Loading...
HomeMy WebLinkAboutMINUTES - 04261977 - R 77E IN 2 i3 q A 1977 APRI { E DAY }} I . i f I t t t fill IIII` t t 4 i r3 i. is r THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, APRIL 26, 1977 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clea:. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 00001 ' JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS 1ST DISTRICT CHAIRMAN NAND'C.FAHDEN.MARTINI-- CONTRA COSTA COUNTY ROBERT I.SCHRODER 2ND DISTRICT VICE CHAIRMAN ROBERT L SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RO DISTRICT ANO EX OFFICIO CLERK OF TME HOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.MOO"107.ADIAWASTRATION BIALDING CNIEF CLERK ERIC H.HASSELTME.ri"SeuRG •Q Box 911 PHONE 14151372-2371 STM DISTRICT MARTINEZ CAUFORNIA 94553 TUESDAY APRIL 26, 1977 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Presentation of First Place Award to Public Works maintenance crew for work site safety. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board members. Consider recommendations of Board Committees including Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) on: a. Request for funding of Los Medanos Community Hospital District Mini-bus service in Pittsburg/West Pittsburg area; and b. Proposed contract with National Institute of Law Officers with respect to litigation to test the application of the Unemployment Compensation Act to public agencies. Consider proposed state legislation affecting the County. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:45 A.M. Hearing on grievance appeal of Ms. Nancy Jones. i' 10:55 A.M. Hearing on application of Mr. James E. Morehouse for transfer of a cardroom license, Crockett area. County Sheriff recom- mends approval. 11:00 A.M. Receive bids for the following projects: a. Crockett-Rodeo Overlays, Crockett-Rodeo area; b. Construction of Orinda Community Center Park, Phase IIIB (County Service Area R-6); c. Widening of Moraga Way shoulder between Overhill Road and Glorietta Boulevard, Orinda area; and As Ex Officio the Board of Supervisors of the following: d. Storm Drainage District No. 13, construction of Ramona Way Storm Drain Line C-2, north of Alamo; e. Flood Control and Water Conservation District. Zone 8A, construction of Third Street Storm Drain, Rodeo area. 00 I ' i .. WPM -... Board of Supervisors' Calendar, continued April 26, 1977 11:00 A.M. Hearing on Planning Commission recommendation with respect to application of Mr. Lars Thorsnes (2026-RZ) to rezone- land in the El Sobrante area. If the aforesaid application is approved as recommended, introduce ordinance, waive reading, and fix May 3, 1977 for adoption. 11:05 A.M. Hearing on Planning Commission recommendation with respect to Specific Plan for Shell Ridge, Walnut Creek area. 11:20 A.M. Hearing on appeal of Mr. Robert F. Mygrant from Planning Commission revocation of Land Use Permit 2001-75, Byron area, for establishment of a commercial boat harbor and a care- taker's mobile home. ITEMS SUBMITTED TO THE BOARD Items 1 - 10: CONSENT 1. AUTHORIZE changes in the assessment roll, cancellation of certain delinquent penalties, and rescission of resolution relating to transfer of tax lien to unsecured roll. 2. ACCEPT quitclaim deed for certain property and authorize refund of $60 paid therefor. 3. INTRODUCE Ordinance No. 77-46 rezoning land in the Brentwood area; waive reading and fix May 3, 1977 for adoption. 4. ADOPT ordinances (introduced April 19, 1977) as follows: No. 77-47, Arnico, Inc. (2105-RZ) rezoning land in the Reliez Valley/Pleasant Hill area; and Delegating to Sheriff the Board's authority to make inter-county agreements with respect to work-furlough prisoners, per Penal Code Section 1208.5. 5. FIX May 10, 1977 at 10:30 a.m. for '.searing on appeal of Brookwood Associates, owner, from Conditions Nos. 1 and 6 of the conditions of approval imposed by Planning Commission on application for Minor Subdivision 133-76, Pleasant Hill area. 6. FIX May 24, 1977 at 11:00 a.m. for hearing on Planning Commission recommendation with respect to rezoning land in the Orinda area. 7. ACCEPT as complete construction of private improvements in Minor Subdivision 155-72, Danville area; 78-75, Lafayette area; and 123-76, Walnut Creek area; and authorize refund of cash deposit or exoneration of bond as appropriate. 8. INITIATE proceedings and fix June 7, 1977 at 10:45 a.m. for hearing on proposed Blackhawk Boundary Reorganization No. 2. 9. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 171694. 10. DENY the claims of Bonnie Lyons, Thomas Francis Howell, and Carolyn L. Lyons. Items 11 - 21: DETERMINATION (Staff recommendation shown following the item.) 11. CONSIDER adoption of urgency ordinance regulating vehicular trans- portation of water for human consumption, for the preservation of the public health. 00003 Board of Supervisors' Calendar, continued April 26, 1977 12. MEMORANDUM from Chairman, Family-and Children's-*ServicesrAdvisory Committee, suggesting that during Volunteer Recognition Week the Board annually recognize a particular volunteer and that for the week of April 24 - 30, 1977 Mr. John G. McClure be so honored. AUTHORIZE ISSUANCE OF A CERTIFICATE OF APPRECIATION SIGNED BY THE BOARD CHAIRMAN 13. MEMORANDUM from Director, Human Resources Agency, responding to Board referral of letter from Mr. R. L. Rosso, former General Assistance recipient, alleging release of confidential information by the County Social Service Department. ACKNOWLEDGE RECEIPT 14. MEMORANDUM from Family and Children's Services Advisory Committee advising that Mrs. Juliana Rousseau has resigned as a member of said committee. ACCEPT RESIGNATION AND APPLY POLICY ON APPOINT- MENTS TO BOARDS AND COMMISSIONS' 15. LETTER from Presiding Judge of the Superior Court requesting the creation of two new judicial positions—a superior court judge and a combination court commissioner and juvenile court referee, REFER TO FINANCE COMMITTEE 16. LETTER from Mayor, City of Brentwood, concerning consolidation of Pittsburg and Brentwood offices of Delta Municipal Court into a single location and recommending continued operation of the Brentwood court on an interim basis with consideration of relocation to a new facility in the Brentwood area. REFER TO FINANCE COMMITTEE 17. MEMORANDUM from County Counsel (in response to Board referral) transmitting draft ordinance which would permit aviaries in Single Family Residential Districts under specified conditions. CONSIDER ACTION TO BE TAKEN 18. LETTER from Town Manager, on behalf of Moraga Town Council, giving official notification of its intent to terminate the Joint Exercise of Powers Agreement between the County of Contra Costa, the Moraga School District and the Town of Moraga creating the Moraga Park and Recreation Authority. REFER TO COUNTY ADMINISTRATOR AND PUBLIC WORKS DIRECTOR 19. LETTER from Ms. Irene R. Pemberton, holder of General Obligation Bond Anticipation Notes issued by Reclamation District 2090, requesting appointment of a new governing board for said district, pursuant to Government Code Section 58762.1. REFER TO COUNTY COUNSEL FOR REPORT 20. LETTER from Director, California Employment and Training Advisory Office (CETA), advising that the county vocational education planning allocation from the Governor's Special Grant (5:) funds for fiscal year 1978 is 5140,114. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 21. RESOLUTION adopted by the Board of Directors of Contra Costa County Sanitation District No. 7-A requesting a temporary loan from the County (pending receipt of the District's 1977-1978 fiscal year revenues) to continue preliminary design of a sub-regional waste water treatment plant. REFER TO COUNTY ADMINISTRATOR Items 22 - 24: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 22. RESOLUTION adopted by the Sacramento County Board of Supervisors supporting SB 382 which provides for a Statewide General Assist- ance Program that would reduce county costs and increase the level of assistance payments to eligible recipients. 00004 UUUu + Board of Supervisors' Calendar, continued April 26, 1977 23. NOTICE from Alameda-Contra Costa Transit District of public hearing to be held May 11, 1977 in Oakland on proposed $591,130 applica- tion requesting Urban Mass Transportation Assistance Act funding to purchase equipment necessary for service implementation on behalf of Eastern Contra Costa County Transit Authority. 24. RESOLUTION adopted by Contra Costa Concerned Citizens, Inc.; requesting that the City of Martinez and the County of Contra Costa apply for a $100,000 federal grant for the purpose of reassessing the Alhambra Creek project under stipulated conditions.- Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES Finance (Supervisors R. I. Schroder and J. P. Kenny) lst and 3rd Mondays of each month, 9:00 a.m., Room 108, County Administration Building, Martinez. Internal Operations (Supervisors E. H. Hasseltine and N. C. Fanden) Room 108 every Tuesday at 1:30 p.m. or immediately following afternoon session of the Board meeting. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0UOU45 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recor=ended Actions April 26, 1977 .From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 -- 1 Intermediate Typist Clerk- Project, 107 Human 583 -- 1 Manpower Planning Resources Project Director- (Manpower) Project II. TRXVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 2. Public Works (Road Construction) . Appropriate $11,041 or widening of Oak Road contributed by fronting property owner. 3. Internal Adjustments. Changes not affecting totals for following budget units: Auditor-Controller (Purchasing) , Oakley Fire Protection District, Superintendent of Schools, Probation, County Administrator (Plant Acquisition) , Probation (Special Grants) , County Medical Services (2) , Public Works (Garages) , West County Fire Protection District, Auditor-Controller (Law & Justice Systems) . IV. LIENS A%'D COLLECTIONS None. 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-26-77 _ Page: 2. V. BOARD AND CARE PLACEMENTS/RATES 4. Home and/or Effective Department Institution Rate Date Human Schnuhr's Group Home, $638 5-1-77 Resources San Jose per month VI. CONTRACTS AND GRANTS S. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Lawrence Metzger, Social Service $210 5-5-77 Ph.D_ staff training (one day only) William W. Same $750 5-2-77 Hearon to 6-27-77 (b) Byron Fire Electronic Agency 4-26-77 until Protection Equipment to pay terminated District Maintenance County for services provided Oakley Fixe Same Same Same Protection District (c) State Depart- Continuation of $1,834 4-1-77 ment of Health Health Depart- to meat Venereal 6-30-77 .Disease testing (d) State Depart- Career Oppor- Not to 4-1-77 meat of tunities exceed . to Rehabilitation Development *$12,673.20 3-31-78 (COD) , Probation Department on-the- job training *(state funds) 0000"1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-26-77 Pages 3. VI. CONTRACTS AND GRANTS - continued S. Agency Purpose Amount Period (e) Contra Costa Increase in *$99.284 2-1-77 Foods, Inc. meals prepared to (Canteen for Health Dept. 6-30-77 Corporation) Nutrition Project for the Elderly and extension of contract term for five months *(increase in federal funding) (f) Veterans Continuation of Cost of 4-15-77 Administration specialized treat- to Hospital, medical services ment in 4-14-78 Martinez, CA (isotope studies) accordance for County Medical with Services schedule of charges for indi- vidual studies incorporated in agreement (payments will vary with each case - referred) (g) University Software License $7,500 • 4-26-77 until Computing Agreement for terminated Company use of computer restart product (h) Capps, Bishop, Legal services As 4-26-77 Marraccini for liability required to Ducey, Inc. claims at base 6=30-77 rate of $45 per . hour 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-26-77 Page: 4. VII. LEGISLATION 6. Establish County position on measure pending before the 1977 Session of the California State Legislature as follows: Bill Number Subject - Position SB-660 Increase State funding for medical SUPPORT services provided by counties under Medi-Cal program (discuss with other County legislation) . _ VIII.REAL ESTATE ACTIONS 7. Acknowledge receipt of letter from County Administrator on request from Mt. Diablo Municipal Court for additional courtroom and proposal from City of Concord to jointly construct the requested facility adjacent to present courtrooms in Concord; and, as recommended therein, authorize County Administrator to enter into detailed discussions with City of Concord on financing arrange- ments and project planning details. IX. OTHER ACTIONS 8. As recommended by the Fire Chief, West County Fire Protection District, award contract to C & I Enterprises which submitted low bid of $10,837.24 for District weed abatement services and authorize Chairman, Board of Supervisors, to execute contract upon receipt of required contract documents- -9. Amend January 18, 1977 Board order which, in part, established CETA Title VI payment limits for the various subgrantees, to increase the payment limit for the Richmond Unified School District from $159,564 to $163,564 and to set a payment limit of $85,651 for the City of Pleasant Hill for the period January 1, 1977 through September 30, 1977. 10. Authorize Director, Human Resources Agency, to submit funding application in the amount of $40,604 to the Federal ACTION Agency for continuation of the Retired Senior volunteer Program during the period September 1, 1977 through August 31, 1978, with the understanding that the County share of the program will be $33,733. 00009 V V J To: Board of Supervisors . From: County Administrator Re: Recommended Actions 4-26-77 Page: 5. IX. OTHER ACTIONS - continued .11. Authorize Chairman, Board of Supervisors, to execute Joint Exercise of Powers Agreement establishing the East Bay Emergency Medical Services Region to apply for Federal Emergency Medical Services System Act funds and conduct emergency medical services programs; and, - as provided therein, consider appointments to .the Agency Governing Board. 12. Authorize Chairman, Board of Supervisors, to sign and submit to U. S. Department of Health, Education and Welfare an application for a Partnership Grant in the amount of $21,481 for the 1977-1978 fiscal year for- staff assistance in the development of a comprehensive human services system by identification of major legislative and regulatory obstacles, as recommended by the Director, Human Resources Agency. NOTE At the close of the County Adminsitrator's agenda, the Board Chairman will ask for any comments by interested citizens attending the meeting. If discussion by citizens becomes too long and interferes with consideration of other schedules items, however, that issue will be carried over to a later time_ DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 00010 CONTRA COSTA COUrITY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for April 26, 1977 SUPERVISORIAL DISTRICT II Item 1. CENTER AVENUE - APPROVE RELOCATION PAYMENT - Pacheco Area It is recommended that the Board of Supervisors approve the relocation claim, dated April 21, 1977, from Mark W. Wisdom for replacement housing payment and authorize the County Auditor to draw warrants, payable to Mark W. Wisdom, as follows: 1) Tarrant, in the amount of $500, to be issued immediately as hardship advance payment for rental. 2) Warrant, in the amount of $3,500, to be held until comple- tion of relocation of Nark W. Wisdom by the County. (RE: Project No. 3471-4342-663-76) (RP) 11 0000111 EXTRA BUSINESS Public Works Department PageT-5-T- April 26, 1977 a a � .,...,, a" 1 _i s.nL,:•n. ..., .. .,_.,....... .b-gid fi _ ._ ._ ..._ _.. _. a ,... .. w .. .m.xY ... ...,. . CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California O: Board of Supervisors ROM: 'Vernon L. Cline Public works Director UBJECT: Public Works Agenda for April 26, 1977 REPORTS eport A. REQUEST TO ESTABLISH BIKE LANES - South San Ramon Area The Board of Supervisors, through its Order dated March 29, 1977, referred to the Public Works Director for report a request from the Board of Directors, Valley Community Services District, for assistance . in developing bike lanes in the South San Ramon area. Specifically, the Valley Community Services District asked that bike lanes be marked on that portion of Village Parkway, between the Alameda County line and Alcosta Boulevard, and on Alcosta Boulevard, between Village Parkway and San Ramon Valley Boulevard. In 1972, the Board of Supervisors adopted an Interim Bicycle Path Plan. Neither Village Parkway nor Alcosta Boulevard are included.in the County's Interim Bicycle Path Plan. However, due to the development of bicycle lanes within the Dublin area by Alameda County, it is recom- mended that the Board of Supervisors approve inclusion of Village Parkway and Alcosta Boulevard in the County's Plan as requested. At the present time no funds are available to establish these bike lanes; therefore, the Public Works Department will include an item in the amount of $4,500 in next year's road budget submittal for con- sideration by the Board of Supervisors. If the project is financed, the bike lanes could be established on these two streets in the spring of 1978. (Clerk of the Board to send copy of this report to Mr. C. L. Ladner, President, Board of Directors, Valley Community Services District) . (RD) eport B. AB 821 - HOFFMAN FREEWAY The Board of Supervisors, at the request of Supervisor Fenny on April 19, 1977, requested an analysis of AB 821, introduced by Assembly- man Knox. Section 317.2 of the Streets and Highways Code now provides that the California Highway Commission shall program and that the Department of Transportation shall proceed with all necessary steps prior to ad- vertising so that the first construction project of the Hoffman Freeway may be advertised for bids during the 1977-78 fiscal year and if "pro- vided funds are available" the Department of Transportation shall award the first contract during fiscal 1977-78. AB 821 strikes the provision from that Section that the contract be awarded "provided funds are available." The bill instead appropriates $10 million from the Driver Trainer Penalty Assessment Fund for the con struction of the Hoffman Freeway (State Route 17) from south of Bayview Avenue to 23rd Street in the City of Richmond. Need for the Hoffman Freeway has been recognized for many years. Con- gestion on the present State Route is considerable and the freeway is needed to provide additional capacity and safety. It is recommended that the Board support AB 821. (MLK) 1 or" 10 April 00012 Public works 26,D1977tment Page E iy SUPERVISORIAL DISTRICTS I, II, III, & V Item 1. 1977 SLURRY SEAL PROJECT - APPROVE PLANS AND ADVERTISE FOR BIDS - Various Areas It is recommended that the Board of Supervisors approve plans and speci- fications for the 1977 Slurry Seal Project, and advertise for bids to be received in four weeks and opened at 11:00 a.m., on May 24, 1977. The Engineer's estimated construction cost is $213,000. The project will consist of placing a standard slurry seal on various roads in the western and south central County. Streets in the City of Lafayette will be included under the terms of a previously approved Joint Powers Agreement. This project is considered exempt from Environmental Impact Report re- quirements as a Class I Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this find- ing. (RE: Project No. 4923-925-77) (RD) SUPERVISORIAL DISTRICT II Item 2. ROLPH AVENUE - TRAFFIC REGULATION - Crockett Area At the request of representatives of the John Swett Unified School Dis- trict and local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2322 be approved as follows: Pursuant to Section 21106(a) of the California Vehicle Code, a mid-block school pedestrian crosswalk is hereby declared to be established across ROLPH AVENUE (a2294G), Crockett, at a point 234 feet north of the centerline of Pomona Street. (TO) Item 3. SUBDIVISION MS 244-76 - APPROVE AGREEMENT - El Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Florence Machetta, and authorize the Public Works Director to execute it on behalf of the County- The document fulfills a condition of approval for Subdivision MS 244-76 as required by the Board of Adjustment. Owner: Florence Machetta 4154 Appian Way El Sobrante, California 94803 Location: Subdivision MS 244-76 is located on the southeast side of Appian Way approximately 150 feet north of San Pablo Dam Road in the E1 Sobrante area. (RE: Assessor's Parcel No. 425-170-026) (LD) Item 4. LAND USE PERMIT 312-72 - REFUND CASH DEPOSIT - Martinez Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Land Use Permit 312-72 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Willis Properties, 3122 Diablo View Road, Lafayette, CA 94549, the $500 cash deposit as surety under the Subdivision Agreement. (continued on next page) A G E N D An`' Public Works Department Page 2 of 10 O0013 April 26, 1977 Jo. Item 4 continued: Owner: Willis Truck Lines 3124 Diablo View Road Lafayette, CA 94549 Location: Land Use Permit 312-72 is located on the west side of Howe Road, approximately 2,000 feet south of Pacheco Blvd. (LD) Item 5. PARKER AVENUE - ACCEPT DEED - Rodeo Area It is recommended that the Board of Supervisors accept a Grant Deed dated December 29, 1976 for road purposes from Richard P. Molinari, et al. Said Deed is required as a condition of approval of Development Plan 3025-76. (RE: Road No. 0971C) (RP) SUPERVISORIAL DISTRICTS II AND V Item 6. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept the following instruments for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication 4-16-77 Harold Galletti, Sub. MS 239-76 for Highway Pur- et al poses 2. Offer of Dedication 4-18-77 Florence Machetta Sub. MS 244-76 for Drainage Pur- poses 3. Offer of Dedication 4-18-77 Larry-L. Terwilli- D.P. 3051-76 for Highway Pur- ger, et al. poses 4. Offer of Dedication 4-18-77 Larry L. Terwilli- D.P. 3051-76 for Drainage Pur- ger, et al. poses (LD) SUPERVISORIAL DISTRICT III- Item 7. OAK ROAD WIDENING - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Program Supplement No. 2 to the Local Agency- State Agreement No. 3. This Program Supplement provides for federal funding in the amount of 83 percent of the project cost under the Federal Aid Urban Program. On March 30, 1977, the California Department of Transportation opened bids on the County's Oak Road Widening project. The low bid was from Eugene G. Alves Construction Company, Inc., of Pittsburg, California, who submitted a bid of $237,100. This was 1.34 percent over the engi- neer's estimate of $233,985 and was the lowest of the six bids received. (continued on next page) A G E N D A Public Works Department Page 3 R-10 00014April 26, 1977 `_.r Item 7 continued: CALTRANS is expected to award the contract this week and work on the project should begin within a few weeks. The project involves the widen- Ing of Oak Road between Walden Road and Treat Boulevard and. will provide much needed relief to the heavy traffic congestion in the area. (RE: Project No. 4054-4189-661-74) (RD) Item 8. OLYMPIC BOULEVARD - TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2323 be approved as follows: Pursuant to Section 21100(d) and 22101(c) of the California Vehicle Code, all vehicular right-hand and left-hand turns from OLYMPIC BOULEVARD (:3441) onto Newell Avenue are hereby declared to be prohibited. (TO) Item 9. MINOR SUBDIVISION MSL 11-72 - REFUND CASH DEPOSIT - Lafayette Area The City Manager of Lafayette has informed the Public Works Director that the improvements in Minor Subdivision MSL 11-72 have satisfactorily passed the one-year performance guarantee period and has requested- the. refund of the original cash deposit. b it is recommended that the Board of Supervisors: 1. Declare that the improvements in Minor Subdivision MSL 11-72 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Jack Doke the $500 cash deposit as surety under the Subdivision Agreement. Subdivider: Jack Doke 3392 E. Terrace Way Lafayette, CA 94549 Location: Minor Subdivision MSL 11-72 is located on the east side of Read Drive south of Rohrer Drive. (LD) Item 10. OAK ROAD WIDENING - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Road Improvement Agreement between the County and Ray Hosking of Concord, California, providing for the construction of frontage improvements in conjunction with the County's Oak Road Widening Project_ The Agreement provides for the construction of approximately 318 linear feet of curb and gutter and the necessary conform paving between the County's project and the new curb. The Agreement calls for a deposit of $11,041, which has been received. (RE: Project No. 4054-4189-661-74) (RD) A G E N D A Public Works Department Page 4 of 10 00015 April 26, 1977 SUPERVISORIAL DISTRICT IV Item 11. ELENA DRIVE - TRAFFIC REGULATION - Pleasant Hill Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2324 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of ELENA DRIVE (174057C) Pleasant Hill, beginning at a point 32. feet north of the centerline of Las Juntas Way and.extending northerly a distance of 20 feet. _ (TO) (Agenda continues on next page) ` AGENDA 00016 Public Works Department Page 5 of 10 April 26, 1977 SUPERVISORIAL DISTRICT V Item 12. SUBDIVISION MS 247-76 - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Neil Christensen, et al, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 247-76 as required by the Board of Adjustment. Owners: Neil Christensen, et al P. O. Box 649 Alamo, CA 94507 Location: Subdivision MS 247-76 is located on the east side of El Pintado, immediately across from Spring Lane, in the Danville area. (RE: Assessor's Parcel No. 197-161-026) (LD) Item 13. SUBDIVISION MS 282-76 - DETERMINATION OF UTILITY EASEMENT RIGHTS - Alamo Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the manner set forth on the Parcel Map will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the Parcel Map without the signatures of the public utilities or entities involved. Subdivision MS 282-76 i Owner: Systech Financial Corporation c/o North Cal Staking Services, Inc. 715 Lola Lane Mountain View, CA 94040 Location: Subdivision MS 282-76 is located on the west side of Danville Boulevard, approximately 172 feet south of the Southern Pacific Railroad crossing, in the Alamo area. (LD) Item 14. SUBDIVISION 4454 - APPROVE MAP AND AGREEMENTS - Oakley Area It is recommended that the Board of Supervisors approve the Final Map, Subdivision Agreement and Consent to Common Use Agreement for Subdivi- sion 4454. Owner: F. B. and Gloria Stearns c/o Charles Pringle P. O. Box 305 Brentwood, CA 94513 Location: Subdivision 4454 is located on the east side of State Highway 4 (Empire Avenue) , approximately 1,000 feet north of Oaklev Road. (LD) Item 15. LOVE LANE - SUSPEND PARKING RESTRICTION - Danville Area At the request of the Danville Community Center, it is recommended that the Board of Supervisors temporarily suspend Traffic Resolution No. 121 (No Parking Anytime) along a portion of Love Lane in Danville, from the period of 3:00 p.m. on Friday, Eiay 20, 1977, through 6:00 p.m. on Sunday, May 22, 1977, for the purpose of allowing additional street parking in order to conduct an Art Fair. (continued on next page) A G E N D A Public Works Department Page 6 of 10 0001 r April 26, 1977 it Item 15 continued: This request was submitted prior to the effective date of the recently approved policy concerning this type of event. (TO) Item 16. LANDSCAPE MAINTENANCE SERVICES FOR SYCAMORE HOMES (COUNTY SERVICE AREA. M-6) - APPROVE ADDENDUM NO. 1 - Danville Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the plans and specifications for landscape maintenance services for Sycamore Homes.in the Danville area. This Addendum provides for deletion of annual plantings in cooperation with the Countywide water cutbacks. This change will effect an approxi- mate $2,000 decrease in the Engineer's estimate of cost for this pro- ject. (RE: 2476-2476-2310) (B&G) GENERAL Item 17. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE AMENDMENT TO AGREEMENT FOR ENGINEERING SERVICES - Bethel Island Area .It is recommended-that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, approve and authorize its Chairman to execute Amendment No_ 1 to the Agreement for Engineering Services between Harding-Lawson Associates and District No. 15. Amendment No. 1 provides an increase in payment of $3,500 for additional soils engineering work in connection with the Bethel Island Sewage Collection System Construction project. The total amount of the amended Agreement is $31,500. (RE: Work Order 5400-927) (EC) Item 18. STREAM GAGING STATIONS - APPROVE AGREEMENT - Countywide Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize J. E. Taylor, Deputy Chief Engineer, to execute a letter of agreement with the U. S. Geological Survey providing for Fiscal Year 1977-78 cooperative water resources investigations program at a cost to the District of $4,550. The U. S. Geological Survey will match the District's $4,550 for the operation and maintenance of stream gaging stations on San Ramon Creek at San Ramon, the Marsh Creek near Byron, the Little Pine Creek near Mt. Diablo, and the telemetry equipment at the Wildcat Creek station in Richmond. This is a continuation of a program initiated in 1962. (RE: Work Order 8155-2505) (FCA) Item 19. COUNTY SERVICE AREAS - APPROVE GRANT LPPLICATT-ONS - Countywide Area It is recommended that the Board of Supervisors, by Resolution, approve the filing of applications for State Grant Funds under the State Urban and Coastal Park Bond Act of 1976, and appoint the Public Works Director as agent of the County to execute and submit all documents necessary for completion of the applications and projects. (continued on next page) A_ G E N D A ���� Public Works Department 8 Page 7 of 10 April 26, 1977 Item 19 continued: The County Service Areas qualified to receive grant fund allocations are M-17, Montalvin; R-6, Orinda; R-7, San Ramon; R-8, Walnut Creek; and LIB-11, Oakley. (SAC) Item 20. BUCHANAN FIELD - RELOCATION PAYMENT - Concord Area On April 19, 1977, the Board of Supervisors approved payment of $1,880 to Mr. and Mrs. David Rocha, tenants at 1785 Solano Way, Concord, for moving expense, dislocation allowance and replacement housing for being dislocated from property which the County is acquiring for the Buchanan Field Airport 19-R Clear Zone. Recent changes to relocation guidelines have increased the amount of moving expense the County is obligated to pay. It is therefore recommended that the Board approve a Supplemental -Relocation Assistance Claim Form from Mr. and Mrs. David 'Rocha; autho- rize the County Principal Real Property Agent to sign the form on behalf of the County; and authorize the County Auditor-Controller to . issue a warrant in the amount of $60, payable to David Rocha and Amity Rocha. (RE: Work Order 5438-927) (RP) Item 21. _ BUCHANAN FIELD - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors-approve the acquisition of property from Morris E. Snyder,- et ux, in the amount of $35,040, being for the real property located at 1795 Solano Way, Concord, required for Buchanan Field-Runway 19-R Clear Zone, as described in the Grant Deed and Purchase Agreement, both dated April 19, 1977:" The pro- perty consists of a six-room house on a 5,500 square-foot lot. It is further recommended that the Board Clerk be authorized to publish a Notice of Intention to Purchase the property. (RE: Work Order 5438-927) (RP) Item 22. BUCHANAN FIELD AIRPORT - RENEW LEASE - Concord Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute on behalf of the County, a 2-year renewal of the lease between the County, as Lessor, and Napa Holiday Home Sales, Inc., doing business as Burgess Mobile Home Sales, as Lessee_ The leased premises, consisting of about 1.3 acres of land with a small (600 square foot) sales office building, is located at 326 Buchanan Field Road on the west side of the airport. The operator, Mr. Ben Burgess, has been in business on the same site since 1964. The non-aviation use for mobile home sales is an interim use of the premises which is part of a larger site proposed for fixed-base opera- tion in the new Airport Master Plan Study. The lease has a mutual 90- day cancellation clause in the event it is desirable to terminate the lease for FBO or other purposes. The rental has been increased to $400 per month, effective January 1, 1977, which is comparable to other very short-term (cancellable) leases on the west side of the airfield. (RP) A G E N D A Public Works Department Page 8 of 10 00019 April 26, 1977 If I Y;- ,".�Ybfa!IJSpWePIv... ' .. .. ... b. �5ex... .. .._ <.xj.. .. Item 23. PROGRESS AND NEEDS REPORT - STREETS AND HIGHWAYS CODE SECTION 2156 Section 2156 of the Streets and Highways Code requires that every county and city transmit to the California Department of Transportation before May 1, 1977, a report setting forth, in detail, progress made in the construction or improvement of its roads; an estimate of its road and street needs for the next five years; and a project estimate of its needs for the next ten years. The report form, as prepared by CALTRANS, consists of a one-page summary of statistics. A copy of the report has been furnished to each Supervisor. The Board's attention is called to the fact that since July 1, 1972 through June 30, 1977, the net change in the County-maintained road mileage shows a decrease of 16 miles. In addition, during that same period, only one mile of new road was financed by County funds. The report shows a 5-year road deficiency identified as "rehabilitation and safety" projects amounting to $22,416. This deficiency does not include projects such as additional capacity lanes, major reconstruc- tion or new road facilities such as Gateway Boulevard. It is recommended that the Board approve the report and direct that it be submitted to CALTRANS by the Public Works Director. (TP) Item 24. HIGHWAY SAFETY PROGRAM - NOTICE OF FUNDING - Various Areas The California Department of Transportation has advised the Public - Works Director that five projects, of 15 submitted by the County, have been approved for funding- under two Federal Highway-Funding Programs. The allocations are specifically for correcting high hazard locations and eliminating roadside obstacles. The five projects approved are: 1. The reconstruction of the intersection of Pinole Valley Road and Alhambra Valley Road, Pinole area. 2. The construction of shoulders on Rheem Boulevard east of Glorietta Boulevard, Orinda area. 3. The realignment of Hilltop Drive at Santa Maria Avenue, El Sobrante area. 4. The widening of two curves on Reliez Valley Road, Lafayette area. 5. The installation of a barrier railing on the San Pablo Avenue Bridge over Garrity Creek, Tara Hills area. Federal funding will provide a total of $119,000_ Ten (10%) percent local matching funds are'required. Information only - no Board action required. (RD) Item 25. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." (EC) A G E N D A Q1lG�V Public Works Department -Pa -e 9 of 10 00 April 26, 1977 Item 26. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. A memorandum will be submitted to the Board of Supervisors on the hearings held on Senate Bills Nos. 344, 345 and 346 in Sacramento on April 19, 1977. B. A memorandum will be submitted to the Board concerning the Water Agency's Delta Water Quality Sampling and Testing Program conduc- ted by the firm of Rammer and Lederer. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 10 of to April 26, 1977 Eni Prepared by Chief Engineer of the _ Contra Costa County Water Agency April 20, 1977 CALENDAR-OF WATER MEETINGS TIME ATTENDANCE ATE DAY SPONSOR PLACE REMARKS Recommended Authorization .pr. 28 Thurs. Department of 9:30 A.M. Federal Legislation-- Staff Water Resources Resources Bldg. Negotiations on DWR Directors' Draft Conference Rm. Sacramento _, 3 Tues. Senate Comm. on 1:30 P.M. Public Hearing-SB 346 Board (Tentative) Agriculture and Room 3191 Proposes Appropriation and Water Resources State Capitol $900,000,000 for Staff Chairman-- Peripheral Canal, etc. Ruben Ayala & Exempts.Canal from EIR Requirements & State Permit Require- ments kpr. 25 Tion. State Water 9:00 A.M.. Phase II Hearings Staff 26 Tues. Resources Resources' Bldg. Delta Water Quality 27 Wed. Control Board Sacramento Control Plan y 2 Mon. 3 Tues 4 Wed. 9 Mon. 10 Tues. 11 Wed. 16 Mon. 18 Wed. 23 Mon. 00022 x Contracts, Agreements, or other documents- • approved by the Board this day are microfilmed with the order except in those instances- where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 00023 1 a a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date:_Anrti p6 1977 The Board-having held hearing on the Planning Commission's recommendation(s) on the following rezoning application(s), and directed preparation of the following ordinance(s) to effect same; This (these) ordinance(s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof.and setting May 1077 for Board consideration of passing same: Ordinance Application Number An-alicant Number Area ?7-46 Vail, Raymond & 1885-RZ Brentwood . Associates PASS-ED on April 26, 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine and W. N. Boggess NOES: None ABSENT: None I THEREBY 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. OLSSOIT, County Clerk and ex officio Clerk of the Board: on April 26, 1977 U�V2� : t-'LC►2}uE,�v a P,- , ' Deputy Patricia A. Bell In the Board of Supervisors of Contra Costo County, State of California April 26 19 In the Matter of Introducing Ordinance. The Board on February 15, 1977 having directed County Counsel to prepare an appropriate ordinance, based on proposals recommended by the Planning Commission and Planning Department, so as to permit aviaries in Single Family Residential Districts under specified conditions; and County Counsel having this day submitted a draft ordinance for Board consideration; and Air. Gilbert Lazzareschi, 3090 Hedaro Court, Lafayette, having appeared and urged that the exemption from compliance with certain size, height, and setback requirements for persons holding valid licenses or permits from the California Department of Fish and Game or the U.S_ Wildlife Service, be deleted from the proposed ordinance; and Board members having discussed the matter and having determined that the aforesaid disclaimer portions of the draft ordinance should be removed (portions of Section 11, 84-4.402, and Section VIII, 84-12.1402); and IT IS BY THE BOARD ORDERED that the ordinance, as modi- fied, allowing aviaries (under specified conditions) in residential districts is hereby INTRODUCED, reading thereof waived, and May 3, 1977 is fixed for adoption of same. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of cc. Alexander Lindsay Supervisor Junior 14useum 1-901 - lst Ave..^.ue affixed this 26ti doy of Agri l 19 7- Walnut Creek 94596 p Director of Planning County Administrator J. R. OLSSON, Clerk County Counsel ByDeputy Clerk Helen C. Harshall 00025) H-24 3/76 tSm WN ..r._ ,. H-24 3/76 15m Moi BOARD OF SUPERVISORS OF CONTP..4 COSTA COUNTY, CALIFORNIA I Re: Zoning Ordinances Passed Date: April 26, 1977 I This beimn� the date fixed to consider adoption of the f 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 i. (them) published as indicated below: Ordinance Application Number Aonlicant N=om ber Area Newsnaner 77-47 Arnico, Inc. 2105-PZ Pleasant Hill Contra Costa Times PASSE on April 26, 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine, and W. N. Boggess NOES: None --- ABSEI'T: None I HEREBY CERTIFY that to foregoing is a true and correct record and copy of action duly: take= by this Board on the above date. J. R. OI.SSOPi, County Clerk .n- ex officio Clerk of the Board: (�(� _ -. on April 26, 1977 / 0U425 - �G��c�cf �IZ02Kn r _Deputy Jamie L. Johnson Jamie L. Johnson i C War-MMMMs l In the Board of Supervisors of Contra Costa County, State of California April 26 ' 19'jam In the Matter of Introduction and Adoption of Ordinance No. 77-50. Ordinance No. 77-50, an urgency ordinance regulating vehicular transportation of water for human consumption which becomes effective April 26, 1977, Government Code Section 66474.7 (Chapter 700 and 1.536, Statutes of 1974), having been introduced this day, and the Board by unanimous vote having waived reading of same; and IT IS BY THE BOARD ORDERED that the aforesaid ordinance is ADOPTED and the Clerk is DIRECTED to publish same in THE INDEPENDENT for the time and in the manner reauired by law. PASSED by the Board on April 26, 1977• I hereby certify that the foregoing is a true and correct copy of an order I entered on the minutes of said Hoard of Supervisors on the date aforesaid. cc' County Health Officer Widnes my hand and the Seal of the Board of County Auditor—Contro=ller supervisors County Administrator offixed this 26tbdoy of April 1477 Counter Counsel + �'i. LSSON, Clerk �gy� r .,�,; Deputy Clerk Ronda Amdahl VUV� H-24 3176 15m VVVF+i H-'4 ij76 15n% i In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matter of Ordinance(s) Adopted. i This being the date fixed to adopt the ordinance(s) indicated, which uss (were) duly introduced and hearing(s) held; - The Board ORDERS that said ordinance(s) is (are) adopted and the Clerk shall publish sane as required by law. Ordinance ?dumber Subject Newspaper 77-49 Delegating to Sheriff the Contra Costa Board's Authority to Crake Times inter-County agreements with respect to work-furlough prisoners, per Penal Code Section 12n8.s a PASSED on April 26 1Q77 by the following vote of the Board: Supervisors AYES NOES ABSENT J. P. Xenny (X) ( ) ( ) N. C. Fanden ) R. I. Schroder (X) ( ) ( ) W. N. Boggess ( X) � � l E. H. Hasseltine X 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 26th day of April 19 77 // nn J. R. OLSSON, Clerk Deputy Clerk H 24 12174 - is-re Jamie L. Johnson 0002.8 r NOME" In the Board of Supervisors of Contra Costa County, State of California April 26 0119 77 In the Matter of Approving Personnel Adjustments. As recommended by the County Adninistrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this26th day of_ April 1977 / J. R. OLSSON, Clerk Byc-1./t7/YW ,�!-, )ti c10 YL Deputy Clerk Jamie L. Johnson 00029 H-?a i/7ff 15m f�' POS I T i ON ADJ USTMENT REQUEST No: ?t/;r Department Health Budget Unit 450 Date 3-30-77 Action Requested: CanceIntermediate Typist Clerk pro`ect-position 4918-007 Proposed effective date:4-11-77 Explain why adjustment is needed: To facilitate the transfer of an occupied position from Social Service to re-place this sition. -.- Estimated cost of adjustment: fat: y) i. Salaries and wages: 5 2. Fixed Assets: Milt.ids and coat) : x cr Estimated total $ a-0-4 ��: •„/�_.., . ." eft ..-._.+--�^/� /,i"�.,� Signatures Department Head i iti 1 to ination of County Administrator Date: April 6, 1977 �ov�i7. exvice: Request recomaaeaadation. J' County . stratar Personnel Office an Civil Service Commission Qate: April 19, 1977 Classification and Pay Recommendation Cancel 1 Intermediate Typist Clem-Project position. The above action can be accomplished by amending Resolution 71117 by cancelling-1 Intermediate 'Typist Clerk-Project position #07, Salary Level 222 (725-881). Can be effective day following Board action. assistant PersonneliDirector Pecommendation of County Administrator v Date: s ,t t Count} . mi istra or Action of the Board of Supervisors SPR ��; J3TT Adjustment APPROVED (t�.�"' on J. R. OLSSON, County Clerk Date: A? 177 By: L%� r:' :z. t es D'P'- cretk ;PPROVAL cS t:s.3 adia-4.0rest, c045tit:rtes a;. ,►aropu.^xic,: Adivatneat cunt Peksonuuf Reaaiuc:.on.Mead ent. ;:0,s: -top section and reverse side of fo ,„ ��st be completed and supplemented, when appraas;' ate, by an organization chart depicting the section000or 30 office affected. pr P 300 (M347) (Rev. I1l70) I N 3UU � ..,..� 1 .. . .. .. arm _.. . r' 1 " POSITION ADJUSTMENT REQUEST tJo: 67 Department EWManpower Budget Unit 583 Date 4-5-77 Action Requested: Abandon the class of XPlanning Project PlanniProject Director-Project and cancel the position proposed effective date 5 1-77 Explain why adj"nt is needed: Class ancLPositioa,havCnbecoms obsolete with trbof�titltioa of lianpow+er Programs. ..� w tlt'•� ��ii Estimaf_•d cod o2adjustment: . Amount: Lc- (n ileo pi,ice of I. pSalaries and wages: cwip}, A'.msn:stretor S 2. J xed-Ass4s: I t r e t.items and coat) t. $ Estimated total .j.r Signature '` � a✓ ��' � Department Head • Initial Determination of County Administrator Date: April1077 -25 - To Civil Service: Request recommtendat ion. Count ator Personnel Office and/or Civil Service Commission pa ' April 21, 1977 Classification and Pay Recommendation Remove the class of Manpower Planning Project Director-Project and cancel 1 Exempt position. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for zeempt Personnel, by removing the class of Manpower Planning Project Director-Project, Salary Level 511 91750-2128); and amending Resolution 71/17 by cancelling I Exempt position of Manpower Planning Project Director-Project position 101. Can be effective May 1, 1977. . s..t..�J Assistantersonne erector Recommendation of County Administrator Date: County Administrator Action of the Board of Supervisors G 1977 Adjustment APPROVED �) on APR o" �sv.1 County Clerk n Ce Date: ��R G 1,377 gy. �,( IT:I.s �� , ( +. �l%�t D=��y APPROVAL of t3aA adjuetnepst constiA ted apt A;Wopr.ZatEopt Adjuabnent mid Peumin t ReWutioot Atrendmeitt. NOTE: Toe section and reverse side of fora: cruet be completed and supplemented, when appHo-p- t'afe, by an organization chart depicting the section or office affected. P 300 (N347) (Rev. 11/70) 00KIN t' 'uu (Ms4i) (Rev. 11/10) 00(131 I n the Board of Supervisors of Contra Costa County, State of California April 26, , 19 77 In the Matter of Authorizing Appropiiation 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 April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of supervisors affixed this26thday of April 19 77 J. R. OLSSON, Clerk Bye. )711G r1t tOt_ . Deputy Clerk Jamie L. Johnson 00032 H-24 3176 15m If-24 i:'h IStn .a.... ., ' 1 ..ter.. .' � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT DEP:<^:."EN OR 3:10GET UNIT Public Works RESERVED rOR AUDITOR•COr.'ROLLER•S USE .d Spcckol ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM.' Increase ode Qjontit Fund 1 BudnetUnit Ob'ea Decrease Sub.Acct. 1CR X 111 661 SELECT ROAD CONSTRUCTION I Ia33 661-2319 1, Oak Roao widening 11,041 RESERVE FOR CCNTHSENCIES 990-9973 1. Appropriable New Revenue 11,041 Js s 1. Reserve for Contingen 11,041 PROOF _Comp.'— K.P._ _VER._ a'. EXPLANATION OF REQUEST(If capitol outlay,list items and coal of each) TOTAL ENTRY Date Description 1. To increase the road budget for appropriable new revenue received for construction as per term of frontage improvement agreement of 4/26/77. APPROVED: SIGNATURES DATE AUDITOR— ORGIMLSIGN B'APR 2 U CONTROLLER: 1STT COUNTY � ADMINISTRATOR: � 77 BOARD OF SUPERVISORS ORDER: YES: iconKetwe.FahJco 00033 • .1 Nor)�c 7�,,tl6 an APR 2 g 19 ) J. R. Off, CLERK tt v y s //'D�►�- >l�l" Beauty Public :forks Director 4/23/7 .. peA� Clerk Signature.,pe7 �(, ` Tide Date !! Approp.Adj. I.. twn .r. . :C.Urna.Ila. • CONTRA COSTA COUNTY �� . CONTRA COSTA COUNTY ✓� APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGE UNIT Audi.tOr Controller 020 RESERVED FOR AYDITOR•CONTROLLER'S USE �" Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity! Fund Budoet Unit Obrect Sub.Acct. (CR X IN 661 #2 345. Ft��y�(t OF�yayt Ol 1003 020 --3E& 1450 Ol 1003 1450 :'a County, 1977 Qi!ICC of Cc:.rrty rc'm�^i�ir::ior • PROOF VER._ 3. EXPLANATION OF REQUEST(IF capital ourlaY,list irons and cost o}each) TOTAL ENTRY To provide finds to ower moving cost of relocating Dote Description the Purchasing Divisum from the MuniStration Building to 630 Cawt street, Martinez. APPROVED: SIGNATURES DATE AUDITOR- R 1 19T CONTROLLER: rj COUNTY 7>t 1 n-r7fiy'(t 1 ADMINISTRATOR: n BOARD OF SUPERVISORS ORDER: 0003• YES: Sctirudcr,!3„�as,}ivaelriae � No_1,0; on APR ?6 147 Z' /' -� 72 3/31/77 VMS J. R. OLSSON, CLERK bY` a. d. ,.r perk i Signatyre Tide P'J=y Approp.Ad (M 129 REV. 2/75) Journal t •Vee}rslrrrtiars ur Reverse Side l 1— Rtv. rr#a) 1 • ►••,•tustrac hurts on Res erse Tide .. <. ... .. .... .. ... ... ... .. si� .. ... .., .... . • • CONTRA cosrw COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR•CONTROLLER'S USE Oakley Fire Protection District Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Fund CR X IN 661 Code Quantitvl Budget Unit Ob ect Sub.Acct. 01 2017 2017-1011 Permanent Salaries 300 -2100 Office Expense 250 -2140 Medical $ Lab Supp 12S -2250 Rent of Equipment 2S -2271 Repairs Vehicle 130 -2301 Auto Mileage Employees 10 -2450 Sery 6 Supplies P/Y 1,600 -2476 Recreation S -7750 002 Wench Installation 40 -7750 007 Rescue Tool 131 -1013 Various Expenditures 300 -2270 Various Expenditures 1,850 -2282 - Various Expenditures 400 -9970 Various Expenditures 66 1 PROOF 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL "- To provide for increased costs and other costs on the above ENTRY expenditures. Funds provided for by Reserve for Date Description Contingencies, Temporary Salaries and other supplies and services accounts. Ac Ahnyo, APPROVED: / 5 TUR ,/AT§I AUDITOR— / CONTROLLE . COUNTY ADMINIST ATOR: BOARD OF SUPERVISORS ORDER: OUO3� YES:Sa,+crvrs"^X-MY.FaMel Scht-l".Doors.H:t,Id e an APR '2 6 197 J. R. OLSrtON. JERK bye' ,���.t ('I. 'r a, � d/0"ZJ`Qlt� e �4"/2..77 DLp.,17 C1Mk Signature Title. 6—.;, Dote (M 129 REV. 2/75) ,p: Jou d No. •S Ve Instructions on Res erse Side J. ... UL--w ,, tJ..•. . r .. .. .i.. .. . . , Cietk Signature /JTide Date (M 129 REV. 2/75) Q.p.s1t Journal No. •Sri•lestrwctions on Reverse Side ::......._........._.__....__. • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT +. DE�Av'+/E::'(IR EUDGET litllT Superintendent of Schools +LSLAVED COP•UD+TOWCOUVROLLEP-S USE �oer.nl ACCOUNT :. DWECT OF EXt"VISE OR FIXED ASSET ITEM• Decrease Increase a M+.+r1 Fund Elul tUnit Obii•t+ ,S.acc+. f CR X Irl t v/ 1004 601-1013 Temporary Salaries 8,000 601-1011 Permanent Salaries 8,000 PROOFCc'no•_ K.P-. VER._ 3. FXPLAyATION OF REQUEST l If capital a.tlat,list items and cost of each) iGTAI -� '- � —�� ENTRY The position of Schools Office Manager De"•'p+'°" is still vacant. It is unlikely that this position will be filled before the end of this fiscal year. We will need to retain the temporary Auditor—Accountant until the permanent position is filled. We also have need for a temporary typist clerk to pick up the extra work load that •LO•:ED-. S1Gt:ATJ+RES V A T E is required at this time. A transfer of the. unused �.�, portion of permanent salaries will cover the needed 11q- a�l;rNu SIGNED RT APR 6 1977 expenditures. 4 'y A/ At::)OF SUPERVi SRS:QDEV. 00036 Sajrretsnrs f:ennr f'1hdM APR 26 19 T.PAASCN,CLERK br IA" Associate Supt. 3/8/77 D" Clerk App Title Da! ,,: me: -4(o. Joarnal t;2 Re- 2s 6E1 •frr Iwstrartines "" Rrrrrse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT IIVV` 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE 308 Probation Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Quandt ))Code Qut ) Fund BudoetUnit Obiect Sub.Acct. CR X IN 66) 01 1003 308-7751 001 Typewriter, Electric 130 01 1003 308-7751 005 Dictating Unit 130 Contra COSIO County RECEIVED Oifi'z0 Of County i•'r!Tl.nis;rctoC PROOF Con p.__ _K_P_ _V_ER._ 3. EXPLANATION OF REQUEST{11 capital outlay,list items and cost of each) TOTAL ENTRY To increase the appropriation for 3 electric typewriters Date Description costing more than originally budgeted. Internal transfer not affecting department totals. Tran to 308-7751-001 APPROVED: SIGNATURES DATE AUDITORY--� p j i l 19 CONTROLLER. COUNTY % ; ADMINISTRATOR: /11 r( / `,•'2/ 77 BOARD OF SUPERVISORS ORDER: 0003*7 YES: SaPMUcirs Kenn. F,t•,+rr r•llc�tss.Hmsd:unF APR 2 g 197 NO�,y`� on /II (� J. R. OLSSON, CLERK by\J,}�t�n Q om' J SAST .CO.PROBATION OFF. 4/8/77 DePv}y ae�C Signature Till. �mol�Nol. .Sn�JLO (M 129 REV. 2/75) •See Instructions on Rererse Side Deputy ad, Signature Title Date (M 129 REV. 2/75) See IastractibaS on Rer•erse Side O nr • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT County Administrator 1. DEPARTMENT OR BUDGE r UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE (atti Areuljl�(0t1 Card Special ACCOUNT Z. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouontit 1 Fund BudaetUnit Obiec+ Sub.Acct. (CR X IN 66) 01 1003 105-7713 502 Remodel Reception - Pittsburg $2,300 01 1003 105-7713 509 Remodel 1st Floor, 85 Clevelanc $2,300 PROOF Comp._ K.P._ _V_ER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and east of each) TOTAL ENTRY To add funds for painting area which was Date Description not included in the original project estimate. The total cost of remodeling the former Health area for Social Service use at 85 Cleveland Road, Pleasant Hill is estimated as $3,500. The Pittsburg project will be accomplished later as part of larger general remodeling APPROVED: ,)S TURES D TE of the building. AUDITOR— ' CCOUNTY ONTROLLER: r ADMINISTRATOR: 1LC! BOARD OF SUPERVISORS ORDER: 0003. YESSopmi,.xi Kern% I iI i,., S.:ttllat.I1•'�;» Ilyseii:es NO.71 �, , an . 2 6191 I �, R. OLSSON, CLERK by �fi\l.�f.CL t� lal� s, QQdnra),2Assist. Co. Admin.4-22-77 Sign ure Title Dote �Prtl Clerk A=p Ne. (M 129 REV. 2/75) •Cee lastractiaas ear Reverse Side r .+I..... .)".�r•..: ... ... . .:.... ....rt..:� ...............'�...,;.,. ....t....... .... ....rsr...........:..r. _ ..... .. .. ........ .. ........ .. _... r lip • CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ooan it) Fund Budoet Unit Obiect Sub.Acct. CR X IN 66) Of 1003 092-7713 502 Leasehold Impr. - 401 Escobar $1,275 CI 1003 106-7713 601 Various Leasehold Impr. $1,275 PROOF _� •_ _K.P. _Y_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay.list irons and cost of each) TOTAL ENTRY To provide minor move-in improvements, Dote Description such as clocks and security locks, for the Sheriff's new leased, property storage • facility at 401 Escobar Street, Martinez. APPROVED: SIGNATURES DATE AUDITOR CONTROLLER: COUNTY ! _ ADMINISTRATOR: Z�fT^'��^t j 1/ BOARD OF SUPERVISORS ORDER: �uQ3g YES&.:_:.;, .. APR 2 g 1977 ) J. R. OLSSON. CLERIC by`' *►`, . �� a Admin. 4-22-7' Depufy Clark 91O^'rc Title Apprcp.Adj. fC1/KJ Journal No. (M 129 REV. 2/75) •Sec Instructions on Reverse Side IM 14.., RLV. c/tz) •See instructions on Ret erse Side i CONTRA COSTA COUNTY • �� 1 APPROPRIATION ADJUSTMENT j`. �� !. DEPARTMENT OR BUDGET UNIT PROBATION SPECIAL GRANTS =316 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. DEUECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouantit 1 Fuad BudoetUnit Obiect b.Acct. (CR X IN 661 01 1003 242-1011 Permanent Salaries (District Attorney 5,144 242-1013 Temporary Salaries 10,534 242-1042 Fed. Old Age Survivors Ins. 918 242-1044 Retirement 525 242-1060 Insurance Contributions 262 242-1082 Labor Provided 17,383 243-1011 Permanent Salaries (Public Defender) 3,527 243-1042 Fed.Old Age Survivors Ins. 206 243-1044 Retirement 360 243-1062 Insurance Contributions 180 243-1082 Labor Provided 4,273 316-1044 Retirement 1,000 316-1060 Insurance Contributions 1,400 316-1081 Labor Received 21,656 316-2170 Household 3,500 316-2190 Publication of Notices 100 316-2250 Rent of Equipment 900 316-2261 Occupancy 2,500 316-2305 Freight Drage & Express 400 316-3310 Board s Care 37,006 2 316-7751 001 (2) 13" Elect.Typewriters (D.A.) 1,460 4 316-7751 002 (4) Dict/Transcribing Units (Prob.) 1,200 9 316-7752 003 (9) Db1.Ped. Desks (I-D.A.), (8-Prob. 2,280 2 316-7752 004 (2) Typist Desks (D.A.) 610 58,662 58,662, PROOFCO'"P•_ K.P• VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -- - --- --- ENTRY To adjust Special Grants Budget 1316 for District Attorney and Public Defenders Program element related to AB-3121 Dote Desctiptiom Implementation Grant eA-2821-1-77 identified within Special Grants Budget under Code identifier 1737. Equipment approved in OCPJ Grant is hereby set up for pur- chasing as fixed assets along with non capital items established for purchasing under the Household Account. APPROVED: DATE Other minor adjustments are also included to cover AUDITO retirement, insurance contributions, publication of notices, 13 197 etc. CONTROLLER: AQ COUNTY -•�'r� ' /` ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Or,Uo40 YES:Sud.:^v:s r.L::ter.: i No APR �R 19 7 1 J. R OLSSON. CLERK bt,��1rT1::are Ce ( s � �"^ASST.CO.PROBATIOff OFF. 4/8/77 Signature AppTitle ote °ep�''r Joum Not: Sas W 129 REV. 2/75) -.See Instructions un Reverse Side _ signature Title D—ate W 129 REV. 2/75) �pUry Cletj� APProp.Alj. Ser trstractions as Reserse Side Joumd No. oL t CONTOA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MIrD M SERVICES - 540 RESERVED FOR AUDITOWCONTROLLER•S USE Card Special fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantit 3 BudoetUnit Olaiect b.Acct, i CR X IN 661 Ol 1 1003 540-TT50 Hook truck/with accessories $230.00 01 1003 540-2170 household expense $230,00 i PROOF Comp. K.P. I EXPLANATION OF REQUEST{If capitol outlay,list hams and cost of each) TOTAL ---- —VER.-- ENTRY Request 540-21TO be decreased to provide funds for a Date Description capital item (book truck with shelves and dividers) which was not anticipated to cost $230. See attached . purchase order. APPROVED: SIGNATURES DATE AUDI TOR- cONTROLLER: R U )`7 COUNTY EX f1a J ADMINISTRATOR: Y / �i d BOARD OF SUPERVISORS ORDER: 000 1 YEStu•-n•t.:..,.a Kern% Fal.fen APR 2 NO:llbit�c. on `" ���' • l'�- Assistant J�NssO LER Medical Director 4/13/77 greature Title was, at De" Clerk L. F. Gutman, M•D.�Prop.Adj. M 124 Rev. 2 65) •See histrretions on Reverse Side Jaoe»d J I by .i .w\i LLS ♦- S. 10'g, Title Deputy Clerk I L. F. Girtman, M.D.APProP Adi• Sots Date Al 129 Rev. : 6S) Journal No. •See Instructions on Reverse Side z CONTRA COSTA COUNTY MEDICAL SERVICES 25W Alhambra A,enue Martinez,California To: Arthur G. Will Dare. April 13, 19TT County Administrator C. L. van Marter, Di>Eeiiolilid' From: Human Resources Agency S jea: Appropriation Adjustment L. F. Girtman, M.D. Assistant Meflit-ptl Director The attached proposed appropriation adjustment requests a reclassification of Hinds from household expense to capital expenditure (see attached purchase order). LFG:OR:kkc Attachment — cc: Auditor-Controller 00042 A-50 5`t 11/;2 log r\�9CAC7 CAP;�..�.�.. A-1\1 .. COUNTY OF CONTRA yCOSTA PURCHASE ORDER - r .� ~Order No:` 7i 215 DRR -' - Ship To: •O COUNTY OF CONTRA COSTA TwsNweErumA/vEA�or+AuwvolcEs _ �+i'April 6,`1977 STORES -� sr+l►►ING►AIEtSAND►ACKAGES i De,�„,,;N,Redical Services Countyor-pital l , 2$00 Alhambra Ave. 't :+ r,' _ Martinez; c�_ . 94553 �4 Sa555 `p C}wrge to,540-21-7,0-384' To, General Office $quipment Co. ~ 1386 Locust Sty. . I Tams b-30 - Walnut Creek, Ca.- Attn: Ken Wafson _ t. Va. WP INVOICE IN TRIPLICATE ItEM CrilAN11TY.' UNIT RECD. - _.ti - •' DESCRIPTION - - PRICE- - . NO ORDE^efD —r - 1 1: ea. Book truck 23° z 14V _ 21.5.44 L 6 `.' lot 2 2 ea. Shelves 3 3 ea. Dividers TJ IS IS TO BE ASSEMBLED BY VEhDOB - deliver ypPQaX 30 days _ OUC4.3 Stamp in this Space when Fling Invoice with County Auditor. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTIdENT OR BUDGET UNIT Public Works _ RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Decrease (CR X IN 66) Cade Quantity) Fund BudaetUnit Ob ect Sub.Acct. E UIP14ENT GARAGES 01 1 1,303 062-7754 fes$_ Wheel dolly 400 1 t. Air impact wrench 300 70€ Misc To is 456 013 S 244 PROOF Cama,_ fC_P. YER. 3. EXPLANATION OF REQUEST(If COO at Outlay,list items and cost of each) ENTRY Datc Description Transfer funds for required tools for garage operations. APPROVED: JRES DATE AUDITOR— R 9 0 1977 CONTROLLER:. COUNTY { f s.J/Z�/ 7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: 0004 YES-�P'uo"Kcmtr,FattfCn vv lVJ iut Scbtalcr.Downs.Iisssdt�to. o APR 2 34 �/y`j�� Pub€ic Works Director 4/20/77 i't!i 1 i{ail.. J. R. OLS50N, CLERK by - ' Signature Title ff Date Dept" t_IC1lC Approp,Adj. ���J Jaumol Na. Cr (M 129 REV. 21'75) -See Instructions on Reverse Side J. R. OLSSW, CLERK by ►tc�)Irr:, r_. t.� V.- . -- v _ , Signature C� Title Date DeFU'Y :Jerk Approp.Adj. �j 6 3 v (M 129 REV. 2M) •Sa•e Instructions tin Reverse Side Journal No. CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE West County :ire ?rotection District Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouontit ) Fund BudaetUnit Object Sub Acct, f CR X IN 66) 01 2011 2011 7711 01h Building Construction 550 01 2011 2011 7712 001 For Bldg Construction 550 PROOF -Co- _V_ER._- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To provide for a generator house. Date Description As above APPROVED: SIGNATURES--- TE AUDITOR- CONTROLLER: 7 COUNTY ADMINISTRATOR: m 13 y (��/� /� BOARD OF SUPERVISORS ORDER: 00045 YES:SnpCrvaors kc^ p.Fshdm Sc:tr.r�cr,Ik�mt,lfassr!me n 2 10 JROLSSON CLERK Q �� /// J. R. � Fire Chief b}. )\P�!t i. Signature Title te Dep�y Cleric Approp.Adj. Journal No. (M 129 Rev. 2,66) •See Instructions on Reverse Side V �.,r...•., ,. r, .. �C' 5ignowre Matas.Adi. a.!Cl✓ DeFwY aeric Journal No. ! i M 129 ReY.21661 ` See/ustraclious an Reverse Side .,.. .. . . .. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT LW &Justice Systems RESERVED FOR AUDiTOR•CONTROLLEWS USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code QuantitO Fund RudgetUnit Meet Sub.Acct. CR X IN 661 01 1003 2352310 PmfeSsiollal Services 136,000 01 4 1003 235 7751 009 Ccuputer WMA Station 136,00 - PROOF Como.- K.P. VER.- I EXPLANATION OF REQUEST(If mind outlay,list items and Cast of each) TOTAL -- --- ENTRY To purdlaSe four mini-conputer work Stations to Date be used by the four Mmllcipal Courts of Contra Costa County in con Junction with the automated calendar, traffic and parking Citation Systems. CASs per system, with tax, is estimated at $34,000. APPROVED: SIGNATURES DATE AUDITOR- d 1977 ER CONTROLL : tr COUNTY u 47 0VuA.5 ADMINISTRATOR: �'�'^ BOARD;OE_CUPEWIISYORFsSORDER: YES: � A Asst. Auditor-Controller 4120177 J. R. OLSSaN. C1.ERIc byl ,r t R r 1�:�C Signowre Tide Dare Deputy awk- Maros•Adj. 5264 (M 129 REV. 2/75) Journal No. ee Instructions cru lies ersr Side !' — d$ .Jam• � . i CONTRA COSTA COUNTY ! APPROPRIATION ADJUSTMENT . . RESERVED FOR AUDITOR-CONTROLLER'S USE 1DEPARTMENT OR BUDGET UNIT Card Speciol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouantm) Fund BudaetUnit Ob ect Sub.Accr_ - CR X IN 66) 1003 108-7710 725 Install Lavatories $ 350.39•• " 735 Vinyl Floor Muller East 456.00 -;40-- Phermey Seenrity -219..36- 741 X-Ray Modification 174.13- " 108'77/2- 577 Facility Sign 674. 9' " 540-77S4 09S Prosthesis 6 Assistive Device oi ' - $ 5,955.87 tt51)050, �Cg► 7710 S07 Post-Anesthesia R#m 441-ICU -454888:66- 13,990.08 -r,369:•B9- PROOF Comp.- K_P_ VER.- 3. EXPLANATION OF REQUEST(if capital outlay,list items and cost of each) TOTAL --- - - - -- ENTRY Dare Description APPROVED: SIGNATURES DATE AUDITOR- � CONTROLLER1—• '•�� '(-2a-77 COUNTY ADMINISTRATOR: -T. i n BOARD OF SUPERVISORS ORDER: 00047 1'ES:5ytxrsMoea Kettrx,Fdjm Schrader BoBBas Hu R 4 6 19' J. R. OLSSON, CLERK byTt-•� ,ti CSU, ,L a PAY Clerk ytature Title Dote Approp.Adj. (M 129 REV. 2ns) Journal No. See lustractivas on Reverse Side I DepL,IY Clerk I i�gnoture 1 itle1. Dme IM 129 REV. 2/751 Approp.Ad' Journal No. •Sra•Ixshxcfiaxs'in Rer.•rse Side t S CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR SUDGET UNIT $1 _j ` S JG RESERVED FOR AUDITOR-CONTROLLER'S USE e r ca J S Coed Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Cade Quantity) Fund BudoetUnit%ect y,6.Acct. CR X IN 66) 0 1 1003 IOS-7710 502 Oxygen Wall outlets - Ward A $ 3,700. it if 519 Sink Mee Control Wd H 1,700 520 Lavatory Controls Wd H 2,600 522 Bedpan Washes Wd }1 2,000 S24 Vandal Proof Lights Wd I 2,000 S25 Security Screens Wd I 1,750 526 Insulate Piping Wd I 2,750 " 527 Floor Tile Wd I 1,500 " S29 Shower Stalls Wd J 9SO 530 Door Guards Wd J 1,250 534 Tile - Wainscot Wd N 1,200 S37 Repair Doors Admin. Wing 1,150 551 Fluorescent Lights Store Room 6SO 552 Retop Work Tables Lab 3,478 555 Insulate Piping Lab 900 S68 Insulate Boiler . 750 578 Elec. Plans various Wards 1,900 580 Replenish Heat Exchange Conc. 4,300 581 Morgue Refrigerator 3,000 S82 Medical Monitor Equip. 3,000 " SS3 Backflow.-.preventers 2,500 604 Oxygen Wall Outlets 2,060 r' . M'd -645,888- 00048 PROOF VER._ 3. EXPLANATION OF REQUEST(IF capitol outlay,list items and cost of each) TOTAL -� - ---- -- ENTRY See attached memo dated March 31, 1977, to Arthur G. Will, Dote Description from Louie F. Girtman, M.D. and C. L. Van Hurter. .... .... .. ,... .. 0 .... CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: Arthur G. Will Date: April 14, 1977' ' County Administrator/ / Louie F. Girtman, M.D. L; ' From: Assistant Medical Director /� object: Plant Acquisition flospital� C. L. Van urcesMarter, eMy, �A� Fiscal Year 1976-77 , Human Resources Age Attached please find an appropriation adjustment listing the projects to be cancelled as well as completed projects with remaining balances. The total amount is needed to provide "C" hard remodeling (see attached memo from Ted Smith to M.S.P. Fernandez dated March 24, 1977). The adjustment is needed to augment previously authorized amount approved by the Board of Supervisors under appropriation adjustment journal no. 5162 dated March 1, 1977. The following summarizes the amounts involved: Post-Anesthesia Room (108-7710-507) $ 3,500 Appropriation Adjustment 3-1-77 13,900 Additional Funding 5,953 Projects to be cancelled 45,088 Grand Total $68,441 Although the grand total of $68,441 is less than the Public Works estimate of $78,441, the cost for ins Vated electrical power amounting to $10,000 is deemed unnecessary. The Medical Staff is aware of the importance of the need for currently approved plant acquisitions. The transfer of funds is deemed more critical in order to comply with the correction of deficiencies cited by the consolidated Hospital Survey (JCAH and CMA) on October 20, 1976. This deficiency needs to be accomplished not later than June 30, 1977. If further information is needed, please contact M.S.P. Fernandez at extension 4430. LFG:MSPF:mbh Attachments cc: R. M. Rygh, Public Works Jay Aiken, M.D. Mark Wille, M.D. 0i)0V Donna Brandstrom, R.N. A-50 2.514 3/76 M1CUC s:0r=DL•PGRTMGYT - CONTRA COSTA COUNTY - Date: March 24, 1977 To: M. S. P. Fernandez Medical Services From: Ted L. Smith, Supervising Building Projects Engineer Subject: "C" Ward Remodel Per your request of January 19, 1977 to Al Cirimele, we have completed the cost estimate to develop a new ICU, CCU and Recovery Room in the "C" Ward at the County Hospital, Martinez. Our rough estimate of total project cost is $78,441.00. The estimate includes the following: Design to be done by outside Architect/Engineer - Modular wall system for each of the ten new beds Isolated electrical porter for each of the ten beds at a total cost of $10,000, or $1,000 each. Pos- sibly these isolated porter units are not required by Code at this time. All or part of them may per- haps be deleted from the program. Cost to "rough in" for these units so that they can be installed readily at some future date is estimated at $400 per station). TLS:ckn _ cc: Office of the County Administrator- Attn: D. Bell Public Works Department ' Attn: J. Kern - Attachment 00050 • ' ' Date:' Z3144ee4 1977 • Budget Line Item No.: ' Project Name: G WA20 ��rl:o_r,L �2►cru,t _1�.vyrt. c_ �� c�F•r�G- Address: Description _ 'PCW-&t0P4F 1%frel 2Q1C 06-#L T-OOM e,- 41 fgfl% �;* -pEVclv�G A5%,%3 lcy •, 440 By Pre-Design Planning: - Design A/E: Soils Study: - Topographic Survey; C Vi eA- • 50,640 ��.uwvs co�n�1l�s�xQ Construction Contract: A.-&,)aczo - ¢ L700 - Inspection Services: 2,000 Construction Testing: Building Maintenance: Utilities: Other: �-8,A4I- 10 GA I*oARkTS 9,0Vj--& UN+Ts I p• 000 Sub total Contingency: TOTAL: • 00051 BP Form— 9/76 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving filing ) Applications for State Grant Funds ) under the State, Urban and Coastal ) RESOLUTION NO. 77/335 Park Bond Act of 1976, for projects ) in County Service Areas M-17, R-6, ) R-7, R-8, and LIB-11. ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The people of the State of California have enacted the State, ' Urban, and Coastal Park Bond Act of 1976, which provides funds to the State of California and its political subdivisions for acquiring lands and for developing facilities for public recreation and historical purposes; and The State Department of Parks and Recreation has been delegated the responsibility for the administration of the program within the state, setting up necessary procedures governing application by local agencies under the program; and Said procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of applications prior to submission of said applications to the state; and Said applications contain assurances that the applicant must comply with; and The applicant agency will enter into an agreement with the State of California for the acquisition and development of the projects; NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby: 1. Approves the filing of applications for 1976 state grant assist- ance for the following projects: Montalvin Park Development-County Service Area M-17 Oakley Community Park Development-County Service Area LIB-11 Orinda Communitv Park Development-County Servi'ceArea R-6 San Ramon Tibros Park Acquisition-County Service Area R-7 Walnut Creek Area Wide Trail Development-County Service Area R-8; and 2. Certifies that the projects are consistant with the Park and Recreation element of the County General Plan; and 3. Certifies that said agency understands the assurances in the applications; and 4. Certifies that said agency has or will have sufficient funds to operate and maintain the projects funded under this pro- gram; and 5. Certifies that said agency has reviewed and understands the General Provisions contained in the sample state/local agree- ment; and RESOLUTIO'i 110. 