Contra Costa County Sanitation District #5. By endorsement to the Policies, Contra Costa County Sanitation District #15 is named as additional insured as respects to the above name job for work performed by Harding-Lawson Associates. This is to certify that the above policies, subject to the terms, conditions and exclusion, have been issued by: 1) Safeco Insurance Company 2) Continental Casualty Insurance Company If the above policies are cancelled or changed during the periods of coverage as stated herein, in such a manner as to affect this certificate, ....30.................days written notice will be mailed to the holder o i ertificate. June 3, 1976 Date............. ...... ......................... By.----...--..;-- CALE!NsDCOBI SON. C{�O. . --......_..........-- 'Maf ed wifh board order I................W�111111111 c In the Board of Supervisors of Contra Costa County, State of California . , -, au—,- eim to the Policies, Contra Costa County Sanitation District #15 is named as additional insured as respects to the above name job for work performed by Harding-Lawson Associates. This is to certify that the above policies, subject to the terms, conditions and exclusion, have been issued by: 1) Safeco Insurance Company 2) Continental Casualty Insurance Company If the above policies are cancelled or changed during the periods of coverage as s ed herein in such a manner as to affect this certificate, .... .................days written notice will be mailed to the holder o �rtificate. June 3, 1976 �ILe/1- By............ -T�6i� Date................................................... . ........ .. ...... ........................................ CAUNO -4081 SON CO Meicra ed wifh board order IMF M �AMMMMMMMMMt In the Board Of Supervisors of Contra Costa County,, State of CQUOMiG 09 -2—A in the Matter of Appointment to Contra Costa County Detention Facility Advisory Committee. OnJune 8, 1976 the Board aCcepted the resignation Of ber of the Contra Costa County Richard H- Bart'ke, as a mem Detention Facility Advisory Committee in the public 1.1ember category; and erfded that if J. P. Kenny having recomm California 1.1r. Charles A. 'Risbyv 1205 'Virginia Avenue, RichraOnd, 94804 be appointed to fill said position; commendation Of IT IS BY THE BOARD ORDEREED that the re Supervisor Kenny is AppROVED. p.A.SSED by the Board on June 15, 1976. and correct copy of an order entered on the I �ereby certify that the foregoing Is a true resaid. minutes of said Board Of SuPe"46ors an the date afoWitneu My hand and the seal of the Board of Sup cc: Charles A. RisbY Supervisors Cn*1Mty AuditOr-COIatroller 19 76 affixed thits.L5—thday of June ___, *,,nty �,dtninistrator j. R. OLSsoN, Clerk public Information Officer Deputy Clerk By Ronda Amdahl 0053-5 IF ,I In the Board of Supervisors of Contra Costa County, State of California June 15 , 19 76 In the Matter of .- Resignation from the Contra Costa County Drug Abuse Board. Supervisor A. 11. Dias having brought to the attention of the Board a letter he had received from Mr. Gonzalo Silva, Youth Coordinator, United Council of Spanish Speaking Organization, Inc. , 210 Buckley Street, Martinez 94553, advising of his resig— nation from the Contra Costa County Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignation of Mr. Silva is ACCEPTED. PASSED by the Board on June 15, 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: Contra Costa County Supervisors Drug Abuse Board affixed this 1 r, da of June 19 0 Mr. G. Silva y Z— County Administrator Director, Human Resources J. R. OLSSON, Clerk Agency ey , .