Loading...
HomeMy WebLinkAboutMINUTES - 07131976 - R 76F IN 2 - 1976 - JULY TUESDAY THE BOARD OF SUPERVISORS NET,IN ALL ITS CAPACITIES' PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR `SESSION AT-9.00 A:M., 'TUESDAY, JULY 13,: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. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. ABSENT: Supervisor E. A. Linscheid.. The following are the calendars for.Board .consideration, prepared by the Clerk, County Administrator and'Puhlic ^Works Director. t 00001 JAMES P KENNY.w.C.-Otic CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY I ST.?riTw.CT ALFRED M.DIAS.[_:c."ANTE CONTRA COSTA COUNTY EDMUND "iwscrEJD 2x0 o§STR,Z- VICE C.AIR-Aft JAMES E MOR:ARTY,;.ASATLTTE AND FOR 3wa O�STw�-T JAMES R.OLSSON.COUNT,ct["• SPECIAL DISTRICTS GOVERNED BY THEa BOARD AND[A ORP100 ER.OF T.L SCAAc WARREN N BOGGESS,CONCOwO MRS GERALDINERUSSM- 4T.Z'ST01= MARC C.&-OM."OO-107.AOWwSTRATMN OLPLOtiG CNi[ir CL[wK EDMUND A LINSCMOD.PnTssunc ►O Boa 992 PHONE 1415)372-2371 5•M DK1'RK.T MARTINEZ CALIFORNIA 94553 =SDAY iJULY lir 197E The = Board of Supervisors' Calendar, continued July 13, 1976 ITEMS SUBTdITTED TO THE BOARD Items 1 - 7: CONS---PTT 1. AUTHORIZE, cancellation of redemption penalty on 1975-1976 Secured Assessment Roll. 2. ACCEPT as complete as of June 4, 1976 construction of improvements (street, sanitary sewer and storm drainage work) in Assessment District No. 1973-3, San Ramon. 3. ADOPT Ordinance No. 76-47 (introduced July 6, 1976) rezoning lard in the Pittsburg area. 4. _MMODUCE Ordinance No. 76-53 rezoning land in the Pacheco area; waive reading and fix July 20 for adoption. 5. FI% July 27, 1976 at 11:10 a.m. for hearing on appeal of Diablo West/Sycamore Neighbors from Planning Commission conditional approval of tentative map for Subdivision 4341, Danville area (Viking Fomes, Inc., applicant). 6. DENITY claim of :salter Gorman and Elaine Gorman_, 5100,000. 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 162375 and United States District Court Action No. C76 1279. I?'. iS 6 - 13: DETERMINATION (Staff recommendazion sr_o<<m following the item.) @. LETTER from Chairman, Pamily and Children's Services Advisory Committee, transmitting copy of the Committee's annual proposal related to foster- care. REFER TO DIRECTOR, HUMLT R✓SOU?CES AGE.*TCY, UM CO'JVT'Y ADMIIINIST1L41OR 9. LETTER from Mr. A. R. Ortiz, _1 Sobrante, commenting on Sheriff's Department off-road vehicle enforcement unit, and inquiring as to development of off-highway vehicle recreational facilities. R----R TO COUNTY All-TI'FISTRATOcR FOR REPLY 10. LETTER from District Director, State Department of Transportation, advising that certain land within the county (Richmond and Lafayette areas) will be disposed of at public auction. REFER TO PTIBLIC i;ORKS DIRECTOR 11. RE-SOLUTION adopted by the Alameda County Board of Supervisors opposing implementation of SB 63 (Medi-Cal simplification program until the State has developed comprehensive imple- nentative procedures. REFER TO DIRECTOR, &MMMT RESOURCES AGENCY, A?T, COUNT-Y A MI-I TIST_RATOR 12. SENATE Concurrent Resolution pertaining to community mental health services which requests each county receiving Short-Doyle funding to comply with requirements of Section 5600.1 of the iielfa=e and Institutions Code. REFER 20 DIRECTOR, H-M-1AN RESOURCES AGENCY 13. _?"'^ER from Lafayette City Manager giving notice that the City cashes to to=inate its ae-meement with the County for public works services effective Jure 30, 1977. REFER, TO PUBLIC WORKS QTR=O^O A?iJ CCUI;Tv :DMT:tI$mR4TO D7:,AD I?!--- FOR AGENDA ITEMS: VETNE,SDAY, 5 P.X. 00003 AN OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 13, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Medical 540 Mental Health Mental Health Services Program Assist-- Program Outreach ant, #01 Supervisor 11. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting George H. Arlington, Texas International McConnell, 8-18-76 to 8-20-76 Association of Building Plumbing and Inspection Mechanical (time only) Officials III. APPROPRIATION ADJUSTMENTS 3. Sheriff-Coroner. Add $149,300 from Reserve for Contingencies to cover overtime, temporary salaries and professional services necessary to handle over- crowding at the County Jail. 4. Internal Adjustments. Changes not affecting totals for the following budget units: County Administrator (Plant Acquisition) , Public Works - Plant Acquisition, Tassajara Fire Protection District. IV. LIENS AND COLLECTIONS None. V. BOARD AND CAPE PLACEMENTS/RATES None. 00004 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-13-75 Page: 2. VI. CONTRACTS AND GRANTS 5. Approve and authorize Chairman, Board. of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period County of Revision of None Continuing Marin existing agree- from 5-4-76 ment for emergency ambulance service on the Richmond- San Rafael Bridge - Office of Rehabilitation $16,666 15 months Criminal Center Improve- ($1,666 from grant . Justice ment Project County) approval Planning Environmental Prepare Draft Not to 7-13-76 Science Environmental exceedthrough Associates Impact Report $1,850 11-10-76 Al Mingione Design of Not to 7-13-76 Calendar Manage- exceed through ment System $27,500 2715-77 VII. LEGISLATION 6. Acknowledge receipt of memorandum report from County Administrator on specific items of interest to Contra Costa County contained in the Fiscal Year 1976-1977 State Budget. VIII.REAL ESTATE ACTIONS 7. Approve rental agreement with Earl Cruise, et ux, for County-owned property at 1021 Court Street, Martinez, and authorize County Administrator to execute same. IX. OTHER ACTIONS 8. As requested by the County Treasurer-Tax Collector and recommended by the County Auditor-Controller, and pursuant to Revenue and Taxation Cade Section 4377, authorize destruction of the 1963 tax rolls. 00005 To. Board of Supervisors From: County Administrator Re: Recommended Actions 7-13-76 Page: 3. IX. OTHER ACTIONS - continued 9. Acknowledge receipt of Grant Award in the amount of $34,498 from the U. S. Department of Health, Education and Welfare for the 1976 Head Start Program. 10. Authorize reimbursement of $67 to els. Marjorie Wood for loss of personal property (eyeglasses) lost in the line of duty. 11. Appoint Mr. Richard Gonzalez, Colonel John F. Gay and Dr. Gearld Holbert to the Detention Facility Advisory Committee as nominated by the United Council of Spanish Speaking Organizations, Citizens for Law and Order, and the National Association for the Advancement of Colored People, effective June 28, 1976. 12. Consider/approve Memorandums of Understanding and compensation matters for the 1976-77 fiscal year. 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. 00006 Public Works Department Martinez, California July 13, 1976 SUPPLEMENTAL EXTRA BUSINESS Item No. 1. ROAD CLOSURE - Oakley Area The Holy Ghost Committee of Oakley has requested a partial road closure of O'Hara Avenue, Home Street, Second Street and Third Street in Oakley for the purpose of conducting its annual "Holy Ghost Procession" Parade on July 18, 1976 from 10 a.m. to 11 a.m. It is recommended that this request be approved subject to conditions set forth relative to parades in Resolution No. 4714 adopted by the Board on December 28, 1965. It is further recommended that the Public Works Department be authorized to request that the State Department of Transportation grant a partial closure of State Highway 4 for the parade. (LD) (� 00001J r_ CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California July 13, 1976 EXTRABUSINESS SUPERVISORIAL DISTRICT II Item 1. PACHECO CREEK - CONVEY DEED - Martinez Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve the conveyance of a water line easement to Contra Costa' County Water District across Pacheco Creek northerly of Atchison Topeka &. Santa Fe Railroad in consideration of the payment of $200, and authorize the Board Chairman to sign the easement on behalf of the Flood Control District. Said conveyance is in the public interest and will not substantially conflict or interfere with the use of said Flood Control District property and is being conveyed pursuant to Government Code Section 25526.6. Environmental and planning considerations have been complied with by posting of a Negative Declaration on Flay 12, 1976. (RE: Work Ordgr 8049-2520) (RP) SUPERVISORIAL DISTRICT III Item 2. ORINDA TRANSIT - Orinda Area The Orinda Association, in its letter of March 1, 1976, requested County participation in local transit to serve the Orinda area. The initiation of transit was dependent on the Town of Moraga making a final determination,as to type of service and a decision as to date of commencement. On June 23, 1976, the Town of Moraga decided to proceed with its transit system and is attempting to initiate service starting August 30th. In order for this system to be extended to include service to the unincorporated area along Moraga Way and Orinda Village, it is necessary for the County to take steps to assure the Town of Horaga and AC Transit that it will participate as outlined in the Board of Supervisors' Local Transit Policy (Resolution 76/319). It is recommended that the Board take the following steps: (continued on next page) EXTRA BUSINESS Public Yorks Department Page l of 2 July 13, 1976 00008 Item 2 continued: 1. Approve the concept of extension of the Town of ,Moraga system to include service to the unincorporated area of Orinda via a bus route along 9loraga .lay servicing Orinda Village. 2. Authorize the Public Works Director to proceed with the preparation of a Joint Exercise of Powers Agreement with the Town of Moraga providing for extension of the service, with the Town taking the lead role in administering the program. The agreement will include a reference to a service to be provided by contract with AC Transit and will provide that an advisory committee to represent the two communities will be created and that other items of the Board's Local Transit Policy will be recognized. 3. Authorize County participation at an estimated cost of $18,000 as the County's share in financing the operational costs for the remainder of Fiscal Year , 1976-77. Funds to cover this County cost are provided in the proposed 1976-77- Public Works budget. Moraga's local share is approximately $30,000. All other costs and all capital improvement expenses are proposed to be financed entirely by Transportation Development Act and Urban Mass Transportation Act funds. 4. Recognize that the Environmental Impact Statement prepared for the bus service;: proposed in the County Service Area T-2 progran indicated that there was no significant adverse environmental impact and,direct the filing of a Negative- Declaration. The Town of Dloraga, at a public hearing on June 23, considered an Environmental Impact Report and found it adequate insofar as their community, was concerned. The Orinda Association clans to schedule a public meeting for purposes of obtaining public input on such matters as interim bus stops, service characteristics, demonstration period, possible election issues that may be necessary for continuation of the interim program, and other related matters. (RE: 5299-650) (TP) r EXTRA BUSINESS 'Public Works Department: ' Page 2 of—2 July 13, 1976 0tlQo4 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT t4artinez, California July 13, 1976 t A',GENDA REPORTS None SUPERVISORIAL DISTRICT 'I No Items SUPERVISORIAL DISTRICT II Iteam 1. CERES STREET - TRAFFIC REGULATION - Crockett Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2218,.. be approved as follows: Pursuant to Section 22507 of the California vehicle Code, parking is hereby limited to 2 hours, between the hours of 8:00 a.m. and 6:00 p.m., Sundays and holidays excepted, on the north side of CERES STREET 02295P) , Crockett, beginning at a point 21 feet east of the centerline of Second Avenue and extending easterly a distance of 97 feet. Rescind Traffic Resolution 514 pertaining to time limit parking in the above area. (TO) Item 2. WINSLOW STREET - APPROVE PARTIAL ROAD CLOSURE—Crockett Area The Pacific Gas and Electric Company has requested permission_ =or a partial road closure of Winslow Street (County Road No. 2295AD) `between Jackson Street and Vallejo Street for installation of a thrust block-' around a 16-inch oil pipeline. The road closure extends from July 61, :, '. 1976 to July 20, 1976 on working days between 8:00 a.m. and 4:00 p.m. Traffic will be detoured via neighboring streets. Emergency traffic will be allowed to pass through. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy 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 Courty 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) A G E N D A_ Public Works De t Page 1 of 5 July 13, 1 Item 3. COUNTY SERVICE AREA M-17 - APPROVE RECREATION AGREEMENT - City of Pinole It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Recreation Agreement with .the City of Pinole whereby the City will provide an eight-week supervised recreational program at the Montalvin Manor Park Site. The estimated cost of the services in the amount of $1,156 will be paid from funds of County Service Area M-17. (SAC) Item 4. L.NND USE PERMIT 2113-74 - CWPLETION OF IMPROVEMENTS - El Sobrante Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements for Land Use Permit 2113-74 has been satisfactorily completed. Location: Land Use Permit 2113-74 is located on the south side of Santa Rita Road, approximately 2,500 feet east of Appian Jay. (LD) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION M3 152-75 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Consent- to. ' Common Use Agreement with Pacific Gas and Electric Company and authorize the Public Works Director to execute it on their behalf. As a condition of approval for Subdivision MS 152-75, the Board of Adjustment required a Grant Deed for a non-vehicular easement for greenway purposes over land on which Pacific Gas and Electric Company , : had previously been granted rights of way. Location: Subdivision MS 152-75 is located on the northwest corner of : Ygnacio Valley Road and Bancroft Road. (LD), SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 6. LAND USE PERMIT 75-73 - APPROVE AGREEKENT - Brentwood Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Land Use Permit 75-73 and authorize the Public Works Director to sign it on their behalf. The Deferred Improvement Agreement is a condition of approval by the Board of Adjustment_ Location: Land Use Permit 75-73 is located on the west side of State Highway 4, opposite Sims Road. (RE: Assessor's Parcel No. 18-050-32,33 and 39) (LD) Item 7. SUBDIVISION 4792 - APPROVE SUBDIVISION AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4792. Location: Subdivision :792 is located at the easterly end of Crow Canyon Road. (LD) 0001- A G E N D A Public Works Department Page 2 of 5 July 13, 1976 Ite,n 8. COUNTY SERVICE-ARE.A R-7 - APPROVE AGREEmE!NT EXTENSION - San Ramon Area It is recommended that the Board of Supervisors approve an extension of the Agreement between the San Ramon Valley Unified School District and the County commencing July 1, 1976 through June 30, 1977. The Agreement provides for reimbursement to the School District from County Service Area R-7 funds for the employment of minors by the District to perform limited maintenance on County property designated as "Parks" in County Service Area R-7. The Agreement was previously approved by this Board on February 24, 1976, and provides for renewal upon consent of both parties. The San Ramon Valley Unified School District has requested this extension by letter dated June 24, 1976. (RE: work Order 5467(927)) (SAC) Item 9. EAST 18TH STREET - APPROVE AGREEMENT - City of Antioch It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the City of Antioch for minor pavement widening, installation of left-turn channelization and a traffic signal at the intersection of East 18th Street and Hillcrest Avenue. The Agreement provides for the County to design the traffic signal system, with the City to advertise the project for bids and administer the contract. The County will pay for the contract cost in the unin- corporated area, estimated at $17,500. The City agrees to pay all other costs of the project_ (RE: Work Order 4338(925)) (NOTE TO CLERK OF THE BOARD: Please retain one original and return two originals to the Traffic Operations Division for further process- ing.) (TO) Item 10. SUBDIVISION 4676 - APPROVE SUBDIVISION AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4676. Location: Subdivision 4676 is located on Contada Circle, south of Camino Tassajara. (LD) Item 11. SUBDIVISION 4791 - APPROVE SUBDIVISION AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4791. Location: Subdivision 4791 is located on the north side of Crow Canyon Road at its easterly terminus. (LD) GENTERIkL Item 12. BUCHA,NAN FIELD - SHERATON INTI-AIP.PORT - Concord Area The Sheraton Inn-Airport has requested a 30-day extension to. pa_v the May, 1970' percentage and July, 1976 base rental payment, both due July 1, 1976. It is recommended that the Lessee, Sasha Malof€, be granted an extension to July 30, 1976 to make the payment, subject to interest at the rate of ten percent per annum. (A) 0 012 A G_ E N D A Public Works Department Page 3 of 5 July 13, 1976 Item 13. FLOOD CONTROL DISTRICT - AUTHORIZE FILING OF CLAIMS - Various Areas It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, designate Vernon L. Cline, ex officio Chief Engineer of the District, and J. E. Taylor, Deputy Chief Engineer, as representatives of the District authorized to execute and file claims for reimbursement with the State Department of Water Resources for the following authorized flood control-projects: 1. Marsh-:Kellogg PL 566 2. Soil Conservation Service Walnut Creek Pilot 3. Corps of Engineers Walnut Creek 4. Corps of Engineers Rodeo Creek 5. Corps of Engineers Pinole Creek The State Department of Water Resources is authorized, by Chapter 4, Part 6, Division 6 of the Water Code, to reimburse local organizations for the cost of lands, easements and rights of way furnished for Federal flood control projects. (ECA) Item 14. COUNTY SERVICE AREAS - LAPID AND WATER CONSERVATION FUND PROGRAM - Countywide Area It is recommended that the Board of Supervisors authorize the Public Works Director to file with the State Clearinghouse, and appropriate areawide clearinghouses, preliminary notification of the intent of the County, on behalf of those County Service Areas that may qualify for assistance under the Land and Ilater Conservation Program. This is a 50% reimbursement program for development and acquisition of parks and open space funded by the Federal government and administered by the State of California Department of Parks and Recreation. (SAC) Item 15. ORINDA COMMUNITY CENTER PARK, PHASE I - ACCEPT CONTRACT - Orinda Area It is recommended that the Board of Supervisors accept as complete as of July 13, 1976, the construction contract with Ferma Corporation of Mountain View for the Orinda Community Center Park (County Service Area R-6) , Phase I, and direct its Clerk to file the _appropriate Notice of Completion. it is further recommended that the contract time be extended to July 13, 1976, inasmuch as the County has had beneficial use of the facility since May 3, 1976, and during the construction period the contractor was delayed by inclement c.eather. (RE: Work Order 5230(927)) (B6G) Item 16. BUCHA1NAN FIELD - APPROVE LEASE AMENDMENT - Concord Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute, on behalf of Contra Costa County, as Lessor, an Amendment to Garry Grover's Lease to permit an office in a small portion of his fined base operation_ commercial building for the Lessee's use. The Lease Amendment was revised to include the recommendations made by the Aviation Liaison Committee and accepted by the Board on July 6, 1976 to delete other obsolete non-aviation uses in the Lease. Item 17. 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) - A G E N D A Public Works Department Page 4 of 5 July 13, 1976 00013 ' to rw t r� t Contracts, Agreements, or other documents approved by the Board this day are microfilmed l th; the order except in those instances where the clerk was not furnished with the documents _ x 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). x yr 'v x x 4 4 e 00014 BOARD OF SUPERVISORS OF CONTRA COSTA COIII�TY, CALIFORNIA, 6 Re: Zona Ordinances Introduced D'ate: July 13, 197 on the Planning Commission's. The Board having held hearings app lication(s), and recoMendation(s) on the following rezoningce(s ) to effect same; . directed preparation of the following toda , the This (these) ordinance(s) was (were) inttroducedand setting Board by unanimous vote waiving the f July 20. 1976 for Board consideration of passing same: Application Area Ordinance Applicant Number Num.be-- - 76-53 Raleigh Enterprises 1910-RZ- Pacheco r 4. / lw PASSED on Sul 13 1976 by the ILollo-.dng vote isorsA. M. Dias, J. E. Moriarty, AYES: Supery W. N. Boggess, and J. P. Kenny NOES: None. ABSENT: Supervisor E. A. Tinscheid CER'T'IFY that the foregoing is a true and correct I H�EP.E BY record and copy of action duly taken by this Board-on the above date ATTEST: J_ R- OLSSOU, Counts Clerk and ex officio Clerk of the Board: on Jul 1 Daautg BJ M e M. Ne a 00015 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOMTIA Be: Zoning Ordinances Passed Date: July 13, 1976 This beimn$g the date fixed to consider adoption of the following ordinances) rezoning property as indicated, which was '(were) duly introduced and hearing(s) held; The Board orders that this'(these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application . Number Applicant Number Area Newspaner 76-47 Mr. Al Perez 1974-RZ Pittsturg POST-DISPATCH: : PASSED on July 13. '1976 by 'the following vote: Ate: Supervisors A. M. Dias, J. E. Moriarty, , W. N. Boggess, J. P. Kenny. NOES: None. ABSENT: Supervisor E. A. Linscheid. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board- on the above date_ ATTEST: J_ R. OLSSON*, County Cleric and ex officio Clerk of the Board: on July 13 1476 By: Deputy Bonnie Boaz .00016 In the Board of Supervisors Of Contra Costa County, State of California July 13 6 19'.7 w 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 indorporated herein, are APPROVED. s PASSED by the Board on July 13, 1976, ati� IM ^�5 w Y M c < `4: hereby 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 �3 day of July 19 76 Ap J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz 00017 H-24 3/76 15m .j POS ITI0N ADJUSTMENT REQUEST Ilo: Department Medical services Budget Unit 540 Date 6-22-76 Action Requested: Reclassify Mental Health Program Assistant position #01 to Mental Health Outreach Supervisor Proposed effective date: 7-1-76 Explain why adjustment is needed: to promote incumbent Estima�ed Wit # adjustment: Amount: 1. `Sal ar*ies`-and wages: $ 2. Fixed..Assets: (fist .items and coat) H � _'—"!!^C S Ac,'.1CY Estimated total $ �_)G Signature Department Head Initial Determination of County Administrator Date: June 22, 1976 To Civil Service: Request recommendation. Count Administrator Personnel Office and/or Civil Service Commission Date: . imp 72, 1C76 Classification and Pay Recommendation Reclassify 1 Mental Health Program Assistant to Mental Health Outreach Supervisor. Study discloses duties and responsibilities now being performed justify reclassification to Mental Health Outreach Supervisor. Can be effective July 1, 1976. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Mental Health Prc gram Assistant position 001, Salary Level 257 (807-981) to Mental Health Program Outreach Supervisor. Salary Level 310 (948-1153). r �L uta E•t cl tmt�t.v Assistant Personnel Director Recommendation of County Administrator Date: July 14, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 1, 1976. ' 4AM—�"/ County Administra or Action of the Board of Supervisors Adjustment APPROVED (ilTii D) on JUL 1 3 1976 I R. OLSSON rtt, County Clerk 011018 Date: JUL 1 3 1976 By'.- C7 Ronda Amdnhl Deputy Clerk APPROVAL oS VLZ6 adjustment eonatitltteA cut ApptopAiati.on Adjustment and PeAzonnet Resotuti.on Amendmeitt. In the Board of Supervisors of Contra Costa County, State of California July 13 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 July 13, 1976. I hereby certify that the forepain6 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 Boars:of Supervisors affixed this 13 day of July 19 76 J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz 0001.9 H-24 3/76 tSm • CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 300 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Code Quantity) Fund BudoetUnit Ob ect Sub.Acct. Decrease %(CR X IN 66) ly9 3 Q QL)3 990-9970 Reserve for Contingencies 5;0ff 10139,V-" 300 1011 Temporary Salaries LIMP 34-0 255-�►30� tts� t'a..�.•��' � �50��m�► 3&0-2310 ? -� 'a{ /off ory PROOF ---K.P. --- VER._ I EXPLANATION OF REQUEST f If capital outlay,list items and cost of each) TOTAL - - - ENTRY Please see attached memorandum Date Description APPROVED: SIGMA ES DATE AUDITOR- CONTROLLER: COUNTY 74-1 ADMINISTRATO BOARD OF SUPERVISORS ORDER: YES: yupet•suors NCn:W lilac. N...-rty. F1Lr t1L: -�rlxi � JUL 1 S 1975 00020 No:. -tic.=lam J. R. OLSSON roc Sheriff-Coroner 12-11-75 CLERK Ronda Amdahl SignatureTitle D e u De Clerk Approp'Adj. (M 129 Rev.2/68) Deputy Ser Instructions on Reverse Side Journal No. }..,_.N•. ...e,^'tyn.yr.tyP�j.#elWS'iVS�i.�„Cir�'St%"°NF t z..St+..:..,. ,.t... .. �:.. _. _.. ., ....._.-.-. -..._ ��- _.. Contra Costa !County SHERIFF-CORONER RECEI IVED CONTRA COSTA COUNTY DEC 12' 1975 Inter-Office Memo Office of County Administrator DATE r Dec. 10, 1975 To: Arthur G. Will, County Admin3, t FROM: Harry D. Ramsay, Sheriff-Coro SUBJECT: Detention Division--Temporary Salary Expenditures The temporary salary account in Cost Center 300 (Detention) is depleted. The budgeted appropriation was intended to suffice only for the five temporary deputies used as hospital guards and a small amount for clerical vacation relief. The last Civil Service examination for Deputy Sheriff required fourteen months to complete. As a result, when this fiscal year began, the department had a sworn officer vacancy factor of twelve. In spite of a concerted effort to fill these vacancies, the vacancy factor remains between eight and ten Deputy Sheriffs. This is reflected in the permanent salary account in Cost Center 300. The November 10, 1975, budget statement shows a $106,276 permanent salary surplus at this point in the fiscal year. It will continue to grow. In addition to the vacancies an average of eleven officers have been assigned to the basic P.O.S.T. Academy since July. In order to provide a reasonable level of service, reserve deputies have been hired and assigned to Detention. On November 18, 1975, the Board of Supervisors approved an additional nine Deputy Sheriff positions for additional security at the Branch Jail. The Branch Jail reopened on December 3, 1975. It requires approximately six months to hire and train (fourteen weeks basic academy) a Deputy Sheriff. It is our desire to place nine temporary reserve deputies in the Detention Division. This will provide some of the additional security desired at the Branch Jail and provide some relief from the vacancy factor. This adjustment will be more than offset by the permanent salary savings in Cost Center 300. HDR:LAG:La 0 021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant -uisition' Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouontity) Fund BudoetUnit Obiect SuEL Acct. (CR X IN 66) 01 1120 097-7710 604 Receiving Cell Remodel $15,000 1120 086-7710 685 Cal/OSHA Compliance 13,700 1120 097-7710 509 Correct Jail Fire Deficiencies $28,700 1003 086-7710 690 Various Alterations 20,000 1003 086-7710 902 Admin. Remodel 25,300 1003 097-7710 510 Correct Jail Fire Deficiencies 45,300 PROOFComp._ K.P_ YER.- 3. EXPLANATION OF REQUEST(If capital outlay,list Items and cost of each) TOTAL -- - -- - --- ENTRY Date Description To correct fire deficiencies in Main Jail which are required by Fire Marshal. Time limit of October 15, 1976 to accomplish corrections. APPROVED: SIGNATURES AA�TE AUDITOR– CONTROLLER- COUNTY UDITOR-CONTROLLER:COUNTY AkM ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YcS: tsupertiiots Kenny, blas. Atam.rty. Boggew L�r7scI�" JUL ? 3 1976 Chief Assistant OJG22 No%t1GM­`IP- a^ Lc Co t trator 7/7/76 J,R.OLSSON CLERK ��tr.� y .w,...c. Ronda Amdahl Signature —� Title �� !�Date De u Ap uNo. 6 rop . M 129 Rev. 2/68) Pry Clerk 'See Instructions on Reverse Side CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Pub 1 is Works (as of 6/30/76) RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cede Ouantit ) Fund BudoetUnit Obiecr SukL Acct. CR X IN 66) PLANT ACQUISITION - PUBLIC WORKS 603 01 10'03 118-7710 -59t- Remod Supts Office 20,000. PUBLIC WORKS 650-2310 Professional Services 20,000.' Contra Costa County RECEIVE JUL - :i 1976 Office of County Administrator PROOFComp.- K_P_ VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each TOTAL -- - - - ENTRY Renovate inadequate superintendents! office at INartinez Dote Description Corporation Yard. APPROVED: SIGNA IRES DATE AUDITOR- 4 / 'I! / CONTROLLER: COUNTY �.:! ADMINISTRATOR: 74-4 BOARD OF SUPERVISORS ORDER: YES: :lupervuors Rmnp. Dian. Atorlart7. Boggess 00023 NO:. UL 12147 J. R. Ot.S M, IUBK .'y ll ((t.,., .� T Z~ Public Works Director 6/30/76 �^ Randa Amdahl Signature' Title p.�Date Deputy Clerk Apprap'"Ni,: �30 (M 129 REV. 2/75) Journal . •See Instructions on Reverse Side �eec,ra'^. .•.v;;acs'.•rwwr:,—.....-.,.-ws.w.�....-,.+.ws,--,<a+.s.,r ._' ..... oK�, ry T r•r'T r•r TY I DKCONTRA COSTA COUNTY ?L APPROPRIATION ADJUSTMENT 17 171* I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Tassajara Fire Protection District Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Deuces` (CR X IN 66) Code Quonti ) BudoetUnit Object b.Acct. 01 2023 2023 77SS 006 Radio console complete 1500 01 2023 2023 77SO 002 For radio console 1500 Contra Cosia County RECEIVED Office of Courity Administrator PROOF _V_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To provide for remote control console radio Date Description equipment complete with microphone and antenna. As above APPROVED: ATU TE AUDITOR— CONTROLLER UDI TOR— CONTROLLER COUNTY , ADMINISTRATOR: (� (� ,1 BOARD OF SUPERVISORS ORDER. OPJ024 YES: -AAPW%U=Kwny. Dtas. !tort rrV. ]3oKte�.!moi / �L J U L 1 3 197 0 �� NO:. on J. R.OLSSON LSSON CLERK Onda Amdahl Signature TitleP� Date Deputy aerk rN . Journnaall Noo. S36 o M 129 Re.. 2.68) •See Instrnclions on Reverse Side RESOLUTION NO. 76/591 RESOLUTION ACCEPTING WORK AND FINAL CONTRACT COSTS AND DIRECTING CLERK TO RECORD NOTICE OF COMPLETION UNDER CONTRACT WITH GALLAGHER & BURK, INC. AND MGM CONSTRUCTION COMPANY, A JOINT VENTURE, IN CONNECTION WITH ASSESSMENT DISTRICT NO. 1973-3, SAN RAMON, CONTRA COSTA COUNTY, CALIFORNIA WHEREAS, the Engineer of Work for Assessment District No. 1973-3, San Ramon, Contra Costa County, California, and the Director of Public Works of the County of Contra Costa, State of California, having certified to this Board of Supervi- sors that the improvements to be constructed in Assessment District No. 1973-3, San Ramon, Contra Costa County, California, by GALLAGHER & BURK, INC. and MGM CONSTRUCTION COMPANY, a joint venture, have been inspected and have been found to comply with the approved plans, special provisions and standard speci- fications, and having recommended that the work be accepted as completed on June 4 1976; NOW, THEREFORE, BE IT RESOLVED by the Board of Super- visors of the County of Contra Costa that said work is accepted as completed on the 4th day of June 1976, and the Clerk of the County of Contra Costa is hereby directed to record a Notice of Completion in the office of the County Re- corder of the County of Contra Costa. BE IT FURTHER RESOLVED that the final contract costs incorporated in said certificates are hereby accepted and that- __.',;, . -1- .00025 RESOLUTION NUMBER 76/591 t .. disbursement to the contractor shall be,made in accordance with said final contract costs. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of July, 1976. ATTEST: JAMES R. OLSSON, Clerk By cc: Bond 'Counsel Engibeer of Work MGM Construction Company Public Works Director County Counsel County Auditor-Controller County Administrator Mr. George Gordon, Attorney -2- 0002-15 NOTICE OF COMPLETION TO WHOH IT MAY CONCERN: In accordance with the provisions of Section 3093 of the Civil Code of the State of California, NOTICE IS HEREBY GIVEN by the County Clerk of the County of Contra Costa, State of California, that the improve- ments to be constructed by GALLAGHER & BURK, INC. and MGM CONSTRUCTION COMPANY, a Joint Venture, in Assessment District No. 1973-3, San Ramon, Contra Costa County, California, under contract with said Joint Venture, have been completed. The work consisted of: Furnishing all labor, materials, tools and equip- ment and doing all work necessary for the street improvement work, sanitary sewer work and storm drainage work, as shown in the plans and speci- fications for said work on file in the office of the County Clerk. Said work was performed by GALLAGHER & BURK, INC. and MGM CONSTRUCTION COMPANY, a Joint Venture, and was done pursuant to contract entered into with the County of Contra Costa, California, on the 19th day of November, 1974. The surety which furnished bonds securing said contract is United Pacific Insurance Company. Said work was accepted by the Board of Supervisors of the County of Contra Costa, State of California, by resolution adopted on the 13th day of July, 1976. JAMES R. OLSSON, County Clerk, Contra Costa County. can L. Miller, Deputy Clerk -1- 040271 �, 4", ;: l �i hs � £ ^J 9 R fY r .. 4 k I _ , �, ,-, ��,M - . , I � ,, ,.� ,.,,�.�, -"", , �, ., ,,,- The undersigned hereby declares. that he is'the:County Clerk" of the County of Contra Costa, State of California',. the owner ofproperty described in the foregoing Notice; that he has read the foregoing Notice and knows the contents thereof; that the same is true of his own knowledge. Executed at Martinez, California, this I 11 13thday of July 1976. L declare the foregoing to be true under penalty of , per?ury , JAMES R. OLSSON, County Clerk, - . ' Contra Costa County, California . k esn L. Miller,, Deputy Clerk 1.Ix 3 y -, £ c , �, � f f .'. �' ',,. s - t t. { xx ,, �` '� -�' .'rug ,� ' 4 .w t vC .„,r.jy sf$k a 9 J l r. "y Y .,,.f H f j . `' S _ ?-r.:'t C if ! s �,o- a t f Y x i vl. t , 7 '�,.u#y l Z 3 hk r�,y, 3 f r �9f T r w { , ty c ' 45 11 11— a8C S o2't x u fx _ x. a -- st a .r ,r , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, In the Matter of Social ) Service Funding RESOLUTION NO. 76/592 WHEREAS this Board on June 22, 1976, by Resolution No. 76/560, created certain part-time positions in the Social Service Department to be utilized for the sole purpose of accommodating Human Resources personnel subject to layoff; and WHEREAS this Board on July 6, 1976 approved a final listing of positions subject to cancellation on July 9; 1976 in Resolution No. 76/587; and WHEREAS Mr. C. L. Van Marter, Human Resources Director, has this day submitted a further memo—ndum dated July 13, 1976, subject "Social Service Funding Problems," which in Item 5 recommends cancellation of additional full-time and part-time positions; . BE IT BY THIS BOARD RESOLVED that the following positions are CANCELLED effective July 14, 1976: 40/40 32/40 24/40 20/40 Social Work Supervisor I 1 Social Work Practitioner 11 4 2 Social Work Practitioner I 2 • 1 Social Worker III 27 26 1 Social Worker II 1 Vocational Counselor 4 2 Social Services Community 1 Assistant Vocational Services 1 Supervisor I Intermediate Typist Clerk 6 6 3 Senior Clerk 2 Account Clerk II 1 TOTAL 40 41 7 3 PASSED and ADOPTED by this Board on July 13, 1976. Orig: County Administrator cc: Human Resources Director Welfare Director Director of Personnel County Auditor-Controller County Counsel RESOLUTION NO. 76/ 592 OU029 �w . =an Resources Agency Date July 13, 1976 CONTRA COSTA COUNTY RECEIVED To Board of Supervisors JUL 13 1976 From C. L. Van Harter, Director \1 V_ R A Subj SOCIAL SERVICE FUNDING PROBLEMS ey' At your meeting on July 6, 1976, I was ordered to report to you this date indicating the number of persons demoted and the number of•persons laid off in an effort to eliminate the $1.4 million deficit. I was also ordered. to recommend the elimination-of enough positions to offset the 126 part-time positions created by the Board on June 22, 1976- The County has met and conferred with Local 1535 over the seniority rules and other subjects contained in the proposal which was referred to in Judge McBride's writ of mandate. Extended discussion in good faith has resulted in an agreement being reached July 9 which has 'the effect of substantially reducing the need for demotion and layoffs. ter. Leonard will present a formal Memorandum of Understanding to your Board for adoption at a later date. However, the agreement essentially provides that Local x535 and the Board of Supervisors will jointly support and present a proposed rule change to the Civil Service Commission which will protect the seniority of employees who accept part-time positions as a direct result and for the sole purpose of reducing the impact of layoffs. All through the layoff discussions we have hoped that increased use of part-time positions would reduce or eliminate the need for layoffs. Ile have always concentrated on eliminating the $1.4 million deficit and have spoken of doing so through reducing the number of positions in the Social Service Dzpartment. Whether layoffs would be necessary was always dependent upon the level of leave of absence requests we received and the willingness of employees to accept part-time positions. As of 5 p.m. Friday, July 9, 1976, the following actions were taken in implementatioa of your orders of July 6, 1976: 1. Twenty-five (25) employees were demoted as follows: Number From To 1 Assistant County Welfare Director Vocational Serv. Supv. III 2 Sz-ial Work Supervisor III Social Work Supv. II 4 Social Work Supervisor I Social [dorker III 1 Social Wore; Supervisor I Social Worker II 8 Social Worker III Social Worker II 9 Social Worker II Social tforker Trainee 2. In addition, five (5) Social Worker III's were laid off and severance pay of $1800 was authorized for each. In each instance, these employees had 00030 Naofilmed with Soars order F, G 9 z�ociai Wu...e. ii 2. In addition, five (5) Social Worker III's were laid off and severance pay of $1800 was authorized for each. In each instance, these employees had 3o Microfilmed with Swr8 or8er Board of Supervisors July 13, 1976 Page 2 SOCIAL SERVICE FUNDING PROBLEMS 2. cont'd _ the right to retain a job by bumping to Social Worker II and declined to exercise their bumping rights. So, in a very real sense, the only employees laid off were those who were willing to be laid off. 3. The following numbers of positions were eliminated from the Social, Service Department: Assistant County Welfare Director 2. Social Work Supervisor IV 1 Social Work Supervisor III 5 Social Work Supervisor II 9 Social Work Supervisor I 12 Vocational Services Supervisor II 1 Social Work Practitioner II 3 Social Work Practitioner I 3 Social Worker III (P.I.) 1 Social Worker III 47 Community Aide 1 Community Aide Trainee 3 Intermediate Typist Clerk (P.I.) 1 _ Intermediate Typist Clerk 18 Typist Clerk 3' Social Services Project Supervisor 1 Administrative Services Assistant III l Staff Development Specialist 2 4. A total of fifty-eight 32/40, nine 24/40 and nine 20/40 positions were used of the 126 positions created by the Board on June 22' as follows: 32/40 24/40 20/40 Social Work Supervisor III 1 Social Work Supervisor II 1 Social Work Supervisor I 2 1 Social Work Practitioner II 9 1 Social Work Practitioner I 7 1 Social Worker III 34 5 8* Social Worker II 1 Vocational Counselor 4 Social Services Community Asst. 1 TOTAL 58 9 9 = 76 *1 position used which was not part of the 126 positions established on June 22, 1976_ 00,031 Board of Supervisors July 13, 1976 Page 3 SOCIAL SERVICE FUNDING PROBLF34S - 5. On June 22, 1976, your Board established 126 part-time positions which were the equivalent of 94.2 full-time positions_ In order to complete the offset for these part-time positions, I recommend that the following positions be canceled effective July 14, 1976: _.� 40/40 32/40 •24/40 20/40 Social Work Supervisor I 1 Social Work Practitioner II 4 2 Social Work Practitioner I 2 1 Social Worker III 27* 26 1 Social Worker II 1 Vocational Counselor 4 2 Social Serv- Community Asst. 1 Voc. Services Supv. I i Intermediate Typist. Clerk 6 6 3 Senior Clerk 2 Account Clerk II 1 TOTAL 40 41 7 3 - - FTE 40 32.8 4.2 1.5 *dumber to be canceled after application of part-time savings of 20 full-time equivalent positions- Reconciliation of the use of part-time positions: Full-time equivalent of part-time positions created by Board on June 22, 1976 94.2 Additional full-time positions to be canceled 40 Full-time equivalent of 40 (32/40) positions _ to be canceled 32.8 Full-time equivalent of 7 (24/40) positions to be canceled 4.2 Full-time equivalent of 3 (20/40) positions to be canceled 1.5 78.5 Positions already canceled as offsets on 7/9/76 18 FTE canceled 96.5 Full-time equivalent needed to be canceled 94.2 Additional savings results from the use of a f2.3 previously established 20/40 Social Norker III position which was not part of the 126 part-time positions established on June 22 in lieu of one 32/40 Social Work Practitioner II position and two additional Social Worker III's who were laid off beyond what had been anticipated. 00032 CLVM:cl9 t1 JiG IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map of Subdivision 4792, ` RESOLUTION N0. 76/593 Danville Area. S WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4792, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with Broadmoor Homes, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied- by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 2615008) issued by Safeco Insurance Company with Broadmoor Homes, Inc., as principal, in the amount of $479,800 for Faithful Performance and $479,800 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 137650, dated July 6, 1976), in the amount of $500, deposited by: Broadmoor Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, has been provided for by the tax bond for Subdivision 4742. NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is .also APPROVED. PASSED BY THE BOARD on July 13, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director County Treasurer-Tax Collector Director of Planning Broadmoor Homes, Inc. 2400 Merced Street San Leandro, CA 94577 RESOLUTION NO. 76/593 0OV33 Bond h'o: 2615008 ~• �' SUBDIVISION AGREE�Ira�T Premium: $2,399.00 I (§1) Subdivision: -4792 - (B. Fr P. Code §§11611-12) (§1) Subdivider: B. , . (sI) Effective Date: (§Y) Completion Period: (94) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance 6 maintenance) $479,800.00 2. (labor 6 materials)$ 479,800.00 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IAIPROYErIENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs,. fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work'') within the above completion period from date hereof as required by the California Subdivision Map Act (Business F Professions Code §§11500 and following), in a good work-- manlike ork-manlike manner, in accordance with accepted construction practices and in a manner eoual br superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE E ;LAIhTEMNCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain.it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT $ BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business b Professions Code §11612, deposit as security with the County: A. Cash: $SOO cash; and.... B. Bonds, etc.: (1 - faithful performance 6 maintenance) additional security for at least the ove-specified amount, which is the total estimated cost of the work- less $SOO, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of thii agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRANTY. Subdivider warrants that said improvement plan is adequate to acconplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate -;n any respect, Subdivider shall make changes necessary to accomplish the work as promised. . 00034 '_ 1 - .Miaefitmed with board order 6. NO (iAIVER BY COUNTY. Inspection of the kork and/or materials, or app-o',aj,..' of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivid of h s 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. i. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees 'from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees_ B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred-or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, 'claim or damage was unforeseeable at any time before the County approved the improvement plan or .ccepted the improvements as completed, and including the defense of any suit(s), actions; or other proceeding(s) concerning these. - C_ The actions. causing liability are any act or omission (negligent or ron-reggligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor,-subcontractor, or any officer, agent or employee of one or more of them. D. hon-Conditions: The promise and agreement in this section is not conditioned or dependent on w et er or not any Indemnitee has prepared, supplied, or -%.pproved any plan(s) orspecifications) in connection_ with this work or subdivision,- or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including. inspections thereof and relocating existing utilities required thereby. S. SUP.4'EYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOR.L-XNCE AMY COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County nay proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG:\?IE,\'T: If before County accepts these improvements, the subdivision is annexed to•a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00035" 2 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to fil and record the Final Kip or Parcel Slap for said Subdivision. COMM COSTA COUNTY SUBDIVIDER: (see note,,below) Vernon L. Cline, Public Works Director B*t0AD:10 _ H0'1ES;•ItIC. By Deputy ( es' e o ficial• papaIc ty-.In t e business_ Senior Vice Pr&si• 4n't''•` REM-MENDED FOR APPROVAL: 'ote to Subdivider: (1) Execute ac}ulow- ledgment form below; and if a corporation, affix corporate seal. B - Asszstant rks D' ctor - „ (CORPORATE SEAL) ,'°' !• FOP.! APPROVED: JOM B. CLAUSEN, County Counsel sl BY e beput State of California ) (Acknowledgment by Corporation, PartnershiF County of Alameda ) ss' or.Individual) On . June 29 1976 the person(SO whose name QS) isAX* signed above for Subdivider and who ss Me known to me to be theofficer(,)X3i ? � as stated above who signed this instrument, personally appeared before me and aclulowledged to me that he executed it and that the corporation or partnership named above executed it. OFFICIAL SEAL (NOTARIAL SEAL) JOYCE A SYVIKEdRD WIM rMC -cut)aemu aHTc�yce A Si•�i nefot uFna county tea..a.a.EiaKa A.S.17.19)6 Notary Public for said County and State Ih (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev, 3/76) 00036 t:.Jvi... :au•wu..:. . _;.,i.�CTpR Ai.Fd D e. . :TR ASURZP_ TAX cot-r-r—.0i.- Fitat ioata:lm.ot of Taxe& TAX COLLECTOZ's v:'.iCE Du.cod Ptythio That tootaitm.ot of Tox.s •n th.Etat Dar e!iof Tax r COMIT A Ct' sTI A+ t+/'��_� oa the TD th Day of December linquent S.eoaS fast d Po.t•!Tax" - 1\�.�lV V..7.i..C� \rV so—d"t�gat of T..• Da•tad Pty'!• XARTC%MZ..CALIrO.C.1►A D.Unacaat on W First Air e!F•btwtr Phos•M-30.00.Eat.Z36s an the T•aW Drj-of April - IF 7M TRACT IS N(V F= MOR `!0 CCDK-'a 31, 197'6, :MS IM TM ZS VOID This will certify that I have examined the hap of the proposed subdivision entitled: TRACT H0. 4792 ISan Ramon Area) and have deter=_'ned fzoa the official trrecords that there are no unpaid County taxes heretofore levied on the property incluc.ed in the nap. The current 1973-76 tax lier, has been paid in full. The property included in this reap is also included in Tract No.4742 and a bond has already been posted to guarantee payment of thel976-?7 taxes. An additional bond is, there- fare, not needed for this tract. M11.1r'►.tR L. 2.AL Tax Collector BY Deputy s CM UOAQ 7 -Miaofifined with board order Bond No: 2615008 I!~IPROVEi•x.id i SECURITY SCi•ID rOR SUBDIVISION AGREEMENT F L E U (Performance, Guarantee, and PaymeF..acoNP*_sTa.go- and /31976 (Calif. Government Code §§66499-6649J. 0j:N o:sUPciiviso2s 1. OBLIGATION. BR(MDOR E'er, INC.as 'PrincipalSAFE00 INSURANCE (DIPANY OF AltERRICA ry a corporation organized and existing under the lams of the State of Washington 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) FOUR HUMOR® SEVENTY NINE EIGHT FRWRED. AND ASO/100ths-------------------------- Dollars ($479,800.00 ) for itself or any city-assignee under the below-county subdivision agreement plus (B. Payment) FOUR HUNDRED SEVENTY NINE EIGHT HUNDRED.AND I61l00ths ----------------------- ---------------Dollars (y4 to secure the claims to which reference is made in Title 15 commencing with Section 3032) of Part- 4 0£ Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL. OF SUBDIVISIOU AGREEMENT. The Principal has executed an agreement with the_ County to install and payffQQ street, drainage, and other improvements in Subdivision Number 47y� , as specified in the Subdivision Agreement, and to complete said wort: 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. CONDITION. A. The condition of this obligation as to Section l.(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, con:iitions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall inderznify 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 expenses and fees, including reasonable attorney's fees, incurred by Count.; (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered_. B. '_'he condition of this obligation as to Section 1.(B) above is such that said Principal and the undersigned as corporate surety are held firn.ly bound unto the County of Contra Costa and all contractors, sn:)contrzctors, laborers, materialmen and other persons employed in the p.�rfv rryance of the aforesaid agreement and referred to in the aforesaid Ci.vll Code for inaterials furnished or labor thereon of any kind, MOM amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the anount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face anount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully e;iforcing 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 claim; under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of-, action to their or their assigns in any suit brought upon this bond.' Should the condition of_this bend be fully performed then. this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any •plan or specification of said work agreed to by the Principal and the Co!:rty shall relieve any Surety from liability on this bond; and con- cnt ir. hereby given to male such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 52819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on June 24, 1976 PRINCIPAL"', 'SURETY •'INC. SAFECO INSURANCE COMPANY OFAl►MCA By: VUrl-A'-Tiu_n erso "=r ttorr y� F c Sta:.e-,Or ) County of Orange )ss• (ACKI:O:lLEDG{nEc!T BY SURETY) On June 24, 1976 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-;:act for this Corporate Surety, personally appeared before me and acknowledged to ne that he signed the name of the Corporation as Surety and his/ their own nameTO as its .Attorney(s)-in-Fact. (NOTARIAL SI.tiL) Gloria E. L A41ey OFFfCIAt, clic for Co my an State (Rev. 2/76) Lo-is � GLORIA E. LIMMEY OU:"_%:_IWAT r 90039 Gly c,mmissim Wmalst'sy 21,law IN THE-BOARD-OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map of Subdivision 4676, ) RESOLUTION N0. 67 /S94 Danville Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4676, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with Crocker Homes, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one y-ar 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. 209 06 05) issued by Fireman's Insurance Company of Newark, New Jersey with Crocker Homes, Inc., as principal, in the amount of $159,100 for Faithful Performance and $159,600 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 137669, dated July 7, 1976), in the amount of $500, deposited by: Crocker Homes, Inc. Letter from the County Tax Collector stating.that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, is estimated to be $13,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 209 06 55) issued by Fireman's Insurance Company of Newark, New Jersey with Crocker Homes, Inc., as principal, in the amount of $13,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on July 13, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director County Treasurer-Tax Collector Dire. tor of Planning Crocker Homes, Inc. P. 0. Box 2516 Dublin, CA 94566 RESOLUTION NO.76/594 00040 UUUgU r�. SUBDIVISION AGREEMENT 01) Subdivision: 4676 _ (B. 6 P. Code §§11611-12) (§1) Subdivider: Crocker Homes Inc., a Delaware Corporation 1) Effective Date: July t- , 1976 (§1)-Completion Period: one year (§4) Deposits: A. (cash) $S00 B. (bonds, etc_) 1. (faithful performance 6 maintenance) S 159,100.00 2. (labor & raterials)S 159,600.00 1. PARTIES 6 DATE. Effective on the above date, the Courty of Contra Co4ta, California, hereinafter called "County", and the abovenamed Subdivide:, rutually promise and agree as follows cont nrnie g this subdivision: 2. IMPPMENIMS. Subdivider shall construct, install ar-d cor_ulete road and street improvement_:, tract drsinagc, street signs, fire hydrants, ane all improvements as required by the County Ordinance Code, especially Title 9, and -including future 'amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public N'orks Departrent. Subdivider shall complete this work and improvements (here_;-atter called "work") . within the above completion period from date hereof as required b: _Ire California Subdivision Map Act (Business 6 Professions Code §§11500 and foile::_r.3), in a good work- manlike manner, in accordance with accepted construction practices a= in a manner equal or superior to the requirements of the County Ordinance Code and :aling s rade thereunder; and where there is a conflict between the improvement plan and the Col;r.ty Ordina:;ze Code, the stricter requirements shall govern. 3. 6UAR.l:TEE u MAME\A.\CE. Subdivider guarantees that t a work is and will be free from defects and will perform satisfactorily in accordance :cith :article 94-4.4 c..` the County Ordinance Code; and he shall maintain it for one year after its completion area acceptance against any defective workmanship or materials or any =satisfactory i*_rformance. 4. IiRIPROVEME\T SECURITY: DEPOSIT $ BONDS. Upon executirg this Agreement,- Subdivider greement,-Subdivider shall, pursuant to Business F, Professions Code §11612, Le.osit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance 6 n21 terarce) additional security for at least the above-specified amount, which is the tc_al es:irated cost of the work less $500, in the form of a cash deposit, a certified or casier's check, or an acceptable corporate surety bond, guaranteeing his faithful per:ernance of this agreement and maintenance of the work for one year after completion and accept a ce thereof against ;,ny defective workmanship or materials or any unsatisfactory perfc--arce; plus (2- labor 6 materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment :o t?:e contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to thera or to the Subdivider. S. {iARRANTY. Subdivider warrants that said improcer..ent plan is adequate to accomplish this work as promised in Section 2; and if, at any tire before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make charges necessary to acconplish the work as premised. - 1 - 00041 Microfilmed with board order G. r0 IiAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any. officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or ' payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation'to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. IVDU IITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened-because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combina::ion of these, and regardless of whether or not such liability, claim or damage was unferesceable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or-any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or ' approved any plan(s) or specification(s) in connection with this work or subdivision n , or has. insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee.. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. TONPERFOR,%WNCE ,'U%U COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues-,to compel performance of this agreement or recover the cost of completing the irprov-ements, Subdivider shall pay all reasonable attorneys' fees, costs of shit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG.MENT. If before County accepts.these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00042 r 12. RECORD DAP. In consideration hereof, County shall allow Subdivider to fil and record the Final Map or Parcel Map for said Subdivision. CO\TRA COSTA COUNM SUBDIVIDER: (see note below) Vernon L. Cline, CrDcker tiInc me ., a Delaware Corporation Pubiic Works Director Deputy (Designate offici 1 capacity in the business RF.CO`•PIENDED FOR APPROVAL: Note to Subdivider: Cl) Execute acknow- ledgment form below; and if a corporation, affix corporate seal.—' By aLstant Pub Ks Dir for - (CORPORATE SEAL) , FORM AP ROPED: JOM B. CLAUSE.\,- ; 1' County Counsel z1 Staa of California ) (Acknowledgment by Corporation,• Partnership, County of ALAMEDA ) ss' or Individual) On June 28 1976 the person(s) whose name(s) is/are signed above for -Subdivider and who is are known to me to be the X sk officer(X) RX)PBOMW(s) as stated above who signed this irstr=ent, personally appeared before r-e and acknowledged to me that he executed it and that the corporation or partnership named above executed it. y. OFFICIAL SEAL ]I • Yyt .. : DONNA COOK f (NOTARIAL SEAL) la.. NOTARY rumiC-cationm � ?' AL"m COUNTY y Donna Cook L`,COMM's .r4s..Na..13.1919 r Notary Public for said County and State (Subdiv. AErmt. CCC Std. Form) LU-9 (Rev. 3/76) 00043 BOND NO. BND 209 06 05 PRPIT11". e�n7 nn •-na n.- T . 00043 -•.. --- - BOND NO. BND 209 05 05 PRFJIIU.4: $597.00 FOR THE TER IttPROVE4ENT SECURITY BOND FOR SUBDIVISION' AGREEMENT F E (Performance, Guarantee, and Payment) JUL /3 .J,,. (Calif. Government Code §§,66499=661+99.1 ) �J. '••ie J. R. osor, 1. OBLIGATION. Crocker Homes Inc., a Delaware Cor oration creno SOA20 o:sUIvERV)soes as Principal, and a corporation organized and existing under the lags o1' the tate of NEW JERSEY 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) ONE HUNDRED FIFTY-NINE THOUSAND ONE HUNDRED AND NO/100ths--------------------Dollars (S 159.100.00 ) for itself or arly city-assignee under tele below.-county sub-division agreement-. rilus (B. Payment) ONE HUNDRED FIFTY-NINE THOUSAND ONE HUNDRED AND NO/100ths- ---------------------------------------Dollars (ZI 159.011_00 ) to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEf NT. The Principal has executed an aereerrent with the County to install and pay for street, .drainage, and other improvements in Subdivision Number ,,�, t 6 , as specified in the Subdivision :agreement, and to complete said r:orf :ithin the time specified for completion in the Suhdivision Agreement, all in accordance with State and local laws and rulinUs thereunder in order to satisfy conditions for filing of the Final flap or Parcel trap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section i.•("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 a`�ide by, azo well -and truly keep and perform the covenants,• condition's and provisions in the said agreement and an;; alteration theireof lmade as ttv-rein Drovided, on his or its part, to be :cent and performed 'at the ter::f� and in the manner therein specified, and in all resipects 'aecording to 1hcir true intent and meaning, and shall indemnify and. save harmless the County of Contra Costa (or city assignee), its officerd;- 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- asle expenses and fees, including reasonable attorney'-s fees, incurred t:� County (or city assignee) in successfully enforcing; such obligation, all to be taxed as costs and included in anY judgment rendered. B. The condition of this obligation as to Section 1.