77/335 Air 6. Appoints the Public Works Director as agent of the county to conduct all negotiations, execute and submit all documents including but not limited to applications, agreements, amend- ments, payment requests, and so on which may be necessary: for the completion of the aforementioned projects. PASSED on Anril 26, 1977 unanimously by Supervisors present. Orig.: Public Works (SAC) cc: Public Works Director, (2) County Administrator County Counsel County Auditor 00053 DESOLUT_I()N NO. 77/335 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the tatter of ) Honoring Mr. William Garrison, ) RESOLUTIO11 N.O. 77/336 Materials & Testing Engineer, ) _ on his retirement from ) `' County Service ) NliEREAS Mir. William G. Garrison has announced his retirement, effective April 29, 1977; and 14HEREAS Mr. Garrison has received Certificates of Recognition from "the National Association of County Engineers and the Lone Star Industries, Incor- porated for his work on subsurface exploration and'his progressive approach in developing quality control asphalt concrete specifications, respectively; and 14HEREAS Hr. Garrison has assisted in curriculum planning at Laney College and as an advisor to Diablo Valley College's Engineering Technology Advisory Committee; and WHEREAS Mr. Garrison has represented the County both as a participant and as a speaker before the Association of Asphalt Paving Technologists; - The University of California at Berkeley Engineering School, and the Higfmtay Research Board; and WHEREAS Mr. Garrison has been Chairman of American Society of Civil Engineer's Structural Design of Roadways Conmittee, and of the Triaxial Institute; and 161,c_AS Mr. Garrison contributed substantially in the design of.the County's o.%m Road Deflection machine to help determine pavement conditions and was instrumental in the development of the County's road management program; NO'.', THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONITRA COSTA C0U3TY RESOLVED that it CO,1f4ENOS Fir. Garrison for his nu:rerous achievements and for the many contributions he has made to the County and the entire field of roadway engineering; BE IT BY THE BOARD FURTHER RESOLVED that it EXTENDS to Mir. Garrison warmest wishes for a happy retirement. PASSED and ADOPTED this 26th day of April, 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine, V. N. Boggess NOES: None W_itn_ss my hand and the Seal of the "board of Supervisors affixed this 26th day of April, 1977. J_ R. OLSSON, CLERIC By i`s, Deputy Cleric f � cc: Public Works Director County Administrator /� 0005 1 RESOLUTION NO. 77/336 j RESOLUTION NO. 77/336 i 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the 1977 ) Slurry Seal Project, Westerly and ) RESOLUTION NO. 77/337 Southerly County Area and City of ) Lafayette ) Work Order 4923-925-77 Project WHEREAS Plans and Specifications for the 1977 Slurry Seal have been filed with the Board this day by the Public. Works Director; and tMEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as. a Class 1 Categorical Exemption under County Guidelines, and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on May 24, 1977 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the SAN PABLO NEWS PASSED AND ADOPTED by the Board on April 26, 1977 Originator: Public Works Department Road Design Division 000vll!!5, cc: Public Works Director County Auditor-Controller City of Lafayette (via P/W) RESOLUTION NO. 77/337 I i v .. 4 _v. PROJECT NO. 4923-671-77 CONTRA.COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ* CALIFORNIA NOTICE TO CONTRACTORS NOTICE IS HEREBY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. THAT THE CLERK OF SAID BOARD WILL RECEIVE BIDS UNTIL 11 O'CLOCK A.M. ON MAY 249 1977• FOR THE FURNISHING OF ALL LABOR9 MATERIALS+ EOUIPMENT9 TRANSPORTATION AND SERVICES FOR 1977 SLURRY SEAL PROJECT THE PROJECT IS AT TWELVE SITES LOCATED GENERALLY IN THE WESTERLY AND SOUTHERLY CENTRAL COUNTY AREAS AND THE CITY OF LAFAYETTE. THE WORK SHALL BE DUNE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO. BIDS ARE R:=OUIRED FUR THE ENTIRE WORK DESCRIBED HEREIN. ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF N0. OUANTITY MEASURE ITEM 1 (F) 359700 SOYD SLURRY SEAL (TYPE II) SITE 1 2 (F) 37.800 SOYD SLURRY SEAL (TYPE II ) SITE 2 3 (F) 549400 SOYD SLURRY SEAL (TYPE II ) SITE 3 4 (F) 14.200 SOYD SLURRY SEAL (TYPE II ) SITE 4 5 (F) 800 SOYD SLURRY SEAL (TYPE II ) SITE 5 6 (F) 639300 SOYD SLURRY SEAL (TYPE II ) SITE 6 7 (F) 89000 SOYD SLURRY SEAL (TYPE II) SITE 7 8 (F) 39100 SOYD SLURRY SEAL (TYPE II) SITE 8 nr�n 9 (F) 319100 SOYD SLURRY SEAL (TYPE II ) SITE 9 UUIIJ 10 (F) 909600 SOYD SLURRY SEAL (TYPE II ) SITE 10 11 (F) 1629200 SOYD SLURRY SEAL (TYPE II ) SITE 11 12 (F) 929000 SOYD SLURRY SEAL (TYPE II ) SITE 12 13 29400 S SUPPLEMENTAL WORK (CONTINGENT SUM PAID AS EARNED) Microfilmed with board oraaC N — 1 I � I Tn rrNTR'rTnRc, tCONT.) NOTICE TO CONTRACTORS (CONT.) EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND. SPECI- FICATiONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER- VISORS* ROOM 103+ COUNTY ADMINISTRATION BUILDING* 651 PINE STREET+ MARTINEZ* CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT. 5TH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLANS AND SPECIFICA- TIONS (NOT INCLUDING STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERENCE) AND PROPOSAL FORMS+ MAY BE OBTAINED BY PROSPEC- TIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENT• 5TH FLOOR. COUNTY ADMINIS- TRATION BUILDING. UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF THREE AND 73/100 DOLLARS (S3.73) (SALES TAX INCLUDED) WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO 'THE COUNTY OF CONTRA COSTA' * AND SHALL BE MAILED TO PUBLIC WORKS 0 P WNENTr 57H FLOOR, ADMINISTRATION BUILDING• MARTINEZ• CALIPORNIA 4553. _ = EACt- 3:D SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENT+ 5TH FLOOR* COUNTY ADMINISTRATION BUILDING. B705 ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN* AND NEITHER PARTIAL NOR CONTINGENT BIDS w:LL 9E CONSIDERED. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY MAY BE IN THE FORM OF A CAST-.IER'S CHECK. CERTIFIED CHECK OR BIDDER'S BOND* MADE PAYABLE TO THE ORDER OF 'THE COUNTY OF CONTRA COSTA. ' THE ABOVE-MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER MILL ENTER INTO A CONTRACT IF AWARDED THE WORK• AND WILL BE FORFEITED BY THE BIDDER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL BIDDER REFUSES* NEGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO SO BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE CLERK OF THE BOARD OF SUPERVISORS. ROOM 1039 COUNTY ADMINISTRATION BUILDING* 651 PINE STREET* MARTINEZ+ CALIFORNIA* ON OR BEFORE THE 24TH DAY OF MAY* 19779 AT 11 O'CLOCK A•M. AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUE IN THE CHAMBERS OF THE BOARD OF SUPERVISORS* ROOM 1079 ADMINISTRATION BUILDING• MARTINEZ$ CALIFORNIA* AND THERE READ AND RECORDED. ANY BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED. N - 2 f_ f NOTICE TO CONTRACTORS (CONT• ) THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCENT OF THE CONTRACT PRICE* SAID BONDS TO BE SECURED FROM A SURETY COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HEREBY NOTIFIED THAT PURSUANT TO SECTION 1773 OF THE LABOR CODE OF THE STATE OF CALIFORNIA* OR LOCAL LAW APPLICABLE THERETO• THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PER DIEM WAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME WORK IN THE LOCALITY IN WHICH THIS WORK IS TO BE PERFORMED FOR EACH TYPE OF WORKMAN OR MECHANIC REQUIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING RATE OF PER DIEM WAGES IS ON FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS* AND IS INCORPORATED HEREIN BY REFERENCE THERETO* THE SAME AS IF SET FORTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST* THE MINIMUM WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL 8105 OR ANY DORT:ON OF ANY BID AND/OR WAIVE ANY IRREGULARITY IN ANY BID R_CEIvED. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS BY 77 DEPUTY N•PODS DATED- APR ? 6 1077 PUBLICATION DATES- 00058 N - 3 N — 3 PROJECT N0. 4923-671-77 BIDS DUE MAY 24# 1977 AT 11 O'CLOCK A.M. ROOM 103► COUNTY ADMINISTRATION BUILDING• 651 PINE STREET# MARTINEZ* CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ# CALIFORNIA P R O P O S A L F 0 R 1977 SLURRY SEAL PROJECT NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - THE UNDERSIGNED► AS BIDDER+ DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN• THIS PROPOSAL AS PRINCIPALS ARE THOSE %AMED HEREIN- THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION 'WITH ANY OTHER PERSON# FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- POSED WORK* PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES# IF THIS PROPOSAL IS ACCEPTED* THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY# TOOLS* APPARATUS AND OTHER MEANS OF CONSTRUCTION# AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT* IN THE MANNER AND TIME PRESCRIBED# AND ACCORD- ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTE# AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINSELOii FOR THE VARIOUS ITEMS OF WORK# THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S II�i i ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID, TO WIT- Microfilmed with board order 00059 - P 0059 .P — 1 i 1 P — 1 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) I TV= TOTAL ITEM ESTIMATED UNIT OF PRICEIIN (IN ` N0. QUANTITY MEASURE ITEM FIGURES) FIGURES) �1 }� 35+700 S%-.YD SLURRY SEAL (TYPE I I ) SITE 1 (F) y ~-2 379SOD SOYD SLURRY SEAL (TYPE II ) SITE 2 I (F) 3 54.400 SOYD SLURRY SEAL (TYPE II ) SITE 3 IF) t 4 14+200 SOYD SLURRY SEAL (TYPE II ) SITE 4 (F) 5 800 SCYO SLURRY SEAL (TYPE II ) SITE 5 IF) -6 63930C SOYC SLURRY SEAL (TYPE 11 ) SITE 6 IFI 7 89000 SW-YD SLURRY SEAL (TYPE II ) SITE 7 - (F) 8 39100 SCYO SLURRY SEAL tTYPE II ) SITE 8 IF) 9 3191OC SOYD SLURRY SEAL (TYPE 1I) SITE 9 (F) 10 90+600 SOYD SLURRY SEAL (TYPE 11 ) SITE 10 (F) -------------- --------- 11 1629200 SOYD SLURRY SEAL (TYPE II ) SITE 11 (F) ----------------------- 12 92+000 SOYD SLURRY SEAL (TYPE II ) SITE 12 (F) 13 2%400 S SUPPLEMENTAL WCRK (CONTINGENT SUIS - 52r4vC.uv PAID AS EARNED) -- -----------t--------- NOTE-FLEASE SHCw TOTAL ON PAGE P-1 TCTAL P 2 w nen� y rrn-T I I WNW PROPOSAL (CONT. I IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS- THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF wORK UNDER EACH ITEM ARE APPROXIMATE ONLY* BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL. AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED• IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT• DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY 50 STATES* IT IS HEREBY AGREED THAT THE UNDERSIGNED. AS BIDDER. SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL* TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY. EXECUTED BY A RESPONS- IBLE SURETY ACCEPTABLE TO SAID COUNTY* IN THE EVENT THAT THIS PROPOSAL . IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID* WITH SURETY SATISFACTORY TO T�-tE BOARD OF SUPERVISORS* WITHIN SEVEN (7) DAYS* NC:T INCLUDING SUNDAYS* AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISCRS THAT THE CON- TRACT IS READY FOR SIGNATURE• THE BOARD OF SUPERVISORS MAY* AT ITS OPTION. DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT* AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE `DULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS , THE CONTRACTOR AGREES+ BY SUBMISSION OF THIS PROPOSAL. TO CON- FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS• EXCEPT AS PROVIDED UNDER SECTION 4100.5+ THE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORK• A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING TRAFFIC SIGNAL AND STREET LIGHTING WORK TO BE SUBCONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR* THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM. DETERMINED FROM INFORMATION SUBMITTED BY THE CON- TRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED* AS BIDDER* DECLARES THAT HE HAS NOT ACCEPTED ANY $ID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY* THE BY-LAWS* RULES OR REGULATIONS OF WHICH PgCH..IE:T UF. PREVENT THE CON— TRACTOR FROM CONSIDERING ANY ZID FRCM ANY SUBCONTRACTOR OR MATERIALMAN* WHICH IS NOT PROCESSED THROUGH SAID BIC DEPOSITORY* OR aHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR oHO DOES i.GT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH EINFr ff TORY, ■ P 3 UtJ j1 se�w•ww� w wmp 4I i, P — 3 PROPOSAL (CONT. ) N0. ITEM SUBCONTRACTOR ADDRESS -ACCOMPAN.YING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID (CASHIER'S CHECK* CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROP^.BAL AS PRINCIPALS ARE AS FOLLOWS— IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAME OF CORPCRATIONs ALSO NAMES OF PRESIDENT* SECRETARY• TREASURER* AND MANAGER THEREOF• IF A COPARTNERSHIPr STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL+ STATE FIRST AND LAST NAME IN FULL. LICENSED TO DO OR SUBCONTRACTRACT ALL .LASSES ..F WORK .NVOLJED IN THE PROJECT* IN ACCORDANCE WIT1i AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS+ LICENSE NO. (CLASS- ). ----- ------------ ----------- -------------------------------------- ---------- ------------------------ (SIGNATURE OF BIDDER) BUSINESS ADDRESS PLACE OF RESIDENCE M DATE 19M 00062---- P — 4 .. B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids unless such bidder has submitted as a part of its bid the following certification, which will be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: Bidder 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions- for participation in the Contra Costa Pian, it will comply with the Contra Costa Pian on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification required by these Bid-Conditions. Signature of-authorized representative of bidder 00063 E - 6 1977 Slurry Seal Project Project No. 4923-925-77 For Pre-Bid Information, Contact: Road Design Division Phone, (415) 372-2131 SPECIAL PROVISIONS FOR -CONSTRUCTION ON COUNTY HIGHWAY 1977 SLURRY SEAL PROJECT FLED � 1977 J. R.Orson► aFR,c BOARD OF SUPERVISORS " TRA COSTA Co. Dp p64 VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA APRIL 26, 1977 htiao`i!rncd with board order I y N 1977 Slurry Seal Project Project No. 4923-925-77 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work, Time of Completion E Liquidated Damages A-1 5. Storage Site A-2 6. Permits A-2 7. Additional Liability Insurance Requirements A-3 8. Hold Harmless and Indemnification A-3 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 4. Award b Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work 8-3 7. Control of Materials B-4 8. Legal Relations 6 Responsibility B-4 9. Prosecution & Progress B-7 10. Measurement and Payment B-8 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 . Order and Control of Work 0-1 2. Public Convenience, Public Safety and Signing D-1 3. Measurement and Payment 0-3 4. Tree and Shrub Trimming 0-3 5. Street Surface Preparation D-3 6. Clean-up D-4 7. Slurry Seal D-4 8. Supplemental Work 0-9 SECTION E - BID CONDITIONS - AFFIRMATIVE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY ATTACHMENTS - Slurry Seal Street List .— THIS SHEET IS FOR INFORMATION PURPOSES AND SHALL NOT BE CONSIDERED A PART OF THE CONTRACT Your attention is directed to the requirements in Section E, "Bid Conditions- Affirmative Action Requirements, Equal Employment Opportunity." This project is within the area covered by an Area Plan on Equal Employment Opportunity and the Contract contains a special section of bid conditions dealing with the implementation of that Plan. There are two methods of qualifying for contract award, one of which is described under Part 1 and the other under Part I1 of the specifications. We have received information that specific crafts, listed in Section E (1) "Area Affirmative Action Plan" of the special provisions, have been approved as partici- pating crafts for the Contra Costa Area Plan. QUALIFICATION UNDER PART 1 Any or all of the crafts listed in Section E (1) "Area Affirmative Action Plan" may be qualified under Part 1. No contractor can qualify completely under Part 1, but may qualify the listed crafts under Part 1 and must qualify all remaining crafts under Part II. Partial qualification under Part 1 involves completing Paragraph 2 (a) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity in the Proposal for the listed approved crafts.- QUALIFICATION UNDER PART 11 In connection with responsibilities assumed by contractors bidding on this project, your particular attention is called to Paragraphs B-1 "Goals and Timetables," and B-2 "Specific Affirmative Action Steps" of Section E (2) "Affirmative Action Requirement" of the Special Provisions. You must complete Paragraph 2 (b) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity which is contained in the Proposal or submit an Affirmative Action Plan to the County Public Works Department that meets the requirements as outlined in Part li- B. Particular attention also should be given to the sixth paragraph of Section E, Part IV of the Special Provisions, which states "It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing for exclusive referral failed to refer minority employees." In order to be a responsive bidder eligible for contract award under Part 11, the contractor must complete the Bidder's Certification of Affirmative Action for Equal Employment Opportunity at the time of submitting his bid. -INFOR,'fATION- � r - SECTION A - DESCRIPTION OF PROJECT 1-. LOCATION The project work is on various streets at twelve sites located generally in the westerly and southerly central county areas and the City of Lafayette as shown on the plans. 2. DESCRIPTION OF WORK The work consists of applying a slurry seal to road surfaces as shown on the plans, and such other items or details, not mentioned above, that are required by the Plans, Standard Speci- fications, or these special provisions to be performed, placed, con- structed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled, " 1977 SLURRY SEAL PROJECT," the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated Jan- uary, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION E LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion," and Section 8-1 .07, "Liquidated Damages," of the Standard Specifications and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 55 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." nC A - 1 j I SECTION A - DESCRIPTION OF PROJECT (Cont.) 4. BEGINNING- OF WORK, TIME OF COMPLETION LIQUIDATED DAMAGES (Continued) The Contractor shall pay to the County of Contra Costa the Sum of $75.00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days pre- scribed above, and authorized extension thereof. 5. STORAGE SITE The following is a list of properties that are owned or otherwise controlled by County of Contra Costa. These sites may be suitable for storage of materials and construction equipment and for the conduct of construction operations. Upon request by the Contractor these sites may be made available subject both to, approval of the Engineer and conditions of a permit to be issued by the County. VICINITY DESCRIPTION Site 1 Turnout area on northerly side of San Pablo Avenue approximately 1/4 mile west of intersection of of San Pablo Avenue and Merchant Street. (Assessors Parcel I355-160-011) Site 4 Vacant lot at N.W. corner of inter- section of Vernon Avenue and Oak Street. (A.P.A 09-021-016) Site 7 E Lafayette Flood Control parcel located at N.W. corner of intersection of Pleasant Hill Road and Olympic Boulevard. (A.P.1185-190-006) Site 8 Vacant lot at S.W. corner inter- section Livorna Road and Vernal Drive (A.P.1192-240-012) 6. PERMITS Attention is directed to Section B - "General Provisions" Article 8e, "Access to Construction Site" of these Special Provisions. Any necessary permits shall be obtained by the Contractor from the County Permit Engineer located on the 4th floor, County Administration Building, Martinez or the City of Lafayette, 975 Oakland Street, Lafayette. ��``��aaCC A - 2 0006 i S WNW An. SECTION A - DESCRIPTION -OF PROJECT (Cont.) 7. ADDITIONAL LIABILITY INSURANCE REQUIREMENTS The Contractor shall name the City of Lafayette as and additional insured on the insurance certificates required by Section B-8 of these Special Provisions. 8. HOLD HARMLESS -AND INDEMNIFICATION The Contractor shall hold harmless and indemnify the City of Lafayette in addition to Contra Costa County in the manner described in Section 7-1. 12 of the Standard Specifications. 00069 A - 3 _ I u _ Pf Revised 2-18-77 SECTION B - GENERAL PROVISIONS 1. DEFINITIONS AND TERMS . As used herein, unless the context otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as indicated an the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Norks Director (Road Commissioner-Surveyor; ex officio Chief Engineer), or his authorized agent acting within the scope of his authority, who is the Agency's representative for administra- tion of this contract. d. STANDARD SPECIFICATIONS (S.S.) means the Standard Specifications of the State of California, usiness an Transportation Agency, Department of Transporta- tion, (hereinafter sometimes referred to as S.S.), dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be interpreted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing !lage Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and an file in the office of the Clerk of the Board of Suaei-tisors. f. OTHER PERTIRMT DEFINITIONS - See S.S. Section 1. 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or a sewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1.40 is hereby waived. b. Standard Soecifications. The Standard Specifications (S.S.) referred to above are by reverence y incorporated herein, except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS XID CONDITIONS The provisions of S.S. Sec. 2 shall apply, except as modified herein. a. Examination of Plans, Soecifications, Contract and Site of Work S. - .0 _a.�UU�U 7 B - 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (8I0) REQUIREMENTS XII CONDITIONS (Cont.) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1.03 may be inscected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2-1.05) (1) The provisions of S.S. Sec. 2-1.05 concerning the pre- qualification of bidders as a condition to the furnishing of a proposal form by the Department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public 1lorks Director, at the address indicated on the Special Provisions; no others will be accepted. (3)• The requirements of the second riiragraph in S.S. Sec. 2-1.05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures, an item price and a total for the item in the respec- tive spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1.05 shall not apply. c. Proposal (Bid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded by the follow- ing: (1) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guar- anty in an amount equal to at least 10 percent of the anount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1.11) The requirements of S.S. Sec. 2-1.11 shall not apply. Attention is directed to S.S. Sec. 7-1.01E and the requirements of law referred to therein relating to the licensing of Contractors. All bidders must be Contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial respon- sibility, and experience, in order to be eligible for consideration of their proposal. 000,11 B - 2 .,..,._._.-.sf e..rc...v.<,w-;rv+'+^.ms-5 a rh:.(Y-'16I.•^. fm^- . ,^... .. r s SECTION 8 - GENERAL PROVISIONS 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply, except as modified herein. a. Award of Contract (S.S. 3-1.01) As used in S.S. Sec. 3-1.01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and 'materials Bond in an amount of at least fifty percent (50Z) of the total bid, each in the form approved by the Agency. c_ Execution of Contract (S.S. 3-1.03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, together with (1) the contract bonds, and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of 'dorkmen's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special .Provisions. S. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply, except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1.038, "Increased or Decreased Quantities," of the Standard Specifications, the following shall apply: If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.038(1), 4-1.038(2), or 4-1.038(3), as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. b. CONTROL OF WORK (S.S. 5) T he provisions of S.S. Sec. 5 shall apply. O( -72 8 - 3 SECTION B - GENERAL PROVISIONS 7. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. 6 shall apply. 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement (Contract) or these special provisions, apply to this project. a. Insurance (1) The Contractor, before performing any work under the agreement, shall, at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum com- bined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: A policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (c) Without limitation as to generality of the Foregoing subdivisions (a) and (b), a policy or policies of Public Liability and Property Damage Insurance in an amount not less than 5500,000, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form. Term, Certificates (a) The insurance hereinabove specified shall be in form and placed.with an insurance company or companies satisfactory to the County, and shall be kept in full Force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty (30) days prior to cancellation of the policy. 000 i3 B - 4 SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS ANO RESPONSIBILITY (S.S. 7) (Cont.) b. Public Safety The provisions of S.S. Sec. 7-1.09 shall apply, except as modified under Section 0 - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of ail project signing, portable delineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at ail times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of improperly operating equipment, willbe sufficient cause for suspen- sion of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Prooerty, The provisions of Section 7-1.11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1.11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or prop" within the rights-of-way or easements shown on the pians, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Con- tractor and may be deducted from any monies due or to became due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements, rights-of-entry, fill permits and other pernits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional rights- of-Way, easements, or permits which the Contractor determines are necessary or conven- ient for the performance of the work shall be obtained by the Contractor at• his expense. '�I SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1.12, regarding retention of money due the Contractor, shall not apply. g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A. C, E and F of Section 7-1.165, "Damage by Storm, Flood, Tidal Nave or Earthquake," of the Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines. was due to the failure of the Contractor to comply with the requirements of the Plans and Specifications, take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consider- ation under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1.165 will be determined in accordance with the provisions in Section 9- 1.03, "Force Account Payment," except that there shall be no markup allow- ance pursuant to Section 9-1.03A, "Work Performed by Contractor,"-unless the occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not-in compliance with the requirements of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 00011,� B - 6 V SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSI31LITY (S.S, 7) (Cont.) 4. Payment for Repair Work--When the occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, deter- mined as provided in Subsection E, that exceeds 5 percent of the amount of the Contractor's bid for bid comparison purposes. When the occurrence that caused the damage was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2,000,000 or less, the County will pay 90 percent of the cost of repair that exceeds 5 percent of the amount of the Contractor's bid for bid comparison purposes. (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay 90 percent of the cost of repair -that exceeds 5100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 3 shall apply, except as modified herein. a. Subcontractino (S.S. 8-1.01) The items of Mork in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items." b. Assignment (S.S. 8-1.02) Neither the contract, nor any monies due or to become due under the contract, may be'assigned by the Contractor without the prior consent and approval of the Board or Supervisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Work (S.S. 8-1.03) In lieu of the provisions of S.S. Sec. 8-1.03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed." The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S.S. 8-1.04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work anthe project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. r a - 7 €;i ?i p M .. .'w.c~_<,... _ .. 5. ,. .'rxL -.:xe >....« .,.:.:., » .:_..e a'lr1W..pi^..s'.:.., S�{..•' . '.TM+k.`n-1... », r... _.. ....-dei. .M i".,, .Jrt_.. _. SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) e. Time of Completion (S.S. 8-1.06) The following days are designated as legal holidays: January 1, February 12, 3rd Monday in February, last Monday in May. July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11, 4th Thursday in November, December 25, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. If any of the foregoing holidays falls on a Sunday, the following Monday shall be considered to be a holiday. •10. MEASUREMENT AND PAYMENT (S.S. 91, The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1.045) The provisions of S.S. Sec. 9-1.045 shall not apply. b. Partial Payments (S.S. 9-1.06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1.06 and the fourth paragraph of S.S. Sec. 11-1.02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1.065) The provisions of S.S. Sec. 9-1.065 shall not apply. d. Final Payment (S.S. Sec. 9-1.07) (1) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. OUO'r"1 B _ 3 �1 SECTION 8 - GENERAL PROVISIONS 10. MEASUREMENT ANO PAYMENT (S.S. 9) (Cont.) e. Adaustment of Overhead Costs (S.S. Sec. 9-1.08) The provisions of S.S. Sec. 9-1.08 shall not apply. f. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. 000,78 ` � B - a � ntia (Revised 9/16/76) SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1.03) The provisions of S.S. Sec. 9-1.03 shall apply, except as modified herein. 1. DEFINITION. As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost, plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. 9-1.03 as modified herein. 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1.03A(la), will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of-payment for labor already performed will be I � y made for any retroactive increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. c. Section 9-1.03A(lb-), "Labor Surcharge," of the Standard Specifi- cations is amended to read: To the actual wages, as defined in Section 9-1.03A(la), will be added a labor surcharge set forth in the Department of Transportation publication entitled Equipment Rental Rates and General Prevailing Mage Rates, which is in effect on the date upon which the work is accomplished and which is a part of the contract. Said labor surcharge shall constitute fuil compensation for all payments imposed by State and Federal laws and for all other payments made to, or on behalf of, the workmen, other than actual wages as defined in Section 9-1.03A(la) and subsistence and travel allowance as specified in Section 9-1.03A(lc). 3. E UIPnENT RENTAL. The provisions of S.S. Sec. 9-1.03A(3) shall apply, except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment'shail be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. 00w.4( C - 1 C - 1 SECTION D - CONSTRUCTION DETAILS 1 . ORDER AND CONTROL OF WORK One week prior to the start of work, the Contractor shall furnish to the Engineer a schedule of work showing the Contractor's planned sequence of operations. The schedule shall list all necessary preparatory work (vegetation removal and street cleaning) , tree trimming and slurry sealing operations for each street. Such schedule shall be subject to the review and approval of the Engineer. No work shall be done until the Engineer and the Contractor have agreed, in writing, to the schedule to be followed by the Contractor. The list showing street closures for slurry sealing shall be prepared on each half-day basis. The Contractor shall have a representative on the job site at all times whose sole duties shall be to supervise a full work crew and coordinate activities pertaining to the slurry seal operations including traffic control and public notifications. Full compensation for conforming to the requirements of this special provision shall be considered to be included in the contract unit price paid for "Slurry Seal (Type 11)" for each site and no additional compensation shall be allowed therefor. 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING When individual streets or groups of streets are being slurry sealed, those streets may be closed to traffic by the Contractor, subject to the following conditions: a. On major streets, traffic maintenance shall conform to the provisions in Section 37-1 .03 , "Maintaining Traffic," of the Standard Specifications. b. Slurry seal application operations shall terminate no later than 3:00 p.m. of each working day. C. No street shall be closed to traffic before 8:00 a.m. or after 6:00 p.m. d. No street shall be closed to traffic until immediately prior to slurry. e. No street shall be closed to traffic for more than three hours after being slurry sealed unless approved by the Engineer. f. Emergency vehicles shall be permitted to pass through the work area without delay at all times. g. All street closures, flagging arrangements, detours and traffic signing, including special signs, must be approved by the Engineer at least five working days prior to such closure. D - 1 aw�s,xeam,�L "„t^, ,�e•Mr:�x ,;�-rr.rw<;;+,_ - ,,.. ,r.. ... u�. ,�, f. "� ------------- --. _.__ -_._ i .r 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont.) h. At least two days in advance of the street closure, all residents on that street shall be notified by the Contractor in writing of the time and date of the closure. The notice shall include names of all other streets to be closed on that same day, and shall also state the reason for closure and the purpose of slurry seal , advising residents not to do outdoor watering and include County's telephone number. Each notice shall be hand delivered or securely attached to the door in the event that no one is home. I. At least four working days in advance of street closures, all emergency services. public transportation services, garbage collection services, and school bus services shall be notified by the contractor in writing of the locations. time and date of the closure. In case of schedule changes, the emergency services, etc. shall be notified by telephone at least two days in advance of the street closure. At the and of the day' s work and when construction operations are suspended, all equipment and other obstructions shall be removed from the roadway. In lieu of the provisions in Sections 7-1 .08, "Public Convenience"and 7-1 -09, "Public Safety," of the Standard Specifi- cations, the Contractor shall bear the entire cost of furnishing, installing and maintaining signs, lights, flares, barricades and other warning and safety devices. At least two flagmen shall be present every working day to pro-'de for passage of public traffic through or around the work under the provisions in Sections 7-1 .08, "Public Convenience," and 7-1 .09, " Public Safety," of the Standard Specifications. Lane closure shall conform to the provisions in Section 7-1 .092. "Lane Closure." of Standard Specifications except that the taper length for each lane width of closure shall be deter- mined by the Contractor and approved by the Engineer. The Contractor shall also provide and station competent flagmen in advance of the lane closure and the sole duty of the flagmen shall be to direct traffic around the work. Twenty-four (24) hours prior to the day a street is to be resurfaced, the Contractor shall furnish and erect "No Parking" signs. These may be attached to portable barricades or trees or any other method, except utility poles, at the option of the Contractor. These signs shall be removed when that street is re- opened for traffic. It will be the responsibility of the Contractor to arrange for towing and removal of any vehicles which have not been removed by the owners and •which interfere with the sealing operations. Full compensation for the removal of the vehicles shall be considered as included in the price paid- for "Slurry Seal (Type 11)" for each site and no additional compensation will be allowed thg0tyr.1 D - 2 I _ . 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont. ) i. Full compensation for conforming to the provisions of Section 7 of the Standard Specifications and these special. pro- visions and furnishing all labor, materials, signs, lights, barricades, tools, equipment, and incidentals, and for doing all the work involved in their installation, complete in place, as specified herein, and as directed by the Engineer and for maintain- ing and removing them and for one-half of flagging costs, shall be considered as included in the price paid for "Slurry Seal (Type II)" for each site and no additional compensation will be allowed therefor. 3. MEASUREMENT AND PAYMENT Attention is directed to Section 9-1 .015, "Final Pay Quantities," of the Standard Specifications, the provisions of which are applicable to twelve bid items on this contract. 4. TREE AND SHRUB TRIMMING Where required by the contractor' s operations, prior to placing any slurry seal on street,'trees and shrubs which may be subject to having their leaves or branches broken off and fall- ing onto the pavement or into the slurry shall be neatly trimmed. All trimming shall be performed by the contractor and shall not exceed what is necessary to clear the contractor's equipment. Stub or ledge cuts shall not be left after the removal of limbs. Limbs to be removed shall be undercut to prevent breaks or tearing of the bark. Final cuts shall be made nearly flush with the parent branch or trunk leaving a callus ring. Portions of trunks or parent limbs from which limbs over one inch in diameter have been removed shall be immediately s sealed with a commercial type tree sealer. All trimmings shall be disposed of in accordance with Sec. 7-1 . 13 "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications. Full compensation for tree trimming shall be considered as included in the contract price paid for "Slurry Seal (Type II)" for each site and no additional compensation will be allowed therefor. 5. STREET SURFACE PREPARATION Immediately prior to the application of the slurry seal and subject to the approval of the Engineer, the street surface shall be thoroughly cleaned of all foreign material such as, but not limited to, leaves, sand, gravel , and dirt. The method of street cleaning shall be by power vacuum broom and hand broom, suf- ficient to provide for a bond between the existing pavement surface and the slurry seal . Growing vegetation shall be removed from cracks in pavement and at the interface of pavement and gutter prior to sweeping. Flushing with water may be required in some areas. D - 3 00082 r U NOV i I S. STREET SURFACE PREPARATION (Cont.) All vegetation and dgbris removed from the roadway surface shall be disposed of in accordance with Section 7-1 . 13, "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. All existing pavement markers shall be either protected from slurry operations or thoroughly cleaned after slurry operations. Markers which are not left in condition equal to that prior to slurry shall. be removed and replaced at the Contractors cost. Full compensation for furnishing labor, equipment and material for removing vegetation and for cleaning the existing pavement, including any flushing with water and for disposing of all material removed from the roadway surfacing and for pavement marker protection shall be considered included in th• contract price paid for "Slurry Seal (Type 11)" for each site and no addition- al compensation will be allowed therefor. i 6. CLEAN-UP s All construction debris, unused materials, and equip- ment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the con- struction area in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and these special provisions. Concrete surfaces shall be cleaned in accordance with the cleanup details 1 shown on the plans. Gutters shall be cleaned the same day they are slurried. Full compensation for cleanup shall be considered as included in the price paid for "Slurry Seal (Type 11)" for each site and no separate payment will be made therefor. 7. SLURRY SEAL A. General At least one day prior to scheduled street closures, the Contractor shall have adequate supply of aggregate and emulsion on the site to complete all work on the day of the scheduled street closures. # The Contractor shall have the responsibility for the inspection and supervision necessary for controlling the character- istics of the slurry seal to conform to the mix design and the spreading of the slurry seal to meet the requirements specified herein. The County's responsibility shall include all testing and inspection necessary to establish the degree to which the materials as furnished and placed meet the requirements of the approved mix design. o _ 4 00063 a 7. SLURRY SEAL (Cont.) B. Mix Design, Proportioning and Testing Not less than five (5) working days prior to the start of slurry sealing operations the Contractor shall furnish to the Engineer the following information on the slurry seal mixture proposed to be used: a. The source of each material in the proposed mix, and b. Three copies of the final mix design showing percentages of each material in the proposed mix and the abrasion loss results prepared in conformance with Test Method No. Calif. 355-C. Slurry seal shall not be furnished or placed until the proposed mix proportions and charac- teristics have been approved in writing by the Engineer. During slurry sealing operations the contractor shall provide the following: a. Quantity of emulsion used in each "batch," b. Quantity of emulsion used daily, and c. Copies of all aggregate delivery tags. If the quantity of materials being used, or the appearance of the slurry seal indicates that the mix design is not being adhered to, work will be suspended and the Contractor shall supply the Engineer with the following samples: a. Slurry seal aggregate - 30 pounds b. Asphalt emulsion - one gallon c. Abrasion test pads - three total Work shall not be resumed until a modified mix design is prepared by the Contractor and is approved by the Engineer or corrective measures are taken to insure conformance to the approved mix design. C. Materials 00084 The slurry seal shall consist of a mixture of emulsified asphalt, aggregate, mineral filler, water, and other admixtures. a. The emulsified asphalt shall be a quick- setting cationic type such as Chevron Asphalt Company's QS-KH or an approved equivalent. b. Aggregate shall consist of rock dust or other sands of a similar nature, except that any combination of aggregates used in the mixture shall contain not less than 50 percent of the product obtained by crushing rock. The material shall be free from vegetable matter or other deleterious matter. D — 5 I shall be free from vegetable maLLe, u, up-11-1 deleterious matter. 0 - 5 7. SLURRY SEAL (Cont.) C. Materials (Cont.) The blended aggregate shall have a sand equiv- alent of not less than 50 when tested by Test Method No. Calif. 217. The gradation of the aggregate shall be deter- mined in accordance with Test Method No. Calif. 202 and shall conform to the following: SIEVE SIZE PERCENT PASSING No. 3/8 100 No. 4 98-100 No. 8 65- 90 No. 16 45- 70 No. 30 30- 50 No. 50 18- 30 No. 100 10- 21 No. 200 5- 15 Film stripping shall not be more than 25 percent when tested by Test Method No. Calif. 30Z on material passing No. 8 sieve and retained on the No. 16 sieve. Mineral filler shall be portland cement or alum- inum sulphate and shall be considered as part of the blended aggregate and shall only be used if necessary to improve the workability of the mix or gradation of the aggregate. c. Water used with the slurry mixture shall be potable and free from harmful soluble salts. There are two sources of potable water within the project area (EDMUD and CCCWD) and the design of the slurry mix shall consider these sources. Due to the current water shortage the Contractor is advised that water conservation practices will be required by the water agency _ issuing meters. _ d. Admixtures may be used as necessary to control mix- ing and setting rates of the slurry mix. The admix- ture, the amount to be added, and the methods by which it Is to be added shall be approved by the Engineer. 0. Equipment All equipment, tools, and machines used in the performance of this work shall be maintained in satisfactory working order at all times. a. Slurry Mixing Equipment - The slurry mixing machine shall be a continuous flow mixing unit (rotating drum mixers will not be allowed) and 00085 D - 6 -lug . ..IJCIu C 1, ,.L iu 1 ..1 . .__.u� machine shall be a continuous flow mixing unit (rotating drum mixers will not be allowed) and 00085 D — b a 7. SLURRY SEAL (Cont.) D. Equipment (Cont.) be capable of delivering accurately at a con- tinuous and constant rate a pre-determined proportion of aggregate, water and asphalt emulsion to the mixing chamber and to discharge the thoroughly mixed product on a continuous basis. The aggregate shall be prewetted immediately prior to mixing with the emulsion. The mixing unit of the mixing chamber shall be capable of thoroughly blending all ingredients together. No violent mixing shall be permitted. Gages or approved means of measurement shall be' provided on the equipment so that the proportional rates of aggregate, water and asphalt emulsion can be checked at intervals determined by the Engineer. The mixing machine shall be equipped with an approved fines feeder that provides an accurate metering device or method to introduce a pre- determined proportion of mineral filler into the mixer at the same time and location that the aggregate is fed. The fines feeder shall be used whenever added mineral filler is a part of the aggregate blend. The mixing machine shall be equipped with a water pressure system and fog type spray bar adequate for complete fogging of the surface preceding spreading equipment. There shall be a minimum of three (7 cubic yard or larger) mixing machines on the project in good working condition at all times. b. Slurry Spreading Equipment - Attached to the mixer machine shall be a mechanical type squeegee distributor equipped with flexible material in contact with the surface to prevent loss of slurry from the distributor. It shall be main- tained so as to prevent loss of slurry on varying grades and crown by adjustments to assure uniform spread. There shall be a steering device and a flexible strikeoff. The spreader box shall have an adjustable width. The box shall be kept clean, and build-up of asphalt and aggregate on the box shall not be permitted. c. Auxiliary Equipment - Hand squeegees, shovels, and other equipment shall be provided as necessary to perform the work. i 7. SLURRY SEAL (Cont.) E. Application The rate of application shalt be such as to produce a minimum uniform thickness of one-quarter inch (1/411) with the gutter lip being overlapped. This overlap shall not exceed two inches. Trial mixes in the slurry machine shall be made before any major work is undertaken. Any of the proposed streets to be slurry sealed may be designated as the "test area" and all work completed and accepted by the Engineer within the "test area" will be paid for at the contract unit prices. Prior to trial mixing, the Contractor shall check the calibration, and calibrate if necessary, the feed rate controls for the aggregate, emulsion, water, fines and admixtures. During trial mixing, the water, fines and admixture- content may be adjusted to obtain the consistency and setting rates desired. The proportions of aggregate and emulsion may be changed only after the submittal of a new mix design. Unsuitable placement of the slurry seal , as determined by the Engineer, shall be cleaned off the street and the cleaned area shall be re-slurried. Removal of unsuitable slurry material shall be disposed of in accordance with Section 7-1 .13 "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications. Full compensation for removal and disposal of unsuit- able slurry seal placement shall be considered as included in the contract price paid for "Slurry Seal (Type II)" for each site and no additional compensation will be allowed therefor. The surface shall be prewetted by fogging ahead or the slurry distributor. :tater used in prewetting the surface shall be applied at such a rate that the entire surface is damp with no apparent flowing water in front of the slurry distributor. The slurry mixture shall be of the desired consistency when deposited on the surface and no additional elements shall be added. Total time of mixing shall not exceed four minutes. A sufficient amount of slurry shall be carried in all parts of the spreader at all times. so that complete coverage is obtained. No lumping, bailing or un- mixed aggregate shall be permitted. No segregation of the emulsion and aggregate fines from the coarse aggregate will be permitted. No excessive breaking of the emulsion will be allowed in the slurry distributor. No streaks such as caused by oversized aggregate will be left in the finished pavement. Prior to the sealing operations, the Contractor shall reference all manhole covers, valve covers, street monument covers, etc. so that they can be quickly found for cleaning. The method of referencing the utility covers must be approved by the Engineer prior to the sealing operations. Immediately prior to sealing operations, all surface metal utility covers (including County survey monuments) shall be protected by thoroughly oiling the cover surface with an oil of a grade not less than SAE 30. No adhesive material shall be permitted D - 8 ONS 7. SLURRY SEAL (Cont.) E. Application (Cont.) to cover, seal or fill the joint between the frame and cover of the structure. Covers are to be cleaned of slurry material by the end of the same work day. The slurry seal shall not be applied if either the pavement or air temperature is 55'F or below and falling, but may be applied when the air and pavement surface temperatures are 45°F or above and rising. Each slurry seal application shall start and end on a strip of building paper .or other suitable material laid on the pavement transverse to the existing street centerline. The paper shall be removed immediately after placing of the slurry seal to leave a clean, straight edge. Longitudinal and transverse joints shall be lapped neatly without unsightly edges or excessive accumulation of material . Precautions shall be taken to insure that aggregate stockpiles do not become contaminated with oversized rock, clay, silt, or excessive amounts of moisture. The stockpile shall be kept in areas that drain readily. Segregation of the aggregate will not be permitted. The County reserves the right to increase, decrease, or delete in its entirety, the quantity for each site. The Contractors attention is directed to that part in paragraph 1 of Section 9-1 .015 of the Standard Specifications relating to increases or decreases in Final Pay Quantities. The contract unit price paid per square yard of "Slurry Seal , Type 11", for each site shall include full compensation for furnishing all labor, materials, tools, equipment, and inciden- tals, and for doing all the work as shown on the plans, as specified in these special provisions and as directed by the Engineer. 8. SUPPLEMENTAL WORK (Contingent Sum Paid as Earned) This item is included to provide funds for the County one-half share of the flagging costs, paid for in accordance with Section 7-1 .095, "Flagging Costs," of the Standard Specifications. ouoss 0 - 9 6/76 SECTION E - BIO CONDITIONS - AFFIRMATIVE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY 1. AREA AFFIRMATIVE ACTION PMN The Area. Plan applicable to this project shall be the Contra Costa Plan on minority employment. Organizations subscribing to said Plan include, but are not limited to, certain trades from the Contra Costa County Building and Construction Trades Council, Local Construction Trade Unions, and General and Specialty Contractors' Associations. Contractors participating in the Contra Costa Plan may qualify under Part 1 of Section E (2), "Affirmative Action Requirements," of these special provisions for the following designated craft, if said craft is to be utilized on this project: PLUMBERS #159 2. AFFIRMATIVE ACTION REQUIREMENTS Part 1: The provisions of this Part 1 apply to bidders, contractors and subcontractors with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organization or organizations and who, together with such labor organizations, have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organisations to specific goals of minority manpower utilization), together with all implementing agreements that have been and may hereafter be developed pursuant thereto, ail of which documents are incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part 1 or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its inclusion, with its union, in the Contra Costa Plan a specific commitment by that union to a goal of minority manpower utilization for such trade "A," thereby meeting the provisions of this Part 1, and by its commitment to Part 11 in regard to trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part 1. To be eligible for award of a contract under Part 1 of this Invitation for Bids, a bidder or subcontractor must execute and submit as part of its bid the certification required by Part 111 hereof. Part 11: A. Coverage. The provisions of this Part 11 shall be applicable to those bidders, contractors and subcontractors, who, in regard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1. Are not or hereafter cease to be signatories to the Contra Costa Pian referred to in Part 1 hereof; 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements;- NOW E - 1 VVVUJ E - 1 Part II: A. Coverage (Con't) 3. Are signatories to the Contra Costa Plan, but are parties to collective bargaining agreements with labor organizations who are not hereafter cease to be signatories to the Contra Costa Plan. 4. Are signatories to the Contra Costa Plan, but as to which not specific commitment to goals of minority manpower utilization by labor organization have been executed pursuant to the Contra Costa Plan; or 5. Are no longer participating in an affirmative action plan acceptable to the Director, OFCC, including the Contra Costa Plan. B. Requirement--An Affirmative Action Plan. The kidders, contractors and subcon- tractors described in paragraphs 1 through 5 above will not be eligible for award of a contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part 111 hereof that it adopts the minimum goals and timetables of minority manpower utilization, 1/ and specific affirmative action steps set forth in Section B.1 and 2 of this Part 11 directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program pursuant to Section B.3 of this Part 11. Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part 11 as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. 1. Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to-each trade not otherwise bound by the provisions of Part 1 hereof for the following time periods for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: Until 9/30/72 9.3% - 11.80 From 10/1/72 until 9/30/73 11.80 - 14.50 From 10/1/73 until 9/30/74 14.50 - 17.00 From 10/1/74 until 9/30/75 17.00 - 19.50 In the event that under a contract which is 'subject to these Bid Conditions any work is performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been determined herein, the ranges for the period 10/1/74 through 9/30/75 shall be applicable to such work. The percentages of minority manpower utilization above are expressed in terms of manhours of training and employment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontractor's entire work force in that trade on all projects in Contra Costa County, California during the performance of 1/ Minority is defined as including Negroes, Spanish Surnamed Americans, Orientals and American Indians. 00090 E - 2 and American Indians. 0 0090 E - 2 r. ro B. Requirement--An Affirmative Action Plan (Con't) its contract or subcontract. The manhours for minority work and training must be substantially uniform throughout the length of the contract on all projects and for each of the trades. Further, the transfer of minority employees or trainees from employer-to-employer or from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part i1, every effort shall be made to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training programs may be used. In order that the nonworking training hours of trainees may be counted in meeting the goal, such trainees must be employed by the contractor during the training period, the contractor must have made a commitment to employ the trainees at the completion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. A contractor or subcontractor shall be deemed to be in compliance with the terms and requirements of this Part 11 by the employment and training of minorities in the appropriate percentage of his aggregate work force in Contra Costa County, California for each trade for which it is committed to a goal under this Part 11. However, no contractor or subcontractor shall be found to be in noncompiiagce solely on account of its failure to meet its goals within its timetables, but such contractor shall beiven the opportunity to demonstrate that it has instituted ail g PP y of the specific affirmative action steps specified in this Part 11 and has made every good faith effort to make these steps work toward the attainment of its goals within its timetables, ail to the purpose of expanding minority manpower utilizati .n on all of its projects in Contra Costa County, California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of this Part 11 shall be subject to the requirements of that Part, regardless of the obligations of its prime contractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the terms and requirements of these Bid Conditions, including the provisions relating to goals of minority employment and training. 2. Specific Affirmative Action Steps. Bidders, contractors-and subcontractors subject to this Part 11 must engage in a irmative action directed at increasing minority manpower utilization, which is at least as extensive and as specific as the following steps: a. ine contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. 00031 E - 3 E - 3 B. Requirement--An Affirmative Action Plan (Con't) b. The contractor shall maintain a file of-the names and addresses of each minority worker referred to him and what action was taken with respect to each such referred worker and, if the worker was not employed, the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by the contractor, the contractor's file shall document this and the reasons therefor. c. The contractor shall promptly notify the CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT when the union or unions with whom the contractor has a collective bargaining agreement has not referred to the contractor a minority worker sent by the contractor or the contractor has other information that the union referral process has impeded him in his efforts to meet his goal. d. The contractor shall participate in training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his own organization by including it in any policy manual; by publicizing it in company newspapers, annual reports, etc.: by conducting staff, employee and union representatives' meetings to explain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertising in news media, speci- fically including minority news media; and by notifying and discussing it with all subcontractors and suppliers. g. The contractor shall make specific and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organi- zations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man specifications, selection require- ments, tests, etc. j. The contractor shall make every effort to promote after-school, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportunities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part 11. 1. The contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority employees to seek such opportunities. m. The contractor shall make sure that seniority practices, job classifica- tions, etc., do not have a discriminatory effect. 00092 E - 4 � UUUy� I E - 4 B. Re uirement -An Affirmative Action Plan (Con' t) n. The contractor shall make certain that all facilities and company activities are nonsegregated. o. The contractor shall continually monitor all personnel activities to ensure that his EEO policy is being carried out. p. The contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. 3. Contractors and Subcontractors Deemed to be Bound by Part 11. In the event a contractor or subcontractor, who is at the time of bidding eligible under Part 1 of these Bid Conditions, is no longer participating in an affirmative action pian acceptable to the Director of the Office of Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part 11 of these Bid Conditions. Further, whenever a contractor or subcontractor who, at the time of bidding is eligible under Part 11 of these Bid Conditions, uses trades not contem- plated at the time he submits his bid, he shall be committed to Part 11 for those trades. Whenever a contractor or subcontractor is deemed to be committed to Part 11 of those Bid Conditions, he shall be considered to be committed to a manpower utili- zation goal of the minimum percentage range for that trade for the appropriate year. 4. Subsequent Signatory to the Contra Costa Plan. Any contractor or subcontractor subject to the requirements or this Part 11 Tor any trade at the time of the submission of his bid, who, together with the labor organization with whom it has a collective bargaining agreement, subsequently becomes a signatory to the Contra Costa Plan, either individually or through an association, may meet its requirements under these gid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification committing himself to Part 1 of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the requirements of Part 1 until such certification is executed and submitted. 5. Nondiscrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part ll in such a manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. E - 5 00093 I Iry B. Requirement--An Affirmative Action Plan (Can't) Part III: Certifications. - A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids unless such bidder has submitted as a part of its bid the following certification, which will be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: Bidder 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Pian, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification required by these Bid Conditions. Signature of authorized representative of bidder OUo9 E - 6 E - 6 B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. (Con't) B. Subcontractors' Certifications. Prior to the award of any subcontract under this Invitation for Bids, regardless of tier, the prospective subcontractor must execute and submit to the Prime Contractor the following certification, which will be deemed a part of the resulting subcontract: SUBCONTRACTORS' CERTIFICATION certifies that: Subcontractor 1, it intends to employ the following listed construction trades in its work under the subcontract 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these . Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor certification required by these Bid Conditions. (Signature of authorized representative of bidder C. Materiality and Responsiveness. The certifications required to be made by the bidder pursuant to these Bid Conditions is material and will govern the bidder's performance on the project and will be made a part of his bid. Failure to submit the certification will render the bid nonresponsive. Part IV: Compliance and Enforcement. Contractors arra responsible for informing their subcontractors regardless of tier as to their respective obligations under Parts 1 and 11 hereof (as applicable). The bidder, contractor or subcontractor shall carry out such sanctions and penalties for violation of the equal opportunity O009" E - 7 V B. Requirement--An Affirmative Action Plan (Can't) Part IV: Compliance and Enforcement_ (Can't) clause, including suspension, termination and cancellation of existing-subcontracts as may be imposed or ordered by the Contra Costa County Public Works Department. Any bidder or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncompliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions, including the failure of such contractor or subcontractor to make a good faith effort to meet its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11, shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions, if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate, including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action, it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "good faith" requirements of these Bid Conditions by instituting at least the Specific Affirmative Action steps listed 00096 E - 8 B. Requirement--An Affirmative Action Plan (Con't) i Part IV: Compliance and Enforcement. (Coni) above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceedings shall be taken into consideration by Contra Costa County in determining whether such contractor or subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Works Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTRACTOR'S EEO REPORT or optional form 66, MONTHLY MANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the information of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Department. x 00097 E - 9 SLURRY SEAL STREET LIST SITE N0. STREET NAME LENGTH WIDTH AREA 1 Sixth Avenue 274 36 1,096 Merchant St. (San Pablo to Kendall) 765 36 3,060 Wanda St. (San Pablo to Port) 1,791 36 7,164 Ceres St. 767 36 3,068 Rolph Park Ct. 109 24 504* Stephens Ct. 450 24 1,491» Standish Ct. 426 24 1,377* Welle Rd. 1,059 29 3,412 Rolph Park Dr. 2,608 33 9,563 272 32 4,980 1,389 26 Total Area 35,715 sq. yd. Rounded Total 35,700 :a»»»»� »tet « �»�»��»��.:.:.::.�»���»„»�»»»»�»�•�-�»-�»�»»�;»� 2 Fourth St. 140 32 9,390 2,106 38 Seventh St. 1,633 33 5,933 California St. 1,507 38 6,363 Laurel Ct. 904 33 3,436» Elm Dr. 1,394 33 6,945 Spruce Ct. 963 33 3,702* Acacia Dr. 245 33 898 Vaqueros Dr. (end) 215 33 960* Total Area 37,732 sq. yd. Rounded Total 37,800 3 Ramsey Ct. 422 28 1 ,498* St. James Dr. 523 28 j,0143 Montera Ct. 175 28 728* Milton Dr. 650 28(Avg) 2,022 Wesley Way 1,130 33 4,143 Harmon Rd. 1,440 24 3,840 Charles Ave. - 475 24 1,267 Bermar Ave. 430 24 1,147 Wesley Way 11109 24 2,957 Clark Rd. 146 34 2,892 752 28 Canyon Rd. 1,584 23 4,043 Elmwood Rd. 1,160 23 2,964 Valley Ln. 1,075 23 2,747 Linden Ln. 750 23 1,917 Jana Vista 1,340 24 3,573 =Includes area of cul-de-sac J SLURRY SEAL STREET LIST Page 2 SITE NO. STREET NAME LENGTH WIDTH AREA 3 Garden Rd. 1,690 20 3,755 Garden Ln. 396 26 2,034 396 20 Foster Ln. 710 33 2,603 Fariss Ln. 350 32 4,602* 1,100 26 Driftwood Ct. 528 25 1,673* Whitesands Ct. 528 25 1,673* Pebble Ct. 140 25 595* Total Area 54,321 sq. yd. Rounded Total 54 400 4 West Grove Avenue (Ist to School) 299 24 797 West Grove Avenue (School to Jade) 107 42 499 Silver Avenue S15 32 1,831 Market Avenue 519 40 2,307 No. Jade (Market to Silver) 438 34 1 ,655 (Silver to W. Grove) 302 30(Avg) 1,007 No. Opal St. 385 32 1,369 Harold St. 430 33 1 ,576 :Darren Dr. (add curve area) 559 34 2,112 200 10 22Z 'lest Ruby 238 24 763 Total Area s 14,143 sq. yd. Rounded Total 14,200 5 Abbott Ct. 348 21(Avg) 312 Total Area 312 sq. yd. Rounded Total 800 6 Crown Ct. _269 25 1,034* Descanso 1,524 30 5,249* Cieio Ct. 207 25 358* Risa Ct. 668 25 2,089* Fiesta Cir. 2,411 35 9.376 Danza Ct. 208 26 757* Corte Del Rey 334 26 1,106* Rae Dr. 290 33 1,119* Rae Ct. 108 28 523* Pueblo Ct. 238 24 774* Arroyo Dr. 427 24 1,133 *Includes area of cul-de-sac ti 0009 ly la iz SLURRY SEAL STREET LIST Page 3 SITE N0. STREET NAME LENGTH WIDTH AREA I Ramona Dr. 1,084 24 2,391 Corte Sombreta 273 26 996« Corte Holganza 196 26 792« Coral Dr. 2,396 33 10,619 Wanflete Ct. 395 25 1,245« Carisbrook Dr. 1,182 25 3,517« Rydal Ct. 135 25 609» Eastwood Dr. 1.550 33 5,683 Aspinwall Ct. 575 25 1.920» Whitehall Dr. 1,412 33 5.177 Darnby Ct. 496 25 1,611 Beaconsfield Ct. 758 25 2,321 Totterdell Ct. 568 25 1,811 Total Area 63,270 sq. yd. Rounded Total 63,300 7 Camino Posada 625 25 1 ,951 Camino Posada Ct. 83 25 473 Allendale Ct. 225 30 991 West Newell Ave. 1,382 24 3,685 Newell Ct. 282 24 906» Total Area = 8,006 sq. yd. Rounded Total 3,000 3 V i a Don ,lose 1,135 24 3.027 Total Area 3,027 sq. yd. Rounded Total 31100 9 Hemme Ave. 183 34 691 1,417 21(Avg) 3.306 Diamond Ct. 350 30 1,555» Kirkcrest Rd. 1,623 33 5.969 Kirk Ct. 178 29 750» Via Copla 728 30 2,595» Del Amigo Rd. 1,326 33 4,862 390 24(Avg) 1,040 Emerald Dr. 1,270 29 4,497« Angel Ct. 140 29 633» Diamond Dr. 740 30 2,666» Whispering Tree Lane 356 29 1,350» Ashford Ct. 289 29 1,107» Total Area 31,021 sq. yd. Rounded Total = 31,100 *Includes area of cul-de-sac c `, 00100 SLURRY SEAL STREET•LIST Page 4 SITE NO. STREET NAME LENGTH WIDTH AREA 10 Greenbrook Dr. (Ramona to RR Xing) 925 55(Avg) 5,653 (RR Xing Easterly) 2,442 37 10,039 St. Edward Ct. 330 29 1,214* Harlan Dr. 4,483 33 16,438 St. James Ct. 630 29 Z,142-- Creekwood-Ct. ,142*Creekwood-Ct. 155 29 676 Waterman Cir. 1,748 29 5.632 Sherborne Ct. 623 29 2,200* Meese Clr. 11190 29 3,934 Meese Ct. 533 29 1,894* Van Patten Dr. 948 33 3.476 St. Phillip Ct. 465 29 1,674* Burton Ct. 450 29 1,626* Brookside Dr. 1,196 37 4,917 Hardester Ct. 321 29 I,210* Olney Ct. 202 29 327* Stoddard Ct. 464 29 1,671* Stoddard P1. 