�Lp 1( �(il� Deputy Clerk Public Information Officer Bonnie Boaz t�tiuc�i� 31 X: A j In the Board of Supervisors of Contra Costa County, State of California -- June 15 19 76 In the Matter of Referral of Request for Amendment of Garry Grover F.B.O. Lease to Aviation Liaison Committee (Buchanan Field). -� On March 23, 1976 the Board referred to the Public Works Director for recommendations a letter dated March 16, 1976 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 allegedly set forth in•his October 6, 1964lease; and The Board having received the recommendation of the Public Works Director to approve said request; or refer the matter to the Aviation Liaison Committee for recommendation. On motion of Supervisor Boggess and seconded by Supervisor J. E. ?loriarty , IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Aviation Liaison Committee for recommendation. PASSED by the Board on June 15, 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 Real Property Division Supervisors cc: Mr. Garry Grover, P. 0. Box 5427, Concord, CA 94520 affixed this 15 day of June Ig 75 County Administrator Public Works Director J. R. OLSSON, Clerk County Counsel Airport Manager BX-�-"'7 Deputy Clerk Bonnie Boaz 00537 In the Board of Supervisors of Contra Costa County, State of California June 15 , 1975 In the Matter of Adjourning in Memory of Mr. Sy Catalina. The Board having learned with sadness of the death of Mr. Sy Catalina, a man active on the Pacheco Town Council and in civic affairs; IT IS BY THE BOARD ORDERED that its official meeting of June 15, 1976 is ADJOURNED in memory of Mr. Catalina. PASSED by the Board on June 15, 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: County* Administrator Supervisors affixed this 15 day of June . 19 76 J. R. OLSSON, Clerk By x,��7t.ni _. Deputy Clerk Bonnie Boaz 61 00538 I3 _: V*76 11,, v _ . F� And the Board adjourns to meet on ..c_ a2 /A at =0 V 40_, in the Board Chambers Room 107, Administration Building, Martinez, California. J. P. KennyL, Ch an ATTEST: J. R. OLSSON, CLERK Deputy 00539 SINS_t OF iROr:: DII:CS A'.FO.:F: �'HC B@;.BD OF SUMVIS03S CF CM.7p.:. COSTA COBI::Y JURS 15, 1976, R.MUMD BY J. R. oLssbl:, CWMAY CLURK AXIJ L1 OFFICIO CLX-R£ OF THE 806!G3. Approved personnel actions for rlanuiag and Probation-Preplaeoment. A cd appropriation adjustments for Auditor (various budget units); and Intern al adjustments not affecting totals for Public ::arks, Iedical Services, Auditor-Data Processiry;, County Department of Agriculture and Public Defender. Authorised appointment of Family Lav Commissioner at fifth step of salary ranCa• . .''awed rendiss, and fixed Juno 22, 1976 for adoption of the follo:.•ing ordinances: Amends Section 32-6.002 to clarify that Ciril Service Commission may raise conpetitive c:•awdration in certain circumstances. ftendr. Section 14-6-C-02 and 14-8.CC4 to ne're most violations of Code infractions rather than misdemeanors and makinC feminine Bonder including masculine, eta. 76-45. rozonIM land in the Danville area (1998-RZ). Adopted Ordinance Re. 76-44 rezoning lana in the Pacheco area (29104M). Rocessed into Executive Session at 9:45 to consult with representatives in connection with discussion of salary matters. Authorized $12,631 allocation of ORO Carry Over Balance Funds to Carquinez Coalition, Inc. Exercised option to extend lease with Lido Square Shopping Center Co. for use of promises at 25 Lido Square, Pittsburg. Amended April 13, 1976 Board Order establishing rate schedule for Hone Health Agency. Authorized A. C. Santangelo, Children's Coordinator, County Library to attend American Library Asaocirtion Conference in Chicago, Illinois, July 17-24; and ::. O'Coill, Superior Court Administrator-Jury Commissioner to attend laminar on Advance Technology in Courts at Snoraass, Colorado, July 9-14. Authorised Auditor to make payment to J. Sorel for personal property lost while patient at County Hospital. Authorized placement of dependent children of the court at '.:ark Training Program, Inc., Santa Barbara, and foster hone of M. C. Lilliama. Antioch. Accepted for recording only Offer of Dedication froom L. Thomas, at al required In approval of M 126-75. Granted request of R. Doll :or one-year extension of time in which to file Final !:up for Subdivisions 6207. 