Loading...
HomeMy WebLinkAboutMINUTES - 06211977 - R 77G IN 3 ' t 1977 JUNE TUESDAY 1 F THEBOARDOF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, JUNE 21, 1977 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman R. I. Schroder, Presiding; Supervisors J. P. Kenny, N. C. Fanden E. B. &asseltine. ABSENT: Chairman W. N. Boggess. CLERK, J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars prepared for Board consideration by the Clerk, County Administrator and Public Works Director. 00001 1-1 .KENNY.v1....0"D CALENDAR FOR TME BOARD OF SUPERVISORS WARREN N.SOGGESS IZTDSTa�T CONTRA COSTA COUNTY """ Z,C.FW DEN....vnN[2 ROBERT I.SQIRODER 2ND OiSivi�r `"CHAIRMAN ROBERT t.SCNPOOER u.ArCrtE u.DRM JAMEB R OISSON.CDUMTr cLEv+ 11 DiSTRCT 4D,nGO c:ERA Dv i«e eDARO R EN N.BOGGESS mNcnRD SPECIAL OISTRICfS GOVERNED BY THE BOARD MRS.GERALOINE ftUSSeZL " eOAROOuuUGS RpD..10,.AOWASTRATION apLdNG ERIC H.NASSELTINE vi,rslVVG O mA it pNONE(61313>2-23>t 5r«wsiRR-r p MARTINEZ CAUFORNIA 94553 TUESDAY JUNE 21, 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. Consider recommendations of the Public Riorks 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. 9:45 A.M. Executive Session (Government Code Section 54957.0) as recuired, or recess. 10:45 A.M. Time fixed to consider consummating purchase of real property from the State of California, for Riverview Fire Protection District, Antioch area (379,700). 10:50 A.M. Hearing on Federal Aid Urban System Project Priorities. 10:55 A.M. Consider approval of Conflict of Interest Codes; codes are on file :•r_th Clerk of the Board and are available for Dublic inspection. 11:00 A.bS. Receive bids for the following projects: a. Street Sweeping Services in various County Service Areas; b. House I-loving Project, T9 Parnell Court, Walnut Creek area; and As Ex Officio the Governing Board of the Bethel Island Fire Protection District receive bids for fietal Apparatus Building. 11:C5 A.M. Hearing on Route 77/93 Transportation Study. 11:35 A.M. Presentation by Mr. Edward L. Merrill, attorney, with respect to handling of criminal conflict cases by County Bar Associations. 1:30 P.M. Hearing on appeal of La ayette Morehouse, Inc., applicant, from Plannine Commission denial of Land Use Permit x2180-76, to establish a private school and related facilities, Pleasant HillA.alnut Creek area. ITEMS SU3•ffTTED TO THE BOARD iTulS 1 — 12: CONSE11T 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 2. AC$i3O:iIEDGE receipt of report of accounts wri-ter, off by the County Auditor—Controller pursuant to 3oard policy as set forth in its Resolution No. 77/M. 3• PROCLAIM Julv 3-9, 1977 as "National Safe Boating '•leek." 00002 Board of Supervisors' Calendar, continued June 21, 1977 4. ADOPT Ordinance No. 77-58 (introduced June 14, 1977) rezoning land in the Diablo area (application of Woodhill Development Company 2100-3Z). 5. AUTHORIZE extension of time in which to.file final map of Subdivision 4835, ?lalnut Creek area. 6. AUTHORIZE execution of agreements for construction of private improvements in bi..nor Subdivision 142-74, Kensington area, and in Subdivision 4927, Alamo area. 7. AUTHOP.IZE legal defense for persons who have so requested in connection with Court Actions Nos. 175777 and C77 0215. 8. FIX July 26, 1977 at times indicated for hearings on the following requests: 11:00 a.m. Clarence, Yolanda and Marcia Thompson (2121-RZ), Knightsen area; 11:05 a.m. Arnold and Ferguson (2117-RZ), Vine Hill area; 11:10 a.m. Caroline and Van De Roovaart (2116-RZ), Pleasant Hill BA3TD Station area; 11:25 a.m. R. A. Vail & Associates (2104-RZ), Knightsen area; and 11:30 a.m. Planning Commission initiated (2047-RZ) West Pittsburg area. 9. FIX July 19, 1977 at 11:00 a.m. for hearing on appeal of h:r. John S. Herrirtton (2111-RZ) from Planning Commission denial of application to rezone certain land in the `..a_den area. 10. FIX July 12, 1977 at 11:00 a.=. for hear-__- on appeal of Ms. Beverl Glieden from Planning Cor=-ssior. der_ia'_ o*" :Mi nor Subdivision 7-77, :a_1 nut Creek area. 11. FIX July 12, 1977 at 11:30 a.m. for hearing on appeal of ;:Lr. Claude G. May from Planning Commission denial of Subdivision 5025, Lafayette area. 12. DENY claims of Pacific Telephone and Telegraph Company and Connie Jo Murphy; the amended claim of Dan, Hisa and Starla McFarland; and the application of Alan 11-1cPherson for leave to present late claim. Items 13 - 30: DETE DATION (Staff recommendation sib fo of iI ing the item). 13. LETTER from Assessment Appeals Board recuesting adoption of its Local Rule F which provides for disqualification of a board member. CONSIDER REQUEST AT 11:20 n.a'- ON JUTNE 28, 1977. 14. LETTER from General -•Tanager, Contra Costa County Employees Association, Local ido. 1, appealing grievance determination made on behalf of -Employee Relations Officer relating to citation from Department of Fish and Gane issued to Nr. Don Bennett. DIRrCT PARTIES TO SUBi•'.IT GRIs+UUCF, RECOPD Ail P-1:SEENTATIONS AND RE-001-SIENIDATIONS FOR BOARD DErrE?-11M TTC- ON JULY 19, 1977 AT 10:45 A...M. 15. C0•27U,11;jC T_TON on behalf of Aviation Advisory Committee establishing teras of office of its members. COU_IMI TMIS OF OFFICE 16. ?,=.TEDS from Hiram B. ',olf and Mr. Gerard A. ?•filler tendering thein- resignations as members of the Advisory Board of Contra Costa County Storm Drainage District Zone N=ber 77. ACCEPT_ RESIGUATIOIS MEMO- Board of Supervisors' Calendar, continued June 21, 1977 17. ME—MORANDMI from Director, Human Resources Agency, transmitting letter from Health Systems Agency requesting service agreements with Alameda and Contra Costa Counties which would mermit the Agency to purchase services from either County. AUTHORIZE DIRECTOR, HTMAN RESOURCES AGENCY, AND COUiiY COUNSEL TO PREPARE AG.REM-ENT FOR BOARD CONSIDERATION 18. hMIORANDUI•I from Assessment A^peals Board requesting approval of revised application form amending Local Rule C-1) for reduction in assessment. APPROVE REQUEST 19. hi:.i•:ORANDUki from Director, Human Resources Agency, advising that the Governing Board of the Alameda-Contra Costa Health Systems Agency recommends that the terms of office for its eleven members be extended through April 30, 1978. APPROVE RECOMM511DATION AND AUTHORIZE DIRECTOR, HUMAN RESOURCES AGENCY, TO REQUEST SIMILAR CONCURRENCE F.WY 4LAMEDA COUNTY BOARD OF SUPERVISORS 20. MMORAi`IDMI from Director of Planning recommending approval of recommendation by the Community Development Advisory Council to rescind funding for certain second year community development activities and the re-Location of said funds and contingency fund to other activities. APPROVE AS RECOI-MENDED 21. 1' 'ORANDIM from Director, Human Resources Agency, in response to Board referral of recuest of Delancey Street Foundation, Inc., for purchase-of-service contract, recommending that County decline recuest of Delancey Street Foundation for contractual agreement inasmuch as a similar program operated by the County has vacant residential treatment slots available. APPROVE RECC1-MNDATIOK 22. LETTER. from:-I^s. Virsie 7. Jones, Alamo, seeking Board approval and endorsement of Volume II of her California history book entitled, "Historical Persons and Places...In REO EST Ramon Valiey". REEST COPY OF I•-EmCRIn :,OR P.Ev Iru 23. LETTM from U.S. Secretary of Health, -Education, and ::elfare trans- mitting material pertain. to tentative working proposal for restructure of the welfare system. REFER TO DIRECTOR, HMMMI RrSOUFCES AGENCY 26. LETTER from State Senator John A. Nejedly transmitting radio editorial relating to incidence of cancer and air pollution. in Contra Costa County, suggesting said editorial be reconsidered because it is completely unsupported, .and inviting comments. REFER TO COUNTY HEALTH OFICER FOR REPORT 25. LETTER from Associate Regional Administrator, U.S. Department of Labor, urging that the County strive to meet or exceed the Nation's 3$'goal for enrollment of Vietnam-era veterans as part of the expanded Public Service Employment program. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY AND DIRECTOR OF PERSONNEL 26. LETTER from Chairman, Contra Costa County Recreation and Natural Resources Commission, endorsing the concept of public acquisition of 15-acre parcel 1mm.rn as Little Corral for the Antioch Sand Dunes recreation project. REFER TO DI3ECT_OR OF PLANNINI.G FOR REPORT 27. LETTER from President, League of :•iomen Voters of Diablo Valley, commending the F-=i17 and Children's Services Advisory Committee and County v:elfare Director for initiating and fostering the "Share a Desk" program in the County Social Services Department and urging that invitations be sent to co^_munity oraa^izations to encourage citizen participation. REFER TO DIRECTOR, HL LAN RESOURCES AGEIICY 00004 Board of Supervisors' Calendar, continued June 21, 1977 28. LETTER. from Program Manager, State Department of :'later Resources, advising that on May 10, 1977 the Delta Alternatives Study staff recommended that the State of California formally select the Peripheral Canal,to be constructed in stages.,as the Delta water transfer facility needed to complete the State Nater Project. REFER TO PUBLIC 'ORKS DIRECTOR (E01-40111,1E iTAL COIuTROL) 29. LETTER from Chief, Engineering Division, U.S. Army Corps of Engineers, soliciting suggestions on recreation and fish and wildlife features which appear appropriate for study as a part of the Sacramento- San Joaauin Delta investigation. R3FE_R TO PUBLIC T:;ORKS DIRECTOR (ENVTRO12-ENTAL CONTROL) 30. LEYTER from Mr. E. A. Taliaferro, San Pablo, inquiring with respect to aid for litigants in small claims court. REFER TO COUNTY COUPS3L Items 31 37: Ih'FORhiATI03I (Copies of communications Iiste _as information items have been furnished to all interested parties.) 31. LETTERS from Mr. and Mrs. Alfred Jones, San Ramon Valley Historical Society, and ?.icbmond &useum Association, supporting restoration of the John Marsh home and recommending that supplemental funds be allocated from the 1977-1978 county budget; and LETTER from Chairman, Contra Costa County Recreation and Natural Resources Commission, recommending that the Board allocate the necessary funding to complete restoration of the John :;;a sh home and explore the possibility of having State or Federal government operate and maintain said _acility. (flatter will be considered as policy item in review of proposed County Budget for 1977-1975.) 32. L=72 from__rs. Vera S. Conner, county employee, expressing the opinion that the Contra Costa County Employee Counseling Program is beneficial, and urging that said service be continued. (::atter .ill be considered in conjunction with review of the 1977-19-78 County Budget.) 33. LETTER from Mrs. Tina zbrerr, San Ramon, complimenting fire department and paramedics (ambulance company) for prompt, dedicated service in. preservation of human life, and urging that the paramedic program be continued. 34. LETTER from Commissioner, U.S. Bureau of Reclamation, responding to Board order tirith respect to Auburn Dam-Folsom South Canal Project. 35. LETTER from Sacramento County Counsel advising that lv'r. and Mrs. V. M. Bullard have sold their interest in Weimar Medical Center to Hewitt Research Foundation, Inc. 36. LE^iTEM from county taxpayers urging that property taxes be reduced in view of increased assessments. 37 LETT-:'R from President, United Professional Fire Fighters, I.A.F.F. Local 1230, objecting to distribution of recent employee ne:vsletter entitled "Special Retirement Supplement"; and COPY of letter from Director of Personnel to United Professional Firefighters, Locall 1230, respordirg thereto. Persons address'_na the 3-card should complete the fora provide on the rostrum and furnish the C er. zrith a i'ET en coir o: their ;iresentatior_. DFLI=vr0= . Iu3. .'C-- SDI__SDaY, 5 nooW - I OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Anminitra'ion Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 21, 1977 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Debarment Center From To Assessor '016 Assistant • Associate Appraiser Appraiser =20, 123, 124 016 Appraiser Senior Appraiser Analyst, 001 Analyst District 242 Intermediate Legal Services Attorney Typist Clerk Clerk 1.08, 'a14 Medical 540 Hospital Mental Health Services Attendant, 1.41 Program Assistant 540 Senior Clerk Supervising Clerk I 107 Public 650 Assistant Engineering Technician Works Materials Supervisor=Materials Testing Testing Engineer, 101 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Agriculture 335 1 Administrative l Assistant Agricultural Services Commissioner-Director of Assistant III Weights and Measures, 001 Clerk of 002 1 Stenographer 1 Senior Clerk, 401 the Board Clerk District 245 1 Collection 1 Collection Services Attorney Services Assistant II, 1.02 Assistant 1 00006 � r To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-21-77 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health/ 542 1 20/40 1 20/40 Eligibility Social 450 Alcoholism Worker II, 1502-299 Service Rehabilitation Assistant 502 1 Alcoholism 1 Eligibility 450 Rehabilitation Worker II, '.502-193 Assistant Probation 308 1 Typist Clerk -- 308 2 Deputy -- Probation Officer II Super- 601 1 Administrative Schools office Manager, intendant Services 4401 of Schools Assistant III . Mt. Diablo 210 1 Deputy Clerk I 1 Deputy Clerk III, Judicial $01 Court County 003 1 Risk Manager -- Administrator 3. Establishment or deletion of classifications as follows: Cost Department Center Delete Establish Medical 540 — Manager of Hospital Services Environmental Services Salary Level 375 ($1156-1405) Public 079 Building and -- Works Grounds Engineer 011007 u i. uatu.,,y ead -- Works Grounds Engineer . nsinn� To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-21-77 Page: 3. I. PERSONNEL ACTIONS - continued 3. Establishment of deletion of classifications as follows: Cost Department Center Delete Establish Public 650 Assistant -- Works - Materials Testing Engineer 4. CETA Actions for Various County Departments. Establish certain exempt classes and add 86 positionsto County departments to implement allocation of CETA,.Title VI, funds, as approved by the Board on Tune 14, 1977. II. TRAVEL AUTHORIZATIONS 5. dame and Destination Duepartment and Date Meeting Murl R. Butler, . Reno, NV Observe rubberized Public Works 6-13-77 to 6-15-77 asphalt chip seal (confirming) process III. APPROPRIATION ADJUSTMENTS 6. Agricultural Extension Service. Add $1,993 for replacement of stolen office equipment. 7. County Administrator (P1ant.Acquisition). Add $260,50.0 for construction of therapeutic pool at the George Miller Jr. Memorial Center West and appropriate $120,500 donated by the Hilltop Center Parents Group; and $60,000 of second year Federal Housing and Community Development Act grant funds. (The remaining $80,000 will be financed by third year Federal funds to be received in fiscal year 1977-1978 for this project.) 8. State Hospital Care. Add $35,650 for payments to'the State for hospital care of mentally ill and incompetent persons required due to rate increase. 9. Superintendent of Schools. Add $19,500 from the County General ewnd -or to ephone and building occupancy cost increases. , 00008 TO: Board of Supervisors From: County Administrator Re: Recommended Actions 6-21-77 Page: 4. III. APPROPRIATION ADJUST�TJTS - continued 10. Contra Costa County Fire Protection District/County Plant Acquisition - Radio Facilities. Transfer $5,000 from District runds to County to participate in the required expansion of the Kregor Peak-repeater site, as approved by the Board of Fire Commissioners. 11. Internal e1i'ustments. Changes not affecting totals for We oilowing budget units: Planning, Law and Justice Systems Development, Health, Health Projects, Sheriff- Coroner (Communications), Social Service (Aid for Children- BHI), Public Works (Equipment Garages, Equipment Operations, Building Maintenance, County Airport, County Service Areas M-17 and R-7), Auditor-Controller (Microfilm Services), County Medical Services, Delta Municipal Court. IV. LIENS AND COLLECTIONS 12. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgments taken to guarantee repayment of the cost of services rendered by the County to Gloria Greer and Lorraine Wilkins, who have made repayment in full. V. CONTRACTS AND GFAUNTS 13. Approve and authorize Chairman Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Los Medanos Transportation $4,000 5-1-77 to Community services for 7-31-77 Hospital patients and District clients to and from County facilities within the Hospital District (b) State of Continuation of $8,100 7-1-77 to California, Venereal Disease 3-31-78 Department Control Project of Health for County Health Department 00009 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-21-77 Page: S. V. CONTRACTS AND GRANTS - continued 13. Agency Purpose Amount Period (c) Martha Wilson Amend insurance No No Change provisions of Change contract for Consumer Action and Education Project Evaluation- Office of District Attorney (d) United Council Training workshop $644 6-1-77 to of Spanish for Spanish 7-31-77 Speaking speaking senior Organizations, citizens (Area Inc. Agency on Aging) (e) James J. .Continuation of $3,000 7-1-77 to O'Donnell occupational 8-31-77 alcoholism consultation services (Employee Counseling Program) (f) Boeing Software License $11,400 . 6-21-77 until Computer Agreement to assist terminated Services, Inc. in computer job accounting and performance analysis (g) Contra Costa Various amendments -- 7-1-76 County Super- to existing contract indefinite intendent of for Special Education Schools' Program for Develop- mentally Disabled Children including meal service (h) Sainz, Vargas, Audit of CETA $19,000 6-22-77 to Samon and Program for period 9-30-77 Company 7-1-74 through 3-31-77 as required by Federal govern- ment nnn10 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-21-77 Page: 6. V. CONTRACTS AND GRANTS - continued 13. Agency Purpose Amount Period (i) City of Martinez Transportation . -- 6-1-77 to services for 'Ise of 5-31-78 senior citizens - County Nutrition Project vans) for the Elderly City of Antioch Same Same Same Home Health and Same Same Same Counseling, Inc. 14. Authorize Director, Human Resources Agency, to execute contract with the following additional agency for provision of services to Prepaid-Health Plan enrollees during the period from May 1, 1977 through June 30, 1978: Agency Purpose Franklin Hearing Aid Provision of Prosthesis Company, Inc. and Assistive Devices VI. LEGISLATION 15. Consider status, and possible adoption of County position, on legislation affecting County. VII. REAL ESTATE ACTIONS None. VIII.OTHER ACTIONS 16. Declare Savin Copy Machine No. 204999 and related supplies surplus property and authorize the County Purchasing Agent to sell said property pursuant"to Ordinance Code Section 1108.2-212 as recommended by the Director of the office of Economic Opportunity. 17. Authorize the sale of certain tax deeded properties by sealed bid pursuant to Revenue and Taxation Code Section 3691 ff as recommended by the County Treasurer-Tax Collector. mmll To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-21-77 Page: 7. VIII.OTHER ACTIONS - continued 18. As recommended by the Community Development Advisory Council and the Director of Planning, adopt the five target area boundaries of North Richmond, Montalvin Manor, Mountain View, Rodeo and West Pittsburg, pursuant to the Housing Rehabilitation Grant Progam policies adopted by the Board on November 2, 1976. 19. Authorize Chairman, Board of Supervisors,to execute agreement between the Redevelopment Agency of the City of Pittsburg, the Public Employees Retirement System and the Board of Supervisors to transfer the Redevelopment Agency employees (7) from the Public Employees Retirement System to the County Retirement System. 20_ Authorize Chairman, Board of Supervisors, to sign and submit letter to the State Department of Health forwarding the County's 1977-1978 Mental Health Plan and preliminary budget, protesting the amount of the County funds required to finance mental health services and requesting that State representatives meet with County Mental Health Director to seek a solution to the funding problem. 21. Adopt resolution reaffirming position that Adult Residential -and Family Day Care licensing is an appropriate County function and urging our County legislative representatives to ensure that the 1977-1978 State Budget contains sufficient funding and policy direction to insure that counties wishing to undertake or continue these licensing activities will be fully reimbursed by the State. 22. Acknowledge receipt of County Administrator's letter transmitting report from the County Treasurer-Tax Collector with respect to the collection of the Second Installment of fiscal year 1976-1977 Secured Taxes. 23. Authorize Director, Human Resources Agency, to undertake in conjunction with the County administrator, County Counsel and County Auditor-Controller and County Medical Services a study of various methods which might improve the management of the Medical Services Department with specific emphasis on establishment of an Enterprise Fund, such study to be submitted to the Board by December 31, 1977. DEADLINE FOR AG=LA ITEMS: WEDNESDAY, 12 NOON_ ooc�12 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Forks Agenda for June 21, 1977 REPORTS Report A. COUNTY SERVICE AREA R-7 - AWARD CONTRACT - Alamo Area On June 14, 1977, bids were received by the Board of Supervisors for construction of the Stone Valley School Neighborhood Park, Alamo. The bid proposal was referred to the Public Works Department for review and report back to the Board on June 21, 1977. The bid has been reviewed, and it is recommended that the Board of Supervisors award the contract for the base bid, plus Alternate No. I to Richard Sawdon, who submitted the low bid of $16,900. The Citizens' Advisory Committee for County Service Area R-7 has approved the above recommendation. (RE: Work Order 5464-927) (SAC) Report B. PORT CHICAGO HIGHWAY BRIDGE - AWARD CONTRACT - Clyde Area Bids for construction of Port Chicago Highway Bridge were received last Tuesday, June 14, 1977, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Superviscrs award the construc- tion contract to the low bidder, ,Murdoch Engineering and Construction Company of Orinda, in the amount of $173,946. This work is federally funded under the Safer Roads Demonstration Program which provides 908 of the contract cost. All environmental considerations have been previously complied with. (RE: Project No. 4371-4283-661-76) (RD) Report C. GEORGE MILLER, JR. MEMORIAL-WEST THERAPEUTIC SWIMMING POOL - AWARD CONTRACT - Richmond Area On May 17, 1977,.bids were received by the Board of Supervisors for construction of the George Miller, Jr. Mlemorial-West Therapeutic Swimming Pool, 2801 Miller Drive, Richmond. The bid proposals were referred to the Public Works Department for review and recommendation It is recommended that the Board of Supervisors award the contract for the George Miller, Jr. Memorial-West Therapeutic Swimming Pool to Kirkham, Chaon & Kirkham of Walnut Creek, ::bo submitted the low base bid of $224,777. (RE: 1003-108-7712-845) (B&G) A_ G E N D A Public Works Department Page r of 11 June 21, 1977 011013 i .Report D. STATION NO. 6, NEW ELECTRICAL SERVICE - AWARD CONTRACT - Concord Area On June 14, 1977, bids were received by the Board of Supervisors for Station No. 6, New Electrical Service, 2210 Willow Pass Road, Concord The bid proposals were referred to the Public Works Director for review and recommendation back to the Board. It is recommended that the Board, as ex officio the Governing Board of the Contra Costa County Fire Protection District, award the con- tract, base bid only, in the amount of $7,514, to the low bidder, Weco Electric, Concord. (RE: 2025-2025-7710-706) (B&G) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL, DISTRICT II Item 1. .SUBDIVISION MS 152-76 - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Subdivi- sion Agreement for Subdivision MS 152-76. Subdivider: Lentien, Cronin & Cooper 3604 Alhambra Avenue Martinez, CA 94553 Location: Subdivision MS 152-76 is located on the west side of Alhambra Way, approximately 300 feet south of Linden Lane. (LD) Item 2. SUBDIVISION 4767 - APPROVE AG-REEeZNT - El Sobrante Area It is recgmmended that the Board of Supervisors approve the Deferred Improvement Agreement with Marion Burgess Allard,AKA Marion S. Allarc and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision 4767 as required by the Planning Commission. Owner: Marion Burgess Allard 11231 Arroyo Avenue -Santa Ana, California 92705 Location:' Subdivision 4767 is located on Appian Way and Rincon Road at Kristen Lane. (RE: Assessor's Parcel No. 426-261-01, 25, 35) (LD) Item 3. SUBDIVISION 4767 - APPROVE MAP AND AGREE14ENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 4767. Owner: Marion Allard 11231 arroyo Avenue Santa Ana, CA 92705 Location: Subdivision 4767 is located on Rincon Road and Appian Way at gristen Lane. (LD) A G E N D'A Public Works Department Page 2 of 11 June 2177 6414 f Item 4. CENTER AVENUE - ACCEPT DEEDS - Pacheco Area It is recommended that the Board of Supervisors accept the following Grant Deed, Temporary Construction Permit and Right of Way Contracts and authorize the Public Works Director to sign said Permit and Contracts on behalf of the County. A. Deed and Contract dated May 25, 1977, from Mt. Diablo Unified School District; payment of $10,164 to Western Title Insurance Company, Escrow No. W-359659-2. Payment is for approximately 8,900 square feet of land and approximately 5,000 square feet of slope easement. County to install frontage improvements as part of the settlement. B. Temporary Construction Permit and Contract dated June 5, 1977, from William H. Johnston, et ux.; payment of $85 to Grantors for tempor- ary use of 750 square feet of residential land. It is further recommended that the County Auditor be authorized to draw warrants as specified above and deliver to County Real Property Agent for payment. (RE: Project No. 3471-4342-663-76) (RP) Item 5. FEDERAL-AID IMPROVEMENT PROJECT - APPROVE SUPPLEMENTAL AGREEMENT NO. 1 - ALHAMBR.1k VALLEY ROAD INTERSECTION MODIFICATION - Pinole Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Supplemental Agreement No. 1 to Master Agreement No. 04-5928 previously executed by the County and State. This Supplemental Agreement provides up to 908 federal funding, estimate at $32,670, for the reconstruction of the intersection of Alhambra Valley Road, Pinole Valley Road and Castro Ranch Road, in the Pinole area. Federal funds are be-;-a orovided under the Federal-Aid High Hazard Location Safety Program. County matching funds are estimated'at $3,630. (NOTE TO CLERK OF THE BOA.