325 29 1,223* Stone Ct. 133 Z9 605* Wiley Ct. 133 29 605* sreenbrook Ct. 563 29 1.984* Antony Ct. 249 29 973* Mustang Dr. 1.693 33 6,203 St. Patricks Dr. 619 33 2,270 St. Charles Ct. 456 29 1,645-- St. ,645*St. Patricks Ct. 493 29 1,765* St. Jean Ct. 417 29 1,520* St. Maurice Ct. Z87 29 1,101* Mustang Ct. 377 29 1,391* Baldwin Dr. 76Z 29 2,455 Waterman Ct. 470 29 1,690 Total Area 90,563 sq. yd. Rounded Total 90,600 I1 Davona Dr. (Corrine to Oak) 4.209 37 17,304 (Haven to Yarmouth) 4.195 37 17,246 Yarmouth Way 533 33 1,973 Nob Place 111 37(Avg) 573* Bridgeport Ave. 356 33 1,305 *Includes area of cul-de-sac 00101 SLURRY SEAL STREET LIST Page 5 SITE NO. STREET NAME LENGTH WIDTH AREA ll Bowlin Ave. 336 33 1,232 Pownal Ave. 395 33 1,448 Haven Pl. 437 29 1,584' Oakcreek Dr. 662 33 2,427 Cody Ct. 307 29 1,165 Etna Ct. 145 29 643* Pecan Ct. 318 T,9 1,201* Winthrop (Westerly) 537 29 1,906* (Easterly) 397 29 1,455* May Way 424 33 1.555 968 29 3.119 May Ct. 142 33 667* Kent Way 216 29 696 Kent Place 1,163 29 4,080 Blue Fox Way 225 29 725 Blue Fox Way 593 37 2,438 Corrine Place 1,042 29 3,534* Duke Way 283 29 912 Corrine Ct. 377 29 1,391=' Ethan Ct. 255 29 998* Tareyton Ave. 6,291 33 23,067 Head M. 290 29 1,111* Winslow PI. 214 29 866* Waterbury PI. 159 29 682* Parlin Pl. 103 29 508* Andover Pl. 103 29 508* Bigelow Pl. 127 29 535* Randolph Ct. 207 29 843* Stratford Dr. 517 29 1,666 Winn Ct. 103 29 508* Tareyton Ct. 419 -29 1 ,526* Pine Valley Rd. 3.965 37 16,300 Goshen Pl. 230 29 741 Goshen Ct. 558 29 2,130* Adams Pl. 253 29 991* Tam Ct. 119 29 560* Boxford Pl. 502 29 1.794* Ramon P1. 362 29 1,343* Huntington Pl. 156 29 679* *Includes area of cul-de-sac oo1az ay i SLURRY SEAL STREET LIST Page b SITE N0. STREET NAME LENGTH WIDTH AREA 11 Kittery Avenue 2,814 33 10,318 Bernard Ave. 1,003 33 3,678 Van Buren Pl. 881 29 3.172* Petar P1. 110 29 531* Lexington Pl. 343 29 1,457* Heritage Pl. 187 29 779* Springdale Ln. 2,413 33 8,548 Marilyn Pl. 190 29 788* Montclair Pl. 182 29 763* Crestwood P1. 187 29 779* Kingsley P1. IAT 29 779^ Ventura Pi. 187 29 779* Linford P1. 187 29 779* Weatherly Pl. 187 29 779* Total Area 162,214sq. yd, Rounded Total =1 62,.200 ----- **------------------------ -------- *includes area of cul-de-sac � x SLURRY SEAL STREET LIST Page 7 SITE NO. STREET- NAME LENGTH WIDTH AREA 12 Panorama Dr. (public portion) 574 28 1,786 Sunnybrook Dr. 760 24(Avg) 2,T58* Marianne Dr. 620 24(Avg) 1,653 Valente Dr. 533 25 1,481 Mario Way 634 25 1,761 Knox Dr_ 1,851 33 6,787 Legion Ct. 430 22(Avg) 1,196* Revere Rd. 947 25 2,836* Laurel Dr. 1,746 22 4,268 Hillcrest Dr. 576 22 1,517* Magnolia Ln. 321 22' 894-- Garden 94»Garden Ln. 709 22 1,855* Sierra Vista Way 2,830 28 8,804 Serrano Ct. 670 27 2,123* Hidalgo Ct. 201 24 536 Crescenta Ct. 185 ZZL 603* Miller Dr. 806 25 2,238 Old Jonas Hill Rd. (Moraga Rd. to 2,100 ZO(Avg) 4,667 curb E gutter) Powell Dr. (Old Jonas Hill Rd. to 11109 22(Avg) 2,711 driveway at 33614) Windsor Dr. 1,950 33 7,150 Mars Ct. 440 25 1,428» Maryoia Ct. 600 25 1,873 Windsor Ct. 240 25 873* Manzana Pl. 242 21 679* Buchan Dr. 978 33 3,586 Roderick Ct. 135 25 522` Lindsay Ct. 523 25 1,616* Hoedel Ct. 222 25 617 Risa Rd. 756 33 2,918` Cambridge Dr. 996 29 3,562* Rose Ln. 105 50 3,469 702 37 Meadow Ln. 1.044 29 3,364 Franklin Ln. 135 50 4,014 794 37 Rose Ct. 442 25 1,433* St. Francis Dr. 1,169 29 3,767 St. Francis Ct. 196 29 632 Dahlia Ct. 196 29 632 Total /Area 92,006 sq. yd. Rounded Total = 92,000 *Includes area of cul-de-sac 00104 �i IH THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of RESOLUTIO.t N0. 77/338 the Final Hap, Subdivision Agreement and Consent To Common Use Agreement for Subdivision 4454,Oakley Area. The following documents were presented for Board approval this date: The Final Hap of Subdivision 4454, property located in the Oakley area, said map having been certified by the proper officials; A subdivision agreement with F. B. Stearns and Gloria Stearns, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; A Consent to Common Use Agreement with Pacific Gas b Electric Company, wherein Pacific Gas 6 Electric Company agrees to the construction, reconstruction and maintenance or use of a storm drainage basin over, along and upon its easement. Said documents were 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. U887437) issued by United Pacific Insurance Company with F. B. Stearns and Gloria Stearns as principal, in the amount of $72,000.00 for Faithful Performance and $72,000.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 145229, dated March 24, 1977), in the amount of $500.00, deposited by: Charles Pringle. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1976-77 tax lien has been paid in full, and the 1977-78 tax lien, which became a lien on the first day of March 1977, is estimated to be $2,000.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (not numbered) issued by United Pacific Insurance Company with F. B. Stearns and Gloria Stearns as principal, in the amount of $2,000.00 guaranteeing the payment of the estimated 1977-78 tax; NOW THEREFORE BE IT RESOLVED that said Final Hap is 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. BE IT FL•RTHER RESOLVED that said Consent to Common Use Agreement is also approved and the Public Works Director is authorized to execute said Agreement on Behalf of the Board of Supervisors. ,PASSED BY THE BOARD on April 26, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning F. B. and Gloria Stearns c/o Charles Pringle P. 0. Box 305 Brentwood, CA 94513 00105 RESOLUTION NO. ; 7/338 li RESOLUTION NO. :;7/33S L SUBDIVISION AGREEMENT (§2) Subdivision: (§1) Subdivider: F. B. Stearns an Gloria (Government Code 9§66463 Stearns, Joint Tenants and 3366463) (§1) Effective Date: ,r o (§1) Completion Period: ear 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually pronise and agree as follows, concerning ids subdivision: 2. IMPROVDIEWS. '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 improvement plans of this subdivision as reviewed and on file in the County's Public Iyorks Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. 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 so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. 1?IPROVE Z%7 SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66399, deposit as security with the County: A. For Performance and Guarantee: $500.00 cash, plus additional security, in the amount of $?I,S00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check K]Acceptable corporate surety bond 0 Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon-completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $72,000 , which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check E]acceptable corporate surety bond ❑Acceptable irrevocable letter of credit isith this security the Subdivider guarantees payment to the contracto • � - tractors, and to persons renting equipment or furnishing labor or matt rFs �o Pem to the Subdivider. G-V_ee APR -X61W, -1- 00106 J. R. a4sw! CLERX BOAU 0- 51UPE2`/1502s Coy.,, ufvMicrcf!rn.:d with board order 17 r ii f; Iy Fd S. WARRk,%W. Subdivider warrants that said improvement plans are adequate to acr^-mplish this a—•orF. as promised in Section 2; and if, at any time before the CotLity's resolution of completion for the subdivision, said i=provement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. b. \0 WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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. I,\')BVITY. 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) 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-condi-tions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in'connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. ' COSTS. Subdivider shall 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. NIONTERFORNWNCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete thein by contract or otherwise, and Subdivider shall pay the costs and charges therefor i--mediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSI ZIE.'�T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any -deposit or bond securing them. -2- 0010"1 i 12. RECORD WIP. In consideration hereof, County shall allow Subdivider to fil and record the Final tap or Parcel Map for said Subdivision. COMM COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, � y Public Storks Director • 1 C�-<-.�-*---- BYL`Z ._-- t - (Desigrsa,te oTt—io;ial capacity in the businesa RECO,\MEINDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- ledgment cknow- f fix co fora below; and if a corporation, affix corporate seal. Assistant Public forks Director (CORPORATE SEAL) FOPM APPROVED: JOHN B. CLAUSEN, County Counsel R� sc State of California ) (Acknowledgment by Corporation, Partnership, 'County of t7d iyrieq 4!�0s7-,q ) ss' or Individual) On Mj4je+C,/ 3, /977 the persons whose name(s) is/are signed above for Sitbdivider and x e is are known to me to be the individual Us and officer(s) or partners) as stated above who signed this instrument, personally appeared before me and acknowledged to me that7heyexecuted it and that the corporation or [partnership named above executed it. +F F (NOTARIAL SEAL) OFFICIAL SEAL DAi1 K BEMIS y °?NTA MICCOS-MtroCGUAT+u Notary Public'for said Count and State fAt1iRA COSTA CBU�iY � � 1' Y ir?taaa�asaa fayre Sr-t-1,1474 (Subdiv. AS--mt. CCC Std. Fora) LD-9 (Rev. 3/76) -3- . 0x108 di 0 N.V1- � PAC]�'IC INSURANCE COMPANY NOME OFFICE,TACOMA,WASMNOTON Bond No. U 88 74 37 PAYMENT BOND CALIFORNIA—PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS.that F.B. Sterns and Gloria Sterns as Principal, and the UNITED PACIFIC INSURANCE COMPANY,a Washington corporation author- ized to execute bonds in the State of California.as Surety,are held and firmly bound unto County of Contra Costa as Obligee.in the sum of Seventy Two Thousand and no/100ths Dollars(S 72,000.00 for which sum%%,a bind ourselves,our heirs.executors,administrators,successors and assigns,jointly and severally by these presents. The Condition of the above obligation is such that.Whereas the Principal on the 8th day of March 19 77 .entered into a contract with the Obligee for Improvements, Tract 4454, Oakley F I L E APR4-Z 1977 - J. R.cr—wowI CLERK BWVZ, OF SUiERVIsM coNl�.: copra ca. NOW. THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California,or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant.the Surety will pay for the same,in an amount not exceeding the sum specified in this bond,and also,in case suit is brought upon this bond.a reasonable attorney's fee,to be fixed by the court. This bond shall inure to the benefit of any and all persons entitled to file claims under Section 3181 of the Civil Code of the State of California,so as to give a right of action to them or their assigns in any suit brought upon this bond. Signed and seated this 16th day of larch 19 77 ....� ........................ 010J UNITED PACIFIC.LNSUFt/t1NCE COMPANY zxo-f bo; ofiBy hv Br'UC Attamayin•Fxt 130U•2mii ED.5/72 KALIF.) I ' I i own 'Aw State of California Santa Clara t ss: County of y an March 16 , 1977,before me.-the undersigned.a Notary Public in and for said County, ersonally appeared Dorothv Bruce known to me to be the person whose name is bscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged me that_he subscribed the name of UNITED PACIFIC INSURANCU9kiPANY.as Surety,and h __ own name as orney-in FaK = =srrwr a $44av::.J i. $ si �'�'� CCC.Iit� C:iY.'E q�jA«AiLl j W +'li:at Crd Z1 L!y Caaxrrriorr£sp Ms tray X7.19 T mmissionexpires 19'j � :._.._..e =�" Np�y uWic.nand d my is ED.stn tCAUFa W!-:ts&irn:d with board order ./� ti 001110 HeOaac OPPIC& TACOMA. WASPI•NOTON POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS.Teat the UNITED PACIFIC INSURANCE COMPANY_a Co•pwN.Oa dolt anearama anew She lawr of She slatlOf Wate018own.do"ltraball"40.Co•wlfwteawea000w t DOROTHY BRIfCE u[ o LROY, CAW mt A------------------ ws t•..a and lamout Ahern"•A.-tae.In w"e 40..t uta.seal and IW-V f foo and on.n t-P&I.and at oft an and dr•d ANY AND ALL SONS AND UNDERTAKINGS OF SURETYSHIP----- and to twee I;*UNITED PACIFIC INSURANCE COMPANY stuns r as hilly ad to Ihw♦I-sr r-Ien1 N tl No&batdl and andfrtaklwpl and other erdenp abloamy In the noun ehwaet Wena synM by as E■Meow Otherr of Ih.UNITED PACIFIC INSURANCE COMPANY and saalad and allaslld by am oder of sofh otftears,and barrby mtdws a•d aWdeo n all OU-to seal&RIM wvlsl w Ise MAP do nn Persurnea hwaef. This Power of Attornw is panted undo and br authority of Season 31A ut the By-Lawn of UNITED PACIFIC INSURANCE COMPANY wlich provisions we now In full force and effect,readtfg as follows. SECTION 31A• A110RNE VS IN FACT SECTION t. The Bard of Owarlas,ter PsrsoI I.we rev Vw*Po40snlrnt of Awstanr V.cwPres d"m"I ha.a pores and aulhw,,v to.W aooW,, Anvow,as•+I•fael and to authag m Shen to a.eadr em behalf at the CI-1•trey.tones ruI.-aM W.ugt,rrosptueaolsw,aannocts W Indmitory,sold mhw .v•t••W1 aft ystary an 04 nahra ehw.ot.a•d Ibl to festtayr am safe A1101"M tr 1.t a.y 1100 and MOW-Ile power and aulhwstl►9;wn re hien. SECTION 2.Attmnays•rhtaet doll wa.r oo+w and awthef.fr.art m eM Iww.c wu I.wr a/ens M IM power 01 alte.nry nlu d w te.nl,to ra.euta MW dN.yr On IIaIWt of rhirCompmov.bonds and~IML•nyt.sfe11a1riawrel,ee-mr a Is 6.0"VMnrwry and erhw mmenps eb1•aa10rV ON IM"mum Ihwlot. The Crpnra v teat a nal eff.MWV foo She aAd•fv of any bnmk and aMlwtab•r•as rr..-rn.IA.Irs.Contrans of w4PMwlV rd onlw whlrAW eol•prery M fe40 tit-ta Ihwewt Trus Sava@ a1 attorney N 1Vrd and oeat.d toy 11CC-10'-naw aM he aa1a+•o. •.I it-rrwhdlny Nevtlurrr•adnored by who Bard at Owmers of UNITED PACIFIC INSURANCE COMPANY at a"wing wed o-Iwo 26130 rue ON UrtoVw•.1911,at m%Ch a aonehlM mat preanl,and sed Reatoaan Ms net been a"w dsd p oepeaMd -Rdal.ed.MAN IM sgaa.we..•1 wee o.-.L Sees and of to w%.old low o/- ..l oh-Cwert..wv pray b.400---d to am tale Peom at arm•sny w ass ewf.l.Calo r40IN...a 1%w.1e M ra...w+, -I a••. •-n r.1...,..•••t atla.n•y ON,rmt t wiv,Ivwaq such tws.n.da Sggnsevors M IALWw I-1f-t%%-;I we,.401.d ad b•N..1•n• I'.•Cprtw-v i.•r r40 t..rh pow.•IV 4040aeuted and errrd.N1 by IaH-•yN s pnalMM and tarso--Mor taws Ir.al.d sal I m"wp-to- m Ine 9~4 wn.Ih rft1/et to any bund or andl•laylrg to WAKIN 4 a altarr..Ir" ter WITNESS tmEREOF,teeU%ITEDPAI.sIC IWUNANCE Ct%WANV 0wsamoo t:s•wnowt%Mbesrynwlby•n V.cwPrewdmI.andInIapaara Seat wbeSwaleN6.ad.I"Ath d•yr••_ Ar(laler Ind . lttlrtEp PACIFIC INSURANCE COMPANY STATE OF 1raStlSogtuR •�V!�:� Executive V.c40Pr401m•nr COUNTY OF Plage e1n lees ikrin .Vy eI�R:lf tiSt.... I!I�.Iw• d+-.•..I _WIRRIS E. RWOWN Executive t.s o... aoawl- to N tho VwP..w1...I Ie Iwo UNITED PACIFIC INSURANCE COMPANY,and act•nw.troand Slot M 40.KYted aM rw.t..t 1•e 6•••Vs+•a n.►I.r.r-.•f Tal a•s..M Ia•va1.A set cc-wMa se"thwate,and NOW S40e.on 37A.Sea•ew t Ad 2 w she By Len of and Congas And lar 110I10.wmn,w tale P.-•.n A•slow r.NWr I.-/r,- _ V.Cwwun.umn E ap+rs �.s!.40�y i - t ,�� S�INi� V __�y�.�moi• 1 S r0�-L1 eaetft 1 ma. b P.a.lu M aad for State of WZPlllfl'S tOn b"a `:--tt% IIMr1.yN_ Tacozza 1 Tn_ 0-U%-II Io VAL10 IC I/sSUNANLE CpM►ANY,do f.-@be/f r1rV that she row-anJ ta.gra.•g n a I•o.40 anJ[w.Kf r.•tar nt.Pow.M Asa.. .•4040.. .I..I b.--I 1••J11t IN PACIFIC I0S%UHAW.9 COMPANY.we.ye•{u n M 1-11 h+f40 arae flslrel 16th—, March 77 Ik KI TNESS Itl•tE Rt IIF•1 N.40 a.....•L...r w�erd..•.s d6...1••-.v+../.wI r .•h.__ t4040• 19_ 00111 ;P w1wl rNry IRI"•. :a 1t kJ!!:' Vru 4040 UNITED I=ACI 0 INSURANCE COMPANY HOME OFFICE.TACOMA. WASHINGTON Bond No. U 88 74 37 PERFORMANCE BOND CALIFORNIA-PUBLIC CONTRACT IiN'OW ALL itIEN BY THESE PRESENTS. That F.B. Sterns and Gloria Sterns as Principal.and the UNITED PACIFIC INSURANCE COIIPANY, a Washington corporation author. ized to execute bonds in the State of California,as Surety,are held and firmly bound unto County of Contra Costa as.Obligee,in the sum of Seventy Two Thousand and no/100ths Dollars(S 72,000.00 for which sum we bind ourselves,our heir,executors,administrators,successors and assigns,jointly and severally by these presents. TuE CONDITION of the above obligation is such that, Whereas the Principal has entered into a contract, dated March 8 . 19 77.with the Obligee to do and perform the follouing work to-u-it: Improvements, Tract 4454, Oaklev Now.THEREFORE. if the said Principal shall well and truly perform the work contracted to be performed under said contract. then this obligation shall be void, otherwise to remain in full force and effect. Signed and sealed this 16th day of March . 19 77 Al J UNTTM PACIFIC INST K1 NCE COti1PANY .I Dorothy Br~ 7, Attoree74n-Fact SOU-2801 CAL.-CO\TRACT-PUBLIC-PERFORBAHCE 8-2073 HOU-2801 CAL.-CONTRACT-PCBUC-PERFORUAANCE r3-2035 State of California ) County of Santa Clara ) ss` . ) On March 16 77 19__ before me,the undersigned.ers g .a Notary Public in and for said County, , Piwsonally appeared Dorot)ty Bruce known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that_he sub=-bed the name of UNITED PACIFIC INSURAN%M P sNY as Sure.rte,and h own name as rt:urrer.:xr. x»rsr ..n:»D Attorney in•Fact. _ o r F f t'f A L SEAL Com.-VPf�,7n :SKL .• ..F - L::itR CW.1 Vj Comririx cr ;.s L:r7 U.1477 iv Commission expires / a ,,e t L2'7Cr '`0 ocxy utslic in and omy )J-1818 ED-3172(CALIF-) 00111 I EDWARD Vt.LEAL ALFRED P.LOMELI County Treasurer-Ta:Coll.etor Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Cauectar Firs:nd Payable of Taxes CONTRA COSTA COUNTY Fust Lufo!lm.nt of Tas.s Du.and Payable Delinquent on th.First Day of No..nh.r on the Tenth Day of Dece:.:et ————————————— bKRMEZ.CALIFORNIA ------------- Saeand brtaltment of Taxes Pb06.2U-3000•Est.2735 Second Installaent of Taxes Due ana Payable Delinquent on the Fiat Day of February 1 reh 23, 1977 on the Tenth Day of April IF TM TRACT Is I= F= BY Ct.s`ODEER 31, 1477 , THIS LtiTM Is VOID This itill certify that I have examined the rap of the proposed subdivision entitled: TRACT 1:0. 4,454 (Calc-ley Area) and have deter-maned from the official tax records that there are no unpaid CDL".i y taxes heretofore levied on the property included in the map. The 107f>^77 tax lien has been paid in full. Our estimate of the 19-7-78 tax lien, which becaxe a lien on the first day of March, i o,-7, Is; $2Z000.00 £D'ti-RD W. ISL _ Tax Collector l By: • 00114 �1 . LF1 L E D PR aGltii !GI- CQS.TA C3. ."ttl bc-a:v order F i7L E D 4;tl!* 'RO: TAX li- APR24 1977 J. IL Oe-ssvj QERX FAD N61' Al.l. NFN n1i Tl1i:5E E'RESIXWA TS: I ^Irv. 0; 5UAEWW2S Cos 12 THAT IZE- _FB'. Sterns and Gloria Sterns J!. 1'r I tic J711.1 I . .111,1 !%ir.efl P;it:I r ic I mul-allLe. aN Surety. art, ierIt .11, !331to the cuttlity of contra costa. State of California, in cite ,Genal ,.ten of10 ths $2 000-1 Two -mousand-ank. La ur f it I nogl_v of the united States of Ari.-r;ca. Is- be p.111il •to the I.Citti-tv of Courra Costa. Stare of Calif-ritia, for whIrle payment . -jell ;j?j,I El-tslv to fit- nade. we bind ourselves, ibisr heirs, executors. :dr tnisttata.rs. staccessors and an%ign-.. jointly and :;everallv. these pre%eviLs. to pavr. L.IXC:; Indl 1. 1rmlV I&V writ of 1977 whirls are a ILvII. litst 110t l0Jv.1h1V- provigled for in Covertmesit t:oje, state cif C.slLforskia. The contiLtIons of ths- above 01,119at Lost are _-.1ch that the above ti.swed Prtrscinal is about tat t i Iv a Map entitled Traci 4454, Oakley and !:1 KIMAS. there are tin Ifens again:-.c cite or attv part thereof for issip-lid r-L.-Ite. CotatitY. Municipal �r Itscal, taxv.-; air sperfal as except taxes tor %veclal a%ses.nment!; not yet pa:'able. NOU THEREFOPE. If said "risirilsal shall pa Y Pi -I- -:; and ansens -; wit i ch in or I-cfas -rersher 10, 1"977 . all t. xt arm it a I i 4-it -a r.a In s t said t r.act. or ativ p.Arl here- of . lost[ not I Irt then [his at t!I,. t i r:p a f Il i-is- of the asp !;a i*1 tract. It-a t -a I-; to 1pt- void asid of no r I f vs-t -. t,tfierwise to remain in fill I ror,-e at1tI -ftect . Signed, SEaled and gated this 22nd day of March 1977. -1;-j- with board ord6c PrinCiDal Surety United Pacific Insurance ComnaRv &thy Br 4 tt -i -Fact ic;��fy n ■STATE OFCALIFORMA On this 22nd_ day of..---March in the year one thousand nine CoUATTYof Sattta Clara _ }� hundred and_........_Z2__before me.._W-Ured.Y,„H�+1mes_ a Notary Public,Stale of California,duty commissioned and sworn,personalty '•? inn' appeared QQCR 'l. C1JC�... ........... i iss►��`' 4'fy S known to me to be the person..._,whose name__._. subscribed to the within F instrument and acknowledged to me that—he.—executed the same. Y M {iTTATM WHEREOF I ham hereunto set my hand and affixed my T _*o� H o _ \ in this certrfrca�rsc above wrirren l seat in oanry ofSanta Clara the day and year Notary Publt tate of California qtly commission expires 17 •..J.T.tI W.3e A,knuMcilgemcnc-Grnaa! ic.0 IIs% AU_::mfi!m:d with bcasu' order 0011J . J PACIFIC GAS AND ELECTRIC COIL2PANY 1625 CLAY STREET OAKLAND. CALIFORNIA 94612 •_ (415) 835.8500 W.O.SKINNER G•.IIOI.MUY•(• •�*•••• - November 12, 1976 Mr. Charles Pringle P. O. Route 2, Box 282 W Brentwood, California 94513 File: 76-10-197 Dear Hr. Pringle: Enclosed is an original and duplicate copy of a Consent to Common Use agreement covering the construction of a drainage basin within Subdivision 4454, Oakley-Brentwood area. Please have this agreement signed by the County of Contra Costa and thereafter return the P•G.SE. Copy to this office, together with a resolution of acceptance. Sincerely, r C. Warren Fuller Associate Land Representative Enclosure ILI, ,;)'2VISo25 CO. 0011 f Nk•-rri... �� •.�t?� b--::Yd order LAP7Ra(. oN o:suCOtroaE as CO.rA CONSENT TO COMMON USE THIS AGREEMENT, entered into this day of��` f- by and between PACIFIC GAS AND ELECTRIC COMPANY.hereinafter called"Company", and the CONTRA COSTA COUNTY hereinafter called"Agency". WITNESSETH WHEREAS. Company is the owner in possession of certain rights of way and ease- ments.hereinafter referred to as"Company's easement". described as follows. The rights granted to Company by Lucy Machado, by deed dated February 19, 1957, and recorded in Book 2949 of Official Records at page 493, Contra Costa County Records (2102-02-0224). 0018 Microfilmed with board order 62-+2u PG r of 4 _2_ and WHEREAS, Agency has acquired certain lands for a ctarm drainage In connection with Subdivision No. 4454, Eagle Park Unit No. 1 in the vicinity of Oakley , County of Contra Costa ,hereinafter referred to as "Agency right of way". and WHEREAS, the Agency right of way occupies a portion of Company's easement and is subject to said easement, which said portion ishereinafter referred to as "Area of Common Use" and is described as follows: The area labeled "Area of Common Use" on the drawing attached hereto and marked Exhibit 6[.-42t4 PG 2 OF -3- MOW.THEREFORE.Company and Agency hereby mutually agree as follows: 1. Company hereby consents to the construction,reconstruction.maintenance or use by Agency of said storm drainage basin over, along and upon Company's easement in the area of common use subject to Company's right and easement to use said area of common use for all of the purposes for which Com- pany's easement was acquired and to the terms and conditions herein contained.Company does not by this consent and shall not be deemed to subordinate its rights in the area of common use to any use which Agency shall make of said area. 2. Except as expressly set forth herein, this agreement shall not in any way alter, modify or terminate any provision of Company's easement or the priority thereof over the title of Agency in said area of common use. Both Agency and Company shall use said area of common use in such a manner as not to interfere unreasonably with the rights of the other. Nothing herein contained shall be construed as a release or waiver of any claim for compensation or damages which Company or Agency may now have or may hereafter ac- quire resulting from the construction of additional facilities or the alteration of existing facilities by either Agency or Company in such a manner as to cause an unreasonable inter- ference with the use of said area of common use by the other party. (17,2 SZ-.4Zi4 PG 3 OF 4 3. This agreement shall inure to the benefit of and be binding upon the successors and assigns of both parties. IN URTNESS %VHEREOF. the parties hereto have caused this agreement to be executed in duplicate by their respective officials thereunto duly authorized. PACIFIC GAS AND ELECTRIC COMPANY B - y NORSW W. BROWN Director of Land Management CONTRA COSTA COUNTY lk Chief Depu15r ublic Lor `Director Attest 0012 62-4214 PG 4 OF 4 MMM STATE OF C3LIFOILNU ss w_.Comfy of Sal F.ranci nro Arh day of NevaMip.- {a t,Ee yearl9 76 before prr LucUle Mullen �ic in and for she said City and County,duty cownitnened and morn,personally appeared Norm-an W. Brown be the Director of Land aanagement jof the corporation that executed the within butrtasent,end to be the perton_svho esecuted the said instrument on behalf of said corporation therein sawed,and acknomkdped to me that surh . RAL SLPLL z corporoSon executed dw aiihis ivtttrnwent purssant to itsby-lams or a resolution of inboard of kkUCiLLE MULLEN direnors. 16Y PUsal.-c lFORMSA E IN WITNESS WHEREOF,I have hereunto set nsy hand and ofi red my o rhWd seal in the raxtrr e-s:h tPt"u's° City and San Francisco lancsry 23.19-79 1 County of ,at day and �...us�sae�rwrt v year in• ' certificate first above mrittra. 0'1122 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real Property ) for Buchanan Field-Runway 19-R ) RESOLUTION NO. 77/339 Clear Zone ) W.O. 5438-927 ) (Gov. C. No. 25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Morris E. Snyder, et ux for Airport purposes, the following described real property for $35,040.00, which is a fair and reason- able price therefore: Portion of Lots 70 and 71, map of Avon Acres, Unit No.l, filed August 10; 1942, Map Book 26, page 898, Contra Costa County records, described as follows: Beginning at the most western corner of Lot 71 on the northeastern line of Solano Way, as said Lot and way are shown on the map above referred to; thence, South 34° 07' East along the northeastern line of said Solano Way, 55 feet; thence, North 550 53' East, 100 feet; thence, North 34' 07' West, 55 feet to the northwestern line of Lot 70 above referred to; thence. South 55' 53' West along the northwestern lines of said Lots 70 and 71, 100 feet to the point of beginning. This Board will meet on Jimp 7 1Q77 , at 10-59 a n in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the roNrrrn TRaTssrgT Section 6063: pr , pursuant to Government Code NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Morris E. Snyder and Esther Snyder, his wife, at a price of $35,040.00, that certain real property located at 1795 Solano Way, Concord, California, as more particularly described in Resolution No. 77/-ARQ of the Board and will meet at 10:55 a-m. on June 7- 1971 to consumate the purchase. DATED: April 26, 1977 PASSED AND ADOPTED ON April 26, 1977 by the following vote: AYES: Supervisors ?penny, Fanden, Schroder, Hasseltine and Boggess. NOES: Bone. ABSENT: Done. I ABSTAIN: None. Originator: Public Works DepartmentU 1 23 Real Property Division cc: Public Works (2) Auditor-Controller Administrator Owner (c/o - R/P) Airport Manager RESOLUTION NO. 77/339 AL 11112 LICLUI Owner (c/o - R/P) Airport Manager RESOLUTIOA NO. 77/339 j BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Invalid Tax Sale. Acceptance of ) Quitclaim Deed and Refundinq of ) RESOLUTION 110. 77/35 0 Purchase Prise. TAX COLLECTOR'S MEMO: 1. Parcel No. 149-020-002 - Sale No. 65-2415. ' On February 9, 1976, this office sold at a sealed bid sale the above mentioned parcel consisting of a '-I,- .5,' I13c5,' strip of land to Harold James Marenger and Josephine Marenger, l €t i - s Pleasant Hill, CA 94523. The Assessor's Department in its memo dated April 7, 1977, acknowledged that the 5' strip of land does not exist. 2. Therefore, in accordance with Section 3731 of the Revenue and Taxation Code, I hereby request we accept a quitclaim deed from Harold James Marenger and Josephine Marenger reconveying to the State of California all the rights, title and interest of the State in the property which such purchaser obtained by the deed of the Tax Collector and refund the purchase price of $60.00 pur- suant to Revenue and Taxation Code Section 5096-8. Dated: April 18, 1977 01.4ARD N. LEAL, Tax Collector JOHN B. CLAUSEN, County Counsel By: �s=✓,�f� � i Asst. By: � . � Deputy WILLIAM! A. WHALLEY, District Attorney By: Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x -x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, the Auditor is ORDERED TO REFUND. PASSED ON AFR 2 6 1-077 by unanimous vote of Supervisors present. CERTIFIED COPY f certify that this Is a full. true & correct copy of the original document xhtrh Is on file do my office. mad that it was pawed X ,dopred by the Board of SopervisuM of Cen'" rr.ra Ce3ltrv, Califorata. on the date sh -1. •i'=':ST..J. R.'Or.SSO:v. County APL:dmb Clerk&eso:fkrko C:erk of said Board of Supervisors cc: County Auditor by Deputy Clerk. County Tax Collector ��sitcr.�Q../Tu aAPR LG 1977 RESOLUTION NO. 77/3yp � t i; BOARD OF SUPERVISORS, COI]TRIA COSTA COUNTY, CALIFORNIA Re: Adoption of a Specific Plan ) RESOLUTIOFF NO. 77/341 For The Shell Ridge Area, ) Walnut Creek ) (Gov.C. §§65503 & 65507) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board by its order dated December 21, 1976 initiated a Specific Plan study for a portion of Shell Ridge, utilizing Specific Plan 13 of the City of Walnut Creek as its plan, and instructed the County Planning Commission to hold a public hearing on that plan. There is filed with this Board and its Clerk a copy of Resolution No. 31-1977 adopted by the Planning Commission recommending adoption of a Specific Plan in the Shell Ridge Area as designated therein. Adoption of this Plan will impose additional development restrictions on the Specific Plan Area and apply County policies on future develop- ment patterns in the same. On April 26, 1977, this Board held a hearing on said Specific Plan proposed by Planning Commission Resolution No. 31-1977. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter and heard testimony for and against this proposal. This Board hereby finds that the proposed Specific Plan will not have a significant impact on the environment and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act. The Board members having fully considered the proposed Specific Plan and the aforenoted recommendations of the Planning Commission Hereby Adopts the Specific Plan for Shell Ridge as recommended by Planning Commission Resolution Na. 31-1977. A copy of the plan map and text reflecting this adoption is on file in the Office of the Clerk of the Board. The Director of Planning is Hereby Directed to rile with the County Clerk. a Notice of Determination concerning this adoption and the negative declaration. PASSED on April 26, 1977, unanimously by Supervisors present. V.;:ti:s cc: Director of Planning County Co,.insel County Clerk RESOLUTION NO. 77/341 I �r l CEIVED STAFF REPORT: SHELL RIDGE SPECIFIC PLANfella MAR V- 1911 Background: J. R. 0LCW,N BOARD OF SUPERv150RS Or. December 21, 1976, the Board of Supervisors ordered the initiatioLit�plan study for the Shell Ridge area, utilizing the City of Walnut CrPUQIXX #3 as the basis of that study and directed the County Planning Commission to hold a Public Hearing on this matter. The background of the Specific Plan includes the following: -The City of Walnut Creel; adopted Specific Plan P3 on October 22, 1975. -On October 29, 1975, the City submitted Specific Plan g3 to the County Planning • Commission for adoption; we recommended adoption of the Plan. -On January 27, 1976, the County Planning Commission considered and rejected this Specific Plan by a 4 - 2 vote. -By letter dated February 13, 1976, the City of Walnut Creek requested the Board of Supervisors to initiate its own Specific Plan for Shell Ridge; this was re- ferred to the Government Operation Committee. -On November 9, 1976, upon recommendation of the Government Operations Committee, the Board ordered the Specific Plan be referred to the County Planning Commission for an explanatory report of the reasons for January 27, 1976 denial. -On November 21, 1976, the County Planning Commission passed a resolution respond- ing to the Board Order for an explanatory report. -On December 21, 1976 the Board of Supervisors considered the Planning Commissions explanatory resolution and ordered that a Specific Plan be initiated for Shell Ridge. Use of Specific Plans State legislation, Section 65450 of the Government Code, makes provision for the develop- ment of Specific Plans. The purpose of the Specific Plan is to provide added detail to aid in the systematic execution of the General Plan. To date, Contra Costa County has only utilized Specific Plans to provide for precise alignment or setback plans for exist- ing or proposed road alignments. The possible range of uses for this planning tool far exceeds its use by the County to date. A reprint of Section 65451 of the Government Code showing the range of allowable uses is attached to this staff report. Sub-section E specifically allows the Specific Plan to be utilized to implement the Open Space ele- ment. County Development Policies The County General Plan designates most of the area of the Specific Plan for low density residential uses, but shows the portion of Shell Ridge to be protected by this Specific Plan as Open Space. Thus, this Specific Plan complies with the County General Plan. At present, County zoning in this area requires a five-acre minimum lot size. 0012 baa rd order J�•ICrv[i I :r 4 Analysis of the Plan The City of Walnut Creek's Open Space Element calls for the formulation of Specific Plans for various areas adjacent to the major Open Space parcels which are currently being purchased by County Service Area R-8. The site of this proposed Specific Plan includes the sideslopes, top and base of a portion of Shell Ridge which lies within the jurisdiction of Contra Costa County and is generally located between La Casa Via and Marshall Drive. The portion of Shell Ridge immediately north and west of this area falls within the City of Walnut Creek and is preserved through the regulations set forth in Specific Plan No. 1. The portion of Shell Ridge located south of this subject area is the Marshall property and has been purchased by the County with County Service Area R-8 Bond Funds (see Exhibit A). The purpose of this Specific Plan is to preserve the segment of Shell Ridge which lies between the area governed by the City's Specific Plan No. 1 and the lands pur- chased by R-8. The Specific Plan under consideration calls for the designation of a "natural preserve" in two areas. One of these preserves includes a knoll parallel to Shell Ridge which is protected in part by Specific Plan No. 1. The second preserve incorporates the sides and top of Shell Ridge. On the east side of the ridge, land above the 300 foot elevation is proposed to be included within the preserve. On the west side, eleva- tions above 275 feet are recommended for inclusion. There are no existing structures located within these preserve areas. Slopes on the sides of this segment of the ridge are extremely steep and development of this land would be difficult but certainly not impossible. This portion of the ridge line is especially prominent and is viewed from Ygnacio Valley Road, the BART Station, and numerous existing residential areas. Each lot within the area affected by this proposal has a reasonably level area which would not be regulated by this plan and could be developed. Staff Recommendation: Adopt the specific pian including both map and text as already adopted by the City of Walnut Creek. The proposed Specific Plan Map, Exhibit A, and Specific Plan Findings and Conditions, Exhibit B, are attached. Note: Section 65501 of the Government Code requires the adoption of the Planning Com- mission by not less than a majority of its total voting members. This means that four affirmative votes are required to adopt a specific plan. 00127 l.i:Csa,:•:•�-u order -2- ' . � . ��- ,, ,� � . 1, :r , ,E •*�, � -i ��•.\`;1 ;�ji , _ �:` ,� tea• ti\ :.� 7 �• � `'- � .•t -_ 1 �' `.`, 1 � - i` . �� � _4 �� is-:;.:! � � �• 11 �T � �- b � .'4. (' --� f .4 }�} :'••,,�.�;;%,�r..�b '�. �did .-. ",.-;tt 1�l Q'� �� VA AF .iy '�s-r • , �t,• -_�;iJ �•���'• "i '�'���t�- �Psx},�Of .•� a�ii ur, 13 Al It < �7 1&0 \ ` _' _ .1 ' ' S It ''' - G' .,- (i�• } �Z co Ul 40 t r ��yam-• �L�_?K; rt `(� ��{{ 0 f; 2 `-4- ei:A`~` Z td O Q- (n "1 order boot k, Wao . i•`�z� O 9 `�- t. mamirr "Q" SPECIFIC PLAN FOR SHELL RIDGE FINDINGS- 1. The purpose of the Specific Plan is: (1) to preserve the scenic and natural resources found on Shell Ridge as identified in the adopted Open-Space Element of the General Plan, and (2) to provide for the protection of the segment of Shell Ridge lying between the area regulated by Specific Plan No. 1 and the publicly-purchased land. 2. The Open Space Element calls for the preparation of Specific Plans to preserve open space ". . . within developed or soon'to be •developed areas by demonstrating in advance . the specific conditions to be met prior to submission of tentative subdivision maps or development applications and prior to issuance of building or other permits 3. The City of Walnut Creek adopted Specific Plan No. 1 for the purpose of regulating scenic open space lands on Shell Ridge, which fall within the incorporated sector of the Walnut Creek community. The area en- compassed by this plan falls within the jurisdiction of Contra Costa County and coordination between the City and County is required to preserve this ridgeline. 4. The portion of Shell Ridge which is identified in Exhibit "A" is visible from many areas of Walnut Creek, including major transportation corridors r and numerous neighborhoods. The areas of most important scenic value and open space value lie above the 300-foot elevation on the east side of the ridge and above 27S feet on the west side. S. The slopes of Shell Ridge in the area identified on Exhibit "A" are generally in excess of 30 percent and often much greater. Development in this area would be difficult and probably require extensive grading. CONDITIONS: 1. This plan requires that a natural preserve be maintained on the sides and top of Shell Ridge as identified in Exhibit "A" and that no structures such as homes, barns, swimming pools, garages, or patios which would require the issuance of a building permit or other entitlement be placed within this preserve. 2. Any existing structure which may fall within this preserve shall be permit- ted to remain in its present location and be maintained as needed but not expanded. 3. The designation of this preserve does not require that public access be granted to the properties that fall within this area. 0012` 1,icroEilmed bo rd order F r^ EXHIBIT "B" - Specific Plan for Shell Midge Page 2 4. No substantial grading sliall be permitted within Lite preserve and slopes should essentially be left in their natural state. ,. S. Knoll "C', as preserved in part by Specific flan No. 1, shall also be preserved as designated on Exhibit "A" at a contour interval sloping from 225 feet on the cast to 240 feet on the west. 6. At such time when the properties affected by this•Plan are developed further, development rights from the steeper hill areas should be trans- ferred to the flatter portions of each parcel. n 00130 orde- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY In the Matter of ) Initiation of Proceedings ) RESOLUTION NO. 77/342 for Blackhawk Boundary ) (Government Code §§56430-56432) Reorganization No. 2 ) 'RESOLUTION INITIATING PROCEEDINGS FOR BLACKHAWK BOUNDARY. REORGANIZATION NO. 2 The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was made by petition filed by the Blackhawk Corporation (landowner) with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on January 21, 1977. The Reorganization proposed by application of the landowner was for the following changes of organization of Blackhawk Ranch territories: 1. The detachment of certain Blackhawk Ranch territory from the Central Contra Costa Sanitary District, located entirely within Contra Costa County; 2. The annexation of certain Blackhawk Ranch territory to the Central Contra Costa Sanitary District, located entirely within Contra Costa County; 3. The detachment of certain Blackhawk Ranch territory from County Service Area R-7, located entirely within Contra Costa County; 4. The formation of a multiple purpose County Service Area ("M" area) encompassing certain Blackhawk Ranch territory, located entirely within Contra Costa County. The reason or reasons for the proposal are to comply with development conditions, to establish procedures to insure mainten- ance of certain area Impropements, _to eliminate "double.taxation% _ to reflect e.vents which have, occurred since the initial .Blackhawk Boundary Reorganization, and_ to•.provide a measure of certainty with reference to matters in dispute_ On April 20, 1977, after public hearing, the Local Agency Formation Commission of Contra Costa County approved a reorgani- zation, consisting of the following changes of organization of 0. Blackhawk Ranch territories: 1. The formation of a County Service Area ("14" Area), encom= passing certain Blackhawk Ranch territory and authorized to perform parkway maintenance, street lighting, open space maintenance, drain- age maintenance, and parks and recreation services, said service area to have a maximus: tax rate election on a co=.iission-recommended maximum tax rate of 70 cents; 2. The detachment of certain Blackhawk Ranch territory from County Service Area R-7, and the dissolution. of Zone 1 of said Service Area; RESOLUTION NO. 77/342 00131 3. The annexation of certain Blackhawk Ranch territory to the Central Contra Costa Sanitary District, with the power of said District to impose its appropriate usual terms and conditions on the territory to be annexed. The particular changes of organization described hereinabove, any terms and conditions applicable thereto, and the legal des- criptions of the territories affected thereby, along with the findings, statements of supporting facts, reasons and determina- tions of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determinations and Approving Pfopbsed Blackhawk Boundary Reorgani- zation No. 2, passed and adopted on April 20, 1977, a copy of which Is on file with the Clerk of this Board. In approving the above-described Reorganization,on"April 20, 1977, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, designated the proposal as "Blackhawk Boundary Reorganization No. 2", designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization, and specified that any election ordered by the Board of Supervisors pursuant to Government Code §§56437 and 56439 be only within the territory being formed, annexed, detached, or dissolved. At 10:45 a.m. on Tuesday, June 7, 1977 in the Board of Super- visors Chambers, County Administration Building, Martinez, California this Board will conduct a public hearing on the proposed Reorgani- zation. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication filed_with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to con- firmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the Contra Costa Times (a newspaper of general circulation published in this County and cir- culated in the territory of the subject Reorganization), beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board's bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. Tine Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the manner provided in Government Code §56089 to each of the districts affected, any affected cities, the petitioner Blackhawk Corporation, and each person who has theretofore filed with the Clerk a request for a special notice. PASSED AND ADOPTED on April 26, 1977, unanimously by all Supervisors. 00132 -2- RESOLUTION NO. 77/342 cc: Central Contra Costa Sanitary District County Service Area R-7 Local Agency Formation Commission r1r. Owen Schwaderer, President Blackhawk Corporation P.O. Box 807 Danville, California 94526 Mr. Daniel Van Voorhis Attorney at Law Van Voorhis & Skaggs 1855 Olympic Blvd., 8111 lialnut Creek, California 94596 Public_.Works Director - Director of Planning County Administrator County Assessor _3- RESOLUTIOW 310. 77/342 IN TF_r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOIFUTIA the Matter of Charges ) of the assessment Roll ) of Contra Costa County ) MSOLUTION:10.77/343 ) :::rR2_yS, the County Assessor having filed with this Board requests for correction of erroneous assess=ents, said requests having bsen consented to by County Counsel; i.L 1, SHMREFORy, B5 I1 RESOLED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained frc= the assessment roll and from papers in the Assessor's Office what was intended and ghat should ::are been assessed; and, therefore, pursuant to Revenue and Taxation Coda Section 4831, the following defects in description and/or form and clerical errors of the &La3essor on the roll should be corrected. Further, in accordance with Section 4985(a) of the ievenue and Taxation Coda, any uncollected dslinouent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. The following correction is to be entered on the unsecured tai; roll: On Parcel No. 516-240-003-9, Tax nate Area 08001, Bill Iio. 4259, RICn:iMM 1:LM0RIAL YOUTH CENTER OF THE Y.M.C.A. & Y.s•:.C.A_ a_ualifies for a welfare exemption in accordance with Articles XIII, Section b,(b;, of tea State Constitution. Therefore, the exemption should be allowed in the amount of $2,000. R. 0. SEATON, Assistant Assessor t/4-15-77 Cop} to: nssesJor (.airs. Red`ers) AaLitar Tax Collector ?age I of 2 soLUTION NO. 77/343 00131 it .. won" The followins corrections are to be entered on the secured tax roll: I The following assessee was eligible for a homeowner's exemption pursuant to Section 253.5 of the Revenue and Taxation Code. The claim was not allowed through clerical error. ?arcel 14Lmbar Tar. Rate Area Allow Assessee 120-373-007-0 02021* $1750 Shelly, ?amela R. The following assessee is eligible for a homeosmer's exemption pursuant to Section 255.1 of the Revenue and Taxation Code. Additional information required for approval of the claim has been received. As the claim was filed subsequent to April 15, 1976, the lesser of $1,1,00 or 80 percent of the assessed value of the 'property should be allowed pursuant to Section 275(c) of the Revenue and Taxation Code. Parcel Number Tax Rate Area Allow Assessee 13 -091- 5- 7903-, $1 OO Radsliff, John L. -�: Eleanor J. c/o Uzelac, Michael & Veronica. The following assessee is eligible for the disabled veteran's exemption pursuant to Section 205.5 of :he revenue and Taxation Code. As the claire was filed subsequent to April 15, 1976, the assessae should be allowed an exemption of the lesser of $8,000 or 80 percent of the assessed value of the property in accordance with Section 276 of the Revenue and Taxation Code. On Parcel No. 273-C72-003-0, Tax Pate Area 83001,, William P. Riesenberg should be allowed a partial disabled veteran's exemption of $8,000. The homscwnsr's exception of $1,750 now on the roll should be removed. I hereby consent to the above . changes and/or corrections: R. 0. SEEA'PON, Assistant Assessor JOHN B ,C;.4USEi-1, County Counsel By e ty APR 2 6 1977 Adopted by the Board Page 2 of 2 RESOLUTION NO. 77/343 0013 NNE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO-?7/344 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests o having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 11017, Parcel No. 411-190-043-9, assessed to Walter I. Nicolaysen, has been erroneously assessed with Improve- ment value of $700, due to error in assessing to this parcel a portion of the improvements which had already been properly assessed to another parcel. Therefore, this assessment should be corrected as follows: Land $300 (no change) ; Improvements $65; making a corrected total assessed value of $365. I hereby consent to the above Chang and/or corrections: R. 0. SEATON JO CLAUSE , o Counsel Assistant Assessor t4/19/77 �(/1'/.:,U� uty . Adopted by the rd P,00on..�RR 2� i917 Copies to: Assessor (Mrs. Kettle) ..197 ' Auditor Tax Collector Page 1 of 1 RESOLUTION NO- 77/344 00135 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/345 of Contra Costa County ) ls'HEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue. and Taxation Code. For the fiscal years 1964-65 through 1975-76, in Tax Rate Area 12035, Parcel No. 149-020-002-7, (Sale No. 65-02415) , should be canceled in its entirety inasmuch as it was erroneously enrolled as a separate parcel due to error in description. This parcel should be deleted from the assessment roll and all taxes, penalties, or costs, heretofore or hereafter levied should be canceled. For the fiscal year 1976-77, in Tax Rate Area 12035, Parcel No. 149-020-029-0, assessed to Harold J. $ Josephine Marenger, has been erroneously enrolled with erroneous description and erroneous land value due to description error on this parcel which was first entered for the 1976-77 tax year. Therefore, the description on this parcel should be corrected to read as "Vita Tract Lot 13," and the land value should be entered thereon as $3,725; Improvements $4,600 (no change); less the existing Homeoumer's Exemption of $1,750; making a net taxable assessed value of $6,575. I hereby consent to the above change and/or corrections: R. 0. SEATON JOH ' . CLAUSEN ou Counsel Assistant Assessor Y- a oty Adopted by the ga:3rd gyri-APR 2 6 1977_ Copies to: Assessor (Mrs. Fettle) Auditor Tax Collector Page 1 of 1 RESOLUTION NO.77/345 00131 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.77/346 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests, having been consented to by the County Counsel; NOW THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below. In Tax Rate Area 05031, Parcel No. 155-020-006-5, has been erroneously assessed to American Housing Guild, due to error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Di Giorgio Development Corporation, who acquired title by document recorded on August 20, 1975, in Book 7597, Page 341, of the Official Records of Contra Costa County. In Tax Rate Area 85127, Parcel No. 433-010-027-4, has been erroneously assessed to Marvin E. $ Karen L. Shewmake, due to clerical error in not processing transfer of ownership at the time this parcel was created. Therefore, this assessment should be cor- rected to show the assessee as Clair B. $ Wanda Clements, who acquired title by document recorded on April 10, 1975, in Book 7475, Page 790, of the Official Records of Contra Costa County. I hereby consent to the above dchaesand/or corrections: R. O�EATON B. CLAU C ty Counsel Assistant Assessor14/13/77 � � epu-t APR 9 F; 1977 Copies to: Assessor (Mrs. Kettle) Adopted by tit_boa:d on._....._..---....__.__........_. Auditor Tax Collector Page 1 of 1 RESOLUTION NO.77/346 00138 ,ry t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the batter of the Cancellation of RESOLUTION NO. 77/347 Delinquent Tax Penalties ) (Rev. $ Tax C. 4935) AUDITOR'S IMAM: Pursuant to Revenue and Taxation Code 4935, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the 1976-77 fiscal year. They attached to the properties described by the foilo�rin— Assessor's Parcel Numbers or Tax Collector's Bill \`umbers due to the Auditor's_inability to complete valid procedures initiated prior to the delinquency date. I C nt H. DONALD FUNK, County , itor-ControllerJO CL-kUSEN ounsel By: Deputy .�11Y'1i�'�? eP y The Contra Costa County Board of Supervisors RCSOLVES TIMI /Pursuant, to the above authority and recorkaendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers: 570-251-016 O0ri-260-011s 029-0110-007 PASSED XM ADOPTED on APR 26 1977 cc: County Auditor by unanimous vote of the County Tax Collector (2) Supervisors present County Counsel PESOLUTION NO. X1347 00139 IN THE BOARD OF SWERVISOI OF CO,'MA COSTA COUNTY, STATE Or ULIFOWA RESOLUTION No. 77/348 In the Matter of Cancellation of Penalties ) on Unsecured Tax Roll and Discharge of ) Further Accountability for Collection ) Of Max. ) The Office of the County Treasurer-Tax Collector having.received a remittance in the amount of $262.81 from James H. Riggs, Trustee in Bankruptcy, which represents a priority claim 136 payment of a tax claim filed on the following: Fiscal Year 1975-76 Fiscal Year 1975-76 Code 79111 Assessment A2146 Code 79M Assessment A2147 Garlick, Ron Garlick, Ron 2660 Bates Avenue 2460 Bates Avenue Concord, California 94520 Concord, California 94520 Aircraft #5935x Aircraft #039OP Assessed Valuation, Personal Property $8,000 Assessed Valuation, Personal Property $57,000 Tax, Tangible Property $120.00 Tax, Tangible Property $855.00 6% Penalty 7.20 $127.20 61 Penalty 51.30 $906.30 Fiscal Year 1975-76 Code 2007 Assessment 2018 Garlick, Ron 2460 Bates Avenue Concord, California 94520 DBA: Garlick Heating .g Plumbing Inventory, Machinery & Equipment Assessed Valuation: Personal Property $2,100 Exem_otions 50 $2,1 50 Tax, Tangible Property $292.04 6% Penalty 17.52 309. and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided under S provisions of the Bankruptcy Act; and Page 1 of 2 -RESOLUTION NO. 77/348 00140 The Treasurer-Tax Collector having further requested that he,be dis- charged from further accountability for collection of the unpaid balances, theretrf' reducing the taxes to $262.81, pursuant to Sections 2923 and 2925, as-amended of the Revenue and Taxation Code, State of California; The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief: IM, THEREFORE, IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVED. MI.4RD W. LEAL Treasurer-Tax Collector Deputy Tax Collector Adopted by the Baan]on APR 2 6 1977 , zo cc: County Auditor County Tax.Collector RESOLUTIONNO. 77/348 Page 2 of 2 00141 I IN TIIE BOARD OF SUPERVISORS OF CONTRA COSTA COUVIY, STATE OF CALIFORNIA RESOLUTION NO. 77/349 RE: Rescind Board's Resolution Number 77/293 Relating to ) Parcel •OSS-128-006 in Code Area 702 ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 77/293 „here tax lien for 1975-77 on Parcel No. 0855-118-006 has cancelled and transferred to the Unsecured roll was improper because both installments of taxes were paid before valid procedures could be completed by the Auditor's Office. 2. Since both installments have been paid, there are no outstanding taxes due for 1976-77 - NOW, THEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 2.975-77 unsecured roll on Parcel No. 095-118-O06 in Code Area 7025 amounting to $ 55.99 be rescinded. I hereby request the above action: I her y consent to the above amendment I - J /` CLPSE ', 7C 0UN'SEL IlL _ ' G��,�'✓"�U �. - Deputy 1'H. DO ALD FU.W-/ COUNTY AUDITOR-CON-kROLLER t Adopted by the Board this 2 6 day of APR ;s 19 7 cc: County Auditor County Tax Collector (2) County Administrator County Counsel RESOLUTION NO. 77/349 00142 M THE BOARD OF SU?. RVISORS OF CONTRA COSTA COU2JTY, STATE. OF CALIFORNIA Ir_' the I:atter of Changes ) of the Assessment Roll ) of Contra Costa Col=ty ) RESOLUTION NO. 77/350 WHER kS, the County Assessor having Piled with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, TF-RE.„ORE, BE IT RESOLVED that the County Auditor is authorized to corract the following assessments For the Fiscal Year 10,70-77 it has been ascertained by the Assessor that there has been a clerical error of the assessae in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. ?ursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 4(b), of the Constitution; therefore, ninety percent (90%) of any tap or penalty or interest chould be canceled pursuant to Section 270(a)(i) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding Vdo hundred and fifty dollars ($250) in total a_nount shall be cancaled or refunded. In Cope Area 08001, Bill No. 4192, EAST BAY MUSIC CENT should be allowed an excm:ptian on the unsecured tax roll in the amount of $450. On Parcel No. 514-010-004-0, Tax Rate Area 08001, Reitha idacDonald, c/o Y'IGHBORHOOD MUSE OF !FORTH RIMMOND should be allowed an exemption on the secured tax roll in the amount of $9001. I hereby consent to the above �1/f changes and/or corrections: ,q. 0. SE.c.TON, Assistant Assessor JOHN CLAUSEN, County Counsel t/4-15-77 ty Adoprz�by!'112 eoa:�'a,_.. � .la.�......... Copy to: Asseszor (?_rs. ?odoers) A:adi vor Tax Col>>ctor Page 1 of 1 RESO.WTIC 1 110. 77/350 00143 rJ THE BOARD OF SUPERVISORS OF CONTRA COST. COUNTY, STSTE OF CALIFORNIA In the Matter of Changes ) of the nssessnent Roll ) of Contra Costa County ) RESOLUTION NO. 77/351 NMREAS, the County Assessor having filed vzith this Beard requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOi;J=U that the Co-zaty Auditor is directed to add the following escape assessments For t::e Fiscal Year 1977-78 It has been ascertained from records in the Acsessor's Office that the following homaowner's exemption claims were incorrectly allowed. Therefore, escape assessments should be made pursuant to Sections 531.1 and 531.6 of the Revenue and Taxation Code. Further, in accordance with Sections 4831 and 166 of the Revenue and Taxation Code, the penalty as provided in Section 504 of the Revenue and Taxation Code and interest as provided in Section 506 of the Revenue a-nd Taxation Code should be forgiven. The assessees have filed notarized statements to the effect that they timely mailed the Advice of Termination notice to the Assessor. For the 1976-77 Fiscal Year: Tax Rate Amount of Parcel N,-=ber Area y Escape Assessee 163-193-00 73 9 17 fl Oram, tiilliam E. 2 uarilyru:e A. 5,03-31.2-025-3 03000 $1750 :Milson, David W. & Beverley J. 513-131-025-1 08084 $$1750 Watkins, Donyse ;Marie I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN CLAUSEN, County Counsel t/4-20-77 r, Adopted by the Bond on._.APR 2 6 1917 ty--..-._..- ---- Copy to: Assessor (Mrs. 3odcer3) Auditor Tat Collector Page l of'1 RESOLUTION NO. 77/351 00144 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.77/352 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended ana what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. For the fiscal year 1976-77, in Tax Rate Area 05053, Parcel No. 370-130-006-7, assessed to Timothy F Gayle A. Cusick and Jeffrey Cusick, has been erroneously enrolled on the assessment roll as a separate assessment. This property was originally assessed as two separate parcels but was erroneously combined under one parcel number when an acreage correction was made by the Assessor. There- fore, Parcel 370-130-006-7 should be deleted from the assessment roll and the following parcels should be enrolled: Parcel Number: 370-130-008-3 Assessee: Cusick, Timothy & Gayle A. Cusick, Jeffrey 2440 Monterey Ave. Martinez, CA 94553 Deed Reference: 7672/535 October 31, 1975 Property Description: Por Ro E1 Pinole 29.450 acres Assessed Value: Land $7,350 Total 7,3 R. SEATON Assistant Assessor Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page 1 of 2 RESOLUTION NO.77/352 0014 tel. r. 4 raw- Parcel Number: 370-130-009-1 Assessee: Cusick, Timothy $ Gayle A. Cusick, Jeffrey 2440 Monterey Ave. Martinez, CA 94553 Deed Reference: 7672/535 October 31, 1975 Property Description: Por Ro E1 Pinole 4.460 acres Assessed Value: Land $1;125 Total 1,1 Assessee has been notified. I hereby consent to the above ch ges and/or corrections: R. 0. SEATON B. r6LA ,1, unty Counsel Assistant Assessor ] � t4/15/77 Deputy Adopted by the 333rd o._.PR ,G l97].........� i Page 2 of 2 RESOLUTION NO- 77/352 00146 1 IN THE BOARD OF SUPERVISORS OF CCW`TRA COSTA COMM, STATE OF CALIFORNIA RESOLUTION NO.77/353 RE: Rescind Board's Resolution Number 77/293 Relating to ) Parcel, Oa5-118-005 in Code Area 7025 ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 77/293 where tax lien for 1976-77 on Parcel No. 065-118-005 has cancelled and transferred to the Unsecured roll was improper because both installments of taxes were paid before valid procedures could be completed by the Auditor's Office. 2. Since both installments have been paid, there are no outstanding taxes due for 1976-?7 NOW, THEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1976-77 unsecured roll on Parcel No. 055-118-M5 in Code Area 7025 amounting to $ 128.02 be rescinded. I hereby request the above action: I hereb• consent to the above amendment JO B• CLAUSEN, VSEL I . :a FUNK f0UNI`Y"A DITOR-CONTROLLER t.� Adopted by the Board this 2 Ldaj of Q 19 7 7. cc: County Auditor County Tax Collector (2) County Administrator County Counsel Resolution No. 77/353 00147 b IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Resolution No. 76/638 ) Establishing Rates to be RESOLUTION NO. ?7/354 Paid to Child Care Institutions WHEREAS this Board on July 27, 1976, adopted Resolution•Ho.- 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: Add the Following Private Institution: Effective Date Monthly Rate Schnuhr.'s Group Home/San Jose, CA Play 1, 1977 $638 PASSED by the Board on April 26, 1977. (P) Orig: Director, Human Resources Agency CC., Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 77/354 UU 1 A R mh U 1't In the Board of Supervisors of Contra Costa County, State of California Apra l 26 In the Matter of _ Finance Committee Report on the Unemployment Insurance Act. The Board on April 19, 1977, having referred to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) and the County Administrator, the proposal that the county participate in a suit to challenge the constitutionality of the Unemployment Compensation Act of 1976, with cost to the county estimated at $10,000; The committee having this day advised that if the unemployment legislation is found to apply, present estimates of increased county cost would range in excess of $1,000,000; and The committee having further advised that the National Institute of municipal Law Officers (NIMLO) is establishing a trust fund for those member cities, counties and states, who want to join in a single measure test suit on said issue, and having therefor recommended that the county join in the test suit of the NIMLO and adopt a resolution (77/355) implementing same; and The Board having discussed the matter, IT IS ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED By the Board on April 26, 1977• I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Finance Committee Supervisors County Administrator affixed this 26thday of Aoril 19 County Counsel Director of Personnel J. R. OLSSON, Clerk By C.z gL�-Zz- L/. t« ' Deputy Clerk Jeanne 0, Maglio 0U149 H-24 3176 Min H-24 i/'6 15m i Min ��,+}} Ex Offow6o Cork of me Boar J ptinty Administration Building WIa Mrs.Ger"ne Russetl . P.O.Box 911 Chief Clerk Martinet.California 94553 County (ats)372-237t James A.Kenny-Richmond 16t District Nancy C.Fanden-Martinez 2nd Dstnct jl Robert 1.Schroder_Lafayette RECEIVED VED 3rd District Warren N.Boggess-Concord 4thDistrict Eric » APR 2 6 1977 Eric H.HaNne tt -Pittsburg Sthotstriot April 26, 1977 01:s• J?cAYI cosy RS)I REPORT t� OF FINANCE COMMITTEE ON PROPOSED CONTRACT WITH NATIONAL INSTITUTE OF MUNICIPAL LAW OFFICERS WITH RESPECT TO LITIGATION TO TEST THE APPLICATION OF THE UNEMPLOYMENT COMPENSATION ACT TO PUBLIC AGENCIES The Finance Committee met on April 25, 1977 with representatives from the Offices of the County Counsel and County Administrator to consider the proposal that the County participate in a suit to test the constitutionality of the Unemployment Compensation Act of 1976, PL 94-566. The estimated cost to the County of such participation is $10,000, the amount applicable to agencies in the 500,000 to 1,000,000 population bracket. The Committee determined that the National Institute of Municipal Law Officers is developing a Trust Fund from member cities, and from states and counties, so that a single major test suit may be brought on this issue. It is anticipated that only those agencies who pay and become parties to the suit will be protected by any stay order which a court may order as a result of the suit. Local public jurisdictions that do not participate as a party will either have to seek an individual test of the law or begin paying the federally mandated taxes as of January 1, 1978. Implementing legislation on this matter (AB-644, McAllister) is now under consideration by the California State Legislature. The Committee was advised that present estimates of increased County costs if the unemployment legislation is found to apply range in excess of $1 million, a consequential budget factor. Further, the Committee was advised that application of the law to public employees may result in inequitable costs in relation to benefits. The Committee, therefore, recommends that the County join in test suit of the ]raw thrqugh National Institute of Municipal Law Officers and for.-said'•` ` s adopt an implementing resolution as prepared by County"C dillsdll \ R. I.- SCHRODER J. P. KENNY( Supervisor, District III Supervisor,"Di trict I MiuOTllm2o with board order �•'i'��,l{h 'C:Cjrd Order County Administrator J u Director of Personnel I BOP.Ze7. O SUPEFi:-ISORS OF CO I`rPy C�?STA COUNTY; Cl�LIv6' IA Re: Uneaploya:zt insurance 4cts, . `} f pprove contract r th,Nl;tMO ? FiESOLUTItJN tiO. for-l i tib ation 'opposing same. , ) '=he .Board o. Supervisors of Contra'Costa County RESOL'IES THAT:" National Institute of 14unieipal Lac, Officers: (HIMiLO) has propcaee states, cit=es and counties join together to bring a ` single suit to test the constitutionality o= Public Lai: q4-566 and have created the NEW Federal Unemployment 'Compensation.Tax LitiU3tion Trust Fund to finance the cost of said litigation`. Now, therefore, be it resolved that this County reaffirm its determination to join in such litigation; approve and authorize its Chairman to execute the contract with Idif-MO, attached> hereto,and direct the Auditor, to draw a warrant in;. the sum, of $IO,000 as provided in such contract. i'ySSEL on Arril 26 1977 unanimously,by the Supervisors present. JBC:me s s } f i y cc: NIMLO 1` County Administrator: tt County Auditor Director of.Personnel ;" ` County Counsel 00151 RESQW-11O-4' '46.???/3S5 . I i } md \,►tic;rat 'Anstitute of Municipal Ln Officers , 1 I t; Street, N. 19. ton, D. C. 20006 Thi Contra Costa Count f California hereby attaches its check in TS`tate. City or Uiunty the n ni.ou t of $ 10.000 (according to population formula on the reverse side h:•reof) payab?c td the 1\BUD Federal Unemployment Compensation Tax Litigation Trust Fund to be ulaced in the NEXE.0 Trust Fund for use for the expenses, legal fees, economists and other exports of the litigation attacking the constitutionality of the Federal inemplo)rment C=npersation Amendments. Pub. L. Iib. 94-566 and Acts made applicable against States, Cities and Ca-laties. in addition, the County attaches a: s3orn affidavit of its chief State, City or County fin nci..l officer certifying as to his estimate of the cost of this tax to the Count. . If considered necessary by counsel, the State, City or County agrees t.SEate, City or County that this financial officer will come and act as a witness at the preliminary injunction hearing expected to be held in 1.ashington, D. C. seeking a stay of the Acts pendente lite during the more than two years the case is expected to be in the Courts before finally being decided by the U. S. Supreme Court. It is agreed that until the total sum of $300,000 is paid into this NDMW Trust Fund for th- Federal Unemplo},._nt Compensation Tax litigation, the constitutional challenge to the Acts will not be filed, and that if the total sun of $300,000 is not paid into the RL1d on or before May 15, 397?,all monies forwarded will be returned to the States, Cities or Co:::Ities signing this agreement and the litigation will not be filed as contapplated by this agreani ent. *,-rt :is Lr_ae=ntoo 1 tz.t if -mora thar. the t'+tal stir lnrt iaat--d Co vtra Costs County belo:r ys rss::eiy�c, .'...arc :c_1? "CCTe? - :� enol Si� :iurc of A�tlwrizecl�C)ir Warren t;. Boggess OU152 Cha ir�:.an 1331 Cr,nccrd Ave. , Concord CA 94520_ !C`i4):I�•t•.. :\'zT'::Cl' OE t�Ui.11O:1ZCir�l�LCC: Phone: (415) '687-6900 of Aut.RUi 1—L UI I Illi Yha;Ie: (415) 687-6900 IMLO F EDFiRAL UN0,11'i.0Y.MEN1.7 CO:iPE\SAT ION TAX LITIG :TION TRUST FUND Population of City, Trust Fuad Payment from Cit}.,Stata or County State or County (By May 15, 1977) under 50,000 j 2,500 50,003. - 200,000 $ S'000 200,001 - 500,000 $ 7,S00 500,001 - 1,000,000 $10,000 over 1,000,000 $2S,000 00153 Y � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Letter Agreement ) with U. S. Geological Survey, ) Stream Gaging Stations - Operation ) RESOLUTION NO. 77/356 and Maintenance ) Work Order 8155-2535 ) WHEREAS a letter agreement with the U. S. Geological Survey providing for FY 1977-78 cooperative water resources investigations program at a cost to the District of $4,550 for the period July 1, 1977 to June 30, 1978, has been presented to the Board for consideration; and WHEREAS the U. S. Geological Survey will match the District's $4,550 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron, and Little Pine Creek near Mt. Diablo gaging stations, and the telemetry equipment at Wildcat Creek Station in Richmond, which is a continuation of a program initiated in 1962; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the aforesaid letter agreement is APPROVED, and Mr. J. E. Taylor,. Deputy Chief Engineer, is AUTHORIZED to execute same on behalf of the District. PASSED by the Board on April 26, 1977. Originator: Public Works, Flood Control Administration (4) cc: Public Works Director Flood Control Auditor-Controller County Administrator RESOLUTION NO. 77/356 i t f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 26, 1977 In the Matter of Supplement ) No. 2 to Local Agency-State RESOLUTION t10. 77/357 Agreement, Oak Road Widening,) Pleasant Hill Area. ; Project No. 4054-4189-661-74 ) The Board on November 19, 1974 having approved a Local Agency - State Agreement (No. 3) for Federal-Aid Urban System Projects, said agreement being a master procedural agreement with the State Department of Transportation for Federal-Aid Urban highway_.projects .(whi.ch are funded with approximately 80 percent -Federal-Aid monies pursuant to the -Federal-Aid Highway Act of - 1973): and On the Recommendation of the Public Works Director, IT IS .BY THE BOARD ORDERED that the-Chairman is AUTHORIZED to execute' Program Supplement Number 2 to said agreement, for funding of. the . _ Oak Road Widening project in the Pleasant Hill area. PASSED by the Board on April 26, , 1977• Originator: Public `.forks Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLD`-TION NO. 77/357 LOCAL AGENCY Contra Costa Co. DATE Anri 1 7, T077 7 SUPPLEMENTNO. 2 TO LOCAL AGENCY—.