(B) -above is such that said Principal and the undersigned as corporate surety are h—ld firmly hound unto tie County of Contra Costa and all contractors, ;i.hcc,ntractors, laborers, r„aterialmen and other persons employed in the p.,rfornance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exce::ding the amount hereinabove• set forth, and also in case suit is brouht upon this bond, will pay, in 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 4 of Division 3 of the Civil Code, so as to give a right of, action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall to and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the COan y shall relieve any Surety -from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819,- and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on JUNE 18, 1976 PRINCIPAL SURETY Crocker Homes Inc., a Delaware FIREME�t`S, I U NCE COMPANY OF NEWARK, N.J. 1 r oraZio / l By `, W. 0. CHAPtIAN, JR 1. OPIVEY � } ,rr Si f� �! s'' •Ic it Yc � � * � >F � i $ >E � �F is � � # _ � � # � � � f � �E State of California )ss. (ACKNOWLEDGMENT BY SURETY) City & County of San Francisco ) On June 18, 1976 , the person(s) whose name(s) is/WeF signed above for Surety and who is/are known to me to be Attorney(s)-1xv4cXa.,tt for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ t1leir own name-Cs) as its Attorneys)-jam%g. (NOTARIAL SEAL) v . Notar/ Public fog County aatY State 60 (Rev. 2/76 �ri��✓rr�yy�ar bl'F 003-151I3SION MC IP.ES APRM 26,1D77 Ei3ii:brr i •{ PILAR L. RE1102- _Y,:t GOT.,RY IMILIGCALGCR111A L R '— CITY AND COUNTY OF � 00 45 _ Z� S-�:i FRANCISCO tt My Cummiss'•o7 E■pact Ap:d 25.1977 % FIREMEN'S INSUI'ANCE COIi ['t� �1Y OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE CG1IP>aNY NEWARK,NEWJERSEY has made,constituted and appointed,and by these pre_ents does Makei constituie and appoi FI. D. Cbat:asa, Jr, of Salt Francisco, California its true and lawful attorney for it and in its mune, place, and stead to execute on behalf of the said Company surely, bonds, underta'tangs and contracts of suretyship to be given to '' all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amot thesumof Unlimited Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the,authority of the f lo'w'ing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF Nr�'IAR NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED,that the Chairman of the Be"the Vice Chairman of the Board,the President,an Executive Vice President or a Vice President of the Company,be.and that each or any of them hereby is.authorized to executes Powers of Attorney quaEfyinq attorney named in the given Power of Attorney to execute in behalf of FIRE51FWS INSURANCE COMPANY OFNE1VARK,r;EW JE?.SI bands.under•,a.ings and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of if, hereby is,authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED,that the signatures of such officers and the seal of the Company may be affixed to any such Power of torney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatu or facsimile seal shall be valid and binding skson the Company when so affixed and in the future with respect to any band,undertaAi or contract of suretyship to which it is attacfted." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has cans its official seal to be hereunto affixed.and these presents to be signed by one of its Vice Presidents and attested by otic its Secretaries this 15th day of Aped,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSI Attest: By Secretary Vice-fresh STATE OF NEW YORK, y COUNTY OF NEW YORK, On this 15th day of April, 1971,before me personally came ft.K.Ruesch,to me known,who being by me sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alt Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARXC NEW JERSEY, corporation described in and which executed the abovi:instrument;that he knows the seal of the said corporation;t. the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Director! said corporation and that he signed his name thereto by like order. CERTIFICATE 6mRY TOBIN r`'rOo1, Notary Public.State of flew York j STATE OF NEW YORKsit";ts 1 No.30.3993365 , ) `. r l f qualifier)in flas:au County to+- } ::.. Certificate filed in New York County Clerk's Cffi COUNTY OF NEW YORK, Commission EAp4es march 30.1973 1, the undersigned,an Assistant Secretary of the FIREMEN'S INSURANCE. COMPANY OF NEWARK, N JERSEY, a New Jersey corporatiun, DO HEREBY CERTIFY that the fcre!toin!: and attached rower of Aunt remain:in full force and ha%not Leen revoked;and frrther:siore that the Itcsu±ution cif the Board of Directors,ret fir in the said Power of Attorney,is now in force. Signrd and sraled it the City of New York.Dated the 18th clay of JULIE ,1g76 nn 04 V f�fi V a EL)MAitD tr.1.:.aL ALFRED P.LOMELt Coaotr Ttaasarcr-Tom Cotl.etor Assistant Cocitty Treasurer- TAX COLLECTOR'S OFFICE Tom Cotleotar First nd Petamt of Tues CONTRA A COSTA COUNTY First Inatallm nt o!Trss.s Out end Peyabie li tY 11�L1 J111 �1�1 A I D.lingnmt on the F=Xt Day at Noveaber an the Tenth Dcy of DeueeDer ———————-----— MARTMEZ.CAUFORNIA 4coni Uttaltment of Tas.a Ptuwe 229-200.Eat-2785 Second Installment of Taxes Due and Parable Delinquent an the First Dar at Febris zy June 24 •1976 on the Tenth Day of Avrit 7( IF THIS TRAM IS NOT MED BY OCTOBER 31, 1976 , THIS I:"IM IS VOID This ul 1 certify that I have examined the map of the proposed subdivision entitled: TRkGT NO. 4676 (Danville Area) and tv-ve deterxired frog the official tax records that there are no unpaid Coli ty taxes heretofore levied on the property included in txe rn�p. the 1975-76 tax lien has been paid in full. Our estimate of the l�lr'6-men, which becare a lien on the first day of HSarch, l9? is $131000.00 . - EDir+itRD id. IST; _ - Tax Collector J ;f e dl 00047 Microfilmed with board order �� --•—- .. .�'_�::---a..:_�s---vy�—�::_ �'_'_�s—_ :._tea^ .' –•a`�'� - Till: P:ZI:.`:tl::`s 1'0: THIS L'0�'D Is THESUMOr49.00 B0,\'D :%0. BNO 209 06 55jUt_ 13 1. 70 i, J. may . CON TIM CO. Cont,nentat T SUI;DIVISION' T.-%X T0: AL'_- In-unnce i Ckmpasucs w 01On' ALL HEN' BY THESE PRE:SEbTS: THAT lr'E, CROCKER HOPlES, INC ., a Qelaware Corporation- s as Principal., and FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 1 a New Jersey s y -,corporation licensed to do business in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUfITY - , in the penal - S> sum of THIRTEEN THOUSAND AND HO/100THS - - - - - - - - - - - - - - - - - - ($ 13,000.00 ) Dollars, lawful money of the United States of America, ( to be paid to the rnNTRA rn,;TA rniir TY , State of California, for !' which payment, u:ell and truly to be made, we bind ourselves, our heirs, 6I executors, a6ministrators, successors and assigns, jointly and severally, firmly by these presents. - ' Till: CO:�ITIO\ OF THE JNBOVE OBLIGATIOIN IS SUCH THAT: 'FF j L•9I>;REAS, the above named Principal is required to file a Subdivision Tax ti Bond for Fiscal year 1976-1977 for ? IMPROVEMENTS IN-TRACT 110. 4676 - DIABLO WEST a3 and I iCi'.EAS, there are no liens against the Subdivision or any part thereof .� 1 for unpaid State, County, Municipal or local Taxes or special assessments i collected as taxes, except taxes or special assessments not yet payable. i\Olt', MIEREFORE, if the said Principal shall pay all taxes for 1976 - 1977 fiscal year to the , - then this obligation is to be void and of-no effect; otherwise to remain i in full force and effect. SIGNED, SEALED AND DATED THIS 28th DAY OF JUNE , 19 76 . CROCKER HO?-'-ES, INC., a Delawar t . rittc2pal Y. �-,-� �;10 z • li . FIREI4EN'S INSURANCE COMPANY OF NEMC, NEW JERSEY - (>urc Ly) /� , •'•rnfi�►r 4 ith ti' �nl �'�lo� n . !l , /!/' /'��.,•.4 00048 t, r SPATE OF CALIFORNIA ss. C=r AND County o! cs►�Fr'ANC[SC� On this 28th day of JUNE in the year One Thousand Nine Hundred and SEVENTY-SIX before me. PILAR L. REMO a Notary Public in and for the County of SAW FR WMEC13 ,State of California,residing therein,duly commissioned and sworn. personally appeared i PIAN JR PILAR L. REMO W D CHAP NOTARY PU''UCUL FOUTA known to me to be the person whose name is subscrofibed to the within instrument �\' } CITY AND COUNTY OF as the attorney ,.L„� 1N�Ilnnnrc r•nMDeNY OF NEWARK, NEIL JERSEY (a Corporation) SAN FRANCISCO FIRF19 My Commlssion Expinn ADS 26.1977 and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney 111 JVlT11ESS WHEREOF.1 have hereunto-set my hand and affixed my official seal at my office in the said CITY AFID County of SAS FK.1A'CTSCa the day and year in this certificate first Pbove Ilritten. 7�> %otary Public in and for the CM SND County o � N � California My C--emission Expires ��� jZj6..RIRTLO IR Y.I.A. -0QP49 i . . -,s�,,...-,�:sN.sem._:......_#.�.._._•. - FIREMEN'S I \' SU R.A NCE COMPANY OF NEWARK. NEW JERSEY 80 Maiden Lane, New York, New York 10033 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the. FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,eonatituted and appointed,and by these pre encs does make,constitui.=and appoint W. D. CI a=LLn, Jr. of Sall Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds. undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amosan thesumof Unlimited Dollars. _ This Power of Attorney is granted and is signed and sealed by facsimile under and by the,authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEZYAI X NEW JERSEY at a meeting duly called and held on the 22nd day of December,1961: "RESOLVED,that the Chairman of the Board.the Vice Chairman of the Board,the President,an Executive Vice President cr an Vice President of the Company,be.and that each or any of them hereby is.autborsz:d to execute Powers of Attorney quwGfyinv, t:, attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSU.RANCECOSIPAPiY OF NE:YARK.NEW JEP-5FY bonds,undertaungs and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of t!ses. hereby is,authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED,that the signatures of such officers and the seal of the Company may be affixed to any such Power of At. torsmy or to any certificate relat;nz thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile s;;naturr or facsimile seat shall be valid and binding trson the Company when so affixed and in the future with respect to any bond,undcrtakin or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caust- its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one rs its Secretaries this 15th day of April,1971. FIRE1%lEN'S INSURANCE COMPANY OF NEWARK, NEW JERSE', Attest: By Secretary Vice-Preside] STATE OF NEW YORK, ) COUVTY OF NEW YORK, ti On this 15th day of April, 1971,before me personally carne it.K,Ruesch,to me known,who being by me du sworn,did depose and say that he resides in New Providence,in the County of Union.State of New Jersey,at 35 Aldt Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY. t! corporation described in and which executed the abovb instrument;that Ire knows the seal of the said corporation;th the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors said corporation and that he signed his name thereto by like order_ CERTIFICATE R1:.RY TOWN Notary Public.State of New York ►3r•':=.s No.30.3993355 STATE OF NEW YORK, ; l Gualitied in Passau County 33•: �+``sty-+ Certificate tiled in New Yerk ,.....r, County Clerk'SQttic' COUNTY OF NEW YORK, COMmisvon Expires`.larch 30.1973 1, the undersigned,an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWAR`.t, iii£ JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the frreroin!T and attached Power of Altt.rtc remain;is full force and has not Leen revoked;and ferthertnore that thr l(vbuiution of the Board of Directors,set fu in the said Power of Attorney,is now in force. Signed and sealed at the City of New York.Dated the 28th clay of JUNE , 19 7E t! IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map of Subdivision 4791, ) RESOLUTION N0:- 76/595 San Ramon Area. WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4791, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision agreement with Broadmoor Homes, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 2603074) issued by Safeco Insurance Company with Broadmoor Homes, Inc., as principal, in the amount of $309,700 for Faithful Performance and $309,700 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 136812, dated June 8, 1976), in the amount of $500, deposited by: Broadmoor Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, has been provided for by the tax bond for Subdivision 4742. NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on July 13, 1976. Originating Department: Public Works Land Development Division . cc: County Auditor-Controller Public Works Director County Treasurer-Tax Collector Director of Planning Broadmoor Homes, Inc. 2400 Merced Street San Leandro, CA 94577 RESOLUTION NO.76/595 00051 Bond No: 2603074 -emium: $1,549.00 SUBDIVISIO,I AGREFNENT (§1) Subdivision: 4791 (B. F P. Code §§11611-12) (§1) Subdivider: B , - �l) Effective Date:JULY'13, 1976 (9r) Completion Period: I year (94) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $_309,700.00 -2. (labor $ materials)$309.700.00 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, Califorria,'hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows cone nirn g this subdivision: 2. IHPROMIE,\TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements, as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this , subdivision on file in the County's Public corks Department. Subdivider shall complete this work and improvements (hereinafter called "%:ork") within the above completion period from date hereof as required by the California Subdivision. Map Act (Business 6 Professions Code 01I500 and following), in a good work- r.:a^like manrier, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings rade thereunder; a::"' where there is a conflict between the improvement plan and the County Ordinance Code, - ti;z: stricter requirements shall govern. 3. C?1•I W7EE 6 1ILMME.AA\CE. Subdivider guarantees that the work is and will be free from do ects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain-it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business $ Professions Code §11612, deposit as security with the County: A. Cash: $S00 cash; and.... B. Bonds, etc.: (1 - faithful performance 6 maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $S00, in the form of a cash deposit, a certified or cashier's-check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor 6 materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to theca or to the Subdivider. S. kARPk%-fY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the icprovertent plan proves to be inadequate Sit any respect, Subdivider shall make changes necessary to accozplish the work as promised. ©1052 - 1 - Microfilmed with board order 6. NO EAIVER El' COwaY. Inspection of the icork and/or materials, or approval + of ��oik and/or raterials inspected, or statement by any officer, agent or employee of th,: County indicating the work or any part thereof complies with the requirements of this &-reement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDDrary. Subdivider shall hold harmless and indemnify the indemnitees 'from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred-or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), actions) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, •subcontractor, or any officer, agent or employee of one or more of them. D. Iron-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision,- or has insurance or other indemnification covering any of these matters, or that the -alleged damage resulted partly from any negligent or willful misconduct o£ any Indemnitee. 6. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Corimissioner-Surveyor. 10. KONPERFOR11LMICE AU COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of spit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGZIEW: If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00053 12. RECORD MAP. In consideration hereof, County shall allow Subdivider-to and record the Final Asap or Parcel Map for said Subdivision. CO,\TRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, BROADM001 HOMES INC. -Public Works Di�to BIlaY r / BY. 4 (�/�ULL/.' C/r r Deputy 4 (De ig te official capacity in Ve busi: RtiCO:`•DIE,\OED FOR APPROVAL: Note to Subdivider: (1) Execute aclmow- ledgment form below; and if a corporatio affix corporate seal. zstant !'ublic 24ws it (CORPORATE SEAL) FO?%S APPROVED: JOIN B. CLAUSEN, County Counsel l�lr!� .�- -. '� •C �� G r r.'t t Dejauty State of California ] (Acknowledgment by Corporation, Partners County of Orange ) ss. or.Individual) On . June 7, 1976 , the person(s) whose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it ��••••er-staai.a.,, .rv; .a�61v ^ i/ (NOTARIAL SEAL) f 's M r .t r:+:. "ti •" _ ,► Sally Richards •Notary Public for said County and State` (Subditi•. Agrnt. CCC Std. Form) Lig-9 (Rev. 3/76) 0.00541 , cvu••,. .... .:.o:,.:.S.CTOti ssss-.:... TAX COLI— 4 First in.to:Lo:wat o:',".•..a. IAZ C. J C`•�^' •� � r`nt bate.r .•o!Toxws w We Fin'Dor o: I'). !"\ 1 A To D .w...c.ri S.cend b.tsiia.at of T"ea - S.cond LutoUawat e!T".e M.end?oysue O.Unwsat _. oa tb•Fint.7ey of F.btwser. Pbaae223.3G•A•:.xA 2335 oa{be:.nli•Da/v!Ami. June'10, 1976 IF �:'M TC^: zS -dT r= PRIOR TO oCTD� 31 1976 �. I:: ,Is vGLD ilia wi it certify,that I have;exa-:z..ed the MP of. tile" proposed subdivision entitled: MACT 110. 1,791 (San F.amom Area) : and have deterred from the official tax records that there are no unpaid County taxes heretofore levied on the proper;." inelmed in the map. The current 1975-76 tax lienhas been paid in full. The property included in this map is also included in Tractilo.l,7t,2. and a bond has already been posted to guarantee payment of the 1976-77 tares. An additional bond is, there- fore, not neededfor this-tract. MAIARD E. IML Tax Collector j/ Deputy, } 00055 Microfilmed with board order Bond No: 2603074 Premium: $1,549.00 - IMPROVEMEN-i SECURITY BOND FOR SUBDIVTSION AGREEMENT FILEITO) Ll;�9376 (Performance, Guarantee, and PaymenJUL(Calif. Government Code §§66499-664991. OBLIGATION. BROADNIEM HMIES, IM• as Principal, and ICA a corporation organized and existing under the laws of tState of 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) 4M HUT%W D NINE THOUSAND SEVEN 11MORED AND NO/100ths-------------------Dollars 5309.700.00 for itself or. any city-assignee under the below-county subdivision agreement, plus M Payment) ITMEE HUNDRED NINE THOUSAND SEVEN HUNDRED AND W/100ths. Dollars (4;309.700.00 to secure the c3aims to which reference IT made in Title 15 commencing with Section 3032) o; Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 'RECITAL OF SUBDIVISIOP: AGREEMENT. The Principal has executed.an a;-reew e t t:ith the Count;; to install and pay for street, drainage,. and o::;c:• in Subdivision ?cumber 4791 , as specified in the S..*, 1v!,;1on Agreement, and to complete said work w1thin the time specified, r aaanletion in the Subdivision Agreement, all in accordance with State rnd local laws and rulings thereunder in order to satisfy conditions for of the Final Map or Parcel clop for said Subdivision. 3. CONDITION. A. The 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 a?.ide by, and well and truly keep and perform the covenants, conditions a:-.J nrovisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept 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 erployees,- as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect-. fir, a part of the obiigation secured hereby and in addition to the ince amount speciried therefor, there shall be included costs and reason- ni-le expenses and fees, including; reasonable attorney's fees, incurred County (or- cite assignee) in successfully enforcing; such obligation, . 0. 1-to Toe taxed as costs and included in any judgment rendered.. B. ':'he condit�un of this obligation as to Section 1.(B) above .s suer. :.hat sacci Principal and the u:xfersi ..:ed as corporate surety are ld f'l,my bo,ind unto the Co.my of Contra .'osta and all contractors, -: :tractors, laborers, materialmen and otaer persons employed in the p_-:•formance o, the aroresaid agreement and referred to in the aforesaid •Civil Co0c for materials furnished or labor thereon of" any kind, or for 00055 M1Ct0tiii-wJ with boO:d O(def amounts due under the Unemployment -assurance Act with respect to suc:: wort: or labor, that said surety ::il.L pay the same in an aviount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, :.ill pay, in 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 an;; and all persons, companies and corporations' entitled to file claims under Title 15 (commencing; with Section 3082) of Part 1= of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this oblit--ation shall become null and void, otherwise it shall be and remain in full force and effect. C: No alteration of said subdivision agreement or any plan or snecification of said work agreed to by the Principal and the - n-zn�v shall relieve any Surety from liability on this bond; and con _.._ hereby given to maize such alterations without further notice to or consent by Suret,; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and 3^cicnendently of any action against Principal whenever taken. SIGNED AND SEALED on June 7, 1976 PP.INCIPAL SURETY R':t N,\MR tiMS, J4.7 SAFECO INSURANCE COMPANY OF M ERICA � r By: « - /.CC_ i z is s 3 9e x i $ x z v z z z rz l$te rqt ^t0 1qy s nj SCtz State -of California )ss. (ACKNOWLEDGMENT BY SURETY) County of Orange ) On June 7, 1976 the person(s) whose name(s) is/are signed . above for Surety and who is/are known to me to be Attorney(s)-in-Fact for this Cornorate Surety, personally appeared before me and acknowledged to me that tie signed the name of the Corporation as Surety and his/ their own name-Cs) as its Attorney(s)-in-Fact. (NOTARIALSTEAL) /-Lc��l�i { '%�`/tt C -e`- Gloria E. Lindley Notary Public for Count, and State (R•_•v. 2/76) LD-15 _ 6FFICIA1 SEAL E:3i:::Ih -2- � GLORIA E LIMDLFlI I O/L/��..� MOTAW-PUBLIC CAUFORML% U V PRINCIPAL CFFICE IN ��r oaAr+c.xu:mr My Commission Expires.thy 11,1577 V �_ ... A4i fl:• . TO CLER'K, BOARD OF SU1'EttVIS,OitS at o'cloc',c - 14. Contra Costa County Record • J. R. OLSSON, County Recorder Fee . Official BOARD OF SUPF-FIVISORS, CONTRA COSTA CO-0162,Y, CALIFORITIA . In the Matter of Accepting and Giving RESOLUTIOi'i OF ACC%:P1"AtiC1; Ilotice of Completion of Contract with 3 dnd NOTICE OF COi PLE11011 Ferma Corporation (C.C. 03086, 30913) _Work Order No. 5230 (927) RESOLUTION 310. 76/596 The Bozird of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 31, 1975 contracted vrith Ferma Corporation, P.O. Box 1316, Mountain View, California Bame and Address of Contractor) for construction of new tennis courts, pavink, grading, and play area at Orinda Community Center Park, _26 Orinda Way, Orinda,. ounty Service Area H-6. r:ii•12 SAFECO COMPANY as surety, flame of Bondiro Company f or work to be performed on the grounds of the Cour_ty; and 1'ublin Vorks Director reports that said wor?: has been inspected i : cl COI9pliCS with the approved plar_s, special provisions, and -Landard specifications, and reco=ends its acceptar_ce as complete of July 13, 1976 ; Wherefore, said wor?: is accepted as completed on said date, and the Clerk shall file with the Cowity Recorder a copy of this Resolution ;_:7d Notice as a Notice of Cozzi- ion for Said contract. Ari extension of time to July 13, 1976 is granted, inasmuch as the County.has had beneficial use of the facility since May 3, 1975 and during the construction period the Contractor was delayed by- inclement weather. - PASSED JUID AI` PED ON July 13- 1976 CERTIFICATION and VEitl_IC.101011 I certify that the foregoing is a true and correct copy of a resolu- 'l l oz, and accetitancc duly adopted and entcred on the minutt:s of il-is �'.:: •�c2's I::•-eti.rl; on t)i:. above date. I declare under penalty of r_rjury t.haj. the foregoing is true and correct. I)ated- July 13, 1976 J. R. OLSSO;c, County Cleric & ;:: .f:lr fine:, California ex officio Clerk of the Board By _ )L luiyU er _ rc:�R%N:ura ;:au re cu.•ri Contractor Auditor Pahli.c t:Orks 76/596 Ad;:Iilli.:ar;aor Ia:SOI.iPI'7Ui11:0. 00058 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA_ Re: Cancel Redemption Penalty on the ) 197546 Secured .Assessment Roll. } RESOLUTION N0. 76/597 TAY COLLECTORIS MEMO: 1. Parcel No. 088-151-002-8, Sale Ito. 1971-72 - 00809. Due to inability to complete valid procedures initiated prior to the delinquent date, redemption penalty has attached. I now request cancellation of the redemption penalty, and upon the further showing that payment of the corrected or additional amount Was made within 30 days from the date that the correction was entered on the roll or abstract, pursuant to Revenue and Taxation Code Section 4985(a). Dated: July 1, 1976 FUXdARD W. I.:.AL, Tax Collector I consent to thi7CtdCy ce on. JOHN H. USEN, Counsel 81j ;;� � ill wCtd.O.` 4ZKJWw By: Deputy U X-x X-XX X-x X-X-X X x-X X X x x X x x X x-X-]C X X-x X x X X X-x X-X x X 3-c-x X BOARDtS ORDER: Pursuant to the above statute, and showing that this uncollected redemption penalty attached because of inability to conplete valid procedures initiated prior to the delinquent date, the Tax Collector is ORDERED to CANCM the redemption penalty. PASSED ON Jiily 13, 1976 , by unanimous vote of Supervisors present. EWL:jam cc: County Tax Collector IMMIUTIOU NO. 76/597 00059 _ 77_ _ __ THE BOARD OF SUPERVISORS OF _ _... . CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS THE BOARD OF-DIRECMRS-OF THE TASSAJARA FIRE PROTECTION DISTRICT In the Matter of Consummating - ) Purchase of Real Property'from ) Jorgen Clausen, et ux for ) RESOLUTION NO. 76/598 Tassajara Fire Protection District ) ` Purposes )" W.O. 5428-658 (Acct.#2023-7700-001)) The Board of Supervisors of the County of Contra Costa as-the Board of Directors of the Tassajara Fire Protection District.RESOLVES THAT: On June 8, 1976 this Board adopted Resolution No. 76/498 giving notice of intention and fixing July 13, 1976-at 11:00 a.m., in the Board Chambers, County Administration Building, Martinez, California, as the time and place for consummating the purchase of real property from Jorgen Clausen, et ux, said . property being required for County purposes, more particularly, for a Tassajara Fire Protection District fire station site on Camino Tassajara. Said Notice of Intention to Purchase was duly published in the Antioch Daily Ledger and no protests to said purchase.have.been filed and no one appeared at the hearing to protest said purchase. This Board hereby approves said purchase, and the County Auditor is hereby directed to draw a warrant in favor of Escrow No. CD-246443, Title Insurance and Trust Company, in the sum of Five Thousand and No/100 ($5,000.00) for payment to the seller of said real property upon their conveying to the Tassajara Fire Protection District a good and sufficient deed for said real property. Said warrant shall be drawn upon funds available for this purchase - Account No. 2023- 2023-7700-001. The deed for the property is hereby accepted and the Clerk of this Board is ordered and directed to cause it to be recorded in the office of the County Recorder of this County together with a certified copy of this resolution. PASSED on JUL 13 ]9T{ unanimously.by the Supervisors-present. Originator: Public Works Department Real Property Division cc: Public Works Real Property Recorder c/o Real Property County Auditor County Administrator County Counsel x; RESOLUTION NO. 76/598 00060 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA RESOLUTION NO. 76/599A In the Matter of the Proposed ) Abatement of the Property of ) Floyd Eugene and Rebecca ) Jean Svensson ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the County Ordinance Code, Division 714 et seq., having determined that the building and/or improvements located at 3400 Pacheco Blvd., Martinez, California, and more particularly described as Rancho Las Juntas, Portion of Lots D, E, and F, John Kelly Estate, Assessor's Map Book 377, Page 02, Parcel 30, is a public nuisance; and said Building Inspector having posted said property with Notice of Time For Abatement Hearing; and WHEREAS the matter having come on for hearing by this Board on Tuesday, July 13, 1976, at 10:45 a.m. as provided in the notice hereinabove mentioned; and WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties now-finds that said building and/or Improvements are a public nuisance; BE IT THEREFORE RESOLVED that said building and/or improvements are declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that the records show that Mr. Svensson's permit Is active and he has the right and freedom to proceed with his plans, and at the conclusion of 30 days, if there is a problem, It will be presented once again to this Board. Owner may continue with the construction under the present building permit (25989) and land use permit (231-72). BE IT FURTHER RESOLVED that If said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the County, and the expense thereof made a lien upon the land upon which said building and/or Improvement(s) are located. PASSED AND ADOPTED ON July 13, 1976 by the following vote: AYES: Supervisors Kenny, Dias, Moriarty, and Boggess NOES: None ABSENT: Supervisor Linscheid Abatement Resolution File No: 2-D-2657 . Parcel No: 377-02D-30 00061 RESOLUTION NO. 76/599A k.F BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA RESOLUTION NO. 76/599B 1n the Matter of the Proposed ) Abatement of the Property of ) Floyd Eugene and Rebecca ) Jean Svensson ) Robert R. and Marion E. ) Murdoch ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the County Ordinance Code, Division 714 et seq. having determined that the building(s) and/or improvement(s) located at 3400 Pacheco Blvd., Martinez, Calif. and more particularly described as Rancho Las Juntas, Portion of Lots D, E, and F, John Kelly Estate. Assessor's Map Book 377, Page 02, Parcel 29 are a public nuisance; and said Building inspector having posted said property with Notice of Time For Abatement Hearing; and WHEREAS the matter having come on for hearing by this Board on Tuesday, July 13, 1976, at 10:45 A.M. as provided in the notice hereinabove mentioned; and WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or improvement(s) are a public nuisance. BE IT THEREFORE RESOLVED that said building(s) and/or improvement(s) are declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. _BE IT FURTHER RESOLVED that the records show that said building(s) and/or improvement(s) cannot be reconstructed or repaired on this site and therefore said building(s) and/or improvement(s) must be razed and removed. BE IT FURTHER RESOLVED thtt if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the County, and the expense thereof made a lien upon the land upon which said build- ing(s) and/or improvement(s) are located. PASSED AND ADOPTED ON July 13, 1976 by the following vote: AYES: Supervisors Kenny, Dias, Moriarty and Boggess NOES: None ABSENT: Supervisor Linscheid ABATEMENT RESOLUTION File Nos: 2-0-2658 and 2659 00062, Parcel No: 377-020-29 RESOLUTION NO. 76/599$ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 76/ 600 Parcels in Assessment District ) No. 1964-3 (Amador Valley Water ) (S.&H.C. 8733 & 8734) District). ) RESOLUTION CONFIRI•SING AMENDED ASSESSMENT (Parcels 40-A, 40-C, 41-A & 41-D) The Board of Supervisors of Contra Costa County RESOLVES THAT: On . ulv 13, 1976 , pursuant to Resolution No. 76/_518_, this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment; and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734. The amount charged for fees and costs as shown on the amended assess- ment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first install- ment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on Juan 13 , 1976, unanimously by Supervisors present. i VJ11/j cc: Public Works Director County Auditor-Controller © ��� County Counsel County Administrator RESOLUTION NUMBER 76/600 IN THE BOARD OF SUPERVISORS OF CO.\TP4 COSTA COUNTY, STATE OF CALIFORNIA AS EY OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD. CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Authorizing the Execution ) and Filing of Claims for State Reimbursement ) of Rights of Way Costs for Certain Flood ) RESOLUTION N0.