-D: Please return one fully executed original copy to the P zc Woru Department for transmittal to the State.) (RE: Project No. 1481-4379-661-77) (RD) SUPERVISORIAL DISTRICT III Item 6. SAN MIGUEL DRIVE - TRAFFIC REGULATION - Walnut Creek Area In conjunction with the recent project to reconstruct the intersection of Rudgear Road and San Miguel Drive and upon the basis of an engineer- ing and traffic study, it i6 recommended that Traffic Resolution No. .233 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of S?Q%7 MIGUEL DRIVE (Road No. 4041) and RUDGEAR ROAD (Road No. 4141), Walnut Creek, is hereby declared to be a stop intersection and all vehicles travel- ing south on San Miguel Drive shall stop before entering or crossing said intersection. (Traffic Resolution xo. 2278 pertaining to an existing stop sign on Rudgear Road at the intersection of San Miguel Drive is hereby rescinded.) (TO) A G E N D A Public Works Department Page 3 of 11 June 21, 1977 00015 Item 7. SUBDIVISION MS 283-76 - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Don E. Lynch, 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 DLS 283-76 as required by the Board of Adjustment. .Owner: Don E. Lynch 1945 Fairway Drive San Leandro, California Location: Fronting 460 feet on the southeast side of Hall Drive, approximately 380 feet northeast of M.oraga Way intersection. (RE: Assessor's Parcel No. 270-160-003) (LD) Item 8. SUBDIVISION MS 123-76 - ACCEPT SUBDIVISION - Walnut Creek Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in Subdivision MS 123-76 has been satisfactorily completed. Subdivider: Herman J.' Tijsseling 655 Lancaster Road Walnut Creek, CA 94595 Location: Subdivision MS 123-76 is located on the southwest corner of Lancaster Road and Lilac Drive. (LD) Item 9. SUBDIVISION 24S 168-76 - APPROVE AGREEMENT - Walnut Creek Ai6i " It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 168-76. Subdivider. Blaise and Levis Enterprises 50 Corwin Drive Alamo, CA 93507 Location: Subdivision MS 168-76 is located at the southern end of Glenhaven Avenue South. (LD) Item 10. . RUDGEAR ROAD - INCREASE CONT-TMCT CONTINGENCY-FUND - Walnut,Creek Area It is recommended that.the Board of.Supervisors approve.an increase of $6,000 in the contract contingency fund for the Rudgear Road Reconstruc- tion Project in order to provide.for.W.modification of drainage details at several locations, (b) quantity overruns in three major con- tract items, and (c) maintenance of the contingency fund balance to allow for other unforeseen-work. Sufficient funds for this increase are available in the current road budget. dost of the additional cost will be borne by Paul C. Petersen, Builder-Developer. (RE: Project No. 4141-4542-661-72, Work Order 4542) (C) A G E N D A Public Works Department -Page 4 of 11 June 21, 1977 (1(if►1� Item 11. TREAT BOULEVARD - APPROVE RENTAL AGREEMENT - Walnut Creek Area It is recommmended that the Board of Supervisors terminate the Rental Agreement dated July 14, 1972, with Stephen G. McLean, Rodolfo Garza and David R. Christy, for rental of County-owned property at 1550 Treat Boulevard, Walnut Creek. It is further recommended that the Board approve a new Rental Agree- ment with Stephen G. McLean dated June 9, 1977, for above-mentioned County-owned property, and authorize the Public Works Director to execute the Agreement on behalf of the County. The new Agreement pro- vides for a rent increase from $200 to $230 per month. (RP) Item 12. BOULEVARD WAY - ACCEPT DEED, CANCEL CONDEMIATION HEARING - Walnut Creek Area it is recommended that the Board of Supervisors take the following actions: A. Accept Grant Deed and Right of Way Contract dated June 8, 1977, from Robert Howe, authorize the Public Works Director to sign said Contract on behalf of the County and authorize the County Auditor to draw a warrant for $9,975 in favor of Western Title Insurance Company, Escrow No. M-309898-2, and deliver same to the County Principal Real Property Agent for payment. Payment is for 5,913 square feet of residential land, temporary use of 1,700 square feet, miscellaneous landscaping and yard improvements. B. Cancel hearing as set forth in Board Resolution No. 77/456, adoptee May 31, 1977, on the proposed condemnation of the aforesaid pro- perty. Said hearing was scheduled for June 21, 1977, at 10:55 a.m. in the Board's Chambers and is no longer required as a result of the above settlement. (RE: Project No. 3851-4358-663-76) (RP) Item 13. NEWELL AVENUE STORM DRAIN - ACCEPT EASEMENT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant of Easement, Temporary Construction Permit and Right of Way Contract dated June 7, 1977, from John H. Russell, et al, and authorize the Public Works Director to sign said Permit and Contract on behalf of the County. It is further recommended that the County Auditor-Controller be autho- rized to draw a warrant, payable to John H. Russell and Nancy H. Russell in the amount of $680,- and deliver same to the County Principa; Real Property Agent for payment. Said payment is for a 1,611 square- foot drainage easement and the temporary use of 3,600 square feet of residential land. (RE: Project No. 3844A-4369-663-77) (RP)' A_ G E N D A Public Works Department Pegg 9 o£ 11 June 21, 1977 (1�1�►17 SUP£RVISO.RIAL DISTRICT IV Item 14. SUBDIVISION AIS 165-76 - APPROVE AGREEMENT - Pleasant Hill Area i It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with William J. Plambeck, 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 AIS 165-76 as required by the Board of Supervisors. Owner: William J. Plambeck, et al. 1030 Panadero Ct. Clayton, CA 94517 Location: Fronting on the southeast corner of Golf Club Road and Mac Gregor Road. (RE: Assessor's Parcel No. 154-210-006) (LD) Item 15. FEDERAL-AID IMPROVEMENT PROJECTS - APPROVE SUPPLEMENTAL AGREEMENT NO. 2 - . PORT CHICAGO HIGHWAY BRIDGE - Clyde Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Supplemental Agreement No. 2 to Master Agreement No. 04-5928 previously executed by the County and State. This Supplemental Agreement provides up to 903 federal funding, estimate, at $172,305, for the replacement of the bridge on Port Chicago Highway a Mt. Diablo Creek in Clyde under the Federal-Aid Off-Systems Safety program. County matching funds are estimated at $19,145. (RE: Project No. 4371-4283-661-76) (NOTE TO CLERK OF THE BOARD: Please return one fully executed original copy to the Public Works Departxent for transmittal to the State). (.RD) SUPERVISORT-AL DISTRICT V Item 16. SUBDIVISION 4477 - ACCEPT SUBDIVISION - San Ramon Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4477 has been satisfactorily completed with the ex- ception of minor deficiencies for which a cash bond has- been posted. 2. Accept as County Roads those streets which are shown and dedicated for public use on the map of Subdivision 4477 filed June 19, 1975, in Book 178 of Maps at Page 30. 3. Accept a cash contribution of $11,100 toward the future overlaying of Montevideo Drive and Alcosta Boulevard., Overlaying both streets was required by the subdivision conditions of approval but is being deferred pending completion of adjacent subdivisions. Subdivider: Shapell Industries of Northern California, Inc. P. 0. Box 9020 Sunnyvale, CA 94086 Location: Subdivision 4477 is located on the north side of Montevideo Drive between Alcosta Boulevard and the Southern Pacific Railroad. (LD) A G E N D A Public Works Department Page b of 11 June 21,(y1977 Q Item 17, CROW CANYON ROAD - TRAFFIC REGULATION - San Ramon Area At the request of the local office of the California Highway Patrol and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2336 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 40 miles per hour on that portion of CROW CANYON ROAD (14711) San Ramon, beginning at the intersection of Alcosta Boulevard and extending westerly to a point 500 feet west of the intersection of Old Crow Can- yon Road, thence; No vehicle shall travel in excess of 50 miles per hour on that portion of Crow Canyon Road, beginning at a point 500 feet west of the intersection of Old Crow Canyon Road and extending westerly to the Alameda County Line. (Traffic Resolution No. 1744 pertaining to the existing 50-mph. speed limit on Crow Canyon Road is hereby rescinded.) (TO) Item 18. SUBDIVISION MS 168-76 -ACCEPTANCE OF INSTRUMENTS - Walnut Creek Area It is.recommended that the Board of Supervisors: . l.' Accept a Grant Deed for road purposes, dated April 15, 1977, from Blaise and Lewis Enterprises, a general partnership; 2. Accept for recording only an Offer of Dedication for drainage purposes, dated June 9, 1977, from Blaise and Lewis Enterprises, a general partnership; 3. Waive the requirement of County Ordinance Code Section 94-4.414, which recuires that the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas and shall subordinate their rights to the rights of the public in the conveyed areas. The subdivider has attempted to secure the required document from the owners of the existing easement and has been informed by the easement owners that they will neither consent to the conveyance of the areas nor subordinate their rights to'the.rights of the public; , . The above documents fulfill conditions of approval for Subdivision ;75 168-76 as required by the Board of Adjustment. Owner: Blaise and Lewis Enterprises . 11 Via Alondra Alamo, California 94507 Location: Subdivision MS 168-76 fronts at the southern terminus of Glen Haven Avenue south approximately 430 feet south of Castle Hill Road. (RE; Assessor's Parcel No. 188-080-014)' - (LD) Item 19. JERSEY ISLAND PERRY RATE INCREASE On March 18, 1975, the County entered into an Agreement with Jack and Lorna Freitas at a cost of $5,200 a month to provide automobile, truck and pedestrian ferry service between Webb Tract, Frank's Tract, Brad- ford Island and Jersey Island, commencing July 1, 1975, and continuing until June 30, 1980. On July 14, 1975, this Agreement was assigned to Louis and Hazel Immethun and approved by the Board of Supervisors on July 22, 1975. (continued on next page) A G E N D A Public Works Department Page 7 R-11 June 21, 1977 00019 i I , Item 19 continued: It was further agreed under Section 9 of the above Agreement that the contract payment rate would be adjusted annually effective July 1, to reflect the cost of living as determined by the Bureau of Labor Sta- tistics Consumer Price Index for the Nine Bay Area Counties. The cost of living for the period April 1, 1976 to April 1, 1977 has been deter- mined to be 6.47 percent, which increases the monthly rate for such operation from $5,463 a month to $5,770.39 a month, effective July 1, 1977. It is recommended that the Board of Supervisors approve this increase to $5,770_39 a month to be effective July 1, 1977 to June 30, 1978. (B&S) Item 20. RIVERSIDE DRIVE - APPROVE AGREEMENT - West Pittsburg Area It is recommended that the Board of Supervisors approve a License Agree- ment between the County and Ambrose Recreation and Park District for the Park District to construct and maintain an access road over County pro- perty acquired for the future extension of Riverside Drive in West Pittsburg and authorize the Public Works Director to execute the Agree- ment on behalf of the County. The Park District's access road will serve the proposed Pacifica Neighborhood Park located on the adjacent School District property. The use of the property is considered as a Class 4 Categorical Exemp- tion to the Environmental Impact Report requirements. (RE: Bork Order No. 4805 - Road Group 5185) (RP) Item 21. SAN RAMON TVffERSHED.STUDY - APPROVE AGRt:'EMENT_- San_Ramon.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 a Consulting Services Agreement with Harding-Lawson Asso--iates for the Lower Green Valley Creek Detention Basin ground-water :;nvestigation, and authorize the Public--Works Director to execute the Agreement. The ground-water investigation is to determine the impact on the ground- water level resulting from construction of the Lower Green Valley Creek Detention Basin and to determine fbasible mitigation measures. The Agreement is based on specified costs for time and materials.with a specified maximum payment of $3,300, which cannot be'exceeded without written authorization from the Public Works Director. ARE: Project No. 8531-2520-76 - FCZ No. 3B) _ (FCP) Item 22. DRAINAGE PLAN FOR DRAINAGE AREA 29 - APPROVE AGREEMENT - Oakley 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 a Consulting Services Agreement with Water Resources Engineers, Inc., for the preparation of a Drainage Plan for.proposed Drainage Area 29 and authorize the Public Works Director to execute the Agreement. The drainage area to be studied covers approximately 4600 acres and is bounded on the west by Antioch, on the south by the Contra Costa Canal, and on the east by Marsh Creek_ The extensive, random land development activity within the area is precluding the construction of complete drainage systems with each development_ The Drainage Plan to be (ccntimued or, next page) A G E N D A Public Works Department Page 8 Et-11 June 21, 1977 00020 Item 22 continued: developed by the Consultant will provide an overall drainage plan for the entire area, permit staff to determine the drainage requirements for each development in a fair and equitable manner, and provide the basis for a drainage fee ordinance. The Agreement is based on specified costs for time and materials with a specified maximum payment of $46,120, which cannot be exceeded without written authorization from the Public Works Director. (RE: Work Order 8253-2505-76, Flood Control Drainage Area 29) (FCP) Item 23. SOMERSVILLE ROAD AND PASO CORTO ROAD - APPROVE AGREEMENT - Antioch Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement with the City of Antioch for maintenance work on.Somersville Road and Paso Corto Road. The Agreement provides for County maintenance forces to chip seal coat the City of Antioch's portion of Somersville Road and Paso Corto Road in conjunction with the County portion of the two roads. . ,.The estimated cost of the City's portion of work is $18,000. (RE: Work Order No. 4631-658) (RD) item 24. STORM DRAINAGE DISTRICT - ACCEPT EASEMENTS - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Storm Drainage District, Zone 10., accept the following Temporary Construction Permits, Ridht of Way Contracts, and Grant of Easements, authorize the Public Works Director to sign said Contracts and Permits on behalf of the District and, further, to authorize the County Auditor-Controller to draw warrants in the amounts as specified below: A. Permit, Easement, and Contract, dated June 7, 1977, from Leonard R. Mardian, et'ux. Payee: First California Title Company, Escrow '.82742-B, in the amount of $1,000. Payment is for a 1,582 square foot drainage easement and the temporary use of 4,958 square feet of residential land. B. Permiti-Easement, and Contract, dated May 31, 1977, from Joanne C. McHenry. Payee: Grantor, in the amount of $100. Payment is for a 840 square-foot drainage easement and the temporary use of 1,320 square feet of residential land. C. Permit, Easement, and Contract, dated June 11, 1977, from Sally De Leuw. Payee: Grantor, in.the amount of $345. Payment is for a 643 square-foot drainage easement and the temporary use of 325 square feet of.residential land, plus improvements. (RE: Work Order 8528-925-76) (RP) GENERAL Ite_-m 25. PERSONIAL SECURITY SYSTEM AT JUVENILE HALL - APPROVE CONTRACTS - Martinez Area It is recommended that the Board approve and authorize the Public Works Director to execute Inspection Services Contracts to provide for contract documents review and construction and inspection of the Personal Security System at the Juvenile Hall, 202 Glacier Drive, Mar- A G E N D A (continued on next page) - - -- -- Public Works Department Page 9 of 11 June 21, 1977 W0M .... ... _.. - App Item 25 continued: tinez. These contracts are with Messrs. Robert G. Grady and Laurel Roderick Cameron and are effective June 21, 1977. Payment is provided for services in accordance with the standard rates as indicated in the contracts. (RE: 1120-099-7710-604) (B&G) Item 26. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor..: Reference 1. Relinquishment of 5-9-77 Clarence W. Snow, Sub. MS 96-76 Abutters' Rights et al. -2.- Consent to Offer of 2-16-77 City-of-Concord Galaxie.Way Dedication of Abandonment, Public Road _ 61 LSM 39 3:•- Consent-to Execution: 5-26-77. 'Central Contra Costa Sub. MS 282-7E of Deed for Public Sanitary District Road 4. Consent to Dedica- 1-27-77 Central Contra Costa Sub. IIS 129-7t tion for Roadway Sanitary District Purposes B. Accept the following instruments for recording only: 1. Offer of Dedication 6-6-77 Barbara Bireett Sub. MS'276-7, for Highway Pur- poses 2. Offer of Dedication 5-9-77 Clarence W. Snow, ' Sub. MS 96-76 for Highway Pur- et al. poses 3. Offer of Dedication 5-9-77 Clarenae W. Snow, Sub. MS 96-76 'for-Drainage Pur= et al'. poses 4.-Offer of Dedication 5-6-77 Robert R. Kuch, LOP 2046-76 for Drainage Pur- et al. poses _ - 5. Offer of Dedication 5-9-77 Robert J. Dometrovich, LOP 2046-76 for Drainage Pur- et al. Poses 6. Offer of Dedication 6-6-76 -Gary M: Green, Sub. MS•129-7 for Drainage Pur- et al. poses 7. Offer of Dedication 6-13-76 Peter Reynolds Variance Per- for Drainage Pur- mit 1074-77 poses (LD) A G E N D A Public-Works Department Page 1076F 11 June 21, 1977 ON22 Item 27. FED£RP.L-AID IMPROVEMENT PROJECTS - APPROVE MASTER AGREEMENT - Countywide Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute-the Local Agency - State Master Agreement No. 04-5928 for Federal-Aid Projects. This Agreement is a master procedural agreement with the State Depart- ment of Transportation setting forth terms and conditions under which federal aid may be utilized for improvement and restoration projects in the County which are fundable under a variety of programs. Supplemental agreements will be prepared for specific projects. MOTE TO CLERK OF THE BOAR): Please return one fully executed original copy to the Public Works Department for transmittal to the State.) (RD) Item 28. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required.- B. It is requested that the Board of Supervisors consider the.attached "Calendar of Water Meetings." C. Report on meetings regarding Delta-Water Quality Standards and Department of Water Resources proposed federal legislation. (EC) NOTE Chairman to ask for any cciments 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 Departm Fzge 11 0£ 11 June 21, 1977 00023 Prepared by Chief,Engineer of the Contra Costa County Nater Agency June 15, 1977 Iy CAI. Ma OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE RE&LUMS Recommended -Authorization June 20 Mon. State Water 9:00 A.M. Phase II Hearings Staff 21 Tues_ Resources Resources Bldg. Delta.Water 22 lied. Control Board Sacramento Quality Control 27 Mon. Plan 28 Tues. 29 Wed. Jure SO Thurs_ Interagency 10:00 A.M. San Joaquin Valley Staff" Drainage Farm Bureau Agricultural Program Office Drainage Problem Fresno 00024 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, whenthedocuments are received they will be placed in the appropriate file (to be microfilmed at a later time). (025 1 it ORDINANCE NO. 77_cq - r ORDINANCE No. n-ea AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED"AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND. DISTRICTING SAID COUNTY INTO LAND USL DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE', PROVIDING FOR THE REZONING OF A PORTION OF THE DIABLO AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: .. SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The said maps include a portion of the territory shown on the map entitled a portion _ of Mt. Diablo Division, Sector 4 and The Districts Map for the Diablo Area, insert Map NO. 22, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection -1415 at the end thereof, as follows: An Amendment for a portion of Mt. Diablo Division, Sector 4 and The Districts Map for the Diablo Area, insert Map NO. 22, Contra Costa County, California. 77-58: WOODHILL DEVELOPMZNT CO.,APPLICANT 2100-RZ, land located in the Diablo Area to single family residential District-100 (R-100) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in mho P ,T y pioneer a newspaper of general circulation, printed and published rn the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 91st day of June. 1977 by the following vote: AYES: Supervisors - J. P. Kenny, II. C. Fanden, E. H. Hasseltine, and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - W. N. 3oFes// R.I.Schroder of r Ch�itman of the Boazd of Supervisors of The County of Contra Costa, State of. California ATTEST: J.R. OISSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of _ Contra Cosca, State of California By 1Q.-.. G.liaa'�+-� (SEAL) Deputy clerk, Bil ie C. Souza t� 2100-RZ, WOODHILL DEVELOPMENT CO. n/�1/0026 In the Board of Supervisors of Contra Costa County, State of California June 21 •19 77 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 21, 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 this 21stloy of June 1977 D / J. R. OLSSON, Clerk By�c� t 0 iX 4 Nin n/1r� Deputy Clerk Jamie L. Johnson 00027 H•24 3176 15. - Ll POSITION ADJUSTMENT REQUEST No: Department Assessor Budget Unit 016 Date 6/2/75 Action Requested: Reclassify Assistant Appraiser positions DC9-, Om and 020 to Associate Apnraiser Proposed effective date: Explain why adjustment is needed: To classify positions in line with existino dutip- and rpsl2onqJbilities. osta County Estimated cost of adjustment: RECEIVED Amount: t. Salaries and wages: JUN _6 1975 $ 348 2. Fixed Assets: (.Gust iterra and coat! ` ice Of untY ministrator$ Estimated total ,! $ 348 Signature � * L�/�k ._ Department Rea Initial Gtermin4tion of County Administrator Date: October 29, 1976 To Civil Service: Request recommendation, Countv Administrator Personnel Office and/or Civil Service Commission Date: .lune 14, 1477 .Classification and Pay Recommendation Reclassify 3 Assistant Appraiser pos. (20,23,24 to Associate Appraiser. Study discloses duties and responsibilities now-beingperformed justify reciassificatio to Associate Appraiser. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Assistant-Appraiser pos. 420,23,24, Salary Level 393 (1221-1485) to Associate Appraiser, Salary Level 423 (1338-1627). Assistant Personnel irector „commendation of County Administrator Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977_ `.'. r ,GSI Count is raator r-} fiction of the Board of Supervisors adjustment APPROVED ( ) on Jot42 j 1977 fate: JUN 21 11977 - B � k 00Pu1y Cl.,k - ,PPROVAL o5 thZ6 adjustment coneti.tutee an Apptop,•t ation Adjustment and PeuonneZ Re6o£uti-on Am2ndrent. - OTE: Top section and reverse side of form must be completed and supplemented, when appropriate. by an organization chart depicting the section or office affected. 300 (M347) (Rev. 11/70) llllAlllln()Op �G�ir((77 i W _ V POSITION ADJUSTMENT REOUEST No: o_ Assessor 016 5/31/77 Department Budget Unit_ Date Action Requested: Reclassify Appraiser Analyst Position €001 (Roger Hudson) to Senior Appraiser Analyst Proposed effective date: 6/22/7 Explain why adjustment is needed: To classi£v position in line with existing r- � duties and responsibilities. 1!• u�, "erg Losio Cr Unry Estimate d`2-Sz ailjustnent: '?ECE ED Amount: 1. S&,ieFan wages: :; $; 28.00 2. Fiifed Assets (fist items mui coat) v Ci,nuc of Estimated total $28.00 Signature Depar ead Initial Determination of County Administrator Date: .nnp A. 1977 To Civil,service: Forwarded for appropriate action`/ A�i.� � Cwt ount lTdmlmstrator Personnel Office and/or Civil Service Commission Date: June 14 1977 Classification and Pay Recommendation Reclassify 1 Appraiser Analyst pos. 01 to Senior Appraiser Analyst. Study discloses duties and responsibilities now being performed justify reclassification to Senior Appraiser Analyst. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Appraiser Analyst position 001, Salary Level 431 (1371—I667) to Senior Appraiser Analyst, Salary Level 466 (152''6-11855). Assistant Personnel Director Recommendation of County Administrator V Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County Admi—niStyttor Action of the Board of Supervisors Adjustment APPROVED (MONNIMM) on JUN 211977 - J. R. OLSSON, County Clerk Date: JUN 21 1977 — By: 11 k� hi P ll91 1C Deputy Clerk APPROVAL o3 this adjustment eonatitutes an Appiopuatcon Adjustment and Penaonnet Re.sotuti.on Amejsdment. NOTE: Top section and reverse side of form must be completed and supplemented, when appr pr—iaFe—, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 00029 V POSITION ADJUSTMENT REQUEST No: Department Public Works Budget Unit 650 Date 5/17/77 ( s tiReclassify Asst. M&T Engineer (650-01 [4544-011)to Engineering Action EtaqueiWd:n.Technician Supervisor--M&T (650-01 x4544-011) :delete class of 4�, W `y j4tf--M& T Engineer Proposed effective date: ASAP n: Explai�Zlhy edjus_ament is needed: To more appropriately reflect the duties and- ;responsibilities of the position Estimated cfe�s"t of adjustment: Amount: 1. Salaries and wages: C- C";z.Cocn $ 98.00 Mo 2. Fixed Assets: (tstitems and cost) 5 Estimated totalQi`;cc c $ 98.00 Mo C.v -rim r1�-- Signature!-1:7c, i gnature r""1�-: epartmen Rea Initial er�Determination of County Administrator Date: l� G.r t•:!-�cp d�'R 17�vr�e�r.'g,.,.