•TATC AGREEMENT SO. 3 FROG RA M of LOCAL AGENCY FEDERAL AID URBAN SYSTEM PROJECTS, in the County of Contra Costa Loco[Aaenev. Pursuant to the Federal Aid for urban Systems Act(comrnencing xitl SLcCion 2350 of the Streets and Highways Code) and Section 1CG of the Federal-Aid Highway act of 1970, the, attached "Proerxm" of Federal Aid urban Systt•rn Projects marked_—Er_hibit B•• is hereby iccc-.po.-=e3 in that\taster agreement for the Federal-AW Urban System Pro--ram which w 9 ente-ed into between the above named LOCAL AGE'CY and the STATE on l'`oye--mber 1 Z 4 ,and is subject to all of the terms and conditions thereof. The subjectprogrt m is adopted in accordance with Paragraph 4 ofAr:icle U of the aforementioned agreement under autherit$of JE�ic/Count}Resolution No. 77/357 Reproved by tFex iec .0amoittBoard of Supervisors an__l11nrj a6. 7 077 (See copy• attacheJ) County of Contra Costa /) cat Aaencv Y N. Boggess Chryicna::, Mit; of Supe rrvrev sora Attest: —a POUScte.x Approved for State HEINZ HECREROTH Assistant Director, Highways By chic;ojpcc of gat Assutaace Microfilmed with board order 0015 ) Department of Transportation r,•. P I,i_ 1 ._-- -- • J4r:B. . a 0 U 4 m V Com- CO N E-- :3 :3 O\ l- o as L-. .-1 a\ Q O .o. . N p O tfl• -t M CO c_ 0 �?= •`. (- J �- 11 L G 4 •..7 o . I 6 x 7 < O � O• ♦ 3 _ pt u v O .3cr 0 +O G O C 0 E� C O H O O > O c ^, W H M N >+ C:1 M c u .. •� c V O E4 M ¢ CO N o c 3 O 3 Ln O o c= Oa O P» F» ONcu o f z O � N N O H th uis} � E-4 z E 4 U e u L� c U c o o c N u o l O � W -,0. U)0 0 0 0a P4 P4 I- U O O O O a o z c O to o OP `a W E• N O 0 W C i U0 ' W ir} N N - cZ0 vUi �%N u O O O L=a G >aCL O c r `o (] _ c 43 8 r_ 043 0-0 ca ci as 0 :� _ r.= O IA ca s > m o CL- 0 m s-10 0 0 � ori � Oat° s0, c s 0 `a i` cS ON C) s 1)� si u r1 O C O O -3 0 a s, E � cio do � 0015•r Ho:.3 a C3 .-t c C = Co N o Z U u WN a = E+ C o U H U Q Ut ` 6 2. The State will advertise and award the project. The County of Contra Costa will reimburse the State for their share of these costs. 3. The County will provide a Resident Engineer to administer this contract. The State will make payments to the contractor. 4. The County of Contra Costa will handle all Right of jay acquisition and relocation assistance payments. 5. The Local Agency's share of costs for the work requested to' be performed by the State must be deposited with the State prior to the time funds are required to reimburse the contractor or be expended by the State. 6. Unless determined otherwise by Contra Costa County's Cooperative Process Committee, the actual funds for the project will be set up on the basis of contract prices after the bids for- the work have been opened. In awarding, or agreeing to award the contract, the County agrees to use maximum Federal funds based on bid prices as established in the detail estimate and accepts any increase in Local Agency funds. 7. The maximum FAU funds for Right of Way will be established in the detail estimate. 8. The use of Federal funds for this project is based on this project being part of the three-year FAU Program for Contra Costa County's portion of the San Francisco-Oakland Urbanized Area. 9. Should higher priority projects cause increase or decrease to the Federal funds available, this project will be financed with the maximum Federal funds available to the County. 10. Should additional Federal fundsiavailable to _the County, this amount will, at the County's request, be ito the amount =� available but not to exceed the maximum legal Federal prorata share with a corresponding decrease in the matching funds. 11. In accordance with Section 86-2.14A of State Standard Specification for testing controllers, the Local Agency agrees to pay their share of the const of testing if performed by the State. 12. The County share of matching funds for Construction Engineering, Right of Way, and Construction will be 1000 of the amount remaining after Federal. participation. 13. The County will bear the entire expense of preliminary engineering and preliminary right of ::ay work. 14. The availability of Federal funds will be subject to meeting deadlines and/or other conditions as may be imposed by the Director upon the recommendation of the TOPICS Advisory Com.mittee (Urban System). 00155 15. This agreement supplements FAU Master Agreement No. 2 and pertains to the FAU involvenient in the project. A' separate Master FAS agreement will be processed for the FAS portion of the project. 16. Exhibit "C" attached, supplements the aforementioned Master Agreement in regard to the 1973 Federal-aid Highway Act. 17. "The last sentence of Part 4, Article V, of the Master Agreement for the Federal-aid Urban System Program betweenthe County-and the State regarding the time which project documents must be retained is superseded. Following final settlement of the project accounts with the Federal Highway Administration, such records and documents may be microfilmed at the option of LOCAL AGENCY but in any event shall be retained for a 3-year period after submission of the final voucher or a 4-year period from the date of final payment under the contract, whichever is longer." 00159 . " FAU ACREDIENT EXHIBIT "C" 1973 FEDERAL-AID HICHWAY ACT SUPPLDIEI%T: All references to the Federal-aid Highway Act of 1970 in this agreement shall include the Federal-aid Highway Acts of 1970 and 1973. The Federal-aid Highway Act of 1973 expanded the Federal-aid Urban System program to: . Include urban areas with populations between 5,000 and 50,000. The use of the term urbanized in this agreement shall mean urban when this agreement covers projects in ar=s raving between 5,000 and 50,000 population. . Provides for the expenditure of Urban System funds on mass transit projects. This agreement shall be deemed to cover projects of this nature. This exhibit deletes or revises specific paragraphs of the agreement as follows: • Article I, paragraph I - revise to read: "All projects, excepting mass transit projects, must be on an approved Federal-aid Urban System route." • Article II, paragraph 2b - delete. • Article II, paragraph 2c - revise to read: "The project selected by a cooperative process and included in the area's approved 3-year program." • ...Article II, paragraph 3 - delete. Cr CW6-14 50 Cl SX 5 2, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Temporary ) Suspension of "No Parking" ) RESOLUTION NO. 77/358` Regulations, Danville Area.) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Ms. Colleen Jorgensen's April 1 , .1977 request on behalf of San Ramon Valley Community Center's annual Arts and Crafts Faire, to which request the Public Works Director has no objection following a review thereof; This Board hereby temporarily SUSPENDS the "No Parking" regulation in force along the section of Love Lane west of Hartz Avenue extending to the Southern Pacific Railroad tracks in the Danville area for the period from 3:00 p.m. on Friday, May 20, through 6:00 p.m. on Sunday, May 22, 1977. The "No Parking" traffic regulation which is temporarily suspended is Traffic Resolution tio. 121 , and after such temporary suspension expires, it shall otherwise remain 'in full force and effect. The County's Public Works Department is hereby DIRECTED, for the period of this temporary suspension, to cover all existing "No Parking" signs along the section of Love Lane upon which parking will be temporarily allowed. PASSED AND ADOPTED by the Board on April 26 1977. Originator: Public Works Department Traffic Engineering Division cc: County Administrator Sheriff - California Highway Patrol 00161 RESOLUT I Oil 110. 77/ 358 RESOIUTIoN H0. 77/ 358 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Batter of Proposed ) Removal of Railroad Station ) RESOLUTION NO. 77/359 Building at Crockett. ) WHEREAS the Southern Pacific Transportation Company has notified the Public Utilities Commission of said company's intention, under the provision of PUC General Order No. 36-4, Section 4, to remove from public service the station building and appurtenances at Crockett, Contra Costa County, California, effective June 10, 1977; and . WHEREAS the Public Utilities Commission has requested that any representation or protest with respect to said proposal be received prior to May 10, 1977; NOW, THEREFORE, on the recommendation of Supervisor N. C. Fanden, BE IT BY 'THE BOARD OF SUPERVISORS RESOLVED that the Public Utilities Commission is REQUESTED to delay the proposed action of the Southern Pacific Transportation Company until it can be determined whether or not an AMTRAK stop at the Crockett station is feasible. PASSED AND ADOPTED by the Board on April 26, 1977. cc: Public Utilities Commission Southern Pacific Transporta- tion Company Supervisor N. C. Fanden Public Works Director •County Administrator 00162 RESOLUTION 110. 77/359 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of ) Expressing Appreciation to) RESOLUTION NO. 77/360 Bis-'-op Floyd L. Begin ) WHEREAS Bishop Floyd L. Begin has announced his retirement as the Bishop of the Catholic Diocese of Oakland; and WHEREAS Bishop Begin was ordained into the priesthood in Rome, Italy in 1927, thereafter receiving doctorates in.Sacred Theology and Canon Law; and WHEREAS, after returning to his home State of Ohio, the Bishop served in various positions of administration and chaplaincy before becoming a Monsignor in 1934; and WHEREAS named Bishop of Oakland in February, 1962 by Pope John X.YIII, Bishop Begin was installed at St. Francis de Sales Cathedral to create the new Catholic Diocese of Oakland; and WHEREAS during his tenure of office, Bishop Begin started a newspaper to further communications in his diocese, created 16 new parishes, built three high schools, 20 churches, and 15 parish centers with more churches and centers in the design stage; assisted in the renovation of homes for the elderly, day care centers and a school for the deaf; and assisted with many other facilities for the benefit of the people of the community; and WHEREAS Bishop Begin has received many honorary degrees and community accolades, most recently the Grand Croix from the Knights of Malta and the Black Friars Award from the Dominicans; i NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it hereby expresses its appreciation to Bishop Floyd L. Begin and commends his leadership and services provided to the citizens of this Countv. PASSED and ADOPTED this 26th day of April, 1977. 1 i t cc o�1V� i i t In the Board of Supervisors of Contra Costa County, State of California April 26 . 19 77 In the Matter of Appointment of Mr. Darrell Bolognesi to the Contra Costa County Recreation and Natural Resources Commission. _ The term of Mr. Eugene Corr, as a Commissioner of the Contra Costa County Recreation and Hatural Resources Commission having expired; and Supervisor Nancy C. Fanden having recommended that Mx. Darrell Bolognesi, 1215 Lillian Street, Crockett, California, 94525 be appointed to serve on said Commission for a three-year term ending March 31, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on April 26, 1977. 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 oforwaid. CC: ft. D. Bolognesi Widnen my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this26t!lday of April 19 77 Public Information officer Contra Costa County Recreation and 'Natural J. R. OLSSON, Clerk Resources Commission gym,/5 n�r, ? :��t!rl.i�r_1 . Deputy Clerk Janie L. Johnson 00164 H-24 3/76 1Sm � t In the Board of Supervisors of Contra Costa County, State of California April 26, .19. 77 In the Matter of - Resignation from Family and Children's Services Advisory Committee. The Board having received an April 14, 1977 memorandum from the Family and Children's Services Advisory Committee advising that leis. Juliana Rousseau, 166 ,St. Helena Court, Danville, California, 94526, has resigned as a member of said Committee, representing Supervisorial District V; IT IS BY THE BOARD ORDERED that Mrs. Rousseau's resignation is hereby ACCEPTED. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc- Mxs. Rousseau Witness my hand and the Seal of the Board of Chairperson, Family and Supervisors Children's Services affixed this26thday of April 19 77 Advisory Corsa ittee Director, Human Resources Agency / J. R. OLSSON, Clerk County Auditor-Controller Bye:,�i;;Vii; ,.. ...r�� �.;i-y, . Deputy Clerk County Administrator Janie L. Johnson Public Information officer O0165 H-2i}f7617m H•24 Oni In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matter of _ Request for Additional Judicial Positions. An April 18, 1977 letter having been received from Presiding Judge of the Superior Court, Coleman F. Fannin, requesting the creation of two new judicial positions—a superior court judge and a combination court commissioner and juvenile court referee; and Judge Fannin having further requested that, inasmuch as the proposal will require appropriate state legislation and Board action, necessary steps be taken for its implementation; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny). PASSED by the Board on April 26, 1977 . 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: Judge Fannin Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator cffuced this 26thday of Anril 1977 Finance Committee Members J. R.,OLSSON, Clerk I ,!? By se/�, �1Lt LL�t�.(_/'. Deputy Clerk Helen C. Marshall W5 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomia April ��+ • 19 77 In the Matter of Appointment to the Emer-ency Medical Care Cormittee. On reco=endation of Supervisor E. H. Hasseltine, IT IS BY T.qE BQARD ORDERED that Ms. Barbara :lollop, 137 Widmar, Clayton, California 94517, is APPOL`iEED as a nersbor of the Emergency Medical Care Committee in the Citizens/Consumer Category, replacing *Srs. Barbara Guise, as a representative of Supervisorial District V. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mt. 'Barbara Malloy Supervisors !!=an Resources Agency affixed tha �6tday of April 19 ?7 Public Infer^.=tion officer '— County Administrator /�y�, •��_J. _R. OLSSON, Clerk BYA- Deputy Clerk I pU1b c H-243j-6ISm i In the Board of Supervisors J of Contra Costa County, State of California AS EK OFFICIO THE BOARD OF SUPME VISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 26 , 1977 In the Matter of Bids for Third Street Stora Drain, Rodeo Area (Zone No. 8A) Project #8524-925-75- This being the time fixed for the Board to receive bids for Third Street Storm Drain, Rodeo Area, bids were received from the following and read by the Clerk: Bay Cities Paving & Grading, Richmond Bepeo Inc. , Oakland A. J. Edwards, Livermore Hess Construction, Napa Peter Cole Jensen, Inc. , Danville Madsen Construction, Napa Martin, Bros. , Inc. , Concord Mountain Construction, San Ramon Pacific Construction 8: Eng. , Inc. , Danville Wm. A. Smith, San Ramon V. N. Vukasin, Castro Valley IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on April 26, 1977. 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 oforesaid. Witness my hand and the Seal of the Board of cc: Public 17orks Director Supervisors County Auditor—Controller affixed this 26thdov of 'pri 19 77 J. R. OLSSON, Clerk &a . Deputy Clerk Dorothy NacDorald 00168 H•243/—,6 15m e„� H-24 3/76 15m EME I'll,M16 ,ate In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAIPJAGE DISTRICT April 26 1977 In the Matter of Bids for Storm Drainage District No. 13, Ramona Way Storm Drain Line C-2 Project 1'r8540-2593-76 North of Alamo. This being the time fixed for the Board to receive bids ' for Storm Drainage District No. 13, Ramona 'day Storm Drain Line C-2, bids were received frost the following and read by the Clerk: Bay Cities Paving & Grading, Richmond Hess Construction, Napa Jardin Pipeline, Castro Valley Peter Cole Jensen, Inc: , Danville Martin Bros. , Inc. , Concord Mountain Construction, San Ramon Pacific Construction & Eng., Inc. , Danville IT IS BY THE BOARD ORDERED that said bids are REFF,R.RED to the Public Works Director for review and recommendation. PASSED by the Board on April 26; 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Public Worcs Director Supervisors County Auditor—Controller fixed this 26t�rdoy of April 19 77 J. R. OLSSON, Clerk By y� U� Deputy Clerk Doroth SacDonald 0010 H-24 3r6 lim ' feu 3a.J In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT April 26 , 19 77 In the Matter of ` Bids for Storm Drainage District No. 13, Ramona 'Tay Storm Drain Line C-2 Project 7#8540-2593-76 North of Alamo. This being the time fixed for the Board to receive bids for Storm Drainage District No. 13, Ramona 'day Storm Drain Line C-2, bids were received from the following and read by the Clerk: Bay Cities Paving & Grading, Richmond Hess Construction, Napa Jardin Pipeline, Castro Valley Peter Cole Jensen, Inc. , Danville Martin Bros. , Inc. , Concord Mountain Construction, San Ramon Pacific Construction & Eng. , Inc. , Danville IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on April 26; 1977. 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 band and the Seal of the Board of cc: Public Works Director Supervisors County u3 i Lor-Cor;roller agized this 2oti'day of April 19 77 J. R. OLSSON. Clerk By CY rU is Uc%4 sQ, Deputy Clerk Dorothy , acDonald 00170 H-24 3/76 lim In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Apri 1 26 19 77 In the Matter of - Approving Amendment No. 1 to Agreement for Engineering Services Work Order No. 5400-927 The Public Works Director, as Engineer ex officio of the District, having recommended to this Board that the Chairman be AUTHORIZED to execute Amendment No. 1 to the Agreement for Engineering Services between Harding- Lawson Associates and District No. 15 and said Amendment allowing for an increase in payment to Harding-Lawson Associates of $3,500 for a total contract price of $31,500; IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is hereby APPROVED. PASSED and adopted by this Board on April 26, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors ORIGINATOR: Public Works Department affixed this 26txdoy of Aril ig 77 Environmental Control — cc: Public Works Director J. R. OLSSON, Clerk Environmental Control By �f /�Gu., , Deputy Clerk Business 6 Services N. Pous County Auditor County Administrator (via prvt) Harding-Lawson Associates Of)1 r1 H-24 3/76 ISm I H•2.13/76 15m Al .. .. . March 31, 1977 Al►fE.1D�•fE+N h0. 1 TO AGREERIEAT FOR ENGINEFRING SERVICES The Agreement for Engineering Services, effective June 1S, 1976 between Contra Costa County Sanitation District No. 1S, a political subdivision of the State of California, hereinafter called "DISTRICT" and [larding-Lawson Associates, 2430 Stanwell Drive, Suite 160, Concord, California, hereinafter called. "EaNGINEER", is hereby amended as follows: 1. On page 2. ADD after Paragraph 3.B.2: 3. Provide consultation services as needed during"Pilot Construction Study." 2. On page 6, CHANGE the last sentence in Paragraph E to read: The cost of all services provided herein, including fixed fee, shall not exceed the amount of $31,500. 3. .SIG.AATURES: These signatures attest to the parties' agreement hereto: ENGINEER By /C?rd..:,„t1 9� Ct 1.C: Cecil B. stood, Associate The person signing above for ENGINEER, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it on behalf of the corporation or partner- ship named above and executed the within instrument, and if a corporation, that it executed the instrument pursuant to its by-laws or a resolution of its Board of Directors. OiF[C[AL SEAL Date =- �`/� JOHN T. DODDS J„ r NOURYPUBUC-CALIFORNIA By G /ti irr j �•-.. ALAMEDA COWITY NOtar)r11 P&JUT r x E1 Ewo,.AV.1%1977 A'T G�OSTA Y S SII'ATION '0. 15 FORM APPROVED John B. Clausen, County Counsel Warren K. Boggess, Chair�r Board of Supervisors By - ty ATTEST: J. R. Olsson, Clerk and ex officio Clerk of the Board Deputy Clerk 001 712 March 31, 1977 AMENWMNT NO. 1 TO AGREEIIE.N? FOR ENGINEERING SERVICES The Agreement for Engineering Services, effective June 15, 1976 between Contra Costa County Sanitation District No. 15, a political subdivision of the State of California, hereinafter called "DISTRICT" and Harding-Lawson Associates, •2430 Stanwell Drive, Suite 160, Concord, California, hereinafter Galled "ENGINEER", is hereby amended as follows: 1. On page 2. ADD after Paragraph 3.B.2: 3. Provide consultation services as needed during "Pilot Construction Study." 2. On page 6. CHANGE the last sentence in Paragraph E to read: The cost of all services provided herein, including fixed fee, shall not exceed the amount of $31,500. 3. SIGNATURES: These signatures attest to the parties' agreement hereto: ENGINEER BY Cecil B. hood, Associate ,,.he r.erson signing a!•ove for ENGINEER, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it on behalf of the corporation or partner- ship named above and executed the within instrument, and if a corporation, that it executed the instrument pursuant to its by-laws or a resolution of its Board of Directors. Date y1��t7:2 - ►*.. --� OFFICIAL SEAL By ,�01: _.ry LINDA RUTH ENCINAS t No aPublic v`i • . Y iUdLN -CAUfORNtA �13.PAL 0MCE Iri `f Yy conmkslo Ex;J M anDAr 2, 11930 CONTRA COSTA UNTY SANITATION .•. ^^ ,APjZT R - N0. 15 FOR+! APPROVED John B. Clausen, County Counsel Warren N. Boggess, Chair n Board of Supervisors By Depu y ATTEST: J. R. Olsson, Clerk and ex officio Clerk of the Board BY_ Deputy Clerk 001 In the Board of Supervisors of Contra Costa County, State of California April 26 19 72— In the Matter of Appointment of Alternate to the Economic Opportunity Council of Contra Costa County. The Board on March 1, 1977 having appointed Mr. John Davis, County Probation Officer, as alternate to Supervisor N. C. Fanden on the Economic Opportunity Council; and Supervisor Fanden having noted that tor. Davis has retired from County service and, therefore, is no longer eligible to serve as her alternate, and having nominated Mr. Cecil Lendrum, Acting Probation Officer, 1041 Arlington Way, Martinez, California 94553 as his replacement; IT IS BY THE BOARD ORDERED that Mr. Lendrum is APPOINTED as alternate to the Economic Opportunity Council for Supervisor Fanden. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and coned copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Acting County Probation Supers Officer Economic Opportunity affixed this �rndoy of_ an,.t 1 19 Z Council County Administrator �, J. R. OLSSON, Clerk Public Information Officer �) ,. ., 0 �r u , Deputy Clerk Patricia A. Bell w H-243176ISm �,J1 �� - i In the Board of Supervisors of Contra Costa County, State of California April 76 , 19 77 In the Matter of Approving Addendum No. I to the Plans and Specifications for Landscape Maintenance Services for Sycamore Homes, Danville Area. (2476-2476-2310) The Board of Supervisors APPROVES Addendum No. 1 to the plans and specifications for Landscape Maintenance Services for Sycamore Homes, County Service Area M-6, Danville Area. This Addendum provides for deletion of annual plantings in cooperation with the Countywide cutback and decreases the Engineer's estimate of cost approximately $2,000. PASSED by the Board on April 26, 1977. 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: P. W. Dept. Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors affixes! this 26thday of April 1977 cc: Public Works Department Agenda Clerk Building and Grounds J. R. OLSSON, Clerk County Auditor-Controller By /�pz�� . Deputy Clerk N.PULS 00 J H-24 3/76 15m ...—.-....,._,......,..snszasae.mw.a..samaw.•..w..--.—pm,«.,�...�—,�..�,�------®..-- _..,�-..�.+«..... __. H-24 3/76 15m CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA ADDENDUM NO. 1 TO THE PLANS AND SPECIFICATIONS FOR LANDSCAPE MAINTENANCE OF COUNTY SERVICE AREA M-6 SYCAMORE HOMES SPECIFICATIONS: 1. Division E, Proposal - Section H. e.: Delete in its entirety. 2. Division H, Technical Specifications - Section 2, H.: Delete in its entirety. ACKNOWLEDGED: Bidder: By: Title: 0017 Miu01111" t with board order 1 of 1 In the Board of Supervisors of Contra Costa County, State of California April 26 ,19 77 In the Matter of Progress and Needs Report - Streets & Highways Code Section 2156 The Public Works Director having prepared the report as required by Section 2156 of the Streets& Highways Code for the California Department of Transportation, and having issued copies to each of the Supervisors for their review; The Public Works Director recommends that the Board concur in the report and order its transmittal to Caltrans. IT IS BY THE BOARD ORDERED that the report is APPROVED and the Public Works Director is DIRECTED to forward the report to Caltrans. PASSED BY THE BOARD on April 26, 1977. 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. Originating Dept: Public Works witness my hand and the Seat of the Board of Trans. Plannin4upervison affixed this 26thday of April . 1977 cc: California Department of Transportation (via P/W) J. R. OLSSON, Clerk Public Works Director County Administrator By /�G-zc� . Deputy Clerk N. Pous 00117'1 H-24 3/7615m APPENDIX D „' s s Section 2156 Report Reporting Jurisdiction ' i CALIFORNIA COUNTY ROAD AND CI17 STREET Cit PROGRESS AND NEEDS or County CONTRA COSTA IDENTIFICATION � s 1. County CONTRA COSTA 3. Jurisdiction l j 2. City 4. Population 173,680 PROGRESS 1 EXTENDITURES ($1,000) Local Funds 5 6 7 CAPITAL 8 9 GENERAL 10 a :',AI\T. ADMIN. OUTLAY I TOTAL II FUNDS OTHER j 1972-73 2,500 1 ,016 4.236 7,752 856 73-74 3,033 756 3,762 7,551 i 1452 1 .034 74-75 3,440 1 ,061 4, 112 8,613 ! 2,508 11049 . - 75-76 4,200 1 , 17 - 3,779 9, 158 2,782 1 ,078 t 1 76-77 4,256 1 , 104 ] _ 3,906 • 9,266 j 3,232 - 898 -_I i TOTAL 17,429 5, 1166 119,795 42,340 ! 10,0760) 4 915 IT i ' TILF_AGE :Mileage Chan es 7-1-72 to 6-30-77 f 11 12 13 14 Miles I New ?files Other Miles Maintained j Constructed Mileage Maintained July 1 1972 by City/County Chs es June 30 1977 1 ,017 l 1 I -17 1 ,001 NEEDS ($1,000) 15 16 IIAM?. 17 REHAB. 6 SAFETY ESCALATIO�t FACTOR j 18 i 19 ` 1977-78 4,750 1 , 1 50 MINT. I ADMIN. t 7S-79 I 5,350 1 ,200 12p{ 5 + I � 79-SO 5,950 1 ,300 I (l)Not included are 52,882,259 80-51 6,700 1 ,350 Aid-to-City, P.oad Bond Re- 1 demption and interest 52,209,444. 81-82 9,500 1 ,400 These expenditures reduce funds available- for current County j I TOTAL 32,250 I 6,400 22,416 road needs. y s j r l� RECEIVED APR 14 1977 J. R. OLSSON e: BOARD of SUPERVISORS COSTA CO. Microfilmed with board order i { In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matter of Recommendation of the Planning Commission (2087-RZ) to Rezone Land in the Orinda Area. The Director of Planning having notified this Board that the Planning Commission (2087-P.Z) recommends the rezoning of approximately 74 acres located north of El Nido Ranch ?toad, fronting approximately 4,300 feet on the west side of the Lafayette City Limits and fronting approximately 3,200 feet on the east and west sides of Charles Hill and Haney Hill Roads, Orinda area, frcm Single Family Residential District-20 (R-20) to Single Family Residential District-40 (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 24, 1977 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that pursuant to code require- ments the Clerk publish notice of same in THE ORINDA SUN and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on April 26, 1977- 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 Seat of the Board of cc: List of *lames Provided Supervisors by Plannina affixed this2F,tb day of A;2,iv s , 19 M Director of Planning J. R_ OLSSON, Clerk Byc.121..'.�/ i -rr,Jt.•j. Deputy Clerk Jamie L. Johnson 001 iD H-24 3/776 tsm RECEIVED CONTRA COSTA COUNTY APP, A/ 19/1 PLANNING DEPARTMENT CLERK BOARD OF SurRVISORS, ��:OH:SRA CCtStA CA. TO: Board of Supervisors DATE: 14 April 1977 Attn: Clerk of the Board FROM: Anthony A. Dehaesu SUBJECT: REZONING, Commission Initiation, Director of Planni (2087-112) - 74 Acres, Charles Hill Road G/ , Area, Orinda, R-20 to R-40. (S.D. 111) Attached is Planning Comki'si n Resolution No. 37-1977, adopted by the Commission on Tuesday, 12 April 1977, by a vote of 6 AYES - 1 ABSENT (Donald E. Anderson). This Commission Study was reviewed by the Planning Commission on Tuesday, April 5, 1977, and was approved at that time by unanimous vote (all members being present). The property is described as being approximately 74 acres located north of El tlido Ranch Road, fronting approximately 4,300-ft., on the west side of the Lafayette City Limits and fronting approximately 3,200-ft., on the east and west sides of Charles Hill and Honey Hill Roads - Orinda Area. The following people should be notified of your Board's hearing date and time: The Orinda Association Harry B. Drake City of Lafayette Post Office Box 57 55 Charles Hill Road 975 Oakland Street Orinda, California 94563 Orinda, California Lafayette, Calif. 94549 Mr. Peirce McKee L. Steinbeck Mr. Henry A. Moore 25 Charles Hill Circle 3 Soule Road c/o Ortho Pharmaceuticals Orinda, California Orinda, Calif. Raritan, New Jersey 08869 Charles Hill Homes-niers Assn. Joyce Hawkins Laura Lee Lange 47 Charles Hili Road 43 Tappan Road 49 Charles Hill Road Orinda, California. Orinda, California Orinda, California Dr. Lester Packer Mr. Mike Halloran Richard A. Plan 64 Charles Hill Road 17 Bobolink Road 39 Charles Hill Road Orinda, California Orinda, Calif. Orinda, California NOTE: Additional names E addresses on Page 12. AAD/v Attachments: Resolution, Findings Map, Area Map, Minutes, Staff Report, fleg.EIR. cc: File 2087-RZ Supervisors, District: 1, 11, 111, IV, V. 00180 P;crofilmed v.ith board order �;;c;ofilmed •1:ith board order Names S Addresses for notification 2087- RZ Staley E. Swanson 4 Soule Road Orinda, California H. L. Conklin, M.D. 43 Charles Hill Circle Orinda, ,California John H. Shoemaker 35 Honey Hill Road Orinda, California Yvonne McDaniel 4 Charles Hill Road Orinda, California :. 4. r E 7 f .5 00181 f:ias�i:nu-d tir'i4 board order RESOLUTION NO. 37-1977 RESOLUTIO:Y OF THE PLAWING OO<MIISSION OF THE COUNTY OF OONTRA COSTA, STATE OF CALIF- ORYIA, INCORPORATING FINDINGS AND REDO:AFNDATIO,YS ON THE PLAWING (MtfISSION INITIATED STUDY (2087-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE TONING FOR UM ORINTA AREA OF SAID COIATTY. IiMEREAS, at a regular meeting of the Planning Commission of the County of Contra Costa, on Tuesday, September 28, 1976, the Director of Planning-presented to the Planning Commission a letter and petition from residents of the Mnte Vista Tracts #1 and #2 and portions of the E1 Sobrante Tract in the Orinda Area requesting that the Planning Commission initiate a study to up-grade the zoning from Single Family Residential District (R-20) to Single Family Residential District (R-40); and HHEREAS, the Planning Commission instructed the Planning Staff to initiate such studies and public hearings for possible changes in the existing zoning to a more appropriate zoning classification; and I*MREAS, after notice was lawfully given, a public hearing was held by the Planning ComLsssioa on Tuesday, April S. 1977, whereat all persons interested there- in might appear and be heard; and MEREAS, on Tuesday, April 5, 1977, ane person appeared representing the Orinda Association, which association is in favor of the zoning change; and h'[-)EREPS, a Negative Declaration of Environmental Significance was posted on this matter on November 2, 1976; and 11'HEREAS, on Tuesday, April 5, 1977, the Planning Commission fully reviewed, considered and evaluated all the testimony and evidence submitted; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Super«sors of the County of Contra Costa, that their Initiated Study (2087- RZ), be APPROVED as to a change from Single Family Residential District (R-20) to Single Family Residential District (R-40), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS NRP FOR THE WRTH ORIUYDA AREA, INSERT MP W. 12, AND M%1CORD DIVISIQ%', SECTOR 4, THE DISTRICTS 14AP FOR THE LAFAYETTE AREA, INSERT IJAP 1M. 15, CIIVTRA COSTA COIATY, CAMFOMIA, which is attached hereto and made a part -1- 0018-2 Microfilmed with board order Resolution No. 37-1977 hereof; and BE IT RIMER RESOLVED that the reason for this recommendation is as follows: The proposed rezoning of approximately 74 acres is consistent with the General Plan and with the covenants, conditions and restrictions of the Charles Hill Association. The reques of the area residents to prevent further subdividing to preserve the character of the area is warranted and consistent with the requests from other neighborhood associations in Orinda. The addition of the Cunningham.property is appropriate because of topographic constraints. The roads through the subject area are narrow and winding, thus limiting future traffic is appropriate. Average parcel size is one acre; lot variances to be created are not significant. BE rr RIMER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolu- tion and delixer the same to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, April 5, 1977, as follows: AYES: Commissioners - Anderson, Stoddard, Phillips, Young, Compaglia, Dalton, Milano. WES: Commissioners - None. ABSENT: Commissioners - Icon. ABSTAIN: Commissioners - None. I, Dilliam L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, April 12, 1977, and that this 'resolution was duly and regularly passed and adopted by the following vote 00183 -2- Nkroff."'m d %vith board order Resolution No. 37-1977 of the Planning Commission: AYES: Commissioners - Stoddard, Compaglia, Walton, Young, Phillips, Milano. TOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSENT: Commissioners - None. Chairman of the Flannigg' Commission of the County of Contra Costa, State of California ATTEST: t —creta ry o the lamming Commission of the County of Contra Costa, State of California RECEIVED APR Z/ 3977 J. it otssorr 0420 C*31JPEqvlso 00181 t:►iaa�itn:d r:iih board order Y� / 11 r r / R-40/ // yy 1! •"is sf / '`• r ' / �� r}�., •'/•'. 1,- r :-.�;. :-%':_`•'= Rezone From To : •, ""-:`±`•.� _�. rj I, WM- k- MILA"O , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of APOR7I/N dFTHEy vRICTs MAP Ao&WZ M#ZrN e,01AIV19-99E.4 /7Nf.E.9T"NJ,IP.v0.iZ ,lNO,Goi✓cOaW 747NIMOW, SE-TOA?- 4tTHEO W6,rWILTS MARX0 c ryE LAFAYETTE 4J29,f INS E,s-T MrR/A v. 15, cv"27z9tps}--A e p j,EY indicating thereon the decision of the Contra Costa County Planning Commission in the matter of AL4NA1.*JV,, COMI/W/SJIOA, '2087/ZZ r Chairman of the Copfro Costa County .j Planning Commission, State of Calif. Sec dry of the�ontro Costa, aunty f Yifap Planning Commission, State of Calif. Findings cat! S-/ 4-5* tc;i4w/.i,l v V.an beard order 7 R r Conning t.omm;ssion, State of Calif. t-tndin gs Map Ga4t S-1 ¢•$ 1iasZ'17 t3,: , tt;rn .b-ca rd order CONTRA COSTA COUNTY PL,A.NNNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: PLANNING CONIMISSION INITIATED STUDY: County File #2087-RZ: To consider whether approximately 93.3 acres s ou a rezoned from - Single Family Residential District (R-20) to Single Family Residential District (R- 40). Subject property fronts approximately 1,600 feet on the north side of El Nido Ranch Road, fronting approximately 4,300 feet on the west side of the Lafayette City Limits and fronting on the east side of Charles Hill and honey Bill roads in the Orinda area. (CT 3540) It crcom.passes an area -1-4-ch is already extensively developed with low density residential uses, and future development would primarily result from division and reduction in area of already established building sites. Considering the steep topography and restricted access of the general vicinity such continued reduction in lot area could result in detrimental environmental impacts of some consequence. Rezoning as proposed to the R-40 district would work to reduce such impacts by limiting the properties available for continued division, as compared to the current R-20 district zoning. It is determined from initial study by Margaret Coulter of the XX Planning Department that this project does not have a significant effect on the environment. [�Justification for negative declaration is attached. !_---J The Environmental Impact Report is available for review at zhe below address: Contra Costa County Planning Department 4th Floor, North kiting, Administration Bldg. Pine f, Escobar Streets r� Martinez, California ��(( to Post 2 15% Final date for review/appeallV�� M � (�76 0018 arming Depart n Representative h4icroMmeo tt itn board order iannuig uepaitr Rep.ebenLauv�; MicroMmed %vath board order •rte I VIA 7 .AV ,. 1 In the Board of Supervisors of Contra Costa County, State of California April 26, , 19 77 In the Matter of Approval of Road Improvement Agreement for a Frontage Improvement Along Oak Road, Walnut Creek Area. Project No. 4054-4189-661-74 As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Road improvement Agreement between the County and.Ray Hosking, which provides for the construction of frontage improvements in conjunction with the County's Oak Road Widening Project, Walnut Creek area, said agreement calling for a deposit of $11 ,041 , which has been received. PASSED by the Board on April 26, 1977_ 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 Originator: Public Works Department Supervisors Road Design Division affixed this 26th day of April 1977 J. R. OLSSON, Clerk cc: Public Works Director By �f �pz� , Deputy Clerk Ray Hoskings K. pous County Auditor-Controller 01 ':s:� M 24 BPS IOM AGREEMEt1T (Road Improvement) 1 . Variables. These variables are incorporated below by reference: (a) Owner's Name and Address: Ray Hosking 890 Oak Grove Road, Concord, GA 94518 (b) Effective Date: April 26. 1977 ` (c) Project flame, Number & Location:Oak Road Widening, 4054-4189-66.1 -74, Walnut Creek area (d) Payment: $ 111041 (e) Inspection Fee Percentage: —% 2. Si natur These signatures attest the parties '• agreement hereto: CO alt 1r COST 041:ER By ` . N. Boggess Chairman, Board of Sup rvisors _Psiness) rate o ficialc pati y i ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By 79 /°e ,Deputy M.FUU5 Form Approved: J. B. Clausen, County Counsel By � Deputy 3. Parties . Effectiv the above date, Contra Costa County (County) and Me above-named Owner mutually agree and promise as follows: 4. Purpose & Scope of Work. The Owner proposes to construct certain road improvements on: OAK ROAD , The County proposes to construct additional road improvements within the same limits. These parties will therefore combine this work into one project and share the cost as provided herein. 5. Financial Responsibility. Owner shall be financially responsible for all construction costs of: concrete curb, a n d g u t t e r , necessary clearing and grubbing earthwork and paving outside of a line 20 feet easterly of the new centerline of Oak Road. (See Appendix A) including any additional work required by unforeseen conditions in o�:ner's area of responsibility; and the County shall be financially responsible for all other construction costs. G. Plans & Specifications . The County shall prepare plans and specifications for the entire joint project. 00188 M_ aofilmed with (;oard order (Pagel of 2) 3. 7. Contract Administration S Engineering. The County shall adver- tise for bids and award and approve the contract for construction. All contract administration and engineering shall be performed by the County, and the cost thereof shall be borne by the County with the exception. of an inspection fee consisting of the above specified percentage of the Owner's total contract cost under this agreement, which the Owner shall pay to the County. Any liquidated damages for overrun of contract time that may be collected by the County ' pursuant to the terms of the contract shall become the sole property of the County. B. notification of Gids E Award of Contract. County shall notify the Owner, or his delegated representative, of the'amo.unts of•the _ construction bids received for the project within forty-eight (48) hours after they are opened, and shall advise Owner of the name and address of the Contractor to whom the contract is awarded. , 9. Payment. Before County signs this agreement, Owner shall deposit frith the County a certified check or cash in the amount of . the Payment specified in Sec. 1 (d) . As soon as possible after determination of final costs for the project, Owner shall either be reimbursed for any surplus funds remaining in his deposit; or, in case the deposit is insufficient to cover Owner's share of cost, Owner shall pay to County on billing any additional sum that may be due and owing County. 10, Owner's Cost of Hork. Owner's share of the final cost shall be based upon the Owner's share of the construction as set forth in Section 5 herein, applied to the final contract quantities, plus Owner's share of any extra work that may be found necessary during the course of the contract. Any such extra work increasing the cost to the Owner shall be performed pursuant to a contract change order which has been approved by County and Owner. 11% Acceptance. Acceptance. by the County of the stork performed by the Contractor shall constitute acceptance by Owner. 12. Termination`. This agreement shall terminate when 'the con- struction work set forth in Section 4 has been_completed and payments required herein have been made. (Page 2 of 2) UU1(1?8J{] 0-47(5/72) APPENDIX A OAK ROAD WIDENING TREAT BOULEVARD TO WALDEN ROAD Project 4054-4189-661-74 Frontage Improvements along Hosking property Unit Item Quantity Units Cost Amount Clearing and Grubbing 1 LS 500.00 500.00 Roadway Excavation 327 CY 5.00 1,635.00 Class 2 Aggregate Subbase 205 CY 8.00 1,640.00 Class 2 Aggregate Base 135 CY 10.00 1,350.00 Aggregate (Type A A-C) 156 TN 10.00 1,560.00 Paving Asphalt (AC) 10 TN 160.00 1,600.00 Minor Concrete (S1-6 curb) 318 LF 4.00 . 1,272.00 Subtotal 9,557-00 Inspection Fee (5%) 430.00 Subtotal 10,037.00 Contingencies (l0e) 1,004.00 TOTAL $11,041.00 00190 �` ,'+ Wit. •._i`'.�_.r �—'LC r.i~ 'r-5-r �n••Y•..�Y.�.ti.'�w Y`•..:'1.�,_� r,':'i ..!...... r i`�:C;� t�t`�!. •r,� ;+"�"i 'ti�•L .✓ ..u.' �..•r 'le'.'��y .a'..aj.�'T.a ..T'..»/•,�•._+:- .. 'it',..-,:. - s./ . �,ir i"d4: .tet-v.�=' ..�..v..."Y.•... � ..�.. �1�• ._ .t. In the Board of Supervisors of Contra Costa County, State of California April 26 19 77 In the Matter of Proposed Slope Density Ordinance Within the Orinda General Plan Area. As requested by the Orinda Association, and on the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the Director of Planning is REQUESTED to report on the feasibility of initiating a slope density ordinance within the Orinda General Plan area. PASSED by the Board on April 26, 1977. 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: Orinda Associatio� ness my hand and the Seal of the Board of Wit Director of Planning Supervisors affixed this r+l4ay of- ez,,;1 19 M J. R. OLSSON, Clerk By Deputy Clerk Cr 00.1( H-24 3/76 11m � cs IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Funding ) of Los Medanos Community ) Hospital District Mini-Bus ) April 26, 1977 Service. ) The Board on April 19, 1977 having acknowledged receipt of a report of its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) relating to a request for funding of the Los Medanos Community Hospital District mini-bus service in the Pittsburg/Blest Pittsburg area, and having deferred to this date action thereon; and Supervisor Schroder having advised that, while sympathetic to the desirability of continuing the mini-bus service to meet the transportation needs of persons with low mobility residing in the area, the Committee is concerned about the cost, and about the precedent, involved in county funding of this transit service and recommends that funding in the amount of $4,000 be provided for a three-month period while further review is made of transportation services and needs in the Pittsburg/West Pittsburg area; and Supervisor Schroder having further advised that the Committee also recommends that the Board set a work session to discuss county transportation policy, and at that time consider existing county policy on transit financing, available transit funding, and applicable restrictions, as well as special transporta- tion needs for county social services clientele; and Supervisor W. N. Boggess having expressed the opinion that the County does not have funds or taxing ability to subsidize transit systems and that the voters should be given the opportunity to tax themselves as transportation needs develop within identifiable districts; and Supervisor E. H. Hasseltine having noted that the vast majority of people using the mini-bus service in the Pittsburg area are not using it to go to the hospital but rather to go to the County Social Service Office and the County Medical Clinic, and having stated that under certain circumstances the County does have a responsibility to pay for transportation to these facilities; and Supervisor Hasseltine having moved for funding for a six- month extension of the service, and the motion having died for lack of a second; and Supervisor Schroder having noted that the East County Transit Authority will begin a fixed route bus service in the area beginning June 6, 1977, and having moved that the recommendation of the Finance Committee be approved and that May 10, 1977 at 1:30 p.m. be fixed as the time for said work study session on the County's transportation policy; and Supervisor Kenny having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. NOES: Supervisor W. N. Boggess. 1 C2 ABSENT: None. �• "� I HEREBY CERTIFY .that'the foregoing is a true and correct copy of an; order adopted by the ,Board of Supervisors on April 26, 1977. Witness my, hand and the Seal of the Board of Supervisors affixed this ,26th day of April, 1977. J. R. OLSSON, CLERK By Deputy Clerk ray g cc: Board Committee Los Medanos Community Hospital District Mrs. Lillian Pride Director, Human Resources Agency . County Administrator • y r x z O0193 i ! , In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Authorizing the Chairman to sign the Joint Exercise of Powers Agreement with Alameda County creating the East Bay Emergency Medical Services Region. Pursuant to the Board's Order of March 29, 1977, the County Administrator and the Director, Human Resources Agency, having submitted to the Board on this date a final Joint Powers Agreement with Alameda County for receipt of Department of Health, Education.and Welfare grant funds to conduct emergency medical services operations in both counties, IT IS BY THE BOARD ORDERED that the Chairman is HEREBY AUTHORIZED to sign the Joint Powers Agreement jointly with the Chairman of the Alameda County Board of Supervisors creating the East Bay Emergency Medical Services Region. On the recommendation of Supervisor Eric H. Hasseltine, IT IS FURTHER ORDERED that Supervisor Robert I. Schroder, Supervisor James P. Kenny, and Supervisor Eric H. Hasseltine are HEREBY APPOINTED as Contra Costa County's elected representatives on the Governing Board of the Joint Powers Agency created by the aforesaid Agreement. r IT IS BY THE BOARD FURTHER ORDER-0 that the Director, Human Resources Agency, is HEREBY DIRECTED to contact Dr. Charles Phillips, Chairman of the Emergency Medical Care Committee of Contra Costa County for appointment of one consumer representative to the Governing Board of the Joint Powers Agency at the earliest opportunity. PASSED BY THE BOARD ON April 26, 1977. I I hereby certify that the foregoing is a true and correct copy of en order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Health Officer Supervisors EMS Director affixed this2LLyday of A pr i t 1977 Medical Director Contracts Administrator Alameda County Board of Supervisors J. R. OLSSON, Clerk Appointed Officials By 1 �.� c/�. X rt,— Deputy Clerk County Administrator County Auditor Jeanne 0. 1faRlio H-24 3/7 6 15m i EMEMMM JOINT EXERCISE OF POWERS AGREEMENT ESTABLISHING THE EAST BAY EMERGENCY MEDICAL SERVICES REGION pn ARTICLE I. Ob'ect. V 1.1 Effective April 26, 1977, the County of Alameda and the County of Contra Costa, political subdivisions of the State of California, enter into this Agreement pursuant to the Joint Exercise of Powers Act (Government Code Section 6500 et seq.) to permit the joint exercise of the parties emergency medical services powers necessary to implement Federal grants received under the Emergency Medical Services Systems Act of 1973 (P.L. 93-154) as amended. 1.2 The entity created by this Agreement shall be called the East Bay Emergency Medical Services Region (hereafter referred to as "Agency"), and shall be a public entity separate from the parties to this Agreement. ARTICLE II. General Powers and Duties. 2.1 The Agency may make application for and receive Federal, State, and other grants, including funds from the parties hereto, to conduct feasibility studies and planning; to establish initial operation of emergency medical services systems; to expand and improve existing emergency medical services systems; to conduct research in emergency medical techniques, methods, devices, and delivery, and to conduct and encourage public information and public education programs concerning emergency medical needs and services. 2.2 The Agency in its own name may make and enter contracts; employ agents and employees; acquire, construct, manage, maintain or operate any building, works, or improvements; acquire, hold or dispose of property; incur debts, liabilities or obligations; and sue and be sued. 0U195 Microfilmed with 600(d order i -2- 2.3 The debts, liabilities and obligations of the Agency shall not be the debts, liabilities or obligations of any party to this agreement. 2.4 At the termination of this agreement all funds of the Agency shall be returned to the parties in proportion to their respective contributions. Any equipment, furniture or furnishings which can be identified as having been contributed by any party shall be transferred to and become the property of the party contributing such equipment, furniture or furnishings. Any other property of the Agency shall be distributed among the parties in the proportion it bears to the total contributions to the Agency by all parties to this agreement. 2.5 The Alameda County Treasurer's office shall be the depository of all Agency funds and the County Treasurer shall be their custodian. The Auditor-Controller and the Treasurer of the County of Alameda shall be Auditor-Controller and Treasurer, respectively, of the Agency, and they shall have all of the powers, duties, and responsibilities specified in Government Code Section 6505.5 and any other law. 2.6 The Agency shall be strictly accountable for all funds. The governing board of the Agency shall cause to be kept proper books of records and accounts in which a complete and detailed entry shall be made of all of its transactions including all receipts and disbursements. The books and the records shall be kept in accordance with applicable federal and state laws and rules and as required by the Auditor-Controller of the Agency. The books shall be subject to inspection at any reasonable time by the duly authorized representative of each of the parties, and by authorized federal and state officials. The Auditor-Controller shall prepare an annual financial and operational report, including a report of all receipts and disbursements of funds, which report shall be available at the office of the ^,v. governing board and a copy of the report shall be delivered to each rty. N i -3- 2.6 cont'd The report shall be filed with the governing board within 120 days of the close of each fiscal year. The Auditor shall either make, or contract with a certified public accountant or public accountant to make an annual audit of the accounts and records of the Agency. In each case the minimum requirements of the audit shall be those prescribed by the State Controller for special districts under Government Code Section 26909, and shall conform to generally accepted auditing standards. When the audit is by a certified public accountant, a report thereof shall be filed as public records with each of the parties to this Agreement and also with the County Auditor of the county in which each of the contracting parties is located. Such reports shall be filed within 12 months of the fiscal year under examination. Any costs of the audit, including contracts with, or employment of, certified public accountants or public accountants, in making an audit pursuant to this section shall be borne by the Agency and shall be a charge against any unencumbered funds of the Agency available for that purpose. In any year in which the annual budget of the Agency does not exceed five hundred dollars ($500), the Board may, by unanimous vote, and subject to the approval of all the parties hereto, replace the annual audit with an audit covering a two-year period. 2.7 The Auditor-Controller shall audit and allow or reject claims in lieu of and with the same effect as allowance or rejection by the governing board of the Agency in any of the following cases: _ a. Expenditures which have been authorized by purchase orders issued by the individuals of the Agency authorized by the governing board to make purchases. 2 governing board to make purchases. � '� -4- 2.7 cont'd b. Expenditures which have been authorized by contract, resolution or order of the governing board acting within the scope of its authority. The Auditor-Controller shall require satisfactory proof that the articles or services have been received or contracted for. 2.8 The power described in this article shall be exercised in the manner provided in the Joint Exercise of Powers Act, subject only to such restrictions upon the manner of exercising such powers as are imposed upon Contra Costa County in the exercise of similar powers. ARTICLE III. Governing Board. 3.1 There shall be a governing board of nine (9) members appointed as follows: a. The Alameda County Board of Supervisors shall appoint three (3) local elected officials. b. The Contra Costa County Board of Supervisors shall appoint three (3) local elected officials. c. The Emergency Medical Care Committee of Alameda County shall appoint one (1) consumer. d. The Emergency Medical Care Committee of Contra Costa County shall appoint one (1) consumer. e. The Governing Board of the Alameda-Contra Costa Health Systems Agency shall appoint one (1) provider. The terms "consumer" and "provider" are defined as they are in the National Health Planning and Resources Development Act of 1974 (P.L. 93-641) as amended, and in the implementing regulations, with the exception that a "provider" is further limited to one concerned with the deliver of emergency medical care. 0WN, • -5- 3.2 Each member of the governing board shall serve for a term of one year or until a successor is appointed. There shall be no limitation as to reappointment. 3.3 The governing board shall have the powers set forth 11n Article 11- 3.4 The governing board shall appoint annually from its membership a chairperson and a vice-chairperson. 3.5 The governing board shall meet at least once each calendar quarter, and its meeting shall comply with open meeting, notice, and other requirements of the Ralph M. Brown Act (Government Code Section 54950 et seq.). 3.6 Five (5) members of the governing board shall constitute a quorum for the transaction of business at any meeting of the governing board. Passage of a measure shall require the majority vote of those members of the governing board who are present. 3.7 Vacancies shall be filled by the appointing agency for the unexpired term of the member being replaced. 3.8 The governing board shall cause to be kept minutes of its meetings, and as soon as practicable, shall cause a copy of the minutes to be forwarded to each member of the governing board. 3.9 Members of the governing board shall serve without compensation, but shall receive reimbursement for actual and necessary expenses incurred on official duty, subject to authorization by the governing board. No member of the governing board may be compensated for any service to the Agency except as provided in this section. ARTICLE IV. Miscellaneous. 4.1 This Agreement may be canceled by either party upon thirty (30) days' written notice. 00199 Elm r� -6- 4.2 This Agreement may be amended at any time by the written agreement of the parties. 4.3 The Agency's fiscal year shall be July 1 to the following June 30 both inclusive. 4.4 Notices concerning this Agreement shall be mailed to: Alameda County: Clerk of the Board of Supervisors 1221 Oak Street Oakland, California 94612 Contra Costa County: Clerk of the Board of Supervisors 651 Pine Street Martinez, California 94553 Governing Board: Its current office. 4.5 If any one or more of the terms, provisions, promises, covenants, or conditions of this Agreement shall to any extent be adjudged invalid, unenforceable, void, or voidable for any reason whatsoever by a court each and all of the remaining terms, provisions, promises, covenants and conditions of this Agreement shall not be affected thereby, and shall be valid and enforceable to the fullest extent permitted by law. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first above written. COUNTY OF AL41EDA COUP Y 0 STA Bog gess BY CS.t'�� Y /' i Chairman, Board of Su ervisors Chairman, Board of Supervisors J Approved as to form 1 RICHARE�-J.MOORF—County Counsel FOKLI A-VPROV1 D Deputy Courcy Counsel er Dr, MAY 3 1977 LORENIO 1.C"Mll= 00200 AFFIDAVIT II, Jack K. Pool, Clerk, Board of Supervisors, Alameda County, do hereby certify under penalty of perjury that a copy of the attached document has been delivered to the Chairman, Alameda County Board of Supervisors, as provided in Section 25103 of the Government Code. 1 Dated: MAY 31977 JACK POOL, C1 rk, Board of Supervisors Hay 3, 1977 THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA. STATE OF CALIFORNIA . On motion of Supervisor George ,Seconded by Supervisor Raymond_d and approved by the following vote. Cooper, George, Raymond and Chairman Santana - 4 Ayes: Supervisors Noes: Supervisors --�- Excused or Absent: Supervisors THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBER-A17-94-59L 9 Mon JOINT POWERS AGREEMENT BE IT RESOLVED that Charles Santana, Chairman of the Board of Supervisors of the County of Alameda, be and he is hereby authorized and directed to execute on behalf of the County of Alameda that certain agreement by and between the County of Alaoeda and the COMM OF COKM COSTA, providing the establisimeat of the East Bay Emergency Medical Services, effective April 26, 1977. i Cuur;i io47 VE FG•GGING IS A COR- RECT COPY OF A RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS, AMEDA Cou.w, cwFanjA MAY_3 1977 t•�TT MAY 31977 JACK k POOL CLERX OF BM OF SUPERVISORS 8ZM OU2U1 1 4 �{ In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Approval of Burgess Mobile Home Sales Lease at Buchanan Field Airport (Napa Holiday Mobile Home Sales, Inc.) On March 31, 1975, the Board of Supervisors approved the renewal of a two-year lease between the County of Contra Costa, Lessor, and Burgess Mobile Home Sales, as Lessee, which continued on a month-to-month basis: On recommendation of the Public Works Director this Board deems it advantageous to continue to lease to said Lessee the demised premises at 326 Buchanan Field Road, Concord, CA. The premises to be leased include the existing improvements thereon, which are ormed by Contra Costa County. The lease provides for a term of thio years at a total rental of $400.00 per month, commencing January 1, 1977, and for other terms and conditions as provided in the lease. IT IS BY THE BOARD ORDERED that the said lease between the County of Contra Costa as Lessor and Napa Holiday Mobile Home Sales, Inc., dba BURGESS MOBILE HOME SALES as Lessee, is hereby APPROVED. This Board further orders that the Chairman of this Board be authorized to execute said lease for and on behalf of the County of Contra Costa. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Originator: Public Works Department Mrstness my hand and the Seal of the Board of Real Property Division Supervisors cc: Lessee (c/o R/P) cffixedthis2andayof Abri i 1977 Public Works Department (2) County Auditor (W/Lease) County Assessor UJ. R. OLSSON, Clerk County Administrator (W/Lease) By �f, /Ale9 v . Deputy Clerk Airport Manager " N. Pous OU2U2 H-24 3/76 15m s LEASE 1. PARTIES AND DATE_ Effective on January 1, 1977, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as "Lessor", and NAPA HOLIDAY MOBILE HOME SALES, INC., dba BURGESS MOBILE HOME SALES, hereinafter referred to as "Lessee", hereby mutually promise and agree as follows: 2. PURPOSES. Lessor owns and operates Buchanan Field, the Contra Costa County Airport at Concord, California, and deems it advantageous to lease to Lessee approximately 1.3 acres of that certain real property designated on County Drawing No. BF-X1-134, shown as "PLOT-A", marked on Exhibit "B", and more specifi- cally described in Exhibit "A", both exhibits attached hereto and by reference in- corporated herein, together with the appurtenances, rights, privileges, easements, uses and interest therein as hereinafter set forth. Lessee is primarily engaged in general business activities and wishes to continue to lease the said real property for use as a mobile home dealership. 3. TERM. The term of this lease shall be for two (2) years, commencing on January !—, 1977 and ending on December 31, 1979. 4. TERMINATION. Lessor or Lessee may at any time terminate this lease upon giving ninety 90 days prior written notice to the other party. 5. RENTAL. In consideration for this lease, Lessee agrees to pay Lessor on or before the tenth day of each and every month during the term hereof, tormenting with the tenth day of January, 1977, Four Hundred Dollars ($400.00). 6. DELINQUENT RENT. In the event that Lessee shall become delinquent in paying to Lessor any payment due under Section 5 (RENTAL herein, for a period of thirty (30) days or more, Lessee shall pay to Lessor interest on said unpaid balance at a rate of one and one-half percent (1-1/2%) per month, from the date said payment was due and payable until paid. 7. USE. (a) The premises are leased to the Lessee exclusively for the operation by Lessee of a mobile home display and sales lot and offices, storage space and service yard incidental thereto. (b) Lessee shall not use, or permit said premises, or any part thereof, to be used for any purpose or purposes other than the purpose or purposes for which the said premises are hereby leased. 1 of 11 OU2U3 Microfilmed with board order 3. UTILITIES. Lessee shall pay for all water, gas, heat, light, power, telephone service, sewerage, and all other services supplied.•to the said premises, including installation and connection of said services, and locations thereof, which shall be subject to approval of the Airport Manager. 9. BONDS (Surety). Lessee, at its sole cost and expense, shall furnish the Lessor a cash or surety bond of a surety company licensed to transact business in the State of California, or other type bond security satisfactory to the Lessor, in a sum of'ONE THOUSAND DOLLARS ($1,000.00) to secure the faithful performance by Lessee of all terms, conditions, and covenants of this lease, including but not limited to Section 20 herein. Said surety bond shall be kept in full force for the complete term of this lease, including any legal lien period after the expiration or termination of this lease. 10. MAINTENANCE AND REPAIRS. Lessee ahall, at its sole cost and expense, keep and maintain said premises and appurtenances and every part thereof in good, clean, sightly and sanitary order, condition and repair. 11. RULES AND REGULATIONS. Lessee shall observe and comply with all laws, rules and regulations promulgated by the United States, State of California, County of Contra Costa or their agencies and any agency having jurisdiction of the leased premises and its operations, including but not- limited to the following County Building Inspector's repuire,ments: (a) All display model mobilehomes connected to an electrical, sewer, crater, and/or gas system shall comply with the installation requirements of California Administrative Code, Title 25, Chapter 5 as enforced by the Building Inspection Department. (b) The appropriate fee shall be paid to the enforcement agency for the installation of the mobilehome, accessory structures, and required inspections. 12. ALTERATIONS AND ADDITIOINS. Lessee shall not make any alterations to or erect any additional structures or improvements on the leased premises without prior written consent of Lessor. Any alterations or additions approved by Lessor shall be at the sole expense of Lessee. 13. SIGI3S. Lessee shall, at its own cost and expense, maintain in Food condition and appearance upon the premises, existing signs for identification purposes only, electrical or non-electrical, as are in conformance Crit^ the Contra Costa County Ordinance Code presently in force or as it may be hereafter amended. Ary replacements, re:;airZ, alterations, or additions to the contents, illumination, shape, location or the number of such sign or signs shall first be approved 2 of 11 00204 by Lessor before they are made. No other signs or advertising media shall be placed upon the leased premises. 14. WASTE, QUIET CONDUCT AND ENJOVIENT. Lessee shall not commit, or suffer to be committed, any waste upon said premises, or any nuisance or other act or thing which may disturb the quiet enjoyment or the use of Buchanan Field or surrounding property. Lessee, its agents, customers and invitees shall have . free and unrestricted right of entry to the demised premises by way of existing roadways. Driveway entrances to leased premises shall be in locations on John Glenn Drive, as designated by Lessor. 15. INSURANCE. Lessee agrees to procure and maintain at its own cost and expense at all times during the term of this lease, including any renewal thereof, owner's, landlord's and tenant's public liability insurance covering and insuring all parties hereto (including the naming of Contra Costa County as an additional insured) against any accidents or injuries to person or property arising or occurring upon the leased premises, any ingress to and egress from the leased premises, upon the Buchanan Field Airport, or in any way connected with the operation of Lessee, its officers, servants, agents or employees, in a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damimage to property, including the loss of use thereof, arising out of each accident or occurrence. Evidence of such insurance shall be provided by the Lessee by filing with Lessor within twenty (20) days after the effective date of this lease, a copy of the policy or policies, together with a duly executed certificate to the effect that the insurance required by this lease is extended in favor of and consistent with the terms hereinabove set forth. Said policy or policies or certificates shall contain the provision that written notice of cancellation or of any material changes shall be delivered to Lessor at least thirty (30) days in advance of the expected date thereof. Lessee may bring its obligation to carry the insurance within the coverage of a so-called blanket policy or policies of insurance carried or maintained by the Lessee, provided, however, the coverage afforded the Lessor will not be re- duced or diminished by reason of the use of said blanket policy of insurance, and provided further that the requirements of this section are otherwise satisfied. lb. CONDEMNATION- (a) If any part of the premises shall be taken as a result of the exercise of the power of eminent domain or be conveyed to any entity having such power under threat of exercise thereof (both of such actions being hereinafter referred to as "condemnation"), this lease shall automatically terminate as to the portion of the premises which is condemned, as of the date physical possession of such portion is taken by the condemnor. (b) If the remaining part of the premises will not be reasonably suitable for the operation of the business 3 of 11 00,200 imv .i �V.1iZic-.i1°'_PlIT.R RU;6M[#+' a e„ RF+'-'• or+•mx4w a—+itw.af -.. i I described in Section 7 hereof, this lease may be terminated by either Lessor or Lessee, at any time within thirty (30) days after the date rossession of the condemned portion is taken by the condemnor, and any unearned rent theretofore paid by Lessee shall be refunded to it. If the remaining part of the premises will be reasonably suitable for the operation of the business described in Section 7 hereof, this lease shall continue in full force and effect as to such remaining part; provided, however, that the rent shall be reduced, as of the date possession of the condemned portion is taken by the condemnor, in the same proportion that the gross square footage included in the premises is reduced by such condemnation. 17. TAXES. Lessee shall promptly and timely pay all taxes and assessments which shall be levied or assessed on any interest or property in the ownership of the Lessee. 18. INSPECTION AND NOTICE. :insofar as the same -may be necessary for the protection of the Lessor's right, the Lessor or its agents shall at any and all times have the right to go upon and inspect the land and premises hereby leased and any and every structure or improvement erected or constructed or in the course of being erected or constructed, repaired, added to, rebuilt or restored thereon and also to serve or to post and to keep posted thereon, or in any part thereof, any notices provided in Section 1183.1 of the Code of Civil Procedure of the State of California or any other notice or notices that may at any time be required or permitted by lar.. 19. ASSIGNMENT OR SUBLE771INs. Lessee shall not assign this, lease, or any interest therein, and shall not sublet the said premises or any part thereof or any right or privilege appurtenant thereto, or suffer any other person (the agents and servants of Lessee excepted) to occupy or use the said premises or any part thereof without the written consent of Lessor first had and obtained. Any such assignment or subletting without such consent shall be void and shad, at the option of Lessor, terminate this lease. Lessee shall not mortgage its interest created hereby or any part hereof, unless. written consent of Lessor is first obtained; provided, however, that written consent to mortgage „hall b, waived if financing or a loan in to be obtained from a bank, insurance company, savings and loan company or other reliable and recognized lending institution. If the Lessee be adjudicated a bankrupt or become insolvent, or if possession of any interest in the demised premises shall be taken by virtue of any foreclosure, attachment, execution or receivership, the Lessor may, at its election, unless such bankruptcy proceedings be terminated in favor of Lessee and such insolvency be cured or such possession regained within ninety (90) days thereafter, immediately terminate this lease by ser•rice o_` notice to such effect upon any adult person found in possession of said premises. k of 11 00206 I r It is understood and agreed by the parties hereto that the above assignment provisions do not apply to heirs by will, devise or intestacy, or other operation of lacy. 20. SURRENDER OF POSSESSION. Lessee agrees to yield and deliver to Lessor possession of the premises leased herein at -the termination of this lease by expiration or otherwise, in good condition, normal wear and tear excepted, and all utilities shall be properly discon- nected and any surface disturbed in so doing be restored in 'a safe and good workmanlike manner. Lessee shall promptly remove all signs and other personal property from the premises, and shall leave the premises in a clean condition, free from any waste, debris and rubbish. 