• 76/602 Control Projects ) ) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District Resolves That: WHEREAS the Department of Water Resources, State of California, is authorized by Chapter 4 Part 6, Division 6, of the State Water Code, to reimburse local organizations for the cost of lands, easements and rights of way furnished for federal flood control projects. NOW THEREFORE, BE IT RESOLVED that Vernon L. Cline, ex officio Chief Engineer, and J. E. Taylor, Deputy Chief Engineer, be and are hereby designated as the representatives of the Contra Costa County Flood Control and Water Conservation District authorized to execute and file claims for reimbursement with the State Department of Water Resources for the following authorized flood control projects: (1) Marsh-Kellogg P. L. 566 (2) Soil Conservation Service Walnut Creek Pilot (3) Corps of Engineers Walnut Creek (4) Corps of Engineers Rodeo Creek (5) Corps of Engineers Pinole Creek PASSED by the Board on July 13, 1976. Originator: Public Works Department Flood Control Administration cc: Public Works Department County Administrator RESOLUTIO*t H0. 76/602 00064 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to ) the State Office of Criminal ) Justice Planning for Rehabilitation ) RESOLUTION NO. 76/603 Center Improvement Project, Office ) of the County Sheriff-Coroner. ) NUEREAS the County of Contra Costa desires to undertake a certain project designated as the Rehabilitation Center Improvement Project to be funded in part from funds made available pursuant to the Crime Control Act of 1973, PL 93-83, administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) for the California Council on Criminal Justice; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is AUTHORIZED, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP and is AUTHORIZED to execute on behalf of the County of Contra Costa the Grant Award for law enforcement purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration . (LEAA) and that cash will be appropriated as required thereby; and. BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant on-going law enforcement expenditures. PASSED and.ADOPTED this 13th day of July, 1976. Orig: Sheriff-Coroner cc: State c/o Criminal Justice Planning Agency of Contra Costa County Attn: George Roemer County Auditor-Controller County Administrator RESOLUTION NO. 76/ 603 0006.5 Nei OFFICE OF CRIMINAL JUSTICE PLANNING GRANT AWARD The Office of Criminal Justice Planning, hereinafter designated "OCJP", hereby makes a grant award of funds to County pf Contra Costa hereinafter designated the "Subgrantee" under the provisions of Title 1, part Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351) as amended (PL 91-644), hereinafter designated "Safe Streets Act", in the amount and for the purpose and duration set forth in this grant award. Project Title Contract No. I Rehabilitation Center Improvement Project Project No. Grant Period - Project Director (Name, Address, Telephone) - Fecteral Amount Harry D. Ramsay, Sheriff-Coroner $15,000.00 P.O. Box 391 State Buy in Martinez, CA 94553 -'- (415) 372-2400 Local Hard Match 1,666.00 Financial Officer (Name, Address, Telephone) Other Match H. Donald Funk, Auditor-Controller Total Project Cost Finance Building Martinez, CA 94553 $16,666.00 (415) 372-2181 This grant award consists of this title page, the application for the grant which is atta hereto as Attachment A and made a part hereof, and the Standard Grant Award Conditions wh.- rrec':c3 :Nteto as Aac]'-mee_t B and made a part hereof. The Subgrantee hereby signifies its acceptance of this grant award and agrees to administ. the grant project in accordance with the terms and conditions set forth in or incorporat- by reference in this grant award and the apps• le provisions of the Safe Streets Act. By G% '1'►�-`� /� . Kenn&TE L 1 3 1976 fficial Authorized/fol Sign for Subgrantee tY e: James nny Title: Chaff an f the Board Address: Contra sta County I hereby certify that all conditions for exemption have been complied with, and this contract is exempt from Department of General Services approval. I hereby certify that all conditions for exemption set fort's in State Administrative M_ Section 1209 have been complied with and this document is exempt from review by the Department of Finance. By DATE Executive Director, OCJP SPECIAL DEPOSIT GENERAL FUND F= LE-AA ITEM Fiscal Year Fiscal Officer Or-JP 652 - For use ONLY when TOTAL PROJECT COST is less than $25,000. Revised 7/75 Maofilmed with Board order. : Part B _ Part C _ Application for a' grani under Section 301 (b) of the (knnibus Crime Control and Safe Pre-Agreanen, cTfecL L Streets Act of 1968 (PL-90-351), as amended Date by PL-91-644. Grant Extens►on Appr • To 1. Title: 'ftehabi 1 itation Center Im. rovement Pro-ect 2. Rea ion: 3. ova of Awlication year: ist x 2nd 3rd 12. elicant: x Original (Date) Contra Costa County . Administration .Building Q Revision (Date) Martinez, CA 94553 Continuing, Project ri 4. Grant Duration: 15 Nonths . 13. Project Director: 5. Lenoth of Project: 15 14onths Harry D. Ramsay -Sheriff-Coroner P.O. Box 391 Sul ;lort Dollars Percent Martinez, CA 94553 (a15) 372-24 90_ 14. Financial Officr_r: 6. Federal v 15,000 H. D. Funk 7. State Buy-In Auditor-Controller Contra Costa County 8. Local Hard Match 1,666 10 Finance Building. Martinez, CA 94553 (415)• 372-21_ 15. Official Authorized to Sian Avvl 10. Total Praj ect Cost 16,666 100% _ James P: Kenny, Chairman Contra Costa County Board of Supery 11. category: Construction Administration Building 14arti ez, CA 94553 Procram: Part E (415) 372-2371_ Ken L 1 3 H6. Project Su7inary Sigt:at il'.: Date Project grant funds will provide the necessary materials to expand the educational and- .vocational facilities at the Rehabilitation Center located in Clayton. Specifically an existing metal roof will be enclosed and utilities added to provide a more confortable and spacious educational center. Also, the present' t:ork shop will be provided with a heating system to allow a year around, comfortable use of this facility. 00067 The zpplicr:nt hereby certifies that Federal and state funds rec:-ived will used to =c-;lee local fullas i:iia2a would, in the absence of such Federal aI: aid, bc: 1--kits i1l�If3.1a11)1C lc�X the �lctiv't-v bei.nc3 supported under this rgreca: CCCJ Forin 5V (p •.• SHERIFF-CORONER CONTRA COSTA CODINTY 0r: �_ -_-=_ .� »' P.O. 13OX 391 MARTINEZ- CALIFOP.NIA 9455:- HARRY D.RAMSAY H.G HDstaT •MCRtI►-CORONER •� AsstSfAM smourr. L A.GLaM EINV 1 ROMENTAL I WACT STATEMEINT" NEGATIVE DECLARATION TO: All Interested Co%ernment Agencies and Public Groups_ In accord with the procedures for the preparation of environmental-' impact statements, an environmental assessimnt has been performad on the proposed agency action below: REHAB I L 1 TAT I ON CENTER 114PPMEMEN1T PROJECT SHERIFF CORM ER The assessment process did not indicate a significant environmental. impact from the proposed action. Consequently, an environmental impact statement will not be prepared. An envirm=ntal ir..pact appraisal, which sur-carizes the assessment and the reasons why a staTLnent is not required, is on file at the above office and Will be availab-le for public scrutiny upon request. . John Quartarolo Date: Admin. Services Assistant 00068 • �►,� CONTRA COSTA COUNTY SHERIFF-CORONER /^� L`�� P.O. BOX 394 MARTINEZ CALIFORNIA 9455: HARRY O.RANSAY "e= H.E HoftAr fMO11K{OROM[11 _ ASSISTAM=SMCMIII ADMIN.50MIC[f 0MCCM CERTIFICATION OF COWLIANCE 1, John Quartarolo, certify that the Sheriff-Coroner, has formulated - an equal employment opportunity program in accordance with 28 CFR- 42.301. FR 42.301, et. seq. Subpart E, and that It is on file In the Office of Harry D. Ramsay, Administration Building, Martinez, California, Sheriff-Coroner, ,for review or audit by officials of the Office of Criminal Justice Planning or the Lair Enforcement Assistance Administration as required by relevant laws and regulations, a . By: John uartarolo--, Date: -� /-�C- Adr,Iinistrative Services Assistant f S k [ 4.: 00069 AN EQUAL OPPORTUNITY EMPLOYER _ �, - ♦' eN i a ? �,,, ,.. bra ti ��`G nUl n yr i1yi � � S • l�, cc*, �♦G � It 1 U' tp N n G t �.,� ft' iG7 1• N 1t ♦`,c a ..40000 ` ��.•. Z�;i•.+-'• S ` *� Lir ♦ f1' ty 1`.) 00000 CALIFORNIA COUNCIL ON CRIMINAL JUSTICE DETAILED PROJECT BUDGET j HARD MATCHFED�RAL BUDGET CATEGORY TOTAL FUI.DS STATE LOCAL 1 BUY-1N HARD t'-ATC! 21. PERSONAL SERVICES 1 A. Salaries j B. Benefits i TOTAL DETAILED PROJECT BUDGET (COII'T) FEDERAL HARD HATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL " BUY-11 jHA!-'0 M ATC: 22. TRAVEL . TOTAL 23. CONSULTANT SERVICES TOTAL 24. EQUIPMENT i !f - 1 TOTAL DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD IfiATCH BUDGET CATEGORY TOTAL FUNDS STf;i E LGC:L ti'-Tru 25. SUPPLIES AND OPERATING EXPENSES Improvaments 16,666 15;0x0 1,666 TOTAL 16,666 15,00.3 1,666 ?7. Piz::C G: v; .i 1002 710f 10 _�_ 00073 ' t 2g. Budget Narrative: Begin below and add as many continuation pages puc�bnr cd ;=A, 9-B,. etc.) as nay be necessary to relate the it .,s budgeted. to project activities and complete the re4uired Justification end .explzna tion of the project`budget. Explain the sources the grantee.;rri11 utilize for its hatching contribution. Enumerate those proposed_'expenditure iteNis` that rc�uire prior approval,.as specified in Bureau of the Budget Circular A-87, and in CCCJ fiscal Affairs Manual, so prior approval may be considered at the tine application is made. Improverants-enclose and add utilities to approximately 820 square feet.. Add heating system to existing work shop area of 'approximately 1741 square feet.' '. ka ad f 2r,2 x a " c L ,� t '` �✓ sz'•s£ J'� 7 Yu "iy y _ ',fr Mrd tX• F ; _ t 000'74 -9- Graphic Representation-of-Costs - 6y Pknth PROJECT MONTH 10 1st 2nd 3rd 4th Sth 6th 7th Eth 9th 10:h Teter: i2tn f i i 6 s s 30. Other Sources of Fundine DATE ; AGERCY REQUESTED REQUESTED STATUS OF REQUEST s I S ! 5 r � i E r Problem 6ackaround Over the past several years the Contra Costa County Sheriff-Coroner's Office has sought to improve and expand upcn their detention programs and facilities. Funds through the normal county budgetary process have been generally limited to normal operating costs leaving little or no monies for*additions or improvements to existing operation. Fortunately, LEAA funds disbursed through OCJP have aliaxed this Department to accomplish what otherwise would still be objectives. First, a run's work/(--ducation furlough facility ias funded and constructed. Construction uriil begin shortly on a minimum, security facility for women which also will provide additional program opportunities for those it houses. As funds have allowed, minor iq)rcvamants have teen rrade at the existing Rehabi Iitation Center in Clavton. The facility itself is a makeshift complex of thirty year old barracks which house approximately 150 male inmates. In these limiting facilities educational and vocational programs have been conducted as best possible. However, given present circumstances, these. two program areas are extremely limited. 9 - - • - - _ 51.E T} - P 00076 Project Objectives and Approaches for Achievement The objective of this grant proposal is to provide improved facilities for both the educational and vocational programs. Currently the educational program conducted with the assistance of the Rit. Diablo Unified School District is housad in an extremely old and dilapidated barracks. Such an environment is not conducive to the educational pro- cess. To reredy this situation, it is proposed that an existing metal roof be enclosed and utilities added. Vrnile this xi11 .not provide a modern aesthetically pleasing structure, it will see a clean -well constructed facility which should provide an environment more conducive to the educational process. An additional objective of this proposal is the providing of a heating system to the adjacent vocational center. This addition will alla4 year round use of the facility. 000'71 - . f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT' In the Platter of Approving the ) . conveyance of a water line easement ) to Contra Costa County Water District, ) RESOLUTION NO. 76/604 over Flood Control District Property; ) (F.C.D. Act Sec.`31; Parcel X40-1 & X397-1, Pacheco Creek ) Gov. C. Sec. 25526.6 Channel, W.O. 8049-2520 ) - The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired certain real property for the improvement of Pacheco Creek Channel. This Board hereby determines and finds that a water line easement over a portion of said property, described in Exhibit "A", attached hereto and made a part hereof, is no longer needed or necessary for District or other public purposes nor will it interfere with the use of the District fee estate and that its estimated value does not exceed Two Thousand Dollars ($2,000.00) THIS BOARD HEREBY AUTHORIZES AND APPROVES the conveyance of said easement described in Exhibit "A" to Contra Costa County Water District for the payment of Two Hundred Dollars ($200.00) pursuant to Government'Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the District. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the grantee(s) upon payment of said consideration. PASSED AND ADOPTED on July 13, 1976 Originator: Public Works Department, Real Property Division cc: County Administrator Auditor Flood Control Public Works (2) Contra Costa County Water District RESOLUTION NO. 76/604 00078 Easement across Pacheco Creek for Reclaimed Water Project C.C.C. Flood Control R/W Unit 2 EXHIBIT uA" A parcel of land in the County of Contra Costa, State of California, described as follows: Beginning at a point on the westerly line of the parcel of land described as parcel 4 in the public agency permit from the State of California to the Contra Costa County Flood Control and Water Conservation District, recorded in Book 5918, Official Records, page 499; said point being on a curve with a radius of 1265 feet and. center bears North 78° 39' 10" East; said point lies southerly 31.70 feet along said curve from the northerly terminous thereof, which terminous has a tangent bearing of North 9° 54' 41" lest; thence from the point of beginning South 52' 25' 07" East 1.75 feet; thence North 82' 34' 53 East 229.54 feet to a point on the easterly line of said. Flood Control parcel; being on a curve with a radius of 1035 feet and center bears north 770 42' 34" East (said curve is concentric with the aforementioned 1265 feet radius curve); thence southerly along said curve, 20.09 feet to a point from which the center of said curve bears Borth 760 35' 50" East; thence South 820 34' 53" West 231.03 feet to a point on the hereinbefore mentioned 1265 feet radius curve, which center bears North 77° 41' 17"East; thence northerly along said curve 21.30 feet to the point of beginning. Containing 0.106 acres, more or less. Microfilmed with board orM i Reccrded at the Request of� Contra Costa County Nater District After Recording Mail to: ,Josef Micanek ldater Supply Division Contra Costa County Water District Post Office Box 1120 _ Concord, Ca. 94524 GRANT OF EASEMENT CONTRA COSTA COUNTY FLOOD CONTROL AND NATER CONSERVATION DISTRICT, a political subdivision, hereinafter called District, hereby grants to _ Contra Costa County Water District, a public corporation, hereinafter called GRk.TEE, a non exclusive right to construct, lay, inspect, repair, maintain, operate and use one (1) 30 inch diameter underground water pipeline and one (1) 18 inch diameter underground drainage pipeline, and for no other purposes whatso- ever, together with a right of way on, along and in all of the hereinafter described parcel of land situate in the County of Contra Costa, State of California, described as follows: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO Also granted is a temporary construction easement for said installations as des- cribed in Exhibit "B" attached hereto which will terminate upon completion of the in- stallations or by December 31, 1977, whichever occurs first. The foregoing grant is made subject to the following terms and conditions: 1. Grantee hereby acknowledges District's title to said lands and agrees never to assail or resist said title. 2. Grantee shall, prior to any construction or installation within the subject easement area, submit specific plans and specifications to District for review and approval. Such approval, together with any additional requirements to be in the form of a written permit issued by District to Grantee. It is understood by Grantee that District's requirements will be particularly restrictive for any construction or maintenance to be done in the winter period (defined as between October 1 and April 15). 3. The District reserves its prior rights to use any and all of said lands for any purpose including, but not limited to construction, reconstruction, repairing, maintaining, modifying, excavating, relocating, or removing Flood Control facilities and appurtenances thereto. Grantee's use of this easement and the exercising of any rights hereunder shall, in no way, interfere with the District's use of said lands. In the event Grantee's use should interfere, Grantee shall, at the request of the District, and at Grantee's sole cost and expense, modify or relocate its facilities to the satis- faction of the District within reasonable time limits established by the District. In the event Grantee fails so to do, said work may be performed by District at the expense of Grantee, which expense Grantee agrees to pay to District promptly upon demand in- cluding engineering cost and any legal fees incurred to collect said costs. The Grantee further agrees that if the District's use of said lands should be made more expensive by reason of the existence of improvements or works of the Grantee thereon, such additional expense is to be estimated by the District, whose estimate. is to be final and binding upon the parties hereto. Within thirty days after demand is made upon the Grantee for payment of any such sums, the permittee will make payment thereof to the District or any of its successors or assigns constructing such structures and facilities across, over, or upon said lands. As an alternative to payment, the Grantee, at its sole cost and expense and within time limits established by the District, may modify or relocate facilities constructed and operated by it on said lands to accommodate the aforementioned structures and facilities of the District. 4. Except in the case of emergency repairs, Grantee shall not relocate, modify or reconstruct its facilities without first obtaining the prior approval of its plans by the District. nucrow ned with bocrci order 00060 I 0 • 5. Any and all District facilities removed or damaged as a result of Grantee's use of said lands shall be repaired or replaced equivalent to, or better than, their existing condition at the sole cost and expense of Grantee. In the event Grantee fails so to do, said work may be performed by District at the expense of Grantee; which-expense Grantee agrees to pay to District promptly upon demand, including engineering costs and any.-legal fees incurred to collect said costs. 6. Grantee agrees that District assumes no responsibility for the construction, maintenance or repair of Grantee's facilities resulting from District's operations and use of said lands. 7. Nothing herein contained shall be construed to prevent District from granting other easements over said lands or using said lands for any and all purposes, provided, however, that District shall not unreasonably prevent or obstruct Grantee's easement rights hereunder, subject to the provisions as contained in paragraph 3 above. District shall not grant any other easements, licenses, permits, leases or other land rights within the area herein granted without the recipient of said land right first obtaining from Grantee a "Consent to Common use agreement" which will protect Grantee's prior rights as to said recipient. 8. Grantee agrees to defend, indemnify and hold harmless the District of and from any and all claims, demands, costs, damages, losses, actions;- causes of action or judge- ments which District may pay or be required to pay by reason of any damage, including inverse condemnation, injury or death to any person or property suffered by any person, firm or corporation as a result of the exercise by Grantee of the rights herein granted to it. 9. In the event Grantee shall cease to use the easement hereby granted for a con- tinuous period of one year or in the event Grantee abandons any of its facilities or fails to use the easement for the purpose for which it is granted, then all .rights of Grantee in and to said lands shall thereupon cease and terminate and title thereto shall immediately revert to and vest in the District or its successors. Upon any termination of Grantee's rights hereunder, Grantee shall, upon request by the District, and at Grantee's sole cost and expense, remove all its facilities from said lands and restore said property to its original condition. Upon failure of Grantee so to do, said work may be performed by the District at Grantee's expense, which expense Grantee agrees to pay to District upon demanc 10. No rights granted hereunder shall be transferred or assigned without the prior written consent of the District. 11. This easement is granted subject to encumbrances and restrictions of record and prior rights of others, if any, against all of which no warranty is made. 12. Nothing herein contained shall be deemed to construe that access or other secondary rights are conveyed by this document over any of District's adjacent lands lying outside of the permanent easement area described above. 13. This indenture and all of the covenants herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. IN WITNESS WHEREOF, this Grant of Easement is signed and executed this 13th day of July 196 CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT , M4 By: sem) Ex-'Officio Chairman, Bo r of Supervisors of Contra Costa County F ood Control and Water Conservation Dis ict. ATTEST: J. R. Olsson - County Clerk By Deputy r:. GSL -2- 00081 Easement across Pacheco Creek for Reclaimed Water Project C.C.C. Flood Control. R/W Unit 2 EXHIBIT "A" A parcel of land in the County of Contra Costa, State of California, described as follows: Beginning at a point on the westerly line of the parcel of land described as parcel 4 in the public agency permit from the State of California to the Contra Costa County Flood Control and Water Conservation District, recorded in Book 5918, Official Records, page 499; said point being on a curve with a radius of 1265 feet and .center bears North 78' 39' 10" East; said point lies southerly 31.70 feet along said curve from the northerly terminous thereof, which terminous has a tangent bearing.of North 9° 54' 41" West; thence from the point of beginning South 52° 25' 07" East 1.75 feet; thence North 82° 34' 53" East 229.54 feet to a point on the easterly line of said Flood Control parcel; being on a curve with a radius of 1035 feet and cer!her bears North 77' 42' 34" East (said curve is concentric with the aforementioned 1265 feet radius curve); thence southerly along said curve, 20.09 feet to a point from which the center of said curve bears North 76° 35' 50" East; thence South 820 34' 53" West 231.03 feet to a point on the hereinbefore mentioned 1265 feet radius curve, which center bears North 770 41' 17" East; thence northerly along said curve 21.30 feet to the point of beginning. Containing 0.106 acres, more or less. 000014 fl _MS's " ��s`_Ci �' , • f� i "qtr�` �y. �1 C �i Y•' 5/ t S 0 t . i t .. ` N; �'",� '0.r,~..,, •'+t ,' .�o Ate._.,".'.'.. „�.. \\t •�� '.c,�;'.�� � � `.' W� 4 ti OWL 4;-k. `� ;`�`+w •�.�•`" - .? �� ,,�'�'�,^" r l,.'>�tt ? `Z N cS '�'N w chi• /v w4 p k4Z tIL •r 7--tie zt z .- - •-� *sem ' LU ''} w' 4 4 zz O� ,s, •r� >V la"a�it �'.-�[. +t�•r�R:.. N. .t,.«^e�. Y..a.,.�.. �;!f//,�r. t�,.v� � q.��� t ^..p yy tr•, .rf �� Q..Q - �t tom,,, ♦=v ��•{A�I'''' k'- - 4� �. s -s © p w'O ,1', M -..•�.t-��. � -1.� r!'5g t kj / i L '• ,•��"'•' •� + f of ': •� Q J In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 -7-6 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; The Board reconvened in its Chambers at 10:50 a.m. and adopted the following resolutions approving Memorandums of Under- standing with the General Clerical Services Unit and the Supervisory Clerical Unit represented by United Clerical Employees, Local 2700 (after which the Board proceeded with its regular agenda: matter of record I hereby certify that the foregoing Is a true and correcAmpyonbeammi1w 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 13tldoy of July . 1976 J. R. OLSSON, Clerk By� f Deputy Clerk ! e M. Neufeld 00081 Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 1976-1977 ) Compensation for Employees ) in the General Clerical ) RESOLUTION NO. 76/589 ., Services Unit Represented ) by United Clerical Employees, ) Local 2700. ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On July 13, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated July 13, 1976, entered into with United Clerical Employees,Local 2700 AFSCME, AFL-CIO for the General Clerical Services Unit. 2. This Board having thoroughly considered it, approves the Memorandum of Understanding. 3. Salaries and Terms and Conditions of Employment United Clerical Employees, Local 2700, AFSCME, AFL-CIO. The Memorandum of Understanding with United Clerical Employees, Local 2700, AFSCME, AFL-CIO 'is, attached hereto marked Exhibit A, and paragraphs 1 through 35 inclusive thereof, and Appendices A, B and C thereto are incor- porated herein as if set forth in full and made applicable to the employees in the General Clerical Services Unit represented by said union. 4. If an ordinance is required to implement any of the fore- going provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED July 13, 1976 unanimously by the Supervisors present. cc: United Clerical Employees, Local 2700 Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION NO. 76/ 589 0008j Memorandum of Understanding Between Contra Costa County And United Clerical Employees, Local 2700, AFSCME, AFL-CIO This Memorandum of Understanding is entered into pursuant to the authority contained in Division -4 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. United Clerical Employees is the formally recognized employee organization for the General Clerical Services Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. - The parties have met-and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the fiscal year commencing July 1, 1976 and ending June 30, 1977. As used throughout this Memorandum of Understanding, the pronoun designation "he" or "his" is intended to be applicable to both the male and female gender. 1. For the fiscal year 1976-1977, the salary ranges for each classification covered by the General Clerical Services Unit shall be increased, effective July 1, 1976, within the County Salary plan to provide salary ranges as follows: Effective July 1, 1976 Account Clerk I $725-881 Account Clerk II 790-960 Account Clerk III 868-1055 Assessment Services Clerk 822-999 Assistant Social Service Clerical Specialist 963-1170 Cashier Clerk 743-903 Clerk 604-734 Clerical Assistant 604-734 Comptometer Operator 768-934 Election Clerk 626-761 Intermediate Clerk 725-881 Intermediate Steno Clerk 766-931 Intermediate Typist Clerk 725-881 rb O908 Effective July 1, 1976 Legal Clerk Assistant $822-999 Legal Services Clerk 822-999 Library Clerk 626-761 Medical Records Technician 898-1091 Medical Transcriber 725-881 Secretary I 824-1002 Secretary II 963-1170 Senior Clerk 824-1002 Stenographer Clerk 686-834 Typist Clerk 634-771 2. The County shall continue to provide for flexible staffing and departmental certification for all positions in the following classes: Typist Clerk to Intermediate Typist Clerk, Stenographer Clerk to Intermediate Stenographer Clerk, Account Clerk I to Account Clerk II. 3. The County and the Union agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the under- standing that the group life insurance policy shall be increased to $3000 life and accidental death or disability. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee- subscribers. 4. The County agrees to provide a written statement to each new employee who is hired into a classification which is in the General Clerical Services Unit and their classification is represented by the United Clerical Employees. 5. Employees in the General Clerical Services Unit who work in the Animal Control Division of the Agriculture Department shall receive a 5% differential; provided, however, that in the event the conditions in the Animal Control Division are improved so that the hazardous conditions no longer exist, such differential will no longer be applicable. 6. Employees in the General Clerical Services Unit who work in the Reception Center of the County Hospital located in Martinez shall receive a 5% differential; provided, that in the event the conditions in the Reception Center are improved so that the hazardous conditions.no longer exist such differential will no longer be applicable. 7. Employees in the General Clerical Services Unit who work in the Mental Health Screening Unit of County Medical Service shall receive a 5% differential; provided, however, that in the event the conditions in Mental Health Screening are improved so that hazardous conditions no longer exist, such differential will no longer be applicable. 0008 �1 8. With the exception of reference materials obtained in confidence, employees have the right to review their official personnel files,which are maintained in:the Civil Service Office. In a case involving a grievance or disciplinary action, ,. the employee's designated representative may also review his personnel file with specific written authorization from the employee. 9. If the employee so requests in writing, a copy of any written disciplinary action affecting an employee in the General Clerical Services Unit shall be furnished to United Clerical Employees. 10. When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which he is regularly assigned, he shall receive compensation for such work at the rate of pay established for the higher classification pursuant to Section 36-4.802 on salary on promotion, commencing on the twenty-first calendar` day of the assignment, under the following conditions: a. Assignment of the employee to a program, service or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a substitute for regular Civil Service promotional procedures. e. The appropriate authorization form has been submitted by.the department head at least 15 days prior to the expiration of the 20-day waiting period and approved by the County Administrator. f. Higher. pay assignments shall not exceed six (6) months except . through reauthorization. g. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. �:: 00083 11. Employees desirous of reassignment to a position in the same classification at another work location should submit a request for reassignment in writing to the department head. When openings occur in various work locations, requests for re- assignment will be reviewed with consideration given to various factors including but not limited to distance of employee's residence from desired work location and relative length of service of the applicants for a particular location. The de- partment head or his designated representative shall make the sole determination as to assignment of personnel. In no event shall reassignments be utilized for disciplinary purposes. This reassignment provision applies to intra-departmental transfers only. 12. In those instances when there is a written performance evaluation of an employee in the General Clerical Services Unit and the employee is requested to sign the evaluation, the employee shall receive a copy of the evaluation if she/he so requests. 13. It is the intention of the County to allow employees in the General Clerical Services Unit the same educational opportunities as exist for other County employees, except where individual Memoranda of Understanding contain special provisions. 14. The County shall allow sick leave utilization for prearranged medical and dental appointments of members of immediate family to twenty-four (24) hours. 15. Effective July 1, 1976, employees in the General Clerical.Services Unit who work in the Animal Control Division of the Agriculture Department and are required to wear uniforms shall, at the option of the Department, be either reimbursed for replacement of said uniform or have said uniform replaced by the Department, the cost of said replacement not to exceed $100.00 per employee per year. 16. All employees who are members in representation units wherein United Clerical Employees is the majority representative tendering periodic dues, and all employees in the General Clerical Services Unit who thereafter become members of United Clerical Employees shall, as a condition of employment, pay dues to United Clerical Employees for the duration of this Memorandum of Understanding, and each. year thereafter. During a period of thirty (30) days prior to June 1, 1976 and thirty (30) days prior to any June 1 thereafter, any employee who is a member of United Clerical Employees in the aforementioned unit shall have the right to withdraw and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check). Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department, An employee who is subsequently employed in a position outside of the Unit represented by United Clerical Employees shall not be required to pay dues to United Clerical Employees. United Clerical Employees , shall defend, save, indemnify, and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Clerical Employees. 00089 17. As referenced in Section 34-26.002 and 34-26.004 of County Ordinance 73-32 only a majority representative may have dues deduction as such the majority representative has the exclusive privilege of dues deduction for new members recruited in its unit(s). 18. The County agrees to notify Local 2700 when a member currently on dues deduction to the Union is issued a typed payroll warrant thereby delaying_ timely remittance of said dues money to the Union. 19. The County agrees to notify Local 2700 of "Authorization to Cancel Dues Deduction" when such dues cancellation is implemented. 20. As referenced in County Ordinance No. 73-32, when it appears to the Department Head and/or Employee Relations Officer that the Board may take action which will result in the layoff of employees in a representation unit, the Employee. Relations Officer shall notify the Majority Representative of the possibility. of such layoffs and shall meet and confer with it regarding the implementation of the action. 21. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences of approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into County Ordinance Section 26-10.204 "Service Recognition - Determination of Length of Credits". 22. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 23. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be' , recognized as a holiday. 24. The County and the Union agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 25. The County shall continue to maintain its existing mileage allowance- for the use of personal vehicles on County Business. All reimburseable mileage. shall be paid according to the following per month formula; 1 - 300 miles $.17 per mile 301 - 700 miles $.12 per mile 701 plus miles $.07 per mile 000.90 2 6. There shall be no discrimination because of union membership or legitmate union activity against any employee or applicant for employment by the County or anyone employed by the County. 27. It is the County's understanding that representatives of United Clerical Employees want to discuss varying meal periods (e.g. one-half hour versus a one hour meal period), with certain department heads. If a department head agrees to meet to discuss this subject, it is understood that any agreement reached must have final approval from the County Administrator's Office. 28. The County agrees to investigate the feasibility of instituting a telephone information system to provide current data on available vacant positions within the clerical series. It is understood that there is no obligation on the County to implement said telephone information system. The County will review its findings with United Clerical Employees prior to the expiration of this Memorandum of Understanding. 29. The County will investigate the alleged hazardous working conditions in Juvenile Hall of employees in classifications represented by United Clerical Employees and correct such conditions. No later than October 1, 1976, repre- sentatives of United Clerical Employees, Local 2700, I.E.D.A. and the Probation Department will personally inspect the facilities of the clerical employees working in Juvenile Hall. 30. The County agrees to continue the study of the feasibility of creating additional promotional opportunities for the following classifications: Clerk Library Clerk Cashier Clerk The County shall make its findings known to the Union no later than February 1, 1977 unless extended by mutual consent of both parties, without ; obligation of the County to take action upon the results of said study. During the course of said study, the County shall review information submitted by the Union relevant to the study. 31. As stated in Ordinance Section 36-8.602 "Differentials - Shift". Every employee, whose position has a regularly assigned daily work-schedule: (1) Requiring for completion more than one and one-half hours over the normal actual working time; or (2) Including at least four hours of actual working time from five p.m. through nine a.m. inclusive; or (3) Involving rotation between the shifts commonly called day, afternoon and graveyard shifts; shall receive extra pay of one (but only one) shift differential of five percent of his base salary rate. This does not apply to employees in the sheriff's department whose positions qualify for safety membership in the retirement system. The board may by resolution provide for shift differentials for such other employees as it deems necessary. 91091 32. Library Differential. County Library personnel shall get a 5% differential for all scheduled hours worked between 6 p.m and 9 p.m. 33. Attached hereto as Appendix A is a summary of vacation accruals for full-time employees and the holidays the County observes. 34. Attached hereto as Appendix B is the County grievance procedure which is incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28. 35. Attached hereto and made a part thereof is Appendix C the County Administrative Bulletin 311.2 "Sick Leave Policy". The County and United Clerical Employees, Local 2700, agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age. It is mutually recommended that the modification shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions, and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that where it determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1976 through June 30, 1977. Date: A/,,e /3 441, UNITED CLERICAL EMPLOYEES CONT OSTA COUNTY LOCAL 2700 00092 APPENDIX;A 1. The rates at which vacation credits accrue for full-time;.employees and,, the maximum cumuiation of vacation credit accrual for such employees is as follows• Monthly Maximum Length of Accrual Cumulation Service Hours).,: Hours Under l5rs. 10 . y .,' 240 15 through.19 yrs. _ .13 '1/3 320.. . 20 through 24 yrs. 16-2J3 400 , 25 through 29 yrs. 20 'W0%, 30 years and up, 23-!J3'.- -560 2. The County observes the following holidays: New Year's Day . . . January Ist Lincoln's Day February 12th Washington's Day . bruary, 3rd Monday Memorial Day . May, last Monday F Independence Day . . . July 4th Labor Day . . . . . September, lst t+bnday Admission Day. . . . . . . . . . . . September 9th Columbus Day . . . . . . October, 2nd Monday. Veterans' Day. . . . . . „ November 11' Thanksgiving . . . . . . . . . . November, 4th Thursday Day after Thanksgiving . . . . . November, day, after,4th„.Thursday Christmas. . . . . . . . . . , December 25th Special Days as declared. If January l,,February 12, July 4, September 9, or December 25 fails on a Sunday, the Monday following is, a holiday. When any of these;dates�,falls V, on a Saturday, no additional time off or premium pay is granted. 0' 093 APPENDIX 3 Chapter 34-28 l GRIEVANCE p?J,.E.:s*t Sections 34-28-002 General. 34-28.004 Fact-Finding. 34-28.05 Lo.ast level. 34-28.003 Second level. (Optioaal). 34-28.010 Departmental level. 34-28.012 Appeal. to E.R.O. 34-28.014 Appeal from E.R.O. 34-28.016 Arbitration. 34-28.018 Board deter--i---tion. 34-28.020 Time limits waiver. 34-25.002 General. (a) Initial presentatio-e. . The initial (or lowest level) presentation of a grievance shall be to the i=ediate supervisor of the employee claiaino to have a grievance,.and.it may be made either orally or in writing. If made in writing the written grievance shall comply with subsection (b)'s requirement for-a formally presented grievance. (b) Formal presentation. The fo.--a-1 presentation of a grievance shall be written and shall state the circumstances over Which the grievant claims to be aggrieved, hoe the interpretation,.application or.practical consequences of a policy, procedure or agreement is affect- ing him to his detriment, and the re-lress he seeks.: (c) Notice. The official with cc as a formal grievance i.s,filed by a grievant, uhlo is included in a rep_esentat_on unit but is not represent- ed by the rajority representative, s::all give the majority representative a copy of the formal presentation. (d) Tire limit. Griavances must be filed within 30 days of the incident or occurrence about which L::e employee claims to have a grievance. (e) Copies. A copy of each written communication-on a grievance shall be filed with the Director of Personnel for record purposes. , -(f) Effect of a Grievance. The r,-king or filing of a grievance*shall not prevent the County, a depart~ent head, a departmental supervisor, or other authorized person, from taking action deemed.appropriate, nor shall it have the effect of suspending action previously taken even though the action may involve or be a part of to subject matter, of: the grievance. (Ord. 73-32, 70-17: prior code §§34-28.002, 24-7.2702). 25 00094 the fi1:n^ of a grie.an:.e t 'l2. (Z) u40^ t� `tr oLl lr:lel r'a't Fact-findi 34-28.004 ��r,-...� t env:.) (optional) or dcpa Pr. r� .,� �r fhr 34-28.004 Fact-_`indine. (a) Upon the fiiino of a grie.ance pgeal at the second level (optional) or departrzen_al level an lawpartial fart-fit-ding team of two persons shall be selected. Tae grievant sball selezt ona mazaher of the t as, and the degart=ent head shall st-lect the other r_.b_r of the team from - list established by the Employee F,elations Officer. (b) Inrestiaatioa and report. The fact-f i,ding team shall promptly investigate the facts partinent to the grievance, and shall report in writing to the parties, but only on facts agreed to by both fact finders. The report shall become a part of the record of the grievance. (c) Waiver. adhere the parties (grievant and menagem_nt) stipulate in writing that the for—1 grievance states the facts, tnosa facts shall become the facts of record for the grievance and the fact-finding procedure provided for herein shall be waived. (Ord. 73-32). 34-28.005 Lowest level. An attempt shall be made to settle all grievances oz an informal basis by discussion between the i=ediate supervisor o: other appropriate supervisor and the employee and/or his representative as soon as practicable; and if such a meeting cannot be arranged informally, it shall be held within two corking days after submission to the iacediate supervisor of a written request for such a meeting. (Ords. 73-32, 70-17: prior code 9§34-28.004, 24-7.1704). 34-28.008 Second level. (Optional). (a) A grievance w1hich is not settled at the lowest level may be appealed to a second level sanagemant representative designated by the department head. The appeal shall be submitted within 7 days after the decisio4 of :.he super-visor ani if so appealed, the grievance shall be presented as provided in subsection (b) of Section 34-78.002. The seco­.d le.el nanage=a t representative shall attempt to settle the grievance and if the grievance is not settled, shall reply in writing within seven days after receipt of the fact finders' report. (b)' The provisions of this section apply in any department while the department head has so notified the Employee Relations Officer in writing specifying the second level management representative(s) in his departmant. (Ord. 73-32). 34-28.010 Departmental level. A grievance which isnot settled at a lower level may, within 7 days of the decision of the_super,%isor or second level management representative (whichever is appropriate), be appealed in writing to the department head and if so appealed, the grievance unless previously for--ally presented, shall be presented as provided in suba_ction (b) of Section 34-23.032. The department head or his depa:t- mental representative authorized to make a final departmental decision sha=_ attempt to settle the grievance and if the grievance is not settled, shall 26 0009.5 reply in writing vlkthiu 7 days after receipt of the fact finders' report. If a fact finders' report had previously been prepared he shall reply within 7 days' artcr receipt of the written appeal. (Ords. 73-32, 70-17: prior cc3e 9534-28.005, 24-7.2705). 34-28.012 Appeal to E.R.O. A grievance which is not settled at the departmental level may be appealed in writing, within seven days from receipt of the departrent's written reply, to the Employee Relations Officer and if so appealed he shall try to settle it and shall reply in writing within 14 days. (Ords. 73-32, 70-17: prior code §"s34-28.003,24-7.2703) 34-28.014 Appeal from E.R.O. A grievance uhlich is not settled by the Employee Relations Officer nay be appealed in writing for final determination to either the Board or-.an arbitrator. The written notice of appeal mu t be f{lad With the Employer Helatioas Officer within 7 days of the receipt of his written reply, and shall state the grievant's choice :.nether the Board or an arbitrator is to Z"Ae the final decision, others:ise the Board shallhear and decide. (Ords. 73-32, 70-17: prio••- code §634-28.010, 24-7.2710: see Gov. C. §3505.2). 34-28.016 Arbitration. (a) If the grievant selects arbitration the following shall apply: (b) Selection. Within 14 days after receipt of the notice of appeal, the Erployea Relations Office_ and the grievant(s)- shall proceed pursuant to Section 34-12.003(f), =utatis r_standis: (c) Evidence. Neither party shall be permitted to assert in the arbitration prozeedings any fact coatrary to the fact finders' report or irritten stipulation or any evidence which had not been submitted to the other party daring the prior evels of the grievance procedure: (d) The Arbitration. The arbitrator shall prozptly hold a hearing and shall issue his decision not later than 30 days from the date of the close of the hearing or, if oral hearings have been waived, from the date the final written statements and arguments are submitted to him by the parties. His decision shall be in writing and shall set forth his findings of fact, reasoning, aad conclusions on the issues. It shall be submitted to the Board and to the grievant and shall be final and birding on the parties. (e) Costs. The costs shall be divided pursuant to Section 34-12.003(c), nutatis =--tandis '27\ OQsJ (f) Lia►itstioa• e a::thority of the arbitrator to.render final and bindin- decisions on grievance.. e7..ands Only to tnoce matters over which the Board or a dspsrta_o;. Iet..1 m.'y I legally dc3c-ate .its decision.-making powers. (Ord. 73-32- prior code §§34-2S.olo, 24-7:2710: c6 Gov. C. 53305.2). 34-25.013 Board deterwination. if a grievance is submitted to the Laard for dere-asaat-oa,.ij shall Dgrievance,�tne factthe ,find;ers` (which shall include the formal f presented . report and the written detem-i=ations of the,recon level'=adage.==nt report a d the wr a»y] the department head;and the E.^ploJee Relations Officer) and the written prise-Dishes,Paydo_der the,presentationeof oral parties; but the Board, if it c._shes, Y :_, � test .^.ny acd/o: oral arguaear to supp-e�•zt elle vr=tt`.=.� :teis� presented to it. (Ords. 73-32,70-17: prior code §§3�-22.QIQ, 24-7.2710). 34-28.02Q. Tine liaitse auvon•the mutual writ a , consea'Any ofthe ti=i .li=its of the in this chapter aS be wait p parties.. (Ord. 73-32) f r • t i �r f ti t 28 0009' ..:. F.. "Cm'..'.,tit'AT• XMT'wrr.�+-... .41'.cYtil:i.s 110111._._. :. •' .. ,._....,.._..�,... r APPENDIX C The Union and the County agree to continue the Sick Leave,Policy_as found in the Administrative Bulletin 311.2 which reads in full as follows: I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. It is a privilege extended by the County and may be used only as authorized; it is Rot paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit . for each completed month of service, as prescribed by County Ordinance. Employees who work a portion of a month are entitled to a pro rata share.of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retirement, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated, sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family means and includes only the spouse, son, daughter, ather, mother, brother, sister, grandparent, 2 grandchild, father-in-law, mother-in-law, son-in-law, daughter- in-law, brother-in-law, or sister-in-law, of an employee. "Employee" means any person employed by Contra Costa County in an allocated -position in the County service. "Paid sick leave credits" means those sick leave credits provided for by County ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an employee in pay status,-`-but only in the following instances- A. Temporary Illness or Injury of an Employee. An employee may use paid sick leave credits when he is ott work because of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability means the employee suffers froma disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 1. An application for retirement due to disability has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 3. The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is under a physician s orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pre nancy Disability. Employees whose disability is caus-e-d or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical conditions having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work Qr that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physicial examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the 00 099report so recommend, a mandatory leave shall be imposed upon JJ the employee for the duration of the disability. f 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave of absence without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over 24 hours in each fiscal year) used by an employee for prescheduled medical and dental appointments for an immediate family member living in the employee's home. F. EmergenRy Care of Family. An employee may use paid sick leave credits (up to two days, unless the county Administrator approves more) for working time used in cases of illness, or injury to , an immediate family member living in the employee's home, if there is a real need for someone to render care and no one else is available therefore, and if alternative arrangements for the care of the ill or injured person are immediately undertaken. G. Death of Family Member. An employee may use paid sick leave credits for working time used because of a death in the employee's immediate family, but this shall not exceed three working days, plus up to two days of work time for necessary travel. Accumulated paid sick leave credits May not be used in the following situations: - Self-Inflicted Injury. Paid sick leave credits may not be used for time off from wort for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used for an employee's illness r injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not be used when e emp oyee wou d otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: A. Employees are responsible for notifying their department of an absence ;prior to the commencement of their work shift or as soon theresfter as possible. Notification shall include the reason and possible duration of the absence. 0010 - -m- PITIVW W B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maximum allowance is reached. Authorization to use sick leave for this purpose is contingent on availability of accumulated sickleave credits; it is not an additional allotment of sick leave which employee may charge. The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. Obtaining a physicisn's certificate covering the absence(s) indicating that the employee was incapacitated. - Writing a letter of inquiry about the employee's condition, en- closing a form to be filled out, signed, and returned. Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card covering each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. 00101 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 1976-1977 ) Compensation for Employees ) in the Supervisory Clerical ) RESOLUTION NO_ 76/590 Unit Represented by United ) Clerical Employees, Local ) 2700. ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On July 13, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated July 13, 1976, entered into with United Clerical Employees, Local 2700 AFSCME, AFL-CIO for the Supervisory Clerical Unit. 2. This Board having thoroughly considered it, approves the Memorandum of Understanding. 3. Salaries and Terms and Conditions of Employment United Clerical Employees, Local 2700, AFSCbiE, AFL-CIO. The Memorandum of Understanding with United Clerical Employees, Local 2700, AFSCME, AFL-CIO is attached hereto marked Exhibit A, and paragraphs 1 through 32 inclusive thereof, and Appendices A, B and C thereto are incorpo- rated herein as if set forth in full and made applicable to the em- ployees in the Supervising Clerical Unit represented by said Union. 4. If an ordinance is required to implement any of the fore- going provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED July 13, 1976 unanimously by the Supervisors present. cc: United Clerical Employees, Local 2700 Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION NO. 76/590 00102 { I . Memorandum of Understanding Between Contra Costa County And United Clerical Employees, Local 2700, AFSCME, AFL-CIO This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. United Clerical Employees is the formally recognized employee organization for the Supervisory Clerical Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the fiscal year commencing July 1, 1976 and ending June 30, 1977. As used throughout this Memorandum of Understanding, the pronoun designation "he" or "his" is intended to be applicable to both the male and female gender. 1. For the fiscal year 1976-1977, the salary ranges for each classification covered by the Supervisory Clerical Unit shall be increased, effective July 1, 1976, within the County Salary plan to provide salary ranges as follows: Effective July 1, 1976 Exemption Supervisor $1014-1233 Family Support Clerical Assistant 1045-1271 Hospital Reception Center Supervisor 1091-1326 Supervising Account Clerk 987-1199 Supervising Clerk I 963-1170 Supervising Clerk II 1132-1376 001,03 RENT 2. The County and the Union agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death or disability. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. 3. Employees in the Supervisory Clerical Unit who work in the Animal Control Division of the Agriculture Department shall receive a 5% differential; provided, however, that in the event the conditions in the Animal Control Division are improved so that the hazardous conditions no longer exist, such differentials will no longer be applicable. 4. Employees in the Supervisory Clerical Unit who work in the Reception Center of the County Hospital located in Martinez shall receive a 5% differential; provided, however, that in the event that conditions in the Reception Center are improved so that the hazardous conditions no longer exist, such differential will no longer be applicable. 5. Employees in the Supervisory Clerical Unit who work in the Mental Health Screening Unit of County Medical Service shall receive a 5% differential; provided, however that in the event the hazardous conditions no longer exist, such differentials will no longer be applicable. 6. With the exception of reference materials obtained in confidence, employees have the right to review their official personnel files, which are maintained in the Civil Service Office. In a case involving a grievance or disciplinary action, the employee's designated representative may also review his personnel file with specific written authorization from the employee. 7. If the employee so requests in writing, a copy of any written disciplinary action affecting an employee in the Supervisory Clerical Unit shall be furnished to United Clerical Employees. 00104 8. When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which he is regularly assigned, he shall receive compensation for sur;h work at the rate of pay established for the higher classification pursuant to Section 36-4.802 on salary on promotion, commencing on the twenty-first calendar day of the assignment, under the following conditions: a. Assignment of the employee to a program, service or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a substitute for regular Civil Service promotional procedures. e. The appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day waiting period and approved by the County Administrator. f. Nigher pay assignments shall not exceed six (6) months except through reauthorization. g. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 9. Employees desirous of reassignment to a position in the same classification at another work location should submit a request for reassignment in writing to the department head. When openings occur in various work locations, requests for reassignment will be reviewed with consideration given to various factors including but not limited to distance of employee's residence from desired work location and relative length of service of the applicants for a particular location. The department head or his designated representative shall make the sole determination as to assignment of personnel. In no event shall reassignments be utilized for disciplinary purposes. This reassignment provision applies to intra-departmental transfers only. in Tn thn- in-t' 10. In those instances when there is a written performance evaluation of an employee in the Supervisory Clerical Unit and the employee is requested to sign the evaluation, the employee shall receive a copy of the evaluation if she/he so requests. 11. It is the intention of the County to allow employees in the Supervisory Clerical Unit the same educational opportunities as exist for other County employees, except where individual Memoranda of Understanding contain special provisions. 12. The County shall allow sick leave utilization for prearranged medical and dental appointments of members of immediate family to twenty-four (24) hours. 13. Effective July 1, 1976, employees in the Supervisory Clerical Unit who work in the Animal Control Division of the Agriculture Department and are required to wear uniforms shall, at the option of the Department, be either reimbursed for replacement of said uniform or have said uniform replaced by the Department, the cost of said replacement not to exceed $100.00 per employee per year. 14. All employees who are members in representation units wherein United Clerical Employees is the majority representative tendering periodic dues, and all employees in the Supervisory Clerical Unit who thereafter become members of United Clerical Employees shall, as a condition of employment, pay dues to United Clerical Employees for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to June 1, 1976 and thirty (30) days prior to any June 1 thereafter, any employee who is a member of United Clerical Employees in the aforementioned unit shall have the right to withdraw and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check). Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department An employee who is subsequently employed in a position outside of the Unit represented by United Clerical Employees shall not be required to pay dues to United Clerical Employees. United Clerical Employees, shall defend, save, indemnify, and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Clerical Employees. 15. As referenced in Section 34-26.002 and 34-26.004 of County Ordinance 73-32 only a majority representative may have dues deduction and as such the majority representative has the exclusive privilege of dues deduction for new members recruited in its unit(s). 00109 _ f 16. The County agrees to notify Local 2700 when a member currently on dues deduction to the Union is issued a typed payroll warrant thereby delaying ._ timely remittance of said dues money to the Union. 17. The County agrees to notify Local 2700 of "Authorization to Cancel Dues Deduction" when such dues cancellation is implemented. 18. As referenced in County Ordinance No. 73-32, when it appears to the Department Head and/or Employee Relations Officer that the Board may take action which will result in the layoff of employees in a representation unit, the Employee Relations Officer shall notify the Majority Representative of the possibility of such layoffs and shall meet and confer with it regarding the implementation of the action. 19. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences on approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into County Ordinance Section 26-10.204 "Service Recognition - Determination of Length of Credits". 