4694 ana 4378. Discovery Bay area. Accepted as complete private iaprovemenss is 93 222-72, Alamo area. Accepted Grant Deed and Consent to Deediar, LS 32-74; Grant Decd and Pulirauisheert of !Yr'tters' ?.igl ts, 0 1975; Grant Deed, IM 98-759 Drainers 3:elaaso, L.;r 2C47'-75; Coasa^.t to Dedication and Cain Use Agreement, R 1 76,1 Consent to Offers of Jc-lication, SUB. 4434. Approved scttl=ents and 74rkt of ::ay Contracts with J. E.azebeer and J. :aallins fnr Ca:: Road :;idenlar and authorized Public .orks Director to execute said conrraets. Apwroved nettlerent and 21,-ht of 4:ay Contract with J. lAy. Jr. for Diablo toad Profact and authorized Public :.oe= Director to execute said contract. /�(����� 00540 a r -aOTAJOS UT sasuaaou-� PUB slt;oo ul s,,uaLIjsnfpv aoj uO;4vJodjo3 44aeju pue a,,no!l o--TjunS Ipuowqog,! qlaoll �O asnoH Poot;-,oqq:31a!; qllm saz)j.%.zas rotloorp. zi-I-paq luquaw :os sjua:�,aar�jv qu.-,u;pua�y 4upj-,-uo3 !Japuajaa oTTqna aqj jo aoTjjo 4q sjuarnIs xznaS 44ol9 anon jo juatu4oldua joj 41jull Ileog lujujojIluo ,o 41T-,"aArun qjTA , ' zjy I ua,,aa !sjuaT-_ed uTeqzoo jol, (salpnig aao3ou;oTpaH) saoinosaH TUOTPOW POzITUTOOdS JOJ TRITUS011 UOTIC-;gSjUrWPV SUUZaJOA 43TA 4ZZajUO3 !.zaPUa;a(j ;Tlqnj aq4 jo aoTjjo Sq s4uapnis 4pnqS 4joA jnoj JO IuOm4OTdwO JOJ AAI 044 JO a2aITO3 sJuTlsejj EnT.14 4uatuaaa2v !pUouiqaTU 1411ITzea q3noTani uoTjeonp:-:/Xaoj gquno3 u4so3 VJWOO V sauT43eu 2uTpUaA paTjTzads jo aOTAJOs PUB UOT4uTTvjsuT aoj Auudtuoo SuTpuaA G2UTTTA pue 4apunel pajaqat.l rulpauH qjTa sjua.;aaj2V 1UOu:O3uTd OuTqDv',-1 2uTPuaA !SasOdand 4.:Ud Joi uaau 24nclsiald u; puvI jo juau:dotaAap joj spun] UoTju3TPap Jud jo aajsuuj4 Joj, JOTJJSJU %aui Poe UoTauaaaau asouqL.:v q4f.-4 quamaaj3v tloa(ojd uapavo 44Tunujio3 JMOHdSdn JOJ 04TJJOO T3 UT puer Ulvjjao jo asn joj al2uTaN *9 441A asual JO Te.'-IauOH !Iaafoad uapaeg 4q;unLiu.,o3 uioadsan JOJ UOSUU3 uT PUVI uJulaaa jo asn joj aTISA -it PUB asvaT JO TOAOUaH !Jouaquoo jo 04up aATj3a33a OZUU43 04 sjUauUjaAo3 raiv xBG jo Uofjujaousv tllJm qUauaaj:je quaulpuawv Sjunoo mou jojr roTjauV aouaTo- jua,2a3uuej qjT.*4 4uatuqaj:jV auua3Tq !L'a4sfS TTQJXed u*aa4SXS aJU144JOS !spunj TuaaPO.T luuOTITPPU PPO PUB zluraJ PT9s pua4xa oq joqErj jo q4TR slu"5 IA Puu II sal4T-L V-133 04 4U9 PUB 609 'sot! UoTizourlpow ::jujz4ojjoj aqj a4noaxa of uuzjTuq3 pazTjotl4nV 'aaqqruuoo aqj UO saluuJaITZ se sau4elt *.Ii PUB 044UD -3 'aapah *a '--a4eo -1 pa4uToddu pue !aa4jTmwoO PTEs 04 nvasunoa -r Paiuiodde !aaaai=o3 4josiApv saoTAjau s.Ua4Pr;q3 PUB SITME&E 01 pTaj.TaajjnG-jajjod -U PUB aOITTii -V 'Jautla4UTOIS 'rl 'ueqaud -V paquToddBad -anIqaxujuq jo 44T3 '6E8q -qns joi uaTI xu4 LL-qLGI pa,IuuTjsa joj ITsodap qseo PaAojddv *uOaJaql UoTuT3ap Joi ZZ aunt paxjj PUB asuaDyT JuTTjaj-aunjjoj joj OTT04sO3 -9 jo UOTIROTIddu UO 2UTavaq pasola *POsOT3 SITUT2TJJO sT Xjuno3 aqj .To uojjuJT4saAuT 4Bq3 3uTsTAPR UOISSI;u=03 aOT43ead JUOU1401dus JTBi a3v1s aoij JaIjal jo JdTaOaj PawPaj.noU4Ov 'uOTI�uJIsTuTaPV 4uDu!dOTaAOa OTt=032 'S -a 04 a=s jO uOTcsIL:qns pazj.Ioqqnr pue ;j-,jljwd luauldOEGADC 3T-aOuO3H TIVJOAO paAoiddy •SODIAOP 2UTJnsu8tu PUB JUT42TOA SuTqoadsuT joj UUT,j UOjj3adSUT In"ouanboad alclepull, -IUOmaTdLI; 03 aLnjjnzl.E!JV jo -:tdaa pazjxoq3wj ITauuno3 4quno3 pue "Idoct suoTlaara '4jaj3 44uno3 of awvu PaJJQJOJ PUB XaTTBA uOLIuH uuU