21. DEFAULT. In the event that Lessee shall fail to pay any rental at the time herein specified or shall otherwise default in the performance of any other term, covenant or condition hereof and :hall continue in such default for thirty- (30) days after the service upon it by the Airport Manager or the Lessor of a written demand to correct the same, the Lessor, by and through its Airport Manager, shall have the right to take immediate po:session of said premises. No waiver of Lessor of default by Lessee of any of the terms, covenants or conditions hereof to be performed, kept and observed by Lessee shall be construed to be or act as a waiver by Lessor of any subsequent default of any of the terms, covenants and conditions herein contained to be performed, kept and observed by Lessee. 22. HOLD HARMLESS AND INDE,`I�117_Y. Lessee promises to and shall hold harmless and indemnify from the liabilities as defined in this section: (a) The inder.nitees benefited and protected by this promise are the Lessor and its 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 tire before the Lessor approved the leasehold improvement plans or accepted the improvements as completed, and including the defense of any suits) or action(s) at law or equity concerning these; (c) The actions cousin. liability are any act or omission (negligent or non-nenli,,ent; in connection with the matters covered by this lease and attributable to the Lessee, his subcontractor's), or any officer(s), agent(z) or employee(s) or one or more of them; 0020T 5 of 11 (d) Non-Conditions; The promise and agreement in this section is not conditioned or dependent on whether or not Lessor has- prepared, supplied, or approved any plan(s) or specification(s) in connection with this Mork, or has insurance or other indemnification covering any of these matters. 23. STRIKES AND PICKETING. In the event of any strikes, lockout, or other similar labor dispute between Lessee and any other person, which results in picketing or threats to picket the demised 'premises, or any portion thereof, Lessor shall have the right to terminate this, lease forthwith for the period of such labor trouble and/or take such other steps as may be reasonably necessary to permit Lessor to operate the Buchanan Air Field in a normal and customary manner. 24. RESERVATION AS TO NAVIGATIONAL AIDS MID SAFETY. (a) Lessor reserves the right to take any action whatsoever which it considers necessary to protect the aerial approaches to the airport and keep them safe from obstruction or hazards. (b) Lessor reserves the right during the term of this lease or any renewal and/or extension thereof to install air navigational aids including lighting in, on, over, under and across the premises hereby leased. In the exercise of any of the rights hereof, Lessor agrees to give Lessee no less than ninety (90) days written notice of its intention to install such air naiigational aids. In the event such navigational aids result in interference with the normal course of Lessee's operations under thin leaze, the rent specified herein shall be reduced by amount cor-nensurate with the interference caused by Lessor's actions. 25. AVIATION HAZARDS. Lessor reserves the right to take any action it considers necessary to protect the aerial approaches of the airport against obstructions, together with the right to prevent the Lessee from erecting or permitting to be erected any building or other structure on the premises which, in the opinion of the Lessor, or the Federal Aviation Agency, would limit the usefulness of the airport or any of its operations, or constitute a hazard to aircraft. 26. RESTRICTION. Lessor shall not, throughout the term of this lease or any renewal and/or extension thereof, permit any other premises owned by it at Buchanan Field that are subject to sale or lease and that front on Concord Avenue or John Glenn Drive to be used for the purposes specified in Section 7(a) hereof. This restriction shall noz apply to any such uses existing prior to the execution of the herein lease. 27. NONEkCLUSIL• _GHT Lessee understands that within the meaning of Section 306 of t::e 'Federal Aviation Act of 1958 there shall be no exclusive rights to conduct any aeronautical activities or for the use of any landing area or air navigation facilities upon 6 of 11 00208 ti which federal funds have been expended. No provision of this lease shall be construed as granting such an exclusive right. 28_ NONDISCRIMINATION. Lessee agrees to furnish good, prompt, and efficient service, including furnishing of supplies (including sale thereof) as well as furnishing of service, adequate to meet all the demands for its service at the Airport; to furnish said service on a fair, equal and nondiscriminatory basis to all users thereof, and to charge fair, reasonable, and nondiscriminatory prices for each unit of sale or service, provided, that the Lessee may be allowed to make reasonable and nondiscriminatory discounts, rebates, or other similar types of price reductions to volume purchases. _Furthermore, the Lessee shall neither discriminate nor permit discrim- ination against any person or group of persons on the grounds of race, color, national origin, sex, or age in any manner, including but not limited to discrimination prohibited by the Federal Aviation Regulations, Part 15. 29. FURTHER NONDISCRIMINATION PROVISIONS. The Lessee for itself, its heirs, personal representatives, succes ors in interest, and assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that in the event facilities are constructed, maintained or otherwise operated on the said property described in this lease for a purpose for which a Department of Transportation program or activity is extended or for another purpose Involving the provision of similar services or benefits, the Lessee shall maintain and operate such facilities and services in compliance with all other requirements imposed pursuant to Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office of the Secretar;;, Part. 21, ;nondiscrimination in Federally- assisted programs of the Department of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. That in the event of breach of any of the above nondiscrimination covenants, Lessor shall have the right to terminate the lease and to re-enter and repossess said land and the facilities thereon, and 'hold the same as if said lease had never been made or issued. The Lessee, for itself, its personal representatives, successors in interest, and assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that (1) no person on the grounds of race, color, or national origin shall be excluded from participation, denied the benefits of, or be other:aise subjected to discrimination in the use of said facilities, (2) that in the construction of anY improvements on, over, or under such land and the furnishing of service: thereon, no person on the grounds of race, color or national oririn zhall be excluded from participation in, denied the benefits of, or otherwize be subjected to discrimination, (3) that the Lessee sha?? use the pre-ices in compliance with all other requirements imposed by or pursuant to Title 49, Code of Federal 7 of 11 00200 i Regulations,Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally-assisted programs, of the Department of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. That, in the event of breach of any of the above nondiscrimination covenants, Lessor shall have the right to terminate the lease and to re-enter and repossess said land and the facilities thereon, and hold the same as if said lease had never been made or issued. 30. CONSENT AND APPROVAL. Wherever in this lease Lessor or Lessee is required to give its consent or approval to any action on the part of the other, each party covenants and agrees it will not unreasonably withhold such consent or approval. 31. LESSOR'S AUTHORITY. This lease is made and entered into by Lessor in exercise of implied authority of law as recognized and expressly authorized in Section 25530' of the Government Code of the State of California. 32. INVALID PROVISION - SEVERABILITY. It is expressly understood and agreed by and between the pax-ties hereto that in the event any covenant, condition or provision contained herein is held to be invalid by a court of competent jurisdiction, the invalidity of any such covenant, condition or provision herein contained shall not invalidate any other covenant, condition or provision of this agreement; provided that, tl:e invalidity of any such convenart, con- dition or provision does not materially prejudice either the Lessor or the Lessee in their respective riShts and obligations contained in the valid covenants, conditions and provisions in this agreement. 33. ATTORNEY'S FEES. if Lessor institutes, or is required to defend against, any legal proceedings as to the Lessee based upon any cause of action arising out of this lease, and prevails, the Lessor shall be entitled to recover from the Lessee all costs and expenses incurred by it Sr: such proceeding, including reasonable attorney's fees, which shall be tared by the court as part of the costs of such proceeding. 34. NOTICES. Any and all notices to be given under this lease, or otherwise, may be served by enclosing the same in a sealed envelope addressed to the party intended to receive the same, at its address, and deposited in the United States Post Office as registered mail with postage prepaid. When so given, such notice shall be effective from the date of the mailing of the same. For the purposes thereof, unless otherwise provided in writing by the parties hereto, the address of 8-of 11 (�0 0 V/•�L, the parties, and the proper party to receive any such notices on its behalf is: Lessor: Clerk, Board of Supervisors Administration Building Contra Costa County Martinez, CA 94553 and the address of the Lessee is: Lessee: Napa Holiday Mobile Home Sales,-Inc., D.B.A. Burgess Mobile Home Sales 529 Soscol Avenue 326 Buchanan Field Road papa, CA 94558 Buchanan Field Airport Concord, CA 94520 35. TIME_ Time is of the essence of this lease. 36. BINDING 03 SUCCESSORS. The covenants and conditions herein contained shall, subject to the provisions as to assignment, apply to and bind the heirs, successors, executors, administrators, and assigns of all the parties hereto. 9 of 11 9of11 LEASE, Buchanan Field Airport, contd. IN [YIT14ESS WHEREOF, the parties hereto have caused this lease to be executed on the date first hereinabove written. LESSOR LESSEE COUNTY OF CONTRA COSTA, a NAPA HOLIDAY MOBILE HOME SALES, INC., political subdivision of dba BURGESS MOBILE HOME SALES the ate oP lifornia �� W. N. Boggess y :/ Gr"�G/�• � h1riman, Board of ' p vizors By r President ATTEST: J. R. OLSSON, Clerk. By �' PQuo By� 'ef� i..��l�►/ Deputy Clerk N.pous isle RECO.%U4ENDED FOR APPROVAL: L Coi.nty Aftlnistrator t t.ote to Lessee: (1) Execute acknowlediRent fora below; and .� ` � (2) if a corporation, affix ublic Worl:s Director corporate seal below. Ari -Supervising Real Property Agent [Corporate Seal] • �'- Airport Kanager -h'S'7 Approved as to Fora: John B. Clausen, County Counsel B, Deputy - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 4041„ 10 of 11 LEASE, Buchanan Field Airport, contd. State of California ) ss_ (Acknowledgment by Corporation, County of !!'��t? ) Partnership or Individual) On g /7; 19X7 , the person(s) whose name(s) is/are signed above for Lessee, and who is/are known to me to be the * individual(s) and officer(s) or partners) as stated above who signed this instrument, personally appeared before and acknowledged to me that he/they executed it and that the corporation or partnership named above executed it. t =' • -11:IAL SEAL. JO SEWERT M, WLAW Wur+N Rotary Public for said County �a3y C:�nISC-bon .1Z, 1M and State REK:me 11 of 11 00211 Buchanan Field Industrial. Lease Plot (Burgess Nobile Home` Sales) EXHIBI1, "A.. Portion of Rancho Monte Del Diablo, described as 'follows: Commencing at a railroad spike monument,-herein desig- nated as point "BF-4" located on the centerline of Taxi::ay "E"; as said point and tax4wa;; are shown on the map of Buchanan Field Airport, Land Use Plan, File No. BF-III-C-9, on file in the office of the Public Works Director, Contra Costa County, California; thence from said point BF-4, South 240 23' 35" 'Fest, 200.00 feet; thence :orth 650 31' 25" .lest, 100.00 feet to the true point of beginning; thence from said true point of beginning forth 240 28' 35" East, 255.00 feet; thence North E5° 31' 25" West, 225.50 feet; thence South 24° 28' 35" West, 255.00 feet to the northwest corner of the parcel of land described in the lease to Paul Hensley, as Lessee, recorded August 13, i554, in Boot: 40681 of Official Records, at nage 575; thence along the north line of said parcel of land South 650 -31' 25" East, 225.50_ feet to said true point of beginning- Containing an area of 57,500 square feet (1.3 acres) of land, more or less. of •:.a�: �.:t,� } j - -- - ti------- � _ _�,..._.�.�. ._ _ __ .—.� __t —-t r-r ice-— -; � �-•, lb o:IL iz ILA j t a ,< Ql 1 f", Z v . I- iT `t 1IQ �Z Z� _ :. C � •- IU, f,4 W l E ten=== 1 _ s Zi= in U � ► - �� t ==41 �— c as Cj s j tC��SG vIc O�it t t �• D t �h � °1 �'AN v CcN 04 L�--_OO_O�t --•��.<��i�' �' Sr.'/�.57./ s u a o t�f�/�i/! a� �w �, a ��t7 I C1 i V ! �t L( CQ 1 t �1 T 'Y ` •...CJI •�� V It �1 s I ,I TMF vj t `'s, __ 1 1. tF t � _LJ1 100, Microfilmeci with board order In the Board of Supervisors of Contra Costa County, State of California April 26 77 In the Matter of _ Hearing on the Request of Air. Lars Thorsnes, Applicant, (2026—RZ) to Rezone Land in the El Sobrante Area. - . Air. Ferrel England, Owner. The Board on March 29, 1977 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of A:r. Lars Thorsnes, applicant, (2026-RZ) to rezone 1.2 acres fronting approximately 100 feet on the north— e:est side of Appian Way, approximately 80 feet northeasterly of Corte Arango, E1 Sobrante area, from Retail Business District (R—B) and Two Family Residential District-1 (11-1) to Multiple Family Residential District—3 (Ai-3), in lieu of Multiple Family Residential District-2 (M-2) as originally requested; and No one having appeared in opposition; and Ns. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Air. Lars Thorsnes is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 77-48 giving, effect to the aforesaid rezoning is INTRODUCED, reading waived and May 3, 1977 is set for adoption of same. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Air. L. Thorsnes Witness my hand and the Seal of the Board of Air. F. England Supervisors Director of Flanning affixed thit6th day of April . 19 77 County Assessor J.II,Rr OLSSON, Clerk _ Deputy Clerk By Ronda Amdahl QO21p, H•24 3.06 15m MY IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Brookwood Associates } from action of the Planning ) Anril 26 1977 Cormission on Application ) .for M.S. 133-76 } Pleasant Hill area. ) NOTICE OF HEARING ON APPEAL } WHEREAS on the 8th day of Ilarch - 1977 , the Planning Commission approved with conditions Application for F1.S. 133-76 of Robert C. Humann & Associates for division of 1.37 acres into two parcels in lieu of three -parcels as requested ; and WHEREAS within the time allowed by law, Brookwood Associates filed with this Board an appeal from rnnRi ri nnc e*r.e_ t 1.} F, and 7 i NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California, on _ Tuesday , the loth of May , 1977, at 10:30 a.m, and the Clerk is directed to give notice to all interested parties. PASSED by the Board on Avril 26, 1277 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: Brookwood Associates Witness my hand and the Seal Robert C. Humana & Assoc. of the Board of Supervisors affixed List of Names Provided this 26th day of April by Planning 1977 _Director of Planning R. '(OLLS,lSON, CLERK 1 Ronda Amdahl I Deputy Clerk 0021:1 _ i F3 fit° RECEIVED J CONTRA COSTA COUNTY PLANNING DEPARTMENT APR �& 1977 . oMtr,OW"OF WKVd=ft TO: Board of Supervisors DATE: April 20, 1977 FROM: Anthony A. Dehaesu SUBJECT: APPEAL, Minor Subdivision 133-76 Director of Planni Robert C. Humann & Assoc./Brookwood 'i Assn. - (Pleasant Hill area) APPLICANT: Robert C. Hum pn & Associates, 1021 Brown Street, Lafayette 94549 REQUESTING: To divide 1.37 acres into four (4) parcels. (Revised to three parcels.) PROPERTY LOCATED AS FOLLOWS: Parcel 'Cu of Minor Subdivision 102-72, fronting approxi- mately 120 feet at the terminus of a private road, approximately 280 feet southwesterly of Gloria Terrace, approximately 600 feet southeasterly of its intersection with Brook- wood Drive, in the Pleasant Hill area. APPLICATION HEARD BY: Young-Phillips-Stoddard-Milano-Compaglia-Anderson-Walton. ON: March 8, 1977 DECISION: Approved with eight (8) conditions. DECISION APPEALED BY: Brookwood Associates by James R. Orosco, President Orosco Construction Company, Inc. REASONS FOR APPEAL: See Letter of Appeal. The follotiing people should be notified of your Board's hearing date and time: Robert C. Humann & Associates Harvey E. Bragdon 1021 Brown Street 4 Barrie Way Lafayette 94549 Mill Valley 94941 Brookwood Associates E. H. Winslow 3704 Mt. Diablo Blvd., #301 Pleasant Hill Recreation & Park District Lafayette 94549 147 Gregory Lane Pleasant Hill 94523 James R. Orosco, President Orosco Construction Company, Inc. T. M. Whaley .3704 hit. Diablo Boulevard 3214 Brookwood Drive Lafayette 94549 Lafayette 94549 See attached list for additional names. AAD:do Attachments: Letter of Appeal, Planning Commission Resolution and Conditions, Planning Commission Minutes, Negative EIR Declaration, Map. cc: File M.S. 133-76 board order i . I Board of Supervisors -2- April 20, 1977 Herbert J. Trautner Robert and Phyllis Utter 3217 Brookwood Drive Robin Rymer Lafayette 94549 3226 Brookwood Drive Lafayette 94549 City of Pleasant Hill 3300 North Main Street Gary and Carmen Won Pleasant Hill 94523 3225 Brookwood Drive Lafayette 94549 Tom and Susan Chipman 3220 Brookwood Drive Carl E. Johnson Lafayette 94549 2955 Boies Drive Pleasant Hill 94523 Mel and Marietta Copeland 3223 Brookwood Drive William L. Ordway Lafayette 94549 3215 Brookwood Drive Lafayette 94549 Charles and Carol Green 3225 Gloria Terrace Stephen A. Hansen Lafayette 94549 17th Floor, Mills Tower 220 Bush Street Mike and Carolyn Oliver San Francisco 94104 3226 Gloria Terrace Lafayette 94549 Kevin D. Witty 2245 Center Avenue Richard and Sandy Sobey Martinez 94553 3229 Gloria Terrace Lafayette 94549 AAD:dh t with board grder r �7f�il Qrder 'JO.'1id v C®RSTRUCTICIi CCtUMY. IRC. • LICSISE PO,241579 March 29, 1977 CONTRA COSTA COUNTY PLANNING DEPARTMENT 7, County Administration Building, North Wing P.O. Box 951 Martinez, California 94553 Re: M.S. 133-77 .. Gentlemen: - _- M Please find enclosed our check in the amount of $60.00 as the reqs' uired filing fee to appeal the decision of the Planning Commission. -- in the above matter to the Board of Supervisors. Our appeal is based upon the following grounds: 1. Our original application for a four lot minor subdivision was revised to show a proposed three lot split in 1976. In"% spite of our revision, planning staff presented our application as a request for four lots at each hearing thereby confusing -the issue before both the Board of Adjustment and the full Planning Commission; 2. Our request for three lots averaging 19,693 square feet far exceeds the land areas of adjacent subdivisions and is totally consistent with present R-10 zoning. In addition we are not requesting variances for lot width, depth and area in our application; 3. The request by the Pleasant Hill Park and Recreation District for us to deed to them approximately 15,000 square feet of our .land as a condition of approval amounts to outright confiscation of private property. Furthermore, their request for this land is being used against us for approval of more than two building sites since planning staff has subtracted the land area from our proposed development thereby reducing our proposed lot areas by approximately 25%; 4. None of the adjacent R-10 subdivisions were required to donate land to the Park District as a condition of approval; '20 5. Since our proposed division meets all the requirements of R-10 .4 zoning, our present designation, and since we are not creating health or safety hazards we are being deprived of the full use of our land in a discriminatory manner. vAth Loacd order 3704 MT. DIABLO BLVD_. LAFAYETTF CAI IFORNIA 94549 . 14151 7RA 74R7 3704 MT. DIABLO BLVD.. 1-AFAYETTF CAI iFORNIA 94549 . (415) 781 70G7 m x C.C.0 Planning Comm. 3/29/77 p.2 We therefore respectfully request that this matter be placed before the Board of Supervisors for a full hearing and determination_ Thank you for your cooperation in this matter. Yours very truly, OROSCOCT ' INC ;7 mes R. Orosco, President for: BROOKWOOD ASSOCIATES 006321 Feu a:::mrd With board order n zounly'AdministrationBuildin Nng Department Coi itra Pl^�innrommA,1lonMemberc Andrew H.Young g,Norlh Lying Co, a Alamo-Chairman P.(f Box 951 J William L Milano /•1 ��� Pdl:,Mng-•Vora rhairman C Martinet,California 9x553 o Donald E Anderson ! Noraga Anthem A.Dehaezuz Director of Planning Albert R.Compaglra Martine/ Phone: 372-2091 Richard J.Jeha Elsobrante Jack Stoddard Richmond William V.Walton fit Pleasant Hill April 1, 1977 Orosco Construction Company, Inc. 3704 Mt. Diablo Boulevard Lafayette, California 94549 Gentlemen: This letter acknowledges receipt of your letter of appeal, dated March 29, 1977, and the $60.00 filing fee for Minor Subdivision 133-76, which was heard by the Planning Commission on Tuesday, March 8, 1977. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus Director of Planning 1 Norman L. Halverson (Chief, Subdivision Ari iinistration 1dLi,dh cc: File H.S. 133_76 Robert C. Huaann $ Associates 00222Brookwood Associates Herbert J. Trautner City of Pleasant Hill 13 Interested Persons %viich board order M.S. 133-76 13 Interested Persons: 1. Tom and Susan Chipman 3220 Brookwood Drive, Lafayette 94549 c 2. Mel and Marietta Copeland 3223 Brookwood Drive, Lafayette 94549 3. Charles and Carol Green 3225 Gloria Terrace, Lafayette 94549 4, Mike and Carolyn Oliver 3226 Gloria Terrace, Lafayette 94549 S. Richard and Sandy Sobey 3229 Gloria Terrace, Lafayette 94549 6. Robert and Phyllis Utter Robin Wy`mer 3226 Brookwood Drive, Lafayette 94549 7. Gary and Carmen Won 3225 Brookwood Drive, Lafayette 94549 B. Carl E. Johnson 2955 Boies Drive, Pleasant Hill 94523 9. William L. Ordway 3215 Brookwood Drive, Lafayette 94549 10. T. M. fibaley 3214 Brookwood Drive, Lafayette 94549 11. E. H. Winslow Pleasant Hill Recreation 6 Park District 147 Gregory Lane 94523 12. Stephen A. Hansen 17th Floor, Mills Tower 220 Bush Street, San Francisco 94104 13. Kevin D. Witty 2245 Center Avenue, Martinez 94553 0092 N,iQj.--nzJ vAth board order biiGJ..:n:� :•ity board order BEFORE THE PLANNING COMISSION OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA . In the matter of the Application for Approval of Hinor Subdivision 133-76 (Robert C. Humann 8 Associates) WHEREAS, on July 9, 1976, Robert C. Humann $ Associates filed an application (M.S. 133-76) to divide approximately 1.37 acres into four parcels; and WHEREAS, the subject property is Parcel "C` of Elinor Subdivision 102-72, fronting approximately 120 feet at the terminus of a private road, approximately 280 feet southwesterly of Gloria Terrace, approximately 600 feet southeasterly of its intersection with Brookwood Drive, in the Pleasant Hill area; and WHEREAS, the applicant requested variance to allow 4 lots to be less than SO feet in average width as required by the R-10 zoning district; and MHEREAS, a public hearing was held in this matter, after giving notice as required, by the Board of Adjustment on September 22, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, the staff report prepared on September 22, 1976 and presented to the Board of Adjustment recommended that the request be approved for 2 parcels only because of the terrain, impact on the area, and the lot size variances. A staff study was presented to the Board of Adjustment; and WHEREAS, the Board of Adjustment continued the hearing until December 14, 1976 to give the applicant time to submit a revised tentative map; and h'HEREAS, on December 14, 1976 the Board of Adjustment, at the request of the applicant, referred the matter to the Planning Commission at its meeting of February 1, 1977; and WHEREAS, on February 1, 1977, the Planning Commission heard the Minor 00"2 Subdivision and closed the hearing to review on the Planning Commission field trip of February 11, 1977; that a decision be rendered on March 8, 1977; and A:ic;o`: :ns3 v:ith board order # "mum 133-7G Page 2 WHEREAS, on March 8, 1977, the Planning Commission having fully considered the applicant's revised map showing 3 parcels, the staff recom- mendation that the Minor Subdivision be approved for 2 parcels only and after viewing the site area on its February 11, 1977 field trip, and having fully considered and evaluated all the testimony and evidence submitted by all interested persons and agencies, including the Pleasant Hill Park and Recreation District, in this matter; and NOW THEREFORE, BE IT RESOLVED that the Planning Commission APPROVES the application of Robert C. Humann & Associates for 2 parcels as shown on the staff study and subject to conditions of approval as listed in Exhibit "A", which is attached hereto and made a part thereof; and BE IT FURTHER RESOLVED that the reasons for this approval are as follows: (1) The two lot division fits the terrain and has less impact on the area than the plan as proposed by the applicant. (2) The proposed Minor Subdiz-ision is in substantial conformance with the R-10 Zoning District. (3) The development is in conformance with the General Plan. The foregoing approval was made in the motion of Commissioner Young, seconded by Commissioner Phillips, and adopted at the Planning Commission meeting of March 8, 1977, by the following vote: AYES: Commissioners Young, Phillips, Stoddard, Milano. NOES: Commissioners Compaglia, Anderson, Walton. ABSENT: Commissioners - None. 00225 F,:: a: d vrth board order .S. #133-76 Page 3 WILLIMII. bfJLANO Chairman of the Planning Commission' County of Contra Costa, State.of California A117-ST: Anthony A. Dehaesus Director of Planning Orman L. Halverson hhief, Subdivision Administration 0022 with board order l::ic.�%;.med -6vith board order •�, . EXHIBIT "A" M.S. 133-76. Conditions Approved by the Planning Commission 3/8/77 1. This request is approved for two (2) parcels as shown on the Staff study. 2. File Parcel Map on entire parcel prior to sale or development of any parcel. The Parcel Map must be filed with the County Public I4orks Department and recorded within one year from the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one-year extension may be granted to record the Parcel Map. 3. All new utility distribution services shall be installed underground. 4. The Parcel Map of Subdivision M.S. 133-76 shall not be recorded prior to the acceptance of all improvements required in M.S. 102-72 by Contra Costa County. S. Conduct a soils investigation with particular emphasis on local ground- water conditions. The study shall be conducted by a licensed soils engineer familiar with subsurface water problems. The study shall out- line necessary corrective measures. The study shall be reviewed by the County Geologist prior to the recording of the Parcel Map. 6. Deed approximately 15,000 square feet of land to the Pleasant Hill Park and Recreation District. The area shall consist of the land south of the north right-of-way line of the sanitary sewer easement extending to the District's property. 7. Prior to recording the Parcel Map, the applicant shall submit plans showing the grading within the drainage easement and the land to be dedicated to the Pleasant Hill Park and Recreation District for approval by the Public Works Department and the Pleasant Hill Park and Recreation District. 8. Any improvements proposed or contemplated shall be bonded prior to recording the Parcel Map. s 0022 Microfi!m`d With board ordeF Wits) o0ord order CONTRA COSTA COUNTY PLANNING DEPAR?MENT r NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Flartinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Art Beresford Contact Person PROJECT DESCRIPTION: ROBERT HUMANN do ASSOC. (Applicant) - BROOKWOOD ASSOC. (Owner), County File 9D1.S. 133-76: The applicant requests approval of a minor subdivision to divide 1.37 acres into four parcels; all lots less than 80' in average width (651, 701, 60' do 57'). Subject property is described as follows: Parcel C of M.S. 102-72; fronting 120' at the terminus of a private road, approx. 280' southwest of Gloria Terrace, approx. 600' southeast of its intersection with Brookwood Drive,in the Pleasant Hill area. (R-10)(CT 3470)(Parcel 9166-220-61) The project will not have a significant effect on the environment because the development will create parcels compatible in size with others in the area. The parcels are poorly designed, consideration should be given to redesign or a reduction of the number of proposed parcels. It is determined from initial study by Art Beres.ord of the XX Planning Department that this project does not have a significant. effect on the environment. , Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 6 Escobar Streets Now, FIartinez, California e Pos ed No , 19`0 Final date for review/appeal Amus 2o�tsl(o By �� 00226 Planning Departt!�k Representative warn board order I E I F= Vl�•' - t1%u \lith bOOtd 0(CW �L APRIL rA- o la NIN 31 . IMF Vk ks Xl •1 'a i . mN yit f �/ •ti Qom'ZD• _ �'C�)-- (Xis= •-.. ..- -�_-,,.,•• ` ,f; � 't. �� �.{ � � w /�"�'�B �~� - -rc. - -.., ---••�• ��•-+-y ,,�`�� ~�.�~�� root -�s (1 ` `;• www, ` tt�� �'1 -`•'; '?si:. �� `l� `�'1-- `t ',�..-- •. .'sem � :i 't ` /L ' C i(V� •• �et`� "`• �► y' tit luk �•, �'� N t�@ ����t� � � `-_ _ �]` moi' .f _ .%+•'`': -��,i.� �' - 15 t. n C AIN .,r ✓ •. . ,G o • Q CL- 0 o m w A i 1 L+• n :t 2 1, .. s • '.,1 , cl es s L t Ir kq k `•l .d , ,'t ,•'.may �''`�_I_- �- � kit — Jz `�0 � I -•Q'��r r_a.ar"•-moi••''• ` .� �• `��_aa ..+'-'-- ..... �, .._ - - �•%�rs+sar _ __a-a.._��T.•si.�s+ { zip -- - 75: ZW -�� �� - - _• i� ���a� � e i ¢ � J'�- ., _.a.•---"'� ' +` sig- _ _ i'� � +" � .S fa •• 11th X `• 4'"` '=r L � / ` : � 1 A Ar tr cr t • i :� . . vat `� A. Ic ix • L• ! h t vv '' q a N',m. i7,�� CA 77 n•1tk iV 't w `S '�' , -- r ,.pyre'•-' s �l��l,.�v-::_:.:.=�,r •�a� 14 w In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Suggestion Regarding Impound Time, Unlicensed doEs, ` _knimal Control. The Board having been advised, in an April 5, 1977 letter from Stanley Sizeler, M. D. , 2121 Ygracio Valley Road, Walnut Creek, California 94598, of Dr. Sizeler`s concern with regard to the Animal Control retention time for impounded, unlicensed dogs; and Dr. Sizeler having suggested that dogs be held an additional two full vorkizg days for adoption before being destroyed; IT IS BY MIE BOARD ORDF-11ED that the suggestion of Dr. Sizeler is kEFE:'M to the 1minal Control Officer for review and report. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc. t=, iaal Control Officer Supervisor ?r. Sizeler ofl'ixed thik- day of April 19 77 County Administrator J. R. OLSSON, Clerk By .,, Deputy Clerk H-2431761sm H•2-1i"hlSm I _d In the Board of Supervisors of Contra Costa County, State of Ca(ifomia April 26 , 19?7 In the Matter of Transfer of Cardroom License. This being the time for hearing on the application of Mr. James Elwood Morehouse, for transfer of ownership of an existing cardroom license at "Toots and Gully's,". 815 Loring Avenue, Crockett, California 94525; and Mr. Howard Jameson, representing Mr. Morehouse, having appeared and requested the Board to approve said transfer, and having indicated that at some future date Mr. Morehouse will make application to have the license transferred from the Crockett location to the Paddock Bowl in Pacheco; and Mr. John B. Clausen, County Counsel,-having advised that his office interprets the cardroom ordinance (76-67) to per- mit transferability between individuals but does not refer to transfer of a cardroom license from one location to another, and having suggested that the Board may want to consider amending said ordinance with respect to transfer of location; and Supervisor E. H. Hasseltine suggested that County Counsel prepare an amendment to be considered by the Board; and Mr. Jameson having stated that he understood the present ordinance only permits transferability between individuals and that if his client desires to transfer the location of the license at some future time, application to amend the ordinance would have to be submitted to the Board; and It having been noted that the County Sheriff-Coroner had posted and published the required notice and that he recommended approval of said transfer of ownership; and No one having appeared in opposition, and on the motion of Supervisor N. C. Fanden, IT IS BY THS BOARD ORDERED that the transfer of ownership of said cardroom license is APPROY3D. PA3SED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a We and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• 'Mr. Jameson Witness my hand and the Seal of the Board of 900 Lzompson Supervisors Martinez 94553 affixed this26thday of Aril 19 77 ?ir. 'Norehouse 1911 Cameron Court Concord 94518J. R. OLSSON, Clerk r' Counts Sheriff-Coroner By ;�.� R ,. , �� %.t,�.-,C, Deputy Clerk County Treasurer--Tax y Collector County Administrator 32 H-24 3/76 ISm 1 In the Board of Supervisors of Contra Costa County, State of California April 26, , 19 77 In the Matter of Analysis of AB 821 - Hoffman Freeway Supervisor Kenny having requested the Public Works Director to analyze AB 821 introduced by Assemblyman Knox, the Public Works Director reports that Section 317.2 of the Streets & Highways Code now provides that the California Highway Commission shall program and that the Department of Transportation shall proceed with all necessary steps prior to advertising so that the first construction project of the Hoffman Freeway may be adver- tised for bids during the 1977-78 fiscal year and if "provided funds are available" the Department of Transportation shall award the first contract during fiscal 1977-78. AB 821 strikes the provision from that Section that the contract be awarded "provided funds are available." The bill instead appropriates $10 million Nom the Driver Trainer ena ty Assessment Fund for the con- struction of the Hoffman Freeway (State Route 17) from south of Bayview Avenue to 23rd Street in the City of Richmond. Need for the Hoffman Freeway has been recognized for many years. Congestion on the present State Route is considerable and the freeway is needed to provide additional capacity and safety. THE BOARD HEREBY ACCEPTS the Public Works Director's report and hereby declares its support of AB 821. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Administration Supervisors affixed this 26th day of_ Aori 1 1977 cc: Assemblyman John T_ Knox Assemblyman Daniel E. Boatwright Senator John A. Nejedly J. R. OLSSON, Clerk Supervisor James P. Kenny By � POS , Deputy Clerk Arthur G. Will, County Administrator N.POUS Public Works Director California Highway Commission Department of Transportation 0023 3 Sacramento and San Francisco H-2i yw.ISm H._q 3/:6 11m �• . .... .. In the Board of Supervisors of Contra Costa County, State of California April 26 . 1977 In the Matter of Authorizing County Administrator to Enter into Discussions with City of Concord for Court Space. .'Phe County Administrator having.this day submitted ai. report dated April 21, 1977' advising of a request from the Fit. Diablo Nhmicipal Court for an additional courtroom to enable ... the closure ofthebranch court currently operating in the base- ment of the Veterans Building in Hartinez, and the proposal from * the. City of Concord to provide such space; IT IS BY T!M- BOARD OFMMME that receipt of aforesaid -report is hereby A0001. ED and, as recommended therein, the County.Administrator is AUTHORIZED to enter into discussions withstaff of the City of Concord to determine project planning . details and financing arrangements for the- construction of a courtroom and related administrative space. : .33ED by the Board on .April 26, 1977. 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 strator Witness my hood and the Seal of the Board of -Public ':orks Director Supervisors a-it. Diablo X%micipal affixed this2E+1day of Ap-;i 19 -.77 Court =residina jud=e Orig. Dept: County Administrator J. R. OLSSON• Clerk Deputy Clerk liaxine X. ::eui eld 00234 H-24 3f76 15m t -�r,w ,r •s County AdministratorContra Board of Supervisors Jarnes P. County Administration Building /-�(��+ tst District Kenny Atarbnez.California 94553 Costa Nancy G Fand" (415)372.4030 2nd District Arthur G.Will County Robert L Schroder County Administrator 3rd District Warren E.Boggess 4th District Eric H.Hasselbne Stn District April 21, 1977 RECEIVED APR,?-61977 Board of Supervisors LWN Administration Building, Room 103 �' oOF SU Its Martinez, CA 94553 ev �"cAsr Dear Board Members: RE: Additional Mt. Diablo Municipal Court Space The judges of the Mt. Diablo Municipal Court have requested of this office that we provide one additional courtroom to enable the closure of the branch court currently operating in the basement of the Martinez Veterans' Building. The operation of this branch court results in inefficient and costly manpower utilization because it precludes the proper assignment of cases and judges. The Veterans' Building basement is not well suited for court use due to poor public access, inadequate office space and is unpleasant during summer months. Currently, the Mt. Diablo Municipal Court (four departments) is operating in three separate locations. Two are in the Concord Civic Center, one in the County Courthouse in Martinez, and the last one is in the basement of the Veterans' Building as previously mentioned. One department of the Municipal Court is planned to be constructed with the new County Detention Facility. Our long- range planning includes maintaining at least one department of the Mt. Diablo Municipal Court in Martinez to handle in-custody criminal matters. It is desirable that the remaining three depart- ments be located in one location. This is the genesis of the court's request. Our planning for Superior Court space also requires that the Mt. Diablo Court relinquish the court space currently being used in the Courthouse in Martinez. Several proposals have been considered to accomplish the goal of combining the three departments in one location. One reasonable proposal currently under consideration is an addition to the existing Concord facility which could be financed jointly with the City of Concord. 00405 Miuofi!med with board order Microfilmed with board order ,i I 2. Discussions with the city staff to date indicate that sufficient space can be provided immediately adjacent to the existing courts for one additional courtroom and necessary support space. The basic proposal has been reviewed by the court, Public Works staff, and the Marshal_ All have expressed approval of the concept and the feasibility of the arrangement. The present court structure in Concord is leased from the City with the County assuming ownership at the end of the lease period, which is 1991. The lease payment of $21,600 per year is favorable. Other county offices are located nearby in space recently constructed for and leased to the County for 10 years at $110,700 per year. In order that the concept and joint financing arrangements be precised, it is recommended that the County Administrator be authorized by your Board to enter into negotiations with the City of Concord for provision of one additional municipal courtroom with related administrative and Marshal spaces. These negotiations would not preclude my office's continued evaluation of other long-range court space options, including further consideration of consolidation of the Mt. Diablo and Walnut Creek-Danville Municipal Courts. ectfu1ly, r ART R G. WILL i(V�J4 CountI y Administrator MJN:sr cc: F. A. Stewart, Concord City Manager The Honorable Norman Spellberg The Honorable Betsy Fitzgerald Rahn 0 Ly In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matbr of Establishing a Position in Support of SB-660 The Board this day having considered the recommendation of the County Administrator that it support SB-660 pertaining to increasing State financial assistance for medical services by counties under the Medi-Cal program for the reasons that enact- ment would provide immediate interim state financial relief to counties for Medi-Cal costs for the fiscal years 1977-1978 and 1978-1979 and establish in law a means of county input to state health standards, regulations and planning (Conference of County Health Administrators) and policy recommendations for legislative and administrative action for the fiscal year 1979-1980 and beyond (State-County Health Services Task Force) ; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed by the Board on Apr:'_ 26, 1977. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesoid. Orig: Administrator 1A/dnew my hand and the Seal of the Board of cc: County Legislative SUPS Delegation affixed this 26-0,day of -nrii . 19 77 Senator D. Roberti Senator A. Gregorio, Chairman, �, R, OLSSON, Clerk Senate Cte. on Health / Assemblyman B. Keene, By / �_� ,�/���. azz Deputy Clerk Chairman, Assembly Cte. I:afine M.. ;•:eu'Aeld c on Health Governor Brown HuAc 00231 Human Resources Director County Counsel H-24 3/7613= Lou.-qty Counsel v vti.v i H-24 3/76 15m County Administrator Contra Board of Supervisors CouOty Administration Building James P.Kenny Martinez.California 91553 Costa tat District (415)3723030 Nancy C.Fanden (415) County 2nd District Arthur G.Will Robert 1.Schroder County Administrator - 3rd District Warren E Boggess d 4th MsEnct Eric K Nassettine 5th District April 21, 1977 RECEIVED Board of Supervisors APR 461977 Administration Building, Room 103 J.I.otssoN Martinez, California 94553 Dear Board Members: RE: Senate Bill 660 - Medi-Cal: County Costs and Services There is included on my list of recommended actions to your Board for April 26, 1977 a recommendation that your Board adopt a formal position of support for passage of Senate Bill 660, the California Health Services Act of 1977. Enclosed for information is a summary analysis of SB 660 prepared for the Senate Committee on Health by committee staff. Also enclosed is a brief document entitled "Overview: The County Health Care Crisis" prepared by Senator David A. Roberti, the principal author of SB 660. A preliminary analysis of the effects of SB 660 upon Contra Costa County by my staff indicates that the County would gain significant financial benefit through the reduction of Medi-Cal cost shares, on an interim basis for the fiscal years 1977-1978 and 1978-1979, through an application procedure for state financial assistance_ The first year (1977-1978 fiscal year) estimated benefit to Contra Costa County would be approximately $723,000 in assistance payments and possibly an additional $75,600 in planning and demonstration project funds. The potential benefit to the County for the fiscal year 1977-1978 through adoption of SB 660 is thus $798,600. The second year benefit (1978-1979 fiscal year) is estimated to be slightly higher, in the range of $842,000 to $850,000. The application procedure prescribed in SB 660 relates to the County Medi-Cal cost share for fiscal year 1976-1977. The Contra Costa County liability for this program for fiscal year 1976-1977 is $10,501,410. The formula for determining each county's 00238 Microfilmed with board order 2. liability (share) is based upon assessed valuation. Applying the estimated rate of increase for assessed valuation as modified by the anticipated Collier Factor produces an approximate county liability of $12,204,500 for the Medi-Cal Program share for fiscal year 1977-1978. The potential benefit of $723,000 through. the SB 660 application procedure would, therefore, result in a net increase of $980,090, rather than the estimated $1,703,090 -increase required by current law. SB 660 also provides for several innovations in health care management through revisions to existing billing and reimbursement procedures on a selective basis and provides for waivers of certain requirements for counties which operate prepaid health plans. Perhaps the most important provision of SB 660 is the recog- nition in law of the role of counties in the planning, determination of standards of care, and financing for the state health program_ The establishment of a permanent Conference of County Health Administrators with substantial responsibility (Chapter 6) and the creation of the State-County Health Services Task Force for a comprehensive review and revision of the state health care program, including the financing thereof (Chapter 7) , represent the culmination of a major effort by counties to gain representation in this area of major cost to county taxpayers. It is in these provisions that counties hold most hope for significant and lasting relief of the property tax burden now imposed by the State upon counties to finance the medical care program. while this measure does not provide solutions to the many problems we encounter under the current Medi-Cal system, it is a big step forward. As a member of the County Administrator's task force which worked on this subject with state officials since 1975, I urge your approval of this proposed legislation. The County Supervisors Association of California supports passage of SB 660. It is recommended that your Board adopt a formal position in support for this measure. dLN,edfullter` UR G. WILL County Administrator AM:sr enclosures 0029 SUMMARY OF SENATE BILL 660 THE CALIFORNIA HEALTH SERVICES ACT OF 1977 Introduced by Senator David A. Roberti; (Principal Coauthors: Senator Arlen Gregorio and Assemblymen Howard Berman and Barry Keene) PURPOSE: SB 660 is intended to provide immediate state financial assistance to counties in order to prevent major new reductions in county health services for the poor. The bill also aims to establish a sound basis for long-range efforts.to finance and deliver these services more equitably. IMMEDIATE STATE ASSISTANCE: Under this bill, counties would apply to the state tor 25 million in immediate financial aid in the 1977-78 fiscal year and for $30 million in the 1978-79 fiscal year. These funds would be apportioned among qualifying counties on the basis of each county's share of Medi-Cal costs in the preceding fiscal year. For example, since Los Angeles County taxpayers contributed about 38 percent of the total cost of Medi-Cal last year, Los Angeles would receive about 38 percent, or $9.5 million, of the first-year appropriation in SB 660. If all counties do not apply or qualify for state aid, the amount of the share given to each qualifying county will increase. MAINTENANCE OF SERVICES: A county which receives state financial assistance must certify that it intends to maintain the current level of health services during the coming fiscal year. Or, if some reduction in county health services is necessary, the county must conduct public hearings to allow citizens to help decide whether the proposed cutbacks will significantly reduce the quality of health services provided to the poor. PROTECTION FOR HEALTH CARE CONSUMERS: In order to qualify for immediate financial assistance, counties will be required to protect the access of consumers to essential health care services. Applying counties will be required to provide health care to any resident or nonresident of the county who seeks care in a county facility. Deposits or liens on income will be expressly prohibited as a precondition of admission or treatment in a county facility. For county patients ineligible for Medi-Cal, charges shall be based on the individual's ability to pay. EQUAL REIMBURSEMENT FOR COUNTIES: Under present !fedi-Cal policy, privateea to care providers are reimbursed for outpatient services at a higher rate than county providers despite the fact that private and county providers are performing identical services. 00240 This inequitable policy is part of the reason why county health programs are chronically underfunded. By requiring that counties be reimbursed at rates identical to private providers' rates for all inpatient and outpatient services, this provision could provide the counties with a substantial amount of money beyond the $55 million specifically appropriated over the next two years. PLANNING GRANTS: SII 660 provides $3.25 million to enable counties to test the efficiency of new management techniques and innovations in the delivery of health care services. Counties would apply to the state for these grants, which are to be used for specific purposes enumerated in the bill, including simplifi- cation of the Medi-Cal eligibility process, alternatives to hospital care, health consumer education, preventive care and efficient use of paraprofessional manpower. PROSPECTIVE PAYMENTS AND COMPOSITE RATE REIMBURSEMENT: Existing Medi-Cal billing procedures require that counties prepare a separate bill to the state for each individual medical procedure performed on a Medi-Cal patient. These paperwork requirements degrade county patients and force counties to waste money on non- service-related office workers instead of spending it on direct services to patients. SB 660 appropriates $2 million to test two especially promising innovations in health care management. Under "prospective payment" and "composite rate reimbursement" methods, counties could eliminate a large part of their paperwork burden: a county would be authorized to bill the state in advance for outpatient services based on the estimated cost of these services to the county. SB 660 directs the Department of Health to initiate experiments with these innovative procedures in at least three counties by October 1, 1977. CONFERENCE OF COUNTY HEALTH ADMINISTRATORS: SB 660 establishes a permanent Conference of County Health Administrators, a group comprising the health agency administrators of each county, which will be authorized to review all Medi-Cal regulations affecting county health programs. The conference will make recommendations to the State-Countv Health Services Task Force regarding reasonable standards for health services in rural, suburban and urban counties. It will also report to the Task Force on proposals to establish a rational, workable long-term process by which counties may plan their health service programs. STATE-COUNTY HEALTH SERVICES TASK FORCE: SB 660 establishes a temporary task force of State, County and consumer representatives to develop policy reco:amendations for legislative and administrative action in fiscal year 1979-50. These recom-nendations will include proposed standards of health services in rural, suburban and urban counties; a new, more equitable formula for determining each county' s responsibility for financing health services needed by the poor; and guidelines for county efforts to develop health service pians. 00941 I I When the work on its recommendations to the Legislature and the Administration is completed, the Task Force will cease to exist. INFORMATION SYSTEM: SB 660 establishes a permanent statewide data system on county health programs. At present, there is no comprehensive collection of data on county health programs available to state policy makers. The Legislature recognized this problem two years ago when it enacted SCR 117, which funded a project to demonstrate the uses of such data. This bill would establish the SCR 117 system as a permanent unit, thus enabling the Legislature and the Administration to make better informed decisions about county health programs based upon a comprehensive collection of actual facts. URGENCY CLAUSE: In order to provide financial assistance to the counties as soon as possible, SB 660 contains an urgency clause which provides that the act will take effect immediately, upon signature of the Governor, instead of waiting until January 1, 1978. Inclusion of the urgency clause means that the bill will require two-thirds approval of both houses of the Legislature. # # # # # # 00242 .sem, 0 Fa OVERVIEW: THE COUNTY HEALTH CARE CRISIS Office of Senator David A. Roberti 11 April 1977 The historic role of county health programs. Section 17000 of the Welfare and Institutions Code establishes the mandatory duty of counties to provide health services for people who cannot afford the costs of private medical care. Under authority granted by Sections 1441 and 1445 of the Health and Safety Code, California's counties have:developed one of the most extensive systems of public hospitals to be found in any state. In reality, county hospitals and other county health facilities have served as "dumping-grounds" for patients rejected by private health care providers. Because private providers may choose to refuse treatment to patients with low incomes or to patients who need expensive care, county health programs end up with the "least profitable" users of health services. Fiscal crisis. The Medi-Cal program was launched in 1965 to upgrade the quality of health services for welfare families and to provide them with freedom to choose care in the private sector. Counties were urged to convert their health programs to a new system of services not segregated by socio-economic class. These lofty goals were never attained. In 1971, after it became apparent that Medi-Cal costs were escalating at a rate far beyond state expectations, the Medi-Cal program was significantly revised. The 1971 !Medi-Cal Reform Act discriminated heavily against health services in all counties because it abruptly retracted the state's commitment to contribute to the costs of health care for the poor. A greater share of these costs were thus transferred to county taxpayers. Today, property taxpayers are outraged at the tax increases incurred by the high cost of health programs and other services for the poor. The response of many boards of supervisors has been to reduce the level of these services. 00243 Destruction of county health programs. In 1966, there were 64 county hospitals serving the poor in California. Today, there are only 41. In 1966, 98 percent of California's population lived in a county with a county hospital. Today, only 74 percent live in a county in which the county owns their own hospital. Nine California counties have closed their sole county hospitals -- Butte, Imperial, Kings, Madera, Nevada, Placer, Santa Cruz, Solano and Yuba. In addition, Santa Barbara County is in the process of closing one of its two county hospitals, although this action is being delayed by litigation. Private corporations now operate the county hospitals under contract in three counties -- Colusa, E1 Dorado and Siskiyou. . In six other counties -- Mendocino, Merced, San Joaquin, Sonoma, Trinity and Tuolumne -- the county hospitals are managed by a private management firm, although the county governments maintain fiscal responsibility for health services in those counties. Since these private companies are not in business to lose money, this means that poor people who are ineligible for Medi-Cal are being denied care in those counties. Since 1971, three large counties -- San Diego, Sacramento and Orange -- have transferred their county hospitals to direct operation by the University of California for primary use as teaching facilities. These transfers also tend to result in denial of services to low-income individuals and families which are ineligible for Medi-Cal. Many other counties, most notably Los Angeles, have recently discussed proposals for major reductions in health care expenditures. Los Angeles County has already cut $7.1 million from its present health care budget, and is now considering additional major reductions. Other counties now debating cutbacks include Fresno, Kern, Monterey, Santa Clara and Sonoma. In addition to reduced levels of service and massive layoffs, other dimensions of the county health care crisis include declining morale among remaining workers and deteriorating physical and technical facilities. The need for positive state action. The main reason for bolstering county health programs is because, for many low-income Californians who need health services, there is simply no alterna- tive to the county programs. The state's experiment with prepaid health plans is a notorious failure, and many private providers are loath to accept "unprofitable" Medi-Cal clients. Within the existing health services framework, county programs provide the r..ost promising opportunities for serving the needs of j pgor O in a comprehensive way. V244 state action to resolve the current crisis is not an undeserved gift to the counties. Since the county crisis was precipitated by the ill-conceived 1971 Medi-Cal Reform Act, progressive changes in the state-county partnership for health services may be considered an appropriate form of "reparations" to the counties. For too long, county health programs have been relegated to a status as the unwanted stepchild of the American health care system. The state can either allow the decline-of county programs to continue, or it can act to reduce this burden on the property tax base and simultaneously improve the quality of health services provided to the poor. 0024 -3- -3- A� i In the Board of Supervisors of Contra Costa County, State of California April 26 1197.7— In 197.7—!n the Matter of Request of Sanitation District No. 7-A to Borrow Funds from the County. The Board having received a resolution adopted on April 14, 1977 by the Board of Directors of Contra Costa County Sanitation District No. 7-A requesting a temporary loan ($400,000) from the County (pending receipt of the District's 1977-1978 fiscal year revenues) to continue preliminary design .of a sub- regional waste water treatment plant; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report at an early date. PASSED by the Board on April 26, 1977. 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: Bd. of Dir., San. Dist. 7-A Witness my hand and the Seal of the Board of c/o Environmental Control SupeWwrs County Administrator affixed this26jthday of Aprt�_ 19 Public Works Director Environmental Control J. R. OLSSON, Clerk County Auditor-Controller County Counsel By ".,iC. =�L-,f; � , Deputy Clerk Helen C. idarshall 0024 H-24 3/76 15m :..,. r BEFORE THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 7-A Re: Temporary Borrowing of ) RESOLUTION NO. 7/77 Funds From Contra Costa ) County ) (H.&S.C. 54764 & Gov.C. §53602) The Board of Directors of Contra Costa County Sanitation District No. 7-A RESOLVES TILAX: Government Code §53602 provides that the Board of Supervisors may, by a four-fifties vote thereof, authorize the investment of any money kept in a sinking fund of, or surplus money in, its treasury not re- quired for the immediate necessities of the County, in notes, warrants or other evidences of indebtedness of public districts wholly or par- tially within the County. Contra Costa County Sanitation District 7-A requires funds this fiscal year (1976-1977) in order to continue the performance of engi- neering design work required for the construction of a sub-regional waste water treatment plant and to substantially conplete such design work prior to July 1, 1977 and before it can receive any of the anti- cipated revenues to be generated during the 1977-1978 fiscal year from tax levies or other income, cash receipts or monies to be paid to the District ding that fiscal year. California Health and Safety Code 94764 authorizes a district to borrow t:.mporarily for the aforenoted purpose and this Board of Directors finds it is necessary to borrow until the District receives its-anticipated tax and other revenues for the fiscal year 1977-1978. NOW, THEREFORE, THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SAP:ITATION DISTRICT 7-A RESOLVES: 1. The Board of Directors finds that until the District begins to receive anticipated revenues in the 1977-1973 fiscal year that it must borrow temporarily and upon a short-term basis the principal sum of $ 400,000 for its above-noted design work and requests the Board of Supervisors of Contra Costa County to authorize the lending of the principal sum of $ 400,000 to Sanitation District No. 7-A upon the terms and conditions set ZoHS in this Resolution, the Temporary dote form attached hereto and as prescribed by law. 2. The C:^.airman o£ this Board of Direc=ors, the County Auditor- Controller (the District's Auditor) , and-' t-he County Clerk are each authorized to execute an original Temoorary Note in the form attached and containing such other terms as Contra Costa County nay prescribe, J^. the principal sum of $ 400,000 , dated April 14 , 1377, bearing interest at the rate of 5-1/2% a year frors its date, and with the prc- v_sion for call and redemption prior to maturity contained in the Tem- porary tote. 3. All of the matters set forth in the :Temporary Note are found artd declared to be true, regular and correct. -1- 0024'1 RESOLUTION NO- 7/77 Microfilmed with board order 4. The District's Engineer £x-Officio is Hereby Directed to for- ward a certified cony of this Resolution to the Contra Costa County Board of Supervisors and to present to it the District's request 'that.. the Board of Supervisors approve and direct that County mor.ey be invested in the District's Temporary Mote. - PASSED and ADOPTED on April 14, 1977 by the followingvote: AYES: Directors V. Roberts, F. Quesada and E. Hasseltine. NOES: ?done. ABSENT: None. T hereby certify that the foregoing is a'true and correct copy of a Resolution adopted by the Board of Directors of Contra Costa' County Sanitation District No. 7-A on April 14, 1977. ATTEST: J. R. OLSSON, County Clerk and ex-officio Clerk of the BoardofDirectors • By: f� anuty C)erk cc: Public Works Department Environmental Control County.Auditor-Controller County Administrator County Counsel VJS7:s -2- QU2�8 REsow-non !xc. 7/77 i r CO?'_PA. COSTA COUNTY SANITATION DISTRICT NO 7-A TERPORMY NOTE Nun") i $400,000 1. Aoril 14 , 197; On Sente.nber is , 1977 (subject to any right of prior redemption hereinafter in ::his note expressly reserved) , Contra Costa County Sanitation District No. 7-A, State of California, a special. district organized and existing under and by virtue of the provisions of the California Health and Safety Code (S54700 et seq.) , for value .received ac;:nowledges itself indebted to and promises to pay to the bearer hereof (Contra Costa County), at the office of the Treasurer of said County, in Martinez, California, the principal sura of tour hundred thousand dollars ($ 400 000 in lawful money of the United States of America, with interest - ereon at the rate of 5-1j2; per annum from the date hereof until payment in full of said principal sum. Interest shall cease to accrue on said date unless this note is presented for payment on said date aind is not paid or. said date. Both the principal of-and interest on this note shall be payable only upon surrender of this note as the same shall become due. This note shall be subject to call and redemption, at the option of said District, at any time prior to its fixed maturity date at the principal amount thereof and accrued interest thereon to the date of redemption upon two days written notice thereof to the holder (Contra Costa County) hereof. It is _nerebv certified, recited we declared that this note is issued in strict conformity with the Constitution and Largs of the State of California and with the provisions of 54764 of the California health and- Safety Code, and the proceedings of the Board of Directors of said District, .including a resolution duly and regularly passed and ac?oote7 by said .Board of Directors on Agri 1 14 _ , 1977, authorizing the sx-me, and all acts, conditions and things required to exist, happen and be performed precedent to and in issuance of this rote have existed, happened and been performed in regular and due time, form and manner as required by law, and that this note, together with all other indebtedness a::a obligations or said District, does not ercead any limit prescribed by tete Constitution or statutes of the State of California. For the payment of the principal of and interest on this note and all notes of said authorized issue, all of the income and revenue of said District received from taxes for the fiscal year 1977-1978 and all other income, revenue, cash receipts and monies of said District lavrfully available therefore are hereby pledged, and this note shall constitute a first lien and charge thereon. Further, it is hereby pledged that the said District will levl a sufficient ad valorem tax rate in the fiscal year 1977-1978 to provide revenue to pay tris note when due should other income, revenue, Casal recaipts and monies of said District not be. z;ufficient to do so at that 12; 1:IT:!^SS WHIERE07, Contra Costa Counter Sanitation District .:o. 7-r, has caused t^is rote to be executed b� the chairman of its Board of Directors anc to be countersigned by its Auditor (the County Auditor- --- Co.troller, .._ & S.C. 54732) and its Clerk, and itz official seal to be aLi:.''d hereto on April 14 , 1977. 001949 Microfilmed wifh 5oard order -1- Microfilmed wifh Board order CONTRA COSTA COUIN SANITATIO�J DISTRICT NO. 7-P. Bv: Chairman of the Board of Directors [SEAL] Countersigned: COUNTY AUDITOR-COViROLLi:R By: H. D. Funk J.R. OLSSON, County Clerk and ex-officio Clerk of the Board Of Directors Deputy Cleric Forts Approved: JOHN B. CLAUSEN, County Counsel By Assistant County Counsel -2- V V In the Board of Supervisors of Contra Costa County, State of California In the Matter of _ Suggestion of City of Brentwood with respect to Brentwood Offices of Delta Municipal Court. The Board on April 12, 1977 having referred to its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) the April 8, 1977 report of Mr. Arthur G. Will, County Adminis— trator, recommending that the Pittsburg and Brentwood offices of the Delta Municipal Court be consolidated into one. location at the site of the Pittsburg County Building; and The Board having received an April 15, 1977 letter from Mayor J. K. Cunningham, City of Brentwood, with respect to the aforesaid proposed consolidation, urging continued operation of the Brentwood office in its existing location on an interim basis and providing for its relocation to the future Delta Community Services Center or an exclusive new court facility in Brentwood; IT IS BY "_`HE BOrn?D ORD?'wD that the aforesaid suggestion of Mayor Cunning*.am is rREF;.BRED to the Finance Committee. PASSED by the Board on April 26, 1977- I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Mayor Cunningham Supervisors Finance Committee c%. ed this 26*:rl of April . 19 77 Delta Judicial District'. % County Administrator District Attorney J. R. OI..SSOiN, Clerk Public Defender ! / Public Works Director BY %"'� =L '/�i�%::�i.��./ . Deputy Cleric Helen C. Marshall ws'5I H-2114 3/76 Tsm In the Board of Supervisors of Contra Costa County, State of California April 26 ,19;.z in the Matter of Agreement with Capps, Bishop, Marraccini & Ducey, a Professional . Corp., for Legal Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Capps, Bishop, Marraccini & Ducey, a Professional Corp., for provision of legal representation . relative to the County's self-insurance program, commencing April 26, 1977, under terms and conditions as more particularly . set forth in said agreement. Passed by the Board on April 26, 1977 o 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: County Counsel Supevhors Contractor affixed this26th day of Anril . 19 IL c/o Administrator Auditor-Controller Public Works Director ^; J. R. OLSSON, Clerk gy' /#j r c:.! o •1.2 Deputy Clerk Patricia A. Bell 0252 H-24 3r46 15m - r N-24 3/76!Sm Irl AGREEMENT FOR LEGAL SERVICES BY THIS AGREEMENT dated April 26, 1977 , CONTRA COSTA COUNTY, hereinafter referred to as "County", and the law firm of CAPPS,BISHOP,MMMCCINI & DUCEY, a Professional Corp., hereinafter re erred to as "Contractor", mutually agree- 1_ Purpose. The County being self-insured for tort or inverse condemnation liability claims is in need of legal services to defend against these claims_ Contractor is a law firm competent and experienced in the legal defense against such claims_ 2. Contractor's Obligations. Contractor shall perform legal services and legal representation on behalf of County on a case-by-case basis and as requested by County through the Office of the County Administrator or his designee. Contractor shall assign to such cases members of its staff who are qualified and competent to provide professional legal service and legal representation_ The County reserves the right to designate a particular staff member for a case requiring specialized knowledge and experience. No major decisions concerning the handling of the case, substantial expenditures concerning retention of expert witnesses, medical testimony and settlement offers are to be made without prior approval of the County Administrator or his designee and when appropriate or necessary, the Board of Supervisors. 