� ��' � �f m1 m strator Personnel Office and/or Civil Service Commission Date: .lune 14. 1977 Classification and Pay Recommendation Reclassify 1 Assistant Materials Testing Engineer to Engineering Technician Supervisor-. Materials Testing and delete class of Assistant Materials Testing Engineer. Study discloses duties and responsibilities now being performed justify reclassification to Engineering Technician Supervisor-materials Testing;. also on June 14, 1977, the Civil _Service Commission deleted the class of Assistant Materials Testing Engineer. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Assistant Materials Testing Engineer position 901, Salary Level 246 (1351-1642) to Engineer Technician Supervisor-Materials Testing, Salary Level 461 (1503-1827); and by amending Resolution 76/624 by removing the class of Assistant Materials Testing Engineer, Salary Level 426 (1351-1642), Can be effective day.//followings Board action. Assistant e onnel irector Recommendation of County Administrator �� Date: June 20 1977 Recommendation of Personnel Office and/or Civil service Commission approved, effective June 22, 1977. County Administrator Action of the Board of Supervisors JUN 2 1 1977 Adjustment APPROVED (111IM11M) on J�••OLSSON, County Clerk Date: JUN 2 11977 By:(� (:; I��Ct[c��X 1^�L� Oepvry Clerk APPROVAL e$ ;ltiz adjustment constitutes mi Aplxtapliation'Adjualment and Pe sonnet Reaot tion Amendment. NOTE: Tag section and reverse side of form bunt be completed and supplemented,when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ooe,30 IV V P71P 0 S I T I 0 N ADJUSTMENT REQUEST No: !�/7 Department DISTRICT ATTORNEY Budget Unit 242 Date April 18, 1977 (2835 Action Requested: Reclassify Intermediate Typist Clerk positions$08 (MAXEIELD) and 014 (CV%TICNY) to Legal Services Clerks Proposed effective date:A.S.A.P. Explain why adjustment is needed: To adjust the positions to a level commensurate to the responsibbilities entailed. - Estimate(Qosf~f ustment: Amount: Increase perm. salaries 5134/month; 1. S&tjriii at wagges: present fiscal year for 1 month.....5 134.00 2. Fixed Assets: nt.items and coat) Estimated total AK; i.?771 $ 13 Signature Gt"iice of /✓,4 CDgoar t'HeAd 1-'MichaeJ. Phelan Initial Determination of County Administrator pate: 12&j 12 To Civil Service: ,+f Request recommendation. / � n S Personnel Office and/or Civil Service Commission Date June 14, 1977 Classification and Pay Recommendation Reclassify Intermediate Typist Clerk Pos. 08 and 14-to Legal Services Clerk. Study discloses duties and responsibilities nou being performed justify reclassification to Legal Services Clerk. Can be effective day follouing Board action. The above action can be accorplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk positions 008, 14, Salary Level 222,(725-881) to Legal Services Clerk, Salary Level 263 (822-999). Assistant ersonneVOi rector Recommendation of County Administrator / Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 19777. County Rrm n s razor Action of the Board of Supervisors Adjustment APPROVED (®) on JUN 2 1 1077 _ J.R. N;County C k Date- JUN 2 1 1977 By: ,l 1 c,��.0 �i et I'q. Depmy Clerk APPROVAL o5 tAZ6 adjustment constitutet< mt ApPUPI%iation Adju4.tmejtt and PEYdaline.P ResoPut.ion Amendment. NOTE: Tap section and reverse side of form must be completed and supplemented,when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00031 k NOTE: Top section and reverse side o, u.w ux oprial:e, by an organization chart depicting the section or office affected. appr P 300 (M347) (Rev. 11/70) 00031 POSITION ADJUSTMENT REQUEST No: / 77R Department Medical Services Budget Unit-JVO Date 17 JAN 77 Action Requested: Reclassify one Hospital Attendant position 200-41 to Mental Health Program Assistant Proposed effective date: Immediately Explain why adjustment is needed: To classify employee according to function performance in job.t4i LU a Estimated cost o6 adjustment: Amount: 1. Salaries Ind wages: $ 2. CFixed Assets: (am#item and cost) su:..AN rs ;s r Estimated� total( $ /Signature 5.•..., D9oYw�. Data Department Heao Initial Determination of County AdministratorDate: Mav 5 1477 To Civil Service: _ • Request recommendation. r� Count d in for Personnel Office and/or Civil Service Commission Da e• .lune 14, 1977 Classification and Pay Recomnendation Reclassify 1 Hospital Attendant position:`'4I to Mental Health Program Assistant. Study discloses duties and responsibilities now being performed justify reclassi- fication to Mental Health Program Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification Hospital Attendant position 641, Salary Level 201 (680-827) to Mental Health Program Assistant, Salary Level 273 (847-1030). Assistant Personne irector Recommendation of County Administrator / Date: June 20, 1977 Recommendation,of Personnel office and/or Civil Service .Commission approved, effective June 22, 1977. County minYst ator Action of the Board of Supervisors Adjustment APPROVED (�Wl) on JUN 2 1 1977 JUN 9 1 1977 J. N,.County CI k Date: By: DeputyCl APPROVAL od this adjua.tment cmrn.titutea mz App:xpaiation Adju6.tment and Penaonnet Re4o2uti.cn Amendwitt. NOTE: Top section and reverse side of form mue.t be completed and supplemented, when approprial:e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00032 NOTE: Toe section and reverse side of form nue# be completed and supplemented,when approprma , by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00032 ' ?OSiTIOM ADJUSTticttT P.EOUEST Roc ccco. medical services B:,tet!:nit 540 Date 1/17/77 Actint -:;;vested: Reclassify senior Clark Position 4084-07 to Supervising Clerk i Proposed effective date:as soon as po'ss.6Ie EXpla rzaly;VL55 ant is n2�ej: To provide adequate staffing for Busines services Support im Estir.,at co40-S djust.=nt: Amount: W super. clerk I-$963/00. 1. hilar} card wages: senior clerk - 824 $ 695. 2. klied-16ssii's. (uso.)tiers std cost) 3.39. x 5 con. Xt5 ItUF,V-N Ra--33_=s A*RQCy Estimated total 4 $ 695. egaan,tl Signature George Dt diem Director/ Department Head Initial Determination of County Administrator Date: March 15, 1977 To Civil Service: . Request recommendation. County min trator Personnel Office and/or Civil Service Commission te: June 16, 1977 Classification and Pay Recommendation Reclassify 1 Senior Clerk pas. 07 to Supervising Clerk I. i Study discloses duties and responsibilities now,being performed justifyreclassification to Supervising Clerk I. Can be effective day folloviag Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication Senior Clerk position#07, Salary Level 264 (824-1002) to Supervising Clerk I Salary Level 315 (963-1170). Assistant Personneir Director Receimndation of County Administrator Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County Administrator t Action of the Board of Supervisors Adjustment APPKAFED an JUN 2 11977 i if Yaee�nim9R - _ JUNE 11977 �y R MOV,�ON}P�m�ntv aerFe��� Deputy C.k ,7r.', ••s#him adjastr,,,L-- t:U:.t:.s rm:AppruE.izfon Adjustment muf Penecmum¢L ...tion and r- =rzc si.e of form r_4 be co-pleted and supplemented,when ti a;-. . tar_, by a :r;aci,_.ion chart d=:O—ing the section or office affected. 'P 3.0 (f.=, (Rev. 7v) r� POSITION ADJUSTMENT REQUEST No: �Py� Department _ Agriculture Budget Unit 335 Date June 2. 1977 Action Requested: Cancel Assistant Agricultural Commissioner-Director of We�A-2p- $Measures position$ - ;a one Administrative Services Assistant III position. Proposed effective date Explain why adjustment is needed: To put into effect an agreed upon departmental re-organization. Estimated cost of adjustment: Amount: ContraCosia Caurty 1. .alarigs knd wagges: ? (�j�fF_ ; -e- 2. fli ed-Assets: (?.i.s-t.items and coat) qua � Estimated fatalY Ac!m1-1-i rot ry t, ; -e- �, Signature 1 Department He1. a 1? Initial Determination of County Administrator 14�" Date: n „ 19P7 To Civil Service: < Request recommendation. J JI : lk i V,it lb 1Co t dmi i tr t Personnel Office and/or Civil Service Commission► Date: June 14, 1977 Classification and Pay Recommendation Classify 1 Administrative Services Assistant III position and cancel 1 Assistant Agricultural Commissioner-Director of Weights and Measures Fos. 901. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant III.. Can be effective day following Board action. The above action can be accomplisjed by amending Resolution 71/17 to reflect the addition of 1 Administrative Services Assistant position, Salary Level 472 (1554-1889) and the cancellation of 1 Assistant Agricultural Commissioner-Director of Weights and Measures, position 901, Salary Level 555 (2002-2433). Assistant -`Z Personnel4irector Recommendation of County Administrator / Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County Adminis, rator Action of the Board of Supervisors Adjustment APPROVED (-) on JUN P1 lnn, J. R. OLSSON, County Clerk JUN 2 1 1977 L 2 Date: 6y. �1 hf.f`�i�J � pia Deputy Clerk APPROVAL cS tkZS adju6.Lrent cel:stitutes an Apatcpnia.u.on Adjustment and PeA6oluzee Re,5e@ttiell A..,e,zdMrlt. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropriaTe-, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) L/0034 i V POSITION ADJUSTMENT REQUEST No: %O y Department er.^.px nP mpa aoaan Budget Unit 002 Date June 8, 1977 Action Requested.- Dovnrrade Senior Clerk Position 084-001 to Stenographer l��cz==* nn_nno Proposed effective date:Immedietell Explain J~hy a',ju"nt is needed: _To more accurately reflect duties and _ ri'`.aDlTtltibi�ities J Estimated ca df adjustment: Contrc Co;;o County Amount: 1.`Salaflesjand wages: lg 2. Fixed Assets: 1tiAt items ani coAt) 1977 J. of r,.. Estimat �- $ Signatue �0rct— .KXdpartmenHe Initial Determination of County Administrator Date: County mimstrator Personnel Office and/or Civil Service Commission Date: June 14,1977 Classification and Pay Recommendation Classify 1 Stenographer Clerk position and cancel 1 Senior Clerk position 401. Study discloses duties and responsibilities to be assigned justify classification as Stenographer Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Stenographer Clerk, Salary Level 204 (686-834) and the cancellation of 1 Senior Clerk, position$01, Salary Level 264 (824-1002). Assistant Personner Director Recommendation of County Administrator Date: June 20,'1977 Recommendation of Personnel Office and/Civil Service Commission approved, effective June 22, 1977. County Administrator Action of the Board of Supervisors Adjustment APPROVED on JUN 21 1977 1.R.AUSON.County Cl k Date: JUN 2 1 low By: Deputy clerk APPROVAL on&is adju6oent eonatitateA an Appzopaiation Adjustment and PenAonnef ReAoentlon Ameufinent. NOTE: Tom section and reverse side of form muAt be completed and supplemented,when appropria e, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 00035 ------------ i J POSITION ADJUSTMENT REQUEST No: .� Department DISTRICT ATTORNEY Budget Unit 245 Date May 20, 1977 n ,.r (0245) Action Requested: Reclassify Collections Services Assistant II position 402 (to become vacant 6/15) to Collections Services Assistant I. Proposed effective da 6-22-77 Explain whadjtnt is needed: CSA II duties reassigned; position should be d e� to the en(Af lj9 el f this class (CSA I).• Estimatedcast4f Austment: Amount: `�' C17 Decrease perm, salaries 5o_r;, $scal:yegOuntj I. SAA] ries aj wages:177-78 by $1,278.00 ;-�-�tl-� $ Less 1,278.00 2. Fred Jets: (tist.itesu and coat) OF aI Estimated total_nty Ac+ .;,,;;;;_, gss) $ 1,278 0 Signature Department a Michael elan Initial Determination of County Administrator Date: To Civil Service: Request recommendation. od rator Personnel Office and/or Civil Service Commission D June 14, 1977 Classification and Pay Recommendation Classify 1 Collections Services Assistant I position and cancel 1 Collection Services Assistant II position 402. Study discloses duties and responsibilities to be assigned justify classification as Collection Services Assistant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Collection Services Assistant I, Salary Level 229 (741-900) and the cancellation of 1 Collection Services Assistant II. pas. 402, Salary Level 272 (8454027)• Assistantersonn Director Recommendation of County Administrator Date: June 2n. 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. s�orCounty tnistr r - Action of the Board of Supervisors Adjustment APPROVED ( ) on JUN 21 1977 _ J. R. OLSSON, County Clerk Date: JUN 2 1 1977 ,�,� D9Puty Qerk APPROVAL of thia adjuatment conStitaW an App7npkiat.Lon Adjustment and PeAAonaet Rezotati.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) •00035 w� PO.SIT.10N ADJUSTMENT REQUEST No: q 29� 502 Department HEALTH/ SOCIAL SERVICE Budget Unit 450 Date 4-19-77 Action Requested- Establish one (1) Permanent Part-time (20/40) Alcoholism Rehabilitation (20/40) x Assistant Position;Cancel (1) EW 11 post.#502-548/299 Proposed effective date: ASAP Explain why adjustment is needed' To provide additional services in the Alcoholism Information and Rehabilitation Service Estimated cost of adjustment: -. Amount: 1. f8atapms�nd wages: $ 829.00 2. 1Eixe&Assets: (Liat.items and cost) nv:. — S Estimated total - $ 829.00 =90%-of Salary,Cost from State Signature t Short Dom funds. Department Head Initial Determination of County Administrator Date: May 3. 1977 To Civil Service: Request recommendation. Count dmi tr r Personnel Office and/or Civil Service Commission Date: lune 14. 1977 Classification and Pay Recommendation Classify 1 20/40 Alcoholism Rehabilitation Assistant position and cancel 1 20/40 Eligibility Worker II position 1,502-299. Study discloses duties and responsibilities to be assigned justify classification as an Alcoholism Rehabilitation Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 20/40 Alcoholism Rehabilitation Assistant, Salary Level 266 (829-1008) and the cancellation of 1 20/40 Eligibility Worker II, position 0502-299, Salary Level 268 - (834-1014). Assistant Personnel Director Recommendation of County Administrator - //Date:- June 20, 1977 Recommendation.of Personnel Office and/or Civil Service Commission approved, effective June 22, 19,7(7/7. County Action of the Board of Supervisors JUN 1 1977 Adjustment APPROVED (900099M) on J. R. OLSSON, County Clerk Data: JUN 21 1977 aga, Deputy perk APPROVAL cL tivia adjustment coostltu,tes an App%ap4.cattan Adjustment and Peicaoanet Reso&V-on Ame-,dmert. NOTE: IqR section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 40037; , a t POSITION ADJUSTMENT REQUEST No: 502 - Department HEALTH/SOCIAL SERVICE * Budget Unit 450 Date 4/19/77 Action RfRpes-ted:~ Establish one (1) Alcoholism Rehabilitation Assistant position - t� r` v: Fukll �(49WY40); Cancel (i) EW II pos. 6502-548/193Proposed effective date• ASAP Expl?in,vj� affjus�ment is needed: To provide additional services in the Alcoholism Inf&zmation�hd Rehabilitation Services Program � - 11 i i e J Estimated cosl`ofadjustment: -` Amount: ' = v 1. Salaries and wages: S 1658.00 2. Fixed Assets: (.Gist.items and coat) $ ` Estimated total $ 1658.00 * 90 of talary cost from Signature State Short-Doyle funds. -Department Head Apit.14 determination of County Administrator Date: May 3, 1977 i i ervice: Request recommendation. Personnel Office and/or Civil Service Comnission Date: .Tune 14. 1977 Classification and Pay Recommendation Classify 1 Alcoholism Rehabilitation Assistant position and cancel 1 Eligibility Worker II position 0502-193. Study discloses duties and responsibilities to be assigned justify classification as an Alcoholism Rehabilitation Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Alcoholism Renabilitation Assistant, Salary Level 266 (829-10n8).and the cancellation of 1 Eligibility Worker II, position 0502-193, Salary Level 268 (834-1014). Assistant PersonneVIDirector Recommendation of County Administrator / Date:. June 20: 1977 - Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County AAmfnttfa or Action of the Board of Supervisors JUN 2 1 1977 Adjustment APPROVED (moi) on J R. OLSSON, County Clerk Date: JUN 211977 By 'I-rh i P 4,C12 Cu-k- DepUty Clark APP206'AL ej tthi.s adjustiarnt constitutes an Apptoptiaticn Adjustment and Pehsonnet Resotut.[on Amendrrejzt. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1;347) (Rev. 11/70) 00038 _. cam=:,.-m•sq� - i POSITION ADJUSTMENT REQUEST No: �/7t/1 Department PROBATION Budget Unit 3oB Date 4/19/77 Action Requested: Allocate one (1) Typist Clerk Position Proposed effective date: /7 l/77 Explain why adjustment is needed: Probate Code changes require establishment of"Court inves- tigators" for Guardianship and Conservatorship functions. This P.300 will establish the necessary clerical support for the initial staffing of the Court Investipp tnrc_ Srnto -- Reimburseable. Estimated cost of adjustment- Amount: I. Salaries and wages: $ None Fiscal 1976-77 2. Rixed Assets: (tt6t item6 nd coat) (1) Tyn/desk a S285 (Tj 14"Ehc.Ty�rn@c$63flcan8conetDict/Transcr. unit 0 $410 OCcri x $ 1325 6 r c Estimated total $ 1325 0i6ce cSignature Department Head Initial Deteitfination•of County Administrator Dat TC Civil Service: Inquest recommendation. nt in r`&W Vic Personnel Office and/or Civil Service Commission Da V, t,,,,p Ic, 1Q77 Classification and Pay Recommendation V Classify 1 Typist Clerk position. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day£olloraiug Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk position, Salary Level 176 (634-771). Assistant Personnel Director Recommendation of County Administrator / Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. da�4& County Administrator Action of the Board of Supervisors JUN 2 1 19'7 Adjustment APPROVED (®} on J. R. OLSSON, County Clerk 1 2 Date: -i7 s3N� By: n D.p_y Clerk APPROVAL es tkt z adjusAnznt eauti.tutea an Apµiop-tiat R Adjnetmetit mid Pv16onnet . Re6otuticn Avecdmcitt. NOTE: lop section and reverse side of form must be cor.,pieted and supplemented,when appropriate, by an organization chart depicting the section or office affected. 00039- P 300 (1-11347) {Rev. 11/70} POSITION ADJUSTMENT REQUEST Pio: Departrent PROBATION Budget Unit 308 Date 4/19/77 Action Requested: Allocate two (2) Deputy Probation Officer It positions Proposed effective date: 3/1177 Explain why adjustment is needed.To facilitate hiring and training of initial staff required -r. by chancles• i,r•the robate Code as outlined on the attached summary. State reimbu[seabLe Estimated,cos'p o i adjustment: EIV iD Amount: 1. .�`alarie"s and wages:DP0 11 ist step salary range r...77 :, f 4916 2. Fixed_-Assets: (ti4t.i.teW mtd mat) (2) dbl/ped.deessks @ - W5/ea; (2) Dict/Transe_units $4101ea. Other noa-•— c caplt 'items to be purchased from existino 93DB:.funds.,;- rr '-4290 Estimated total $ 6206 Signaturek tD ` Department Head Initial Determination of County Administrator Dat -r To Civil Service: Request recommendation. s rmm v Adrtnn at atnr Personnel Office and/or Civil Service Commission Date: June 14, 1977 Classification and Pay Recommendation Classify 2 Deputy Probation Officer II positions. Study discloses duties and responsibilities to be assigned justify classification as Deputy Probation Officer II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by addding 2 Deputy Probation Officer II positions, Salary Level 395 (1229-1494) Assistant PersonneirDirector Recommendation of County Administrator f Date: Tune 2n 1g rr Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County Administrator Action of the Board of Supervisors JUN 2) 1977 Adjustment APPROVED on J. R. OLSSON,/}County Clerk Date: U( 2 1 li?'% By: h a,r, a U - rfXfrC Deputy Clerk APPROVAL r3 t(tis adjubtmcart constitutes ait App,:e,+ iation Adjustrneizt and Petsonnet R.t:soiutt v.t Amct;dmen . NOTE: Tap section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) 00040 ME POSITION ADJUSTMENT REQUEST No: Oepartnrnnt County Supt. of Schools Budget Unit 601 Date 5/12/77 Action Requested: CancelSchools Officer Manager position and add Administrative Services Assistant III Proposed effective date: ASAP ti E.\pldicr-tehy!Zrdjug�ment is needed: This position is essential to cope with the complex ilj s a operations �guired of this department. Estimated coSV oi�adjustment: Amount: 1. $alarm aad wages: _ $ 2. Fixed*ssels: (iis.t items cord cost) U r. Estimated total $ Signature Department HLad 19/1 Initial Oetermtnal:jon of County Administrator Date: y ' Tor-Civrl "rvice: LL • itecgnest recommendation.^ �Z�j� to ` County Admtnts r tor/ [Personnel Offi<e:and/or Civil Service Commission Date: June 14,-1977 Classificati6iFazid Pay Recommendation Classify 1 Administrative Services Assistant III and cancel .Schools Office Manager pos. 01. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Services Assistant III position, Salary Level 472 (1554-1889) and the cancellation of Schools Office Manager position 301, Salary Level 411 (1290-1568). Assistant ersonne irector Reconm endation of County Administrator `' Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County Administrator Action of the Board of Supervisors JUN 2 1 1977 Adjustment APPROVED ;�) on J. R. OLSSON County Clerk Date: - JUN 2 1 1977 By. C-Vlueuy (A ,(�,Q' t, O"°'Itv Clerk APPROVAL c5 this adjtistrertt cocts.ti,tutes cut Adjustment and Peuonnet RcsoluCion Amendment. VOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by ir, organization chart depicting the section Or office affected. P 300 (1.1347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST tlo: 13 �tr Pit. Diablo Municipal Department Court, ConcordBudget Unit 210 Date ley 23, 1977 Action Requested: Cancel Deputy Clerk III osition Plo. Ol (beim vacated b Colleen Inters a — — --mono a to er ss s ice, Martinez ; es (1) additional Deputy Clerk I position.in its Proposed effective dat : 6-1— place sea ., Explain witvJadlvstmht is needed: The list of eligibles certified for appointment of a De�utyZ3e fk III is not acceptable; the exigencies of the Court require vacarc, o e y a bo yo £stimateHcospfdjustment: Consrc Cris Count' Amount: 2 csii Hot applicats2e 1. Salar��s and wages: 2. Fixed asset: {Gua;.iteme and coat! :_e of Estimated total r n^ min; r for ' $ Signature 3 A. ysi lerk—Administrator epartment Head Initial Oeterinationof County Administrator ate 1 25, 197 Ta Civil Service: Request recommendation. p 4 t s r o Personnel Office and/or Civil Service Commission Date: neJ 4, i97� Classification and Pay Recommendation Classify 1 Deputy Clerk I position and cancel 1 Deputy Clerk iii position 01. Study discloses duties and responsibilities to be assigned justify classification as Deputy Clerk i. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71117 to reflect the addition of 1 Deputy Clerk I position, Salary 178 (634-771) and the cancellation of 1 Deputy Clerk III, position 101, Salary Level 286 (881-1071). Assistant Personnel—Director Recommendation of County Administrator /1 Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Comumission,approved, effective June 22, 1977.1 ' County Administrator Action of the Board of Supervisors JUN 2 11977 Adjustment APPROVED on I R. CtESSC}Fi County Clerk Date: JUN 2 11977 By: Deputy Clerk APPROVAL e5 thiz adjustment censtitutes att Apptoptiati.on Adjustment and Peu.onnet Resotution Amendment. NOTE: Top section and reverse side of form trust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1,347) (Rev. ]1l70) 00()42 POSITION ADJUSTMENT R E Q U E S T No: ca 9 Department County Administrator Budget Unit 003 Date May 17, 1977 Action Requested: Establish the classification and add the position of Risk manager. Proposed effective date: ASAP Explain why adjustment is needed: Administer and coordinate a comprehensive risk management and loss control program. Estimated cost of adjustment: Amount: 1. Salaries.,gnd wages: $ _24,318 Annually 2. fi ffj AZetsWb,(tcat.items and coat) 1._-- Dittating Unit - $550 1•= Calculator - 600 $ 11150 uEstimated total $ 25,468 SignatureJ1ht0.v cBe� (�rt Department Head 0 Initial Determination of County Administrator Dater May 18, 1977 To Civil Service: Request recommendation, pursuant to memorandum dated May 18, 1977, attached. Countv Administrator Personnel Office and/or Civil Service Commission Date: T-, 1h 1977 Classification and Pay Recommendation Allocate the class of Risk Manager and add one (1) position. On June 14, 1977, the Civil Service Commission created the class of Risk Manager and recommended Salary Level 551 (1977-2404). The above action can be accomplished by amending Resolution 76/624 by adding 1 Risk Manager, Salary Level 551 (1977-2404). Can be effective day following Board action. This class is exempt from overtime. Assistant P'ersonn Director Recommendation of County Administrator ;'f Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission_approved, effective June 22, 1977. County Administrat r Action of the Board of Supervisors Adjustment APPROVED `) on JUN 21 1977 J R: OLSSON, County Clerk Date: JUN 2 1 1977 ay: _7i«_,rt Q . La Deputy perk APPROVAL of this adjustment C1nUti.tutea wt Appaop-tiation Adjua.tment and Peteonnet Resotation Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (h1347) (Rev. 11/70) w43 i POSITION ADJUSTMENT REQUEST No: 7 S3I Department CCco. Medical Services Budget Unit 540 Date 12/10/76 Action Requested: Study the Housekeeping Manager classification to determine whether the current class specifications accurately reflect the Proposed effective date: 1 1 77 T.-P;of the lob. Explain 4 a4ustment is needed: EstimatMcosg oAdjustment: Amount: 'L' CO LLc; 1. W aries and wages: $ 2. 15ixed hssNJts: Mist.items and cost) } _ $ " NCY Estimated total $ Signature Depar gnmanWD. M Peal Director Ceor tment ea f / Initial Determination of County Administrator Date: I January 7, 1977 To Civil Service: Request recommendation. CounC A3ministtator Personnel Office and/or Civil Service Commission Date: June 15, 1977 Classification and Pay Recommendation Allocate the class of Manager.of Hospital Environmental Services, On June 14, 1977, The civil Service Commission created the class of Manager of Hospital Environmental Services and recommended Salary Level 375 (1156-1405). The above action can be accomplished by amending Resolution 76/624 by adding Manager of Hospital Environmental Services, Salary Level 375 (1156-1405). Can be effective day following Board action. a This class is exempt from overtime. / Assistant Personnel refor Recommendation of County Administrator Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. County AdministFator Action of the Board of Supervisors J 1 1977 Adjustment APPROVED (�) on J.L R. OLSSON, County Clerk Date: JUN Zl i°i7 By:`Sn+hA'E ) 6Qy,(- Depury Clerk' APP..