JO uIRO.L 344 jo uojjuaoduoouj joj UOTU4ad PaIdaDay *s4UawOaj5u UOT4BO -TjTpow juvi3qns IA PUB 11 s014TL vjq3 • ainoaxa o4 joqua3slujupil 4-4uno:) pazTzorjqnV -=auTIJBA ul luaPT33U snq qjTtA uolq3ouuo3 UT PaJaPuaj azuelsTss-e joj Xjunoo aq4 04 uOTIuT0a-'ddu JuT"04dxO IvfJolutu JO 4d;aaaa pa2parmou4aV "sOTITTTqRsTP TvIUawdOTaAOP 03 3u;uT9IJOd uoTjujsT2aj a4u1S 2uTpuad uo :o4cjjsjujwpV Sjunoa uuaj tunpuujowaw jo ju,,aaaj pa2pajxou:jzV "Daudu plus aol, a".u;aoJau o-I o4daa s4joX oTlqna aqj to uoTsjAja S,IjadOad Trail POzTaOq,Inu Duu 'PUO�JqOr.4 Ui aaPuaJOG 0-,Tqna jo ooTjjo joj azvda jo asual uo Sjunoo L.,ozj L;npuu4o,-au jo -,djaaaa paipalmou-jaV *TUA�Isa-A Xqj3 aaJnS 3ulanp • juATuju* a ajeaado ol Ijujad joj qnT3 suolq IiO;j*oa3 jo juanbaa pajueao sujjaanls Sjjvjjv IBUOT3ail PUB OTnH amoll o3vjj uo ap.aas of pa-jzu;=ou aq s%;a'-,:joq uospaadnS quq!j Isanaaa pa,%OZ(:ty pjrtuI,.juoa 'Sauutians 9L61 'Cr aunt 00541 •aoeds pies joJ a1a;go3au oT •1daa s4joy o;jgnd aql Io uojsTATG B;sadoaj Irad pazTaoggne nue `puougo'.c ul aapuasaa olignd jo ooTJ10 aoJ aavds ,;o areal uo •zo,aslsluTwpy Sjunoo woaj u:npuezowaw Jo idlaoaa pa3pajmou:;oy 9ulsnp IvATuseo a ale.�ado o 'Ianbaa p quea .cp3ng 3 1I�ad .to,J gni0 suolZ a1a�oos0 So �sanba.: pa2up.�0 'aaJ414_:03 JuTsaals 51TpJjy IBUOT308 pup alnH auoli 03ytt uo aA.ras 04 palEulwou aq ssa:12oB JoslAaadns jegq Isanbas panoaddy .z"a9ea panuTluoo 'S.tpuruns 9L51 `SI aunt 00541 June 15, 1976 Su:^_rary, continued Page 3 Referred to: Director of Planning and Public Works Director draft environmental statement for portion of .John F. Baldwin and Stockton Ship Channels project; Public Works Director surgestion of C. Brady that the County contract all possible services to private contractors on basis of the lowest bid; and bids received for remodel of former Contra Costa County Fire Protection District Administration Building, Pleasant 11111 area (for re^ort .Pune 22); County Administrator letter from San Francisco Bay Area Rapid Transit District t-ran--mittinr copy of the District Preliminary Annual Budget for FY 1976-77; letters from persons obiecting to high property taxes and assessment increases; and request of H. Fees for irforr.ation re issuance of permit for septic tank; Director of Planning letter from California Housing Finance Agency advising that applications will be accepted for area designation and financial assistance under Neighborhood Preservation Prorran. Appointed K. YcCor ick. to Citizens Advisory Committee for CSA R-6, and authorized Issuance of Certificates of Appreciation to S. Koepf, S. Shute and R. }teggie, who have completed their terms with the Committee. Appointed J. Wo lthius to Board of Directors of Crockett-Valona Sanitary District to fill unexpired tern of F. Tacconi. Approved transfer of UPSPROUT Community Garden Project to Cooperative Extension Service and authorized Count_' Administrator and Director, Office of Economic Opportunity, to meet with Cooperative Extension Service Director to wore: out necessary arrangements. Authorized Chairman to execute agreement for installation and completion of Private improvements in VS 17-74, Tassajara area. Referred to Public Works Director (Flood Control District) letter from Contra Costa Resource Conservation District urging continuation of studies on San Ramon watershea and Pine Creek Retention Basin. Accented Grant Deed from i•,'illow Creek Ranch Estates, et al, required as condition of approval of LUP 2008-7f, Port Chicago Highway. As ex officio the Board of Supervisors of Contra Costa County Flood Control and V'ater Conservation District ?one 33, authorized Auditor to issue warrant for deposit on District's share of construction funds allocated to :•.'alnut Creek