3. County's Obligations. In consideration for providing legal services, including all of the time devoted to a lawsuit commencing with the time first received by Contractor, County shall pay Contractor at the rate of $ 45.00 per hour. In addition, Contractor shall be paid for actuar and reasonable out-of-pocket expenses, such as filing fees, costs of deposition and court reporter fees, expert witness fees, accident analysis, medical examination, jury fees, mileage, telephone calls, and other items as may be necessary in defending the case. Invoices for aforesaid fees and expenses under normal conditions will be forwarded to the County Administrator or his designee for direct payment. If the case goes to trial, County shall pay Contractor on a per diem basis of $ 250.00 for ordinary cases. Complicated or lengthy cases, as agreed on with the County Administrator or his designee, shall be paid at the rate o€. $ 300.00per diem. County payments during the term of this agreement shall not exceed $ 1,500.00 without prior approval by the Board 00253 Microfilmed with Eioa@ 0r3er la; -2- of Supervisors. County shall cooperate fully with the Contractor by providing at no expense reports, investi- gations, records, maps and other documents as may be necessary for legal defense of the case. 4. Term. The term of this agreement shall be from 4-26-77 IT-6-30-77 S. Independent Contractor Status. In performing the legal services herein agreed upon, Contractor shall have the status of independent contractor and shall not be deemed to be an officer, employee or agent of the County. 6. Subcontract and Assignment. Contractor shall not subcontract any of the work or assign any of its rights or obligations without the prior written consent of the County. 7. Records. Contractor shall at all times keep a complete and t`�o=:iugh record of services and time expended on behalf of ser-:-�aes and time expended on behalf of the County as herein agreed upon and Contractor shall also make available to County for audit all of such records so maintained. 8. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with legal representation of the County, and resulting from the negligence of the Contractor, its agents or employees. 9. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies providing coverage for general public liability, including automobiles, lawyers professional liability, and workers' compensation exposures at limits deemed acceptable by the County Administrator. Contractor shall provide Certificates of Insurance evidencing that the above required insurance coverages are in effect. 10. Conflicts of Interest. Contractor promises and agrees that Contractor and m ers of its staff shall avoid any actual or potential conflicts of interest. Contractor agrees to immediately notify County Administrator or his designee of any case which may involve an actual or potential conflict of interest. 00254 -3- 11. Termination_ This contract may be terminated by either party, at its sole discretion, upon thirty-day advance written notice. 12. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRZ_.COSTA, CALIFORNIA CONTRACTOR j . B 't� B _2l-���G����✓ Chairman, Board of.SCgfervisors ATTEST: James R. Olsson, County Clerk PRESIDENT (Designate officia- capacity. in business and affil corporation seal) By Deputy Clerk State of California ) ss. County of Contra Costs ) 00255 { In the Board of Supervisors of Contra Costa County, State of California April 26 ' 19V In the Matter of Vocational Education Planning Allocation from the Governor's Special Grant Funds. The Board having received an April 15, 1977 letter from Mr. Manuel Ortiz, Director, California Employment and Training Advisory Office (CETA), advising that the County vocational education planning allocation from the Governor's Special Grant (5%) funds for fiscal year 1978 is $140,114; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency. PASSED by the Boardcon April 26, 1977. 1 hereby certify that the foregoing is o true and correct copy of on 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 Mr. Manuel Orziz affixed this 26t!"day of April 19 77 800 Cani tol i.all Sacramento, CA 95514 County Administrator � OLSSON, Clerk By } Deputy Clerk Ronda Amdahl 0025.5 H-24 31,76 15M H-34 i(:b ISm - am Y IN THE BOARD OF SUPERVISORS OF CONTRk COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Grievance of Ms. Nancy Jones) April 26, 1977 This being the time fixed for hearing on the grievance appeal of Ms. Nancy Jones, Hospital Services Worker II, from decision rendered on behalf of the Employee Relations Officer with respect to her unsuccessful bid for a hospital position; and Mr. Charles A. Hammond, Chief Assistant County Administrator, having briefly described the grievance procedure to the Board, and having advised that when a grievance is submitted to the Board of Supervisors for determination, the Board can make its decision based on the written record but has the option to hear oral testi- mony; and Mfr. Henry L. Clarke, General 'Manager, Contra Costa County Employees Association, Local No. 1, having been granted permission to speak, advised the Board that he is representing his. Jones, and that the basis of the grievance is that Mr. Lonnie Davis, Housekeeping Manager at the County Hospital, acted in a capricious manner in his decision to grant a Aransfer to an employee who had bid for an open position at the hospital according to bidding procedure and who has less seniority than the grievant; and Nr. Clarke having referred to the four factors (qualifica- tions for the job, previous work experience, attendance, and seniority) on which selection is based, asserted that Ms. Jones had more seniority and a better attendance record than the person chosen for the position (the present incumbent- had taken a nine-month leave of absence) , that both bidders for the position held the classification of Hospital Services Worker !I, and that the only area in question was job related experience in a contagious ward, adding that Ms. Jones had similar type experience in this area; and `fr. Clarke having spoken in support of said grievance and having suggested that the grievance procedure be modified to permit early resolution of a grievance through elimination of the fact finding procedure; and 'ifs. Nancy Jones having stated that she had received training for contagious and infectious diseases in C Ward which had provided her with training experience similar to what would be required for assignment to H Ward; and Dir. I. Howard Reynolds, Personnel Services Officer, Human Resources Agency, having advised that the grievance was responded to at each level of presentation in accordance with approved policy procedures, and having contested the assertion that Mfr. Davis had acted capriciously in his selection of employee for the position; and '!r. Clarke. In rebutta., i:avi_n} reiterated that kfs. Jones should have been selected for the position on the basis that all factors between the two bidders were equal with Y!s. Jones having more seniority; and The Board having inquired into the reason for the leave of absence was advised that the other candidate was granted a leave of absence because of an automobile accident and pregnancy; and O0257 Supervisor J. P. Denny having suggested that the matter be referred to the Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report, and having also indicated that the entire grievance procedure be considered for possible modification; and Mr. John B. Clausen, County Counsel, having advised that it would be inappropriate to submit the grievance appeal of Ms. Jones to a committee since the Board is sitting as an administrative body and is empowered to make a decision; and Supervisor R. I. Schroder having stated that on the information submitted he could not find that Fir. Davis -acted capriciously and would, therefore, recommend that the appeal of Ms. Jones be denied; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 26, 1977 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder E. H. Hasseltine, W. N. Boggess NOES: Supervisor J. P. Kenny ABSENT: None Thereupon Mr. Clark then stated that leaves of absence are not deemed injurious to an employee's attendance record when competing through the bidding procedure for a position at the hospital. Supervisor Boggess then responded affirmatively with respect to leaves of absence pertaining to pregnancy and automobile accidents. 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 26th day of April 1977. J. R. OLSSON, CLERK t ` atrLi B 6k icia A. bell, De;putyCle_i17 cc: his. Nancy Jones Local No. I Director of Personnel County Administrator Director, Human Resources AQencv Count• Counsel 00258 l r In the Board of Supervisors of Contra Costa County, State of California April 26 , I9 77 In the Matter of Authorizing Issuance of Certificate of Appreciation to Mr. John G. McClure. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Appreciation to Hr. John G. McClure in recognition of his service to the county and his community as a volunteer worker on the Family and Children's Services Advisory Committee. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data oforesoid. Witness my hand and the Seal of the Board of Supervisors CC: County Administrator fK Director, HumanResources�ed this 26t`day of April . 19 7.7 Agency ncy J. R. OLSSON, Clerk Deputy Clerk Voro Mif r'ac;j0.qa1U 00259 H-2431761Sm WN l In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Developing Bicycle Paths on Village Parkway and a Portion of Alcosta Boulevard, San Ramon Area. On March 29, 1977 the Board of Supervisors referred to the Public Works Director for a report a request from the Board of Directors, Valley Community Services District, for assistance in developing bike lanes in the South San Ramon area. Specifically, the Valley Community Services District asked that bike lanes be marked on that portion of Village Parkway, between the Alameda County line and Alcosta Boulevard, and on Alcosta Boulevard, between Village Parkway and San Ramon Valley Boulevard. The Director of Public Works having reported that in 1972, the Board of Supervisors adopted an Interim Bicycle Path Plan which does not specify all connecting links between major routes, and due to the development of bicycle lanes within the Dublin area by Alameda County, it is recommended that the Board of Supervisors authorize the Public Works Department to include an item in the amount of $4,500 for bike lane marking in the next year's road budget submittal for consideration by the Board of Supervisors. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved. PASSED by the Board on April 26, 1977. 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 DepartmeUperisors Traffic Operations aA,,r;l 19 fiixed this', �doy of _ Z7, cc: Public Works Director Planning Director J. R. OLSSON, Clerk Mr. C. L. Landnez President -'f-,3T Board of Directors, By /— =L mac- ZZ -Ct -• - . Deputy Clerk Valley Community Services Dist Act Jean L. 111:11er 00260 H-24 3/16 1Sm H-24 3/7615m e Public Works Agenda for April 26, 1977 REPORT REQUEST TO ESTABLISH BIKE LANES - South Sari Ramon Area The Board of Supervisors, through its Order dated March 29, 1977,- referred to the Public i:orks Director for report a request from the Board of Directors, Valley Community Services District, for assistance in developing bike lanes in the South San Ramon area. Specifically, . the Valley -Community Services District asked that bike lanes be marked on that portion of Village Parkway, between the Alameda County line and Alcosta Boulevard, and on Alcosta Boulevard, between Village Parkway J and San Ramon Valley Boulevard- In 1972, the Board of Supervisors adopted an Interim Bicycle Path Plan_ Neither Village Parkway nor Alcosta Boulevard are included in the County's Interim Bicycle Path Plan. However, due to the development of bicycle lanes within the Dublin area by Alameda County, it is recom- mended that the Board of Supervisors approve- inclusion of Village Parkway and Alcosta Boulevard in the County's Plan as requested. At the present time no funds are available to establish these bike lanes; therefore, the Public Works Department will include an item in the amount of $4,500 in next year's road budget submittal for con- sideration by the Board of Supervisors. If the project is financed, the bike lanes could be established on these two streets in the spring of 1978. (Clerk of the Board to send cony of this report to Mr. C. L: Ladner, President, Board of Directors, Valley Community Services District)- 0 istrict)_ 0U/,.*sl Microfilmed with board order • .,�„i� _u With board order I ' In Board-of Supen sors of Contra Costa County, State of California April 26 19 77 In the Matter of Approval of Contract 27709 with State of California, Dept. of Rehabili- tation for Training for Probation Dept. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract =7709 with the State of California, Department of Rehabilitation for on=the-job training for a Probation Assistant for the Probation Department for the period April 1, 1977 to March 31, 1978, at a cost not to exceed $12,673.20, State funds. PASSED by the Board on April 26, 1977. 1 hereby ceriry that the foregoing is a true and correct copy of on order enlarad on the minutes of said Bocrd of Supervuom an the data oforesaid. Orig: Probation Department Witness'my hand and the Sea! �,f the Board of cc: Probation Department Supervisors Attn: W. Donavan affixed thi326t*n day-of April I9 77 Contractor — c/o Probation Department County Administrator J. R. OLSSOV, Clerk County Auditor-Controller , . Deputy Clerk r ine r.. i�uu eld 00262 i ver ... ..... . . ._..�.. . :': :•:�'u.DZLT'.'�,�!`•�� Cl'.'1'ki+.R-:i:•7:.i.: i.'Stl::ir•:Itrt.Y �7►N'i .. R-E&E.IVED. MAY I bl" 6421 ��:.Jrsti nL• C.t.itr.2i" baa�c� ••tbU-Stzca Q*AACM.:&M 01 RU abULC.LLifR• isCr�' r' co�cam tom! .. .. ...y` iA.—Ave MW=WJ `- �Ci WdW. .iS tl.W �.�bw`::w:Ji►� s foe UA fOZ•rMrAIMj .. y:•;:.aoct isi A. �lcayd�eaoe •• . C. •t:•±! of Lug Dy'w t=!L:. :... lwLiT is:. `.V1.�+• ��•Iti rc:,�.;t� :��si GGnLr�Ctras. • rcaa'iVI-% this Lra rUm.; iwj:r.:.a:.; +� i'J/77 �•L:to)' o .art:: . . .V;Lc a:ra.::tar and cc tLwicy u ::x:cw:. c c:t. Qctc,:l sL:irtinS eAto•. 32.671.?b�.:s as t fr1290 btWf3ts p:.yabi0 nwr L!"QL.:.LtaCC e i all M-L osce�d • ... -. =t &,A%vud, ea W::s:tar of almac dat u:U be weLLLO-a :o A&a w kaiata :.5r upon it swfar dis,:ca L= 12=.: . .Y.143). ...:.��.aal Obj"Uva .106. :r,�fhl.:�.fts:tatfoca: "r " •. �:h• ':id' :Sgk-da: Sa�itsity,s fK.Cir ►Ip�l mt'Ins.' bill ... L96. ,'i Z•1CLt..., ' cc. coatraN* ra'vand '8*lj6r y,�•sv�:� - r� �70Gr111iAb17a['.. 00263 .. 6-53 :a� l of 4 IMiarffimed wish board MW ,. a-:5) :..,a: : of •: MLMIM sa Wain waw ut+. _ .sr;: ••3 loop . Coataaa.:t .tie. IMAILU l-W 7709 shall sear isdividu:la (tceinues) to the CUROACMAI v1w viii consider ahs,}l develop career placer for each traiaep wblcw wrr ra4istpnc with ..+.• .91+p•4tSla211 of the Career Opportuwties DsveZo;K+eat Prsgrar astabll:►hed parlusLet :a. r:vis:on 4 of the unemployment Insurance Code (car+meseina with Section 5250). ••a:••::••icer awsered under this contract will be eng1;,:d in tratlitrw. sad .:evelop■rnt end' . .a r••tt ail: ady ok the CRM a1CY0w'S regularly buZgeted pun:tions dorlon t:h+• LISP •N; ..a- covered by the contract. :his in not to be eosstrardr to .a•ar. that 111re•anrol lep •..tea+.. ....t Leave into a regularly budgeted position for wltileb lar/sba is qualified should :.. ..,•:.+ia.d occur at any point during the trainisZ. She COLT AMR d r.a sot goarartee • ;••t:ae..t apoa cotWletion of trainioa but does guarantee there will extat an opellteg :.•r %&.ca tar enrollee can collets onlor before cwpletton of tralatp.; and that the training experience will increase his cloanees of brow„ selected to fill that ••.�.••at,�. The CDDTRACMX will also provide the low?.Mment of :riwbilitat1Au with written ev;Ba•::i :vr Cke nea toning and avalustiea of each trafneals programs and esYeetivs.wss a... car Qreer Opportunities Development Pcogran. 7-- di41oAX-:Yi:T and the CONM YCWR agree that the ultLrkzte career ladder objective fur .a.\::: c..::ase will be (urs only Use A if only ono client is involved). A AMM I Y V .- •• Cao:.:• ' 2312 Sas teroionte t=i=e(s) in Accordance with the I7g eTRAt:+►tA'S practices •. ,•:.•.•.duces is effect ac the bate o: tdrr+i.wtio.., but in ouch ease the CDOTPAC9•tit ••+•. .:•+:::y the B12AUMM prior to toc"natioa or notice of coraLtastLus, sAaL haver • �+..•:•.:a:auA sball provide suparvisioa, oaterialr, apace, aul;wwut Lead tltt+tly j.+b ...:...tion necessary for tbe,traisee(s). shall provide to the OVAIM2W. periotic programs reparta, inclnding ,w•::e:r.aiaCe and accurate monthly attendance records o: tralraee(s) as mutually . ...:. : ",asa by the parties hereto. -•••'••r'•:-:v: r.:rall provide aaaitatios .aellfriwa !w Accordance ..Itb :tare veal ln.•al • •• .. ••.::= ahali provide asi.:ty Lumcructiess 35.. ad.ulp..\•t.t t•. reniedd•.•(s) 'Aalrb . c.....::y to establish reasonable protection r.;r:ivat iajary awl •{adman. ithare :':s5 or equipment is provided to eat W:.TJ:CIDZ'S L as :.: .i .: re.;++:ar c..p Ye shell provide cbe aero type of elotsain, or equipment to tike trniw:e(s). .: .:••..:......:u:. sball pay to all trainees on Sa-tae-:wu Traisin;, a wa.,.e 1611th aball .�. do. e...:1 to tete higher of the Applicable St:te misimurs wa;,c at the pars- .... for the work perfumed by the traiace(s). • .. •.::J.c ,.hull provide vae.,;ar'a Caoyearat:..a ...vrt::l•,+e to All traWes-a � i r. dr-tbaddJob TraluLM so laa,g ..:+ ::.ay own 011 W.r on th o. 19 .b•.rw ..f ......r:.,.. Ler UXILG equipaaat o•.rwso, :ea:..••. 0: :.•:..:.: :.7 c;.•• 1:.0..i- WOUA. In ..• +.. .- :he ;Waor,a compeaaa:iaa CaWr:.'w ;.'ay.drd 6111:1 crab.... ... 4c Lao r.- . .. .... CY'Jaa..�e paavi by tow �.�li►�.Rlib�.Ir la: iG.. :.r•.;rL.: ea.plMlL•a:.. ' •s ••• .• .� �.^.0 +Orwei'S r.Ow�Ci2:,:�iul C(3�ii ti �,.'A:.(:P.i I•gCJ C�•.1u .. Ja. leay �I''� i.. P[GV]4�U �y =i,V WVZ.Liw;;IN 1Ni �V.. a Contract ::o. DR/COD-OJT 77p9 11. Th_ CONTRACTOR has not and shall not reduce its level of expenditures for On-the-Job Training in any way as the result of this contract. 12. The DEPART-1."r and the CONTRACTOR shall establish a plan for review and evaluation relative to achievement of the goal(s) and employment plar.(s) of the trainees(s). 13. The DEPARM&N''T or its designee has reasonable access to, and the right to inspect all premises where trainees receive educational services and regular On-the-Job Training 'under this contract. 14. All jobs developed under this contract shall be for the wort: week, the hours, and the wages prevailing for similar public occupations by the same employer, but in no case shall wages be paid which are less than the amount required under Section 433(e)(4) of the Social Security act. The Department will reimburse CONIT?ACTOR for absenteeism to the extent it is customary with COPTIRACTOR'S regular employees._ 15. The DEPARTHEUT or its designee has the right to observe and monitor all the con- ditions and activities involved under this contract with prior permission of the CONTRACTOR. Such permission shall rot be withheld unreasonably. 16. The CONTRACTOR shall maintain the confidentiality of any information regarding trainees or their imxdiate families which may be obtained through application .forms. intervies:, tedts,-reports From public agencies or counselors, or any other scarce. without permission of the DEPAFTIFMNT, such information shall be divulged only as necessary for the performance or evaluation of this contract and to persons having responsibilities under the contract. 17. Conformity with Civil Rights Acts and Fair Employtent - in principle and opersltion. this cooperative agreement will xcply with all rederal and State legislation regarding Civil Rights and Fair Er..gloynent Practices in regards to the applicants, clients, and employees. There will be ra discrimination because of race, color, religion, ancestry, or :rational origin. 18. This contract ray be terminated by either party upon 60 days notice in writing to the other party. The contract will be terminated sooner if funds are no longer available to the Department of Rehabilitation or State Personnel Board for the purposes of carrying out this Contract; but to the extent funds are granted for the complation of this co tract by the Department of Rehabilitation and the State personnel Board. such famft shall be allocated for the completion of this contract under the provisions of this contract. 19. The CONTRACTOR shall request reimbursement for trainee wages including the costs of frinage benefits, by means of a DR 248 Clain for Tuition Invoice, and a DR 226 Report of Progress in Training on forms supplied by the DEPART.umpr. The COpTRACTOR shall submit such invoice.^, and payroll reports in triplicate to: Departr:ent of Rehabilitation Pleattnt Hili Cistrict 64ft BI PnrtslSavieer- Stn RA-le- CA %806 Address Attentior! Re.a::.l lint iun :nurse.or 00263 :23 (revised .-75) Page 3 of 4 I i I t a Contract t:u. C.J/CJD-OJT. 7709 I I I I Contract No. Ca,/COD-OJT 7709 I ' i I.12 W_TMESS 'AFER£OF, this contract has been executed by and"ori behalf of the parties heretc this day of the --,nthof%L� in the yr..:ar �G Z _. CONTRACT MMER $7,000.00 / l?'"PRiC OR DEPARTM.T. OF PPILAHILITATION /. N. iioggess. I--- "gaatur �17 X't lti r. Counselor- ignature.W, N. Boc;aesst Acimi istrator- ianature / Dat. Chairman, Board of Svpervisoq Title / Da__ Andres. • If total contract annount exceeds $`1.000.00 additional signature is needed below:' Authorized Signature, lanage _ t Services Title / Date FORM APPROVED vv ��� eveeet JUN IL CI4jSEN,C=ty C Deporincnt of Ceneroi Smices trcosemary olu�,r.tr APPROVED JUN 7197 .: ` j c • ca.ew OO2Co5- � Qp2Co5 � 4 t Contract No. iR/COD-OiT 7709 :his wntract has been executed by and an behalf of the parties hereto this A.7`3`"ay of the ^onth o_ in the ye-ir /Cf-yam co;'T?AC':• mmIER S7.0co.00 -CCINTRAC^_OR DEPZuRT.MENT CF REK.AEILITATIC:S W. N. Siijnature P. : Ibiij/��1/[Att.�61r(c-Jrr..,%,o/unselor- %nature / � • :l7 17 j1977 � VC.� V 1 Vti•[,L�_. __ F_in_c:d N.- I igistrict Administrator-Signature / Da~ r Char mun, bard 4 Supervisors Title� 1 / Date J:.i tress , if total contract a=unt exceeds 5^.000.00 additional signature is needed belo:.•:* Authorized Signature. Manager-19int Semites _ r Title / Date r Vl:_.1 APMOVJ_A) JOHN B.CLAUSM C=14 CO=W _ 87 GeWL' j� C 74 A.TACiEtri `�A•' Salary Estimate: Probation Assistant, Leisi 283 5 Y YJ 6 MO.@ $873.00 = S 5,233 b mo:@ $917.00 = 5.50 Total Wages $ 10,740 3, Fringes @ 13% 1,933.20 r TOTAL $ 12,673.20 5 if r s ' k } 'z r n t fi k ay $ 3 Ak 4 0026 I i MIN :. .J::aJ3f'aii12.'1i imwaca n .... *• Costa�� Cb r oilier V V��//��//4�1iii��LL// ATTAQiIIENT '�� ...r•.tl:•a1i`3 213a 2977 .r:. Ladelt G7Iddea ia:::bilitatian Counselor ;•t:.i rtm=t•of � tertian D::.ir 3:0. Glidden: • .U: .Jammed, ]bran: On the job training program :`..: fallaring an the jab training program has been developed for ::Z. "r d.-oocd gad will. beimplemented imediately upon his reporting for duty. A:•. �' =nd will be assigned to the Adult Div- Abuse Prevention «.: reataert bait (ADAPT). of the Adult Division, contra Costa . awcxy Probation Department. His rack location rill be 2525 wzzarixeU Drive, Concord, California. - His position will have %-a (XVII Semen classl3Ycatian uPrpbaticn Acclstant". - ..a specific training Asn will include, but not be limited to ;::dd,.Soni trasrti:tg coy,.es are expected to be developed by tbx: ':ap;.- twnt 'raining Division during Mr. Edaaonditonure, which rill *M a:•coura®sd to atte:.d): 1.- Eew staff training, introdcatfao to probation services, overview of depart functions: 46 hours; 2. Orientation and tradnin- &=I.-.n- m* t to ADAPT se•rviaac and procedu.�s, mrirtenance, caunsclirjr. and supervision Of drus involved - atsoner::: 'to naw n 3. Orieatatio a ---Wt:ainin;;, Couez zy Government fucili tieo and procedures: i i hour.- 4. Supervising ,Drug i vo3wad Pr obatioraer.. 'Drug and Alcohol Abuse Training", p:yc riopbarawcolo-y, procedures, techniques: 35 hours 5. Probang= Report 'grits.~,g: forint and technique: 18 boors oOneg . i 1'z. •,,.�*. vLdden : =Ca 18j, 19?? n'. P.C. M TrainlAg:: Iarr'.enforcemeat procedures 'and-. lair: 32 hours T. She Aggressive Client: supervision and counseling techniques: 2=1 :tours 5. First Aid Training: Basic first .3d skills: • 35 hours in _kU:u'ior. to the spec fied and adds tiona:c training as available tral; ng div-..yion, SKr_ 33maj.:4's poaltion vill in ..:.yM ;:e a training position, under the raireot aupervfi:•ion of a• ::...�.: ::;:,:.:;•visor I. in con-lunction With ottiew un:i,4 :t:R�•�, Ne. .:.:.uwx: e L3.1 be as,.3Cned a VWO load of apalroxI w,,tely 210 pro- :Z .)cars and sill receive direct supervision and t2la3nIng in . a=:nccets of probation. supervision, including report writings' :..ivastlZa on, maintenance of case record,, correctional pro- M,::.:; and probation suparvi sion. Ca-,tact vlth the twit, s upon visor still be dally, and.veel4,,r welt progress reviews trill "a est&b3lshed,' .: :IS anticipated that n:. Edmond +rill receive during, his ea- , :.cm,/:nt tenure a complete training exporienco in prou-paration : his extbry into the probat:,on or other corrections field. Fox :�,; fir•`,.;..,,:,::`,„'c:"`"is+:.: xk '�, 00P ... .... .... . . .. \:A-QA �OIAUND.O.BROWIf M.Ger+mor r':l�.�:il.�.�a: �i i�aw`aif1B�J�i�il0'\. •Y. .'M a :.M PA..:O=6MCH L�.•r , CAUE00'iA 91503: s. ... . . . .. .:: 42 Its :> _rt. .. . ..,. .,... r •�':yr - - M•-'„`.;":,r"<:sty':°;,. :'.: .:.. ,......:...__..•.:..,,..:.,,.,.,,.+....-_...:.<...c,,..,...:,fir ,..5,'-::-. �,,i•. :;'y` �' ,,r;•'w. canzza COS ...�.:..:..':...:>•.,. +ii.4•' Pro 7 'f ;•qN :,.,.. r J�, 2525 5a..avaa. Dr>,v.. Conzard CA 94-520 , D�_— — .. c..a . .�7 OX: ur:tin;; rpt arfiiug the On-The-Job:.ir�iniag.Pra,�;.:. ::for Hyron:F.dhnnno Vh;Ch. v„ ::ava: dlscus:.Qd in several recent eonv.raativass.. Byrom:is to he Ill re .Usub:r. .l WJ $�Cta! Lira ir. accord.-=c with ecc. fo_ncst we.COYatrld ill our. GN:CtinZ with ::r. ::a.Iizccon. 'tis training program is to begin as. shortly aEter the first oE. Apr:! as psss�ble:and should tcruiGate on or before Apri: of 1973, as. soon as'. Nyrrr iz able to secure permtzent employment. iae ultimate vocational objective -s 3.�;zty Probation Officer 1. He will be su?ertr sed and trained by you as di.;cussed in yocr letter of Xtrcb 18, 1977. iie will be cUssified as a Probation i.c:::.::ant and hours and pay will be consistent ulth t:ti:t clacsificition. -alis z..s.:.�Zee.aad Social saran.-ity covcra�-e will be -Ucutient to th•:t of other county tae same classification. Special tools are not required for.this ru::tiJa. The County will be reizbursed for his wages and zrin&c benefits through use o: the attached fort. 1_ is i.aped that ac will be able to secure employment with your agency as a Deputy officer 1 (a position for whica be suets the requirements). It is under- stooa:.thct employment is depended upon successful completion of the usual Civil. �,.rlite Process. Xy_on _a disabled by a spaech impcircnt viic: is not expected to interfere with u .._. ;c x«race or. the job in view of the a;act that be has worked successfully for .. valuuteer. i -w za be ir. tou&- with bot:-. you and 2:-�--on tbrouglaout the training program, :_ a.:y problems came up, 1 would certainly appreciate :nearing from you.when QU2 lO 2- .977 - zr , .� be .ueci:zslrSfor ytou '6i�iCa: �O Coil�sa$re,W:iCGI ra! Ot` VL`: t0 y.; ? tm. P erera.. _:r r►i.:�, .throsghouc the prog_m. :his :cvuiri.r »t:'c:.:�.:bc:n:�t t;�.:�:ae:::os;the:::..;::. :o.: I&Lcn should be shitted with biiiin ly I- �J aaliabi z_ .-•j C-.on C ourse'. a: •. •ltrUrl�.• •A - 1_ it f. .u" Tuition c or.• �• rc.e •Tub .T - - b:. Report t r Progress is Y s.aig�Forms .....:. ' x .. .:..r.. ...... ........ ...:....a.. .,...........u.....,.......i...:.... .r.., ., .....`4f.. :ta::.s�:j1:^�i': .. .. .:., .. f. ... <.... .... ..>.. .:...........: �..•. a:l ms's .. ..... .. ..::.....: x..... ....:..... : ... �:.jY.. .� ... _ .. r.. 1. .... ,...... .....r..... ..... .:....N:: ._;_:a:•:�'.. ,.l,r t - 1 2'7 0 0 f � In the Board of Supervisors of Contra Costa County, State of California April 26 14 77 In the Matter of _ Request for Park Dedication Trust Fluid Monies, Clyde Area The Board having received a April 21, 1977 letter from Mrs. Marie -E. .Porter, 326 Wellington, Clyde 94520, on behalf; of County Service Area M-16, requesting that all available Park Dedication Trust Fund monies for the Clyde area be trans— ferred to the account of said Service Area; and IT IS BY THE BOARD ORDERED that said request is REFERRED to the Park and Recreation Facilities Advisory Committee for recommendation. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of (Par'- & Recreation Supervisors Facilities Advisory ofFuced this 26ti-day of April . 1977 Committee) — Public :forks Director County Counsel J. R. OLSSON, Clerk County Administrator By — 1;1 �, Deputy Clerk t � Mrs. M. Porter oroz ."AeVonaia e 00272 H-24 3/76 15m .. _a s; i. �r ( 1 In the Board of Supervisors of Contra Costa County, State of California April 26 011977 In the Matter of Contract Amendment #22-038-2 with Contra Costa Foods, Inc. for Nutrition Project Catering Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment 122-038-2 with Contra Costa Foods, Inc. for the County Title VII Nutrition Project administered by the Health-Department extending the contract term to June 30, 1977 and increasing meal service to 700 meals per day for an increased Payment Limit of $229,236. PASSED BY THE BOARD on April 26, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this26tnday of April 19 77 County Auditor-Controller County Health Department Contractor J. R. OLSSON, Clerk By, (�1: r �:..�r %t t',:L , Deputy Clerk Patricia A. Bell 002' 3 Ham-24 T/76 15m • t �. ...�.. C/� 1--..t-f.. �+• 1. 1 � i Cfi TRACT AMENIDMENT AGREEMENT (Contra Costa County Humman Resources Agency) Number 2 2— 0 3 8 - 2 1. Identification of Contract to be Amended. Number: 22-038 Department: Health Subject: Contra Costa County Nutrition Project—purchase of meals Effective-Date of Contract: February 1, 1976 Effective Date of Contract Amendment Agreement Number 22-038-1: August 1, 1976 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA FOODS, INC. Capacity: Corporation Address: 1409 Sommersville Road, Antioch, California 94509 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 1, 1977 4. Amendment Soecifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965; Section 53703 of California Government Code. _ 6. Signatures. These signatures attest the parties' agreement hereto. A COL, OF:40Z rOSTA, CALIFO ' A CONTPACTOR N. So9gess 5o Chairman, Board of Superv' o Designate official capacity in business Attest: J. F. Olsson, County Clerk and affix corporation seal) State of California ) County of Contra Costa ) Deputy ACXHOWLEMMIT (CC 1190.1) The person signing above for- Contractor Recommended by Human Resoces .cy known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By hey signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dat- By 'J /fu/d'y`— t, _ OFFICIAL SEA ...f r OV��� MMU E. KS1.1cK o f Public/Deputy C n_y Clerk G t.. fi L•Ta w..-C C..wNO+iwM coa�aa COSTA cam film t CC'NM C.;S A C i-ay w cu��; Es3 to/ E. 19 aJmed t•�itfi 6xr� Cr?er _NNW, AMENDMENT SPECIFICATIONS GGJ� Numbe2 2 — O 3 R v _ z In consideration of Contractor's agreement to provide additional food for each unit of service provided for the County Nutrition Project, as defined in the Service Plan and according to the specifications set forth in Contract $22-038, as amended, County agrees to increase the unit cost from $1.14 to $1.19 per unit of service. In further consider- ation of Contractor's agreement to provide service for five (5) additional months, provide additional meals, and serve additional meal sites for the County Nutrition Project, County agrees to extend the termination date of the Contract to June 30, 1977 and increase the Payment Limit. Contractor and County agree to amend said Contract as specified below while all other parts of said Contract remain unchanged and in full force and effect. 1. Extension of Term. In Paragraph 3. (Term), the contract termination date is changed from January 31, 1977 to June 30, 1977, unless sooner terminated as provided in said Contract. 2. Payment Limit Increase. The Payment Limit specified in Paragraph 4. is increased by an additional $99,284 to a new total Payment Limit of $229,236. 3. Unit Cost Increase. Payment Provisions (Cost Basis Contracts), Paragraph 2. (Payment Amounts) b. is changed to "[X] b. $ 1.19 per unit as defined in the Service Plan." 4. Additional Service. Service Plan, Paragraph 1. Service, is modified as follows: "Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 440 persons daily through July 31, 1976, for up to 510 persons daily from August 1, 1976 to January 31, 1977, and for up to 700 persons daily beginning February 1, 1977, for the Contra Costa County Nutrition Project in accordance with the provisions of Item 6 of Contractor's formal bid to County, Specifications for Meals and Heal Delivery, as amended, which is incorporated by reference herein and attached as Attachment 1." "In connection with Item 4 of the Specifications for Meals and Meal Delivery, Contractor shall be accountable for all food storage containers and equipment provided by County and must return all such inventoried items at the Contract's termination." 5. Additional Heal Sites and Meal Delivery. Attachment 1, Specifications for Meals and Meal Delivery, Contra Costa County Nutrition Project for the Elderly is modified as follows: "I. SCOPE: Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 440 adults through July 31, 1976, for up to 510 adults from August 1, 1976 to January 31, 1977, and for up to 700 adults beginning February 1, 1977. These meals must conform to the nutritional requirements contained herein and shall be delivered daily Monday through Friday, excepting those days that are national holidays. The actual number of meals to be delivered to each of the sites will be determined by the County and may be varied during the term of the Contract. The total number of meals to be delivered each day will also be determined by the County and may be varied during the term of this Contract. Contractor shall begin this service on February 1, 1976. Contract will terminate on June 30, 1977 unless otherwise terminated as provided herein." Initials: -- �-�-- Contractor County Dept. -1- 002141 AMENDMENT SPECIFICATIONS 22 - 038 - 2 Number "II. GENERAL PROVISIONS: A. Delivery Sites: As of February 1, 1977, the Contra Costa County Nutrition Project for the Elderly has fifteen (15) site locations in the County: Site Meal Level Meal Level Number Site Name and Location 2/1/77 4/4/77 1 Shields-Reid Community Center, 1410 Kelsey St. 40 40 Richmond, CA (As of 2/14/77 Martin Luther King Center) 2 Senior Citizen Drop-In Center, Civic Center 65 65 Plaza, Richmond, CA 3 Southside Senior Citizens Center 55 55 729 South 14th Street, Richmond, CA 4 Kidd Manor Senior Citizens Center 40 35 100 Austin Court, San Pablo, CA 5 Senior Citizen Drop-In Center 50 50 189 Parker Avenue, Rodeo, CA 6 Hacienda Senior Citizens, 1111 Ferry Street 45 45 Martinez, CA 7 Marina Community Center (Neighborhood Facility) 65 65 Fourth & Black Diamond, Pittsburg, CA 8 Oakley Senior Center, Rosemary Lane, Oakley, CA 35 35 9 Brentwood Senior Center, 100 Village Drive 35 35 Brentwood, CA 10 Concord Senior Center, 2727 Parkside Circle 40 30 Concord, CA 11 Casa Serena, 1036 Clearland Drive 50 35 West Pittsburg, CA 12 Saint Mark's Catholic Church Parish Hall 40 40 121 - 10th Street, Richmond, CA 13 Antioch Senior Citizens Drop-in Center 55 50 620 Sixth Street, Antioch, CA 14 Walnut Festival Building, 1385 Civic Drive 50 50 Walnut Creek, CA 15 Fairmont Recreation Center, 6510 Stockton Street 35 35 El Cerrito, CA As of April 4, 1977, the following site will be added: 16 Pleasant Hill Senior Center, 233 Gregory Lane 0 35 Pleasant Hill, CA TOTAL MEALS 700 700 Contractor shall provide transport vehicles for the transportation of food as follows: a. Meals for Sites 1, 2, and 3 shall be delivered to each of those sites respectively. b. Meals for Site 4 shall be delivered to Kidd Manor Senior Citizen Center, 100 Austin Court, San Pablo, California. c. Meals for Site 5 shall be delivered to Carquinez Community Center, Rodeo, California. d. Meals for Site 6 shall be delivered to Site 6, Hacienda Senior Citizens, 1111 Ferry Street, Martinez, California. Initials: Pft tractor County Dept. 0041 -2- AMENDMENT SPECIFICATIONS Number 2 2 - 0 3 8 - 2 e. Meals for Site 7 shall be delivered to Site 7, Marina Community Center, Fourth and Black Diamond, Pittsburg, California. f. Meals for Site 8 shall be delivered to Oakley Senior Center, Rosemary Lane, Oakley, on Monday through Friday. g. Meals for Site 9 shall be delivered to Brentwood Senior Center, 100 Village Drive, Brentwood, on Monday through Friday. h. Meals for Site 10 shall be delivered to Concord Senior Center, Concord, California. i. Meals for Site 11 shall be delivered to Casa Serena, West Pittsburg, California. j. Meals for Site 12 shall be delivered to Shields-Reid Center, Richmond, California. k. Meals for Site 13 shall be delivered to Antioch Senior Citizens Drop-In Center, Antioch, California. 1. Meals for Site 14 shall be delivered to the Walnut Festival Building, Walnut Creek, California. m. Meals for Site 15 shall be delivered to the Fairmont Recreation Center, E1 Cerrito, California. n. Meals for Site 16 shall be delivered to Pleasant Hill Senior Center, 233 Gregory Lane, Pleasant Hill, California. The County may designate alternate sites in lieu of any of the delivery sites noted above, provided that such alternate sites shall be located no further than five (5) miles from Contractor's point of preparation of these meals than the sites which they replace. B. Delivery Schedule. Meals shall be delivered no earlier than 10:45 a.m. or not later than 11:45 a.m. to each site. The Site Managers or Coordinators shall notify the Contractor as to the actual number of meals to be delivered to the designated sites each day at least 25 hours prior to the day on which the meals are to be delivered. When such notice is not given, Contractor will deliver the designated number of meals to the delivery site." 6. Commodity Use Increase. Number 9, USDA Plentiful Foods and Commodities, is amended by changing the last paragraph to read as follows: "9. USDA Plentiful Foods and Commodities: USDA commodities used for the total contract period will have a minimum fair market value of $9,660 not inclusive of the caterer's preparation labor. The fair market value figure represents an average per meal usage of commodities of 5.5 cents for the period of time specified above. Labor shall be charged for preparing a meal containing USDA commodity ingredients the same as for meals prepared by the caterer, where caterer has supplied all ingredients." 7. Change in Insurance Requirements. Paragraph 20 of the General Conditions is modified by substitution of a new paragraph as follows: "20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall [seep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non- owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. Initials: Contractor County Dept. -3- 002'71 I AHMDMM SPECIFICATIONS u _ )• Number 'Ib. `Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. "c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments,_their officers, agents, and ; employees, so that other insurance policies held by them shall not berequiredto contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance." Initials s . Contractor County Dept. y✓ L ' r ' J. ' t } 1 � t 1. L t fM f' y ; k Y � l 9 { J s Y5 U ca 004 ( 1 wimp= In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matter of Adjournment in Memory of Mr. John C. Fink. The Board having been advised of the death of Mr. John C. Fink, community leader in the San Pablo- area; IT IS BY THE BOARD ORDERED that its official meeting of April 26, 1977 is ADJOURNED in memory of Mr. Fink, and the Chairman is AUTHORIZED to execute a Certificate of Adjournment. PASSED by the Board on April 26, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 26thday of April . 19 77 J. R. OLSSON, Clerk B AD,J- , Deputy Clerk Dorothg IFacDonald 002'79 H-24 3/7.615m H-34 3;-,(,Ism C is In the Board of Supervisors of Contra Costa County, State of California April 26 , �g 77 In the Matter of Approval of Surety , Tax Bond(s). - IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(0 indicated for the following tract(s) is(are) APPROVED: Tract Bond Company No. Location Principal 6 No. Amount 4921 Antioch Hofmann Const. Co. American Insur— $8,000 ance Company SC 630 53 88 4807 Pittsburg Albert D. Seeno United Pacific/ $55,000 Construction Co. Reliance Ins. Co. 4923 Pittsburg Albert D_ Seeno United Pacific $13,000 Construction Co. Insurance Co. U955732 4978 Walnut Creek DiLoreto Const. Fidelity and $5,000 & Develop. , Inc. Deposit Co. 9079394 PASSED by the Board on April 26, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date ofaresaid. Witness my hand and the Seal of the Board of cc: Ta-.,c Collector Supervisors with copy of bond(s) crnxed this 26thday of April 1977 ?�f1 (�J. P./. OLSSON, Clerk rlmc- l�lDeputy Clerk #r31 Dorothy `acDonald 7 ` . I Bond No. U955732 BOND AGAINST TAXES Premium: S150.00 KNOW ALL LIEN BY THESE PRESENTS: THAT ALBERT D. SEENO CONSTRUCTION CO. , as principal and (Surety) UNITED PACIFIC INSURANCE COMPANY a corporation organized and existing under the laws of the State of Washington and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of THIRTEEN THOUSAND Dollars $ 13,000_00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 25th day of April , 19 77 The conditions or the above obligation is such that I-MEREAS, the above bounded principal is about to file a map entitled Subdivision 4923, Hillsdale No. 2, and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. ALBERT D. SEENO CONSTRUCTION CO. By: ALBERT D. SEENO CONSTRUCTION CO.,INC F1 _ Pr nc i.a1 By: li?P s fJl i VICE PRESIDENT a J. a.c:ar t BY: UNITED PACIFIC INSURANCE CQ- surety Q. _ +uo�s Sure y rM By: ACKNOWLEDGEMENT Vi Teale, Attorney .n fact (By SURETY) State of California ) County of Contra Costa ) County in which acknowledgement is taken On April 25, 1977 , before me, Nancy L. Clowes a Notary Public in and for said County and State, personally appeared Vi Teale known to me to be of the corporation that executed the within instrument and also known to me to be the person who executed it- on behalf of such corporation and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. iMicxofilmed with board order In addltl�offto signature type or NOTARY PUBLIC Nancy_L. Clotttes STATE OF CALIFORNIA, SS COUNTY OF CONTRA COSTA On this 25TH day of APRIL A 19 77 002bi betore me SUE ROCHELLE , a Notary Public in and for said county and state, personally appeared ALBERT D. SEENO, JR., known to me to be the Vice President of the corporation that executed the within instrument on behalf of said corporation, said � .., corporation being known to me to be one of the partners of ALBERT D. `r`�`^i SEA SEENO CONSTRUCTION CO., the partnership that executed the within SUE ROCHELLE instrument and acknowledged to me that such corporation executed the wtta.+cater—catxcnu = CONTRA COSTA CGIJNTY same as such partner and at such partnership executed the same. w Cea..ue.,c+t..+YaaA ttJ 19eo Notary Public SUE ROCHELLE l 7�% j 1 The premium charged for this bond ;j ;7��i:•R is $50.00 per annum ` Fidelity and Deposit Company Hour OFFZCS OF UARYL&'1W mimumoim.tro,silos SUBDIVISION TAX BOND RNOW ALL bEN BY THESE PRESENTS: That we, DiLoreto Construction & Developments' Inc. as Principal, an the FIDELITY AND DEPOSIT i. ANY OF WZ ND, a Corporation organized under the laws of the State of Maryland and . licensed to transact business in the State of California, as Surety, are held and firmly bound unto the County of Contra Costa State of California, as Obligee, in the penal sun of FIVE THOUSAND AND N0/100----------------------- --------------------- 05,000-00 ) Dollars for the payment of which sura, well and truly to be made, we bind ourselves, our heirs, executors, successors and assigns, Jointly and severally, firmly by these presents. - - . THE CONDITION OF THIS OBLIGATION IS SUCH THAT, WHEREAS, said Principal as owner Tract #4978 and, WHEREAS, the provisions of the State Law require that this bond be filed with County of Contra Costa NOW, 7MMEFORE, if the said Principal shall pay, or cause to be paid, All taxes, and all special assessments collected like =.-Ces for the fiscal year 1977 on or before April 10, 19 74 which at the time of filing said map, are a lien aW--nst such subdivision, or any part thereof, but not yet payable, then this obligation to be null and void, otherwise to remain in full force and effect, A further condition of this ooligation is such, that the Obligea shall in the event of default of said Principal, serve written notice of such default to the Surety at its place of business in San Francisco, California, within a period of ninety (90) days of such default, and 9 78 y case, not later than ninety (90) days subsequent to April 10, Signed and sealed this 21st day of April 1977 . DI LORETO CONSTRUCTION & DEVELOPNEUT, INC. Prsncipa F I L 'E"o D rft 2 G G.: rirczpa J. :. C ice:.:, CtE-=80 r sukrnizis rar 7J1tf. + FIDELITY AND DEPOSIT Ca,'� NY OF YARYLAM r c surety . Paul G. Rusch, Attorney-in-Fact The premium charged for.this bond is $, 50. Dollars per anal Plat—MK SX1 M114: 00 Microitlmeed with board order STATE OF CAUFORNIA Clrr AND COU xtt•or Seta Fsunsoo on tax 21st day April _19_Z7 W.tt,r ( - a Notary Pubes in and for the Cky and County and State - -• Paul G. Rusch aforesaid.duly eommitsimu d and—ora.pe soaally appeared_- knosm to we to be the person whose mane is mbwgxd to the foregoing' t as the i Attomeyin-Fact of the kW Repo it Company of Maryland. a [edged to �• me that he subter'bed the me Fidef and Deposit Company of ad thereto as .._..�--__ • Surety and his oro name as Fart. :.' G�:: .. .__ .. .. .. \glary PWW.is Had for State CaGforn[a', y _ Gtr and County of San Ftaneisoo 8R(t6)tt - - _' .. .. .• Sea Ftandao 7M-2M ,t�. San FnnCBco 202256 BOND AGAINST TAXES 00283 KNOW ALL MEN BY THESE PRESENTS: THAT ALBERT D. SEENO CONSTRUCTION CO. , as principal and (Surety) UNITED PACIFIC/RELIANCE INSURANCE COMPANY a corporation organized and existing under the lairs of the State of WASHINGTON and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Fiftv-Five Thousand Dollars $ 55,000.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 19th day of April , 19 77 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4807 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall -remain in full force and effect. PRINCIPAL ALBERT D. SEENO CONSTRUCTION CO. a limited partnership UNITED PACIFI��URAPICE CO. By: ALBERT D. SEENO CONSTRUCTION CO. INC_, a corporation, partner �✓ - e__2 _Su}aety­� A ice Pr,esi ent GEORGE KRUE�, ATTORNEY-IIS=FACT ACKNOWLEDGEMENT F° I L E (By SURETY) MIcroff with board order State of California ) AFF. 2 (,77 ° County of r�nntr- r•nata ) I tL WXN County in which acknowledgement is take Qku BoApDI Ca RA CSiA� i Bv..._!.L. .1• ..i... On April 19, 1977before me, Sandra M. Miller , a Notary Public in and for said County and State, personally appeared known to me to be tt�rnPy ;n Famenct of the corporation that executed the within instrut and also known to me to be the person who executed it on behalf of such corporation and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resoluti of/i'ts/ b and of directors. cm nnsia 5ANDP,A t.L tatLLER %OTARY Nc:B*_jC-cA_'+FoR;QA ' In addition to siZnatur6 ty a or PiWWAL Cf SACRAAIENTo COU`ry print name of notary MY Commis4on Eapirza lsme 21.1977 NOTARY PUBLIC SANDRA M_ MILLER w! A f� `j - MY Comaimian Ests.ras June 21.1977 - PIOTARY PUBLIC SANDRA HI_ h1ILLER BOND NO. SC 630 53 88 ! t TAX 8011 D K ON' ALL MEN BY TRESE PRESENTS: That we, Hofmann Construction Company. as principal, and THE AMERICAN INSURANCE COMPAW , a corporation i organized and existing under the laws of the State of EY as surety, are held and firmly bound unto the County of Contra Costa State of California, in the sum of Eight Thousand Dollars ($ 8,000.00 ), lawful money of the United States of America, for the payment of which sum well and truly to be made to said Countg 9 we and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firmly by these -presents. , SEALED with our seals and dated this • 7th �day of April 19 77 The condition of the above obligation is such that whereas the above bounden principal is about to file a map entitled,_ Tract 4921-Sunnyridge #2 , which shall be a subdivision of a tract of land in said county , and there aie certain liens for taxes and special assessments collected as taxes against the tract of land covered by said map. The taxes and special assessments collected as taxes are not as yet due or payable. Now, therefore, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map at the time of the filing of said map, then this-obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. PRINCIPAL: SURETY: Hofmann Constr ti o. THE AMERICAN INSURANCE CO1"_ANY /c t By: I B eJenkins, A#Ejo;iney-in-fact F L t-LU STATE OF C1lLIFOkI�'lA) - COUNTY OF Contra Coosa /;Fr 26 SIN JAMES C. •JENKINS being the Surety named in d_qsdaint duly sworn, says: That Kenneth Hofmann of HOFMANN CONSTRU O r and resident within said State and is worth more than said Dollars, over and above all debts and liabilities, exclusive of property exempt from execution. t: tC1.A eFxl IAA31E V. D_LSOL 1 4 -�; _ N7TsiY f r'3.IC.ft:"02.11A PR'MCIPAL G%rtrE IN ' if CCNTQa COM CCUNTr II� MARIE V. DELSOL 1: sir CeTnia on E•P;-*%IG_.e-Sn 2S. I= Subscribed and sworn to before me this 7th day of April 19 77 state of Calirnia �'•`� �•t: . �": -' -�`':•. County of Cont xS3 iEosta v On April 7, 1977 beface me•a No Darr Public in and for said County and State,residing thee:, duly ca-trtssioned and sxa:, personally appeared • James C. Jenkins ;craw:to me to be.tit:o: ey-in•Fca of THE AMERICAN INSURANCE COMPANY 4 the rorpormtion desatbed in and that executed the within end fore3aing trst t:ae:.t,and krarr.!o me to be the Person who executed ,he said tnstrur.cit ir,behcl!of the said cti ymt+on.zr d he duly atkraw{edged to me that such eoryarcuon executed the sa=e. Ii:WITNESS WHEREOF.I have hereunto set my Aand and--fixed my official seal,the day and year stated in this o.ti$mte above. My Commission Expires I" _` ` /-�\ h'.&NE'V.•'^_'_SL C7. " — n_ , •- _ _ Notary Public ` :t r' A In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY .EATER AGENCY April 26 19 --77 1n ttie Matter of In the matter of terminating contract for Delta Slater Quality Testing Program - IT IS BY THE BOARD ORDERED that the Delta 'Nater Quality Testing Program performed by- the firm of Rammer and Lederer Laboratory is hereby TERMINATED;and IT IS FURTHER ORDERED that payment to Rammer and Lederer Laboratory in the amount of S385 per month for the months of February, March and April is hereby APPROVED. PASSED on April 26, 1977. I herebycertify that the foregoing is true rue an Y S 9 d correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Witness my hcnd and the Seal of the Board of EnvC?IGIIfi�"'CR: Public :forts ronme;4al Su Iry:sots Control afxed this 26tlda of Aoril _ I977 cc: Public ::orks Environmental Control J. R. O�SSON, Clerk ,Business and Services BY— � lf� Deputy Clerk N. Pous County Auditor — Controller County Administrator 004�J H-34 3/:6 11m H-24 3/76 ISm f ' •Water A enc�� lira Board of Supervisors CC 9 _ (Ex-Officio Governing Board) Sixth Floor Jta t P.Kenny VVIst 0 County Administration Rodding �+ st �sniet �un� Fand Martinet,California 91553 f 2nd Znd District I '(415) 671-4295 :toed 1.Schroder Vernon L.Ctine RECEIVED � � 3rd en ts.t y Chief Engineer \ lraren?IBoggess 4th District. Jack Pon Executive Secrei iry ^'.:r,�`y: Erie H.Heaselllne APR 2� 1977 Sri,District I ft.OMW CLERK HOARD O601ON19M April 20, 1977 Our.File: VIA(c) WA-34 : 'P0: The Board of S. Ex Officio Governing Board.. FROM: �^Vern 'L. C{ ne�Chief Engineer SUBJECT: PUBLIC I:ORKS AGEXDA - APRIL 26, 1977 Item 265. - CONTRA COSTA COUNTY NATER AGENCY - WEEKLY REPORT Report on hater Agency's Delta mater (duality Sampling . and Testing Program Conducted by the Firm of Rsmaer and Lederer Attached is a st—ary of a survey of the water quality sampling and testing prngrams conducted in the Delta by the U.S. Bureau of Reclamation, the U.C. . Extension Service, the Contra Costa County Mater District, and the Contra Costa County Water Agency. Please note that on page 3 of the attachment it is recommended that the Water Agency's Sampling and Testing Program: 1. Be continued in the San Joaquin River at the City of.Abtioch, and . 2. Be modified to exclude the sampling and-testing carried on for the Contra Costa Canal. Also on page 3 the attachment points to the value of the Agency's program as far as water quality in the San Joanuin.River is .concerned: Additionally,. it attests to the fact that the Agency's Contra Costa Canal sampling and testing is a duplication of effort. Canal sampling and testing is, however, a very minor portion of the program and. exclusion would not very materially affect the overall cost to the Agency. The San Joaquin River sampling and. . testing is a continuous ongoing seven-day a week testing program, whereas. the Canal sampling and testing consists of analysis.of some three weekly „grab samples." if the Water Agency enters into-:t.ziew agreement with Rammer and Lederer with the Canal sampling; and to:•ting excluded, the rate would.be $430 per month as compared to $450.prr menta with the Canal sampling; and testing in- eluded. Mk7off(rtaed with 600rd or3K 00A 3 The Board of Supervisors -Z- April 20, 1977 It is recommended that the Board authorize the Chief Engineer to execute an agreement with the fire, of R:izncr and Lederer which provides. only'for sampling and testing in San Joaquin River water at the rate of $430 per month, retroactive to January 1. 1977. VLCIJP/hi Attachment cc: Arthur G. Will', County Administrator John B. Clausen, County Counsel County Auditor, Attn: Robert McClelland Gerry Russell, Clerk of th. hoard Connie Kline, Business and Services 00M April 15, 1977' SM-taRY OF SAMPLING AND TESTING PROGRAMS As you requested, we have conducted-a survey of other Delta water quality testing programs carried on by the U.S. Bureau of Reclamation, the Contra Costa County rater District, and the Cooperative Extension of the University of California. The information acquired in the survey could be used to evaluate the work of these other public agencies aAd to decide whether or not the hater Agency is in fact duplicating the work of these other juris -diction. In this regard,' I would point out that in evaluating ongoing sampling, and testing programs it is important to keep in mind that historically the degree of salinity intrusion into the Delta was described in terms of measurements of: "CrZoride concentrations" taken at the Fater Intake of the City of Antioch. This has been true since the early I920s. A general description of the various programs follows: • BUREAU Or RECLA`WNON The Bureau takes 24-hour composite samples daily in the San Joaquin River at the Antioch Bridge from which daily mean, high and low "chloride" and "total dissolved solids" (TDS) concentrations are measured. The samples' are tested for electrical conductivity (E.C.) which are then converted into concentrations of "chloride" and "total dissolved solids" (TDS) by employing a mathematical formula. The chloride samples are tested using titrations every so often to validate the correlation between E.C. and chlorides, and once per week using total evaporation and residue analysis to validate the correlation between TDS and E.C. CONTRA COSTA COUNTY WATER DISTRICT. The Contra Costa County Water District obtains its information on salinity intrusion into the Delta from the U.S. Bureau of Reclamation whose testing program is described above. Additionally, the Water District carries on its own program on water quality at the Intake to the Contra Costa Canal in Rock Slough (Pumping Plant No. 1). This program is based on daily grab samplings taken at 10:30 a.m. and tested for chloridg concentrations and TD5. The chloride concentrations are deter- mined using titration and TDS by E-C. CorreIation for the "chloride" measurement is not required. The correlation bctMeen E-C. and TDS is done weekly. This information is rovided the U.S. Bureau of Reclamation who then uses the information to convert, by matheiratical formula, daily high, mean and low E.C_ readings to chlorides and TDS. 00200 -1- April 15, I977 COOPERATIVE EXTENSION - UNIVERSITY OF CALIFORNIA The Extension Service conducts a salinity intrusion testing program only during the so-called "critical years." Although the program does develop certain valuable"critical year" information for sixteen stations in the Western Delta, the frequency of sampling is substantially lower than that of the hater Agency or the Bureau of Reclamation, and is not an ongoing program. ' COUNTY HEALTH DEPARTMENT The County Health Department obtains their information from the Contra Costa County Water District and the U.C. Extension Service. CONTRA COSTA COUNTY WATER AGENCY The heart of the Agency's testing and sampling program is a "composite . sampler" located in the City of Antioch. The sampler takes daily 24-hour samples. One cubic centimeter of water per minute is contributed to the sampler, which results in about a 1-1/2 quart sample each day. These samples -are analyzed using titration for chlorides and evaporation and residue analysis for IDS. In addition, grab samples are taken from the Contra Costa Canal at Buchanan Road, which are also analyzed for chlorides and TDS using titration and evaporation and residue analysis respectively. The following data are obtained from the 'Water Agency's Program: San Joaquin River Chlorides, average daily Chloride concentrations, maximum and minimum, during one 24-hour period, weekly TDS, average, during one 24-hour period, weekly Contra Costa Canal Chlorides, twice weekly TDS, weekly Attachment"A" is a summary of the prograns presently being conducted by the U.S. Bureau of Reclamation, the Contra Costa County t:'ater District, and the Contra Costa County Water Ageacy. OVA -2- April 15, 1977 CONCLUSIONS AND RECMD ENDATION Our survey indicates that the hater District and the Bureau of Reclamation, in effect, carry on a,joint program,which is very comparable to the Water Agency's. Our survey also indicates,that the U.C. Cooperative Extension's program is carried on only in critical years and is,therefore, quite ` limited, from our standpoint. Thu Kealth Department has no ongoing program except to accumulate information acquired from the Water District and the U.C. Cooperative Extension_ The USBR/Wa ter District joint program is quite similar to that being con- ducted by the Contra Costa County hater Agency. At first glance, it would. appear that there is duplication. However, it is also noted that this - program measures chlorides in the river at the Antioch Bridge, not at the City of Antioch. Due to the steep salinity gradient in the,Delta, results have to-be converted to an equivalent salinity measurement at the City;of Antioch if a comparison with historical conditions is desired. Furthermore, the joint testing program for the river is not a continuous' titration program and, therefore, is nota direct measurement of the salinity in the river. On the other hand, the hater Agency's program is a continuous ongoing program which directly measures salinity, as has been done over the years. As far as the hater Agency's sampling and testing in the Contra Costa Canal is concerned, it would appear that;the hater District's,program is more extensive. The-Water Agency takes bi-weekly samples,whereas the hater District samples daily. In view of the fact that the hater Agency's program provides direct measure- ments of salinity at the historic Delta water quality station in the Delta, and, most importantly, provides a reliable basis for comparing past, present and projected Delta pater qualities, it is recommended that this element of the program be continued. It is also recormnended the Water Agency's program be modified to exclude. sampling and testing of the Contra Costa Canal Intake water. This data can be obtained directly from`Live Water District,by phone. JP/hl ' t -3- t . • Page 1 of 2 pages DELTA WATER QUALITY "SAMPLING AND TESTING PROGRAJMS- SM 30AgUIN-RIVER PROGRAAf U.S. BUREAU OF ELDIEAT WATER AGENCY RECLAMATION EATER DISTRICT Sampling Station City of Antioch Antioch Bridge . None Chlorides Sampling Daily Composite Daily Composite Uses USER Data Sample Sample Test Daily Mean Daily Mean " Test Daily.High Daily High ,r Test Daily Low Daily Lox " Test McAod Titration Electrical Conduc " tivity (EC) Correlation with None Required Titration-- " Formula Every so often Total Dissolved Salts (TDS) Sampling Weekly, Daily Composite " 1-24 Hour Composite Sample r, ' Sample 1-Grab Sample Test Weekly, Daily rr 1-24 Hour-Mean Mean n 1-24 Hour-HiZh High rr 1-24 Hour-Low Low rr . 1-Grab Sample Test Method Evaporation Fr EC Residue Analysis Correlation None Required Evaporation .G J` with Formula Residue Analysis- Once per geek •U.S.Bureau of Reclamation, Contra CU>ta, County Water District and Contra Costa County Water Agency, only OU.2JU S • Page 2 of 2 pages DELTA WATER QUALITY "SAMPLING AND TESTING" PROGRAMS- CONTRA COSTA CA.XAL PROGRAM U.S. BUREAU OF ELEMENT_ WATER AGENCY RECLAMATION WATER DISTRICT Sampling Station Contra Costa Canal Mone Pumping Plant H1 @ Buchanan Road - CContra Costa Canal) Chlorides Sampling Twice Meekly Uses Water Daily Grab Sample District Data Test Grab Sample Analysis " Daily Grab Sample Analysis. Test Method Titration " Titration Correlation None Required It ,lone Required. Total Dissolved Solids Sampling Weekly Grab Sample Daily Grab Sample Test Grab Sample Analysis_ Grab Sample Analysis Test Method Evaporation. and " EC Residue Analysis Correlation None Required 'r I.eekly, Evaporation B Residue Analysis *U.S. Bureau of Reclamation, Contra Costa County,Water District and, Contra Costa County Water Agency, only t t In the Board of Supervisors of Contra Costa County, State of California Anril 26 , 19± In the Matter of Report of Director, Human Resources Agency, with respect to Social Service Matter. The Board on April 12, 1977 having referred to the Director, Human Resources Agency, the request of Mr. Robert L. Rosso, former General Assistance recipient, for a private meeting with the Board and certain Social Service employees to resolve alleged release of confidential information; and An April 18, 1977 memorandum report having been received from Irir. C. L. Van Marter, Director, Human Resources Agency, advising that it is his opinion Mr. Rosso's allegation of disclosure of confidential information is unfounded inasmuch as Mr. Rosso's address and General Assistance status was infor- mation which necessarily had been made available to the Department of Vocational Rehabilitation during mutual delivery of services. IT IS BY THE BOARD ORDERED that receipt of the afore- said memorandum report is ACKNOWLEDGED. PASSED by the Board on April 26, 1977• 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. R. L. Rosso Witness my hand and the seal of the Board of Director, Human Supervisors Resources Agency fixed this36r.rdoy of ai-•f 197j County Counsel County Administrator �, J. R. OLSSON, Clerk By �,L.i/t,/ //.,L Z.LILI Deputy Clerk Helen C. Marshall 00292 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California Anvil 25 . 19 ?7 In the Matter of Request for Appointment of New Governing Board for Reclamation District 2090, Quimby Island. The Board having received an April 15,; 1977 letter from Ms. Irene R. Pemberton advising that she is the holder of certain General Obligation Bond Anticipation Notes issued by Reclamation District 2090 (Quimby Island), and having further advised that said bonds have been in default since April 1, 1976; and Ms. Pemberton having petitioned the Board to appoint a new governing board for Reclamation District 2090, pursuant to provisions of Government Code Section 58762.1; IT IS BY THE BOARD ORDERED that said request is REFERRED to County Counsel for report. PASSED by the Board on April 26, 1977. 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: Ms. Pemberton Witness my hand and the Seal of the Board of Supervisors Counsel County Administrator affixed this 26tbday of ARrii 19 77 J. R. OLSSON, Clerk By < - Deputy Clerk C r a i 0U1J H-243TG15m -BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA April 26, 1977' Re: Return to Peremptory Writ ) of Mandate, Ruckstuhl Appeal, ) Application No. 1043-76, ) Antioch Area ) This Board has receive a Peremptory Writ of Mandate in Superior Court action No.. 170729 (George Ruckstuhl, Jr.,' vs. Board of Supervisors, Oak View Memorial Park Cemetery; et al.); and The Writ directs that the Board set aside its decision of November 30,1976, granting a four-foot sideyard variance for a mausoleum complex and further directs that the Board file a written return with the Court on or before April 29, 1977 indi- cating that it has set aside its said November 30, 1976 decision;:.. and The County Counsel having recommended that the Board of Supervisors take the action directed by the Perematory Writ of I.andate; As directed by the said Peremptory Writ of Mandate, it is by the Board ORDERED that its decision of November 30, 1976 in the proceeding entitled, "In the Matter of Hearing on Appeal of Mr. George Ruckstuhl, Jr., from Action of the Board of Appeals on Application No. 1043-76, Antioch Area", is hereby set aside. PASSED on April 26, 1977, unanimously by Supervisors present. CERTIFIED COPY I certify that this b a fall. true& correct copy of the original doc=cat %rhic!: l r on file in my ofrice. VJW:s and that it ca; Pass(! ::. adopted by the Board of supOri County Counsel the date t4. of Cont(» C'eta County. California, on the date ahoy n. ATTI'� J. R OLSSox. County cc: Oatc view Memorial ?ark Cemetery Clerk&ezolflc?o Clerk of said Board of Superrtsorsi Mr. G. Ruckstuhl, Jr. by Deputy Clerk Director of Planning �� LL _: on VP 2 f 1477 -- ` Mary CrQig 001101 " In the Board of Supervisor of Contra Costa County, State of California April 26 19 77 In the Matter of - Electronic Equipment Maintenance Agreements IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Electronic Equipment Maintenance Agreement with. .. each of the following agencies effective April 26, 1977 until terminated, said agencies to pay County for services provided: Byron Fire Protection District Oakley Fire Protection District. Passed by the Board on April 26, 1977. - 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of Supervisors cc: Fire Districts affixed this26thday of .nril . 19 77 Auditor-Controller Sheriff-Coroner Communications /f J. R. OLSSON. Clerk Deputy Clerk Via.{ire : . E-:eufO d H-24 3/7615m h ELECTRONIC EQUIPMENT PLATINTENANCE AGREEMENT 1. Parties. CONTRA COSTA COUNTY, (County) and the SYRON FIRE MTEC?ION DISTRICT of this County and State, Sub- scriber) , mutually agree and promise as follows: APR 2 6 077 2. Term. The effective date of this agreement is and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives :mitten notice of termination or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Equipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole judge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging job" not covered under this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Com- munications Division Repair Shop, 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its specifications of performance and standards of condition. 5. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). 6. Consultation. The County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the County under this agreement . A fee will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5. .a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing matters; c. Bid specification preparation; d. Engineering services. 7. Hold Harmless. The Subscriber shall defend, hold 'harmless and indemnify the County, its officers, agents and employees from all liability arising frcm or connected with the Subscriber's operation_ of the equipment hereunder. Subscriber is solely reS:OnSible for Citatia_^_S, =i^eS, ar ?orfeitures issu d or levied by the F.C.C. -l- 00295 Microfilmed v:ith board order I k„ 8. `_er mina i cn a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tarpering with equipment serviced under this agreement, whether or not_ un- lawful under F.C.C. Rules and Regulations, shall be grcunds for immediate termination by County. COU.:TYO , TF -COSTA SUBSCRIBER Chariman; Board of-,Euper s :s Position: ,t ATTEST:. J. R. Olsson,; County Clerk and*ex officis•Clerk _ oft a Board >! Position:____ By L eputy F' Authorized by Governing Board I action on 2)zcein/s-z /.4. i47L Form approved by County Counsel TAC:df .10/76 00297 -2-- —ELECTRONIC EQUIPMENT MAINTENANCE AGREEMENT 1. Parties. CONTRA COSTA COUNTY, (County) and the OAKLEY FIRE PROTECTION DISTRICT of this County and State, (Sub- scriber) , mutually agree and promise as follows: 2. Term. The effective date of this agreement is APR 2 61977 and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives written notice of termination or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Equipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sola fudge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging fob" not covered=und_er this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Com- munications Division Repair Shop, 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its specifications of performance and standards of condition. 5. Payment. The Subscriber shall promptly pay the following . charges as quarterly billed by t::e County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation_, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). b. Consultation. The County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the Count;; under this agreement. A fee will be charged for the following types of consultation services at the rate established by the County auditor for services described at 5. .a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing matters; c. Bid specification preparation; d. Engineering services. .7. Mold Harmless. The Subscribe= shall defend, hold harmless and indemnify the County, its c£ficers, agents and employees from all liability arising from or connected with the Subscr'iber's operation of the equipment hereunder. Subscriber is solely responsible for tits-+ons, fines, or forfeitures issued or levied by the F.C.C. 00298 Microfilmed with board order Mtaofilmed with board order 8. Termination. a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tampering with equipment serviced under this agreement, whether or not un- lawful under F.C.C. Rules and Regulations, shall be grounds for immediate termination by County. t� U. l . _ , . COY4 COSTArw SUBSCRIBER N. bggess B , By: Chariman,. 