^.DUAL :,i, .this adjustmcunt constitutes an Apptoptiatien Adjustment and Peasonnet Rezetution Amendment. DOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1'1347) (Rev. 11/70) J POS I T I ON ADJUSTMENT REQUEST No: Departrlent Public Works Budget Unit 079 Date 5/12/77 Action Requested: Abandon class of Buildings and Grounds Engineer. Proposed effective date: ASAP Explain why adjustment is needed: Classification is no longer being utilized. Estimated cost of adjustment: Amount: 1. Sa ie"nldages: $ 2. Fikkj-Assets!(Zi.at.items and cost] v. $ W c7 e r t Li Estimated tots $ Co G7 = Signature 1 a tment H a Initial Determination of County Administrator Date: May 18, 1977 To Civil Service: Request reco,mpendation. CC, ty Administra or Personnel Office and/or Civil Service Commission Date: June 14, 1977 Classification and Pay Recommendation Remove class of Buildings and Grounds Engineer. On June 14, 1977 the Civil Service Cot=ission deleted the class of Buildings and Grounds Engineer. The above action can be accomplished by amending Resolution 76/624 by removing the Class of Buildings and Grounds Engineer, Salary Level 525 (1827-2220). Can be effective day following Board action. Assistant Personnel-4irector Recommendation of County Administrator / Date: June 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 22, 1977. Count dministrator Action of the Board of Supervisors JUN 2 1 1977 Adjustment APPROVED on JamE a ,J.SRA ESSCN,f County Clerk Date: JUN 2 1 1977 By:l ?� to -) 'I I u, Deputy Clerk APPROVAL op' .this adjue.ur:ent eo,satitutes a,: APrtaptiotion Adjustment and PeUonnet Rcsotution Amendment. NOTE: Top section and reverse side of form crust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1•1347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: 9X�� Department Civil Service (CEPA) Budget Unit 581 Date 6/15/77 Action Requested: Add 86 CETA positions per attached list. Proposed effective date: 6122/77 Explain why adjustment is needed: To expend Federal Funds. Estimated cost of adjustment: These positions are fully Federally funded Amount: under CETA Title VI Project. 1. Salaries and wages: 2. Fixed Assets: Int.items and cost) Estimated total $ Signature i f e 'tment Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: June 15, 1977 Classification and Pay Recommendation Allocate the following Exempt classes and classify 86 positions per attached list: Building Plan Checker Trainee-CETA; District Attorney Aide-CETA; Recreation Aide-CETA; Community Health Education Assistant-CEPA,Discovery Center Aide-CEPA; Home Maintenance S,brker-CETA; Junior Draftsman-CETA; Engineering Technician I-CETA and Eligibility Worker Assistant-CEPA. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt Personnel, by adding Building Plan Checker Trainee-CEPA, Salary Level 228t (814-898); District Attorney Aide-CETA, Salary Level 230 (743-903); Recreation Aide-CEPA, Salary Level 163 (606-736); Community Health Education Assistant-CETA, Salary Level 202 (682-829); Discovery Center Aide-CETA, Salary Level 197 (672-817); Home Maintenance Worker-CETA, Salary Level 163t (668-736); Junior Draftsman-CETA, Salary Level 272 (845-1027); Engineering Technician I-CEPA, Salary Level 272 (845-1027) and Eligibility Worker Assistant-CETA, Salary Level 177 (632-768); also amend Resolution 71/17 to�eect the addition of 86 exempt position . Iva; D The above classes are not exempt from overtime.Personrte Director Recommendation of County Administrator Date: June 22, 1977 Recommendation of Personnel Office and/or Civil Service Commission.approved, effective June 22, 1977. C1 County mire strator Action of the Board of Supervisors SUN 211977 Adjustment APPROVED (� On .. J. R,.OLSSON, County Clerk Date: !t d °1 'Q77 By: l a't[�n .&4.2 Deputy pe k APPROVAL of this adjustment consti,tutea miz App.optiatEan Adjustmant and PFnsannel Re,suution Amendr.Cnt. NOTE: Top section and reverse side of form vu.st be completed and.supplemented, when appropn ate, by an organization chart depicting the section or office affected. P 300 (1.5347) (Rev. 11/70) In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 In the Motter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 21, 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 thes2lst day of June 1977 J. R. OLSSON, Clerk BQ�LN�[3• �g[vruLci� .Deputy Clerk Jamie L. Johnson H-24 3r,615. 00047 a + a brr • 9 v CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. OEPARTMEIV&6fi fJUN1T Cooperative Extension 630 RESERVED FOR AUDITOWCONTROLLER'S USE Card SP .1 ACCOUNT 7. O81E XPE S6 ET ITEM' DoCesu Incrcoso Cade OuWri1 Fd Bud e+Un:r Ob-«+ d A.."" CR X IN 661 A13 1 Ayort DR MILLER Day. 01 1003 630-itL Calculator 181 01 1003 990-9970 Reserve for Contingencies 3-g4- PROOF . VER. S.EXPLANATION OF REQUEST(II Coital Wiley,hist irons and ma of-,h) TOTAL - -- ENTRYReplacement of stolen.oEfice equipmentwhich is needed for the performance of normal duties. Dare Desc.iPGon APPROVED: SICK RES DATE AUDIT CONTROLLER: COUNTY E � ADMINISTRATOR! BOARD OF SUPERVISORS ORDER: YES:�M^ R+�RI'•Fot'k4 Smmder,�Nfn+et�s abs. w N. BDOr,-_ss JUN 21 t9 No-llpaf, e J.R.O1_59014,CI.FAIC 'n S v- •'F .f� �i' -0-a--i-A Director. Coo eP ratiye I Siyog'pm 0 enp�8$O� Service pnm L" ll Jeumd lAd SJSJ� (M 129 REV.2/75) crr fmsN.RceioPs aR Reretse Side �t111l► •, '• .ic9 RCY.27e.Vice �Dala 1..: !`.!1 � J V d N�. SJ'�J 4.Ins nncNnns o„Rare+sa Side • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT GooperatiVe Extension 17630 RESERVED cOR AUDITOR•COMTROtI.EF'S USE Cad S—ie ACCOUNT 2. DBIECT OF EXPENSE OR FIXED ASSET ITEMDacraose luraese Code Oaan+i+1 Fund Badnel Uni+06i«+IbArl. CR X IN 66) 01 3 1003 630 77% 001 Typewriter 1812 0], lOD3 990 9970 Reserve for Contingencies 1812 Contro Costa CounW RECENED J1 qi .. k9ll oil�ce of County Administrator PROOF Comp._ K.P. VER 3. EXPLANATION OF REQUEST(1f,*0-0n,Bathe!,and wsr of each) ENTRY Typewriters stolen Oma Description APPROVED: SIGMA 5 DATE AUDITOR CONTROLLER: - C / Cp'iG 77 COUNTY -77 P. ADMiNf52RATO_ BOARD OF SUPF�W0 .012DER: YES:>t'FrT..wn yyu.'rs.d�/Rs.tWds� . fk—i W.N.t JUN 2 119 NO:.t':+r J. R. ascii t �, .CLERX br1'i"S_,:Lu.,.,�1�^'5,.. 4. i'/ �!L>:,%a .99, mpulY 4'I k 'Sir..e I Till• .C^ Oma J.%4i J� i M 124 Re..4:66) •Ser IRsteRcrions oR Reverse Side :..._.._.. ... &pmp.Ad, i M17.' Re.•.2i 68) Jovrnd Nn. ✓ i •See Ivsdvetions nn Recuse Side ' � CONTRA COSTA COIMTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Spec;n5 ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• pecrease lnasase Cade 0u 6,l F°nd &.daceUnir OE-ec. E_A<er. CR%IN b6) C1 1003 990-9970 Appropriable New Revenue 180,500 OI 1003 990-9970 Trans. to 108-7712-895 260,500 CI 1003 108-7712 895 Swim Pool - George Miller West Center 260,500 PROOF Comp.• N.P. VER. 3, EXPLANATION OF REQUEST(IF capitol-11",]ill hems and-It IF­h)' TOTAL To appropriate (1) contributions of $9,500 WRY (accepted by Board on 9-28-76) and $111,000 Dale De„•;p+;aA (accepted by Board on 6-21-77) from the Hilltop Parents Group and (2) Federal Housing and Community Development Act second year grant for construction of swimming pool at George Miller, Jr., Memorial Center West. An additional transfer of $80,000 from Reserve is needed to APPROVED: SIGNATURES DATE cover contract. This amount will be received AUDITOR- by the County from Federal Housing and Community CONTROLLER: 6-17-77 Development third year grant in fiscal year COUNTY 1977-1978. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Supm.upr.l:emr•1,:Aiee. .— S31n,da,�!lassdxipe W. N. Boggess 2 t 1'? J.R.OLSSCN. � Sfgnmure 0005(1 Tirla Date Otputy \J11't lfgprw.Adi' IM 129 REV.2/75) Javmd Ito. •See Insr,v,tiaus nrr Re,r,se Side . CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR•CONTROLLER'S USE Stale Hospital Care Cn,d Special ACCOUNT 2. OaIECT OF EXPENSE OR FIXED ASSET ITEM' De<sease Inc+ee.. Code Ourn+h l Faad 8,d-,LW,Obi— 1wAe . CR X IN 661 3S,65a 01 1003 470 3310 Board and Care 38;800-- 01 1003 990 9970 Reserve for Contingencies Gen Fund "-se" Contra COsta County RECEIVED MAY 18 1977 Office of County Administrator PROOF VER. 3-EXPLANATION OF REQUEST(if co iol aa+laY,IIs ileac and as of m6) TOTAL __ . ENTRY Dmc Dasanpi- Payments to the State for hospital care of mentally ill and incompetent persons has risen 45%over the two previous.fiscal years. Projected expenditures through June 30, 1976, based on charges through Harch of$167,295 leave a deficit of$68,000. 3S6s`O 1: n.f Q7 A� .»r eef,.r &'J� APPROVED: SIGMA RES DATE //�� o �•n� S t_p��y-, fJ, AUDITOR- C,�.,�,1(' , 'JPArtt aAll you un. I y CONTROLLER: 5-16- , �- 7e A _ 1476-157 COUNTY _(��'P7� ADMINISTRATOR= BOARD OF SUPERVISORS ORDER: YES:SRPa+>en Kmm.Fah4A Ssemdeir;7b++FAme - }1 to N,' x�esS JUN 2' kj R OLSSON CLERK by�7CT��4+,�r1 �-Ti;C i Budget Analyst 5-16-77 Sqa ,e (?,On5I W n,(. D— IN., 5309 C. D. Thompson (M 129 REV.2/75) •S"1-1-1i—on Ree—,Side MW I_.." Ap r r. - a mom 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. OEPARTMENT OR BUDGET UNIT County 5choR CE `' RESERVED FOR AUDITOR-CONTROLLER'S USE t'��`'r Card Specinl ACCOUNT 2. OBJECT OF EXPENSE OR FIXED AS ITEfA 17J K Increase Cadc O�amlr) Find 6.,!-Unir Object S,.b.Aur. CO c l f R X IN 661 01 J003, 602-3� 6j-.WT-4 i,. Ar TOR c47TaCau /1'7)500 Ol 1003 990-9970 Reserve for Contingency-6:,-!2,. ad I6LliwF 01 1006 601-2111 Telephone Exchange Service 4,500 01 1006 601-2261 Occupancy Costs X0".5 10,000 01 1006 601-2262 Occupancy Costs - Owned Buildings 5,000 d 1 1006 YY3-1170 Res eFve A4 e---nif� /� FD fla0l� Faxd l lie vea of PROOFC0n'Q-_ K.P_ VER. 3_ EXPLANATION OF REQUEST 1 If capirol ms outlay,list iteand Wet of each) TOTAL ENTRY Telephone and building costs were higher than budgeted. Dace Description `- APPROVED: S1GNA RES DATE AUDITOR– JUN 8 19 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: r'+Kennr.fAhders, S[Arod"Imm.H,ssdr oe W. H, Boggess JUN 2 1 197 NO%V h` on J. R. OL'SSON. CLERK -001 00p�r Qetk Signamm TitlAdj, e �7�2 to ' rop. (M 129 REQ'. 2/75) Joarnai No. •Srr Lrsharli��as un heresse Side lM lc9 REV.2/75) W W p✓ride 'C+r L,sr.acri•us ou Ret I" Jwmnl N I. a Sid, • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT County S� oolsFCcJ;EC RESERVED FOR•UDITOICONTROLEER'S OSE ✓9 Cord S,—.17CCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM•CD Increase Code O�nrirvl Fund b.Acc+. RbDy2H! « 11�J%s7CR%IN 661 01 1006 601-2250 Rent of Equipment DpTrD�fR esJ 560 01 1006 601-2270 Repair and Service Equipment 11,000 Ol 1006 601-2310 Professional and Personal 2,350 01 1006 601-2473 Specialized Printing 1,600 01 1006 601-2479 Other Special Departments 900 01 1006 601-1011 Permanent Salaries 8,700 01 1006 601-1042 Federal Old Age Survivors 750 01 1006 601-1044 Retirement Contribution 2,350 01 1006 601-1060 Insurance Contribution 290 01 1006 993-9970 Reserve for Contingency 7,060 01 1006 601-1062 Employee Life Insurance 260 01 1006 601-2281 Maintenance of Buildings 1,000 of /006 601;100 Of�''r-�a Expense ")000 PROOF Comp._ K.P. VER. 3. EXPLANATION OF REQUEST(11 copilol wllay,list items and mst of"ch) Tol To adjust various appropriations to conform with ENTRY projected expenditures through June 30, 1977. Da+e De C,iP,ion Increases in line item appropriations are largely attributable to the new modification of expense coding structure which requires additional EDP software and hardware, maintenance of EDP hardware, printing of manuals and forms and rental of equipment. APPROVED: SIGNATURES ,,�. DATE ___ �"`1 The School Office Manager position is expected to be AUDITOR- 7vacant until 7/1/77 and a $8,700 surplus is anticipated CONTROLLER: JUN 8 in FY 76-77. COUNTY ADMINISTRATOR: - BOARD OF UPERVIS? RDER: YES:"--'FF:�.�.H+,x11:ne �11L r W. N. Boggess JUN 2 119 NO:.�.�+` an J.R. OLSSON,CLERK by`-'�iCi.\C.ai Gpputy Clerk S�yna,�reTUIe App rap.Adj. (M 129 REV. 2/75) rs Joamal No. •Yrc lnsrn,cr:ans m.Re,r e Sidr . n c�gna+ JJS �uol No. "�. J.R.Qq--�+ pepWy Clerk V J ,,,,1va ,mans on Re+ r Side (M 129 REY.Zt7S7 CONTRA-COSTA COUNTY APPROPRIATION ADJUSTMENT pfi 1. DEPARTMENT OR BUDGET t2fiCEjj/4C4 RE5E0.YED FOR AUDITDRCONTROl4ER'A USE Contra Costa C ire PTOLCction District Ca,dFw,d Specie( ACCOUNT 2.ABJECT OF EXPENSE O EO tfEJA� Dec,eaxe Iac""` Cpde D,—i" &.d +Uaie Otr'ea Sob.Ae<+, I, r CRXiN 653 k..FO�RO caDNTy 01 2025 2025-9970 For Kreger Peak Site 4ER QPPT 5000 01 202S 2025-3580 For Kreger Peak 5000 01 1003 093-7711 601 Kreger Peak Repeater Site: 5000 01 1003 990-9970 Reserve for Contingencies 5000 01 1003 990-9970 Appropriable Revenue 5000 PROOF 77- K.P. VER. 3.EXPLANATION OP REQUEST(17 capital m,lvy,list I+ans and wxt of eafi} TOTAL ---*1 -- - ENTRY Da,e Daxp,;p,ma Transfer of funds to Sheriff's Dept to participate in the expansion of the]Gregor Peak Repeater Site providing area for Consolidated Fire District radio facilities. APPROVED: GNA AT AUDITO 1 CONTROLLE ' COUNTY /. ADMINISTRATOR: 9 BOARD OF SUPE�RrnISOFR nDER= YES: a 5tlDu4t.�6Ha,vrt<eaE W.N. Boggess JUN 21 1977 J.R.OLS+SSON CLERK yt\YR.I},tt�n C+ (2LFC s. Sir—. TI to Deputy Clerk App.ay.Ali-, M 129 Ram.2:061 J,_1 Np. •Ser)-l-0—ae Reorsr Side 1 CONTRA COSTO COUNTY APPROPRIATION ADJUSTMENT • RECEIVE;. 1• DEPARTMENT OR BUDGET UNIT Planning (357) RESERVED FOR OkUDITOR-CONTROLLER'S USE Cmd Sams[ tr C T 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cede D—:r.d Fun den .1r iecr Acn- CR X IN 66) 01 l0q 1 ONT Ep,of & Personal Service 5000 ( 1 100 35 pd$ Office Copier (IBM Copier II) 7350 1 1003 357 8822 Cost Applied to Services 12,350 PROOF �"'�•_ K.P. VER. 3. EXPLANATION OF REQUEST I If capital eam tloy,list items and cost of each) TOTAL -_- - -_ ---- 1) Additional Community Development Adminis- ENTRY trative expenses totally financed by Dme federal funds. 2) Achieve $600/month savings by purchase of leased office copier within 13 months by applying accrued credits to purchase. APPROVED: SI "RES DATE AL'DITO COt:TROLLER: N 1 197 COUNTY ADMINISTRATOR: ` - �-•'�-77 BOARD OF SUPERVISORS ORDER: YES: sKenny.FeldetL 5:tnoder,�Hssrelrme W. N. Boggess ND:.1\(a aJUN 21 19h t' J. R. 50�1 CLERK► by,- 1aq - a4' - D r. of Pla ing 6 13 7'. Deputy Clerk Anthon aaaw eha is us vtlAdl R­ N.: me i M 129 R2!65) •See Jnstme ions an Reverse Side 001 rn mel 1 Anthony t,A-LehaAsus fA l2g Re..-'�E51 !'See Side InsfrRcfians on Reverse I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR DUDGEI UNIT Law E Justice Systems Development RESERVED EOR AUDiTOr✓•CORTROLEER'S- c5 Soeclol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrenss ra )"creme Code O , Fuad EI.J—L6l,Ohi—S,u Arrr. CR X IN 66) 01 1003 235-7751 009 Computer Mork Station 4,000 01 10 1003 235-7751 010 Cassette Tape-Readers 9,000 O1 1 3003 255-7751 011 Decollator 250 01 1003 235-1011 Permanent Salaries 13,250 COnREC Costa ouCounty s: AM 1.11977 Otto m(ntstratoT GountY PROOFYEP..C°!"p• X.P. 3.EXPLANATION OF REQUEST(ff capitol—lar,list 1—and.—F-6) TOTAL - __ _____ ENTRY To add appropriations fortransportation, insurance, Dme Desc-'— additional costs for the computer Mork stations. To add appropriations for 10 cassette tape readers Tran to F and 1 decollator. Internal adjustment not affecting department totals. APPROVED: SI RES DATE AUDITo 6_E7 CONTROLLER: COUNTY ApdINISTRATOR: 4 7 BOARD OF SUPERVISORS ORDER: YES: ssvesl:e^'rJ.F+hdns ssb p .Inxw eiie ,'Z.—i;.W. N.Boggess JUN 2 1 191 r J.R.OLSSOfN,CLERK br� o r( ya-;•r////!liY� i �e�.d�/�e!!O ,SL-13=.ZZ D,ty Clerk 1 le Dms p'Adi' 5361 J. Np. (M11 129 REY.2175) •5-1r.eruce(orts an R--Side • CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT I. OEPARTMENTORWOGETUNIT 0.ESERV EO FOR�UpiTORCONTROLLER'S USE C„d $-i., ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• D.-- 1^crease Code O,-,i,l FyOd &�dce,U,1,06-1 6.Aro. ICR XIN 66) Ol 1003 063-7753 743 *s-y” / $ 3,000 01 1003 450-2310 Professional Services $3,000 PROOFC°�" K,P. YER. 3.EXPLANATIONOFREOJEST(1F,Wisd„tl,,,list Nemsandau.f..&I _ TOT. To adjust purchase price of(3) fully equiped 12 Pass. Vans ENTRY for the Nutrition Project for the Elderly at$8233.33 each. Dme D—,a,^ This amount reflects the 77-78 dealer price increase versus the original purchase price budgeted in the Nutrition Project for the Elderly 75-76 budget. Of the new total $24,700, an amount of$21,700 has been claimed from the State in the final claim for the 75-76 Project Year. APPROVED 5IGNA RES DATE Funds being utilized for this increase of$1,000 each are AUDITOR- from the current Health Department operating budget and N S 197 reflect an expenditure of county funds. CONTROLLER: COUNTY ADMINISTRATOR: asN BOARD OF SUPERVISOPJPRRDER; YES:Sopmaon l,eny.F Smwdq�H—d- Aix{' W.N. Bosigwt AN 2 1 197 J.R. OLMON,CLUM 6, C,.Qlu y Yera&jAdministrative Analyst 6/6/77 6 77 Depvy Cleh Spy , 00 I5 4,,.d No. (M 129 REV.2/75) -�,.e ms,.Ncvns..n Reverse Site a HEALTH DEPARTMENT Contra Costa County �Jy R�Cl;rhU TO: Ron de 9incenzi DATE: June 07B Fiscal Officer °p?oq�cDsr Human Resources Agency OOyJR4 Go(( FROM: T. E. Beaudet ZCM• SUBJECT: Appropriation Adjustment Administr tive Se ces Officer Ad s----- at- ------- by: y ----------- The --- of-- -- ---- --- - - - - ----- -------------- - --------------- - The attached appropriation adjustment is submitted for your review and transmittal to the County Administrator's Office. It requests a transfer of current Health Department funds to the Nutrition Project for the Elderly to cover the anticipated 1977-78 dealers price increase for the purchase of three (3) 12 passenger vans originally budgeted in FY 1975-76. 00058 GA-9 5M 7M I S —TRA. COSTA COUNTY • APPROPRIATION ADJUSTMENT -I/- I (P 1. DEPARTMENT OR BUDGET UNIT f.ls GA-9 5/77 3M • S CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE ACCOUNT 2- OBJECT DF EXPENSE OR FIXED ASSET IT— Decrease Inaecae 5,d Special F-1 (CR%IN 661 Gdc l3uon+�+v) Budoe+Unrt Obien Sb.Ac<+. 01 1 1003 451-77 021 MRL EI(G Chart Recorder $ 1,100 1 I 451-7750 oo4 Slide Projector 35®Kodak (Eltogaphic Model AV-3402M) 250 4512477 Educational Supplies S 1,350 PROOF Co a. __K.P. _v_'c_R. 3.EXPLANATION OF REQUEST(If cwi.l wdRY.Use i+ws and wcl of eda) TOTAL To allow for the purchase of equipment for Health ENTRY Department Special Project 705,Emergency Medical Da+. D...+iwi.a Cara. Funds are available under the County-ARAG EMS Contract#29-219-3. Equipment is 100% reimburseable from this contract. APPROVED: 'RES DATE AUDITOR- UN 1 CONTROLLER- COUNTY {��� ' ADMINISTRATOR: —�"""^ BOARD OF SUPERVISORS ORDER: YES:Sop—Ke,.,•FALd— ScMde.,o H+.+.1me ckl,L,;.W.14 H«Je JUN 2 Nolbf.. J.R. OLSSCN,flEAl( Dm. AOR+oP•A.: amo Jol No. (M 129 REV.2/75) Reverse Side Journal H.- •crr Ln-n�crt.,.m,n Xrrrrsr Sid, (M 129 REV.2nS) HEALTH DEPARTMENT Contra Costa County r_ TO: Ron de9incenri, Fiscal Officer DATE: June 139 1977 _ M n a FROM: Allan Leac'n/lyyl�tt,Aduudll.Ana],y/s}t SUBJECT: E.H.S.Eq>a.pme:rtchS9e r Attached for review and transmittal to the County Admnistratorts office is an appropriation adjustment for the purchase of EM equipment. The equipment costs will be 100,%reimbursed from EW Grant Funds through'lthe County ARAG EM Contract. Should you have any questions,please do not hesitate to call. 00060 GA-9 1/76 7Y 7 t` GA_,3ryA 3Y UUIJUU • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT R�'r.t� RESERVED FOR AUOITOWCO1TNOE ER•s USE C.Olifi f tkraNS 055 C-4 S,-,°I ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASS ' Incre°se C°de O.i°nlirvl F""dP &.dxt Unit Obirct b.A-.. SCRXIN 661 4G0170R-GOryraO GEU�,VFI 01 1003 055-7758 010 Swi tcherlAlarm System T 01 1003 055-7758 007 Spectrum Analyzer 100 PROOF _�°^?___K.P.__VE_R._ 3.EXPLANATION OF REOIIEST(Ii,a itol°odor,Iist itms and w.t of,.d I TOTAL ENTRY Inflationin cost ofthe spectrum analyzer necessitates this request. Savingsrealized Dm De.cdR"°" in switcher/alarm system will offset this increase. APPROVED: IGN ES DATE AUDITOR_ JUN 14197 CONTROLLER: _ COUNTY ADMINISTRATOR: z1/? BOARD OF SUPERVISORS ORDER: YES: 'b`s KImR•F�M�E SQUmd1f.`.N+»sivee � `�: W. N. Boggess / _/G•,, JUN 2119 Fj GLENN.ADMIN.SERVICES OFFICER J.R.OLSSU.,CLERK 6s `.TJ-Cu Q Q�_u � _ r+ca ,A.rt DePMH a (%L rd� a.. ,nm AliiN.: (M 129 REV.2/75) •V.�IRsr.acriR UR Reverse Side 7aomol No.—�-1 J,R.ULa,•^••1A.c• , OWN Lie[{ n Rer.sr Sid, 1{•Sr.Instrncti,ns, (ht 129 REV.2175) i • CONTRA COSTA COUNTY . S APPROPRIATION ADJUSTMENT DEPARTMER�a&dq�Ebdi�CESA Eal Service RESERVED FOR AUpiTOR-CONTROLLER'S USE Ca,d T Sp. .1 ACCOUNT 3. OD)E[ f Ex 0 ASSET ITEM• Mcrease`:� Cod. Onmee 1 &rd_Un40b— I A— Can G Oeaease fend j7� J CR%IN 66)''x''- OR_DOh7gp tF A co, BHI �ER~pE�t pNTRD1LERNDc 01 1003 518-3314 County Aid Supplemental DEE' 3650 Juvenile Court Wards 01 7720 572-3310 Board and Care 3650 01 1120 994-9970 Reserve for Contingencies Revenue Sharing 3650 01 1003 990-9970 Reserve for Contingencies, General Fund 3650 PAF 3. EXPLANATION OF REQUEST -11,,liar;r,me and mer of...hI TOTAL -� - --�_--- ENTRY Beginning with April, 1977, clothing allowances for Juvenile Court wards who are eligible for BHI have been paid from BHI funds. Until April, those allowances were paid from all County money in the Juvenile Court Wards' budget unit. This adjustment transfers the appropriations to cover the change in accounting. APPROVED: SN7iA ES DATE AUDITOR- �� 141977 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: _ YES:SOPe^;+un l:mm.Fa6den abs W. N. Boggess JUN 21 7 N0:-1Ur,Q cn ( t for DR.iJornlin J.R.oLsslav,CLERKb {* �`IS �. � Director n d Mv neS; raN a 00662 TINA roaaP•moi• (M 129 REV.2/751 Joamcl No. ,_S rr Insnu,sions un Reverse Side ihl 129 REV.7175) S,J,-1.��.'r lrr�tructroes ou „Jau1Dry,0() 6( X fY`> Ar,rsSid111.de: I • CONTRA COSTA COUNTY. • APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT Public Narks RESERVED FOR AUDITOR-CONTROLLER'S USE C.,d Sprc;d ACCOUNT 2 OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decease Inerense Code 0—.,) F.d Benud—UOb'ec, dAcc,. ICRX IN dd) EQUIPMENT GARAGES 0/1 1 IDD3 062-7154 01C) Exhaust Analysis 765 ESUIPMENT OPERATIONS 1 063-7753 006 Sedan Patrols 765 PROOF Crnm. X.P. VE?. 3.E%PLANATION OF REQIEST(II capisd wdoy,Itst isans and mst aF ead�) TOTAL ENTRY De,e Desc:,p,ion Replace cr iticaliy needed infrared test unit which is beyond econom lcal repair. Replacement cost is about 50%of repair cost. APPROVED: SI R GATE AUDITOR– UN ,n�l 1 CONTROLLER: '� COUNTY ADMINISTRATOR: BDARDJ. SUUEZVV50 j&RDER: 1'ES: K+� � � xlrioe JUN 2 119 7 1 J.R.OLSSON,CLERK +�(I & .L "•*�o r Public Works Director 6/15/77 DoP�M cle Sigio,ure Tl,le Dcre n M� Ad' `10 )Q-,ei Ne:9¢� (M)29 REV.2175) •.crr lnstrRetinas oa Reverse Sid. J.R.OLSSON,CLERK by A.1 O,Mdy G1er (M 129 REV.2/75) 'S.r/n shnrlinn�.m Rer erse Side • CONTRA COSTA COUNT , APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AU OITOR-CORTROLLER'S USE Q Yvl Cmd S,ecial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' O o a I� r Ccdc G—'i") Fund B.,I—UMi Oh- S,b,Acct. CII'11 III 161 01 2 1003 55 7758 016 Transceiver 2700 1003 79 2130 Small Tools 1958 1003 79 2131 Minor Equip.-lagged 121 1 1003 379 7754 001 Fastening Tool 203 1003 4 7713 704 Hold Cell -Intercom 1079 1003 3u6 7710- 519 Exhaust Unit 33 1003 6 7710 531 805 Las Juntas,Supvr 1 1204 1003 6 7710 532 Remodel Rm 115, Ct House 1243 1120 386 7710 620 Admin. Bldg. Remodel 147246 1003 87 7710 505 Rich Clerk Remodel I810 1003 87 7710 8D2 Alter D.A. Office 1900 1003 388 7710 502 Bldg. AlteratiOns'AXxr?.,,I dq+" 7663 1003 98 7710 506 Correct Concrete Settlement 225 1003 98 7712 `loi Sprinkler System 3542 1120 99 7710 604 Security Alarm 1120 10484 1003 02 7711 711 Spay Clinic 3675 1003 4 7713 510 Emerg. Exits 1950 Parkside 2650 1003 06 7713 705 Lease Imp, 2525 Stanwell 6845 1003 06 7713 711 Lease Imp,2355 Stanwell 5000 1003 08 7710 602 PJA System 3744 1003 08 7710 739 Ward Security Improvements 778 1206 13 7710 507 Heat Exchange Furnace, E.C. 600 1206 13 7710 520 Heat Exchange Furnace, H.C. 893 1206 113 7712 513 Pave Planter Strip, Laf. 7 1003 28 7710 504 Safety Furnace-Danville 1600 1003 28 7710 510 Building Alterations Sopa OFF 8031 1003 128 7710 701 Sump Pump-Brentwood 317 1003 g0 9970 Resery ontingencies 78672 TOTAL -- - ---- —k.—6y,lio items ands 1o1ea6) ENTRY Dme ce.c.,no� This appropriation adjustment is requested in order -; to provide sufficient funds for the completion of -=_ various plant acquisition projects previously approved. In addition,approval of this adjustment will allow for the purchase of various tools required for the APPROVED: Sf expanded traffic signal maintenance program. DATE AUDITO - CONTROLLER: b' COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: F,ldeq � Sd-dv081ft H-41— L`L.S $:V'l. N. Bcgges. JUN 21 19 7 t yT'f/�/ Deputy Public Works J.R.oLssoN,a.E>ac b,. Vl P 1/� �{, Director 6-14-77 Deputy Clerk s o,re ra. ome 00061 A,11MA Nc. 538 (M 129 REV.2/75) •ee,fus tr,,.rion,u„RVI side J.R.OLSSON.CLEM OepvN •Srr NrsJn.;tions un Rer rrse Si Jr (M 129 REV.2/75) CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Public Works RESER­ VEO RFOR•uOiTORCONTRO 1.—OSE Co.d S,—., ACCOUNT 2- OBJECT OF EXPENSE OR FIXED ASSET ITEM• Orcrre.. 1^nrvxe Code 0—,"1 Find B„d—U;It Ob,e h A— tCRX IN 66) COUNTY SERVICE AREA M-17 01 2489 2489-7712 017 1. Bayview Fencing 1,475 S S 7700 001 Bayview Site 5439 1,475 * COUNTY SERVICE AREA R-7 ► 2754- 2754-7712 008 2. Stone Vly Sch Pk 5464 6,250 S S 7700 021 Park Site 87 5449 6,250 COUNTY AIRPORT 1401 841-7700 603 3. Avig Esmts 19R 5438 14,670 ! SPECIAL AVIAT10N 1402 841-7700 605 3. Avig Esmts 19R 5438 14,670 PROOF _Comp. K.P. VER. 3.EXPLANATIONOFREoHEST(lf,wit.1.11vy,lixliremsmdm,,,F..6I TOTAL ENTRY I. Provide funds for Bayview Fencing. Dpw Dexalp+ipn 2. W.O. 5464 Additional funds for Stone Valley School Neighborhood Park Construction. 3. W.O. 5438 Transfer funds for avigation easements at Buchanan Field per State Grant APPROVEAgreement dated May 27, 1977. 