20. The employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 21. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be a recognized as a holiday. 22. The County and the Union agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 23. The County shall continue to maintain its existing mileage allowance. for the use of personal vehicles on County Business . All reimburseable mileage shall be paid according to the following per month formula; 1 - 300 miles $.17 per mile 301 - 700 miles $.12 per mile 701 plus miles $.07 per mile 00107 24. There shall be no discrimination because of union membership or legitmate union activity against any employee or applicant for employment by the County or anyone employed by the County. 25. It is the County's understanding that representatives of United Clerical Employees want to discuss varying meal periods (e.g. one-half hour versus a one hour meal period), with certain department heads. If a department head agrees to meet to discuss this subject, it is understood that any agreement reached must have final approval from the County Administrator's Office. 26. The County agrees to investigate the feasibility of instituting a telephone information system to provide current data on available vacant positions within the clerical series. It is understood that there is no obligation on the County to implement said telephone information system. The County will review its findings with United Clerical Employees prior to the expiration of this Memorandum of Understanding. 27. The County will investigate the alleged hazardous working conditions in Juvenile Hall of employees in classifications represented by United Clerical Employees and correct such conditions. No later than October 1, 1976, repre- sentatives of United Clerical Employees, Local 2700, I.E.D.A. and the Probation Department will personally inspect the facilities of the clerical employees working in Juvenile Hall. 28. As stated in Ordinance Section 36-8.602 "Differentials - Shift". Every employee, whose position has a regularly assigned daily work schedule: (1) Requiring for completion more than one and one-half hours over the normal actual working time; or (2) Including at least four hours of actual working time from five p.m. through nine a.m. inclusive; or (3) Involving rotation between the shifts commonly called day, afternoon and graveyard shifts; shall receive extra pay of one (but only one) shift differential of five percent of his base salary rate. This does not apply to employees in the sheriff's department whose positions qualify for safety membership in the retirement system. The board may by resolution provide for shift differentials for such other employees as it deems necessary. 29. Library Differential. County Library personnel shall get a 5% differential for all scheduled hours worked between 6 p.m. and 9 p.m. 30. Attached hereto as Appendix A is a summary of vacation accruals for full-time employees and the holidays the County observes. 31. Attached hereto as Appendix B is the County grievance Procedure which is incorporated inthe Employer-Employee Relations Ordinance 73-32, Chapter 34-28. 32. Attached hereto and made a part thereof is Appendix C, the County Administrative Bulletin 311.2 "Sick Leave Policy". nn 00108 The County and United Clerical Employees, Local 2700, agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age. It is mutually recommended that the modification shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors.. Resolutions, and Ordinances where necessary, shall be prepared-and adopted 'in order to implement these provisions. It is understood that where it'is determined '` - that an Ordinance is required to implement any of the foregoing provisions, ' said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1976 through June 30, 1977. Date: UNITED CLERICAL.EMPLOYEES` CO (tA COSTA CO TY� LOCAL 2700 0 , / t ��109 :. APPENDIX A 1. The rates at which vacation credits accrue for full-time employees and the maximum cumulation of vacation credit accrual for such employees is.as'` follows Monthly Maximum Length of Accrual Cumulation Service Hours Hours Under 15 yrs. 10 240 15 through 19 yrs. 13-1/3 320 20 through 24 yrs. 16-2/3 400 25 through 29 yrs. 20 480 30 years and up 23-1/3 -560 2. The County observes the following holidays: New Year's Day . . . . . . . . . . . January 1st Lincoln's Day . . . . . . . . . . . February 12th Washington's Day . . . . . . . . . . February, 3rd Monday Memorial Day . . . . . . . . . May, last Monday Independence Day . . . . . . . . . July 4th Labor Day . . . . . . . . . . . . September, 1st Monday Admission Day. . . . . . . . . . September 9th Columbus Day . . . . . . . . . . . . October, 2nd Monday Veterans' Day. . . . . . . . . . . . November 11 Thanksgiving . . . . . . . . November, 4th Thursday Day after Thanksgiving . . . . . . .November, day after 4th-Thursday Christmas. . . . . . . . . . . . . . December 25th Special Days as declared. If January 1, February 12, July 4, September 9, or December 25 falls on a Sunday, the Monday following is a holiday. When any of these dates falls on a Saturday, no additional time off or premium pay is granted. h??EMIX 3 Chapter 3-1-23 Seatlons: 34-23.002 General. 34-29.004 Fact-Finding. 34-28.005 Lo-.;_st level. 34-28.008 Second level. (Optional).. 34-28.010 Departmerta- level. 34-28.0?2 Appeal to E.P.O. 34-20.014 Appeal fro= E.R.O. 34-28.016 Atbitration. 34-26.016 Board deter^_ir.-tioa. 34-28.020 Time limits valver. 34-28.002 General. (a) Initial presentatioa. The initial (or lo-.,;est level) preacatation of a grievance shall be to' the i—mmediate supervisor of the employee cla{.=ino to have a grievance, and. it may be made either orally or in c.-riting. V mads in writing the.uritten grievance shall comply with subsection (b)'s requirement for a foully presented grievance. (b) Formal presentation. The £o^-,1 presentation of a,grievance shall be written and stall state the circumstances over'which the grievant claims to be-aggrieved, hoar the interpretation, application or .practical consequences of a policy, procedure or agreement is affect- ing him to his detrinent, and the redress he seeks. (c) Hotice. Time official with eon a formal grievance is filed by a grievant, %..ho is included ;in a repzesentat_on unit but is not represent-. ed by the majority representative, shall give the majority representative a copy of the formol presentation. (d) Time limit. Grievances rust be filed within 30 days of the incident or occurrence about _hich the a--plcyee cla=ns to have a grievance. (e) Cosies. A copy of each written corrunication on a grievance shall be filed c:ith the Director of Personnel for record purposes. -(f) Effect of a grievance. TP.e raking or filing off a grievance shall not prevent the County, a depart--ent head, a departmental supervisor, or other authorized person, from taking actio, deemed.appropriate, nor shall it have the effect of suspending action previously taken even though the t ` action may involve or be a pa-.t of t-he subject matter of the grievance. t (Ord. 73-32, 70-17: prior code 5934-28.002, 24-7.2702). 25 00111 34-28.004 Fact-=indiniz. (a) Upon the filing of a grievance appeal at the s_cand level (optional) or depa_tmeztai level an im=artial fact-f i:tding team of two perscn s shall be select-ed. The Erievant shall s^ Pct one member of the team, and the d_part=_at heal shall seleat the other aeaber of the team frog a"list established by the F.mplo-.ee relations Officer. (b) Investigation and report. The fact-fi.ding team shall promptly irvast_gate the facts pertinent to the grievance, and shall report in .-titin- to the parties, but only on facts agreed to by both fact finders. The report shall become a part of the record of the grievance. (c) Vaiver.• [.'here the parties (grievant' and management) stipulata in writing that the formai grievance states the facts, those facts shall become the `acts of record for the grievance and the fact-finding procedure provided for herein shall be waived. (Ord. 73-32). 34-28.005 Lowest level. An attempt shall be rade to settle all grievances on an inforal basis by discussion between ehe ir_--diate supervisor or other appropriate supervisor and the employee and/or his representative as soon as practicable; and if such a meeting cannot be arranged informally, it shall be held within two working daya after submission to the i=ediate supervisor of a written request for such a neetino. (Ords. 73-32, 70-17: prior code 9§34-28.004, 24-7.2704). 34 2S.003 Second level. (Optional). (a) A grievance which is not settled at the lowest level may be appealed to a second level management representative designated by the department head. The appeal shall be submitted within 7 days after the decision of the supervisor and if so appealed, the grievance shall-be presented as provided in ==section (b) of Section 34-78.002. .he second level rsnagement representative shall attempt to settle the grievance and if the grievance is not settled, shall reply in c siting ::ithiri seven days after receipt of the. fact Lindcrs report. (b)• The provisions of this section apply in any department while the department head has so notified the Employee Relations Officer in writing specifying the second level management representatives) in his department (Ord. 73-32). : 34-28.010 Departmental level. A grievance iaich is not settl>a at a lower level may, within 7 days of the decision, of the_supervisor or second level management representative (whichever is appropriate), be. appealed in writing to the department head and if so appealed, the grie•_=. unless previously formally presented, shall be presented as provided in sutsection (b) of Section 34-23.032. Tine department head or his depart- mental representative authorized to make a final departmental decision s:t: attempt to settle the grievance and if the grievance is not settled, shalt 26 T)J 12 1 _ it-ply iu writ;nv. S ithir. 7 days after receipt of the fact finders' repnrt. If a ;act find.=' repo_ -ad previously bean p=epa=e-i h_ shall repl,- within 7 da3z alft_er _e-Ceint of t:.�_ Written :appeal. (ti_•ds. 7-1-32, 70-17: prior code "s§34-2x.003, 24-7.2705). 34-28.012 Aupeal to•E.R.O. K orievarce vhich is not settled at thn depart_atal level may b: zpr_zle:2 in urriftivg, within seven days from receipt of rhe deparLeat's written reply, to the Employee Relations Officer and if so appea-led he shall try to settle it and shall reply in writing ::ithin 14 days. (Ords.- 73-32, 70-17: prior coda §931.-28.003, 24-7.2703) 34-23.014 Appezl from E.R.O. A grievance which is rot- settled b, the Employe_ Lelations Officer may be appealed insuiting for find1 determination to either the Board or an arbitrator. The written notice of appeal must be f;?ad With the Employee Relatioas Officer within 7 days of the receipt of his written reply, and shall state the grievant's choice u-hether the Board or an*arbitrator is to =--%a the final decision, others a the Board shall hear and decide. (Ords. 73-32, 70-17: prio code §534-28.010, 24-7.2710: see Gov. C. §3505.2). 34-28.016 Arbitration. (a) If the grievant selects arbitration the fol l o-Ans shall apply: (b) Selection. Within 14 days after receipt of the notice of appeal, the E^_ployea Relations Officer and the grievant(s) shall proceed pursuant to Section 34-I2:Gi3(f), mutatis rata dis: (c) Evidence. ':either party shall be permitted to assert in the arbitration proceedings any fact contrary to the fact finders' report or written stipulation or any evidence which had not been submitted to the other party da.; 3 the prior _vets of the grievance proceiure.. (d) The Arbitration. The arbitrator shall pro-mptly hold a hearing and shall issue his decision not later than 30 days from the date of the close of the hearing or, if oral hearings have been waived, from the date the final wrritten statement's and arguments are.submitted to him by the parties. His decision shall be in writing and shall set forth his findings of fact, reasoning, and con-clusions on the issues'." It shall be ssbmitted to the Board and to the grievant and shall be final and binding on the parties. (e) Costs. The costs shall be divided pursuant to Section ; 34-12.008(c), nutatis r:•tandis. 27 00 X13 (f) Limitation. he a..tha it j o: the arbitrator to render final and binding decisions on griet•==5 e.---t'!nds only t:; those matters over -.4h-ch the :Bard or a depsrtm,_rt head =a ie?aZl•► o drleyate its dec_sion-.aar"in po::ers. (Ord. 73-32: prior'cocie.§534-25.010, -7.270: 'cn Cc:: C. 53303_2). 34-28.018 Board-deterniration. If.a.;rievaacc is sabmEtted to : -the Board for de_c:aination, it shall be,subnittad epos the record (which shall include the-forpresented gr eva22^e the fact. ir�ars` .'report and the written determinations of t128 second 1z_e?".z_aaa-g—nt representatives [if any] the department head and. the E=,lolee,Relations Officer) and the writt_n'presentations,and, eco„aerdat a:m o= t:-,z parties; but the Board, if it wishes, ray order the presentation of oral test'-1•ICnv 2rd/or oral argumerm- to supp-2-c-meat, t[tL' FTt Lti�c jt :cr aiS presented L to it. (Ords. 73-32,70-17: Prior code 9534=28.010, 24-7.2710). 34-28.020 Tire limits waiver. Any of. the time Ii=its contained = in this .chapter =ay be vaiv,ed upon the,=Utual,-ritterm cxtient of the parties. (Ord. 73-32) � z rt A 3 ,2,. ....! � t Si• A � y*.St�:7' k Y�„ytS Y t� s_ F 5 T ?/ ,: » 23 APPENDIX C The Union and the County agree to continue the Sick Leave Policy as found in the Administrative Bulletin 311.2 which reads in full as follows: I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. It is a privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County Ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. i Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retirement, his accumulated sick leave credits shall be cancelled, unless the separation results from'layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family means and includes only the spouse, son, daughter, tather, mother, brother, sister, grandparent, grandchild, father-in-law, mother-in-law, son-in-law, daughter- in-law, brother-in-law, or sister-in-law, of an employee. "Employee means any person employed by Contra Costa County in an allocated position in the County service. "Paid sick leave credits" means those sick leave credits provided for byy County ordinance. Accumulated paid sick leave credits pay be used, subject to appointing authority approval, by an employee in pay status, ut on y in the following instances: 00115 A. Temporary Iciness or Injury of an Employee. An employee may use paid sick leave credits when he is off work because of a temporary illness or injury. B. Permanent Disability_ Sick Leave. Permanent disability means the employee su fers roma isaing physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 1. An application for retirement due to disability has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 3. The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is under a p ysicTan s orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnancy Disability. Employees whose disabiiity is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical conditions having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be .required to undergo a physicial examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon �l the employee for the duration of the disability. m 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave of absence without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. F. Medical and Dental Appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over 24 hours in each fiscal year) used by an employee for prescheduled medical and dental appointments for an immediate family member living in the employee's home. F. Emergency Care of Family. An employee may use paid sick leave credits (up to taro days, unless the county Administrator approves more) for working time used in cases of illness, or injury to , an immediate family member living in the employee's home, if there is a real need for someone to render care and no one else is available therefore, and if alternative arrangements for the care of the ill or injured person are immediately undertaken. G. Death of Family Member. An employee may use paid sick leave credits for working time used ecause of a death in the employee's immediate family, but this shall not exceed three working days, plus up to two days of work time for necessary travel. Accumulated paid sick leave credits May not be used in the following situations: - Self-Inflicted Injury. Paid sick leave credits may not be used for ti em of from work for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used for an employee's i l ness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not be used when e employee Would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or as soon theresfter as possible. Notification shall include the reason and possible duration of the absence. 00117 B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maximum allowance is reached. Authorization to use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employee may charge. The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a physicisn's certificate covering the absence(s) indicating that the employee was incapacitated. - Writing a letter of inquiry about the employee's condition, en- closing a form to be filled out, signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card covering each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. oV���U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Petition for Proposed Incorporation ) of the San Ramon Valley Area. ) July 13, 1976 This being the time fixed for hearing on the proposed incorporation of the San Ramon Valley area; and Mrs. Beverly W. Lane, representing the Taxpayers for Local Control through Incorporation, having appeared and requested that the Board approve the incorporation of the proposed city with the boundaries approved by the Local Agency Formation Commission, and having advised that the proposed 25 cent tax rate was not a new tax but simply a continuation of the present tax being levied by County Service Area R-7 for park and recreation facilities; and Mr. Kenneth Frank having appeared and commented on anticipated funding for the proposed city; and The Clerk having advised the Board that no written requests for exclusion had been received from owners of real property within the territory proposed to be incorporated; and Mr. J. H. French, attorney representing Broadmoor Homes, Inc. having appeared and orally requested that his client's project be excluded from the boundaries of the proposed' city, and having expressed the opinion that all undeveloped land for which the county has previously approved a development plan should be excluded from said incorporation proposal; and Air. J. A. Lane, attorney representing the proponents, having noted that the request for exclusion by the Broadmoor Homes, Inc. , was not submitted in *riting, _requested that the Board approve the proposed incorporation with the boundaries approved by LAFCO; and Supervisor J. E. Moriarty having stated that since the request of Broadmoor Homes, Inc. had been considered by the Local Agency Formation Commission and rejected, he would recommend approval of the incorporation with the boundaries approved by LAFCO; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and Resolution Number 76/601 relating thereto is ADOPTED. PASSED by the Board on July 13, 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 13th day of July, 1976. cc: Mr. D. H. Sledge Mr. J. H. French J. R. OLSSON, CLERK Local Agency Formation Commission County Counsel By Bonnie Boaz Deputy Clerk 00119 l - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the I•latter of Incorporation of ) RESOLUTION 110. 76/601 the San Ramon Valley Area and ) FIXING NAME, BOUNDARY AND Fixing flame, Boundary & Population ) POPULATION, CALLIIIG AND Calling & Noticing Incorporation ) NOTICING ELECTION Election. ) (Gov.C. §§34311, 311312, 311314.5, 34315, 34317, & 34318 ff. Elea. C. §§22600 ff., 23301) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to its Resolution 110. 76/555, this Board held a first and final hearing on a petition filed with it requesting that certain territory described therein be incorporated as a general law city under the name of the Town of San Ramon Valley. or Casa Monte. This Board found and determined in its Resolution No. 76/555 that the petition for the incor- poration of the Town of San Ramon Valley was signed by the requisite number of qualified signers and that the boundaries of the proposed city were accurately described. The Board accepts the proposal that the proposed City may be named "Town of Casa Monte" which is different than the name "Town of San Ramon Valley" and will submit both names to the electors as alternate proposals at the election to determine whether the City should be incorporated. This Board defines and establishes, by this resolution, the boundaries of the proposed City as set forth in Exhibit "A" attached hereto and by reference incorporated herein, which boundaries do not include any territory outside of the boundaries described in the petition for incorporation. This Board further finds and determines that the number of inhabitants within the boundaries of the proposed City is approximately 38,000. The petition praying that certain territory be incorporated as a general law city under the name of the Town of San Ramon Valley was filed with this Board in June of 1976. The petition requires that all officers of the proposed City, except councilmen, be appointed by the City Council and, further, provides for a city manager form of city government. The Local Agency Formation Commission of the County of Contra Costa has approved the proposed incorporation of the Town of San Ramon Valley, subject to the following conditions: 1. The boundaries of the territory proposed to be incorporated are to be as described in attached Exhibit "A".. 2. The recommendation that the Board of Supervisors urge the City Council, if a city is formed, to make appropriate reimbursement to the County for funds advanced to Storm Drainage District Zone 37-A. 3. The recommendation that the Board of Supervisors include at least a 25 cent maximum property tax rate on the ballot in the incorporation formation question. IM-SOLUTION 110. 76/601 001400 This Board hereby determines that a twenty-five (25) cent maximum property tax rate shall be presented on the ballot as part of the formation question. This Board now fixes Tuesday, November 2, 1976, as the date for an election in the territory described in this Resolution to determine whether it is to become incorporated, the name of the City, a maximum tax rate established, and which persons shall be elected to the first City Council, and hereby orders said election to be consolidated with the statewide "General Election" to be held on Tuesday, November 2, 1976. The Clerk of this Board Is hereby directed to cause the attached "Notice of Election" to be (a) published once, not .earlier than the 89th nor later than the 68th day before November 2, 1976 in the Contra Costa Times a newspaper of general circulation, printed and published within the described boundaries of the proposed city, (b) posted in at least 3 public places within the boundaries within the said period, and (c) posted in at least 4 public places therein for at least the two weeks before said election, and (d) published twice, with at least five' days intervening between the respective publication dates and with the first day of publication commencing fourteen days prior to November 2, 19706, in the Contra Costa Times; and The Clerk is further directed to prepare a list of names of the election officers appointed and the polling places designated for each election precinct, and cause the said "Iiotice of Election Officers and Polling Places" to be published once not later than 20 days before said election, in the Contra Costa Times, and posted conspicuously within the time prescribed in at least three public places in the proposed City; and The Clerk is further directed to prepare a list of the names of nominees, in the order in which they appear on the ballot, for the first City Council, and cause said "Notice of Nominees For Public Office" to be published twice, with at least five days intervening between the respective publication dates and with the first day of publication commencing fourteen days prior to November 2, 1976, in the Contra Costa Times. The Clerk shall also post said list conspicuously: in at least three public places in the proposed City at least two weeks before said election. The Clerk is further directed pursuant to Government Code Section 34323.1 to transmit, by registered mail, to the Executive Officer of the Local Agency Formation Commission a certified copy of this resolution, calling the incorporation election. PASSED on July 13 , 1976, by unanimous vote of Supervisors present. cc: Mr. D. H. Sledge Attorney J. H. French County Clerk (Elections Officer) County Treasurer County Auditor-Controller County Counsel County Assessor County Administrator '2_ Executive Officer, Local Agency Formation Commission RESOLUTION IIO. 761601 00121 i NOTICE OF ELECTIOPI PROPOSED INCORPORATION OF TOWN OF SAN RAIIO11 VALLEY OR CASA MONTE (Elec. C. §§22830, 22831; Gov.C. 5534318-34322.5). NOTICE IS HEREBY GIVEN THAT a special election will be held on Tuesday, November 2, 1976, in the territory described in Exhibit "A" attached hereto and incorporated herein by this reference to determine if the said territory is to be incorporated as the "Town of San Ramon Valley" or "Town of Casa Monte", to establish a maximum property tax rate of twenty-five (25) cents, and to determine which persons nominated shall be elected to the City Council for terms as provided by Government Code Sections 34329 and 34329.1. There are approximately 38,000 inhabitants within said boundaries. . Voters shall be required to cast ballots containing the words "for incorporation," and "against incorporation," the maximum property tax rate proposed, the names of persons to be voted for to fill the said offices, and the proposed names of the City as alternative proposals. The polls will be open between the hours of 7:00 a.m. and 8:OO p.m. Dated: July 13 1976. J. R. OLSSOII County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By: Deputy Vera Nelson VJW:s Attachment 00122 777, r LOUD ADENCY FORMATIal COMMI`"`ON 13 - 77 Contr4,Costa County, Califo.-"a Description Dates 1/7/76 Bys /, EXHIBIT "A" Proposed Incorporation of the San Ramon Valley Beginning at a point on the general eastern boundary of East Bay Municipal Utility District, said point being at the intersection of the southern boundary of Contra Costa County with the center of Dougherty Road; thence Southwesterly, along said southern boundary of Contra Costa County, 12,000 feet, more or less, to its intersection with the western boundary of the Fast Bay Municipal Utility District; thence, leaving said County boundary, Northwesterly, along said western boundary of East Bay Municipal Utility District, 11,330 feet, more or less, to its intersection with the southern boundary of County Service Area R-?; thence, leaving said Utility District boundary, Southwesterly, along said southern boundary of County Service Area R-7, 3640 feet, more or less, to the southernmost corner of said County Service Area R-7; thence in a general Northwesterly direction along the western boundary of said County Service Area R-7, 39,460 feet, more or less, to the eastern line of Section 31. Township 1 South. Range 1 West, Mount Diablo Base and Meridian, said point also being on the eastern line of the parcel of land described as Parcel One in the deed to Marie K. Otto. at al, recorded February 8, 1973, in Book 6860. of Official Records, page 172; thence, leaving said County Service Area R-? boundary, Northerly and Westerly along the eastern and northern lines of said Parcel one (6860 O.R. 172) as followsi North 30 04' 450 West, ?89.08 feet; North 00 10110" Fast, 672.69 feet; South 640 43. 29" West, 317.80 feet; South 490 33' 56" West, 190.76 feet; South 100 27' 36" West, 407.70 feet and North 880 35' 35" West, 240 feet, more or less, to a point on the western boundary of County Service Area R-7; thence Westerly and in a general Northwesterly direction along said western boundary of County Service Area R-?. 11,930 feet, more or less, to the southern 00123 _ 2 _ line of the parcel of land described as Acception No. 1 from. Parcel 5 in the deed to East Bay Regional Park District recorded March 29, 1974. in Book 7189. of Official Records, page 183; thence, leaving said County Service Area R--7 boundary, Westerly, Northerly and Southeasterly, along the southern, Western and northeastern lines of said Exception No. 1 from Parcel 5 (7189 O.R. 183) as follows$ South 89- jib• 44" West, 1137.38 feet; North 20 29' 09" Fast, 899.91 feet and South 54' 35. 5411 East, 1249.80 feet to the western line of the parcel of land described in the deed to Brian W. Dodd, et al, recorded September 12, 1972, in Book 6748, of Official Records, page 400, said point also being on the western boundary of the East Bay Municipal Utility District; thence in a general Northwesterly direction, along said western boundary of the East Bay Municipal UtUi.ty District, 22,465 feet, more or less, to the southeastern corner of Tract 3737 filed April 10, 1968, in Map Book 120, at page 3, said point also being an angle point in the northern boundary of County Service Area R-2; thence in a general Northwesterly direction, along said northern boundary of County Ser- vice Area Pte, 1670 feet, more or less, to the northwestern corner of the parcel of land described in the deed to Mason C. Williams, et ux, recorded July 11, 1946, in Book 922, of Official Records, ' page 482, said point also being an angle point in the northern boundary of County Service Area Ps-2; thence Northeasterly, along said northern boundary of County Service Area P-2, 2620 feet!, more or less, to a point that bears North 530 470 20" East, 1.00 foot from the western line of Interstate Freeway 680; thence, leaving said boundary of County Service Area P-2, South 360 12' 4001 East, 1.00 foot; thence North 53" 471 20" Fast, parallel to and lying 1.00 foot southerly to the southern boundary of the City of Walnut Creek, 292.08 feet to a point on the eastern line of Interstate Freeway 680, said point also being on the northern boundary of 00121 - 3 - County Service Area R-7; thence in a general Easterly direction, along the northern boundary of County Service Area R_7, 24,740 feet, more or less, to the southeastern corner of Section 6, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, said point also being an angle point in the northern boundary of County Service Area P-5; thence, leaving said County Service Area R-7 boundary, Westerly, Southerly, Southwesterly and Southeasterly along the northern and western boundary of said County Service Area P-5, 3980 feet, more or less, to the northern most corner of Tract 4092 filed April 13, 1972, in Map Book 145, at page 25; thence leaving said County Service Area P-5 boundary, Southwesterly and Southeasterly along the northwestern and southwestern lines of said Tract 4092 as follows: South 590 50' 05" West, 615.32 feet and South 250 o71 4011 East, 448.18 feet to an angle point on the southern line of Lot 6, of said Tract 4092; thence Borth 850 50' 36" East,.53.24 feet; thence South 00 07' 26" East, 183.67 feet; thence South 150 09' 57" East, 61.14 feet to the northeastern corner of lot 34, Bolla Acres Unit No. 3, filed April 10, 1953, in Map Book 50, at page 17; thence South 40 07' 26" Bast, along the eastern line of said Lot 34, 180.00 feet to the southeastern corner thereof; thence South 120 33' 19" East, 208.08 feet; thence South 690 37' 08" West, 197.00 feet; thence South 640 02' 33" West, 241.68 feet to a point on the eastern line of Tract 4376, filed January 18, 1973, in Hap Book 153, at page 40; thence South 120 01' 40" Fast, along said eastern fine of Tract 4376, 80.00 --t to the northwestern corner of the parcel of land described in U deed George L. Kennedy, at ux, recorded July 22, 1954, in Book 2352, of Official Records, page 335; thence along the northern and eastern lines of said Kennedy parcel (2352 O.R. 335) as follows: North 890 58' 15" East, 204.62 feet and South 120 43' 45" East, 160.07 feet to a point on the northern line of the parcel of land described in the deed to Hary S. 00125 - 4 - Steiner, 4 -Steiner, recorded Hay 4, 1959, in Book 3366, of Official Records, page 248; thence along the northern and eastern lines of said Steiner parcel (3366 O.R. 248) as followss North 870 23. 