3oard)of Sup visors Position: !i ATTEST: J. R. Olsson; County Clerk 'and ex officio Clerk ofhe'Board BY tom: '�` • i' ' Deputy / -/Authorized by Governing Board action on. Q,t.._, G 1117-7 Form approved by County Course! TAC:df 10/76 -2- 00299 In the Board of Supervisors of Contra Costa County, State of California April 26 , 1977 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Deputy Sheriff Ovid Holmes, Jr., of the County Sheriff—Coroner Department in Superior Court Action No. 171694, Phillip Loville, Plaintiff, reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on April 26, 1977- 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 Sheriff—Coroner Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this 26thday of April 19 77 County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson 00300 H-24 5/76 Mi H-24 3/776 Ism A t In the Board of Supervisors of Contra Costa County, State of California April 26, _, 19 77 In the Matter of - Bids for Play Area of the Orinda Community Center Park - Phase 111 B County Service Area R-6 Orinda Area This being the time fixed for the Board to receive bids for the Play Area of the Orinda Community Center Park - Phase 111 B, 26.Orinda Way, Orinda, CA, bids were received from the following and read by the Clerk: Cagwin E Dorward, San Rafael Lone Tree Construction, Concord IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on April 26, 1977 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: Public works Dept. (SAC) Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller of fixed this 26thday of April , 19 77 County Administrator �}� J. R,. OLSSON, Clerk By •'�` i&/� Deputy Clerk Doroth• MacDonald 00301 H-24 3/:6 ISm In the Board of Supervisors of Contra Costa County, State of California April 26 19 77 In the Matter of Refund of Cash Deposit, Subdivision MSL 11-72, City of Lafayette The Public Works Director having reported that the City of Lafayette on April 4, 1977 accepted the improvements in Subdivision MSL 11-72 as complete and authorized the County to refund the cash deposited as surety; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Jack Doke, the $500.00 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 106865 dated March 30, 1973. PASSED by the Board on April 26, 1977. 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. Originating Department: Public Works w't^ess my hand and the Seal of the Board of Land Development Division Supervisors affixed this 26th day of April 19 77 cc: City of Lafayette Public Works Director-LD Jack Doke _ J. R. OLSSON, Clerk 3392 E. Terrace Way gy Deputy Clerk Lafayette, CA 94549 Jean L Miller 0U302 H-24 3/76 15m ---------------- In the Board of Supervisors of Contra Costa County, State of California April 26 . 19 77 In the Matter of ' Contract #26-023-5 (VA #V612P-460) with Veterans Administration Hospital for Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-023-5 (VA #V612P-460) with the Veterans Administration Hospital for provision of special medical services (Isotope Studies) during the term April 15, 1977 to April 14, 1978 for the County Medical Services. PASSED BY THE BOARD on April 26, 1377. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County administrator affixed this26 z:i day of_ =P='--1 1977 County Auditor-Controller County Medical Services Veterans Administration 1/, .1. R. OLSSON, Clerk Hospital B ,-/�., '• Deputy Clerk -ine i:. :cetyli-ld 00303 tT=i.d#76 15m -Contract No. V612P-460 2_6 - 0 2 3-s' MUTUAL USE OF SPECIALIZED MEDICAL RESOURCES The Veterans Administration Hospital, Martinez, California, (hereinafter called the VA) agrees in accordance with the term��,,�d conditions stated herein, to permit XXW.Jrontra Costa County XYdapWOMFIhereinafter called A the Contractor) to utilize the specialized medical resources listed in the appendices to this contract at the prices specified therein. The initial listing of resources available to the Contractor shall be designed "Appendix A" and each succeeding appendix which either adds to or deletes from the resources available to the Contractor shall be designated as "Appendix B", "Appendix C", etc. Each appendix shall be attached to and become a part of this contract. 1. RESOURCES a. The resources listed in any of the attached appendices may be added to or terminated by written amendment to this contract. The amendment will be prepared by the VA Contracting Officer and, prior to becoming effective, shall be approved by the Chief Medical Director or his authorized designee. b. The resources specified in the appendices to this contract shall be made available to the Contractor subject to the limitations in para- graph 5 hereof when requested by means of an individual written request, which has been authorized by the Chief of service involved, or his auth- orized designee. 2. PERIOD COVERED This contract when accepted by the Contractor and the VA Contracting, Officer shall be effective from April 15, 1977, through April 14, 1978, 3. TERMLVATIO1 This contract will remain in force for the period stated herein unless terminated at the request of either party after thirty (30) days` notice in writing. If this contract is so terminated the Contractor shall be liable only for payment for the resources he has used from the date of last service for which he has been billed by the VA, through the effective date of such termination. 4. Pr-YII.ENT Payment of sums due the VA will be paid monthly by the Contractor on submission of a properly prepared Standard Form 1114 by the VA. Page 1 of 4 Pages 00304 IlAicrofilrrted with Swr2 or&eer S. USE OF VA RESOURCES To preclude the possiblity of denying or delaying the care and treatment of an eligible veteran. VA resources will be used by the Contractor only to the extent that there will be no:reduction in service to a veteran. 5. EXCHANGE OF DATA Clinical or other medical records pertaining to the patients shall'be exchanged. 7. DISPUTES a. Except as otherwise provided in this contract, any dispute con- cerning a question of fact arising under this contract which is not disposed of by mutual agreement shall be decided by the VA Contracting Officer, who shall reduce his decision to writing and mail or otherwise furnish such decision to the Contractor. The decision of the Contracting Officer shall be final and conclusive unless, within 30 days from the receipt of such decision, the Contractor furnishes to the VA Contracting Officer a written appeal addressed to the Administrator of Veterans Affairs. The decision of the Administrator or his duly authorized re- presentative for the determination of such appeal shall be final and conclusive unless determined by a court of competent jurisdiction to have been fraudulent, or capricious, or arbitrary, or so grossly erron- eous as necessarily to imply bad faith, or not supported by substantial evidence. In connection with any appeal proceeding under this clause, the Contractor shall be afforded an opportunity to be heard and to offer evidence in support of its appeal. b. This "Disputes" clause does not preclude consideration of law questions in connection with decisions prodded for in Paragraph a above: Provided that nothin in this contract shall be construed as making final the decision of any administrative official, representatives, or board on a question of las:. c. The representative of the Administrator of Veterans Affairs to render decisions, in disputes arising under this clause, is the Veterans Administration Contract Appeals Board. S. DISPUTED TiATTER - EOUAL OPPORTUNITY PROGRAM Any dispute arising under this contract relating to matters pretaining to the equal opportunity program will be handled pursuant to the provi- sions of the Equal- Opportunity clause of this contract (subcontract or agreement), ratifier than the Disputes clause contained therein. 003E Page 2 of 4 pages 9. PAl?IEYr OF INTEREST ON CONTRACTORS' CLAIMS a. If an appeal is filed by the Contractor from a final decision of the Contracting Officer under thL:Disputes clause of this contract, deny- ing a claim arising under the contract, simple interest on the amount of the claim finally determined owed by the Government shall be payable to the Contractor. Such interest shall be at the rate determined by the Secretary of the Treasury pursuant to Public Law 92-41, 85 Stat. `97, from the date the Contractor furnishes to the Contracting Officer his ,written appeal under the Disputes clause of this contract, to the date of (1) a final judgment by a court of competent jurisdiction, or (2) mailing to the Contractor of a supplemental agreement for execution either confirming completed negotiations between the parties or carrying out a decision of a board of contract appeals. b, Notwithstanding (a) above, (1) interest shall be applied only from the date payment was due, if such date is later than the filing of appeal, and (2) interest shall not be paid for any period of time that the Contracting Officer determines the Contractor has unduly delayed in pursuing his remedies before a board of contract appeals or a court of competent jurisdiction. 10. EQUAL OPPORTUAITY The resources of the VA covered by this contract shall be made available to the Contractor without regard to the race, color, religion, sex or national origin of the Contractor's patients. 11. PATIEAT TRANSPORTATION Patient transportation to and from the_.VA Hospital, Martinez, will be the responsibility of the Contractor. In the case of Contractor im- patients, a qualified hospital attendant will accompany the patient during the radioisotope study. 12. SCHEDULING OF PROCEDURES Radioisotope procedures will be scheduled by the Contractor with the VA Hospital at least 24 hours in advance by telephone except in cases of emergency studies. Request and informational data for radioisotope examination will accompany the patient and will contain pertinent clinical and laboratory data as indicated on the standard request form. Emergency studies will be performed on the basis of telephonic communication. Pertinent x-rays will accompany the patient. 00306 Page 3 of 4 pages I r 13. REPORTS Reports of studies and lab tests will be submitted to the Contractor.by mail or carrier on the word day following the study. Unexpected or important findings will be com=u%Gated by telephone as indicated ar requested. 14. AUTHORITY This contract is entered into under the authority of 38 U.S.G. 5053 and is negotiated under the authority of FPR 1-3.204. APPMVL:D AND ACCEPTED FOR APPROVED AND ACCEPTED FOR CONTRA COSTA CflLN ' Pi VETTJES;. ISTRATION BY: BY: Human Resources Agency OHNSON Director E Service 3/18/77 (Title) (Data) (Title) (Date) Form Approved: County Counsel BY:--4.f/,,2I�3 - tat d C dCrd{ Deputy CO O CO OSTA, CACI IA BOggesj Chairman, Board of Superviso 00M Page 4 of 4 pages i APPENDIX "A" MUTUAL USE OF SPECIALIZED MEDICAL RESOURCES BY THE VETERANS ADMINISTRATION HOSPITAL, MARTINEZ, CALIFORNIA AND CONTRA COSTA COUNTY HOSPITAL, MARTINEZ RESOURCES COST* 1. -ISOTOPE STUDIES, Per individual test, as follows: A. DIAGNOSTIC CRVS# STUDY (1) 78007 Thyroid Imaging with multiple uptakes $45.68 (2) 78110 Plasma Volume $21.75 (3) 78215 Liver-spleen $65.25 (4) 78220 Rose Bengal $67.43 (5) 78270 Schilling Test $23.06 (6) 78307 Whole Body Bone $87.00 (7) 78445 Vascular Flow $21.75 (8) 78580 Lung Perfusion $76.13 (9) 78601 Brain with Flow $87.00 (10) 78630 Cisternography 104.40 (11) 78707 Static Renal with Flow and Function 121.80 B. Theraneutic Dose: (1) 79000 Hyperthyro dism; evaluation b Therapy 121.80 *All above cost includes radioactive drug, all material necessary for the study and professional interpretation of the results. NOTE: On those patients who do not keep their scheduled appointment when special radiopharmaceutical is ordered, a charge will be made for the radiopharmaceutical. 00308 =.� c { In the Board of Supervisors of Contra Costa County, State of Califomia April 26 . 19 77 In the Matter of East Contra Costa Community Services Center Project. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that a feasibility analysis of the East Contra Costa Community Services Center Project ('submitted by the City of Brentwood on behalf of the Steering Committee and Board of Directors of Delta Community Services Inc.) funded through the Community Development Block Grant program is REFERRED to the Director of Planning for report on May 3, 1977• PASSED by the Board on April 26, 1977. 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 Brentwood Witness my hand and the seal of the Board of Director of Planning Supervisors County Administrator affixed this2f2.tgday of April 19 77 �� �`J.. R. OLSSON, Clerk h kcln , 0 & l ' . Deputy Clerk Patricia A. Bell 003u H-24 3/76 ISm s ... f In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 JZ, In the Matter of Completion of Private Improvements in Minor Subdivision 75-75, Lafayette Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 78-75, Lafayette area, as provided in the agreement xith R. A. Easley, 5007 Concord Blvd., Concord, Ca 94521, approved by this Board on June 8, 1976; IT IS BY THIS BOARD ORDMtr."D that the private improvements in said minor subdivision are hereby ACC&PTED as complete. IT IS BY TEE BOARD FURTHER ORDS that the Building Inspection Department is AUTHORIZ:.'D to refund the cash deposit of $10,000 deposited as security for the above agreement (Building Inspection Department Receipt No. 126104, dated May 13, 1976). PASSED by the Board on April 26, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of .cc: 'R. A. Fnsley Supervisors a:ilning Inspection (2) affixed thit26thdoy of Apr;1 1921 J. R. OLSSON, Clerk By . Deputy Clerk Jean L. IMIer H-24 3/76 15m 00310 I � f In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Approving Submission of Application for a Partnership Grant to Department of Health, Education, and Welfare for Human Resources Agency Mr. A. G. Will, County Administrator, having recommended that the Chairman, Board of Supervisors, be authorized to submit an application for a Partnership Grant to Region IX, Department of Health, Education, and Welfare, for $21,481 in Federal monies, to be matched with a County in-kind contribution of $41,889 to assist the Human Resources Agency to identify legislative and regulatory obstacles to maximum flexibility in the planning, delivery, evaluation, and financing of human services for a one-year period during 1977 and 1978; and The Board members having discussed the matter; XT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on April 25, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Human Resources Agency Wiriness my hand and the seal of the Board of Attn: Contracts 6 Grants Unit Supervisors County Administrator affixed this23t^-day of 19 77 County Audi tor-Cont-roller Chief, Social Program Planning s , J. R. OLSSON, Clerk Development, RRA Chief, Program Evaluation, HRAgy /; Deputy Clerk 00311 H-24 3176 Ism H-24 3/76!Sm VIJVll i OMs Approval Na 29-MMS FEDERAL ASSISTANCE z� MULIKit A3.STATZAPPUCAA- . MUKaErt TION L QF E ❑P�"UCAT= APPLI. L asr am �� abrrear IDLYTi- L DATE Ysaaati 1sr ACTION ❑APPUCGTM CAnoN 1977 4 12 n>7t A=GNED 19 IATarkep. p WTIMn=OF IN=(OW y.„a WOR OF FEWu ACnON Z-b L LEGAL APPLICANUREC1PlENT S.FEDERAL EMPLOYER IDENTIFICATION NO. a.ADJlkoditws - Human Resources Agency, Contra L crValatlaUau Costa County IL SVOKM•O• 651 Pine Street PRO- a'NUMER GRAM L TITLE atr Martinez a-Cant :Contra Costa (F, California 94553 rd-rt L Caataa PUM (Natw Warrington Sbakes (415) 372-2919 cataEap) � r ta).alewa Nal 2 7.TITLE AND DESCRIPTION OF APPLICANTS PROJECT L TYPE OF APPLICANT/RECIPIENT A-St+G H�s�wni4 AeUaa A[+ef . IDENTIFICATION OF LEGISLATIVE AND REGULATORY G-S.Mtaa. J~-Wi�Trla 1aSO (litrrkf K-Otaar(Sp«ifr)t OBSTACLES TO.XAXIMUM FLEXIBILITY IH THE o-r..to ; PLANNING, DELIVERY, EVALUATION, AND FINANCING %bawl DIlrld OF HUMAN SERVICES 0"Wa JCata► r u. ❑D 9.TYPE OF ASSISTANCE A-#*"God Watwoau R 8-3ablaenl+I Gad E-0Wr sa Ester sypre- C-ltas priat,kLtarloJAM 10.AREA OF PROJECT IMPACT INas.a of wkim emsdu, 1L ESnYATED NUM• 12:TYPE OF APPLICATION Stasm.da) BERBEHOF FIPE �S A4Nw C-Awmaa E-Aupa mxbIl Contra Costa County 600,000 s Ra.a.r KW"sppreprWo ktbr� 17. PROPOSED FUNDING 14.CONGRESSIONAL D1SIMCM OF: 15.TYPE OF CHANGE (For t!a or 114) 0 s.R7ERJLL Isaw F-0Wr(SpeMr)t -00 a.APPLICJYIT L FMDIE6 L APriP:,+LYr 1. 9 -m 7, 8, B 9 7, 8, 6 9 n Ceff"ra 0mrsum 1L PROJECT START�r 17.PROJECTJxAE-CasnUotwl 1.LOCAL .DD DATA 94 1 12 N lda+Uy Eatw aPDro- ® i Ori.kttn(�J a OTHER -W IL ENTIUATM 1 mTE TO TO raw esti das 19.EIUSTING FEDERAL IDENTIFICATION NUMBER L TOM S 63,370 .001 FEDERAL AGENCY P- 19 FEDERAL AGENCY TO RECEIVE ItEQt1EST (Nswti City.Stora.YIP so&) 2L REWRKS ADDED , Office Intergovernmental Affairs, Region IX, HEW 94202 7 0 Y. ® No Ta no Mat id or kwOw o W Vial, LM rrysiM Lb=a Gwdr AAS tbb vpmrwAGw an mb oitbd.pawaat to Is- No ra- as-p"" . o lata h Otis paswintim/apliaatlaa am ahsbaaa!Haiti b arpapilab darialaow+a aad W rwaaous an attacAJ: ap�ur ettaiAad �• TWE Lw W am ct. as daarat W bm 'L APPLICANT aM/ saftwuad by Do Paaoa. bob of ///)�� CERTIFIES ra a7Mioat and m rsaow atatkad willarab W �/ / 0 0 . THAT b- w+ta t"atbratf sata W atiF CZ) / LJ anoa h aOPaad- co ! , ❑ ❑ 23. a.TYPED MAKE AMD TITLE L c DATE SIGNED ' g CEmT.FnNG Warren N. Boggess, Chai Y~ wool& day 1 SSSGttt REPRE G [ !� l sQ(TATTVE Board of Supervisors 19 APR 2 u 1977 21.AQVICY NAME TION PLICA- ram>,oWA day RECEIVED 19 =L ORGANIZATIONAL UNIT 27.ADMIMSTRATME OFFICE 21L FEDERAL APPLICATION IDENTIFICATION M ADDRESS 30.FEDERAL GRAtiT ! IDENTIFICATION E� j I SL ACnON TAKEN 32- FUNDING Yaw .wo" dar 34. Yr +easy dar STARTING ❑4 IOIIAJIOLD a.FEDERAL S .0031 ACTION GATE► 19 DATE 19 ❑ L EEIMED L APPLICANT X0 ]S.CONTACT FOR ADDPTIONAL INM FORA• 3& r~ soalA Cay TI0.Y IN a.d W phosa awaw) ENDING ❑t JIM"M FOR a STATE I .DD DATE 19 AXECHEM L LOCALI CO , 37.REMARK!ADDED L OETEWtED a ODIEA .00 13 � '`�•� Mi1�fGfl f �- ! :UJ;tf COCl ❑Yss �No r3a It1TmoRam 1. TOTAL f .00 SL a la bk t antra sdlaa,wf tawrb tars.✓M"Wftga wa Pas L IMEM AGENCY A-U WFIUAL ailwd.11 atww aaaI is dw aaaw pworaoaaa of Part J.CK!Ckade AAS. (Nw w d sel phssa ss.) FEDERAL AGENCY u for saga w s suet baa A-OS ACTION 424101 oU��N '"V!AAto r0ft 424 11 1 (14.75) f •2 l4wan'w Try GLA.Lad..Yswansat Ckad v sW OU312 n..a.�.: .;.�..�Yr:"��.:.�:.�;�; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 26, 1977 In the *latter of Hearing on Appeal ) of tir. Robert F. Mygrant from Action ) • of the Planning Commission with ) Respect to Land Use Permit No. 2001-75) Byron Area. ) The Board on April 5, 1977 having fixed this date for hearing on the appeal of mr. Robert F. Mygrant from Planning Commission revocation for lack of non-compliance with conditions imposed on Land Use Permit No. 2001-75, issued February 3, 1976 for establishment of a commercial boat harbor and a caretaker's mobile home in the Byron area; and Mr. Harvey Bragdon, Assistant Director of Planning, having briefly described the history of the marina, and having noted that one of the conditions of approval required compliance of all but one condition prior to June 25, 1976, that Health, Building and Planning staff investigations indicated substantial non-compliance as of January 25, 1977 and as of April 25 there are still substantial violations to the conditions including new violations of conditions that were in compliance in January 1977, and that continued use of the property without approved facilities poses a threat to the public health, safety and welfare; and Mr. John D. Coker, attorney representing Mr. Mygrant, having stated that a series of misunderstandings between his client and various county departments has precluded obtainment of necessary permits and subsequent compliance With the land use permit conditions, and having requested that he be permitted additional time to work with county staffs in an effort to resolve the problems, that the application process be objectified and the project be developed in stages starting with the sewage and water treatment plant, and that the matter be kept at the Board level pending completion of the project rather than be referred back to the Planning Commission; and Supervisor E. H. Hasseltine having stated that he is familiar with the subject property, that in his opinion the proposal is an appropriate use of the land, that the progress made by Mr. Coker indicates a satisfactory solution to the problem is possible, and therefore having moved that the appeal be granted by allowing the land use permit to remain in force for an additional six-month period and at the end of that time consideration be given as to whether sufficient compliance with the conditions warrants continuation of the permit; and The motion having died for lack of a second; and Supervisor J. P. Kenny having suggested that the natter be referred back to the Planning Commission for review; and Supervisor R. I. Schroder having noted that by upholding the Planning Commission decision, Mr. Mygrant would be permitted an opportunity to process his request through the appropriate procedure; and Supervisor N. C. Fanden having referred to an April 10, 1977 letter from Miss 'Lary :+ulrooney, adjoining property owner, u hich outlines problems caused by the marina and urges that the Board sustain the permit revocation; and Supervisor Kenny having reco.-mended that the hearing be closed, Board members view the property site and render a decision. on May 10, 1977 at 10:55 a.m. ; 00313 IT,IS ByTHEBOARD ORDERED that the aforesaidrecommendation is APPROVED_ PASSED by the Board on April 26, 1977- THEREBY 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 26th day of April 1977. J. R. OLSSON, CLERK By a,�iJnl� Jamie L. Johnson., Deputy Clerk cc: Mr. R. F. Itygrant Mr. J. Coker, Attorney Mr. A. Nelson, Attorney_ Mr. D. Piantanida, Attorney Miss M. Mulrooney Director of Planning 00314 f In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Completion of Private Improvements in Hinor Subdivision 123-70" Walnut Creek area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 123-76, t?alnut Creek area, as provided in the agreement with H. J. Tijsseling, 665 L--ndcaster Road, Walnut Creek, California, approved by this Board on December 7, 1976; IT IS BY THIS BOARD ORDERE7 that the private improvements in said minor subdivision are hereby ACCM"=- as complete. Is IS BY THE BOARD FURTFIER 011133—' that the Building Inspection Department is AUTHORIZW to refund the cash deposit of $1,400 deposited as security for the above agreement, plus $700 as required by Section 66499.3(b) of the Subdivision Flap Act, Building Inspection Department Recefpt No. 132HS1, dated November 23, 1976. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: H. J. Ti jsseling Supervisors Building Inspection (2) affixed this26thday of ADril 19 77 J. R. OLSSON, Clerk By Deputy Clerk Jean L. Miller OU31� H-24 3r,615a% H-24 3171 15m In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Notice of Intent to Terminate Agreement which Established Moraga Park and Recreation Authority. The Board having received an April 18, 1977 letter from Mr. Gary C. Chase, Town Manager, on behalf of the Moraga Town Council, giving official notice of its intent to terminate the Joint Exercise of Powers Agreement which created the Moraga Park and Recreation Authority; IT IS BY THE BOARD ORDERED that the notice is REFERRED to the County Administrator and Public Works Director. PASSED by the Board on April 26, 1977. 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: Town of Moraga Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this26th day of Ayril 197 County Counsel County Auditor-Controller County Administrator J. R. OLSSON, Clerk ByG,c �� Deputy Clerk �� a QO H•243176Ism Vllt;.1 � H-2a3j;615m a In the Board of Supervisors of Contra Costa County, State of California April 96 19 77 In the Matter of Completion of Private Improvements in Mnor Subdivision 155-72, Danrille Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Ipinor Subdivision 155-72, Danville area, as provided in the agreement with Aileen F. Gosslin, P. 0. Box 536, Diablo, Ca, approved by this Board on September 10, 1974.; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FUR-LI ER ORDEM rJ that Surety Bond 110. 1 765 127-8 issued by The Ohio Casualty Insurance Company is hereby Ex01MATED. PASSED by the Board on April 26, 1977 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: Aileen F. Gosslin Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this �ay of=p ri 1 1977 J. R. OLSSON, Clerk ByDeputy Clerk Jean L. hiller 00311 H-243/73615m In the Board of Supervisors of Contra Costa County, State of California April 26 . 19 77 In the Matter of Appointment to the Housing Authority of Contra Costa County. x ITIS BY THE BOARD ORDERED that Mr. Boaston Woodson, 504 Market Avenue, Richmond, California 94801 is APPOINTED as Commissioner of the ?lousing Authority of Contra Costa County to fill the unexpired term of Mr. Charlie Anderson ending May 26, 1977 and for a subsequent four year term ending May 26, 1981. PASSED by the Board on April 26, 1977. 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. a--:-' Mr. B. Woodson Witness my hand and the Seal of the Board of County Audi tor—Controllersupervisors Public information Off i c%--Mxed this 26trdav of April 1977 County Administrator Housing Authority of Contra Costa County ((�� J. R. OLSSON, Clerk By 0 a-C Deputy Clerk oros r a 1 onata 0U318 H-24;/76 ISm in the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 • In the Matter of Approving and Authorizing Supplemental Payment of Claim for Relocation Assistance to Mr. and Mrs. David Rocha, 1785 Solano Way, Concord Buchanan Field-Runway 19-R Clear Zone W.O. 5438-927 IT IS BY THE BOARD ORDERED that the following Supplemental Relocation Assistance Claim Form is APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the Claim Form on behalf of the County. Reference _ Claim Date Payee Amount Buchanan Field April 26, 1977 David Rocha 8 $60.00 Runway 19-R (Charge to W.O. 5438-927) Amity Rocha Clear Zone The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division_ PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works DepartmentWitness my hand and the Seal of the Board of Real Property Division Supervulors affixed this 26tlday of April -1977 cc: Auditor-Controller Public Works Department J. R. OLSSON, Clerk By ,Vem� . Deputy Clerk N. Pous 00319 H-24 3/76 ISm c c In the Board of Supervisors of Contra Costa County, State of California Apri 1 26 , 1977 In the Matter of ' Approving and Authorizing Payment of Claim for Relocation Assistance from Hark W. Wisdom-Center Avenue Reconstruc- tion, Project Ho.3471-4342-663-76, Pacheco Area IT IS BY THE BOARD ORDERED that the Relocation Assistance Claim, dated April 21, 1977, from Hark W. Wisdom for replacement housing payments is APPROVED. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $500.00, payable to Hark W. Wisdom, to be delivered to the Real Property Division for initial payment. The County Auditor-Controller is further AUTHORIZED to draw an additional warrant in the amount of $3,500.00, payable to Mark W. Wisdom, to be delivered to the Real Property Division for payment upon completion of relocation of Hark W. Wisdom by the County. PASSED by the Board on April 26, 1977. 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 Departcent Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Auditor-Controller affixed this 26ti'dov of April 19 77 Public Works Department p J. R. OLSSON, Clerk By �. / �� , Deputy Clerk N. Pous 00320 H-24;/76 15m V V VN v H-24 3/76 15m • In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 7 In the Matter of Claim for Damages. Mr. James L. O'Dea, Attorney, 601 Washington Street, Oakland, California, 94607, having filed a claim for damages on behalf of Ms. Bonnie Lyons, 1625 Via Escondida, San Lorenzo, California, 94580, on f1arch 21, 1977 in the amount of $750,000. IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on April 26, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc• Attorney Witness my hand and the Seal of the Board of • Public Works Director Supervisors Attn: Mr. Broateh affixed this26thday of April 1977 County Counsel County Ad iinistrator J. R. OLSSON, Clerk By_l�7�ic•[F . f."�/t�il�l Deputy Clerk air_e L. Johnson 00321 H-24 3176 Ism • BOARD OF SUPERVISORS OF CONTRA COSTA, COUYI , CALIFORNIA A?2'1- zv, tc+=7 t. ` - MOTE TO CLAIMANT Claim against the County, ) The copy o6 du:a oc=ent rku. H to you ab you% Routing Endorsements, and ) notice o6 tke action taken on yout etaim by .d.,e Board Action. (All Section ) Soard o$ Supaui.6oftu (Partagr.aph III, be mj), references are to California ) given Fry quant to Govaanme t Code Seeti.onb 911.8, Government Code.) ) 913, S 915.4. Ptease rote the "imutnin3" beton. Clainant: Carolyn L. Lyons, as Guardian Ad Litem of Kimberly A. Lyons, a minor. Attorney: John 0. Mack Address: 463 Pacific Avenue, San Francisco, California 94133 Amount: $1,000,000.00 Date Received: March 23, 1977 By delivery to Clerk on By mail, postmarked on 3/22/77 i I. FROM: Clerk of the Board of Supervisors ✓40: County Counsel Attached is a copy of the above-noted Claim or An to File Late Claim.' DATED: March 23, 19771. R. OLSSOR, Clerk, By --,h mdA1Xh,,?en Deputy Jamie . Johnson II. FRO,%I: County Counsel TO: Clerk of the Board of Supervisors i (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim CSec "oa Q� 6). DATED: Sr4JO:I\ B. CLAUSE\, County Counsel, BY__� Deputy III. BOARD ORDER By unanimous vote o_ Superviso.s present (Check one only) ( XX) This Claim is rejected in full. 'A ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in -its minutes for this date. DATED:April 2E, 1977J. R. OLSSO\, Clerk, by ����yup �Q�jf�'T , Deputy J' am L Johnson 1 AWING TO CLAIALANT (C-overnvent Code Sections 911.8 6 913 You have or y 6 mo Atom thie muZoig o f thiA notice to you tut.-Un wlz&h to Site a couAt actio: on tJVA Ptejected CUlm (see Govt. Code Sec. 945.6) of u months $tom t4tc deniat o6 yout Apptication to Fite a Late Cta m wXL&t w,'ieh to petition a coact tor& teUeS atom Section 945.;'4 etaim-Siting deadt,ine (4ee Section You nwy fleet: the advice o6 anti attotr_cu os yout Choice uc connectioU taWL -WA v tteA. I,. you c:'ta.t to conAutt ar. atte:t:eu. ilea atrutd do 4o innediatety. W. FROM: Ciera: of the Board TO: (1) County Counsel, (2) County Administrator, & (3) Public 1orss, Business f Services Division attached are copies of the above Claim or Application. We notified the claimant of the Board's action or. this Claim or application by mailing a copy of this document, and a memo thereof has been. filed and endorsed on the Board's copy of this Claim in accordance with Section 2974.3. DATED:April 27, 19771. R. OLSSO\, Clerk. Byc�172z(f'.//T. '.LT7LtiLQ,d-7`. Deputy am e o nson V. FRO`I: (1) County Counsel, (2) Coaaty Ad-ministrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: April 27, 1977County Counsel, By County AdWinistrator, By Public Works; By 8.1 Rev. 3/77 , 8.1 Rev. 3/77 :. . Contra-Costa County FILEU REC:EIVED � PAR ' R 1977 MAR 211917 Office of J. R WSW County Administrator, 1 cowu�revs 2 e `CLAIM FOR PERSONAL INJURIES & WRONGFUL DEATH Gov. Code s. 3 • 4 5 TO: COUNTY OF CONTRA COSTA, c/o Administrator, 651'Pine Street, Martinez, California 6 CLAIMANT: BONNIE LYONS 7 'f ADDRESS: 1625 Via Escondida, San Lorenzo, CA 8 SEND NOTICES TO: JAMES L. O DEA, Attorney at Law 4 601 Washington St., Oakland,CA 94607 9 � r 10 ; DATE OF ACCIDENT: 12/17/76 ill PLACE OF ACCIDENT- Highway 4 at Luzon R.R.Crossing,1168 feet North Of Sycamore Ave.,City of Hercules, County of Contra Costa,State of 12 California. I i' Defendant, JOSEPH SIN HOU WOO lost control of 13 ! CIRCUMSTANCES OF his tanker trailer and it overturned onto the ACCIDENT: lane of oncoming traffic, & fatally injured plaintiff'sf 14husband, due to the failure to install proper road dividers, 15 � barriers, warnings and protective devices, etc. 16 INJURIES NOW KNOWN: Wrongful death of husband, VINCENT R. LYONS 17 18 PUBLIC EMPLOYEE CAUSING INJURY: unknown 19 AMOUNT OF CLAIM TODAY, INCLUDING ESTIMATED AMOUNT OF PROSPECTIVE DAMAGE: $750,000.00 20 21 . BASIS OF COMPUTATION OF AMOUNT CLAIMED: ` 22 GENERAL DAMAGES: $750,000. 00 23 " MEDICALS: 24 LOST EARNING CAPACITY: 00323 25 26 DATE: March 17, s,19 77 27 _ �✓ 28J Atto ey for 29 - 30 _ _. -- PRIM . . A��u a.y -ui L1A1aAL 1 29 ' 30 1 .1A[1 OFFICE OF JOHN O. MACK 463 Pacific Avenue 2 San Francisco, CA 94133 3 'Telephone: (415) 398-2372 I L E 4 JAttorney for Claimant MAR 2 3 1977 5 J.a.OLSSON CWM BOAW Or SUK wWFS 6 7 8 9 10 11 CAROLYN L. LYONS, as Guardian Ad Litem ) of KTI-IBERLY A. LYONS, a minor, ) 12 ) Claimant, ) CLAIM FOR DAMAGES 13 ) (Government Code §910) VS. ) 14 ) STATE OF CALIFORNIA, COUNTY OF CONTRA ) 15 COSTA, CITY OF HERCULES, ) ) 16 Respondents. ) 17 18 TO: THE GOVERNING BOARDS OF THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, and the CITY OF HERCULES: 19 20 YOU ARE HEREBY NOTIFIED that CAROLYN L. LYONS, as Guardian Y1 Ad Litem of KIMBERLY A. LYONS, a minor, the heir of Vincent R. Lyons 22 deceased, whose address is: 4024 Seven Hills Road, Castro Valley, 23 California, respectively, claim damages from said Respondents. 24 This Claim is based on the personal injuries and other 25 damages and wrongful death of Claimant's decedent, Vincent R. Lyons, 46 incident to a collision which occurred between said decedent and a LAW OF""o• 00324 JOHN O.MACK -1- A.a►ACI/IC AV6%U9 SAN WMANCISCO 941]3 4415130"3712 ur 113.AC1I•C 1 SAN,PANC=O 91133 4 399-=372 t i 1 ' certain vehicle believed to be operated by Joseph Sin Hou %Too on or I 2 ; about December 17, 1976, in the vicinity of the intersection of 3 " Highway 4 at Luzon Railroad Crossing in the CITY OF HERCULES, 4 % COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. 5 There appears to have been negligence, the creation of a 6 ;: dangerous condition to public property, failure to maintain adequate I� 7 ;; and/or reasonable warning devices, and breach of mandatory duties 8 tin the ownership, maintenance, repair, design, construction, en- 9 !:trustment and/or control of said intersection_ f 10 ! The names of the public employees involved are not known at 11 !; the present time. 12 ;i The injuries sustained by Claimant, include, but are not 13 iflimited to, the wrongful death of said decedent, the loss of com- 14 llhfort, society and support and damages. 15 !� The amounts claimed by Claimant as of the date of presenta- 16 ?tion of this claim are as follows: 17 EE a. Loss of comfort, society and support; I 7j 18 j' b. General damages in a sum in excess of ONE MILLION :._:. . 19 +DOLLARS ($1,000,000_00) . i 20 + All notices and/or other communications with regard to this 21 claim should be sent to the Claimant at the LAW OFFICE OF JOHN O. 22 11'Z-1ACK, 463 Pacific Avenue, San Francisco, California 94133. 23 II� Dated: March 22, 1977 24 'i LAST OFFICE OF JOHN O. 1,1ACK 25 !? �! /s1/ John O. Mack 26 JOHN O. MACK •1 i� �• �(f32� u.+o1.1cc o• `j JOHN O.MA.. !� —2_ 113..c," .v[wc SAN i11AN CISCO 91133�I 11151 399.2372 1 !1 f ur w.,e[4W (fVt3rGJ JOHN O.MACK —2— Ni l.CO,C SIGN lN.nC,3C0 fa,,, r In the Board of Supervisors of Contra Costa County, State of California April 26 , i9.77 In the Matter of Claim for Damages. Mr. Larry F. Holdrich, Attorney, 1616.- 23rd Street, San Pablo California, 94806, having filed a claim for damages on behalf of Mr. Thomas Francis Howell, 1120 Virginia Lane, Apartment 11, Concord, California, 94520, on Harch 22, 1977 in the amount of $5,050. IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on April 26, 1977. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Attorney Witness my hand and the Sea!of the Board of Public Wor!<.s Director Supervisors Attn: Mr. Broatch affixed this26thdoy of April . 1977 County Counsel — County Administrator J. R. OLSSON, Clerk By. -%ri c! : ! .•�.r�+ . Deputy Clerk Jamie L. Johnson 0032-5 H-24 3/776 ISm S LARRY F. HOLDRICH Attorney at Law F I 1616 - 23rd Street San Pablo, CA 94806 415/234-9436 MAR 2 2 197/ Attorney for claimant IILOL� aEax BOARD OF SUPOMrOR5 CONTRA COSTA CO. lir �z A Claim of ) THOMAS FRANCIS HOWELL, ) CLAIM FOR DAMAGES (Under Section 910 of the Claimant, ) Government Code) VS. ) COUNTY OF CONTRA COSTA ) TO: THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 1. The claimant's name and post office address are as follows: THOMAS FRANCIS HOWELL 1120 Virginia Lane, Apt. 11 Concord, California 94520 2. Notices concerning this claim should be sent to the following post office address: LARRY F. HOLDRICH Attorney at Law 1616 - 23rd Street San Pablo, CA 94806 3. The date and place of the occurrence giving rise to this claim are as follows: December 12, 1976, arrested and placed in custody in the Contra Costa County Jail 4. The circumstances giving rise to this claim are as follows: Claimant was arrested and transported to Contra Costa County Jail, by members of the Contra Costa Sheriff's Office. Said arrest was based upon an outstanding warrant for his arrest issued by the Municipal Court -1- 003V of the Vallejo-Benicia Judicial District in Action No. 3655, which warrant should have been recalled more than one year prior to his arrest. 5. A general description of the damages incurred by claimant, is as follows: Mental anguish and pain and suffering caused by the embarrassment and humiliation, and the cost of procuring a bail bond. 6. The name or names of the public employee or employees who are in some way responsible for said warrant not being recalled are presently unknown to claimant, however he is informed and be- leives that the Contra Costa Sheriff's Office, members of the Municipal Court of Vallejo-Benicia, State of California Police Information Network, and the Criminal Identification and Investiga- tion Department are in some manner responsible for his arrest. 7. The amount claimed as of the date of presentation of this claim is $5000.00 for pain and suffering, plus $50.00 bail premium. Dated: March AF, 1977. THOMAS FRANCIS HOWELL 00328 -2- PROOF OF SERVICE I am over the age of 18 years and am not a party to the claim affixed to this declaration. I am a citizen of the United States and a resident of Contra Costa County, California. My business address is 1616 - 23rd Street, San Pablo, California 94806. I presented the affixed claim by depositing three originals thereof in the United States Mail at the United States Post Office in San Pablo, California, on March 18, 1977, in a sealed envelope, with postage thereon fully prepaid, with the name and address shown on the envelope being as follows: THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA P. 0. BOX 911 Martinez, CA 94553 (At the time of the deposit there was regular delivery by the United States Mail between the place of deposit and the place of address.) I declare under penalty of perjury that the foregoing is true and correct. ;'.4\fa-, 26L-Zll R ,Semarie Curtis 0032 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 26, 19.77 In the Matter of Releasing ) Deposit for Land Use, Permit ) 312-72, Martinez Area. ) ) On June 30, 1975, this Board ORDERED that the improvements required under the above-named Land Use Permit were completed for the purpose of establishing a beginning date for filing liens in case of action under the Road Improvement Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Millis Properties the $500.00 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail Number 105095 dated January 19, 1973. PASSED by the Board on April 26, 1977. I HEREBY CERTIFY that the foregoing is a true and correct copy of an Order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26XJL ^day of April 1977. J.R. OLSSON, CLERK By of. { Deputy. Jean L. Miller Originating Department: Public Works Land Development Division cc: Public Works Director-LD Willis Truck LInes 3124 Diablo View Road Lafayette, CA 94549 00330 !I e�►rtY?�v�2 � 893 6168-0 3 /ECORDED AT REQ Si OF ; -en recorded return to: JUL ^1 1191 r Clerk of the Board `L Administration Building Martinez JUL 1 119 In the Board of Supervisors Ate,,gaO'CLOCK r m. CCIVRA COSTA COU!n k-CO.- of I R. OL-9-90N ivcontra Costa County, State of California COUN1 r R;.�J;'.JE: FEE S 0`-r. r June 30 19UL In the Matter of Completion of Improvements and Accepting for Maintenance WIDENING OF(HOWE ROAD,: Land Use Permit 3-12-72, Martinez Area. The Board on January 29, 1973 having approved_ a Road Improvement Agreement with Willis Truck Lines, 3124 Diablo View Road, Lafayette, California 94549 for the installation and com- pletion of road and street improvements as a condition of approval of Land Use Permit 312-72, Martinez area; and The Public Forks Director this date having reported that said construction of improvements has been satisfactorily completed; '4011, THEREFORE, on the recommendation of the Public Works Director, IT IS BY Ti'E BOARD ORDERED that construction of the aforesaid improvements is ACCEPTED as complete for the purpose of establishing a terminal period for filing of liens in case of action. IT IS BY TiM BOARD FURTHER ORDERED that the $500 cash deposited as surety under the road improvement agreement (Deposit Permit Detail No. 105095 dated January 19, 1973) is to be RETAINED for one year in accordance with Section 94-4.406 of the Ordinance Code. IT IS FURTHER ORDERED that the WIDENING OF HOWE ROAD, which is shown on the approved improvement plan for Land Use Permit 312- 72, (on file in the Public Works Department) is ACCEPTED as a County Road. PASSED by the Board on June 30, 1975• 1 hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: recorder supervisors Public Works Director affixed this 30th day of June , 1975 Director of Planning County Administrator /� J. R. OLSSON, Clerk Subdivider By`f/ f�j�1.,j�j/-1Q1��,,/„ Deputy Clerk ldred 0. Ballard H241Z/74-1SM iK 0()3,11 �i vith bard order <' ERR OF 00CM;RIT MD OF DOM c11T NJ hnt In the Board of Supervisors of Contra Costa County, State of California January 29 , 19 73 In the Matter of Approval of Road Improvement Agreement zrith Willis Truck Lines, Howe Road, Road No. 3381, Martinez Area! Land Use Permit 312-72. WHEREAS the Public Works Director has presented to this Board 'a Road Improvement Agreement'between the-County of Contra Costa and Willis Truck Lines, 3124 Diablo View Road,-Lafayette, California 94549 for the installation and completion of road and street i=rove- ments of Howe Road, Road No. 3381, Martinez area, as a condition of approval of Land Use Permit 312-72; and WHEREAS said agreement is accompanied by a X500 cash deposit (Auditor's Deposit Permit No. 105095 dated January 19, 1973) and by Surety Bonds (No. 5286 26 62) issued by ?Lid-Century Insurance Company in the a.-iount of 1$3,900 for Faithful Performance and !th,000 for Labor and Caterials, which amounts are required to guarantee the completion of road and street improvements as required by the County Ordinance Code as amended; On the recommendation of the Public Works Director and on notion of Supervisor J. E. Moriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDMED that the aforesaid Road Improvement Agreement is APPROVED and Supervisor Alfred 14. Dias, Chairman, is AUTHORIZED to execute same in behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, A. X. Dias. NOES: None. ABSM.T: None. 1 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 cforesaid. cc: Public Works Witness my hand and the Seol of the Board of Auditor Supervisors Administrator affixed this 2 th day of Janusry . 19 L W. T PAASCH, Clerk By /14-6 Deputy Clerk Helen C. Marshall 00332 H 24 7/72-15M .Nlicrofilrted :vita board order i .. PUBLIC WORM DDEAPA�R`TMETNiT1�T�T't� VICTOR W.BAYER CONTRA AA COJ 1 L1 COUNTY J. Ovum Pusue womms Duseiws PUBLIC welms o1Bre*oB R.R.CROWN BM VLODB.A9MIMMTBAT60M 9u1LO1R6 R.D.RROATCH CMIW OCPUTT ruBuC warts MARnum CALIFORNIA 945W VERNON L.CLINE Taffpu t BBBaess R.M.RTOH 4111/.gig CDD"""so J--nuacy 26, 1973 70 - L3I-2 _:o. 312-72 ' ';onor`32.c 3-jard of So- :':-;sors - i3+.iaiiYYNVJ.a1'I�: Line :Zifor_nia �T zntl men: .• .T a 3t'9 is'cu mi Yto3_ro_.your _nExrova '`•:e-Roa d,,T��sp,�-'rc>v cion 1�3'B8:'l3il�f Squired undar Lnn-t 141S3.Pemvniy 3112-72 :Lm Sup rF!iJr;.^.,.1_ 71Stri^t IV in x]3 *3rti_ 3:: 3-"'a.".. IN fo124:ii.n eo2!t7..-ntg I. iOYtZ T1mprovs;ment AZ-z a wtant. 3->,i-ation cubo of one-`y eez- t�:33 I{'f'1�t for CJ:::13:+J:: iv Ja.mary 29, 1972}. 2. 1 3n"et: 3cmd :Ln `._23 a-wur_t of .;3,930.00 and IE X503.00 oast e30� 0L Y1.; dogma AM 312-ZZ 1C Z_ AM -66 Cher Gi:kol-aper: _ M.1,.6.0 i Martinez dirca) LEU92) Effi+ctive Galas ,&M= Z1, IG7s WOOL (g2i CovpletLan r'ii..'A. new Puy, _. ( .l d}:pooitas A. (cash) SSW. 1. (fa ibl u. pa•fo+•rsr-ce nr- W.T. PAASC•d rafilLamews) E3-gp2-92 ane rano o essoos 2. � '— l•. 4 WMA a+ on tike air: Lia, 16 C&U t f a! C&r (beta. . duese4n.fter eo+:ied "COuntr0and the aoovo-nerd.( W alopa., autuall; promises and agrae as foliar cancarMny thLo read aced«agrce: 2. It.. nmr ants. Lwvalcpar shall construct, instal' and cosplots :bad and 'street 3cprcwr=.d.a, otara drainage, street s:g:ra, rice hycmnts, and all iap;ouswents.an- =aquIred by the County OrdIM1102 Costs, c=facially Division 4 of 7itl2 0' (Seetiosrs 0400 and folloalng) and includiuy rututs a:saioenta, pnd all iaprovemnts required Ln tha r-ppraead igp:avnwan"L plan ce this road accoptaaoo on file In the County's P.8rlle -trhs cspar:asnt. . pia-v1r4m - PI-17- cov-31wte this work and lsprovesonts (herainertar called 10work• within }he above e•r-lation psrlasd f:oa ebta hereof, in a good mckwanlika assurer, ;.n aacordunce with cw. .ad c mtruetion pzactfces and in a sander equal oar saj-+sie.r to the iagaAraa�nta er trA County Ordinance Coda-end rulings'seeds thwa- nn:or; and:here theirs is r. c:.rfilat between the ieprovemu t'plan end the County Ordiunance Code, tha atrletev requLracerts dell goverir. 3. wrtntni S $a=ntcnsnow. Dared== Sunrantoss that the work is and rdll be frac fr:.z da-'{s.;s a.�poef'=m catlafactarilf in accordow ■itti County Grdlavrew Code 5410;a; and he r,"U Malatrin It for am you a.Rm its carpslet:or. and acesptencs egaInst aerl rwf a ve acrkedr-spr Ep or a'starlals or any unrestisfaetory part orwence. . 4. fworavr_rer t 5':cugitYs Coo. tt d+• ponds. Upon executing thud Agcasmont, Osvoloper c%wll drpouji, as saeurlLy rich tna Co:n:ys A. r..%t SSEri cash; together w1th ... ... ... ... ... ... ... ... ... ... ... 0• Barra. ctc.s (1 - DIthfvl perfewcance) additional, eacurity-for•at-loaet- the abnva-upwal 'ied ssount, nhioh is the total artiontod cost of' the nock less S5W, In the fora of a cash depeslt, a eertiflad or ea&.torrs check, or an acceptable carpo-eto surety bon-J. gusraa:ovin; ble rsithrul perm:'%mcs of this agreement and maintenance of the tusk :c- on_ yeas after cognation and acceptance thereof against any dlefoctlurs use:riiosiutfrip os ssatoriaL cr any :rtimtisfactsy per-rors+eaa; pluus (2 - Lasot a matorizls) snoth=r such addEtioral security ±n at least the above- opoetfled amount, retch is the run aromt or sold estiswted cost, senuxiag psyoent ,.a tfrs ca.trc_.ctar, to hie susocorutractors, and to persons rentlsrg equipment ear furnish!:,: labor or rwitarlals to then or to the Developer. 5. I__r-_.ji-c ion Fee. Dmoleper shau pay to the County a rRah :mount equal to five psrecr•t (5,)ar the aaticotcd coat or the iap:ovoments ror Ua inspection or the work and the dewire DW tits•-Ing of the Materiels- G. Worrcrk . Dwelt a+sr wssrents that sold lv ovemant plan is adequate to sccon- p'_isfi :.hii ^ark al,; p^.mimed Sn SectLan 2% read if, at any tiMa borore the Caen:yes srsialyti�a oP s.-�+selc-=s:a for tike read or=ptc-ace, taro lrgraLerant plan proves to bu ln+:ksgvn%%G in ar.y res-p2ct, rz%-alGpbr ahali cake drar.2as necessary to aecasplieh CU wrxk %c pro:4.9ed. Y. CL •:',;s•: br.�.' •.:� Insp catlon t r the aor:c-andVer m torlalc, or approval or a..,ar wic r:. ,rteriels irr,mc!L%:i, er rtr._s•rant by any officer, Peron- or os.lt4yan or clp: County irke!.ctf1-:i t:W rsos-C or snr Pn9t tharocr w-VUes :dLh Lfpd requira- oaats of thds ay_-war•:•b a: :cceote ICO of tilt aldol,: a- any p rArt or s.ald none mitfor - +a N, nr payrznt-i t:prrt+'- •, c. :.,by cc--ma.m ion cr oil of aw2r. secs. chall e-t r.:l3rar the re::•lrn:n .; I&L., to rulf''11 t1dr contract as p-•�.erl:cd= nw— shalt Lha Cow.ty b,: et=,-:ad fco% briagirs; aagr acULut ror adminquo ari.ing face the f :limo Lo LiMpsly with any :if tin L•osary etref co.-41tSu.•rs hrraor. 00333 rrir.is alum (..lard order '1 y-u-77 i S. lndennitr. Developer shall hold harmless.ami ind:cnify the indemnitcos. from he liruilities as defined in this section: A The indemnitees benefit"' and protected by this premise are the County, ed its special districts, elective and appointive boards, commissions, officers.. Gem:a io a:r� i7ela2 VYL'L•5; . k - T=:e Habi lities protected -agai:rst zze-any ii;biiity or.claim for damage Of n::y kind alleg—'edly suffered, ii:=urred or threatened because of actions derncd below, and including personal injury, death, Property damage, ia:►erse comdemnation., or a:tp combination of these, and regardless of whether or not such liability, claim or dmmage was unforeseeable at m:y time before the County approv:d the improvement plan or accepted the improvements as covpleted, and including -the defense of. any suit(s), action(s) or other rroceedirg(s) concerning these; C - T!:e actions causing liability are any act or omission (negligent or nor.- Cegligent) in connection with the matters covered by this agreement and attribut- :u►le to the Developer, contractor, subcontractor, or eny officer, agent or employee. of one or core of them; D - Non-Conditions: The promise and agreement in this section is not condi- f tinned or dependent on whether or not any indemnitee has prepared, supplied, or a;+proved any plan(s) or bpeeification(s) in connection with this work or develop- i ;rent or has insurance or :,Jeer indemnification covering any of these matters. i S. application of cnviroraental Impact Requirements: By approving and- executing t'.is Agreement, Contra Costa County docs not certify that the sObject Road:Improve- nest is in compliance with the recent.decision-of the California Supreme. Court in . the case of "Friends of.Mm=th vs. Coupty of Mono". Sy executing :his agreement, Developer agrees to save and hold harmless County from any mid.a21 legal action that may be hrotght because of the aforementioned decision and agrees to defend any such action brought against County. Developer further recognizes that he may be required, during the tenure of this agreement, to coRply with all rules and reguiRtions :•:hick cay be promulgated to ir_•plemant the aforealentioned decision. 10. Costs. Developer shall pay ul►en due all the costs of the vuyk, j.ncluding inspections thereof and relocating existing utilities required thereby. 11. Nonperformance and Costs. If Developer fails to complete the work and improve- ments within the time specified in this agreement or extensions granted, County m:;• proceed to complete then by contract or otherwise, and Developer shall pay the costs aid charges therefor imeediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. . 12, As-i nre;nt. If before County accepts these improvements, the development is asinaxed to -acity, the Countymay assign to that city the County's rights under this agreement and/or any deposit or bond securing them. IS. Cons_'deration. In consideration hereof, County shall, at such time as the inprove-ments are constructed to County standards and arc in confoxaance with said . plans on file in .the Public Works Department, subject to'insp--ction and . anproval of the Public Fors Director, accept the public street ir.pro�ements .for: ' n:ii::t cs:at:cc: �i. . . . ....... ... .....:... . . .. .. ... :.... . . . . .. ...:.... . .... . ...... ........... ..::.....: .:.....:... ..: ......: .:. . ... ... ...... ... ...: ..::........ :.....:....... •"'i+i;' uF ^40mr MOEE4- see. nate below% 11, an. o .-Sons AITEST: W. T. PAASCH, County Clark (izsignate official Capacity h nx arricio Cleric of the Board in the business) . �•� koto to Developer; (1) Execute 8J - . Deputy ac'.cnosiodg;:zrt Fara balow; and (2) If a corporation, attach as cortified cspy of (u) tha by-lana FORM APPRUED: JOHN 3. CLAUSEH or (b) the resolution of the Board Ccun.y Couns 1 of Directors, authorizing execution of this contract and of the bonds 00, 6Y' - required hereby. Ooput3 s %- :: Ir $r � � y. � � it � � � � +f.t� � Ly � tra ' gate of C—Iifccnin ) (lleknouelfldg�n. by Coruo.ation, Count; of Contra Costa) ss. Partnership or Individual) . Da January 18, 1973 . g palson(s) cha-a rmwafs) 'mare sfgned vbo:�a for Vav-1r.pper and :=•`•n is v.nrjn to :m to �^ the individ•.wl and officer or ac ntai:zd waw- 4:13 "igr.3d, this in.t:L•r'.nz, and ackn7rlCdged .�'.0 m? the, - 0 It wid that .iea corporation or pzrtnar_hie rmsd above Q ca A' ad it. 24L orf' i. (Pass: Roc:^ice+•;:= :Ir:sraanC) j:.i•-f.:�.1 (ice:•. 5171) i:a:ary ;rue :or sa :i Co<: Y en _ 3. Str-to tnamiuu�unwwemondmm�annnnx� MARGARET G.FLETCHER . . . . irUiadr NuBUC-G:U�UeINi.► + Pmwp�l oraam Ccsttrs Cass Cujntr 0033 ' sit'•=:.:���.,* 'i MID 312-ZZ (All C:volaper; FIL ,a2; : naw vnsr rM Li iUj Envouits: A. (c_ah� *5to. Ua.j-Zf y73 r.....�.. ::; 1. (,W t iU: pnV•lia'i'i;Q /:r.r W.T. PAAWH r'afi.`natex-al E.3ADD.0 am smoe aF sre.apa 2. (1.:.,x, :.:Llu.) i,'�•0OR-�4 an the atY= .J.-:a, :. (.'::Jrltf 4'! ..GCt:•f% (rpyt.a, hiscaln,fter cnUed •Ccuuntr,O and the aouvs-ruse-4d 1Pv4tlWP , mutually promisti. and egrae as faliapa cescarairy this read accc;+:aswc: 2. )2*- amos.vants. ppveleper shall constr..•at, ,instal= and pori,leto road and 'stroot 3cpre�r-=.Ls, otwa cr aLsi,gs, streat sig ps. ftes hyeeanLe, and all iapgovesnLe as- required by tha County Oce-fta-rce Cc*, r;;.seielly DLvisfon 4 of Title @' (Saetions 0400 and fall zing) and Including future azendaanLs, pnd all Lo4waveaants requirtd to tha epprared lop:ovow.-A. plzo of this rand aacaptance an file in the County's Public --rM Depae:+ant. . W-TIM - W-`* co.-slate this cork and ieproveeonts (hereLnerter called %wk• uithin +ns above c.:;.lelion psrlod from data hereof, in a good work anlika mnncr, ;.n aecorilam with cc&C :ad ez.,w%ruction p.••acticas and in a earner equal or xWrxIur to the req.drewwnts s%f UA Coun=y Ordinance Code and rulings'mode there- wddr; and where the=e is a a.-Pi1lict between the improvement plan and the county j OrdEn%neu Coda, tie actor roasiracafts *fall govern. i 3. -,-entre 4 ""Inttmnrec. Qsee:spur gmore-ftooe that the work is and will be : free rrr:-. 'r.-'s Rs rpud cill per"::= extisf etartly in acumcdance eith County Gedinance Coda 180;a; and he thsll saint:±n It for oma yoar alto= its completion and acceptance agrtast a.rl r-1,f ct.ivs aackcidns.'pip or astaclals or any unsatisfactory performance. 4. Iawrove at t 51_cerity: Gsooa:t t ?ards. Upon exacuting this Agrasaont, Developer t�wpll dwt+ix+is as eu:cu:iLy reier. un Cirin:ys A. Martis SEW cash; together with ... .. ... .. .. ... ... ... ... .. B. Ban=. ccc.: Cl - rvlthful Performance) add:tiorai eacority-For-at Jaunt the obnva.•upwairLod amount, which is the total aatiasted cost of the work less SSW, in tha form of n cash dopealt, a certified or cachtor's cheek, or an acceptable c=rpaMito sureLy bona. Susran_oeing has Fatthrul pasr0.-4race of this agreement and relatsnonco of the rack If era your after completion and mcrxp:sn= thereof ngain.:t ony defaetive oa:RyansrdF or tutorials cr any ;nsatisracta:y performance plus (2 - Labor A Materials) anatt.:r such ad`itiorol security !n at laust the above- opectflad amount, w'.ish is the full or-aunt of said estfaated cost, securing Fsysent to the eantraetar, to his uuycootraetors, and to paraor.a renting equipment at rurnIshlron labor or astarials to then or to the Developer. 5. Ir:ax!-Mian Fee. Devcicpez shall pay to the County a --ash amount equal to Five ar��r•t 5 a cr the ..•animated eort or the Improvements far Lha ? t . ) �- Inspection of the c:wk and the c es"cing aec tc3:ing of ti:o materials. ' G. trec.-LFA Dove! a<sr warrents thet cold IVrovomont plan is adequate to ancon•- r'_ish anis spa.-k as p'r-piped -n Stzticn 2% aa3 iF, at any tins: herote the Coun.y'a :tealutl^, or for the, razed &r=p!c--Ws, the 3rprovenvnt plan prov+ie to L•:s ini.!iqs—to ie. ur.y r:_fizct, h':%d1r par stsell cdke champ,m nocuoaary to acre Uch Vin work as proz4sad. Y. Gc=•eta•:- by InsFpvctirn cf the work and/or -a:orials, or approval as e.v�'r. ar:uj � tsrl��L ir'rys:e;,:i, rz rtr'."ant by any of a ieac, r•.grn- or oerktorc:: Ar t!►_ County 1n2jcz%-.:; tan e.:es.; or ter.; pntt thaaaa: raer,jiiea al G+ toxo ragebtrc- rxits euf this is:e•:r•a:.. or _ccoat.:.cc of ti:c ahoy: a: ory r2r.r t of :old !pock r.rnifor :`.�;;•� :i.. •:r pay-.:n%. t.,::rr:r, cr ny .'�::.�.10� C: aLl us chuar. ]m.a. chtall r i.:lle�^ the ! e ..sr r r r 'k. 1rpr ni' to .'Jl!r+. -?z k „a ■u1 :lI Vdr contract as pr=cr1:•ed; :par- sh 1.1 Lha Cow.tg i:. Viexc..yb, rrta:,.ed fron bri.zrbiry any xaLiw. ror dar .qxr. sr it i ng face the f 111Ta Lo LiMply vitt. snr of tine Lnr u.: e..•..i cc.—dW u:ns heraof. 00333 acmile p.it an t.,wd ordet ej 0/ x-77 t PUBLIC WORKS DEPARTMENT VICTOR W.SAUM CONTRA COSTA COUNTY M9puTT PUBLIC TANKS B'Bw'BBB PUBLIC Won"asrnos GTN naBw BB.� nwstiutww BBpeuw R.a.DRaATCH R.R.BIROWN YLRNOR L Cung CMIO BVYTT PUBLIC res OMBC7OB wRTIR4 CALIsaRN1A M553 ' >nvsBBs aas asae � � ' a.N.RTaN gam Its cou" JwMary ' 373 .�sem' - - :o:�o�sb?c�:3e��d�..of.�3ii��:�sas � . � • .. - dr•.izii� •.uo!: uentl3=en: -: at:3eaitts3_faM. ir., 6 Q^�.: i ..'►u ":P.s ?v3 A„reem3;lt =3quiree3 tm@er I,an-t Ne..�Pe.#.f.33.2— �istriat I�► ;'a a tIsirt .-lez s_rea. . !nl fol3o:rL�� c�a=:t�aLts rzM3 .u:�tte-2..hs_a.ri+.v 1. :asd I=rov9;aent A" ament. -Mrd atio" I is:of-bne-!yc ti33 IlMit 0P c.r'�Z 3 uJ:s is ac"Al v. '29, .19.7L,• 2. k 3ure tr 3rnld -i n `:he 9-mount-of tj3 s 9,30.00.- nd a $50p.'oq."cas3 o.00x�t (iu�3torls 73posit 3ra:i: _o. lOr0�5:' M:d .7axitl -'F.:79a.. 1973) ifilich CM=-** =1-3 3•3itLTM3-� u^. ';t.i�:'�:.':�c?3 '+'!'! �:Ot�'�3ii02:.::".- ..' '. a_' "J =,I S tree+ irnrf)TeMsn is 98 i3 ildr3t3 b tai Coon .. '. .. ' .3% Lmbor .wrl „atsriw7 s Bon-i, In t.hQ en-3unt of:' ;,0.00.00:..'::,: ±; It is .ret3s:ed. at.t3s.3iswz• .of 3uoevi�o„a .sut'loriss.:its Chslman:to -AM2' Yee 3a�3 'I�*�ro�xL:nt . 3rnsnt on bevel th3 'oun J!.: VOZT truly. �atax s, A :b e— _r3ctov :.aTtta :.P1:nh-d L .Da Ar.t33n VF- W. T. PAA-H CLERK[OARD an supwq nits �1(IDCbtlists A�+i1 E owd ordw c COMT COSTA Co. or Door S. Indemnity-. Developer shall hold harmless and ind.rnify the indemnitees from the iir'vilities as defined in this section: A -. The indemnitees benefitted and protected by this premise are the C-aunty, t1d it: special districts, elective and a,pointive i)oards, comnissions. officers. ceCii•.J 6:.. �IiiF/lvyL•t:�j - k - •l:.e l`abi11ities protected agei--t -a-.Z uny lizabi11-cy or claim for damage of :::y kind allegedly suffered, iuzurred or threatened because of actions defined . beio,w, and including personal injury, death, Property daiaage, inverse coadem.=tion,, ar a:-ty cor..binatian of these, and resatdless of whether ur not such liability, claim or da:age has unforeseeable at any time before the County approvzd the- 9.rpr.ivenent plan or accepted the improvements as completed, and including the defense of nay suit(s), action(s) or other rroceedirg(s) concerning these; C - Ttie actions causing liability are any act or omission (negligent or nor.- ' negligent in connection with the matters covered by this agreement and attribut- j ai-tle to the Developer, contractor, subcontractor, or any officer; agent or employee of one or more of them; i D - hon-Conditions: The promise and :agreement in this section. is not condi- t tixtcd ur dependent on whether or not any indemnitee has prepared, supplied, or a^prcvcd any plans) or specifications) in connection with this Work or develop- irert or has insurance or oaier indemnification covering any of these matters. S. Applization of Eneirormental Izpaet Requirements: by approving and executing V,is Agreement, Contra Costa County does not certify-that the sObject :load Improve- ncat is in complisnca r_th the recent.decision.of the California Supreme Court in . tit-, case of "Friends of Mammoth vs. Co:uity of Mono". By exceuZing this agreement, ; Developer agrees to save and hold harmless County from any and all legal action that may be brought because of the aforementioned decision and agrees to defend any such action brought against County. Developer further recognizes that ha easy be required, during the tenure of this agreer_ent, to coT-ly with all rules and regpslations Ouch cay be promulgated to ir•plu=nt the aforerentioned decision. 10. Costs. Developer shall pay When Ju:.- all the costs of the troy':, i:2cluuino inspections thereof and relocating existing utilities required thereby. 11. Nonperfurmance and Costs. If Developer fails to complete the work and improve- mcuts within the time specified in this agreement or extensions granted, County to:y proceed to complete them by contract or otherwise, and Developer shall pay the cos's -and charges therefor immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, r_nd all other expenses of litigation incurred by County in connection therewith. 12. Assignment. If before County accepts these improvements, the development is aanated 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. 15. Consideration. In consideration hereof, County shall, at such time as the inpro:ienents are constructed to County standards and arc in confox:aaitce with said ilens on file in the Public i:or'ks Department, subject to'inspection and ;knproval of the Public 1.1orks Director, accept the public street improvements for mint onarcc. _ 2 ��33� .s. 1 "�'in::li�`%•r: .. .. ... Sze .. ..: �... ..,.. ; ,.u, ...:.i.. .:'. ::..:' ir' •'�'iA" G *C �•. . ��. . . LFlrE1.OPEWsee nate b/c/Alois) •Cnw• n, •acrd of - are Al: : V. T. FAA County Clark _ C•asi nate official cat EST SCR, y 9 capacity lE ax officio Clerk of the Board in the business) : 8Aloto to psvolyper: (1) Execute Deputy- ac'umledasmAt fare bsloa; and (2) If a corporation, attach as certified copy of (u) the by-laws M14 rLPPRCV&-D: JCHK S. CLAUSEN or (b) the mnAution of the Board County Counr of Directors, authorizing executipn of this contract and of the bonds By- required hereby. Deputy Stcta of California ) (Admoolodgment by Commotion, County of Contra Costa )"ex. Partnerahip'or Individual)' on JRB—WM 18, l�T� _.'the poccon(s). whoae name(a) is/aro aligned. c:bv is for 2u.1cpar and who is krrinn to sat to bcv tits individual and officer'or p%rtr?r as ctat_d above vh3 cigtod this'inst.-ut-it. and ackcvsrledged to ae the. he exacutrd =t.::c:d that abs carporstion. or p::rtnarshfo aaoed above axoc!'ad it. A.—D, ' jsa••d4'�.1 (!'.c:•. S/71) rotary F�uac for maid Casrsty a:kd 3 Stets MARGARET G.FLEMNER - KUiARY WJBuc.cAU;UdiVsa . • heop�tOaamCatrsCof4Ganq �11CanoismaeF.pirpfe----------- 0033a ;� � 5286 26 62 ...,ND NO 79 Ir-lz: -.2 /5'73 PRD11UNI S .00 :N. T. PAASCH CLERK P"1R0 Cf SUPE ISCas IMPROVEMENT SECURITY BOND 4;ONTRA C^STA Cite rrV `CFAITHFUCCPERFORMANCE E MAINTENANCE, AND LABOR. S MATERIALS) (CALIF. BUS. S PROF. CODE #11612; CONTRA COSTA COUNTY STANDARD FORM) Know all nun by these presents: 1. OBLIGATION. (PRINCIPAL) O.L. WILLIS DBA: WILLIS TRUCK LINES AS PRINCIPAL, AND (SURETY) MID—CENTURY INSURANCE COMPANY A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE STATE OF CALIFORNIA 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 COUNTYOF CONTRA COSTA, CALIFORNIA, TO PAY IT: (A — FAITHFUL PERFORMANCE, E MAINTENANCE) THIRTY NINE HUNDRED AND NO/100THS., DOLLARS 03,900 ) FOR ITSELF OR ANY CITY—ASSIGNEE UNDER THE BELOW—CITED SUBDIVISION CONTRACT, PLUS (B — LABOR S MATERIALS) FOUR THOUSAND AND NO/100THS. , DOLLARS 054,000 ) FOR THE BENEFIT OF PERSONS PROTECTED UNDER CAL. BUS. E PROF. CODE #11612. 2. RECITALS. THE PRINCIPAL CONTRACTED WITH THE COUNTY TO INSTALL AND PAY " FOR STREET, DRAINAGE, AND OTHER IMPROVEMENTS IN SUBDIVISION NO. LUP312-72, AS PER MAP NOW BEING FILED WITH THE COUNTY'S RECORDER, AND TO COMPLETE SAID WORK WITHIN ONE YEAR(S) FROM THE EFFECTIVE DATE OF SAID CONTRACT, ALL IN ACCORDANCE WITH STATE AND LOCAL LAWS, RULINGS THEREUNDER AND THE SUBDIVISION CONTRACT. 3. CONDITION. IF THE PRINCIPAL FAITHFULLY PERFORMS ALL THINGS REQUIRED OF HIM ACCORDING TO THE TERMS AND CONDITIONS OF SAID CONTRACT AND IMPROVE— MENT PLAN AND IMPROVEMENTS AGREED-ON BY HIM AND THE COUNTY, THEN THIS OBLIGATION AS TO SECTION 1—(A) ABOVE SHALL BECOME NULL AND VOID EXCEPT THAT THE GUARANTEE OF MAINTENANCE CONTINUES FOR THE ONE—YEAR, PERIOD; AND Ir HE FULLY PAYS THE CONTRACTORS, SUBCONTRACTORS, AND PERSONS RENTING EQUIPMENT OR FURNISHING LABOR OR MATERIALS TO THEM FOR SAID WORK. AND IMPROVEMENT, AND PROTECTS THE PREMISES FROM CLAIMS OF SUCH LIENS, THEN THIS OBLIGATION AS TO SECTION 1—(B) ABOVE SHALL BECOME NULL AND VOID; OTHERWISE THIS OBLIGATION REMAINS IN FULL FORCE AND EFFECT. NO ALTERATION OF SAID CONTRACT OR ANY PLANS OR SPECIFICATIONS OF SAID WORK AGREED TO BY THE PRINCIPAL AND THE COUNTY SHALL RELIEVE AND SURETY FROM LIABILITY ON THIS BOND; AND CONSENT IS HEREBY GIVEN TO MAKE SUCH ALTERNATIONS 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, AND AGREES THAT IF COUNTY SUES ON THIS BOND SURETY WILL PAY REASONABLE ATTORNEY FEES FIXED BY COURT TO BE TAXED AS COSTS AND INCLUDED IN THE JUDGEMENT. IN WMESS WHEREOF,WIINESS OUR HAND d,is dm 10TH J� ANUARY 1973 [SEAL] Priacipal MID—CENTURY INSURANCE COMPANY smell, COUNTERSIGNATURES L "� .✓ %i./i• L DANIEL KL I NGEF%uO-ti inFacs Reud—Agc_of S-rety AU Si pavams Sino Be Adwawlcdbed Before a Noaq Public. -: A _m-195 11-66 111 �(��{— 0033'1 16-0193 1471icro '.r-:•ai mit 1 �:J'� J:CiBC y— a-4,—7 7 r r A(XNOtt7LIDGbCEN2i T BY SURETY STATE OF CaUt-rroF MERCED u- On flus 20TH dal of JANUARY 1573 before me DONALD E. VAUGHT a.noted`public in and for the County and State aforesaid,residing therein,duly commissioned and sworn,personally DANIEL KLINGER appeared known to we to be the attorney-in-fact of the corporation tb.-+. executed she within instrument,and.acknowledged to we that such corporation executed the same. '`) i v 1lrsxti` -3V F;I Sr hereunto set my haul and affi=4 my o f ficial seal, [ at9e teaforesail Cbunt thed�vn jeer in this retifam � h fry, i ' Z (SEAL)t` Lys_ =u r ' - . _x :Votary Psblic is and Jos the Co arty of MERG ED v:c ^u:?r CALIFORNIA y}' ►.��C-^�a+z:;C•,_E•:'r�s:ur+r 9. 2576 State o) Inditidual ACKNOWLEDGDIENT BY PRINCIPAL STATE OF ) J}ss. CoumyOF Contra Costa Or:this—Ifith--dayof. lariltay-Y , 19--Z:3 before mr. :-I6RGARET C. ELFICfiER, a notary public in and for the County and State aforesaid,residing therein,duly commissioned and sworn,persotially_ appeared O. L. WILLIS known to we to,be_tbe person whose name is subscribed to the within instrument,,oud acknorcledged to me i6a be_executed the same L-cWim,=Wn=wF,I bare beramio sa my bawd and a �r'al seal,at my office i pie oresaid County, �� the day and in ibis cali fuate first above written. /' --f aar�ukatatcuus�aunusmaanuupeNeee�e _ . MARG'A'RET G,.FLET CHER aPublic And for the County ofC entre Co i to ($ ) 1NJiART t'UBUC-CALtf011ila , is State of. Cal i fynnni a PnarWDYiceinCcniatas» w PoritlETS177 naisa uo p F�10'19 Y . it[t1tYgRttaty�ttRtitliR - .. .. STATE OF - COUNTY OF Ott this '19, before me , a notary public in and for the County and State aforesaid,residing therein,duly commissioned and sworn,personally appear et known to we to be one of the partners of the partnership tbet executed the within instrument,and acknowledged to we that such partnership executed the same L-;Wnmm WHER80F,I hart hereunto set my band atui o jpzed my o f jidd real,entry o ffire in the a f orrsaid County, The day and year in this certificate frust above writtm (SEAT) Nbtary Public is mud/or the Couoty o/ Stare of . Corporation STATE OF i COUNW OF On this , der of ,19 ,before me , a notary public in and for the County and State aforesaid,residing tberch4 duly commissioned and'sworn;personally appcarrd known to we to be the (title) of the corporation the executed the within instrument,and acknowledged to we that such corporation executed the Same. IN Wnwzss WHEREOF,I bare hereunto set my baud attd aged my official seal,at my o fftce in the aforesaid County, the dap and year in this certiptate first above written. (SEAL) Notary Public in and for the County a/ State of 00338 i ` r � In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of A Software License Agreement with University Computing Company On the recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Software License Agreement with University Computing Company, P.O. Box 47911 , Dallas, Texas, providing the ability to restart computer production jobs should they fail during processing, at a one-time cost of $7,540, plus tax, commencing April 26, 1977, and continuing until terminated. Passed by the Board hnr_1 26, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g. Dept.: Audi tor-Control 1 er witness my hand and the Seal of the Board of cc: Contractor, c/o Data ProCpervaors Data Processing af"tixed this�6.h day of April . 19 77 Auditor, c/o Data Proc. Administrator J. R. OLSSON, Clerk By ji ('./ Deputy Clerk ?:aAne N'. Neuf,61d t 00339 H-24 3/7615m UUc}V.