51 5 zuDITDRD: DATE_ UN 1 5 e 7 CONTROLLER: COUNTY G/iCa T ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Sppenopnzmq.FA&d •`,4,Imm H—16M CeLU '. W.N.Bo99— SUN 21 1 J R OLSSDN CLEM by�tw-(cA!CG `u y -/_�- Public Works D ir5ect3or 6/15 /77 D."cl.* 00(% -pil1' Dm (M 129 REV.2/75) Jpvmpl N.. c •S.e lns+.urtions on R,—,Side I � 1 'tom• _1 I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR OUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controiler Microfilm ervi C.7d k<ciai ACCOUNT 2. OBIFd T OF E Co—nE OR FIXED ASSET ITEM' Mcrcase Oeaeox CR R IN 661 Code Won�izvl Fund Budget Unie Ob'ecx ib.Ac- 01 1003 011-2324 Microfilm Service 2500 015 700 030 3300 149 400 210 80 211 171 214 95 215 5800 237 34 245 400 308 1500 1000 355 357 x200 300 450 0 270 460 503 53 506 25 659 1000 540 99,M prvp AO 146 3822 C061S Appilec! 7b �tcrocti���5•VCS 1650 I t PROOF C?'"F'-__ K„P„ _V_E_R._ 3. EXPLANATION OF REQUEST{If c*tat amlar,list irons and cos}of each) TOTAL To adjust microfilm services for the fiscal ENTRY year 1976-77. - Dale D-­p— APPROVED: SGNA DATE AUDITOR– CONTROLLER: COUNTY ADMINISTRATOR: M{i+t ru BOARD OF SUPERVISORS ORDER: YE 5i S4—i” Keanr.Fs4'rn��- t�t� t, . W. N. Boggess JUN 2 1 19d 7 ,)�►0,�_ 71 4. 2,Q¢. Ad,.Svcs.Asst, 6-15-77 J. R. OLSSM. aEfec by �1LY�i1CaCL ir1. – S.9—w'e Tide Dma oew+r cf� 000m-*�N..' X32 7" (M 129 REV. 2/75) •tirr#ustrattinas nn Reverse Side sl CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT 1. OEPARTMENTORSUDGETUNIT MEDICAL SERVICES RESERVED FOR AUDITOR. —ROLLER'S USE (77d Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMD«roas. Increpx Cadc O m m) Fund audaet Unh 06'ec+ h Accw CR X IN 66) 01 1 1003 540-7750 ZaO Refrigerator $1,000.00 O1 1003 540-7754 095 Assistive Devices $300.00 01 1003 990-9970 Reserve for Contingency T00.00 01 1003 990-9970 Appropriable Revenue T00.00 PROOF C�'^�•_ K.P. VER. 3. EXPLANATION OF REQUEST(It capiml-1p.Uu inms and m.t of md+) TOTAL - Request that funds be adjusted to allow,for purchase of ENTRY a refrigerator as approved in contract 76-56o48. Seventy Dm D—ip'im percent of the cost will be reimbursed by the State. This purchase is for the Discovery Motivational House.: APPROVED: SIGN RES DATE AUDITOR_ N 1:1977 CONTROLLER: COW TY ADMINISTRATOR: �R,K BOAR OF ,R Vll,5QficOcn DER: YES: N. Boggess lug 21 19 Lc.'ctS�t I JxRt�4,. Na hCG 1 Assistant J. R. OLSSON.CLERK bT\ahrtl.l l e c, `w�l\, y_ Me act— 6/8/77 0epvly Clerk 6,yn,NrF L. F. Girtmgn, APPtl' rpp.Adi. (M 129 REV.2175) Re: Sidg t loumal No. - •srr Instructrc„u DR ,nr .•:r.4 l.•yr j . • CONTRA COSTA COUNTY • O I 2 APPROPRIATION ADJUSTMENT /ry RESERVED FOR AUOITOR.00MTROLLER•S 11, I' DEPARTMENT OR BUDGET UNIT— DELTA MMTrT'PAT. f f y—T T� ' Joum,l Ne.J i (A!129 REV.2/75) „R-—SM5 am • CONTRA COSTA COUNTY • O APPROPRIATION ADJUSTMENT L DEPARTMENT OR BUDGET UNIT— DELTA MUNICIPAL COURT 704e-1,,---� FOR AUDITOR-CONTRO-ER-5ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' D,neos, 1,Fund Bvd rUir Ob'ecr I.Accr. ,CRXIN 66) 1003 215 1011 PERMANENT SALARIES $22,900 1013 TEMPORARY SALARIES $1,200 1014 OVERTIME 20 2100 OFFICE EXPENSE 5,000 2102 BOOKS 1,000 2110 COMMUNICATIONS 200 2111 TELEPHONE EXCHANGE 1,100 2,200 MEMBERSHIPS 50 2250 RENT OF EQUIPMENT 50 2281 MAINTENANCE - BUILDINGS 200 2301 AUTO MILEAGE 200 2310 PROFESSIONAL SERVICES 7,000 2350 WITNESS FEES& EXPENSES 500 2351 JURY FEES &EXPENSES 6,500 7751 OOJ} MICROFILM READER 380 8822 COST APPLIED 100 $23,200 323,200 PROOF C°"m• K.P. YER. 3. EXPLANATION OF REOUEST(If,,is,l w,le,,No if—®d mss,f„ch) TOTAL - TO ADJUST APPROPRIATIONS TO COVER PROJECTED ENTRY EXPENDITURES FOR THE BALANCE OF THE 1976-77 FISCAL YEAR. APPROVED: 51 ATURES DATE AOO 11 CONTNTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YE5.Sioux q.Fsbkn. Smsud�.'tf.»levx tl_ L s•:. ,�s: ,1UN 2 1 197 NO ���lti J. R. OkS50N � � a ' Clerk-Administrator 6-9-77 CLERK by .1 i.�a.\ �.1-ti4 onorm,Cfe,k 5��„ror, n(�ILCpTi I $.3�3 Dme ,1111 7 sA 179 R-2.6E 1 •See Insrrnc,ions on Ree�erse Side l •See Inshurtions on Re-,se Side s �Oy'mel ryo, •-'-�u 1 IN THE BOARD OF SUPERVISORS OF CON COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Approval of ) RESOLUTION NO.77/493 the Final Nap of Subdivision.4767, ) E1 Sobrante Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4767, E1 Sobrante Area. The following documents—ere presented for Board approval this. date: '�rF#n i� '- f Subdivision 4767, proper loco ceruae - p=tlie=proper_�o,�€icials; A subdivision agreement with Marion Burgess Allard aka Marion S. Allard, subdivider,wherein said subdivider agrees to guaranteed improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the performance of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: - a. Cash Bond (Auditor's Deposit Permit Detail No. 147317 dated June 6, 1977) in the amount of $420 for Faithful Performance and$1400 for Labor and Materials; 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$15,000.00; Security to guarantee the payment of taxes as required by Title 9 of.the County Ordinance Code, as follows: a. Cash Bond (Auditor's Deposit Permit Mo. 146847, dated May 18, 1977) in the amount of $15,000.00 guaranteeing the payment of the estimated 1977-7B tax; NOW THEREFORE, BE IT RESOLVED that the improvements in Subdivision 4767 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement. NE-L'Y-FORTHER-RESOLVED-thae-sa-idF_lu Board-does-mtaecePt-or-ra3^' h_--�)f f rb ..t,�t.• �..r..a .he BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on June 21, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD ' ector of Plann" Mario 11231 oy venue a Ana, CA RESOLUTION x0.77/493 00069 SUBDIVISION' AGREDIENC (§1) Subdivision: 4767 (§1) Subdivider: Marion Burgess Allard (Government Code 9§66462 aka Marion S. ar and•9§66463) 01) Effective Date:June 21, 1977 (§1) Completion Period: Une Year 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California,'hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning—tMs subdivision: 2. IMPROVETNTS. 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 Yorks Department. Subdivider shall couplete this work and imnrovemeats (hereinafter called "w.ork") within the above completion period from date hereof as required by the California Sub- division Map Act (Goverment 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. GUP.RAhTEE• 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.materirls or any unsatisfactory performance. 4. IMPR0V1MUT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $420.00 cash, which is'15 per- cent of the,estimated cost as provided in ectio_n 94-4,406 of The Ordinance Code. Suchi security is presented in the form of: [][Cash, certified check, or cashier's check 0 Acceptable corporate surety bend 0 Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of tine 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 Parent: Security in the amount of $1,400.00 , which is one-half of the estimated cost of the work. Such security is presented in the form of: Cash, certified check, or cashier's check 0 Acceptable corporate surety bond 0 Acceptable irrevocable letter of credit With this security the Sulcdivider guarantees payment to thecontrac oma tractors, and to persons renting equipeen: or furnishing labor or m taia t th or� to the Subdivider. HH 4-,..x..art•�,c..f� Juit i9/'i J.R.OSSgV 2r.a:c:v z<nsoz Mcrof lmed wain vara order 00 huuofilmed w,in vara order NOW V ,a S. IMMA,\'IY. Subdivider warrants that said improvement plans are adequate tN. acce-:plish this cork as promised in Section 2; and if, at any time before the County's resoiution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the wort,as promised, 6. NO WAIVER BY COUNIT. 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. INDFRVITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. i"ne indemnitees benefited and protectad 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 un£areseeable 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- cecding(s) concerning these. C. The actions causing liability are any act or omission (negligent or negligent) in in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or 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. B.'COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 4 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. NO..WERFOkNMNCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete _ them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay-all reasonable attorneys' fees, costs of suit, and all other expenses-of litigation incurred by County in connection therewith. 11. ASSIGN.dENT. If,before County accents the work, the subdivision is annexed to a city, the Courty may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. r� -2 000/1 to a City, the 4ounty may assign to that city the County"s rights under this Agreement and/or any deposit or bond securing them. 00071 i 12. RECORD R,�t_0. In consideration hereof, County shall allow Subdivider to file and record the r a p or Parcel Mp for said Subdivision. C 1rM COSTA COUNTY t.SUUBBDDIVIDER: ,(see note below) SBY frr rnon L. Clin ,l (Designate official capacity in the business) Public Works Director t - Note to Subdivider: (1) Execute acknowledgment RECa,2-W,DED FOR APPROVAL_ form below; and (2) if a corporation, affix corporate seal. A"ssist/Ant Public�Works Disec[ar (CORPORATE•SEAL) FORM APPROVED: JOHN'B. CLAUSEN, County Counsel State of Ca fornia ) ss (Ackaowledgment by Corporation, Partnership, County of ` �k f,' 'X or Individual) On 7`? the person(s) whose name(s) is/are signed above for Subdivider and r.•ho a are 3•nown to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before we and acknowledged to me that She executed it and that the corporation or partnership named above/executed it. •-• 6ub,ncntit+uw pmc� SRAL mMlvp �Jt s/r"��y LUCY E.TOUREL (NOTARIAL SEAL) �� n L c 1 c, _said/orCounc x Fn,wwnwiuum��m+,a,n.wnrmuawrtnn 'ataxy PublSc forty and State (Subdiv. Agrmt_ CCC Std. Form) //��AArr�j Ln R-9 (Rev. 9/75) 1 0072 n i I,.mK WVAAD K.LEAL ALFRED A.LOUZU C...tr Tr....t.e-T"C.tt..me A..". t c—'y T....--. TAX COLLECTOrS OFFICE Tu C.It.ct.r Flr.t f..iz`�mt W Tm. CONTRA COST g. COUNTYFir.t t D.R.W—t w d..FB.t D.,.11t—b.. m d-T..m D.,W D.c.siS.r EIAR'R�EZ.CALiFOR,�7A --- --------- S.e..d m.mllm..l.l Tmn. Pb—'=Z&1300•F-,23d'` se..d l..mllamt.t T-- m eu Fl-tt D.,.t F.U..n ��3• ie, 1?77 m gym.T—th xT a A„U IS 7M MGT IS Wr F=- BY OCTCM 31, 19 77, TM I-- .IS VOID. Tiffs idU certify tiat i have examined the map of the proposed ANNUM snbdiv�—Rioa entitled: MACT 110; 4707 and Yve determined from the official tax records that there are no 'unpaid County tams heretofore levied on tate property included in the nap. The 1970-77 tax lien has been paid in-full. 01:r estiaate of the 19?i 7o tax lien, which became a lien on the first day of 2f3rch, 1977 . is S 15,000.00 Ely.-MD i?. M� Tax Collector n. By: SOAPS Of-a w.—;NMor> _ non'73 Microfilmed with board oda, a i r Microfilmed with board order DEPOSIT PERMIT BFrIEE 146847 oE-T,..elloA<olr,nLa TO THE TREASURER: RARTINE.,CALIF. \� RECEIVE FROM N O. EDWIN W. E NJ4 cm'B. ALLARD 6- DATE 5-18-77 11231 ARROYO AVEPJIrc- SANTA A',!A, CA. 92705 �ul aipii°io iii iu�onse:os FUNONAME DESCRIPTION, SPECIAL FUND ljvp CR EVENUE MUNO OUNT A.— SPECIAL DEPOSITS GUARNM OF TAX 8109 9965 1$,(J00,00 JUDICIAL SPECIAL DEPOSITS 6110 9965 GENERAL 1003 3,000,00 i' I a � J e 60 xp Dc rEx Iso1G � r coR A coir c. III Microfilmed with ord,r TIE ABOVE AMOUNT COVERS: 1 -- - 5 S I GUARANTY OF TAXES (77-78)TRACT N0. 4767 TOTAL 1$,x00,00 S15,000.OD $3,000.00 TO BE REFIJCT)WFO.'DEPOSIT IS CLEARED BY HINZ, WP.T L12494, OPN!C--CO. ENFLOYE?S CREDIT US ICN, 2122 NO. BROAD.'.AY, SAVTA ANA RECEIVTOFABOVE-NT IS HEREBY ACNNOYLEpGEO. _ Bln.,°P NL,Ar.,°II, CpuI-O C f-11 -0-S. On' A146847 o. No. 14Lao4! IN THE BOARD OF SUPERVISORS OF CONTRAXOSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of ) RESOLUTION NO. 77/494 Agreement subdivision HS 168-76.- } Walnut Creek Area. ) ) The following document was presented for Board approval this date: 1 A subdivision agreement with Blaise and Levis Enterprises, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was 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. 955758) issued by United Pacific Insurance-Company with Blaise and Levis Enterprises as principal, in the amount-of $9000 for Faithful Performance and $9500 for Labor and Materials; b. cash deposit (Auditor's Deposit Permit Detail No. 147485, dated June 13, 1977), in the amount of$500, deposited by: Blaise and Lewis Enterprises. BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on June 21, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Blaise and Lewis Enterprises 50 Corwin Drive "- Alamo, CA 94507 Tart Collector's Office RESOLLiIOV No. 771494- 000 e -,S U IVI lEPI (§1) Subdivision: VS 168-76 666 (§I) Subdivider: RI a i n.rcc cIIJPDoarcES oG ver—Hme_'L'Co § 66462 t 7and H66463) (§1) Effective Date: June 21. 1977 (31) Completion Period: ONE YEAP, J_t O'Zaj a-'RX BO-UV o. 5UPERVMM 1 tati:w� ra to 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter tailed "County", and the above named Subdivider, mutually promise and agree as follows, concerning tRis subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work') within the above completion period from date hereof as required by the California 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. GUAR.LNTEE• 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 co=letion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I`IPROVB NT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: 5 500.00 cash, plus additional security, in the amount of $q�nnn nn which together total the estimated cost of the work. Such additional security is presented in the form of: [3 Cash, certified cheek, or cashier's check ®Acceptable corporate surety bond (]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 $ 9,500.00, which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check .KjAcceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons rertiag equipment or furnishing labor or materials to them or to the.Subdivider. 0007(( S. 1VARRAM. Subdivider warrants that said improvement plans are adequate to accomplish this wpr as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect;.Subdivider shall make changes necessary to accomplish the work as promised. 6. 1.'O:19UVER 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 teras and conditions hereof. 7. INDUNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi rtI ies 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- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) is connection with the=tiers covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Yon-conditions: The promise and agreement in this section is net conditioned or deperdent 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. 8.' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE AND COSTS. If Subdivider fails to comolete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor :::mediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall Day all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGWEST. 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 anal/or any deposit or bond securing them. -2- 0007t Al A.. uVllu .•�.•ui ulb ill^... -2 lfo( 12. RECORD HAP. In consideration hereof, County shall allow Subdivider co file and record the Final Hap or Parcel Yap for said Subdivision. CO.%-R.4 COSTA COUNTY SUBDIVIDER: (see note below) BLAIW&LEWIS ENTERPRISES) Verson L. Cline, Public Works Director L4 sy B Deputy (Designate official capacity in the buisinee. RECOIMEMED FOR APPROVAL: 'late to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix f corporate seal. Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) --- (Acknowledgment by Corporation, Partnership, County of CORTRA COSTA )ss- or Individual) (b ���.� 7g� tg77 , the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officers)or parcner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that $hgr executed is and that the corporation or partnership named abovvee/�executed ic. ILC�"fly'/ (IMARIAL SEAL) oeFiclAL sras. NANCY . CLUWES NANCY L CLOVES WaoTARr Pusuc.cAuFQRM4 P—Pdam.�ai-Ga Cnc--. Notary Public for said County and Scace MTCogmcmnE.yrc W1.IA 1980. (Subdiv. Agrmt. -- LD-9 (Rev 1/77) am7t 4 10 I, (IMPROVEMENT SECURITY BOND gpNO N0. 955758 19// FOR SUBDIVISION AGREEMENT PREMIUM: $143.00 (Performance, Guarantee, and Payment) e a�" S COSIA O. (Calif. Government Code 5§66499-661199.10) 1.�OBLIGATION, BLAISE AND LEMS ENTERPRISES , as Principal, and jnjITrn Rar�Frr TrrcitRAHM rnmPANY a corporation organized and existing -ander the laws of the State of WASHINGTON and authorized to transact surety business in California, as Surety, hereby Jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) NINE THOUSAND AND NO/100=----= ___________________ Dollars 9,000.007 for itself or any city-assign e under the below-county subdivision agreement, plus (B. Payment) --__-_-_- Dollars5_q to secure the i claims to which reference s made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Humber , as specified in the Subdivision Agreement, and to complete said wor within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel `dap for said Subdivision. 3, CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless .the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing; such obligation, all to be taxed as costs and included in any Judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laGorers, ma.terialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for -1- 00078 anoc:nts due under the Unemployment Insurance Act with respect to such were,: or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the ,judgment therein ren- dered. it is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give aright pf action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound :•rithout regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on June 9, 1977 PRINCIPAL SURETY BLAIS€ & LEWIS ENTERPRISES UNITED 9C•IFIC,FNSURANCE COMPAV " Bye aa/� ti <L_ � � a # � s � Wf e=, nrte`�r aux . State of California County of rnMA rncra )ss. (ACKNOWLEDGMENT BY SURETY) ) On June 9. 1977 , the person(s) whose name(s) is/g= signed above for Surety and who is/pjW known to me to be Attorney(s)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own namel(s) as its Attorney(s)-in-Fact. f i (NOTARIAL SE J��1i��r�'- •�J�2 OFFICIAL SEAL , Y L. CLOW€�-"� a NANCY L CLOWES i NOTARY ruauc-cauc . y Public for County and State i v P+d+rp+lOP�ceieCmu,[esrt (Rev. 2/76) LD-1 ' Ile—jui-&Piro t++ft9.I= EBFi:bw nn`` r� lll��(9 IN THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, STATE OF CALIFORNIA In the Matter ofCompletion ) - RESOLUTION.No.77/495 of improvements for ) Subdivision MS 123-76, ) Walnut Creek Area. ) - The Public Works Director has notified cbis Board that improvements have been completed in Subdivision,NS 123-76, Walnut Creek area, as provided in the agreement heretofore approved by this Board. NOW, THEREFORE, BE IT RESOLVED thatthe improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of.Agreement MS 123-76 February�I, 1977 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 141685 dated November 24, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 21, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-Maintenance Recorder Public Works Director-LD Planning Director Herman J. Tijsseling 655 Lancaster Road - Walnut Creek, CA 94595 RESOLLTIO`d NO. 77/4.95- 00080 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION N0.77/496 The Agreement for Subdivision ) - MS 152-7E; :lartinez Area. ) The following document-vas presented for Board approval this date: A subdivision agreement with Leptien, Cronin, Coope= Inc, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; is Said document was 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 followsc a. Cash bond (Auditor's Deposit Permit Detail No. 147606,dated'_- May 25, 1977) in the amount of $1800 for Faithful Performance and $2300 for Labor and Materials; b. Cash depr.it (Auditor's Deposit Permit Detail No. 147606, dated. May 25, 1977), in toe amount of $500, deposited by: Leptien, Cronin and Cooper Inc. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on June 21, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Leptien, Cronin S Cooper 3604 Alhambra Avenue Martinez, CA 94553 Tax Collector's Office RESOLUTION NO.77/496 00081 1 •t SUB 0IVISI0.0 i'gE h n -(§3) Subdivision: tIS 152-76 .1�/7 (§1) Subdivider: Leutien-Cronin-C000er Inc (Government Sode §§66462 d§1M31aj1977 (91) Effective Date: June 21, 1977 (§1) Completion Period: one year ZZ C'iw ESUU Oe 5'JPENnOaS 8.. if 1. PARTIES E DATE. Effective on the above date, the County of Contra.Costa, California, hereinafter called 'Countand the above named Subdivider, mutually premise'- and agree as follows,'concerning�subdivision: 2. UR'ROVII-IM s. Subdivider shall construct, install and complete road and iii 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 Works Department. jSubdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Hap Act (Government Code§466410 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 I tt free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the I V County Ordinance Code; and he shall so guarantee it for one year after its completion and , j acceptance against any defective workmanship or materials or any unsatisfactory performance. I 4. IHPROVE3Z%`T SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code§§66499, deposit as security with the County: A. For Performance and Guarantee: S 500.00 cash, plus additional + security, in the amount of S1,8.,,0.00 which together total one half the estimated cost of • work. Such additional security is presented in the form of: ®Cash, certified check, or cashier's check [-]Acceptable corporate surety bond 1'. ❑Acceptable irrevocable letter of credit 1 iiith 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 worlman- ship or materials or any unsatisfactory performance. Upon completion of the work, `j Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of$ 2,300.00, which is one half the estimated cost o£the work. Such security is presented in the form o£: ElCash, certified check, or cashier's check 0 Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdividerguarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or 1 to the Subdivider. 1 -1- Microfilmed with board order 00082 S. WARRAIM. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. b. NO WAIVER BY COMM. 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. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees - from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County; and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any 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), actions) 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-conditions: 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 specifications) in connection with this work or subdivision, or �t has insurance or other indemnification covering any of these matters, or that the alleged `1 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. SURVEY'S. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONTERFOMIANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit,-and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGnti\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 O0f;83 fi 12. RECORD HNP. In consideration hereof, County shall allow Subdivider to file and record the Final Nap or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, r Public Works Director LEP=-MNIN-COOPER, INC. By - 51" B tLr res Deputy ( ignate oEficia capacity in the buisine:- Secretary /Treasurer RECOME\DED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; ant if a,corporation, affix corporate seal., By Assis ant PublicXorks Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of &41.4,e/ll t bS7`4 )ss- or Individual) On /i�A 7 7 the persont* whose name is/ass signed above for Subdivider i and vho is/ate.-knwoa to me to be the individualt�:and officer as stated Y above who signed this instrument, personally appeared before me and acknarledged to me'that he executed it and that the corporation or partnershipnamedabove executed it. FICIAL SEAL WOF AF!M. SEAL (NOTARIAL SEAL) WZY P68Ut-CALGeRNIA / CONTRA COSTA Couvrr e h' !/'�' C �C� YiJ Z L Ci csc�O;i..-FM k 196! Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) , llll� 1, - i IN:THE BOARD OF SUPERVISORS OF CONTRA COSTA COUATY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0.77/497 of Contra Costa County ) ) 1%11EREAS, 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 RESOL11ED that the County Auditor is authorized to correct thefollowing.assessments: For the Fiscal Year i977-78 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valu- ation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Cade; and, further, that portion of the Business Inventory Exemption which was incorrectly allowed because of such erroneous or incorrect information should be entered as escaped assessment pursuant to Section 531.5 0£the Revenue and Taxation Code; and all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; and, FURTHER, it has been ascertained from the assessment roll and from papers in the Assessor's Office what ums 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, FUR113ER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985[a).of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially R. 0. SEATON � Assistant Assessor Conies to: Assessor (Mrs. kettle) Auditor Tax Collector Page I of 3 RESOLUTION N0.77/497 V 00085 �J higher valuation than he would have entered on the roll had the information been correctly furnished; therefor, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; FURTHER, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated; and in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and, if such values exceed the proposed escaped assessment for the same year, the County Auditor should be directed to cancel all or any portion of any tax, penalty, or tests on that portion in error as if it had been levied errone- ously in accordance with Section 4986(a)(2) 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 02031, Parcel No. 129-140-050-3, assessed to Data Test Corporation, should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of RF,T Year Type of Property Value Value Change Sections 1975-76 Improvements $ 62,265 $ 71,705 +$ 9,440 4831; 531 Personal Property 105,935 109,835 + 3,900 531.4; 506 Business Inv. Ex. 49,657 50,605 948 219 + 12,392 533; 4985(a) 1976-77 Improvements $ 99,490 $ 92,485 -$ 7,005 4831.5 Personal Property 123,060 131,445 + 8,385 531.4; 506 Business Inv. Ex. 56,235 59,190 2,955 219 -$ 1,575 533 Assessee has been notified. In Tax Rate Area 02002, Parcel No. 133-160-065-8, assessed to McDonalds Con-Clay 434 Ca Inc., should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of RF,T Year Type of Property Value Value Change Sections 1976-77 Improvements $ 26,190 $ 27,880 $ 1,690 531.4; 506 Personal Property 9,475 10,280 805 531.4; 506 Business Inv. Ex. 1,030 1,017 13 531.5; 506 Assessee has been notified. In Tax Rate Area 08001, Parcel No. 560-190-006-0, assessed to Inter- national Harvester Co., should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the - Assessed Assessed of R&T Year Type of Property value Value Change Sections 1973-74 Personal Property $2,123,175 $2,258,545 $135,370 531.4; 506 1974/-75 Personal Property $2,473,s0O $2,594,645 $121,145 531.4; 506 R. 0. SEATON Assistant Assessor Page 2 of 3 RESOLUTION NO.77/497 v MOSS e� f i Parccl NO. 560-190-006-0 For the Original Corrected Amount Assessed Assessed of AFrT Year Type of Property Value Value Change Sections 1975-76 Personal Property S2,387,SS0 S2,504,3I5 +SI16,735 53I.4; 506 Business Inv. Ex_ 1,146,592 1,204,960 - 58,368 219 + 58,367 533 1976-77 Personal Property $2,S90,210 $3,008,425 +5118,215 531.4; 506 Business Inv. Fac. 1,397,180 1,456,287 - 59,107 219 + 59,108 533 Assessee has been notified. I hereby onsent to the above change nd/or corrections: R. Afkx �&— JOtCLCL AUSZN� o Assistant Assessor aj�sel 6/8/77t —G� ''�'�"�-- j Adopted by the Board on.. SUN 21 1977 , AEsourrlov so_ 77/497. Page 3 o 3 V 00087 C_ CMMV. COSTA.C.'T .,'31-1.M. r.:'Cel�LnOBtSIA In the .;a ter Cr cb nr'os .f Contra Costv cccnty: 1 P_30s*101.,0.77/498 i •:•?�•a?i9, tae !'oma y : s.e.^ hsr ;�'*sled with this.EoErd requests for ad?_tic:- c£ escare�assear�nts; ;.h, "-EZIIFOFr, 2 -- '- "LFy_ ret:t'a ^-cuntl kuZ°tor is circctee to add -a fcllos:=.--g :Ec ..e s3sessrents or the-?•fiscal Tecr 1977-78 2t hes bee= ascertained = records in the Assessor's office that the £ollorr hceoFer's"cr_e ion claims were incorrectly allowed. Therefore, escape asseasaan•_s ncculA be -ads nursucnt to Section 1531.1 of the Revenue and Taxation Ccde. terest as p_rocide3'.trder Section 5C6 of the ?avence and _a-.atien Co3e _tculd befo_oiven as`the esempti=ns v,ere allowed as the re_lt.cf the pesessor'a.crrcr. ' Zsearc ?ssess:nents for the Fiscal y--r 1976-77: Tax pate °*3c`:nt of Parcel N=ber Area Escape Assesses 2 02002 cl—'SCO aace, '.:;1'-ion Lloyd.t Roberta 140-380-00Z-1 09010 ••_?cC -46msn; Carol 521-21;.0-002 08CC1 y175C =eves, ^crvey 3 Frances B. R. ^. Assistant Esessor t/6-13-77 M. ccpy to: acasor {?• zdLCrs; S.uditc: -- - Ta7 Collector Page.1: of 1 R S-iii T^.. :X-77/498' v 00088 V 00088 CCL.^! A COSU CCUN—L-'�S:f_':" .'t' CLZXPu.r--'L in the $atter cf Chances ) cf the Aasessecnt Roll ) a= -.C-"t--a Costa County :r:.77/499 dHMFAS, the C:.••,ty As aw.sc^ hav:L: filed with this 3eard ,�:Lucste for addition of escape assecements; !:TV, —TIMEBF022, BE 1T HZ-:Z= thLt the Ccurt,7 Auditor is directed to add the fcllc:r:ng encs;a ssses&-erts For the Fiscal _car 1977-78 It has been ectermined free infcraation racci-cc in the Assessorls Office =bcecuert to .idly 1, 1976, that the fallowing hor..eawnera exemption claica sere correctly allowed bceause the elair=ts did not :aside an their r_eYcrty en the lien date of the fiscal years indicated below. Tha:efcre, escape asseacrents should be Ade pursuant to Section 531.6 of the Revenue and Taaatioa Code. Interest on taxes shculo be added _. accordance with Section 506 of the Revenue and Ttxation Code, anal she tax r atti applicable etall be the tax-rate of the year in which the prcpertics cacepcd assessment. A penalty of 25 percent cf the amaLl of its escaped assessment should be ap_lied in acecrdence lith Secticn 5C, of the Revenue and Taxation Code because the claimants did met :.ctlfy the assessor in a timely .ner that the properties were no lca&er eligible far the exemption. The assesaecs have been notified. Escaped Assessments for the Fiscal Year 1975-76: Tac Eats A=unt of _?r�aalt Ps_cel sccber Area =scare !_:^ 0• Assesses Ui.L.'eLL-013-9�� . oss, Annet e X. 07L-292-013-0 01002 V1750 x:37.50 Peters, Gregory X. t Candies 110-083-0064 02002 1;50 ca7.50 Osborne, Randolph T. & Barbera 208-051-09-8 6602D L"C 37.50 Christie7 50 , Arthur L. & Louise A. 168-132-012-7 62027 Y I .50 -113-01-2 aeon, William T. rj26 113-0�.-2 004 57750 ?7.5G Stevenson, Teanne Ann 5341 3-G05-1. 08001 $1750 i�7.50 '?afar, T. U. H. 0. ?A i, assistant Assessor Copy to: Assessor (Mrs. 3cdaers) auditor Tax Collector ' Pege l o*2 ::SOFT-C3=U- 77/499 v 00089 -;,ir.-;^�!V,�O"I��IL /rte, 1 — ^sc.^_Ded °sse:sments .Cr the ?i.sc£1 "C£r 1476-77: Tax state mount of 'eaalty Parccl t'Lnber ?sea ^scan ( . i 5ch) Assessee 071-211-013-9 G1002 t-17750 -T4-3-73-0- 3c ?.naette :4. 149-010-058-1 12043 Y5C 443T 50 Gust£scn, i0bert V.,& Regina 53'T-12,-G05-1 08001 $1750 ;437 50 :a er J. L e __._40N, ._ssiztant :_ssesscr r Coat' to: Assessor (iLs. Rodgers) ncditor ?'£7L COl1E C tOr 77/499- Page 2 of 2` v . 00090 I!. TES Bar-SL ZF SYMNYISMS OF C`.nv COsT COInw,:STI:'_" ULIs M11:1A in the Natter of Chane-e3 ) c_ the i.sres=cnt 3011 ) cf Contra Costa CCuntf ) ?nozu -Cu.im. 77/500•. ) -MS, the. County Assessor hcvinL filed kith this rCard rrcY,c-"ts fcr.additicn of eaca.c-assessments; . - - P:Oc', T?.=.=EF CFE, F3 IT r-.SCLVLC that the County Audits^-is directed to Edd the following esccpe .assessmenta ?or the Fiscal. •=etr 1977-78 It has been ascertained fr= records in the Assessor Is Office that the following hox_eo-.-:er's exemption cluims Were inccrrcc.tly.allcacd. Therefore, escape assessments theald be made pursuant to Section 531.6 of the Revenue and Tarr-tier. Cede. In accordance with Section 531.2 of the Revenue and Taxation Code, the escape assessments should not impose a lien_ or charge against the properties but should be entered on the L'naccured roll as the properties :_ore sold subsequent to July 1 of:the year is which they should haze been ia*afully assessed. she tax rate applicable shall be the secu_ee tax rate of the year in the property ascaned Lsaes=ent. The assessees have been notified. For the Fizcal Year 1975-76: On Parcel ;to. 15$-220-C10-1, Tax Rate Area 12012, Account No. 027027-SCOL, A_elba L. Confer was incorrectly allowed the homeowner's exe:apticn because she did not reside on the property on the lien date. Therefore, a.: escape assessment _h:uld be rade in the amount of _:ter:st syYlicable under Sectioan cCE of the Rv e.^._e arid- :F-saticn Code should be forgiven as the excmptioa was allowed through the assessor's error. Cn Parcel :ie. 2;.26-162-C16-7, Tax .late Area 65004, Account te: 110105-ECCO, assessed to.ynr� M. Ross, an escape assessment in the amount of ;'x,750 was more on the secured tax roll for the 1975-76 fiscal year by Recoluticn I:o. 76/567 on Illy 6, 1976. It was later itscovered that the property had solei prior to the date the assessment was added to the roll, and the esctce assessment ::cc rescinded by Resolution ::o. 77/60 on February 1, 1977. An escape asses=ent should now be made on the unsecured roll for the 1975-76 f;acal year in the nape of Anna Y. Ross in the amount of $1,750. Twterest under Section 5C6 of the 3avenue and Taxation Ccde should be calculated to July 6, 1976. g, 0, S ATOH, Assistant Assessor V6-13-77 Copy to: Assessor V=ra. Rodgers) udi for 'fax Collector Dage. 1 of 1 R o:.aTIo:...70.77/500. 00091 M TM R^aqD. c- Mlpr_�:Sods CONMU C~ST;. COUETt, SUM 0? CRLI_^Or%:;IA I-. the '_atter of Chrnges ; cf t'.^_e essr_ent 3e32' ? cf Centra.Ccsta County ) :?S,"LAML'I z-0.77/547.. 4:zT_'.�3v, tLa Cctu;ts Asse:.cor, ::cvinZ: riled with this ?card- ecusr ts :or add;Lica c" c--cape asr .....cats; mv, in .i that tFe County ::editor'is directed to add the f_-llcwi=Z escape assessments For the Fiscal Year 1477-78 It has -L&Fa tsecrtai cd fro= records u the Ascesscr's.Office `a.t th =ollowiag honeewnerIs axe:ptiicn clai=s vers.incorrectly allowed. 9urs.ant to !1 crmatien received from. the F3ranc`.ise Tar. Beard, the claimants have stated that they ranted at other property on the lion tete. Therefore, estate assessments should be made pursuant to section 531.0 of the Revenue and =axatian Code and a penalty of 25 percent of- the anc:uit of the escape assessment shculd be applied as provided in Sectio,. 50t, of this, Reveuso and 1'axaticn Code. In accordance with Sectio:: 531.2 of the Revenue and Taxaticn C-ode, the escape assessments should not impose a lien or ctarge against the properties but should be entered en the v:_sec:red roll a-- the properties were sold subsequent to Tuly 1 of the year in which they should have.been lawfully assessed. The tax rate applicable shall be the secured tax rate of the year in.which the property escaped ascesscent. Thh assesseec have been notified. -cr the Fiscal Year 147.5-76: interest as trc._dem t::der_Sadden 516 df Vic Revenue and ^_c.xation C_de shculd be added to the follewino escape assessments. Tax ?.ate Account 'SCaDe Perslt'7 Parcel "urber Ares. -=bar 3Tcu_Dt:(3&I .K Assessee :-=.00 v�� .a^ e, Pannis H. F- Lois A. 114-110-CLQ-3 02002 055157 ECC•0 41750 $437.50 Ccnstance 3 t/u-13-77 Copy to: Assessor (rs�. Rcdgcrs) O..;sor (,'-'ss. -Geise) 1_aditcr Tax Ccll.ectcr nage of:2 n230 LUTI0it 50.77/501 nn� MME r' z-1c` ` =x! E :lccettnt - c£ e PerxLt;• 13 Z'24-2 C2CC2 C f— 'atilt Z7�-;7r r21_7 cgG47 08 -i7-_CCa YZ7 d tiPG37. G V��? ssc -ee ,Ea 74- -=GCC x1750 437.50 iiLler,�.alte� q� g�.Z GC054C75—CO a °ScCg 0 K750 4'+37 u yEvelyn C- 4--Y _GCC L750 x':37.50 -'e�le^' araZd Glez: ' _�ple i I pzzeszzu- 1 { Page 2 Of 2 77/501 g 99093 is THE BCI-M, OF SU?_SY_SCRS OF CON"--2. COS-Ti MUM--, ST_1E 02 Cki--?0R1:1A <r. the _Escter of ChanLzn ) the =secac-ent Roll cf Ccntra Costa Cc_nty ) 3 SO_,UTIOF NO.77/502 `.rc_R?Ae the Ce,•r.ty Stressor tav En(, Tiled ith this :card recnestc Tcr ccnrectit'ns Cr crrcnecuc assess^eats, said rccucsts having beer. consented to by County Cour_cel; T?MREFORE, BE IT RESCUIE^. that the County Auditor is cut'- 'ri ed to correct the follc+:iag assessments for the fiscal :ears indicated below. It has been asecrtained Trcm the assessment roll end from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue a:rd Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected. Further, in accordance with Secticn 1;985;(a) of the Revenue and Taxation Cede, any uncollected delincuent 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 Wade within 30 days from the date the correcticn is entered on the roll or abstract record as it was i,nocsible to complete valid procedures initiated prior to the delinquency date. For the Fiscal'_'ear 1973-7� On Parcel Nc. 538-012-OC'-7, Tax Rate Area 08001, ATCHISON VILL.;C_ 1•:UTUP_L RC.ES :-ras allo::ed w - owner's proper✓ tax c-e:apticns -total:--.E: ,506,900 at the close of the roll. Suosecuent rcard Resolutions altered the amount of exeruticn as follows: Board Resolution 73/555: allowed $45,500 Board Resolution 74/8: removed 1,750 Board Resolution 74/373: allowed 1;,200 "_•bcse a-..cndrents resulted in a. total exemption of E54,850. It has been ascertaincd th_rouj-b audit conducted by the State Board o, 4 R. 0. S-EATOi2, Assistant Assessor t/6-8_77 Copy to: Asresser (Krz. Rcd,-ers) uditcr Tam Collector Ha_ze 1 of 2 -:..SCLUTICN NO. 77/502 V - ppf;94 Equal zatlon that residences fere incer-ectly sllzzxcd an oxa.-p- :ic.: higher than their azscssed value. Thercfcrc, the exe:r_pticn of. 654,850 should be r_re ed and an eaerption cf 1,606010 should,bo t11c.ed. hssessee haz :-Pen nctified. ?c^ the ?iscsl Year 197T-75 On:Paresl :ao..538-012-Gf!;-7, Tax ?r-.e A re P. +;800 ,':-TCHFSOii: VI_,:d:» A:a'!'f.Tz_T.-EMMS was ellered hmcokher'sprcpert,•; tax exe"tions' trtcling $687,050 at the close Zf the roll,: S&--ccqu! t:Pcsrd 3ccclr.tic.s altered t^_e s::cunt of crcriptica.cs fclla's: BcLrd Rcsclutien 7./757: allcs:cd 11,750 Bccrd ?ecolution 7::/7'5' .allowed 1,1;f.O Beard Reaclution 7t/497:. rc=:cvcd. 1,750 These enerdmentz reec?ted in.e tots? exempticn.ef $688, 54 T_t hcs: ,. been ascertained.tarcu&- audit ccniucted by the :tate Board of Equaliz:.ticn that several reside-cos z:ere i-ccrrsctly allowed an excnaticn hi€her tbfn their-assessed +-alue _herefore, theexe^�ption' of ;:b88,450 should be reroved and.an exemntion.of $638,010 should be allowed. Assesses has been notified. Z hereby consent to the above chrmgss and/or corrections: 3. U. S aTUN, ,Assistant Assessor JOTM".J. I,O.SEF, County Counsel - r�R7 - r > i t. Page`2 of 2 r'SOLD'1'T-0: 90.-TT/502. 00095 AN IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 77/503 of Contra Costa County ) NHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOh', 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 by audit of the assessee`s records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it.at a lower valu- ation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and all entries made pursuant to the above cited section of the Revenue and Taxation Code should have added interest an taxes pursuant to Section 506 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 219 of the Revenue and Taxation Code, Business Inventory Exemption should be allowed as indicated; and in accordance with Section 533 of the Revenue and Taxaticp Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. In Tax Rate Area 86006, Parcel No. 073-190-003-1, assessed to Union Carbide Corporation, should have entered thereon the following corrections and/or escape assessments: Tax Original Corrected Amount For the Rate Assessed Assessed of R&T Year Area Type of Property Value Value Change Sections 1972-73 86007 Personal Property $ 6,29S $ 6,850 $ SSS 531.4; 506 1973-74 86007 Personal Property $ 7,625 $ 8,385 $ 760 531.4; 506 1974-75 86007 Personal Property $14,125 $15,890 $1,765 531.4; 506 R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Bettie) Auditor Tax Collector Page 1 of 2 RESOLUTION NO.77/503 00095 �r Parcel No. 073-190-003-1 Tax Original Corrected Amount For the Rate Assessed Assessed of Year Area Type of Property Value Value RF,T Change Sections 1975-76 86006 Personal Property $11,985 Business Inv. Fac. 4,890 $15,657 3,520 +$1,767 219 4' 506 + 768 533 1976-77 86006 Personal Property $10,425 $11,700 +$1,27S 531.4; 506 Business Inv. Ex. 4,062 4,699 637 219 + 638 533 Assessee has been notified and has waived Statute of Limitations. 01-1 I hereby consent to the above changes end/or corrections: Assistant Assessor X. U. Ass sessor JOHN CLAUSEN, C ty nsel t6/10/77 D y Page 2 of 2 RESOUITION N0,77/503 V 00097 :,q 4;, low IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the !latter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/504 of Contra Costa County ) TAIEREAS, 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 by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 483I.S 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; 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 55017, Parcel No. 037-020-005-7, assessed to E. I. Du Pont de Nemours F Co., should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of RFT Year Type of Property Value Value Change Sections 1976-77 Impro-cments $8,679,495 $7,855,935 -$823,560 4831.5 Assessee has been notified. �- I hereby consent to theabove changes d/or corrections: R. 0. SEATON JOHNLAUSEN, Ca y C sel Assistant Assessor t6/10/77 De t Copies to: Assessor (Mrs. Kettle) - Auditor Tax Collector Page I of I REsoLUTION NO.77/504 U 00098 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Changes ) of the Assessment Roll ) RESOLUTION N0.77/505 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 folle:aing 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)(Z) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs an 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 1973-74, 1974-75, 1975-76, and 1976-77, in Tax Rate Area 03000, Parcel No. 500-040-002-7, assessed to James H. $ Madeline C. Welsh, (c/o Madeline C. Welsh), has been erroneously assessed with incorrect improvement value due to error in basing the assessments on incorrect description of property. Therefore, this assessment should be corrected as follows: Assessed Value For the Year From To 1973-74 h Land $2,505 $2,505 (no change) 1974-75 Improvements 6,005 4,775 Homeowner Ex. 1,750 1,750 (no change) Total T ,7—ff $5,S30 R- 0. SEATON Assistant Assessor . Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of 2 RESOLUTION "'0. 77/505 00099 'tea; Parcel No. 500-040-002-7 Assessed Value Forte $2,755 $2,7.55 (no change) Land 6,605 5,250 1975-76 improvements b,750 0 (no change) Homeowner Ex- I 1 , Total $3,025 53,025 (no change Land 7,275 5,775 1976-77 Improvements 1,750 1,750 (no change) Homeowner Ex- .5 0 7,0 0 the Total I hereb consenco rectionswe chang and/or CLA P E Counsel jo R. B my Assistant Assessor t6/g/77 s Yage 2 of 2 RESOLUTION N0.77/505 l)111Qo IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.77/506 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4996(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 02002, Parcel No. 115-.1S0-027-7, assessed to Armando D. Dianda, et al., has been erroneously assessed with Improvement value of $1,000. This assessment represents miscellaneous yard improvements which should have been removed at the time the building was demolished on -said parcel. Therefore, this assessment should be corrected as follows: Land $5,500 (no change); Improve- ments $-0-; Total Assessed Value $5,500. For the fiscal years 1969-70 through 1976-77, in Tax Rate Area 53004, Parcel No. 051-020-700-4 (formerly Parcel No. 051-020-080-1 for the fiscal years 1969-70 through 1974-75), has" been erroneously assessed as a separate parcel to Isabel C. Freeman and E. S. & Claribel Sweeney, due to error in overlooking document whereby mineral rights represented by said parcel should have reverted to the owner of the real property as of January 7, 1969. Therefore, this assess- ment should be deleted from the assessment roll and all taxes should be canceled. I hereby consent to the above changes and/or corrections: JOHN B USEN, County Counsel Assistant Assessor1 t6/7/77 BY e Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page 1 of 1 RESOLUTION no.77/506 V 00101 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In the Matter of Changes ) of the Assessment Roll ) REsowrioN N0.77/507 of Contra Costa County ) MIEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOH, 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 by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valu- ation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, further, that portion of the Business Inventory Exemption which was incorrectly allowed because of such erroneous or incorrect information should be entered as escaped assessment pursuant to Section 531,5 of the Revenue and Taxation Code; and all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; and, FURTHER, 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; further, it has been ascertained by audit of the assessee's.books of account or other papers that there has been a defect of description or clerical error of the assessee in his property state- went or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valu- ation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; further, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated; and in accordance with Section 533 of the Revenue and Taxation Code,the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and, if such values exceed the proposed escaped assessment for the same year, 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 had been levied erroneously in accordance with Section 4986(a)(2 and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. R. 0. SEATON Assistant Assessor Copies to: Assessor (llrs. Kettle) Auditor Tax Collector Page I of 4 RESOLUTION\0.77/507 00102 In Tax Rate Area 66088, Parcel No. 208-260-022-8, (was formerly Parcel No. 208-260-012-9 for the fiscal year 1973-74), assessed to Filper Corporation, should have entered thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of R$T Year Type of Property Value Value Change Sections 1973-74 Improvements $ 580,330 $ 581,340 $ 1,010 531.4; 506 Personal Property 473,685 548,020 74,335 531.4; 506 1974-75 Improvements $ 596,620 $ S97,595 $ 975 531.4; 506 Personal Property 637,920 733,145 95,225 531.4; 506 1975-76 Improvements S 636,675 $ 635,895 -$ 780 4831.5 Personal Property 1,018,670 1,207,900 + 189,230 531.4; 506 Business Inv. Ex. 488,350 582,040 - 93,690 219 + 94,760 533 1976-77 Improvements $ 685,975 $ 687,060 +$ 1,085 531.4; 506 Personal Property 886,640 828,535 - 59,I05 4831.5 Business Inv. Ex. 420,330 390,565 + 29;765 531.5; 506 27,255 533 Assessee has been notified. In Tax Rate Area 85093, Parcel So. 408-082-008-9, assessed to Hercules Incorporated,,Cformerly Radiant Color Company), should have added thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of RF,T Year Type of Property Value Value Change Sections 1975-76 Improvements $ 360,080 $ 379,450 +$ 19,370 531.4; 506 Personal Property 89,690 143,625 + .53,935 531.4; 506 Business Inv. Ex. 40,137 66,552 - 26,415 219 + -46,890 533 Assessee has been notified. In Tax Rate Area 08001, Parcel No. 561-120-010-5, assessed to Chevron Chemical Company, should have entered thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value Value Change Sections 1973-74 Business Inv. Ex. $ 45,281 $ 46,856 $ 1,575 219 1974-75 Business Inv. Ex. $ 85,715 $ 86,490 $ 77S 219 1975-76 Personal Property S 251,SSS $ 253,490 +$ 1,635 531.4; 506 Business Inv. Ex. 94,605 97,865 - 3,260 219 1,625 533 1976-77 Improvements $1,9S2,245 $1,977,245 +$ 25,000 4831 Personal Property 574,S4S 646,275 + 71,730 531.4; 506 Business Inv. Ex. 253,482 294,495 - 41,013 219 + 55,717 533 Assessee has been notified. R � 0� Page 2 of 4 Assistant Assessor RESOLOTIO\\0.77/507 V 00103 J t In Tax Rate Area OS001, Parcel Ro. 561-341-005-8, assessed to Chevron Chemical Company, should have entered thereon the following corrections and escape ass:;ssments: Original Corrected Amount For the Assessed Assessed of AT Year Type of Property Value Value Change Sections 1973-74 Improvements $1,040,665 $1,033,925 -$ 6,740 4831.5 Personal Property 769,875 672,160 - 97,715 4831.5 Business Inv. Ex. 315,243 277,686 + 37,557 531.S; 506 - 66,898 533 1974-75 Improvements $1,074,495 $1,077,035 +$ 2,590 531.4; 506 Business Inv. Ex. 343,567 358,060 14,493 219 11,903 533 1975-76 Improvements $1,097,710 $1,089,245 -$ 8,465 4831.5 Personal Property 949,895 958,055 + 8,160 531.4; 506 Business Inv. Ex. 437,095 451,760 - 14,665 219 - 14,970 533 1976-77 Improvements $1,274,680 $1,167,310 -5107,370 4831.5 Personal Property 968,475 1,334,935 + 366,460 531.4; 506 Business Inv. Fac. 440,917 635,600 -194,683 219 - +$ 64,407 533 Assessee has been notified. In Tax Rate Area 08085, Parcel \e. 561-341-016-5, assessed to Chevron Chemical Company, should have entered thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value Value Change Sections 1973-74 Improvements $1,242,205 $1,243,615 $ 1,410 531.4; 506 1976-77 Personal Property $ 234,335 $ 266,630 +$ 52,295 531.4; 506 Business Inv. Ex.- 30,030 56,177 26,147 219 + 26,148 S33 Assessee has been notified. In Tax Rate Area 08001, Parcel No. 561-380-010-0, assessed to Chevron Chemical Company, should have entered thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value Value Change Sections 1975-74 Personal Property $ 192,665 $ 196,385 +$ 3,720 531.4; S06 Business Inv. Ex. 70,321 72,454 - 2 133 219 1,587 533 R. 0. SEATON Assistant Assessor Page 3 of 4 RESOLOTION NO. 77/507 00104 i r r .r Parcel No. 561-380-010-0 Original Corrected Amount For the Assessed Assessed of R$T Year Type of Property Value Value Change Sections 1974-75 Personal Property $ 259,405 S 259,410 +$ 5 531.4; 506 Business Inv. Fac. 111,507 114,212 2,705 219 -$ 2,700 533 1975-76 Personal Property $ 395,205 $ 396,840 +$ 1,635 531.4; 506 Business Inv. Fac. 175,600 178,875 3,275 219 1,640 533 1976-77 Personal Property $ 446,570 $ 475,545 +$ 28,975 531.4; 506 Business Inv. Ex. 195,857 212,087 - 16,230 219 + 12,745 533 Assessee has been notified. I hereby consent to the above changes a /or corrections: R. 0. SEATON JOW SENA. MZ�, Assistant Assessor t6/2/77 By �f Deput Page 4.of 4 RESOUITION NO. 77/507 V 00105 IN T]]E BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOMIA In the Hatter of Changes ) c 77/ 08 o. the Assessroat Roll ) RESOLUTION NO. of Contra Costa Carty ) ) 101ERLAS, 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, TIMRMUM, 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 assessrent 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 he corrected; and, FIMTER, 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 .aid, a refund on that portion should be made n_ursuaat to Section 5096 of the Revenue and Taxation Code. For the fiscal years 1966-67 through 1976-77, Sale No. 64-275, in Tax Rate Area 76CC4, Parcel No. 366-n5R-013-6, has been erroneously assessed to Albert F. Oliver for the fiscal years 1966-67 and 1967-76; to x?reathel Wright for the fiscal years 196S-69 through 1974-75; and to the State of California, c/o Nreathel Wright for the fiscal years 1975-76 and 1976-77, due to error in overlooking docurert recorded on Flarch 31, 1965, in Boo]: 4535,Page $93, of the Official Records of Contra Costa County by which title was trans- ferred to Contra Costa County for roadway widening purposes. There- fare, this assessment should to deleted from the assessment roll and all taxes should be canceled. I hereby consent to the above Original signed by changes ar /or corrections: R. 0. SPJ.TM R.b-79-EnTOR JOFN E. C BSER, C tv unsel AssistantAssessor t6/3/77 By 1 -al— ep Copies to: Assessor (sirs. .fettle) Auditor Tax Collector Rr..,.OLBTI021 e R0. 