Project. Authorized Public '.torko Director to refund to Discovery Bay Corporation cash deposited as surety under agreement for Sub. 4342, Byron area. Approved Traffic Resolution No. 2202. Acknowledged receipt of srerorandu:r from Count.; Administrator on transfer of Probation Dept. child sunrort collection functions to Office of the District Attorney- Family Support Division, and approved reco=endations contained therein. Appointed C. Risby to Contra Costa Count' Detention. Facility Advisory Committee as Public Member to fill position vacated by R. Bartke. Accepted resirnation of G. Silva from Contra Costa County Drug Abuse Board. Referred to Administration gni? Finance Conn—fttee (Supervisors Boggess and b:oriarty) memorandum from Director, Hun%n Resources Arenev, on *'a^ilv Practice Trainin,,~ Prorra.^ - Ccntra Costa County '•'edical Services and the Uni•,-ersity of Cal!fornia, Davis." Acknowledged receipt of official canvass of June 8 •rri:-ary election. Authorized Chairman to execute revised agree:rent with City of Lafayette pertaining- to Public 'r'orkn services. Authorized Public orkn Director to execute Consent to Cor^on Use Agreement with PG&E required by conditions of approval for Sub. '•'S 115-75, Clayton area. . ... ...... ... ;l. i�+i,Y"h'AIS:T•_...,..�_. .__ June 6 SuLTs:ary, continued Page 4 Adopted the followirr nu-tered resolutions: 76/507, authorizing Court-; Counsel to institute cendernatinn action to obtain possession of certain right of way narcels required for real! r.:.1ent of Ltvorna Road, Alamo area: 76/508, fixing July 20 at 10:45 a.m. for hearing on proposed annexation of CSA L-45 territory to CSA L-42; 76/509, fixing July 20 at 10:50 a. for hearing on proposed annexation of CSA L-41 territory to CSA L-46; 76/510 through 76/513, authorizinr chanres in the assessment roll; 76/514 and 76/515, authorizinr, cancellation of delinquent penalties an 1975-76 secured assessment roil; 76/516, authorizinr chances in the assessment roll; 76/517, authorizinr County Counnel to initiate condemnation proceedings to obtain possession of right of way required for widening, or Oak Road, Fl:tlnut Creek area; 76/516, fixing July 13 at 10:50 a.m. for hearing, on serregation of assessments in Assessment District Uo. 1964-3 (Anador Valley stater District); 76/519, approving Lire Ridge Area Boundary ReorCanization (Concord/Walnut Creek area); 76/520, approving nap and subdivision agreement for Sub. 4569, Fartinez area; 7£/521, authorizing Chairman to execute Right of Way Certification 03 to State Dept. of Transportation for Oak Road !•.'idening project; 76/522, approving map for Sub. 4824, Walnut Creek area; 76/523, fixinn July 13 at 11 a.m. to receive bids for Crow Canyon Road Reconstruc- tion Project, San Ramon area; 76/524, accepting an complete improvements in Sub. 4314, Bethel Island area, and declaring Hariner Road to be a County road; 76/52;, accenting as complete contract with Sal Cola Construction Company for construction of Storare Addition to Edrar Children's Center, Va:•tinez; 76/526, apnrovinr Addendum No. 1 to construction docurentn for Orinda Community Center Park, Phase IIA, Orinda area; X6/527, fixing; July 6 at 11 a.m. to receive bids for Administration Remodel, Phase I7I, Martinez area; 76/529, approving plans and specifications for Oak Roved Widening Project, 11alnut Creek area; 76/531, crantinr jurisdiction to San Pablo Sanitary District in connection with Assessment District No. 36 of said district. Acknowledged receipt of nerorandun from County Adrinistrator on proposed dissolution of Contra Costs County Storr. Drainare District Zone to. 1, and in connection therewith, adopted Resolution Ito. 76/530 declaring intention to dissolve said zone. Approved