� H-24 3/76 15m •�sY�3�d3�s�37e31:6F$R63ai7�Ln�7Ci7�issY;3sR77ileii7@.!i »leRnRlli7R� 'Ucc UCC AGREEMENT 1J1V)VER8rrV COINPLIT/AIG COMPANY LICENSE AGREEMENT FOR 00340 9 UCC OPERATING SOFTWARE BETWEEN UNIVERSITY COMPUTING COMPANY AND 9 CONTRA COSTA CO`JNTY (CUSTOMER) AT 1641 Challenge Drive (ADDRESS) Concord, California 94520 (CITY) (STATE) (ZIP CODE) THIS AGREEMENT sets forth the terms and conditions under which Complete Agreement UNIVERSITY COMPUTING COMPANY(hereinafter referred to as THE CUSTOMER AGREES THAT IT HAS READ THIS AGREE- -UCC**)will provide the program(:)and associated documentation HENT,UNDERSTANDS IT AND AGREES TO BE BOUND BY ITS (hereinafter collectively referred to as the"ProZmm")to TERMS AND CONDITIONS.IT IS FURTHER AGREED THAT THIS Contra Costa County AGREE.MENT AND THE ATTACHMENTS NCED ABOVE CONSTITUTE THE COMPLETE AND EXCLUSIVE STATEMENT OF M}� THE TERAS AND CONDITIONS BETWEEN THE CUSTOMER AND a (hereinafter referred to as the-Customer-). UCC COVERING THE PERFORMANCE HEREOF AND CANNOT BE t� ALTERED.AMENDED,OR MODIFIED EXCEPT IN WRITING EXE- CUTED BY AN AUTHORIZED REPRESENTATIVE OF EACH PARTY. The term of this Agreement shall be for the period of time as indicated CUSTOMER FURTHER AGREES THAT ANY TERMS AND CONDI- in Schedule"A"or any Attachment hereto(and by this reference TIONS OF ANY PURCHASE ORDER OR OTHER INSTRUMENT made a put hereof)commemcng from the fust day of the acceptance ISSUED BY CUSTOMER IN CONNECTION WITH THIS AGREEMENT period which corresponds to the day the ape arrives at Customer's WHICH ARE IN ADDITION TO OR INCONSISTENT WITH THE TERAS installation unless otherwise terminated by the parties as provided for AND CONDITIONS OF THIS AGREEMENT SHALL NOT BE BINDING ) herein. ON UCC AND SHALL NOT APPLY TO THIS AGREEMENT. License For the term of this Agreement.UCC does hereby grant to Customer a t� personal,nontransferable and nonexclusive license for the number of This Agreement may be modified only by a written instrument duly �[ copies of each Program specified in Schedule A",or Attachments exercised by an authorized representative of UCC and Customer. hertto,to use on the Cental Processing Unit(s)and its associated This Agreement shall be construed in cordance with the laws of ��t1 U (hereinafter referred to together as"CPU')specifically de- the state of topg- California n scribed in Schedule"A"upon the terms and conditions of this 'tet Agreement. `" l �r Content tt This Agreement consists of this corer page,the Gem.ral Terms and The herein referenced prices,discounts.Terms and Conditions are Conditions and any attachments referred to herein, applicable only in the United States of America. The terms of the Agreement are agreed to by: University Computing Company CC.WrRA C OUNTY P.O.Box 47911 (Customer) Dallas,Texas 7524 �� ? �• a �; Autl/torized Signature Authorized Sigrue/ tur '- I john Coo Vice President 95176 } e(Typen S Print) Name(Type or Print) National J3�eS 3 t1 %lay lectin Commercial Division Chairman, Board of Superii:or Title Tide March 7, 1977 Microfilmed wish board order APR 2 G 1977 „9 Dau Date „ StK[7�tgft>lCt4CtSOt�t4atSfit4at9ttsL7FAtTntYstbs7[stssts 579 UCC 5038 Rev 3.75 Date Date 'Eft$7t�e[lfitllCrt4F+t]?to�IrelCtlFty,CtBatlfa<TetltCtss:Yssilli'nt�fierir[:lotlF.ctsfieLatl6�!tsrtf�esS�s�7� UCC 5038 Rev 3.75 i �65.1'3T.fi%:6fiBR7eLrti37i seR�iTdiFSSaR7C�F7Ci<S'�7G7�7Jdx1i:.Rt7C4�Jt'JfS7e�S�i71Rfilf7MiT.RIr7�14RX�i,7ii GENERAL TEPWS AND CONDITIONS I. Use by Customer n: Maintenance ant Program Modifications A.The complete and sok respoasibtlity for maintenance of the A.The use permitted under this license shall be only at the law- Program remains with the Customer.However,for the specified tions and on the CPU(s)designated in Schedule"A"subject tam of the license UCC will. to'TYPE LICENSE"specified.License to use Program is ex- I. Supply a temporary fix or make a reasonable attempt to tended to all CPU(s)in Customer installation when'!\SIAL- make an icy by-pass to the problem if the licensed LAFIQProgram yields incorrect results and if UCC diagnoses the 1� :ti"is specified as the-TYPE LICE.\SF"is Schedule � "A"or attachments hereto.For this agreement"I\STALLA- ��as a defect in a current,unaltered felt=of the ttr TION"shall means single room or contiguous rooms.License 2 Provide the Customer,at no cost,any known problem "CPU"is specifieda t(c to use Program isAs tlimited the"TYPE L10Eto the"DESIGNATED 1ti5E",% CPU"when solutions��g to the unaltered Program,as said solutions f[ become known to UCC. B. If the CPU is inoperative dun to malfunction.ilthe license 3, Provide modifications to the Program to accommodate any granted under this Agreement is temporarily cxttadcd to authorize the Customer to err thenew!BM Operating System release,provided UCC has avail- y}t� able to it all the necessary information regarding the Operating iA Avail- the desigatedCPU becommeses operative.Customer shall promptly on any other CPU.At the time Sy m release and UCC las installed and opera"said modi- ex- retur the Program to the designated CPU and the temporan fictions for its own use or at a Customer location at the tension shall be revoked without further notice. time Customer requests,in writing,said modifications. C. If the Customer ducontinues use of the Program at the installs- Said modifications shall be provided to Customer,atno cost, tion noted in Schedule"A"and dcsirn to continue use of the as soon as possble h After the release is made,subject, owever, Program At another instalUtion of Customer,then it may do so by to paragraph IV,B,below. yl giving prior written notice to UCC specifying the stria(number and B. UCC shall not be responsible in any regard for any Program which sylt location of the CPV(s)which will be using the Ptogram.The pro- is modified by Customer and by modifying the Program Customer ft visions in this paragraph shall not apply if the words"11iot AppG- assturm an CUL y1 tl* cable'are specified in Schedule"A"under"TRANSFERABIL- C.Sex k=rendered by UCC which are not part of the services UCC K ITY- has agreed to perform as a part of this Agreement will be charged to Customer at UCC's standard rates then in effect plus all reason_ IL Payment able Out-of-pocket expenses,including but not limited to:Iod=&`g, A.The initial payment term will begin on the first day of the transportation and meals with a minimum charge of one(1)man- �y}} acceptance period specified in Schedule"A".Charges wit!be day, ylA ` invoiced in advance of the specified payment term and will be D. Extended Maintenance,for purposes of this Agreement,is defined payable within thirty(30)days after the date of the invoitr, as a continuation of this Article IV.As maintenance beyond the t� B. In addition to all chanes made hereunder.Customer shall pay Maximum Term specified in Schedule"A"or beyond one(1)year Gu, to UCC all taxes that are applicable to this Agreement or are if an unlimited license specified.The aforedeftned Extended Main- me .."d ain-measured directly by payments made under it curl ae required reliance is automatically provided Customer in minimum increments to be collected by UCC or paid by UCC to tax authorities of twelve(12)months at a fired rate shown in Schedule"A" i) This provision includes sales,use,excise and personal property billable at the beginning of the twelve(12)month period.The tares but dots not include tares based on net income. fixed tate specified in Schedule"A"will apply to the first year of Kc C. Customer may obtain additional copies of previously licensed Extraded Mainterunee,all subsequent years will be at the then tf�( Program(&)as well as licenses for other Programs)under the current rate.Customer may elect not to avail itself of the Extended rt Terms and Conditions of this Agrecmtat by notifying UCC in Maintenance u ser forth herein if Customer so notifies UCC within �( writing and referencing this Agreement.UCC will grant addi- thirty(30)days prior to the commencement of the Extended yyy tional licenses and include additional charges in a supplement Maintenance period or any such Extended Maintenance Renewal i) to this Agreement,Current prices and discounts for additional Period.Should Customer decline Extended Maintenance but,does copies arc subject to change ninety(90)days from the effective elect to act sometime subsequent thereto,then Customer agrees to 1 t� date of this agreement, accept an Extended Slaintenance Agreement for a Cert of one(t) tt tt D.Customer may use the Program(s)after the expiration of the year commencing on execution thereof and in addition thereto, lA Initial Term and the Terms and Conditions of this agreement PAY to UCC an amount equivalent to the pro rata portion of the ft and the monthly charges then in effect will continue to apply, elapsed interval between the expiration of the aforesaid maintenance :1 Ee At the end of the Initial Term specified in Schedule"A",Cus- period and the effective date of the Extended Maintenance Agree- u tomer may elect another term by requesting said term in writing menL and the Terms and Conditions of this Agreement and charges �s then in effect for the Programs)will apply.Customer shall not Vrie be required to pay monthly charges in excess of the maximum A. Data A.The Program,source coding or any Glee mattxiat,is a proprietary yt term specified in Schedule"A"except as specified in Article product developed by UCC ands and shall remain the property ei IV.Maintenance and Program Modifications of UCC both before and after termination of this Agreement Cus tomer will not sell,assign,lease,market,transfer,nor allow any Ill. Delivery and Installation person,tum,or corporation to copy,reproduce,or disclose,in A.UCC will supply the Program in the form of a copy of the rapt wdnok or in part in any manner,the Program,source coding or like ft for installation on the licensed CPU(&)- material,as delivered by UCC or As modified or otherwise enhanced B. Accompanying the Program will be three(3)copies of the Usersyi t Guide plus related ptogt ann documentaCon. h either party,at any time,both before and after rumination of x C. UCC will also provide training,instruction and consultation to this Abxcemcnt without UCC&prior written apptrnal. 3z assist Customer in its insullation of the Program according to B. Customer will not unleftake to copyright,trademark,or apply for the current number of man-days and charges then in effect lot a patent with respect to the Program furnished to Customer under 1 t the Program as set forth in Schedule"A".The aforeuid man- this Agreement Customer recognized that the Program may be it days)will be provided at no charge except for all reasonable copyrighted by UCC,The cat of copyrighting shall not cause or be out-of-pocket expenses,including transportation,lodging and construed As causing the Program to be in the public domain,Cus meals.Such support will be provided at a mutually agreed to tomer gees that it will affix to all copies of the Program a fort t2 schedule.Responsibility for the installation of the Program. of copyright indicated by UCC. however,remains with the Customer. C. Customer will not make or have made any more copies of the Pro- D. UCC shall assume a!I risks of loss or damage to the Program fil VqAlm graOf any put thereof,except for purposes of backup,than are yp` ing transit to and from the Customer's premises delivered by UCC for its use under this Agreement �. rt w •^r' w .�Y .y -ti Y Vi� tit ,. _. w -. ,r v. _. .` �v .. _. _ ». s"� 1777; :.. . �s�fsr.'r�raa3Fs��s�i>rateasai ais�iaasRaiisYia�xi�isslfsairfgrwc>siteR� \'1. Deft ase of Suit The Customer further agrees that UCC will not be liable for tt �) UCC will defend at its expense any action brought against the any lost profits or,for any claim or demand against the Customer illi Customer to the extent that it is based on a claim that licensed by any other party,except a claim for patent or copyright in- x programs,used within the scope of the license hereunder,infringe a fringement and then the aforesaid claim for patent and copy- copyright in the United States or a United States patch,and sub- right infringement shall not reader UCC liable for lost profits or jeer to the limitation of liability stated herein.UCC will pay any for consequential damages of any nature. costs,damages,and attorney fees foully awarded against the No action,regardless of form,arising out of the trans- Customer in such action which are attrbutable to such claim,pro- amens under this Agreement.may be brought by either party bided that,the Customer notifies UCC promptly in writing of the more than one(1)year after the cause of action has accrued, claim and UCC may fully parddpate in the defense andlor agrees except that an action for nonpayment may be brought within one to any settlement of such claim.Should the licensed programs be- (1)year after the date of last payment. come,or in UCCs opinion be likely to become,the subject of a IN NO EVENT WILL UCC BE LIABLE FOR CONSEQUENTIAL claim of infringement of a copyright or a patent.UCC may procure DAMAGES EVEN IF UCC HAS BEEN ADVISED OF THE POSSI- for Customer the right to continue using the licensed prograrns,or BILITY OF SUCH DAMAGES. replace or modify them to make them nominfringin&If neither of VILL Termination the foregoing altemstises is reasonably available to UCC,then A.The Agreement or any license created hereunder may be tenni- UCC may discontinue the licensed progam upon(1)month's written tt notice to the Customer.If.howxver,the licensed program is not 1. U as follows lA subject of a claim of copyright infringement,the Customer may 1. Upon expiration of the term,or 2. By either party upon material failure of the other party to per- yl notify UCC in writing during the ons(1)month after UCC's notice 3i of discontinuance that the Customer elects to continue to be form its responsibilities and obligations hereunder by submit- licensed with respect to the licensed program until there has been ting notice in writing to the other party of the material failure, m an injunction or the claim has been withdrawn,and agrees to under- provided the material failure has not been corrected within take at the Customefs expease the defense of any action against they(30)days.or )� 3. By either party if the other party files for bankruptcy or is the Customer and to indemnify UCC with respect to all cost%dam PceY nes,and attorney fees attributable to such continued use after �1 a bankrupt,or Ke such notice is given to UCC:it being understood that UCC may 4• During the acceptance period(if applicable)beginning with the t4 participate at its ecpense in the defense of any such action if fust day of the acceptance date,if Customer ascertains that such claim is against UCC.UCC shin have mo liability for any the Program does not perform according to Customei s satin \t claim of copyright or patent infringement based on(1)use of faction and Customer so notifies UCC in writing.License chargesh�}}l other than a current unaltered release of the licensed program associated with the particular Program terminated under this Ea available from UCC if such infringement would have been avoided ` by the use of a current unaltered release of the licensed pro- will be w will not apply and associated charges paid by Customer will be returned gran available from UCC or(2)use or combination of the Ii. B. Upon termination,for any reason.Customer shall promptly return ceased program with non-UCC programs or data if such infringe the Program(zing terminated and an related data and documents- n meat would have been avoided by the use or combination of the tion to UCC and Customer shad additionally make prompt payment s-r ` licensed program with other programs or data.The foregoing in full to UCC for all amounts due and owing as of the effective date states the entire liability of UCC with respect to infringes of termination for the terminated Program.Article V entitled Pro- t ment of any,copyrights or patents by the licensed programs or optional materials or any parts thereof. prietary Data shall survive any termination \ll. Limitation of liability IX Nonassignabmlity UCC MAKES NO WARRANTIES OR REPRESS\'CATIONS,EX- Neither this Agreement,license or the Program may be assigned, „ PRESS OR IMPLIED,IN FACT OR IN LAW,INCLUDING THE subiicesed or otherwise transferred by Customer without UCC's 3A IMPLIED WARRANTIES OF NiEtCHA.\TABIIITY AND FITNESS prior written consent FOR A PARTICULAR PURPOSE X Notices The Customer agrees that UCC's Liability hereunder for dam- Notices to be given or submitted by either tR ages,excluding liability for copyright or parent infringements. su:at to this A c Putt to the in * parr- tl gteement,shall be sufficiently given or made in writing regardless of the form of action,shall not exceed the charges and sent by Certified%fail postage prepaid and addressed as follows: paid by Customer for the particular licensed program or optional materials involved-During the testing period,if any,for which yy focfrt�cpginno hereunder rd�ageohecopyright infringements. M If to UCC: University Computing Company i P.O.Box 37911 Dallas,Texas 75237 Attention: MANAGER Il Operating Software If to customer: CONTRA COSTA COUNTY 7� 1641 Challenge Drive Concord, California 94520 Attention: cewritten notice to the oed either party may ther a"`''address by ten(10)days ad- O J342 svan XL Headings t. The headings given to portions of this Agreement are intended for bt reference only and shall not affect the construction or interpretation Q of this Agreement � f�7t�.t$�S�FFt>�tSsdYa�l�tTC�ffiSLtlrtlAt�ffit4At�[]�tl�tSACSSiffi[Sl:[]°iaSLSY�tSs3i4[�fit4C[SYSi��Y1SiSLtYfi[SiyStY�r�9itS.t7S35fitf�rCit RUM W ,+> ,t. � .. _ �( reference only and shall not affect the constroctton or interpretation „ of this Ape—cnt. �Y1 'p�TFL)i��4AtSi�St�9��iSS>1S'f�t�tffiS�N3�'�ST�YFYZ�iSi�i53�1�[$:LTF�tI�Y�.Y�ZSYSS��'1'"�lit �diT.�FJiFYif`� 7rIRJ�1�T$S�7t�7�7tG3Fili�ltif�S7R7t�U�3� 1 LJCC UCCACREEMEN:f UNIVEA8J7'Y COMPLMNO COMPANY SCHEDULE«A« (4 Maximum License ChatYe Tape Will Software Number initial Term (Monthly.Annual) Arrive On Product of Copies Tern (Mouths) or One Tare) or About UCC FIFTEEN 1 Unlimited N/A $7,500.00 b. �1 y C. Type DaiSuued CPU Devgrated CPU License lype/Setial Number Location Transterabiliry y Installation Yes b. C. d. Acceptance Extended Period Man Days Maintenance (D 0) Instaftdoa Chs tl y 37 0 $750.00 d. ti Initiated for Identification Purposes By: y� t University Computinscompany CONTRA CO-3-TA COrJVTY iA u � (Cuswmer) P.O.Box 47911 Dallas,Texas 75247 By; Chairman, Board of Supervisors 00343 Y / y In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Amending Board Order of January 18,1971 establishing CEU Title VI Subgrantee payment limits. IT IS BY THE BOARD O that the Board Order of January 18, 1977 establishing CEPA Title VI Sibgrantees payment limits for the Period January 19 1977 through September 30, 1977 be amended so as to: 1. increase the payment limit for Richmond Unified School District, (Subgrant Agreement #28-673-4) from $159,564 to $163,564; and 2. set the payment limit for the City of Pleasant Hill (Sibgrant Agreement A2"59-4) at $85,651. Passed by the Board on: April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service Witness my hand and the Seal of the Board of cc: Administrator Suwon Director of Personnel affixed this26th-day of April 19 77 PSE Office: Attn: G. Brown Human Resources: Attn: B. Proctor J. R. OLSSON, Clerk Auditor: Attn: G. Gross L- 8 v , Deputy Clerk 'Nemine M. .. e 00344 H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California April 26 . 19 77 in the Matter of _ Making a Determination of Utility Easement Rights For Various Subdivisions. IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the property in the manner set forth on the parcel map for the following subdivision will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements: SUBDIVISION AREA OWNER MS 282-76 Alamo Systech Financial Corporation, c/o North Cal Staking Services,Inc., 715 Lola Lane, Mountain View, California 94040 PASSED BY THE BOARD ON April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works26th April 7 Land Development Division affixed this' day of . 19�_ J. R. OLSSON, Clerk cc: Public Works-LD By et. Deputy Clerk Systech Financial Corporation J=L Etas c/o North Cal Staking Service Inc. 715 Lola Lane _ Mtn. view, California 94040 00345) H-24 3/76 ISm I Tt In the Board of Supervisors of Contra Costo County, State of California &ril 26 19 77 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 244-76, El Sobrante area. The Public Works Director is AMORIZED to execute a Deferred Improvement Agreement with Florence Hachetta, permitting the deferment of construction of permanent improvements required as a condition of 1� approval for Subdivision MS 244-76, El Sobrante area. ry PASSED by the Board on April 26, 1977. p .Y v O U i d O U QT t- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors cc: Recorder (via P.W.) affixed thi_Zjff day of Aprii . 197Z Public Works Director Director of Planning _ J. R. OLSSON, Clerk Countv Assessor Florence Machetta Deputy Clerk 4154 Appian Slay Jean L>Vfiller El Sobrante, Calif 94803 H-24 5/7615m 034� v l In the Board of Supervisors of Contra Costa County, State of California April 26 14 77 In the Matter of Acceptance of Grant Deed, Parker Avenue II0971 C Rodeo IT IS BY THE BOARD ORDERED that the Grant Deed dated December 29, I976, for road purposes from Richard P. Molinari, et al, required as a condition of approval of Development Plan 3025-76, is ACCEPTED. PASSED by the Board on April 26, 1977. 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 S'per"'S°rs affixed this 6tiiday of-April I4 77 cc: Public tilorks Department Director of Planning Land Development J. R. OLSSON, Clerk Sy 2z& "A / , Deputy Clerk Jean L. ifiller OU34`l r H•24 3/76 Ilm ( t In the Board of Supervisors of Contra Costa County, State of California April 26 . 19 — In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. OFFER OF DEDICATION 4/16/77 HAROLD GALLETTI, et al SUB MS 239-76 FOR HIGHWAY PURPOSES n 2. OFFER OF DEDICATION 4/18/77 FLORENCE MACHETTA SUB DIS 244-76 FOR DRAINAGE PURPOSES r 3. OFFER OF DEDICATION 4/18/77 LARRY L. TERWILLIGER, D.P. 3051-76 tJ FOR HIGHWAY PURPOSES et"al X 4. OFFER OF DEDICATIONN 4/18/77 LARRY L. TERWILLIGER, D.P. 3051-76 ' r FOR DRAINAGE-PURPOSES et al a PASSED BY THE BOARD on April 26, 1977. r 0 c NF 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Public Works pernsors 26th April 77 Land Development Division this day of 19 — cc: Recorder (Via P.W.) J. R. OLSSON, Clerk Public Works Director Director of Planning BY ?- .- .� c e• , Deputy Clerk Jean L Miller 00348 H-24 3/7615m i h ` In the Board of Supervisors of Contra Costa County, State of California April 26 19'L7 In the Matter of Agreement #29-217-3 with the State Department of Health to Continue Funding for the VD Control Project Operated by the County Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement #29-217-3 with the State Department of Health (State #76-57318) to provide $1,834 in State funding from April 1, 1977, through June 30, 1977, for continuation of the Venereal Disease Control Project operated by the County Health Department, under terms'and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on April 26, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this25 t=tday of A'mri' 19 777 County Auditor-Controller County Health Officer State Department of Health , �_r� J. R. OLSSON, Clerk Deputy Clerk I%axine ?:. also,of d RJP:dg gut H-24 3/7615m a3 I APPROVEDNBr Tw! ❑ CONTRACTOR STANDARD AGREEMENT� ATTOREY GEN£nAL ❑ STATE AGENCY STATE OF•CALIFORNIA 5.Z. 2 %Ed.11/73. DEP T.OF GEN.SlR. CONTROLLER THIS AGREENE`T.made and entered into this 1St day of April . 1977 ❑ Ln the State of California. by and between State of California.through its duly elected or appointed. 0 qualified and acting 7-F:CER ACTING FOR STATE AGENCYNUMB CR Chief Program Services Branch Department of Health 76-57318 herw.fter a:i..w ae State.and A n lle� Countv of Contra Costa (Health Department) — G s bwwfter=Rod re Cmttoetor. 1lITNESSETH:'Mat the Contractor for and in consideration of the covenants,conditions,agreements,and stipulations of the'State hereeinaf ter expressed,does hereby agree to furnish to the State services and materials,as follows: flet;ceh servicew be reddened by Conemetor,amount to be paid Coenaetor,ties for perfmmonce or conplation.and attach plans and specifications,if any.) The terms and conditions stated in Exhibits A(F), B, C, and D which are attached and made a part hereof, constitute the additional provisions- of this agreement. Oi1�50 FORM APPROVED BRA n ;racts Ad tra-or By kin The provisions on the reverse side hereof constitute a part of this agreement. Designee LN SiIT1ESS WHEREOF,this agreement has been executed by the parties hereto,upon the date first above written. STATE OF CALIFORNIA CONTRACTOR ASE�.Cr CONTRA F OTet Ae N I-O/rtOY K.STATL~ET( •dAT.e" Department of Health '"` tY of Cont Costa eaarElrent Br .AUT-DR12ED SIGNATURE$ O L1 . y N. Boggess TITLE TITLE Chief, Program Services Branch Chairman, Board of isors APR 2 G ','.-.-77 Q ADORE" 651 Pine Street O\$SNEETs EACH BEARING HAVC OF SONTRACTORS Martinez. CA 94553 Departae"t o/General Services AMOUNT ENCUMBERED APPROPRIATION & S Code 1 91,ND Use ONLY S 1.834.00 ubl i c Health Federal Fu ds UNENCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL TEAR S - - --- FY 1976-77 A1.II.0"rAS9%G EftOjMRAA%CC FUNCTION AOI.BCC"CAM.IS o.Cw B"MCC LINE ITEM ALLOTMENT Is 809-160-48-00 it hereby c ably upon ey ole pmonal inowledSe that Wgeted f T.O.A.NO. 11.10."0. are available for the period and purpose of&he expenditure stated ahove I .4 SIGNATURE OF ACCOUNTING OFFICER DATE 1 hereby Clarify&hot all cooditions fa exemption set forth in State Adeiaistrative Manual Section 120 have heed complied with and this docaseot is aseept from review by the Departaent of Finance. SIGNATUIIE OF*PFICCR SIGNING ON BCNALF OF THC AGCNCT DATC M cwfilmed With board ,-P,40 i 1. The Contractor agrees to indemnify,defend and save harmless the State,its officers,'agents and.employees from any and all claims and losses accruing or resulting to any and all contractors, . subconfmctors, materialmen, laborers and any other person, firm or corporation furnishing"or supplying work.services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. ° The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independentcapacity and not as officers or employees or agents of State of California a 'Ile State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the.time and in the manner herein provided. In the event of such termination the State may proceed with the %work in any manner deemed proper by the State.The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand- 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in put 5. Time is the essence of this agreement. 6. No Ateration or variation of the terms of this contnict shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otbenvise expressly so provided. 00351 i Exhibit A(F) STATE OF GAL2FOR.V A DEPART WNT OF HEALTH ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for emplor;nent because of race, color, religion, sex or national origin. The Contractor will take utirmaave action to ensure that applicants are employed,and that employees are treated during employ^tat without regard to their race, color, religion,sex or national origin. Such action shall include. but not be limited to the following: employment, upgrading demotion or transfer; recruitt;eent or recruitment advertising; Layoff or termination; rates of pay or other forms of compensation;and selection for training,including apprenticeship.The Contractor agrees to post in conspicuous places,available to employees and applicants for employment, notices to be provided by the Contnctizg Ofticer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will,in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for ernploymert without regard to race,color,religion,sex or national origin- (3) The Contractor will send to each labor union or reprcentative of workers with which he::as a collective bargaining agreement or other contract or understanding a notice, to be provided by th_agency Contracting Officer, advertising the labor union or workers'representa&,z Lf zhe Conrmctar c commitments under this Equal Opportunity clause and shall post copies or the notice i.*:conspicuaus places available to employees and applicants for employment. (Y) The Contractor will comply with all provisions of Federal Executive Ordtr No. 11246 of S-ptember 24, 1965, and of the rules,regulations and relevant orders of the S:crezaty of Labor. (5) The Contractor will furnish all information and reports required by Feueral Executive Order No. 11246 of.September 24, 1965, and by the rules,regulations and orders of the Secretary of labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules,regulations and orders. (6) In the event of the Contractor's noncompliance with the discrimination clause of .Us contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared i�eL;ibIt for further State contracts in accordance with procedures authorized in Federal Executive Order\o. 11246 of September 24. 1965,and such other sanctions may be imposed and remedies i.Zvoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule. r.z:lation,or order of the Secretin•of Labor,or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs(1) through (7) in every sr:-con irr or purchase order unless exempted by rules,regulations.or orders of the Secrerar•of Labor issLed pursuant to Section 204 of.Fedcral Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor.The Contractor w:Il z_kc such action with respect to any subcontract or purchase order as the State may direct as a 00352 Exhibit A (F) Exhibit A (F) means of enforcing such provisions including sanctions for noncompliance — provided,however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. ( S) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules.No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance wirh the instructions and format contained in the attached Exhibit A-1.Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventor: will be required ,tor more frequently than annually. At the dose of the project covered by this agreement the Contractor shall provide a fmal inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prio- authorization in writing by the State will be required before the Contractor will be reimbursed for any-purchase order or subcontract exceeding $1,000 for any articles, supplies,equipment or services or for any fee, or other payment,for consultation of one hundred fifty dollars(S150)o:more per day.The Contractor must provide in its request for authorization all particu!ars nccess= for evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cos:.For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified.The Contractor mus:include in a written agreement with the vendor,or the sibcontractor the following clause_ "Acme of Ver or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractors name)'s agreement with the State of Califom. m. and to permit the State of California or any of its duty authorized rcpresen:aaves to have access to and to examine and audit any perrmcnr books, documents, papers and records of (Xarne of Vendor or Subcontractor) related to this(purchase order)or(subcon..wcr)." The terms"purchase order"an. -subcontract"as used in the paragraph(10)only, excludes: (a) purchase orders no: exceeding SI.000; and lb1 subcontracts o:purchase orders for public utility strvicts at rtes established for uniform applicabi!iry to the general public. (I1) Ali personnel employed by the Contractor under this contract shall rneet rhe standards of training and cxperer:ce requi:cd for compa:ablr positions in Stare employment. as determined by the State. If the Co nt:•scto:maintains a local merit or civil service system,then the personnel employed under the budget sh21l be subircr thereto, providin_ such locz! system is generally comparable to standards with the State civil service system as determined by the State. 00353 _ r AV Exhibit A(F) 12 E-xamination of Records . L (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract(hereinafter collectively called the "records") to the extent and in such derail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contras. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (e) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records Q)for a period of four rears from the date of final payment under this contract, and (ii) for such lon,_er period, if any,as is required by applicable sramte,by an%-other clause of this contract,or by s-:bpz:agraphs 1 or 2 below. 1. If this contract is completely or partially terminated. the mcords relating to the work terminated shall be preserved and made available for a period of three_ears from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement o:claims arising out of the performance of this contract, or (ii) costs and expenses of this coma,as to which exception has been taken by the State or any of its duly authorized rep:es_n=ives, shall be retained by the Contractor until disposition of such appeals,litigation,claims,or cxc:ptiens. (d) Except for the records described in subparagraph (c) 2 above. the Contractor may in fulfillment of his obligation to retain the records as required by this c!zuse substitute photographs, microphotographs, or other authentic, reproductions of such records, after the expiration of two years following the Lost day of the month of reimbursement to the Contractor of the invoice or toucher to which such records relate,unless a shorter period is a=horized by the State or its duh-authorized representative. (13) A final invoice and,if required tib'this contract a final report steal!be submitted by the contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until-after receipt by the State of an acceptable report. (14) Any inventions made in the course of or under this contract shall b.promptly and fully reported to the Chief Deputy Director. California State Department of l calth. Patent applications shall not be filed on such inventions -without the prior written consent of the aforementioned individual. (15) Officials Not to Benefit No member of or deirz�:r to Congtcss or the State Legislature sPi31i 3:admitted to any share or part of this contract, or to any b:nefit that may arise therefrom.bis:this provision shall not be construed to extend to this contract if mate with a corporation for its general bcnefir. 0035 Exhibit A (F) Exhibit A (F) (16) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fife established commercial or selling agencies makitained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without Liability or in its discretion to deduct from the contract price or consideration,or otherwise recover, — thc Pill amount of such commission,percentage,brokerage,or contingent fee. (17) Inspection The State, through its authorized rcpresentatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which itis being performed_ (18) Nondiscrimination in Services,Benefits,and Facilities The Contractor w-il1 not discriminate in the provision of services because of race, color, aced, national origin,sex,aoe,or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964,42 U.S.C.Section 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed,or national origin include but are not limited to the following: denying a participant any serice or benefit or availability of a facility;providing any service or benefit to a participant which is different,or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoy d by others receiving any service or benefit; treatiri a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility. membership, or other requirement or condition %which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race,color,creed,or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,creed,national origin,sex,age,or physical or mental handicap. (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race,color,national origin,creed, s`x, age, or physical or mental handicap,will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. OW5.) Exhibit A(F) (20) Notice of Complaint Procedure The Contractor shall.subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color,creed, national origin, or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto. or as otherwise provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries arc provided services without r Gard to race,color,religion,sex, or narional origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to ram color,religion.sex,or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting blcdi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race,color,religion,sex, or national origin in accordance with Title VI of the Citiil Rights Act of 1964. 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto, or as otherwisc provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but not be limited to the following. advertising conspicuously displayed advising the public that Medi Cal services are available to the public without regard to race,color,religion,sex,or national origin. 0035orw CONTRACTOR: County of Contra Costa CONTRACT #: 76-57318, VENEREAL DISEASE CONTROL PROJECT April 1, 1977 - June 30, 1977 EXHIBIT B _ 1. The Contractor shall provide cultures for gonorrhea to 917 asymptomatic persons at high risk as part of routine examinations given for reasons other than venereal disease in a variety of health delivery settings, both public and private. The fac_lities in which screening shall be carried out are listed in Exhibit D, entitled "Screening Site List," which is made a part hereof by this reference_ Any deviation (additions or deletions) from this list must be mutually agreeable to both the Contractor and the State. 2. The Contractor assures that follow-up and treatment shall be provided to all patients who are found to have positive cultures, and that U.S.P.H.S. and California Department of Health treatment reco=endations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer-Martin culture medium shall be used; and that Transgrow medium shall be used where it is not possible to use Thayer- `!a.:tin medium in accordance with federal guidelines. 3lie State shall supply incubators, on a loan basis, which meet the specifications of the Contractor and which the State finds compatible with the needs of the prograa undertaken by the Contractor. 5. The Contractor shall assume all financial responsibility for the maintenance and/or repair of equipment beyond warranty assigned to them as part of this contract. e`- O035•. WAi -2- 6. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of persons cultured, the number positive, the number inconclusive, and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) wprking days after the end of each month. The number of persons cultured shall exclude a double count of patients which have received test-of-cure and multiple site cultures. In addition, epi-treatments shall be excluded but reinfections and patients returning for an examination after a three (3) month time period has elasped shall be included. Inconclusive tests shall include all cultures taken from patients which, for some reason, do not yield sufficient evidence upon which to judge the patient either positive or negative (e.g., overgrowth, destroyed or damaged plates, etc.). 7. The Contractor agrees to discontinue charging the State for gonorrhea screening tests which are provided by participating health providers producing positive screening results at a rate averaging less than 2.2 percent over a period of three consecutive months. 8. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdiction. 9. The attached Exhibit AM entitled "Additional Provisions," is made a part hereof by this reference. 10. The budget for this project (hereinafter referred to as 'Budget") is attached and marked Exhibit C and made a part hereof by this reference. 0035S w� -3- 11. The standard price per culture test established under this contract is two i dollars per culture. _ 12. In consideration of the above services, performed in a manner acceptable to the State, the State shall reimburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered by said invoice, and bearing the number of the contract, for actual expenditures in accordance with the budget (attached hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer or individual acting on his behalf. The nemsber of patients cultured and the cost per culture shall be specified on the invoice; the number of patients cultured shall be in agreement with the accumulated total reported each month as required in Item b above. Invoices shall be submitted directly to: Department of Health, VD Control Unit, 555 Capitol Hall, Suite 345, Sacramento, CA 95814, no later than fifteen (15) workkin3 days after the end of the quarter. Final payment will be withheld pending the submission of all required reports to the State by the Contractor. 13. The period of this Contract shall be from April 1, 1977 through June 30, 1977. 14. This Contract is valid to the extent that the funds are made available by the U.S. Depart--ent of Health Education.and Welfare for purposes of this Contract. The ma_�---tm- payable under this Contract shall not exceed $1,834.00 for the period ending June 30, 1977. OV�� -4- 15. The Contractor shall require all participating laboratories, within the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratory Services Program of the State Department of Health during the period of this Contract. 16. This Contract may be cancelled by either party upon thirty days'.written notice. 00360 Contractor: Contra Costa Contract ': 76-57318 EXHIBIT C BUDGET April 1, 1977 - June 30, 1977 O?-7MATING EXP LASES UND DQULrM iT 917 cultures Ca $2.00/culture $1,834 Total Operating F,<penses and Equipment $,1834. $1,834 TOTAL BUDGET $1,834. . -00361 ... n.. irl. - viii. STAT_Or fA6$bXN.A-NEALTM AVD wt:LFAYF AGENCY O[YAMTMLNT Or NCALTM rf:1.=,i1 contractor: Contra Costa County GU:IORRHEA CONTROL PROJECT uanin April L, 1977—Itine 30-iqX Njknie aria Location Tyr*of Nwrber Ferrates Nunv-Fenn"s Number Ferrates 1Jun0er Posrtrve ofSae-enoxSite Cl.n.c• Cultured Positive lnconclusrve FerralesTreated Under t � Dr. Taylor 1 '/9 Or. Guggenheim and Dr. Costello 5 166 2029 2023 Vale Road 30-34 San Pablo, CA N a over . Not sratee i TOTAL Under t S— ;5-19 ;5-19 20-24 25-29 Reculture 30-34 35&over Not stated TnTAP -- tinder IS Dr. David P. Percival 120'19 24-24 21-A Vale Road 25-29 San Pablo, CA 5 166 30-34 35&over Not stated TOTAL Under 15 15-19 20-24 25--29- 30-34- 35 5-2930-3435&over Not stated TOTAL Under 15 15-129 Dr. T. R. Hoffmann 26-24 803 McDonald 5 166 25--29- 30--34— Richmond. 5-2930-3Richmond, CA 35 a over Not stated TOTAL Under 15 9 15-1 20-24 25-29 Reculture 30-34 35&over. Not stated— TOTAL— Under tatedTOTALUnder 15 15-10 Dr. W. C. Hill 26-24 2023 Vale Road 5 166 25-29 San Pablo, CA 3a over Not stated TOTAL Under 15- 15-19- 20-24 515-1920-24 25-29 Recurture 30-34 35 Q over Not stated TOTA L LEGEND CD Cancer Detection Mil Military .CIDC Correction or Detention Center tS Not Specified CHC Comnndy Health Center 091GyN Owletrus-Gynecology FC Free Clinic PFP Prsvate Family PSming Croup Fp -Far-ply Plam.no Ps^ Pr.vltr• Dodo. Via'- —°'-2- 00 362 gv=a UL, 'ru�NEALTN ANO.+ElgriE AGErCr r m ,�` MPA4TMENT OF NEALT. contraccv Contra Costa County — S" _.. ._ Jet_. T._J?` Contract a: GC14ORRHEA CONTROL PR7JECT mo—April 1 1977-June_30__191Z ::a-�!.1�d LOGatiOn Ttv'of t wrLer Fermtes Nu�:r Ferrates Kur-:rr Fens'r_s ttw-.Drs Positive a'screenirigSite Clinic' Cultured Positive inconcbsrv? FeirliieS Trxl:ed Under 15 15-19 Dr. Daryl Murdock 2o-24 2023 Vale Road 5 166 25-29 San Pablo, CA 35 Over 1 Not Staled TOTAL i 1 Under 15 15^79 20-24 25-29 Reculture, 30-34 35 d over ! - Not stated TQTA# Under 15 15-19 20-24 Juvenile Hall 12 87 805-94 1 Martinez, CA 35&over Not stated TOTAL Under 15 15-19 20-24 25-29 Pea:aure 30-34 35 b over i Not stated iI TOTAL Under IS- 15-19- 20-24 515-1920-24 25-29 TOTAL 917 30-34 1 35 b over Not stated TOTAL Under 15 15-19 - 20-24 25-29 . Recu4ure 30-04 35 3 over. Not stated TOTAL Under 15 15-19. 20-24- 25-29- 30-34- 35 0-2425-2930-3435&over Not stated TOTAL under Is- 15-19- 20-24 515-1920-24 25-29 30-30 Rx_rure 35 Q over Not stated TOTAL 'LEGEND _ CO Canter Detection U't mitbtary CIDC Correction or De:entNan Ce^:r US Not Syceied CLIC Comirriu city Wlalm Crete* O&GYN Olastetrics•Gyriecology FC F•ee Clinic PFP Private Family Pbrtnin;Crow FP Farnly P1a^.�•ne Ptd? Prw11»+.'r:Y++It v t . PtOr�d' _ _ _ 00363 t � In the Board of Supervisors of Contra Costa County, State of California April 26 197 In the Matter of Approving Deferred Improvement Agreement for Subdivision HS 247-76, Danville area. The Public Works Director is AUMORIZED to execute a Deferred Improvement Agreement with Neil Christensen, et al, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision HS 247-76, Danville area. PASSED by the Board on April 26, 1977. r` 1 0 U i m v 0 Crd 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: P[.' (LD) Supervisors cc: Recorder (via P.W.) affixed this 7761h day of a=.;i 19 I_Z_ Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor , Neil Christensen By Deputy Clerk P.O. Box 649 Jean L fAllfet Alamo, Calif 94507 0036 H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California April 26 . 79 77 In the Matter of - Social Service Department Training Contracts IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contracts: Number: 20-117-2 Department: Social Service Contractor: LAWRENCE NETZGER, Ph.D. Term: May 5, 1977 (one day only) Payment Limit: $210 Funding: 75% Federal (Title XX, Section 228.84) 25% County (Social Service FY 76/77 budget) Service: Staff training for Protective Services in "Working With Families Of Alcoholics Where Child Abuse Is Involved" Number: 20-077-2 Department: Social Service Contractor: WILLIAM W. HEARON Term: May 2, 1977 through June 27, 1977 Payment Limit: $750 Funding: 75% Federal (Title XX, Section 228.84) 25% County (Social Service FY 76/77 budget) Service: Foster Home Development Training in Parent Effectiveness "Becoming a More Effective Foster Parent" PASSED BY THE BOARD on April 26, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Supervisors cc: County Administrator affixed this 26*fday of April , 19 77 County Auditor-Controller County Social Service Dept. r OLSSON, Clerk Contractors gy Deputy Clerk : ax Ie leu E. d 00365 BEJ:dg H-24;/76 lim Contra Costa County Standard Form SHORT F010t SERVICE CONTRACT GJ 0 - 117 - 1. Contract Identification. Number 2 Department: Social Service Subject: Social Service Staff Training: for Protective Services in "Working with Families of Alcoholics where Child Abuse is involved". 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: LAWRENCE METZGER, Ph.D. Capacity: Self-employed individual (Training Consultant) Address: 170 Perkins Street, Oakland, California 94610 3. Term. The effective date of this Contract is May 5 1977 and it terminates _ May. S- 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $210.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: 60 hour; or FEE RATE: $35.00 per service unit: 6c) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of six (6) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation specialized instruction, and training in "Working with Families of Alcoholics where Child Abuse is involved" for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least six (6) full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. California Manual 14-20055, California State Social Service Letter 175-10, Title XX of the U. S. Social Security Act, as amended (P.L. 96-647). 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY/OF-CO,TMCALIFORvIA CONTRACTOR B/ ,;�,,e� i N. Z: Designee Chairman, Board of Supervisors Recommended by Department (Designate official capacity) By. 0U36h Designee (Form approved by County Counsel) Microfilmed with board order s:. _: BY � / Designee (Form approved by County Counsel) Mitro:i!m,-_J with board order Contra Costa County _ Standard Form SHORT FORM SERVICE CONTRACT 0- 077- ;; ((�� try r� 1. Contract Identification. Number Z V ` V ` ` 2 Department: Social Service Subject: Foster Home Development Training in Parent Effectiveness "Becoming a More Effective Foster Parent" 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: WILLIAM W. HEARON Capacity: Self-employed individual (Training Consultant) Address: 1543 North Marta Drive, Pleasant Hill, California 94523 3. Tern. The effective date of this Contract is May 2. 1977 and it terminates June 27. 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. PaN=ent Limit. County's total payments to Contractor under this Contract shall not exceed $ 750 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ** Per Payment Schedule in Attachment A ( ) hour; or FEE RATE: $ ** per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Becoming a More Effective Foster Parent for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least eight (8) three-hour training classes, as specified in Attachment A, attached hereto and incorporated herein by reference. Contractor shall be paid in accordance with the Payment Schedule in Attachment A. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000, and 53703; California State Manual 14-200; State Social Service Mandate 75-10; Title XX U. S. Social Security act, Section 228.81. 11. Signatures. These signatures attest the parties' agreement hereto: COLti'TY CONTRA CGSIA, CALIFORNIA CONTRACTOR Y4 N. gam....,,. By . Chairman, Board of Su rv' rs Designee Zeco—ended by Department (Designate offs ia1 capaoW .. By Designee (Form approved by County Counsel) Microfilmed with Soorcl order F ' Designee (Fora approved by County Counsel) Microfilmed with hoard order �1 Milli I I PARENT EFFECTIVENESS TRAINING FOR FOSTER PARENTS "Becoming a More Effective Foster Parent" ....a training program for foster parents to acquire skills in dealing with the complexities and challenges of substitute parenting. Adapted from Parent Effectiveness Training, it focuses on the special skills to fit the special demands of foster family care. PROBLEMS YOU PLAY BE FACING AS A FOSTER PARENT . How to integrate your foster child into your family. . How to deal with conflicts between you and your foster child and your own children. . How to live with "temporariness" and uncertainity of foster child being with you. . How to deal with natural parents and relatives. . How to communicate with agencies. . How to deal with conflict in life styles. . How to deal with guilt over not meeting your expectations with your foster child. . How to deal with the emotions of your foster child upon being placed in your home. SESSIONS Session 1: Foster Parents are Human May 2 Do they have to be consistent, be forever tolerant, submerge their own needs? Session 2: How to Listen so Children will Share Problems May 9 "Active Listening" when a newcomer changes the balance. Session 3: Putting Your New Skills to Work May 16 Coaching and classroom practice. Session 4: How to Talk So Fids Will Respect Your Needs May 23 Effective confrontation when there are separate sets of personal needs. Session 5: Other Ways to Prevent and Change Unacceptable Behavior June 6 Modifying the environment. Session 6: Inevitable Conflicts June 13 Avoiding power struggles through problem solving. Session 7: The No-Lose Method June 20 Why this method avoids rebellion and resentment. Session 8: Being a Good Consultant June 27 Holding your values and respecting those the foster child brings with him. PAYMENT SCHEDULE. In accordance with Paragraph 6. (County's Obligations), County shall pay Contractor as follows: $262.50 on or after May 2, 1977, for training course preparation time and materials, payable on demand, effective May 2, 1977. $287.50 on or after May 23, 1977, for training services rendered through the month of May. $200.00 on or after June 27, 1977, upon completion of training services. $750.00 TOTAL PAYMENT LIMIT x9365 OF w . In the Board of Supervisors of Contra Costa County, State of California April 26 19 In the Matter of Submission of Retired Senior Volunteer Program Grant Application 1977/78 IT IS BY THE BOARD ORDERED that the Human Resources Agency/ Social Service is AUTHORIZED to submit a grant application to the Federal ACTION Agency for fifth-year funding for the Retired Senior Volunteer Program (RSVP) for the period September 1, 1977 to August 31, 1978, in the amount of $40,604 in Federal funds with a County share of-$33,733. PASSED BY THE BOARD on April 26, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources agency Witness my hand and the Seal of the Board of Attn: Contrac.s 6 Grants Unit Supervisors cc: County Administrator affixed this 26 hday of Arri1 19 Jz County auditor-Controller County Social Service Dept. Federal ACTION Agency4Z#�� �• R. OL.SSON, Clerk ByA_/-�/- Deputy Clerk d �3iJ3S9 &Ri tl ISm MMON11 In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 77 In the Matter of Fire Hazard Correction and AS EX-OFFICIO THE GOVERNING Abatement Work in the West BOARD OF THE WEST COUNTY County Fire Protection District FIRE PROTECTION DISTRICT Bidder Total Amount Bond Amounts C & I Enterprises $10,837.24 Labor & Mats. $10,837.24 480 Gilda Avenue Faith. Perf. $10,837.24 Martinez, Calif. J Spray Corp. 2710 Monument Court Concord, Calif. The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, West County Fire Protection District, recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the West County Fire Protection District shall prepare the contract therefor; IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. Passed by the Board on April 26, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Fire District ("Iest Count'y$upen&= Contractor- c/o :.P.D. affixed this26thdoy of_April 19 ?7 County Counsel — Auditor-Controller J. R. OLSSON, Clerk BDeputy Clerk axine M. NeufAd 00310 H-24 317615m 0 In the Board of Supervisors of Contra Costa County, State of California April 26 1977 In the Matter of ' Bids for the Crockett-Rodeo Overlays Project, Crockett-Rodeo Area. Work Order No. 4353-925-77 This being the time to receive bids for the "Crockett-Rodeo Overlays Project, Crockett-Rodeo area; bids were received from the following and read by the Clerk: Ransome Company, Emeryville Gallagher 6 Burk, Inc., Oakland Syar Industries, Inc., Vallejo Asphalt Surfacing Company, Richmond Bay Cities Paving S Grading, Richmond Martin Brothers, Concord Branaugh Excavating, Inc.,Castro Valley 0. C. Jones & Sons, Berkeley IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on April 26, 1977 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 Road Design Division affixed this Z6tz day of April , 19 77 cc: Public Works Director �� J.TR. OLSSON, Clerk County Auditor-Controller BY 'z'� Deputy Clerk Dorotb XicDonald H24 8/)5 IOU H248/7510M '4 S, r % 1, { BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22206(a) of ) TRAFFIC RESOLUTION N0. 2322 'rossY-alr the CVC, Declaring a Crossirals ) across 7UPR Ate-u_: (p23U), Date: APR 9 (Supv. Dist. M _ Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant t- Section 217-C,5)(a) of the Ca_!.-forn a Vehicle Code, a -dd blar4 school pedestrian cross.-alk is hereby declared to be established across ROLPH MEMO (J229!.a) Crodkett, At a point 2-44 fest north of the centerline of ?oi:iora Street. APR 9,6 1977 Adopted by the Ba-3rd cc Sheriff California Highway Patrol T-14 00372 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA Re: ) TRAFFIC RESOLUTION N0. 232a pm-suant to Section 22507 of Lhe } cva, Declaring a _;o Parking Zone APR 2 6 1977 on D' VE (40570) Date: Pleasant _sill &-ea. (Supv. Dist. _ F-1-2.23a&' .N The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): ?rsuant to Section 225507 of the California Vehicle Code, 3rzincr is hereby decla-ted ``,o be prohibited at all times _ P Pleasant Bill on the est side of �K.1 �v; (;�La57..} beginning at a point 32 feet north of the center fins of Inas juntas :day and extetdin-� nortl-srly a distance of 20 feet. ,� or...APR 2 VIE, t.�..... Adopted by U12 cc Sheriff California Highway Patrol ll��•�t T-14 i In the Board of Supervisors of Contra Costa County, State of California April 26 19 77 In the Matter of Bids for the Moraga Way Shoulder Widening Project, Orinda and Moraga Area. Project No. 0961-4277-661-76 This being the time to receive bids for the Moraga Way Shoulder Widening Project, Orinda and Moraga area; bids were received from the following and read by the Clerk: Ransome Company, Emeryville Gallagher E Burk, Inc. , Oakland Eugene G. Alves Construction Co. , Pittsburg Les McDonald Construction, Hayward Martin Brothers, Concord Bay Cities Paving S Grading, Richmond 0. C. Jones E Sons, Berkeley IT IS BY THE BOARD ORDERED that said bids are REFERRED- to the Public Works Director for review and recommendation. PASSED by the Board on April 26, 1977. 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 Road Design Division Supervisors affixed this 26th day of April . 19 77 cc: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller By . lc�.c*1u _!0,aL Deputy Clerk Doroth• iTacDonald ©U3'��, And the Board adjourns to meet on /yf�y 3, -/q7Z at _ 9%�D )M , in the Board Chambers, Room 107, County Administration Building, Martinez, California. W. . Boggess, airman ATTEST: J. R. OLSSON, CLERIC De uty 00375 LM SU.wr:.--v OF FROG=NGS BEFORE "_'.r 20ARD OF SUPMVISORS OF Car-r:L'. COS--A COJ:ny, AFRIL 26, 1377, IFREPA= 3Y J. 3. OLSSCY, COt=Y CL=--LK AM E{-CrsICIC CLQ{ OF THE BOARD. Approved personnel actions for IHealth Eepartment and Human Resources Agency. Approved appropriation adjustments for Public i'or'.3 and internal adjustments not affecting totals for Auditor, Oakley and 'Jest County Fire Frotection Districts, County Administrator, Superintendent of Schools, Probation, Public Works and Medical Ser-.rices. Approved Traffic Resolutions Nos. 2322 and 2324. Approved surety tax bend for Sub. 4921, Antioch; 4807 and 4923, Pittsburg; and 4978, i iTalnut Creek. Set aside decision of Nov. 30, 1976 in the proceeding entitled "In the ;ratter of Hearing on Appeal of Mr. G. Ruckstubl. Jr., from Action of the Board of Appeals on Application No. 1043-76, Antioch Area.* I»t-pd,.aced, waived reading, and adopted urgency Ordinance No. 77-50 regulating vehicular transportation of water for Moan cons--ption. Acce=ted as complete tri:eta i=-_rovements in MS 7'-75, Lafaye-te area, and MS 12x75, Mal=t Creek area, and aur*or+Ked refund of cash deposit3 as appropriate. Acknowledged receipt of report of County • •3trator with respect to request from Dat. Diablo *t-4cipal Count for additional courtroom and authorz.ed County .:dmin.strator to discuss the natter with City of Concord. sabl_shed Caunt; position in support of 5344ZO relating ;.o increased State financial assistance for medical services by counties :ander the :edi-Hal pz'ogram. Authorized legal defense for ::e7-ztp Sheriff C. Haines, Jr. in cocnection with Superior Cour_ action :so. 171594. Amproved submission of application for a Partnership Grant for ?Y 1977-73 to U.S. ;.emar=ent of Health, Education and Welfare to assist the than Resources Agency in the development of a cacprehensive knl-n services system. Au-.ho-J-ed payment of Relocation Assistance Claim to H. 'J•�dom � coaneCt_cn with Center ,:venue Reconstruction Project, Pacheco area, and Supplemental. Relocation AssistanceClaim to D. and A. ?.ocWa, 3urharan Field—Runway 19-R C_ear Zone, Concord area. Accepted for recording only Offers of Dedication for highway and drainage purposes in connecrlon with YS 2.49-75 and 244-76, and D.P. 3051-76. Denied claire¢ for damages filed by B. Lyons, :. Howell, and C. Lyons. Referred to Animal Control Officer suggestion of Dr. S. Size'_er concerning reten- tion time for i=p„unded, unlicensed dogs. Declared County support of Aim 821 which appropriates monies from the Driver Trainer Penalty Assessment Fuad for the const-cacti= of Hoffman_ Freeway (State Route 17), City of Richmond. Amended Order of Jan. 18, 1977 establishing =-.A Title III Subgrantee pwj=ent s sis to increase limit for Richxond Unified School District and set limit for City of Pleasant Determined that divis_cn and derelz;=ent of property for M.S 232-75, Alamo area, will not interfere :with exercise of Tal-tic �. f Pro is of ray or easewwts. As Zz-officio the ;mire:--i^_ Board of the Yes= County ?ire ?r otectica Dime r a.mrded to C 3 I Enterprises cant.-act for weed abate=eat se:-.races :or said Distrizt. Authorized sut=ission of gran: application to Federal AC=S AZerry for fife.`.-year f=di g for Retired Seni_r 7nit--teer Pro,—,-am. April 26, I977 Surmazy, continued Page 2 Authorized Chairman to execute the following: I Contact -endnent with Contra Costa Foods, Inc. for Nutrition Project for the =derly administered by Hfeallth Department; Electronic Equipment Maintenance Agreements :'ith Bron and Oakley Fire Protection Districts; Lease with Burgess Mobile Homs Sales for premises at 326 Buchanan Field Road, Concord; Contract with Veteran s Administration Hospital for special medical services (Isotope Studies); Software License ;g re=e=f with University Cosputirg Co. for use of computer re- start product; Agreement with State Department of Health for continuation of Venereal Disease Ccntrol project; Agreement with Capps, Bishop, Marracc:ni 3 Ducey for legal representation relative to County's self-insurance progra=; Contract with State Department of Rehabilitation for on-the-job training for a Probation Assistant for Proba}„Son Dept.; Contracts with L. Metzger and .. 'rearon for Social Service staff training; Road Improvement Agree=ent with R. _.ess;.^.g for construction of frontage improve- =e--ts is conjunction with Cass Road +Sdea±ng Project, Valmut Creek area. Referred t.-o: -1--ectar of Planning a feasibility analysis of East Contra Costa Co—mity Services Center 7--.ojec- submitted by Delta Cc=2!1ry Serrices Inc. and c----, of Brentwood and horded through the ro==ity Development Block Grant program; County Counsel request of I. Pember-..on for appointment of new governing board for ?eclamatior. District 2r--,C; s-inance Cor=iztee (Supervisors R. 1. Schroder and j. P. Fenny) suggestion of City of Brentwood re proposed consolidation of offices of Delta Municipal Court; :aunty Administrator request of San''tation District No. 7-A to borrow funds from the County to continue prelimina:q des_g-- of a subregional waste water treatment plant; Corrty Administrator and Public Wonks >=rec:c- Notice of intent from Moraga .own Council to terminate .;o i--t Zxercise of Powers Agreement which created Yoraga :ark and Recreation Authority; ?ars and Recreation Facilities Advisory Committee request of X. Porter that all available pa k dedication marries for the Clyde area be transferred to CSA M-16. Refe_-•:ed to Public .:orris Director bids received for the following projects: Cockett-Rodeo Overlays, Cockett-?.cdeo area; Construction of Grinch Ccmtunity Center Park, Fhase I-TI 3 (CSA R-6); Noraga Way Shoulder aideniag Project. Ori^ta and Foraga area; As :-�c-effic±o the Board of Supervisors of Contra Costa County Storm Drainage ,District No. 13, construction of ?.amana Way Stora Drain Line C-2, north of Alamo; and As Ex-officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District Zone aA, construction of '_hi_-d Street Storm DraL^, Rodeo area. :snouted B. Woodson as Commissioner of :rousing Authority of Contra Costa County to fin unexpired term of C. Anderson and for a subsequent four-year term. As Ex-Officio the Governing Hoard of Contra Costa County Sanitation District No. 15, authorized Chairman to execute Amendment No. I to Agreement for Engineering Services with Harding-Lawson Associates to allow for increase in payment. Authorized Chairman to execute a Certificate of Appreciation to J. McClure in recognition of his service to the County and his co—I tyy as a volunteer worker on the Family and Children's Services Advisory Committee. Waived reading and fixed !:ay 3 for adoption of Ordinance 7o. 77-4-6 rezoning land in the Brentwood area (1865-RZ). Adopted Ordinance No. 77—'17 rezoning land in the Pleasant RIVE area (2105-RZ) and Ord. No. 77--3 de_egat-4-- to =ieriff the card's Auzi cr:tp to make titer-Cour f agreements with res?ect to —cru-:ur lough prisoners. Approved Progress and ::eels Report on Streets and ?.i:::.rays sub=1tted b* Futlic :*crks ectar and directed tran=ittal of said report to April 25. 1977 Su msary, cz timued gage 3 Referred to Director. H—an Rescurces Ageney,2etter from California -Employment a.ZdT^a±ai-ig Advisory Ciiice (C ':.) sd•:isi:sg of Count- vocawocal education p'�a. ir3 allocation from Governor's Special Grant (55:) funds for Fv 1973. As reco=ended by Supervisor B asselt4--e appointed B. Y.clloy as a member of Emergency vedical Care Corittee —4" the Citizens/C sumer Category, repla•ring B. Guise as a representative of District Y. .Referred to Finance Committee regiest of ?residing Judge of the S4,•arior Court for the creation of additional judicial positions. Appointed C. Lendrum, Acting Probation Officer, as alternate for Supervisor Fanden on the -Economic Opportunity Council replacing J. Davis, retired. Approved adding Tillage ?arkway and a portion of Alcosta Boulevard, San Ra--on area, to the County's Bicycle Path gran. Accepted as complete private improvements in XZ 135-72, Sanv;wle area and exonerated surety bond in connection therewith. Approved Addend= No. 1 to plans and specifications for Landscape Maintenance Services for Sycamore acmes. ^.SA l-5, :anvil-le area. Fixed May 10 at 17:30 a.m. for hearing on appeal of Brookwood associates from Pia-1- Commission conditional approval of Applicazion for AS 133-76, Pleasant Hill area. ?ixed May 24 a: ' a.m. for hearing on Planning Commission recommendation to rezone land in the Orinda area (20837-RZ). Approved request of L : or=es (2025-2Z) :.o rezone I_and in the =? Sobrante area; waived reac:ng and _--ed :'ay 3 for adoption of Ordinance :fo. 77-48 giving effect to said rezoning. Authorized Public Works Director to refund to J. Bake cash deposi-m-das surety in connection wit!i ML '111-72. Cicf of :afayezte. Au-thcrized Patric 'lozas Director to execute :eferred T_mFrcrement agreements With ?'.achsz`.a and :I, wr istense.^., et a:, for S3 2+L--76. Z! Sobran a area, and }tS 247-76, area, respecti:ely. Accepted ;,rant Beed for road purposes from R. Yolinari, et al, required as a condi- tion of approval of Zevelopment r.aa 3a25-76, Rodeo area. Authorized Public Works Director to refund cash dep03ii%d2s surety to Ji'l'is Properties in connection with 111T =-72, Martinez area. Waived reading and fixed :ay 3 for adoption of ordinance, as modified, allowing aviaries (under specified ccmditions) in residential districts. Adapted the following nu—red resolutions: 7/3353 approving filing of applications for 1,076 State grant assistance for various protects in County Sert_ce :seas Y,17, R-6, R-7, R-8, and LIB-12; 77/335. commend+_ag :i. Garrison, r'aterials & Testing -Engineer, on his retirement from County Berrice; 77/337. fining May 24 at IZ a.m.as time to receive bids for the 1977 Slu.ty Seal Project, Westerly and Southerly County area and City of Lafayette; 774333. approving Final tfap. Subdivision Agreement and Consent to Common Use Agreement for Sub. L1:54, Oakley area; 77/339. fixing June 7 at 10:55 a.m. to consummate purchase of real property for Buc'^ Field-R=rday 19-R Clear Zone fr�em u Snyder, et ux; 77/3x0. accepting Quitclaim :.ted from : and .T. ~arenger rscanvs_ring to the State all rights, title and interest est o= the State�i n a certain Property and auzhor-4=;!=g g rete:d f-r same; 77/341, adopting Specific flan for ---.he!-! midg ,a e. !=-. Creek area; / 3 7742. fix-1- June 7 at 10:43 a.m. for hear-ing on proposed B2ackhwdk Boundary Reorganization :fo. 2; April 26, 1977 Su==ar}. continued Page 4 77/343 through 77/346. authorizing Changes o: the Assessment Roll; 77/347 and 77/345. authorizing cancellation of delinquent tax penalties and cancel- lation of penalties on unsecured tax roll; 77/349, res i gesolution lo. 77/293 relating to Parcel 085-118-006, Area 7025; 77/350 through -,77352, author-1-in Changes of Assessment RoL; 77/353. resrin� Resolution .:o. 77/293 relating to Parcel 085-113-005, Area 7025; 77/354-. amending Resolution So. 76/638 establishing rates to be paid to Child Care Institutions; 77/355, approving contract with !:ational Institute of Municipal Law Officers to test the constitutionality of ap-rlyiag the Unemployment Compensation Act to public agencies and authorizing Auditor to draw warrant in amount of X0,000 payable to the SI1MD Trust Fund to fl-once costs of litigation, as recommended by finance Committee; 77/355. as Me-Cfficio the Board o. Supervisors of Contra Costa County Flood Control and Water Conservation District. aparov:L-E Letter Agreement with U.S. Geological Survey for fv 1977-7S cooperative water resources investigations program for various stream gaging stations operation and =ainte.a.ce and au hcrizingJ. Taylor, Deputy Chief Engineer to execute same; ,,1357, au`horizin execution of Program. Supplement ::o. 2 to Local Agency-State Agreement. Oak Road 3tidening, Pleasant will area; 77/:33. suspending tet-lizrar -1v Traffic Resolution ,:o. 121 (No Parking Anytime) alcng the section of Imre Lane. Danvi'?e area; %:/359, requesting Public U.`'ities Commission to delay proposed action of Southern: Pacific Transportation Co. un-.'? it can be determined whether or not an A=F:w stop at the Crockett sta-zion is feasible; 777!36C, caament'� Bishop F. Begin for services provided to this County. Accepted resigta.ion of J. Rousesu as a member of family and Children's Services Advisory Curd_tee, r•epresen--in_ Sutervisorial Dis..rict 7. Appointed D. Bolot-z.esi as a Zc.=issioner to the County Recreation and Netural Resources Co= issiea replacing 5. Corr whose term had exrired. Approved application of J. rarehouse for transfer of ownership of an existing ca--e--ooa license. Arcroved recocmeadation of finance Committee that :urdiag in the amount of 54,000 for a Tree-month period be provided for the !.os Vedanoa Community ty ?ospital District Yiai-Bus Service and fixed Pay 10 at 1:30 p.m. as the time for a work study session. Re;uested Director of r anning to report on the feasibility of initiating slope density ord4nn—ce within .he Orinda :.eneral Plan area. .acknowledged receipt of report from Director, ::.:mess Resources Agency, relating to al egati= of R. Passes of disclosure of confidential information. *denied appeal on grie-.mnce of N. Jones. Clcsed hearing and fixed May 10 at 10:55 a.m. for decision on appeal of R. lygrant from Planning Commission revocation of LUP 2001-75, Byron area. ..s Board of Directors of Contra Casta County Water Agency, determined not to renew contract with Rawer & Lederer for later Agency's Delta water sampling and testing. Authorized Chair_.an to sign Joint Powers Agreement with Alameda County creating the cast Bay .r-ergency Vedical Services Region for receipt of Dept, of Health, Education and :5ellfare grant funds to cca.•'uct emergency medical services operations in both counties; appa:s:ted Supervisors Schroder. eray and Fasseltine as this County's elected representa- tives on `..:a Gorerri..g Board cf said agency; and directed Director, 'rsMk, to contact Chairman of Berea=y Y.edical Care w=i ttee of Cc=t.•-a Costa Count; for airointaent of one corum-er rep-esenta-.Sve to said Gcverai=g Board. =ear, of Jo... C. F4- cz--^:^'t•; leader in the San Pablo area. ;. 003 ? The following documents consist of 378 pages