77/590 Page 1 of I - V 010106 BOARD 0:'SUPERVISOSS OF CONT.i COSTA COUNTY, CALIFOMIA Re: Cancel Delinquent Penalty, etc. on ) 1976-77 Secured Assessment Roll. ) RESOMIOU NO. 77/509 TAE C07dk T7 R'S mm: 1. Parcel No. aD-0904008-6. I have established by satisfactory proof that remittance to cover payment of the second installment of tax was deposited in the United States mail, properly addressed with postage prepaid, but was not timely received, resulting in penalty and rest being charged thereto. Having received payment, I now request cancellation of the 6% delinquent penalty, cost, redemption penalty and fee heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 2512. Dated: June 8, 1977 EMM W. TEAL, Tax Collector I conse this cancellation. JOhN . USE't, Co Co el By: ,.c=f'. , Asst. DEputy a x-z-x x x a-a x x xx x z x x x-x zx x-z x x x-x-z-z x-xg- - x x x xx-x x x EWRDIS ORDER: Pursuant to the above statute and to the above satisfactory proof, the Auditor is ORDr-U;D to CANCEL the uncollected penalty and cost. PASSED ON June 21, 1977, by unanimous vote of Supervisors present. APL:Jam cc: County Auditor County Tax Collector FrSOLUTIO11In. 77/509 00107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RD AS THE BOAOF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY In the Matter of Consummating } Purchase of Real Property from } the State of California for ) Riverview Fire Protection District ) RESOLUTION NO. 77/510 Purposes in the City of Antioch. ) H$ S Code 13852 (Acet. #2022-7700-001) ] Gov't Code 25350 The Board of Supervisors of the County of Contra Costa as the Board.of Directors of the Riverview Fire Protection District RESOLVES THAT: On May 17, 1977 this Board adopted Resolution No. 77/422 giving notice of intention and fixing June 21, 1977 at 10:45 a.m., in the Board Chambers, County Administration Building, Martinez, California, as the time and place for consum- mating the purchase of real property from the State of California, said property being required for County purposes, more particularly, for a Riverview Fire Protection District fire station site and administration facility on Delta Fair Boulevard, Antioch. Said Notice of Intention to Purchase was duly published in the Antioch Daily Ledger and no protests to said purchase have been filed and no one appeared at the hearing to protest said purchase. This Board hereby approves said purchase, and the County Auditor is hereby directed to draw a warrant in favor of the Department of Transportation State of California, Bill #70799 D4 H-1, in the sum of Seventy line Thousand Seven Hundred and No/100 Dollar_ (579,700.00) for payment to the seller of said real property upon their conveying to the Riverview Fire Protection District a good and sufficient deed for said real property. Said warrant shall be drawn upon funds available for this purchase -Account No. 2022-7700-001. Director's Deed No. DD-030535-01-01 dated Harch 29, 1977 from the State of California to Riverview Fire Protection District for the 12.262 acre real property described therein is hereby accepted and the Clerk of this Board is ordered and directed to cause it to be recorded in the office of the County Recorder of this County together with a certified copy of this resolution. PASSED on June 21, 1977 unanimously by the Supervisors present. Originator: Public Works Department Real Property Division cc: Public Works (2) Riverview Fire District (c/o - R/P) Recorder (c/o - R/P) State (c/o - R/P) County Auditor County Administrator Counry Counsel RESOLUTION NO. 77/510 Ot11 Q8 i r h k .o- 41, QWnw MW - T"d am o- 7 -to XMV r OR 5 } r L 4Y K 4 Z" P a17�- x � r FORM`APPROVED ::�JGtk'B CG1'SFti CoomrCwv4 00.1ll9 IN TUE BOARD OF SUPERVISORS OF CONTRA-COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Completion ) RESOLUTION NO.77/511 of improvements and declaring ) certain roads as County ) roads, Subdivision 4477, ) San Ramon Area. ) The Public Works Director has notified this Board that with the exception of minor deficiencies, for which a $1,724.00 cash bond (Deposit Permit Detail No. 147560, dated June 15, 1977) has been deposited to insure correction of same, improvements have been completed in Subdivision 4477, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following .. subdivision have been completed for the purpose of establishing.a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4477 June 17; 1975 (Safeco Insurance Company of America - 2534080) BE IT FURTHER RESOLVED that the cash contribution of $11,100 for the future overlaying of Montevideo Drive and Alcosta Boulevard, as required in the conditions of approval, be ACCEPTED. . BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 126720 dated June 11, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the map of Subdivision 4477 filed June 19, 1975 in Book 178 of maps at page 30 , Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Toluca Drive 36/56 0.34 Santa Teresa Drive 32/52 0.22 Vera Cruz Drive 36/56 0.86 Dolores Drive 36/56 0.11 Toledo Drive 32/52 0.13 San Roberta Place 32/52 0.09 Santa Cruz Place 32/52 0.08 Escobar Place 32/52 0.05 Teresa Place 32/52 0.02 Santa Rosa Place 32/52 0.02 PASSED by the Board on June 21, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-Maintenance Recorder - Public Works Director-LD Planning Director Shapell Industries of Northern California P.O. Box 9020 Sunnyvale, CA 94086 RESOLUTION NO. 77/511 nt►�10 11l!�1v 10 THE BOARD OF SUPERVISORS ` OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the.Matter of LocalAgency-} - State Agreement No. 04-5928 ) for Federal-Aid Projects, } RESOLUTION NO. 77!512 Various Areas. } } WHEREAS a Local Agency-State Agreement No. 04-5928 ,for .: Federal-Aid Projects has been presented to this Board; and WHEREAS said Agreement is a master procedural agreement with the California Department of Transportatioa for Federal-Aid setting forth terms and conditions under which Federal-Aid.may be utilized for improvement and restoration projects within the County. ,. IT IS BY THE BOARD RESOLVED that said Local Agency-State' Agreement No. 04-5928 is APPROVED and ;the Chairman is AUTHORIZED to'execute said Agreement. PASSED and ADOPTED by the Board on June 21`.1977. Originator: Public Works Department Road.Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION 90. 77/512 00111 LLTAL AGENCY-STATE ri7EL111 FCR FEOaM-All)ROJECTS 04Con1ra Costa iSr ,C ounty city AGREEMENT NO. 04-5926 MASTER AGREEMENT THIS AGREEMENT, made in duplicate this 21st day of June IS by and between the Count of contra Costa , po ttT'tical subdiviszon(s) of the State o Ca i ornia hereina ter referred to as 'LOCAL AGENCY', and the STATE OF CALIFORNIA, acting by and through the Department of Transportation, herinafter referred to as 'STATE% WITNESSETH: WHEREAS, the Congress of the United States has declared it to be in the national interest for Federal Funds to be expended for highway, fringe parking, bicycle transportation, pedestrian walkways, and mass transportation projects; and WHEREAS, the Legislature of the State of California has enacted legislation by which certain Federal funds authorized may be made available for use on local transportation facilities in accordance with the intent of Federal acts; and WHEREAS, there exists a compelling need for improvements or restoration of roads, streets, highways, fringe parking, and public transportation facilities within the boundaries of LOCAL AGENCY; and WHEREAS, LOCAL AGENCY and STATE therefore desire to make use of such Federal funds as may be made available within the jurisdictional boundaries of said LOCAL AGENCY; and WHEREAS, before Federal-aid will be made available for projects, LOCAL AGENCY and STATE are required to enter into an agreement relative to prosecution of the said project and maintenance of the completed facility. Microfilmcd with b9ard 12 DH-OLA 255 (4-77) - a - THEREFORE, the parties agree as follows: ARTICLE I -CONDITIONS 1. Projects located in urbanized areas (unless exempt) must be part of a program which serves to implement an areawide plan held currently valid by the regional transportation policy board. 2. Federal funds may participate only in work which has been officially programmed to and authorized by the Federal Highway Administration in advance of its performance. 3. Funds apportioned such as the STATE's share of FAS funds are considered Federal-aid funds. ARTICLE II - IMPROVEMENTS/RESTORATIONS 1. The term 'IMPROVEMENT' or 'RESTORATION" as used herein means any work that is financed in part with Federal funds. 2. The Supplemental Local Agency-State Agreement (program supplement) shall be in a form prescribed by STATE; and shall designate who shall advertise, award, and administer the contract, the Federal funds requested, and the matching funds to be provided by LOCAL AGENCY. and, if a State Highway is involved, the matching funds to be provided by STATE. Adoption of the program supplement by LOCAL AGENCY and approval by STATE shall cause such program supplement to be a part of this agreement as though fully set forth herein. Unless otherwise delegated the program supplement shall be approved by the LOCAL AGENCY's governing body. Cooperative projects including work on a State highway shall be the subject of a separate cooperative agreement. 3. In processing IMPROVEMENTS or RESTORATIONS, LOCAL AGENCY will conform to all STATE statutes, regulations and procedures (in- cluding those set forth in the STATE's Local Programs Manual) re- lating to the Federal-aid program and to all applicable Federal laws, regulations, and policy and procedural or instructional memoranda. This includes, but is not limited to, the holding of public hearings when required, the publishing of various press notices, and the pre- paration of plans, specifications, and estimates. 4. Unless otherwise designated in the approved program supple- ment, improvements will be constructed by contract in accordance with DH-OLA 255 (4-77 -2- 611113 Certification Acceptance procedures approved by the FHWA. Such pro- cedures require the use of Specifications described in the State's Certification; STATE approval of plans, special provisions and esti- mated costs prior to advertisement; a certification by LOCAL AGENCY with respect to the right-of,way; and advertisement for a minimum of 3 weeks prior to bid opening. The contract will be awarded by LOCAL AGENCY, its agent, or by STATE as may be determined between the parties prior to each project advertisement. 5. When the IMPROVEMENT or RESTORATION includes work to be performed by a railroad, the contract for such work shall be entered into by LOCAL AGENCY or by STATE, as.parties hereto agree.. A con- tract entered into by LOCAL AGENCY for such work must have prior approval of STATE. In either event, LOCAL AGENCY shall enter into an agreement with the railroad providing for maintenance of the pro- tective devices or other facilities installed under the service contract. 6. LOCAL AGENCY shall provide or arrange for adequate super- vision and inspection of each improvement, including contracts awarded by STATE. With prior State approval, surveying, inspection and test- ing may be performed by a consulting engineer provided an employee of LOCAL AGEINCY is in responsible charge. 7. STATE shall exercise general supervision over Federal-aid improvements and may assure full and direct control over the project whenever STATE, at its sole discretion, shall determine that its responsibility to the United States so requires. LOCAL AGENCY contracts shall so stipulate. ARTICLE III - P.IGHTS-OF-NAY 1. No contract for the construction of a Federal-aid IMPROVE- MENT or RESTORATION project shall be awarded until the necessary rights-of-way have been secured. Prior to the advertising of a proj- ect on a local street, LOCAL AGENCY shall certify and upon request shall furnish STATE with evidence that necessary rights-of-way are available for construction purposes or will be available by the time of contract award. 2. LOCAL AGENCY agrees to hold STATE harmless from any lia- bility which may result in the event the right-of-way is not clear as certified. The furnishing of right-of-way as provided for herein includes, in addition to all real property required for the improve- ment free and clear of obstructions and encumbrances affecting the DH-OLA 255 (4-77) -3- 00114 proposed project, the payment as required by applicable law of dam- ages to real property not actually taken but injuriously affected by the proposed improvement. LOCAL AGENCY shall pay from its funds any costs which arise cut of delays to the contractor because utility facilities have not been removed or relocated, or because rights-of- way have not been made available to the contractor for the orderly prosecution of the work. 3. Subject to STATE approval and such supervision over LOCAL AGENCY's rignt-of-way acquisition procedures as STATE may determine is necessary, LOCAL AGENCY coy claim reimbursement from Federal funds for expenditures ro purchase rights-of-xray included in an approved project. 4. The LOCAL AGENCY will comply with Title II and III of the Uniform Real Property Acquisition Policy. 5. Mhather or not Federal-aid is to be requested for right-of- way, should LOCkL AGENCY, in acquiring right-of-way for a Federal-aid IMPROVEMENT. displace an individual, family, business, farm operation, or non-profit organization, relocation payments and services will be provided as set forth in Chapter 5 of Title 23, U.S. Code. The public will be adequately informed of the relocation payments and services which will be available, and, to the greatest extent practicable, no person lawfully occupying real property shall be required to move from his dualling or to move his business or farm operation without at least 90-days written notice from the LOCAL AGENCY. LOCAL AGENCY will pro- vide the State with specific assurance, on each project, that no person will be displaced until comparable decent, safe and sanitary replace- ment housing is available within a reasonable period of time prior to displacement, and that LOCAL AGENCY's relocation program is realistic and is adequate to provide orderly, timely and efficient relocation of displaced persons for the project as provided in FHPM 7-5. ARTICLE IV - FISCAL PROVISIONS 1. When a Federal-aid IMPROVEMENT or RESTORATION contract is to be awarded by STATE, matching funds will be provided by LOCAL AGENCY prior to the time that such funds are required to reimburse contractor. STATE will bill LOCAL AGENCY for amount due immediately following con- tract a4ard, or at option of LOCAL AGENCY, will submit monthly bills during life of contract. 2. The estimated total cost of Federal-aid projects, the amounts of Federal-aid programmed, and the matching amounts agreed upon may be 0H-OLA 255 (4-77) -4- n/I1j15 -k. adjusted by mutual consent of the parties hereto, provided funds are available to cover increases and provided Federal Highway Administration concurs in any increase in the Federal-aid. 3. Upon submittal by LOCAL AGENCY of a statement of expenditures for Federal-aid improvements, STATE will pay its agreed share and if permitted by State Law will advance an amount equal to the legal pro rata Federal share of the costs believed to be eligible for participa- tion with Federal funds or will voucher Federal Highway Administration for reimbursement. 4. LOCAL AGENCY shall use its own funds to finance the local share of eligible costs and expenditures ruled ineligible for financ- ing with Federal funds. STATE shall make preliminary determination of eligibility for Federal fund financing. Ultimate determination shall rest with the Federal Highway Administration. Any overpayment of amounts due shall be returned to STATE upon demand. S. When any portion of a LOCAL AGENCY project is performed by STATE, charges therefor shall include assessment on direct labor costs in accordance with Section 8755.1 of the State Administrative Hanual. The portion of such charges not financed with Federal funds shall be paid from funds of LOCAL AGENCY. . 6. Should LOCAL AGENCY fail to pay monies due STATE within 30 days of demand or within such other period as may be agreed between the parties hereto, STATE, acting through State Controller, may with- hold an equal amount from future apportionments due LOCAL AGERCY from the Highway Users Tax Fund. 7. Auditors of STATE and the United States shall be given access to LOCAL AGENCY's books and records and shall be given such assistance and information as is requested for the purpose of checking costs paid, or to be paid by STATE hereunder. ARTICLE V - HISCELLAIIEOUS PROVISIONS 1. This agreement shall have no force or effect with respect to any project unless and until said project has been authorized by the Federal Highway Administration and a Program Supplemental Agree- ment has been executed. 2. The Congress of the United States, the Legislature of the State of California, and the Governor of the State of California, each within their respective jurisdiction, have prescribed certain employment practices with respect to contract and other work financed 00116 DII-DLA 255 (4-77) -5- with Federal or State funds. LOCAL AGENCY shall insure that work per- formed under this agreement is done in conformance with rules and regulations embodying such requirements where they are applicable_ Nondiscrimination Assurances; Exhibit °A°, are hereby considered a part of this agreement. 3. When Federal funds are to participate in the cost of work done by a consultant, the agreement or contract with the consultant may not be executed or awarded until the selection of the consultant and the terms of the agreement or contract have been approved by STATE. Such agreement or contract shall include a provision that the work and records of the consultant are subject to inspection at all times by representatives of LOCAL AGENCY, STATE and the Federal Highway Administration and that agreement or contract may be terminated by LOCAL AGENCY upon a finding that the consultant is failing to live up to the terms of the agreement or contract. All major changes in the agreement or contract must have prior approval of the STATE. As soon as agreement or contract with consultant has been awarded, two certified copies of said agreement or contract shall be submitted to STATE. 4. LOCAL AGENCY and its contractors shall retain all original records and documents relating to work hereunder financed in part with Federal funds and shall make same available for inspection by STATE and Federal representatives upon request. Following final settlement of the project accounts with the Federal Highway Adminis- tration, such records and documents may be microfilmed at the option of LOCAL AGENCY, but in any event shall be retained for a three-year period after FHWA payment of final voucher, or a four-year period from the date of final payment under the contract, whichever is longer. 5. (a) Neither STATE nor any officer or employee thereof shall be responsible for any damage or liability occurring by reason of any- thing done or omitted to be done by LOCAL AGENCY under or in connection with any work, authority or jurisdiction delegated to LOCAL AGENCY under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, LOCAL AGENCY shall fully indemnify and hold STATE harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by LOCAL AGENCY under or in connection with any work, authority or jurisdiction delegated to LOCAL AGENCY under this agreement. (b) Neither LOCAL AGENCY nor any officer or employee thereof, shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by STATE under or in connection with any work, authority or jurisdiction not delegated to LOCAL AGENCY under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, STATE shall fully indemnify and hold 0011'7 DH OLA 255 (4-77) -6- UH ULA lbs (4-77) -6- I LOCAL AGENKY harmless from any liability imposed for iaiury (as defined by Government Code Section 810.8) occurring by re=sar, cf anything done or omitted to be done by STATE under or in connection with any work, authority or jurisdiction not delegated to LOCAL AGENCY under this agreement. ARTICLE YI -NAINTEIIAIICE 1. Upon acceptance by the awarding authority of a.completed Federal-aid project or upon the contractor being relieved of the responsibility for maintaining and protecting a portion of the work, the agency having jurisdiction over the transportation facility shall naintain the completed work in a manner satisfactory to the authorized representatives of the State and the United States, If, within 90 days after receipt of notice from STATE that a project on a transportation facility under its jurisdiction or any portion thereof, is not being properly maintained, LGCAL AGENCY has not satisfactorily remedied the conditions complained of, the approval cf further Feder1- aid projects of LOCAL AGENCY will be withheld until the project shall have been put in a condition of maintenance satisfactory to STATE and the Federal Highway Administration. The provisions of this section shall not apply to a transportation facility which has been vacated through due process of law. 2. The maintenance referred to in paragraph I above includes not only the physical condition of the facility but its operation as tell. Traffic Operations Improvements on local streets shall be main. tained by an adequate and well-trained staff of traffic engineers and technicians. Said maintenance staff may be employees of a LOCAL AGENCY, another unit of government or a consultant under contract with a LOCAL AGENCY. Q0118 DH-OLA 255 (4-77) -7- DH-0LA 255 (4-77) IN WITNESS WHEREOF, the parties have executed this agreement by their duly authorized officers. STATE OF CALIFORNIA ' ONVORXXXXXXXXXXXXXXXXXXXX DEPARTMENT OF TRANSPORTATION DISTRICT 04 . - r By \ ! 'ZI :- BJLXXX1IXIDIXXXXXXXXXXXXXXXXX - 1) to ct Director of Transpo tation XXXXXXXX RWkXXXXXXXXXXX_XX XXXXXXXXX Approval Recommended: �iir.✓ 7 Local Assistance Engineer COUNTY OF,, PR ---'M By i � airman, Boar o Sup rysars ATTEST: J. R. OLSSON Clerk of Board By 21_P — N. ous, Deputy Clerk OH-OLA 255 (4-77) -B- x z s , Y F t x J � t , t J h 5 Le EOFIM AP?ROVED C4�AU5UCom'aN - z.. X120 EX))EIT W NONDISCRIMINATION ASSURANCES The COULTTYAOM of CONTILA COSTA (hereinafter) referred to as the RECIPIEN HEREBY AGREES THAT as a condition'to receiving any Federal financial assistance from the California Department of Transportation, acting for the U. S. Department of Transportation, It will comply with Title VI of the Civil Rights Act of 1954, 78 Stat. 252, 42 U.S.C. 200Od-42 U.S.C. 2000d-4 (hereinafter referred to as the ACT), and all requirements imposed by or pursuant to Title 49, Code of Federal 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 (hereinafter referred to as the REGULATIONS), the Federal-aid Highway Act of 1973, and other pertinent directives, to the end that in accordance with the ACT, REGULATIONS, and other pertinent directives, no person in the United States shall, on the grounds of race, color, sex, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any prcgram or activity for which the RECIPIENT receives Federal financial assistance from the Federal Department of Transportation, HEREBY GIVES ASSURANCE THAT it will promptly take any measures necessary to effectuate this agreement. This assurance is required by subsection 21.7(a) (1) of the REGULATIONS. More specifically and without limiting the above general assurance, the RECIPIENT hereby gives the following specific assurances with respect to its Federal-aid Program: 1. That the RECIPIENT agrees that each "program" and each `facility" as defined in subsections 21.23 (e) and 21.23 (h) of. the REGULATIONS,will be (with regard to a "program") conducted, or will be (with regard to a "facility") operated in compliance with all requirements imposed by, or pursuant to, the REGULATIONS. 2. That the RECIPIELTT shall insert the following notification in all solicitations for bids for work or material subject to the REGULATIONS made in connection with the Federal-aid Program and, in adapted form in all proposals for negotiated agreements: 06121 JMWOH-DLA 255 (4-77) -9- DN-CLA 255 (4-77) AGREEMENT MIBIT°A• The (COUNTY/QM of CONTRA COSTA or other approved contracting aut or ty rey note ies all bidders that it a-ill affirmatively insure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportu- nity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, sex, or national origin in consideration for an award. 3. That the RECIPIENT shall insert the clauses of Appendix A of this assurance in every contract subject to the ACT and the REGULATIONS. 4. That the clauses of Appendix B of this assurance shall be included as a covenant running with the land, in any deed from the United States effecting a transfer of real property, structures, or improvements thereon, or interest therein. 5. That where the RECIPIENT receives Federal financial assist- ance to construct a facility, or part of a facility, the assurance shall extend to the entire facility and facilities operated in connec- tion therewith. 6. That where the RECIPIENT receives Federal financial assist- ance in the form, or for the acquisition of real property or an interest in real property, the assurance shall extend to rights to space on,. over, or under such property. 