report of Public Works Director on allegation of Iiacienda Homes, Inc., that a certain storm drain, OrindR area, is in need of repair and that the County is responsible for control of increased water runoff from County roads in this area. Authorized Public Works Director to refund cash deposited as surety under Subdivi- sion Agreement for Sub. 4127, Walnut Creek, area. Approved action taken by Public Works Director with respect to request of Pm for permission to partially close Oak Road, Walnut Creek area. Authorized Chairman to execute amendment to lease agreement with Federal Aviation Administration at Buchanan Field to relocate site for Centerfield Weather E.qulrment Facility. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized Public :4orks Director to conplete the following studies, as recommended by Flood Control Zone 3B Advisory Board: San Ramon Watershed; Pine Creek Detention. Basin; Pine Creek Flood Plain; 'East Fork, East Branch of Grayson Creek; and channel landscarinr, of Walnut Creek !Watershed. Approved Subdivision Arree^ent Extension with S. Palmer for construction of certain Improvements in Sub. Y-s 35-73, Pleasant !till area. Authorized ?ublie Works. Director to r^fend to J. ::attx ca^h derosited to insure completion of irprove-ents in S+th. i-S 165-73, t'orara area. ............. June 15, 2976 Summary, continued Page 5 Closed hearInr on appeal of Fayrond Vail and Asnocintes; from PlanninE Corrisslon, denial of Application No. 1005-RZ to recone certain land In the Brentwood area to Single Fantly Residential District-40 (R,40) and fixed Tune 22 at 20:45 a.m. for decision thereon. Denied appeal of R. Harler et al front Board of Anpeals approval of application or C. Boddur (LUP 2192-75) to establish a non-profit tennis club facility, Walnut Creek area. Authorised Public VorOka Director to refund to Duffel Financial and Construction Company cash deposited as surety under Subdivision Agreement for Sub. 4218, Danville area. As ex officio the Board of Directors of Contra Costa County Sanitation District No. 15, authorized Chairman to execute Agreement for Engineering Services with Harding- Lawson Associates for soil Investirstlons necessary for completion of plans for con- struction of seware collection and treatment facilities, Bethel Island area. Authorized Public Yorks Director to execute Consulting Services Agreement with Wainwr!Fht & Rarsey. Inc., for Route 77/93 Corridor Study, Lafayette-OrInda-M- raga area. Awarded contract to Contra Costa Landscaping, Inc., for landscape maintenance services for Montalv3n ryanor Park, CSA P-17-, Vent Pinole area. Referred to Aviation Liaison Cormlttee request or 0. Grover for amendment to his Airport Fixed Base Operator's Lease to occupy an offlee In existing building at Buchanan Field. Adopted Resolution Ro. 76/528 to be presented to officials at Manzanillo, Mexico, alster city to San Pablo. Approved action of Board Chairman In sending letters to Senators Cranston and Tunny requesting support for Wildcat-San Pablo Creeks corps or Engineers Flood Control Project. Acknowledged receipt or report of County Health Officer pertaining to the County's medical and legal liability In connection with swine Influenza immunization program. Approved recommendation or Governrent Operations Committee (Supervisors Dias and Linscheld) that elected officials ray either serve or nominate a non-elected official to serve on the Interim Polley Body of the Solid Waste Management Plan. Approved report of Administration and Finance Committee (Supervisors Boggess and Moriarty) on referrals relating; to Contra Costa County Employees Retirement System. Adjourned In memory or mr. Sy Catalina. 00540 The preceding documents consist of 544 pages.