45" Fast, 202.30 feet and South 20 360 15" West, 307.13 feet to a point on the northern line of Stone Valley Road; thence Easterly and South— easterly, along the northern line of Stone Valley Road, 2145 feet, more or less, to the southeastern corner of Lot 96, Tract 2630, filed December 299 1959, in Map Book 76, at page 1, said point also being on the western line of Lot 1 of Squier Acres No. 1, filed April 24, 1952, in Map Book 46, at page 36; thence along the western, northern and eastern lines of said Squier Acres No. I as followss North 10 080 08" East, 176.62 feet; South 880 510 54" East, 250.00 feet; North 600 080 06" Fast, 167.00 feet; South 630 510 54" Fast, 146.00 feet; South 520 510 54" East, 101.00 feet; South 390 06046" East, 190 feet and South 370 460 31" West, 228.89 feet to the south— eastern corner of Lot 4, of said Squier Acres No. 1, said point also being a point on the northern line of Stone Valley Road; thence in a general Southeasterly direction, along the northern line of Stone Valley Road, 2413 feet, more or less, to the southern most corner of Lot 6, Tract 4030, filed September 30, 1970, in Map Book 133, at page 8, said point also being a point on the northern boundary of County Service Area R-7; thence in a general Northerly direction, along said northern boundary of County Service Area R.7, 2585 feet, more or less, to its intersection with the general eastern boundary of East Bay Municipal utility District; thence, leaving said boundary of County Service Area R-7, Easterly, along said general eastern boundary of East Bay Municipal utility District, 2624.15 feet to the northeastern corner of Section 17, Township 1 South, Range I West, Mount Diablo Base and Meridian, said point also being a point 0012 . (• 11 • = 5 - • - t-on the northern line of the parcel of land described in the deed to Brace J. Allen, et ux, recorded September 10, 1971, in Book 6473, of Official Records, page 40; thence, leaving said boundary of East Bay Municipal Utility District, Northerly, Easterly and in a general Southerly direction, along the northern and eastern lines of said Allen parcel (6473 O.R. 40) as followst North 00 10' 49" Bast, 133.00 feet; North 880 18' 25" East, 960.00 feet; South 00 25' 29" West, 892.63 feet; South 270 00. 00" West, 1003.44 feet; South 59° 00' 00" West, 400.00 feet and South 90 00' 00" West, - 790.9? feet to a point on the northern line of Stone Valley Road; thence, Easterly, along the northern line of Stone Valley Road, 1380 feet, more or less, to its intersection with the western line of Tract 4461, filed December 4, 1975, in Map Book 180, at page 47; thence along said western line of Tract 4461 as follows= North 70 59' 13" West, 610 feet, more or less; North 340 46" 27" West, 395.13 feet; North 46" 55* 49" East, 510.31 feet and North 220 10* 49" Fast, 230.00 feet to the northwestern corner thereof, said point also being 'the southwestern corner of Parcel "C", as shown on that certain map filed June 15, 1971, in Book 1?, of Parcel Maps, at page 14; thence North 220 10' 49" East, along the western line of said Parcel Map (17 P.M. 14), 1288 feet to the northwestern corner of Parcel "D" of said Parcel Map (17 P.M. 14), said point being on the southern - line of the parcel of land described in the deed to John M. Bryan, et al, recorded November 28, 1960, in Book 3751, of Official Records, page 335; thence along the southern and western lines of said. Bryan parcel (3751 O.R. 335) as followsz South 870 469 West, 753.06 feet to the southeastern corner of the Southwest Quarter of the Southwest Quarter of Section 9, Township 1 South, Range 1 West, Mount Diablo Base and Meridiaa, Northerly, along the eastern line of said South- vest Quarter of the Southwest Quarter of Section 9, 1320 feet and Westerly, along the northern line of said Southwest Quarter of the Southwest Quarter of Section 9, 1320 feet to the western line of said Section 9, said point also being a point on the northern boundary 00127 6'- of '-of County Service Area R-7;'theuce Northerly, Easterly and Southerly, along the northern and eastern boundaries of County Service Area R-7, 13,990 feet, more or less, to the South Quarter corner of Section 39, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, said point also being the North Quarter corner of Section 15, Township 1 South, Range 1 West, Mount Diablo Base and Meridian; thence, leaving said boundary of County Service Area R-7, Southerly, along the north-south midsection line of said Section 15, 2640 feet, more or less, to the center of said Section 15; thence Westerly, along the east-west midsection line of said Section 15, 220 feet, more or less, to an angle point in the general eastern boundary of East Bay Municipal Utility District; thence along said eastern boundary of East Bay Municipal Utility District as followss South 160 10. 35" West, 146.77 feet and South 680 15' 06" West, 128.904 feet to the northern most corner of Diablo Community Services District; thence, leaving said boundary of East Bay Munici- pal Utility District, Southwesterly, and in a general Southeasterly direction, along the western and southern boundaries of said Diablo Community Services District, 10,970 feet, more or less, to its inter- section with the north-south midsection line of Section 22, Township 1 South, Range 1 West, Mount Diablo Base and Meridian; thence, leaving said boundary of Diablo Community Services District, Southerly, along said north-south midsection line of Section 22, 3530 feet, more or less, to the South Quarter corner of said Section 22, said point also being the North Quarter corner of Section 27, Township 1 South, Range 1 West, Mount Diablo Base and Meridian; thence Easterly, along the northern line of said Section 27, 2640 feet, more or less, to the northeastern corner of said Section 27; thence Southerly, along the eastern line of said Section 27, 4991.7 feet, more or less, to an angle point on the eastern line of the parcel of land described in the deed to Thomas Van Voorhis, Trustee, recorded July 30, 1973, in 0018 o•.w»o.•o-moors• 1 APPLICATION FOR FEDERAL. AS515TANCE 75081862 EMOTE- 3135] (`10NCONSTRUCTION PROGRAMS) — PART 1 110375 K/H4 2. F.d.rel G•.•.w Ay..e, � a. Aypi:rW I:w Y Oepart-nent of Health, Educatibr., and Welfare Contra Costa County Board of Supervisors O.yanl••r:.+mol Un:. Office of Human Develo=ent _ Aa,Wo,..:..011:c. Sr...r AN....-P.O.a.. 50 Fulton Street Martinez, CA 94553 Sr....Aaa....-P.O-a.. Ci., C...ty . San Francisco, CA 94102 }ry r .• ci., s.... z:,c.a. «- EINE 94-6000509W z:p ctil. �r S. O..c•:pr:•.r:•.w.r rl+.P•.1.cr ( - Head Start Full Year Part ba} 6. F-4-1 C."o.a w.• 2. F.a«.I Fwi:q R.ow.r.a . 13.600 s 34,498 [CUL SUPL] t:. c.r»Tpp. � �••. 1i*r1� .►:.�Ger., C«a:w..r:.+r, X S.ppi.�w, t 1..•Cl+.r+y..(Sp.c:1,) 10.T,a.or A..:....c. I1.P.p.l.r:.+•D:..c*Ir a..+.1:r:q I.—S.P'ej.cr 17.L—vd-.1 P..j.cr 353 Indefinite 12.C—V..4-1 Qr.+•:cr ••03 January 1 1976 >ti 07 ib.T....a.i:r.wr e..r:l:..rl..r f•r)+.l».r d A:.1w.1.dy.w•/6.1..1 rl+.d.r.:w r►1.eppl:a..:e..«.r.r...I ev..er,.r.i rt+.r I+..•ill es.glY - _. ►:,>,rt».necl+..l....+.wc..11 h...c.:...rl..y..». 1 J y ra•a...� IAI. James P. Kennti Chairman "".COOL ,,y,,,,,, LLT. _ Awl•«:rd R. LFQ ✓�� ! 1 }epi•: 003 T• W219 . csir�a2 d:-. ` OHa r10.a14'>tys PART If PROJECT APPROVAL Iti.=ORAATION Iaes this ossistance request require State,local, Naa+of Governing Bony _ - egional,or o:aer priority coling? Priority Ratiig Yes x No :en 2. )a-s tai%ossisteneo request require Stalq or local liar..+of d v.ney or - »visory,educational or health elearoncos? Board X Yes No (Attach Doeun..ntation) .)oes tbis assistance request require elearingbous. (Attach Corwnents) eview in aceor3cnce with QMB Circular A93? Yes tJo r Ines:bis assistance request require State,loco], Home.of Approw.ng Agency j egioncl or ata-.plc:-:+ing approval? X Dot. Yes do :the proposed yeah_ covered by on approved comp,.— Check on.: State ,-nsive pion? Local p R_gionol Q —Yes—No No Location of Plan em b. ?ill tiro ossistance r=yssested serve o Fed.ral- X Naca of Federal lnatailotion nstallctian? Yes No Federal Populatien benefiting from Project 7. _ 'ill tn.cssistcncc requ-steel be an Federal land or Nam,of Federal Installation nstaliation? Location of Federal Lend Yes X Na Percent of Project ill tie assis:ar:_o rc-quested have an impact or effect Sea instructions for 03ditional information to bo n the enviro-men!? provid d. Yes No en o, N•usbzr o^ - - ill tie assistance requested cause tna displacement individuals - f individacl fcnilies,businesses,or farms? Families h Businsas.s __Yes !la Faros :tir_re r.:aer rvivtrd assistance on this peaiee:pervious. Ser instructions for ecditionol information to b� -nding,ar anficipo:.d? ptov:dod. i - Yes X No . r _ e - i - 00220 § \ . c 2x �� c �Ly ZDV g 2 s�I 110375 1. ` ® � / ; , t � . � • ■ } § G � - \ to co � G j , . ■ m f - � us LIJ . 2 / \ . @ R ,R 7 7 \ ' ' G ® # ! en 2 2 |° cn f \ } /}»\ C,4 - < /| = f - - _� � • 00221 • CONTRA COSTA CUU..l i bun:.tt 110375 K ` _ s r r T ..IF 1.2 O tu cc 43 IL xu LU C.1 C3 Vl u C. C O } 2 t o ~ U m r o J cv V - 1 f Lziex t IU ... Q U -- LU ra .s1. �' c tr L•J � J � . Z~ u - C z tL u H V 1 Z t'L.. » < C L � L W F•-LU !- 2 an an < VMi } H u a ca d ! c r1 - p Vj o- - c: � Y � 111 � i u coo I ►- .. �� a - OU222 . R PANT V ASSUaANCE`a i ,aplicant hereby assures and certifies OW.he will comply with the repratiorm policies;giuda vws„and requirements i :ng O`.'3 Circulars Nos.A437,A•9k and A-102,as rtey relate to the application,acceptance and use,of Federat funds ;s F ederally assisted proj:m Also the Applicant assures and csrtifirs with respect to the grant t%aG 1 as ssetsas lept authority to apply for the pram;Ltiat a 4. It will comply, with requirements of the provisions olu;ion, mo;ien or similar action has been duly 'of the Uniimm Relocation Assistance and Rea:Property 2pied or passed as an offieial act of tiia applicants Aet�ry isitions Act of 19701?.1_91-M)whit.%prci id:s serning body,authorizing the filing of die application, for fair and egtiitable treatment of persons displaced as a luding all undwr'andings and asura� As contained result of Federal and federally asai ted programs vain,and directing and authorizing the person identi- S. It will comply wilt the provisions of the Hatch Act d as the official representative of the applicant to act which limit the potitk2l activity of employees connection with the application and to provide such S. It will comply with the minimum wags and maximum i ditional information as may berequked. hours proris'+ons of the Federal Fsir Labor Standards will comply with Title VI of the Civil RiShts Act of Act.as they apply to hospital and educational institu- oC IP,L 8&35T) an:d in anxordanes wilt Tide VI of tion employe"of Stats and local goeamments •t Act, no person in the United States sliatl,on the 7 It will establish safeguards to prohibit employees from iund of race, color. or national origin,be axeluded using thew positions for a purpose that is or gives the i appearance of being motivated by a desire for private i fico ViW spaect i�, b3 scrinti the benefits mof.or b- pin for themselves or others particularly those with 1 �envicr subjected to discrimina►ion under any pro- ' ,m or activity for which the apt::cant recaniss Federal whom they live family,business,or other ties uncial assisrance and swill immediately take any mer 8 It will give the grantor agency or the Comptroller Gen- ms necessary to efiec=te this agreemtnt. oral through any authorized representative the access to and the clot to examine all records„books,papers,or will comply with Title VI of the Civil Rights Act of documents related to L`te grant. (42 USC 200000 prohibiting employment discrim'r 9. It will comply with all requirements unposed by the •ion where 11) the primary purpose of a grant is to Federal granmr agency concerning special requiremeitz _vide employment or 121 discriminatory employment of larv,program requirements,and other adminisarad we .,ctices will result in unequal treatment of persons wfto requirements approved in accordance with Office of or should be bemefitmg from thesrantuaidsd activity. Mriagament and Budget Grcular No.A 102. s F 9 UOM3- In the Board of Supervisors of Contra Costa County, State of California July 13 , 1976 In the Matter of Approval of Rental Agreement with Earl Cruise, et ux, 1021 Court Street, Martinez, California IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. and Mrs. Earl Cruise for rental of County-awned property at 1021 Court Street, Martinez, California on a month-to-month basis at $140.00 per month, commencing June 21, 1976, is APPROVED; and IT IS FURTHER ORDERED that the County Administrator is AUTHORIZED to execute said agreement on behalf of the County. PASSED and adopted on July 13, 1976. 1 hereby certify that the foregoing is a two and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 1 today of_ July , 19 76 County Auditor-Controller Public Works Director .� J. R. OLSSON, Clerk Real Property Division n_kk Deputy Clerk Ronda Amdahl H.24 3n6 Ism 00224 r In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 76' In the Matter of Report on Specific Items of Interest Approved in Fiscal Year 1976-1977 State Budget The County Administrator having submitted to the Board a report dated July 13, 1976 relative to specific items of interest contained in the 1976-1977 fiscal year State budget; and It having been pointed out that the upward adjustment of certain allocations in said budget supported by this Board based upon the recognized program needs at the local level, particularly in the human resources area, prevailed in large part in the final State budget approved by the Governor; IT IS BY THE BOARD ORDERED that receipt of aforesaid report is hereby ACRNOtdLEDGED. Passed by the Board on July 13, 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: Human Resources Director affixed this 131h day of Sulu 19 76 welfare Director J. R. OLSSON, Clerk Deputy Clerk H za 12n4 . 15-M KEbfine M. Neufeld 00225 County Administrator Contra Board ofSupervi:ors Jamas P.Kenny Costa Tst District County Administration Building Costa ""' 1t""to" red nn Dias Martinez,California 94553 County RECEIVED �"d Det (415)372.4080 ► (�}/ tract ty EdiDistrict strict Arthur G.Will 1 N.Boggess County Administrator JUL 13 916 strict nd A.Laracitsid J. r O:�Oft CtE' of SUYERVISor. COSTA Bv. iA+N To: rdLfSpRe7isor sDate: July 13, 1976 Specific Items of Interest From- ur G. Will, Subject: in Approved Fiscal Year County Administrator 1976-1977 State Budget Your Board supported upward adjustment of certain allocations in the fiscal year 1976-1977 State budget based upon the recognized program needs at the local level, particularly in the human resources area. As a result of concerted effort by various County staff members and cooperation from the County Supervisors Association of California (CSAC) , the California Welfare Directors Association (CWDA) , several State organizations of health/mental health professionals, and the leadership by members of the County Legislative Delegation, the positions supported by your Board prevailed in large part in the final fiscal year 1976-1977 State budget approved by the Governor. Specific allocations of concern to the County which are adjusted in the State budget approved for fiscal year 1976-1977 included the following line items, which were increased as indicated: Amount of Increase Iters Over Amount Initially No. Subject Recommended 280 & Alcoholism, Special $ 9.7 million 2801 Alcoholism Programs 285 Local Mental Health Programs 11.9 million 291 County Social Services 6.8 million 291 Homemaker Program 16.0 million 293 Child Health Disability Program 1.6 million $46.0 million Had the increased amounts for these programs, $46 million Statewide, not been accepted by the State, a significant portion of the increase would have been imposed on local government agencies which actually administer the programs. AL:lk 0112213 Microfilmed with board order I Il: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) County Participation in Y Extending the Iioraga Bus ) July 13, 1976 System to Serve Orinda. ) The Board having received on March 1, 1976 a request from the Orinda Association for County participation in the Moraga bus system; and The Town of Moraga having determined to start service under contract with the Alameda-Contra Costa Transit District on August 30, 1976; and The Town of Moraga being willing to cooperate in providing a service to Orinda; and The Board on April 13, 1976 having adopted "Focal Transit Policy" (Resolution No. 76/319) which outlines County financial participation in local transit; and . The Public Works Director having recommended that the Board: 1. Approve the concept of bus extensions from Moraga to serve Orinda; 2. Authorize the Public Works Director to proceed with the preparation of a joint exercise of powers agreement allowing the service, which agreement.will.include Iioraga taking a lead role in administering the program,- the formation of an advisors committee, reference to the operations contract with .Alameda-Contra Costa Transit District, and other items as recognized by the Board's local transit policy; 3. Authorize County participation' in the system estimated to be $18,000 for fiscal year 1976-1977 (Iioraga's local share is estimated to be approximately $30,000); 4. Recognize that the Environmental Impact Report for bus service prepared for County Service Area T-2 indicated that no significant adverse environmental impact results from the service, and therefore direct the filing of a negative declaration; 5. Direct the Public Works Director to cooperate with the Orinda Association at the forthcoming public meeting regarding bus stop, route characteristics, demonstration period, future election issues, and other related matters; and Supervisor W. N. Boggess having indicated that he was absent on April 13, 1976 when the Board approved its "Local Transit Policy" and that he would vote "no" on this item in that he was opposed to County financial participation in the operational cost of city bus systems; IT IS BY TBE BOARD ORDERED that the aforesaid recommendations of the Public Works Director are APPROVED. PASSED by the Board on July 13, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, B. A. Linscheid, J. P. Benny. 00227 NOES: Supervisor W. N. Boggess. ABSENT: None. Orig:•Public Works Dept. CERTIFIED COPY Transportation Planning I certify that this Is a tun, true a correct co p7 of the orlglaai dtieurn-nt which is an f!!n in my oftrrw, cc: Orinda Assoc., P.O. Box 97, and that it was tacssed G adri VA bF the&yard e: Orinda 94563 Supervtsors of Ccm:ra Costa county. Camarats oa Cit Of Moraga the date shown. ArrF;T: J. R Of.SSO . county City g Clerk&ex-offlclo Clerk of said Board of Supervisors, Public Works Director by Deputy Clerk. Supervisor W. N. Boggess In the Board of Supervisors of Contra Costa County, State of California July 13 1976 In the Matter of Approving Extension of Agreement with the San Ramon Valley Unified School District, County Service Area R-7. Work Order 5467 IT IS BY THE BOARD ORDERED that the Agreement between the San Ramon Valley Unified School District and the County, previously approved by this Board on February 24, 1976, is hereby EXTENDED commencing July 1, 1976 through June 30, 1977, as requested by the School District. The Agreement provides for reimbursement to the School District from County Service Area R-7 funds for the employment of minors by the District to perform limited maintenance on County property designated as "Parks" in County Service Area R-7. PASSED BY THE BOARD on July 13, 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. Originating Department: Public Works Witness my hand and the Seal of the Board of Service Area Coordinator Supervisors cc: Public Works Director (2) ffi axed thisl3th day of July , 19 76 County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller By r Deputy Clerk N.= H-24 3r,6 15m 00228 In the Board of Supervisors of Contra Costa County, State of California July 13, , 19 76 In the Matter of ; Sheraton Inn-Airport Lease. s On the recommendation of the Public Works Director; the Board GRANTS the Lessee of the Sheraton Inn-Airport an extension of time to July 30, 1976 in which to pay the May,1976, percentage and the base rental payment for July, 1976, both due on July 1, 1976, subject to interest-at the rate of ten percent per annum. PASSED by the Board an July 13, 1976. x } x a } 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Airport Division affixed this 13t$day of July 19 76 cc: Sheraton Inn-Airport (via Airport Manager) J. R. OLSSON, Clerk County Counsel By . Deputy Clerk County Auditor-Controller k.rxc c County Administrator Public Works Director Airport Manager H-24 3n6 ism �V�GIG.g In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 76 In the Matter of Proposed Use of Bollinger Canyon NIKE Site by East Bay Regional Park District The County Administrator having advised that Mr. Richard C. Trudeau, General Manager, East Bay Regional Park District, requested this County's endorsement of said district's proposal to utilize facilities in Bollinger Canyon, the former NIKE site, in conjunction with the new State Conservation Corps Program for educational and conservation work relating to fire prevention as well as, or in addition to, park purposes; and It having been pointed out that the proposed change use to allow State Civilian Conservation Corps activities, such as fire prevention and fire trail clearance, has necessitated reapplication to the U. S. Department of Health, Education and Welfare, rather than the General Services Administration; and hence, request for extension of the deadline; On the recommendation of the County Administrator this Board hereby ENDORSES the application of the East Bay Regional Park District for purposes cited above, and URGES Federal agencies to extend the deadline for disposal of said property to allow for processing of the East Bay Regional Park District's application. Passed by the Board on July 13, 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: East Bay Regional wed this lith day of July . 1976 Park District J. R. OLSSON, Clerk C,0 . Deputy Clerk H ze 12n4 - lr.-M Ronda Amdahl 00230 In the Board of Supervisors of Contra Costa County, State of Califomia July 13 , 1976 In the Matter of Approval of Fifth Amendment to Lease at Buchanan Field (Garry Grover Fixed Base Operation). This Board on July 6, 1976 having approved the recom- mendation of the Airport Aviation Liaison Committee that the March 16, 1976 request of Mr. Garry Grover for amendment to his Buchanan Field lease be granted, permitting him to occupy a small office in his existing building and to exempt this specific use from the percentage payment set forth in his October 6, 1964 lease, provided other (obsolete) non-aviation uses previously permitted by the Board are deleted from said lease; On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that said amendment is hereby APPROVED and its Chairman is AUTHORIZED to sign the FIFTH SUPPLEMENT AND AMENDMENT to the Lease. PASSED by the Board on July 13, 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, affixed this 13th day of July 19 76 Concord, Ca 94520 (c/o R/P) J. R. OLSSON, Clerk County Administrator g Public Works Director y m Deputy Cleric r a Airport Manager County Auditor-Controller County Assessor H24 8175 IOM - - 0 ' 31 FIFTH SUPPLEMENT AND AMENDMENT TO LEASE Fixed Base Operation--Buchanan Field On October 6, 1964, a Lease was entered into between the' COUNTY OF CONTRA COSTA, a political subdivision of the State of California, as Lessor, and GARRY GROVER and KERMIT L. LINCOLN, a partnership, as Lessee. The Lease excludes the use of any portion of the premises for Lessee's "construction office". Lessee has requested that this specific use be allowed and exempted from the percentage payment required by the Second Paragraph of the Lease. THEREFORE, parties agree that the following provisions will be effective July 1, 1976. 1. Paragraph Fourth on pages 6 and 7 of the Lease dated October 6, 1964, as amended on November 2, 1965, and July 5, 1967, is hereby further amended to include an additional paragraph at the end of this paragraph. "Lessee shall have the right to occupy a small office not to exceed 500 square feet in area in the existing building for the purpose of a 'construction office'. Said office use is restricted to Lessee's own investments." 2. Paragraph Second (Rental), subparagraph (d) is amended and supplemented to include another subsection (5) as follows: "(5) Receipts in connection with construction office use." 3. The Second Amendment to Lease dated November 2, 1965 and the Fourth Amendment to Lease dated July 5, 1967, both amendments pertain- ing to the sale of beer and wine, respectively, on the leased premises, together with all of the approval, rights and privileges to provide a coffee shop facility on Buchanan Field, as provided in the Order of the Board of Supervisors dated November 24, 1964 and referred to in said amendments, are hereby deleted in their entirety. 4. It is understood and agreed that any and all approvals previously made, granted and permitted by the Lessor to Lessee for other non-aviation office space uses in non-conformance with said original lease dated October 6, 1964, are hereby deleted and such rights and privileges are no longer in force and effect. 5. Except for the supplements and amendments agreed to herein, the Lease of October 6, 1964, as previously amended, remains in full force and effect. -1- 00232 III WITNESS WHEREOF the parties have executed the .Supplement and Amendment to the Lease as of the day and year first written- herein above. Dated: JUS 131976 LESSOR LESSEE COUNTY OF CONTRA COSTA, a political subdivision of th State of California By ,� Cha roan, Boii of pervisors Garry Gr ver ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors By Deputy RECOMME DED FOR APPROVAL: Right of Way Agent Airpo t Pianager 1 _ Pub is Works r qtor APPROVED AS TO FORM: John B. Clausen County Counsel Deput -2- 00233 Z! THE BOOID OF SU ZIVISCHS OF CONTRA COSTA COUNTY, STATE OF CALIFOR11IL AS EX-OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Matter of Awarding Contract ) for Reroofing Fire Station No. 11, ) July 13, 1976 5850 Clayton Road, Clayton. ) (2025-2025-7710-610) ) ) Bidder Total Amount Bond Amounts Enterprise Roofing Service $ 2,531.00 Labor: do Mats. $ 1,265.50 P.O.. Box 4202 Faith. Perf. $2,531.00 Walnut Creek, CA 94596 C. E. Swift Roofing Company 1930 West Fremont Street Stockton, CA 95203 Western Roofing Service 2594 Oakdale Avenue San Francisco, CA 94124 The above-captioned project and the specifications therefor being appro-ved, bids being duly invited and received, the Public Works Director reeom-anding that the bid listed first above is the loirrest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices- submitted in said bid; and.that said contractor sha71 present two good and sufficient surety bonds as itsdicated above; and that the Public forks Department shall prepare the contract therefor. IT IS FURTHER ORDER that, after the contractor has signed the contract and returned it together with bonds as noted above and any roquirod 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. IT IS FURTHER ORDERED that, upon signature of the contract by . the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 13. 1976 ar.Tfnr:D copy I"airy that 0113 fa a fun.true& correct Copy at. W original dwvsarnt which It on fila to my office W14 that it Was passed 1k adopted by the hoard of Supero+ors of Contra Cwta Counts. California.on the data showa.ATTOM J. R. OL�So.%. Como, Cl rk&ezo:ftelo Cletkof said hoard of Supervbora. etc: Public Works Director by.Deruty Clerk. County Counsel JUL 13 1376 County Auditor Contractor r orm 9.1 0234 In the Board of Supervisors of Contra Costa County, State of California July 13 19 76 In the Matter of Public Auction of Excess Land, Richmond and Lafayette Areas. The Board having received a July 1, 1976 letter from Mr. T. R. Lammers, District Director, State of California Department of Transportation, advising that certain land in excess of State highway requirements located in the Richmond and Lafayette areas of the County will be disposed of by public auction; IT IS BY THE BOARD ORDERED that the aforesaid informa- tion is REFERRED to the Public Works Director. PASSED by the Board on July 13, 1976. 1 hereby certify that the fon poise is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 13t1say of July , 19 76 J. R. OLSSON, Clerk By C' Deputy Clerk KODIDie it, rrez 00235 H-243/76 35w t ' In the Board of Supervisors of Contra Costa County, State of California July 13 . 19'L6 In the Matter of Off—road Vehicle Enforcement Activities. The Board having received a June 11, 1976 letter from Mr. A. R. Ortiz, 2223 Greenridge Drive, E1 Sobrante, California 94803 commenting on the expense of maintaining the Sheriff's Department off—road vehicle enforcement unit and inquiring as to development of off—highway vehicle recreational facilities; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator for reply. PASSED by the Board on July 13, 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. A. R. Ortiz Witness my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this_13t2xfay of July . 19 76 County Sheriff—Coroner J. R. OLSSON, Clerk By �' Deputy Clerk e en C. Mars OO23�i H-.24 3/76 tsm In the Board of Supervisors of Contra Costa County, State of California July 13 ' 19 76 In the Matter of Community Mental Health Services Requirements under Welfare and Institutions Code. The Board having received Senate Concurrent Resolution No. 92 pertaining to community mental health services which requests each county receiving Short-Doyle funding to comply with requirements of Section 5600.1 of the Welfare and Institutions Code; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 13, 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, Human Resources witness my hand and the Seal of the Board of Agency Supervisors County Health Officer affixed thisLUh day of July . 19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Robbie Gutierrez n H-24 3/76 ISm 00237 M� In the ` Board of Supervisors of Contra Costa County, State of California July 13 , 19 76 In the Matter of Extension of Time in Which to Make Adjustments in Salaries. In connection with discussions of salary matters, the Board having heretofore determined to extend to July 13, 1976 the time in which to make adjustments retroactive to July 1 , 1976 to long as there is continued good faith effort to reach settle- ment and so long as, agreement occurs.,twithin a reasonable period of time after July 1 ; and Mr. C. A. Hammond, Chief Assistant County Administrator, 'laving recommended that time in which to make adjustments in salaries retroactive to July 1 , 1976 be extended to July 27, 1976 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Hammond is APPROVED. PASSED by the Board on July 13, 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: 3i rector of Personnel Witness my hand and the Seal of the Board of County Counsel Supervisors County Auditor-Controller affixed thisl3th day of July 76 County Administrator J. R. OLSSON, Clerk By CDeputy Clerk Robb"le Gut rrez H-24 3/76 iSm 00238 0 - 0 In the Board of Supervisors of Contra Costa County, State of California Jaty 11 , 19 711- In the Matter of Appointments to Contra Costa County Detention Facility Advisory Committee On May 25, 1976, the Board of Supervisors approvedexpanding the Detention Facility Advisory Committee by including one representative from several additional organizations, nominations for representatives having been received as follows: Mr. Richard Gonzalez United Council of Spanish-Speaking Organizations 2229 MacDonald Avenue P. 0. Box 1423 Richmond, CA 94801 Colonel John F. Gay Citizens for Law and Order 1430 Ramsay Circle Walnut Creek, CA 94596 Dr. Gearld Holbert National Association for the Advancement of Colored People 181 - 25th Street Richmond, CA 94804 IT IS BY THE BOARD ORDER ID that the .aforementiohed`nominees are-:APPOINTED-.to the Contra Costa County Detention Facility Advisory Committee. PASSED by the Board on July 13, 1976. hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard Gonzalez Witness my hand and the Seal of the Board of Colonel John F. Gay Supervisors Dr. Gearld Holbert affixed this 13th day of July . 19 76 County Auditor-Controller County Administrator Public Information Officer e X, J. R. OLSSON, Clerk y ! Deputy Clerk Maxine M. Neufe d (P) H-24 3/7615m 239 In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 76, In the Matter of Request of Social Service Department for Transfer of Unused Budgeted Funds. The Board on July 6, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review and report the request of the Social Service Department for transfer of $161,000 of unused budgeted County money from its AFDC-BHI account to its General Assistance account; and The Committee having this day submitted its report in which it recommends that the transfer be authorized; IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROVED: I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 13tbday of July . 19 76 County Welfare Director County Administrator County Auditor-Controller �j J. R. OLSSON, Clerk ByDeputy Clerk el. Neuf A d 00240 H-24 3/76 15m Y j x. v \ CONTRA COSTA COUNTY {, APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Social Service RESERVED FOR AUDITOR-CONTROLLER'S USC Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSE�ITEj�• 7 PFL`�'�ft° Increase Code Quantity) Fund BudaetUnit Ob'ect S,b.Acct. ��JJ [[ CR X IN 66) AFDC-BHI COUNTY AUDI rOP DEPT. 01 1003 518-3311 Federal Aid ACC0lJN"r!r:,_ $:,79000 " to518-3312 State Aid 39,200 to " 518-3313 County Aid, Basic 19,300 It at 518-3314 County Aid, Supplemental 141,700 General Assistance " " 530-3313 County Aid, Basic $161,000 11 Reserve for Contingencies, 990-9970 General Fund $119,000 " " 990-9970 Unrealized Revenue $119,000 PROOFComp._ K.P_ VER._ I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL --- - -- ENTRY To cover the estimated requirement in General Assistance through 6/30/76 by transfer from BHI, and to reduce the Date Description appropriations for AFDC Federal and State aid in proportion to the transfer. Additional funds are required due to receipt of less in interim General Assistance repayments than budgeted. APPROVED: SIGNATUW DATE AUDITOR- �- 7 r CONTROLLER+ U•9 COUNTY I ADMINISTRATOP: �' nJ1�/mff4— �C12 � BOARD OFiS IS1Q�ORDR:: ,rt,rtJ- I y s:+eclte4d No )4-31 L4-YES- JUL 13 1976 W241 J. R. OLSSOi\, CLERK by�6fio }' � s for R. F- Jornlin. 6/16/76 Deputy.perk signature Director Tide Date N4??cine A!.Nouteid Microfilmed with Eioard J�"SjrAd rr;.: ( 129 REV. 2/75) _ •See 1ns1racrion5 on Reverse Side LI t,...... :ion5 Appro Adi.Maxine M.Neilteld Microfilmed with board�eare�arrio.W 129 REV. 2/75) •Selrrstrncon Reverse Side c i . �.4, 'County Administrator Contra James P..Kermy Board isori Dimict mty Costa tst edK County Administration Building Alfred M.Dias Martinez.California 945532nd District Co (415)372-4050 .lames E.Moriarty 3rd District Arthur G.f1ral Warren N.Boggess County Administrator 49h District Edmund A.l.insohaid 5th District RECEIVED July 13, 1976 JUL 13 1976 . oases l � ,c2a cosy BY. s WN REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON SOCIAL SERVICE APPROPRIATION ADJUSTMENT On July 6, the Board referred to this Committee an appro- priation adjustment which would transfer $161,000 of County money from the AFDC-BHI account to the General Assistance account. The Committee considered this appropriation adjustment as a part of their budget hearings with the Human Resources Agency on July 8. Mr. Van Marter advised the Committee that the deficit in General Assistance was not the result of an overexpenditure of funds, but was due to unrealized revenue which had been anticipated in the 1975-1976 budget. The problem was created by the Interim General Assistance program. This program provides General Assistance funds to a person during the period his/her application for Supplemental Security Income/State Supplemental Payments (SSI/SSP) is being processed by Social Security Administration. If the person is granted SSI/SSP, the Social Security Administration is supposed to reimburse the County by sending the client's first check to the County. The County withholds the amount of General Assistance funds advanced and forwards the balance of the funds to the recipient. In some instances, the Social Security Administration has failed to forward a client's initial check to the County, thus making it virtually impossible for the County to recover the General Assistance funds. In other instances there has been a delay in processing applications for SSI/SSP, necessitating General Assistance payments for a longer period than had been anticipated. In still other instances, the application for SSI/SSP is denied, thus making all funds advanced a County expense. In all instances, these clients are eligible for General Assistance payments and would receive them at County cost regardless of whether they were eligible for SSI/SSP. 00242 aA=-t,rJ r 4 V'th 1--rd order r .. 2.- The :The Human Resources Agency has taken steps to reduce antici pated`revenue from this source to; a more realistic level for the >' 1976-1977 fiscal year; and the Committee, therefore, ,recommendsrthatr the Board approve the appropriation adjustment previously presented by the County Administrator. +s r t WARREN N. BOGGES ASAMEE MORIAIRTY w� u} Supervisor District IV upervisor District III F x ` '22 p 9�; 4 ksYfF t44 i In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 76 In the Matter of Notice by Lafayette City Manager to Terminate Agreement with County for Public Works Services. The Board having received a June 30, 1976 letter from Mr. E. C. Marriner, Lafaybtt4ggtty Manager, giving notice that the City wishes to terminate its June 15, 1976 agreement with the County for public works services effective June 30, 1977, aursuant to paragraph 9 of said agreement; IT IS BY THE BOARD ORDERED that aforesaid notice of termination is REFERRED to the Public Works Director and County Administrator. PASSED by the Board on July 13, 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: City of Lafayette Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed thisl3th day of July . 19 76 County Counsel County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Robbie 6u rrez H-24 3/76 15m 00244 In the Board of Supervisors of Contra Costa County, State of California July 13 , 19 76, In the Matter of Senate Rill 63, Simplification of Medi-Cal Regulations. The Board having received a copy of a resolution adopted June 29, 1976 by the Alameda County Board of Supervisors opposing implementation of Senate Hill 63 (which would institute changes in the handling of Medi-Cal eligibility) until completion of a revised and efficient statewide system of implementative procedures has been completed by the State; and IT IS BY THE BOARD ORDERED that the aforesaid resolution is REFERRED to the Director, Human Resources Agency, and the County Administrator. PASSED by the Board on July 13, 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 Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors County Auditor—Controller affixed thisl3thdoy of July . 19 76 Director, Human Resources Agency / J. R. OLSSON, Clerk By � '�G /fes='G� '" Deputy Clerk Helen U. 00245 H-24 3/76 15m IN THE BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) ?verger of the Building ) July 13, 1976 Inspection and Public ) :forks Department's. ) The Board on January 6,1976 having requested the County Administrator-to submit recommendations to the Administration and Finance Committee (Supervisors 11. N. Boggess and J. E. Moriarty) on the proposed merger of the County Building Inspection Department with the Public :-forks Department, taking into account current circumstances; and Mr. A. G. Will, County Administrator, having filed a Vay 17, 1976 report with the Admininstration and Finance Committee frith respect to the proposed merger advising that after reviewing prior recommendations and considering the current status of the matter, he would recommend that the County not proceed with the consolidation at this time; and The Administration and Finance Committee having this day reported that inasmuch as many of the improvements in processes and procedures can be accomplished by the two depart— ments working together, there would appear to be no point in pressing for an official merging of the two organizations, and it therefore recommends that the Board: 1. Not proceed with consideration of merger of the Building Inspection Department and the Public Works Department at this time; 2. Instruct the County Administrator to Yrork with the Public i:orks and Building Inspection Departments to achieve the economies and efficiencies originally intended to be accomplished by a merger; and 3. Request the Civil Service Commission to conduct an examination to fill the permanent position of the County Building Inspector on an open and promotional basis; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Administration and Finance Committee are APPROVED. PASSED by the Board on July 13, 1976. CERTIFIED COPY I certify that this Is a full, true & correct copy of the orin!nni Ont-c-letit which Is on file In my office. cc: Committee 11embers null thyt it rss A ado.wd b:the hoard of County Administrator sulwn!tor: cf C,-:-'a ".-=County. California, on the date domen.AT .'•.`-T- J. I„ OISSO\, County Building Inspection Clerk&exoffirlo Clark of said Board of supervisors, Public Works Director by Deputy Clerk. Civil Service Commission - rJUL i 3 1976 County Counsel Ronda Amdahl a oa 002AG �.a lit. : �. The Board of Supervisors Contra JamesP-Kenn Chairman �^nt^ County R.Olsson County Adttiini::ratitut Building Costa County Clerk and P.O-Box 911 r1_ Ex Officio Clerk of the Board hiartinez,California 94553 MVI Mrs Geraldine Russell Chief Clerk James P.Kenny-RicimmmW (415)372.2371 1st District Alfred M.Din-El Sobrante 2nd District James E-Moriarty-Lafayette 3rd District Warren N.Boggess-Concord 4th District Edmund A.kinschtid-Pitttburg Julie 22 1976 5th District , REPORT OF THE ADMINISTRATION AND FINANCE COMMITTEE ON PROPOSED MERGER OF BUILDING INSPECTION DEPARTMENT AND PUBLIC WORKS DEPARTMENT Upon the retirement of Mr. R. J. Kraintz, former County Building Inspector, last year, the County Administrator filed a recommendation with the Board of Supervisors that the Depart- ment of Building Inspection be consolidated into the Public Works Department. This matter was referred to the Administra- tion and Finance Committee, and several discussions have been held over a period of time on the advantages and disadvantages of such a merger. On May 17, 1976, the County Administrator filed a report with the Administration and Finance Committee reviewing the prior recommendations giving the current status of the matter and making the recommendation that the County should not go ahead with the consolidation at this time. A copy of this report is attached for your information. The. County Administrator points out in this report that the disadvantages of merging at this time outweigh the advantages. The principal reasons for this conclusion are: 1. The building industry and the Building and Construction Trades Council (AFL-CIO) , who would be most directly affected by such a merger, have expressed serious concern about the possible disruption this action would cause at a time when the industry is in a recovery -phase. 2. With the retirement of Mr. Sauer, former Director of Public Works, a period of readjustment and reorganization by a new Director must be anticipated. Discussions with Mr. Cline, the new Public Works Director, have indicated that a major reorganization of this nature would be a considerable additional burden to a new Director and should not be considered at this time. 00247 WCfotiimL-d with board order 2_ 3. The County Administrator has conducted meetings with both the new Public Works Director and the Acting Building Inspector to establish improvement and better coordination in services between the two departments. These recommendations include such things as coordination of inspection, transfer of certain inspection operations from one department to another, and cooperative utilization of manpower to smooth out the work- load of both departments. Inasmuch as many of the improvements in processes and procedures can be accomplished by the two departments working together, there would appear to be no point in pressing for an official merging of the two organizations in view of the disadvantages set forth above. The Administration and Finance Committee, therefore, recommends that your Board: 1. Not proceed with consideration of merger of the Building Inspection Department and the Public Works Department at this time. 2. Instruct the County Administrator to work with the Public Works and Building Inspection Departments to achieve the economies and efficiencies originally intended to be accomplished by a merger. 3. Request the Civil Service Commission to conduct an examination to fill the permanent position of the County Building Inspector on an open basis. / E. MORIART W. N. BGGGESS Supervisor District III Supervisor District IV 00248 Administration and . Finance Committee (Supervisors W. N. Boggess May 17, 1976 and J. E. Moriarty) Proposed Merger of Buildigg Arthur G. Will, Inspection Department and County Administrator Public Works Departmett On January 6, 1976, the Administration and Finance Committee referred the above matter back to my office for further analysis and a later report. As you will recall, I recommended khat the Building Inspection Department be merged with the Public Works Department last year upon the retirement of Mr. R. J. Kraintz, former County Building Inspector. The Administration and Finance Committee took this matter under advisement and asked me to continue study on this subject and particularly to circularize the various organizations which deal with the Building Inspection function throughout the year. These organizations included associations within the building industry, unions in the building and construction trades category, major private utilities and others. In addition to contacting these organizations, I have also conducted discussions with the department heads involved; and we have monitored operations of the Building Inspection Department in such areas as number of permits processed and other workload r indicators. Since the retirement of Mr. V. W. Sauer as Public Iforks Director and the appointment of V. L. Cline as Acting Public Works Director, I have made another review of these orgginal recommendations wlong with the functions as they are now performed by both departments. The foregoing has brought out the following facts and -indications on this matter: 1. The Associated Building Industry has expressed formal opposition to this proposed merger on several occasions. Several meetings with Mr. Dean LaField and officers of his organization have confirmed their concern on this matter, and they have taken great pains to express this opposition in a positive vein. One . of the main concerns was the possible disruption of-the permit and inspection process which may cause additional delay and expense to builders. Preference was expressed for a single purpose organization whereby inspection of private construction work is the primary m*ssion of the department. 00249 AN 2. 2. The Building and Construction Trades Council, AFL-CIO, similarly took action to formally oppose this matter for many of the same reasons as the Associated Building Industry. The Council was fearful that delay and confusion would initially result from such a merger and would affect employment within the industry. 3. With the retirement of Mr. Sauer, a period of readjust- ment and reorganization by a new director must be anticipated. Mr. Cline, as Acting Public Works Director, is already beginning to make changes and assess the organization in terms of the responsibilities which either he or another appointee must assume. Diecussions of this matter with Mr. Cline have indicated that a major reorganization of this nature would be a considerable additional burden to a new director and would make the odds against a successful transition unnecessarily high. 4. Upon my request, both Mr. Cline and Mr. Giese, as acting department heads, have met and provided recommendations for improvement and better coordination in services between the two departments. These recommendations include such things as coordination of inspection, transferring certain inspection operations from one department to another, and cooperative utilization of manpower to smooth out the workload of both departments. These were prime objectives of the merger and were the main economic justification for this office's recommendation. A cony of these recommendations is anclosed_ CLt.,.YL d�� ck. eor� r a 5. Consideration of the matter of a central pet bureau is also going ahead under the direction of my office. We intend to pursue this matter as a separate study and report to you in due course. A copy of the memorandum covering th a an��Pct is Also enclosed CluxZ cls rn ..—c- -ee��- b thw r►�,..,atc��w-- Consideration of the above would indicate to me that disadvantages of merging at this time outweigh the advantages. Inasmuch as many of the improvements in processes and procedures can be accomplished by the two departments working together, monitored by this office, there would appear to be no point in continuing to press for an official merging of the two organiza- tions. It is recommended, therefore, that consideration of a merger of the Building Inspection Department and the Public Works Department not proceed at this time. Your Committee should insrnuct this office to work with the Public Works and Building Inspection Departmants to achieve the economies and efficiencies set forth in the attached document and report progress from tine to time. 00250 --77-" -- 3. It is further recommended that your Committee in its report' to the Board,of Supervisors recommend that an examination be ordeiced by the Civil'Service Commission to fill the permanent position of County Building Inspector on an open and promotional -basis. AGW/aa encls. cc. V. L. Cline R. W. Giese r , r E t ^/ r- t And the Board adjourns to meet on qO 12-74, at 9:_00 in the Board Chambers, Room 107, Administration Building, Martinez, California. 6T ATTEST: J. R. OLSSON, CLERK - De ut ooasa I I SUWJaY O: PRO==T....Dn GS Bcr'-CPZ T-'-=- BOARD OF SUPERVISORS OF COi1T.�A COSTA COU;TY, JULY 13. 1976, PRHPARED BY J. R. OLSSON, COUlTY CLQ AVID EX-OFFICIO CIS{ OF THE BOARD. Approved personnel action for Medical Services. Approved appropriation adjustments for Sheriff-Coroner; and internal adjustments not affecting totals for County Administrator, Public Works and Tassajara Fire rYotection District. Authorized G. H. McConnell. Building Inspection Dept., to attend International Assn. of Plumbing and Mechanical Officials Conference in Arlington, Texas, Aug. 18-20. Authorized reimbursement to M. Wood. Social Worker. for replacement of eyeglasses lost in the line of duty. Denied claim for damages filed by W. and E. Gorman. Authorized Treasurer Tax Collector to destroy the 1963 `ax rolls. Endorsed SB 1635 which would provide legislative authorization for reimbursement to the County for legal services for school districts and urged County Legislators to support its passage. Appointed R. Gonzalez, Richmond, United Council of Spanish Speaking Organizations; Colonel J. F. Gay. 'Jalnut Creek. Citizens for Law and Order; and Dr. G. Halbert, Ri='=o^d, a=CP. to the Dete::`,.ion Facility Advisory Coes'-ttee. Adopted Traffic Resolution 'To. 2213. Crockett area, and rescinded T.R. 514. Denied request for defense in Superior Court action No. 162038, Waldon v. Civill Service Co—fission. Waived reading and fixed July 20 for adoption of Crdinance no. 76-53 rezoning certain land in the Pacheco area. Adopted O.-diaance No. 76-•7 rezoning land in the Pittsburg area. Approved partial closure o: certain streets, Oakley area, on July 13, 1976 for the annual"Holy Ghost Procession" Parade. and requested the State to grant partial closure of State Highway 4 for the parade. Approved rental agreement for County-awned property at 1021 Court. Street, Martinez, and au-..hcr-zed County Administrator to execute same. Acknowledged receipt of Supplemental Grant award of S34,498 from Q.S. Ce_pt. of EW for the 1976 County Head Start Frograo. Approved surety tax bonds for Sub. %as. 4572 and 4637, Concord. and Sub. 4853, Martinez. Approved cash deposit for estimated 1976-77 tax lien for Sub. No. 4544, City of Concord, from Larxin Northern California. Inc. Acknowledged receipt of July 13, 1976 report from County Administrator relative to the human resources area programs contained in the 1976-77 FY State budget. Approved partial closure of Winslow Street, Crockett area. from July 6 to July 20. Approved Fifth Supple_ent and amend--ent to C. Grover fixed base operation lease at Buchanan Field. Endorsed application of East Bay Regional Park District to J. S. Cept. of E-.:, rather than the General Services Administration, to utilize facilities in Ballinger Canyon (fcrmer 2:I% site) for State Civilian Conservation Corps actireties and Federal agencies to extend deadlr.e for disposal of :he Era.e_^7. 00253 July 13. 1976 Summary, continued Page 2 Granted extension of time to Lessee of Sheraton Iso-Airport to pay rent due. Approved extension of agreement with San Ramon Valley Unified School District for reimbursement to same from CSA R-7 funds for the employment of minors. Approved County participation in extending the Forage bus system to serve Orinda. Awarded contracts as follows: Bay Cities Paving & Grading - Livorna Road Realignment Project, Alamo area; L & L Equipment - Crow Canyon Road Reconstruction Project, San Ramon area; and Enterprise Roofing Service - Reroofing Fire Station No. 11, Clayton area. Authorized Public Works Director to execute: Deferred Improvement Agreement with Ehiben G.. R. and G. Ortiz, LUP 75-73, Brentwood area; Consent to Common Use Agreement with PG8Z Co., Sub. MS 152-75. Approved for inclusion in applicable legislation (AB 3844) various items in con- nection with increase in court reporters' salaries. Authorized Public Storks Director to file with the State, on behalf of certain County Service Areas, preliminary notification of County intent to apply for Land and Water Conservation Funds. Referred to Public Sto_-ks Director July 1 letter from State Dept. of transportation advising of public auction of certain land in excess of State highway requirements in the Richmond and Lafayette areas. Referred to Director. Hlu=an Resources Agency, and County Administrator July 6 letter from Fa= y and Children's Services Advisory Committee transmitting its annual proposal related to foster care. Authorized legal defense for j. Schaffer, Public 'storks Dept., in connection with Superior Court No. 162375 and the Dept. of Agriculture and its personnel, U.S. District Court No. C76 1279. Authorized Chairman to execute the following: Bi-County Agreement with Marin County for division of responsibility for emergency ambulance and hospitalization services to persons injured in vehicular accidents occur- ring on the Richmond—San Rafael Bridge; Agreement with Environmental Science Associates, Foster City, for environmental impact services in connection with Sub. No. 4871; Agreement with A. M ngione for assistance in the creation of a County Automated Calendar Management System requirements document for the Criminal Justice System; Recreation Agreement with the City of Pinole for an 8-week supervised program at the Montalvin Xanor Park Site; Joint Exercise of Powers Agreement with City of Antioch for minor pavement widening, and traffic signal installation at East 16th St. and Hillcrest Avenue. Fixed July 27, 1976 at 11:10 a.m. as time for hearing on appeal of Diablo nest/Sycamore Neighbors from Planning Commission conditional approval of tentative map for Sub. No. 4841, Danville area. _Adopted the following numbered resolutions: 76/591. accepting as complete construction improvements (street, sanitary sewer and storm drainage work) in Assessment District No. 1973-3. San Ramon; 76/593 through 76/595, approving maps and subdivision agreements for Subdivisions Nos. 4792. 4676, and 4791. Danville and San Ramon areas, respectively; 76/596. accepting as complete construction of new tennis courts, paving, grading, and play area at Orinda Community Center Park. CSA R-6; 00254 1 July 13, 1976 Summary. continued Page 3 76/597, cancelling redemption penalty on the 1975-76 Secured Assessment Roll; 76/598. as Board of Directors of Tassajara Fire Protection District, consummating purchase of real property for future fire station; 76/599(A) and (B). ordering abatement of public nuisance located at 3400 Pacheco Blvd.. F.artinez; 76/600. confirming amended assessments for division of parcels in Assessment District No. 196+-3 (Amador Valley Mater District); 76/601 approving proposed incorporation of Town of San Ramon Valley and fixing Nov. 2, 1979 for election to determine whether it is to become incorporated, the name of the City, a mnx+­ tax rate established; 76/592. approving report of Director, Farman Resources Agency, with respect to cancellation of certain Social Service Department positions; 76/602, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Yater Conservation District, authorizing ex officio Chief Engineer and Deputy Chief Engineer to execute and file claims for reimbursement with the State; 76/603. authorizing Chairman to submit application to the State Office of Criminal. Justice Planning for Rehabilitation Center Improvement Project; 76/604. as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Yater Conservation District, authorizing Chair=aa to execute an easement deed, Pacheco Creek Channel. Met in Executive Session to consult with its representatives in connection with discussions of salary matters and adopted Resolutions "los. 75/589 and 76/590 approving Memorandums of Understanding with United Clerical Employees Local 2700 in connection with 1976-77 compensation for employees in the General Clerical Ser-,rices and Super- visory Clerical Units. respectively. Referred to County Administrator inquiry of A. Ortiz re off-road vehicle enforcement sjt and development of off-higrday vehicle recreational facilities. Extended to July 27 time in which to make ad.;ustments in salaries retroactive to July 1. 1976. Referred 110 Director. c'=^a^ Resources Agenry. Senate Concurrent Resolution 2110. 92 pertaining to co^ .n4 ty mental health services requirement under the Welfare and Institutions Code. Accepted as complete :road and street improvements on Santa Rita (toad, LUP 2113-74, E1 Sobrante area. Approved recommendations of Adminis»ation and Finance Committee (Supervisors Boggess and Y.oria.—f) that request of Social Service Department for transfer of unused budgeted funds be approved. Referred to Administration and Finance Co—Ittee recommendation of Assemblyman Boatwright that request of the Concord Blue Bevis Dram and Bugle Corps for an allocation of Federal Revenue Sharing :ids be approved. Referred to Public 'dorks Director and County Ad_inistrator letter from Lafayette City Manager requesting June 30, 1977 termination of public works services agreement. Approved recd—endation of the Ada'_nistration and Finance Committee that the proposed merger of Building Inspection end Public storks Depar'.._ents not proceed at this time. .Referred to Director. Primas. Resources Agency, resolution adopted by Ala--eda County Board of Supervisors opposing implementation of SB 63 (Medi-Cal s:_-plification program) until the State has developed comprehensive implementation procedures. 00255 t ? ,1g�K,.t t a ft c v.r u+ M } 4 � * a n a a 91 Now r sc 6£ e rNp f consist of 255 a �} z g iVi" y 3 l'� t m'°v4 ' +f`''- 'e` 42 w N&AY x ,:.? .r + �.r,sy{ar vy}. �,..1 AW h II Mx? h > a.ar' S2 -* ug +^ qK.S � 'd',y 3.yx�i Y' W WSOXON"NOWROMI, 7 a Emus f ` "x a 011, !fill!ill, ;;;I