7. That the RECIPIENT shall include the appropriate clauses set forth in Appendix C of this assurance, as a covenant running with the land, in any future deeds, leases, permits, licenses, and similar agreements entered into by the RECIPIENT with other parties: (a) for the subsequent transfer of real property acquired or improved under the Federal-aid Program; and (b) for the construction or use of or access to space on, over, or under real property acquired, or improved under the Federal-aid Program_ 8. That this assurance obligates the RECIPIENT for the period during which Federal financial assistance is extended to the program, except where the Federal financial assistance is to provide, or is in the form of, personal property, or real property or interest therein or structures or improvements thereon, in which case the assurance obligates the RECIPIENT or any transferee for the longer of the fol- lowing periods: 00122 ON-OLA 255 (4-77) -10- AGREEMENT EXHIBIT W (a) the period during which the property is used for a purpose for which-the Federal financial assistance is extended, or for another purpose involving the provision of similar services or benefits; or (b) the period during which the RECIPIENT retains own- ership or possession of the property. 9. The RECIPIENT shall provide for such methods of administra- tion for the program as are found by the U_ S_ Secretary of Transpor tation, or the official to whom he delegates specific authority, to give reasonable guarantee that it, other recipients, subgrantees, con- tractors, subcontractors, transferees, successors in interest, and other participants of Federal financial assistance under such program will comply with all requirements imposed by,'or pursuant to, the ACT, the REGULATIONS and this assurance. 10. The RECIPIENT agrees that the United-States and the State of California have a right to seek judicial enforcement with regard to any matter arising under the ACT, the REGULATIONS, and this assurance. THIS ASSURANCE is given in consideration of and for the purpose of obtaining any and all Federal grants, loans, contracts, property, discounts or other Federal financial assistance extended after the date hereof to the P.ECIPIEK by the California Department of Transpor- tation, acting for the U. S. Department of Transportation, and is binding on it, other recipients, subgrantees, contractors, subcon- tractors, transferees, successors in interest and other participants in the Federal-aid Highway Program. ----------- 00123 DH-OLA 255 (4-77) -II- AGREEMENT EXHIBIT "A" APPENDIX A During the performance of this contract, the contractor, for itself, its assignees and successors in interest (hereinafter referred to as the CONTRACTOR) agrees as follows: (1) Compliance with Re ulations: The CONTRACTOR shall comply with the regulations relative to nondiscrimination in Federally-assisted programs of the Department of Transportation, Title 49, Code of Federal Regulations, Part 21, as they may be amended from time to time, (here- inafter referred to as the REGULATIONS), which are herein incorporated by reference and made a part of this contract. (2) Nondiscrimination: The CONTRACTOR, with regard to the work performs y it wring the contract, shall not discriminate on the grounds of race, color, or national origin in the selection and retention of subcontractors, including procurements of materials and leases of equipment. The CONTRACTOR shall not participate either directly or indirectly in the discrimination prohibited by Section 21.5 of the REGULATIONS, including employment practices when the contract covers a program set forth in Appendix B of the REGULATIONS. (3) Solicitations for Subcontracts Includi5 Procurements of Materials and Equipz*nt: in all solicitations either by competitive bidding or negotiation made by the CO11TRACTOR for cork to be performed under a subcontract, including procurements of materials or leases of equipment, each potential subcontractor or supplier shall be notified by the CONTRACTOR of the contractor's obligations under this contract and the REGULATIONS relative to nondiscrimination on the grounds of race, color, or national origin. (4) Information and Reports: The CONTRACTOR shall provide ail information and reports require by the REGULATIONS, or directives issued pursuant thereto, and shall permit access to its books, records, accounts, other sources of information, and its facilities as may be determined by the State highway department or the Federal Highway Administration to be pertinent to ascertain compliance with such REGULATIONS or directives. Where any information required of a con- tractor is in the exclusive possession of another who fails or refuses to furnish this information, the CONTRACTOR shall so certify to the State highway department, or the Federal Highway Administration as appropriate, and shall set forth what efforts it has made to obtain the information. (5) Sanctions for Noncompliance: In the event of the CONTRACTORS's noncompliance with tie nondiscrimination provisions of this contract, ��)124 DH-OLA 255 (4-77) -12- i -Iz- OH-OLA 255 (4-71) AGREEMENT EXHIBIT "A" the State highway department shall impose such contract sanctions as it or the Federal Highway Administration may determine to be appropriate, including,but not limited to: (a) withholding of payments to the CONTRACTOR under the contract until the CONTRACTOR complies; and/or (b) cancellation, termination or suspension of the contract, in whole or in part. (6) Incor oration of Provisions: The CONTRACTOR shall include the provisions of paragraphs through (6) in every subcontract, including procurenents•of-materials and leasEs of equipment-,unless.. exempt by the REGULATIONS, or directives issued pursuant thereto. The CONTRACTOR shall take such action with respect to any subcontract or procurement as the State highway department or the Federal Highway Administration may direct as a means of enforcing such provisions in- cluding sanctions for noncompliance: Provided,however, that, in the event a contractor becomes involved in, or is threatened with, litiga- tion with a subcontractor or supplier as a result of such direction, the CONTRACTOR may request the State highway department to enter into such litigations to protect the interests of the State, and, in addition, the CONTRACTOR may request the United.States_to enter into such-litiga- tion to protect the interests of the United States. 00�2� OH-ULA 255 (4-77) -13- MMMM111i AGREEMENT EXHIBIT"A" APPEilOIX 8 The following clauses shall be included in any and all deeds effecting or recording the transfer of real property, structures or improvements thereon, or interest therein from the United States. (GRANTING CLAUSE) NON,THEREFORE, the Department of Transportation, as authorized by law, and upon the condition that the RECIPIENT will accept title to _ the lands and maintain the project constructed thereon, in accordance with Title 23, United States Code, the Regulations for the Adminis- tration of Federal Aid for Highways and the policies and procedures prescribed by the Federal Highway Administration of the Department of Transportation and, also in accordance with and in compliance with the Regulations pertaining to and effectuating the provisions of Title VI of the Civil Rights Act of 1964 (78 Stat. 252; 42 U.S.C. 2000d to 2000d-4),does hereby remise,release, quitclaim and convey unto the RECIPIENT all the right, title and interest of the Department of Trans- portation in and to said lands described in Exhibit"A" attached here- to and made a part hereof. (HABENDUH CLAUSE) TO HAVE AND TO HOLO said lands and interests therein unto the RECIPIENT and its successors forever, subject, however, to the covenant, conditions, restrictions and reservations herein contained as follows, which will remain in effect for the period during which the real prop- erty or structures are used for a purpose for which Federal financial assistance is extended or for another purpose involving the-provision of similar services or benefits and shall be binding on the RECIPIENT, its successors and assigns. The RECIPIENT, in consideration of the conveyance of said lands and interests in lands,does hereby covenant and agree as a covenant running with the land for itself, its successors and assigns, that (1) no person shall on the grounds of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination with regard to any facility located , wholly or in part on, over, or under such lands hereby conveyed (,) (and)* 00125 DH-OLA 255 (4-77) -14- . stru -s'�Fiksk. ACREEHEHT EXHIBIT W APPENDIX B ` (2) that the RECIPIENT shall use the lands and interests in lands so conveyed, in compliance with all require- cents imposed by or pursuant to Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Non- discrimination 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 (j and (3) that in the event of breach of any of the above mentioned nondiscrimination conditions, the Department of Transportation shall have a right to re-enter said lands and facilities on said land, and the above de- scribed land and facilities shall thereon revert to and vest in and become the absolute property of the Department of Transportation and its assigns as such interest existed prior to this deed.* *Reverter clause and related language to be used only when it is determined that such a clause is necessary in order to effectuate the purposes of Title VI of the Civil Rights Act of 1964. 00197 DH-OLA 255 (4-77) -15- Milo AGREEMEUT EXHIBIT °A° APPENDIX C The following clauses shall be included in any and all deeds, licenses, leases, permits, or similar instruments entered into by the RECIPIENT, pursuant to the provisions of Assurance 7(a). The (grantee, licensee, lessee, permittee, etc., as appropriate) for himself, his heirs, personal representatives, successors in interest, and assigns, as a part of the consideration hereof, does hereby covenant and agree (in the case of deeds and leases add 'as covenant running with' the land') that in the event facilities are constructed, maintained, or otherwise operated on the said property described in this (deed, license, lease, permit, etc.) for a purpose for which a Department of Transpor- tation program or activity is extended or for another purpose involving the provision of similar services or benefits, the (grantee, licensee, lessee, permittee, etc.), 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 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. (Include in licenses, leases, permits, etc.)* That in the event of breach of any of the above nondiscrimination covenants, the RECIPIENT shall have the right to terminate the (license, lease, permit, etc.) and to re-enter and repossess said land and the facilities thereon, and hold the same as if said (license, lease, permit, etc.) had never been made or issued. (Include in deeds)* That in the event of breach of any of the above nondiscrimination covenants, the RECIPIENT shall have the right to re-enter said land and facilities thereon, and the above described lands and facilities shall thereupon revert to and vest in and become the absolute property of the RECIPIENT and its assigns. The following shall be included in all deeds, licenses, leases, permits, or similar agreements entered into by the RECIPIENT, pursuant to the provisions of Assurance 7 (b). *Reverter clause and related language to be used only when it is determined that such a clause is necessary in order to effectuate t AGO the purposes of Title VI of the Civil Rights Act of 1964. DH-OLA 255 (4-77) -16- NEI AGREE4EHT EXHIBIT "As APPENDIX C The (grantee, licensee, lessee, permittee, etc., as appropriate) for himself, his personal representatives, successors in interest and assigns, as a part of the consideration hereof, does hereby covenant and agree (in the case of deeds, and leases add 'as a covenant running with the land') that: (1) no person on the ground of race, color, sex, or national origin shall be excluded from participation in, denied the benefits of, or otherwise 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 services thereon, no person on the ground of race, color, sex, or national origin shall he ex- cluded from participation in, denied the benefits of, or otherwise be subjected to discrimination, (3) that the (grantee, licensee, lessee, permittee, etc.,) shall use the premises in compliance with the Regulations. (Include in licenses, leases, permits, etc.)* That in the event of breach of any of the above nondiscrimination covenants, the RECIPIENT shall have the right to terminate the (license, lease, permit, etc.) and to re-enter and repossess said land and the facilities thereon, and hold the same as if said (license, lease, permit, etc.) had never been made or issued. (Include in deeds)* That in the event of breach of any of the above nondiscrimination covenants, the RECIPIENT shall have the right to re-enter said land and facilities thereon, and the above described lands and facilities shall thereupon revert to and vest in and become the absolute property of the RECIPIENT, and its assigns. * Reverter clause and related language to be used only when it is determined that such a clause is necessary in order to effectuate the purposes of Title YI of the Civil Rights Act of 1964. 00129 DH-OLA 255 (4-77) -17- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 4atter.of Supplement ) No. l of Local Agency-State ; RESOLUTION M0. J7/513' Agreement, Alhambra Valley Road intersection Modification) Project, Pinole Area. ) Project Ho. 1481-h379-661-17 ) WHEREAS a Local Agency-State Master Agreement No. 04-5928 for Federal-Aid Projects has been approved by this Board; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement Humber I to said Agreement.for funding of the Alhambra Valley Road Intersection Modification Project in the Pinole Area. PASSED by the Board on June 21, 1977. Originator: Public Works Department Road Design Division cc: public Works Director CALTRANS County Auditor-Controller 00130RESOLUTION NO. 77/513 Local Agency Contra costa Date '^ta 3M 197? Supplement 10. 1 To Local Agency-State Agreement No. 04-5928 PROGRAM CF Lara.A UCY Fee&PaD SAFETY If-pivem PWJECIS IN'arc CONTRA COSTA COUNTY Loeal Agency , Pursuant to the Federal Highway Safety Act, the attached "Program"of Federal Aid Projects marked "Exhibit B" is hereby incorporated in that Master Agreement for the Federal-Aid Program which was entered into between the above named LOCAL AGENCY and the STATE cum .lune 21, 1977 , and is subject to all of the terms and conditions t ereo . The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreemnt under authority of M'V/County Resolution No. 77/513 approved by the:"* 1*di+=WCounty Board of Supervisors on June 21, 1977 (See copy attached), t CONTRA COUNTY ncy By .L Schroder 2Ytle Chairman,Board of Supervisors Approved for State Attest: J. R. OLSSON clerk By ,,/ted-sic, Deputv,aistrict Director of Srans rtat3on N. Paull, Deputy Clerk District + Department or Transportation Form ON-OLA-431 "crOfilmed with[ward ortier, N 41 mmmmli N Y 0U GC 0041 TN • Y dlH adlo 0 .00 m HHU 0 mm m+ 1- UU V W+�+ Q. W A N a4 °H0b 41 WIN N 0 a14 000 O•.1 > W 6 c M O. a W a£w O Q ^1 4-1 q U 10 10 10i 1 C j 0o oy W N - H m 0:3'0 N O NJ441Z0 n w 00' H •p CENO 0 y. °m > N41 ° 0 0r4 to c p, M M H HO E W N 0 = A •Ui 0>U E £m [ �N.0 H N .i W O 0 44 x L C 1 41 M N aQ a M H 0)0.0 •• m C YUP H YY O = G C'G btC 0 W >E+HN O° „ a ><m N °'m C7 O d _-.Cf r z a C au L% C7 � +-• p ''E H41H L0 p_ N to+l 11 U�O.O HC 0 COUC 4 d ti M p. CUNN WN V YYN ON LL CHCYYO .QOC •NU N U 0 N H aTi A EC E0Y H W0 Y N 0 Ia7 c G U '-1 O>N•.f W O a C .i OO L C 0.-400 bGEra V 0) i M-4 •07-.10 N7 V 41 N H 41 .•SH O Y N>41 U Uu 0 C,CA A U0 N � LH4lt010-f c k-0 41 n Ox N-.i O 4110CC - 0.041 3 M1 CL N.N a.N.00 Y Cb°O 0 •N6 C O O O E E.0 M'1:3 U H 0 L" >O >.f • •n N Oww.f 3>,O c 0.0) 0 U H R.0 NTCW o n VCorrmn M-• µ)04..f M od =+1• NVa,C0�.0 1140`-f41C dN0 WYAOUH 0HE03 .]Wd S 4�,.,suHc•aw � Dolt 01 THE BOARD OF SUPERVISORS OF "CONTRA COSTA COUNTY, .STATE OF.CALIFORNIA in the Hatter of Supplement ) No. 2 of Local Agency-State ) Agreement. Port Chicago- ) RESOLUTION NO. 77/514 Highway Bridge Reconstruction) Project. Clyde Area. ) - Project No. 4371-4283-661-76 ) WHEREAS a Local Agency-State Master Agreement.-No.. 04-5923 for Federal-Aid Projects has been approved by this Board; 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 Port Chicago Highway Bridge Reconstruction Project in the Clyde area. PASSED by the Board on June 21, 1977- Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 771 514 00133 RESOLUTION 110. 7715.14 00133 I Local Agency Contra Costa County Date MaV 31 1)77 Supp I ement No. 4 2. To Local Agency-State Agreement N0.04-5928 PROGRAM OF LocAL AGErry FEDERAL AID Wm It-mvejou PwiEcrs IPJ TIE COUNTY OF CONTRA COSTA Local Agency Pursuant to the Federal Highway Safety Act, the attached "Program" of Federal Aid Projects marked "Exhibit B" is hereby incorporated in that Master Agreement for the Federal-Aid Program which Has entered into between the above named LOCAL AGENCY and the STATE on June 21 1977 , and is subject to all of the terms and con itions thereoT. The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreement under authority of 9AWCounty Resolution No. 77/514 approved by the 0M 7©ovxa)pI/County Board of Supervisors on June 21, 1977 (See copy attached). COUNTY ,¢2yD TRA COSTA cy BY R.I.Sch der xitle Chairman, Board of Supervisors Approved for State Attest: J. R. OLSSON Clerk "L4 N. Pous, Deputy Clerk 17817vtYDistri t Director of xrmisportation District Ir Department o Transportation Form DH-OLA-431 Microfilmed with board order � � 00134 7, y 4- c 144a o5c au N .vw•.ai a C t) m1U m Um nN 1M+4 4 44 W �.O u O Nd1•a U a 4s 4) x bi m Ln g o 4o c m o. - La ¢ C R N W 4-(6 44 1 v 4-1 i p4~ mU NU1 t J N * h 0-4 m COO 0.14 Wo •rf y 4),C 4-C$441 •t 0 _ (a O rq tV C0(64- 1 to D O 1 4141 N Q U O '•�s - ia to w m 1 Cl Gom -) �i o o °i �ro rn W 04,4- +n e+) 1 m V 4)44 C y C •• v1 y 06 -14 E m r` W P.O••A 41 44)1 411 .GUNK O - 44 Z,141 »'O > 2 Q b�L 010 4ai c W 4)C •n LU •}Z1m 4-a,(m � -j (a= adrom °4 44 ra O CL. `LISQr' $4 Cmc 4 m C> rn C 0 >vy 'i -V o R cc -44 C,roi o m W o. 4 saa 40 mU(U pp W 41 V LW O C40C mR •^� Uom 1C >. ro c E 4)4J 0 Eis c C E•�O ?( - 4-6 N + O CL 0 U x $4 A a'U r.15 0 z ro 0 U •()U•,4 4) to N 0a.4 'd ,.0UNCRC U=N int �(1)CW C A $4 y 'L°1y O.G m (tl N O [� +C O O U 33 (Q 34 smi R U U 44 cME o0ama Mr0a) •4 `C+ O (4- $4 U (^Q) �Q)q 6 3 C>o y-.t r ro 04444•.4 3 m 47 0.0 m o 0-4 , m 0EourOo-)ac c Li O� mO- OR•N rf .Now VM• m 4)U m ¢ momy rn O 4-.-11 1 a J at 0(h1, 5, illi r,y� .:•'f a.o3N�ig1�A � 1 IN THE BOARD OF SUPERVISORS. OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of. j State Financing of Adult ) RESOLUTION NO. 77/515 Residential Care and Family ) Day Care Licensing ) WHEREAS the Board of Supervisors ordered returned to the State Department of Health responsibility for licensing Adult Residential facilities and Family Day Care homes an August 31, 1976; and WHEREAS the Board of Supervisors on March 22, 1977, reaffirmed its belief that these licensing functions are appropriate county functions because of the responsibility the Board feels to ensure that adequate facilities are available to care for the children and elderly citizens of the county; and WHEREAS the Board of Supervisors has communicated with the State Department of Health indicating their willingness to reassume licensing responsibility contingent upon one hundred percent State reimbursement for all reasonable licensing casts incurred in the conduct of these programs; and WHEREAS proposals made by the State Department of Health, specifically as contained in a letter from Charlene Harrington, Ph.D., Deputy Director for Licensing and Certification Division, State Department of Health, to Marion Babiarz, President, County Welfare Directors Association, dated April 26, 1977, sets forth a position of reimbursing the cast of licensing at$100 per licensed facility; and NOW,THEREFORE, BE I7 RESOLVED that the Board of Supervisors reaffirms its position of March 22, 1977, and strongly urges this County's legislative delegation to make every effort to ensure that the State Budget for 1977-1978 contains both sufficient funding and policy direction to insure that counties wishing to undertake or continue these licensing activities will be fully reimbursed by the State, and that copies of this resolution be forwarded to Senator John Nejedly, Senator Nicholas Petris,Assemblyman Tam Bates, Assembly- man Daniel Boatrfright,Assemblyman John Knox, Dr. Jerome Lackner, Director, State Department of Health, County Supervisors Association of California, and County Welfare Directors Association of California" PASSED BY THE BOARD ON June 21, 1977. CERTIFIED COPY I""It,that this U a fu:l.tree 2 Mn'eet may of the original dnctn:ent ch:ah it as t7e to uy'Drak, and that it en,�e,cd�`-adopted C7 the Baud of Snpenlwn o!r-.•:a r�-ta C-7- Orig. —Orig; Human Resources Agency me daro r cIs_rx,caaatr Di rectors,Operating Depts. ctem a-r.^._•., Hoard or snperrtaoss, County Administrator Dj°e9nt� 1977 County Auditor-Controller : on�U�21 State Dept. of Health Legis. Delegation Senator Petris AsssAeCmblyman Bates CS County Welfare Directors Assn. of California 7� rbc6 RESOLUTION NO. 77/515 001 3 mom BOARD OF SUPE VISCFLS OF 071T34 COSTA COMITY, CALUCRIITA Re- Approve Tax Collector's Sale of) Tax-Deeded Property ) 3EsoLUTI(ri Ho. 77/516 (Rev.&Tax. C. #3699) The Contra Costa County Board of Supervisors R3SCLVES TNAT: The County Troasurer�Tax Collector, Edward W.Leal, has filed with this Board his notice of intention to sell, pursuant to Revenue and Taxation Code Sections 3691 ff, tax-deeded properties described therein at not less than the minimum prices stated therein(see attached Exhibit A). This Board now approves the proposed sale and notice of intended sale by posting pursuant to Section 3703, Revenue 3 Taxation-Code. Passed on June 21, 1977 , unanimously by the Supervisors present. cc: Treasurer-Tax Collector RESOLUTION R0. 77/516 0013'7 ItoTICE OF II:TENTIOR TO SUL TA%DEEDED PROPERTr To the Board of Supervisors Contra Costa County, State of California Notice is given that it is my intention to sell at sealed bid the parcels of property described herein, which have been deeded to the State for the non- payment of delinquent taxeso for a sum not less than the minimum price,set forth following the description of said parcels. This property is located in the County.of Contra Costa. Raps shoving the property,are on file in;the Tax Collector's Department, and are available for public inspection. Your Board's permission is requested to make publicationof the Notice of Intended Sale by posting said notice as provided by Revenue& .Taxation Code, Section 3703. Sale being made without application..: your approval and direction by resolution to sell is respectfully requested. EDHM H. LEAL :.Treasurer-Tax Collector P�+T./3v MRnQ�1.T i s : . . 00138 : 0 3 _n `om (+•F3'��"M7•N FN+ I�47-)W r+ 51(YN C%i-4^.pty j � , WIN A) O m o 10 "JO ]! ybb n yWyyWF+ m CAwm O m. m 3 u O.tOa s00 O G OO N NQO L.tWy,t i.t {! 1"^n C? iNi O m c i�+a( bS crr"C�Cb m to mo o t"' m&a 2 _;>„�� si i+ *i WoOp aW`WOO• O a. to to, '+7 RNa s�-1� -OA n R HN W O O R 7 LV w i3 m nvp p }..-O ter. wow. a 0 to rn C12 :s 310i m J O 0:1 'Y N p m 2 N m f 4y mto a o m N�iN TW WVN SIN v+ v}i N01 ub '�^ +Ay ttt� C'>;K f--P m aOl w a NOS tn.Po om sz -Os �. a v to t M1 X7 -i i nm IL Jt R ro c i-n i -- j C z s to - m n 0 o N lo m tw y �0 m a �m -r O 0 z m;o 4 �m m n !O rn m j7J7J!m o � A o vy�> m m a b O C � m n mm � CJ o Z Microfi! c=,i med witFi $apr pr EP 1}i� 39 s .-.c-cz w -.= w ty r w w rt •y C m--�•*..- •,.N n o Q c - d tioa �=ti �=5`� �o �,.� wC'S=w E't-.•�i•3�`•5'ow N a .3 a o w nr*p a< in p n c wr o o co. t yo o 1 r•O H 1 �o+ff 1 "f H t t+�•� yH.tiyn t-+a O�• (Ib v m v r3 j O a tl y"n P N �`G t71 SpV -3 � 'o(A O j fS N a�•�!-�r y�.pd 4? H r fns O m G "0 1 .0 1 Q � � CD!��� CJ- UJ c+'O�RK N t K 9 F F O- •.• [[ [' O to r-. - •s .�., O'•--•UI+{�LA^• s;roU! MyF+� {+OWw p 3-i'a to O m d P. N CL to m 0. to `J 0.p+W'D R F+�S.Ay 5•C+ � .:�M ,. t,J H .. Y3 S: ..Fes+ ..&13 xc* } —Inn Q� w _o P3 x to w �j 1 [T• --OSS it•Y gg "Y .tpOo VM1 �? y} F•� C'S C+S `rdy [�4 3 N m T O rn ?�N9'r F �. 0b yr-•! •W]tT �t dW w•.T N 2 N ✓� �N rpt wN Fma»N NU 1F-1 t7N Y C to+O+ tT0 CUB, u�- +n•� Lr m c�x r r �n ro to \ N\ \.• m s jcn W~4Y ^N7 WQ0 `Q.7 Vt Om - = -TS j-tm Al NO YO (*0 >0 FO O m N a 1 i O m Z N 'O { => E� ..m { a a Q nm ' 0 0 0 = — t O �v _—• ••- �C7> N C m md n I Q o � 4 s o vA ca In,- * > —]Wm w Iz {Z >o Ir" —m b 3 t7 c v O ._.__.__— __—�__.—� _ •-iv O tf- S d 'Q tf- r F n im m a t f � { f`i Cl w j Fm w m m w w • 3 �> o -n �O s 3 { > m .-r v Crt C, ID -I c to 7 o`er o m 0 t 0014 y N i �3 rba {L+=.m rm F_= r'll t% 5-m r •H+s o o c 9 H I 9 yb 31r ��O 3N `fib bW O i vm 'O (G •N• rr } cU)4- j N N X07 [�qq N (yy L9 O :7 N 1 p.f'tl ((y�-.rN C3 a O - d 1,�0 W vi� im+7/A aO.1 •C m S I m "N70r��7 5a to.�•.� n Ss No r Ls• ( a n 3 (vN o m a 0 1 a €ow o�Wo om I ova n LO om 2: .. 13 .. .. .' b 0�cr ft T N C3>. N O O •• ~ -Z+ y� Wer•: 1 3N m TI OG f+ OC 1N'• a• W O �O D� •O C+ N�a0 o7m p t •� p o o m Z o m IT HO C-3 N N mA mA S v m Am zo o w 'T N iv ca V'o mm ' •O mN a c In 0 o x N< ( O -1 -A mm n �n _ mce C2 F N(a '= d O r m I m N C3 m m n 03 I j n 1m m d C ff �N OX F �O m m mo CA n N � IO a O } O � a m 7N a O m m n O G 0 m • �q res �?Oo 1�} 1 c� c•s W > G G C ca m ��1+6i P ��{+++•f "��++ F`• S-�sni t(+G i 1? i j }(�"+` �-tO y �Ly� 3 ��� 9 ID n47 . 3F10 ( N O CL ri arwWr�.t F3C,v�i :p.a F3 rno m o btdb b ^~ a j ��aa.. {{..�� y_.,� N p, ID gyn.t.J Rm NN R {NA iV O 0.�SA O N t6 >.,.v 0 IeV In Q p N O «m Y» Y '- a M m En filet i�TtO7 iAV+o yO ti7 C. Otom CvCA a. 0 mCvm n O t9 Y O X c' ;5m e^ C `C Y Y P N sD O m N..Z V,} w rtW �7m N 1IN -,I rrA- m A Samir—. Ow m C p CZ o %pu O }a ci a? 1D N i_ r*.ntml , tm m n � -A • iF ice.• -_. "{ C2 r fD N us �m . ton c'i o a o Im m a. �m f 04 i OX a O Mr" rnw NN s 3 r co o c to G Rt 001. r oov� pd 3 ' :I- Rug . 3O H aH b go`31.� r 1�H tN HyI c� on�i v t�D ra ww�t 33 �+ 113- ¢O OH $6 WW � Wm0 K rCN?O O a fA 1p f(XyJ 1p .�1.R A FO+ro NJS"W M[A1+ {mw fAp ��i9Vl O -1 6 {A h+ A to �O 6 tWy 6 A g N ftAy W A to A GMTV 1 '� .Z-+vyi_o a m 0 pO vWiC t�p N a'1yOw ~D'm�+j 8 �OyC we y.: � � �tNil`r o O M �-.. N V 1N1.�� an Vvt k+ t�ifu bV OW.M- y`O X41 O�O� ♦nN V� Vt VcW nx rr N ra rn iba� Amo -rxa mq` i gm. ao o wa 00 N .O C 'A i y jr n 1 im+%i c 111-1 1• 1 I � tm � s1 11 O 1 COC9 tm%f � q O N O 7 rt p} n m O O s� OOJ V v n r� 1 O •NO W V ON• VNi �3 :3 41 P n O H�1 07 0M•0 :3 41M rH� GH m Hn 1 mw o a'; ``A�NN .id�.s���(yAy 0(0( y Ca 11U. [(��lgpql O 7 to,0, 1C1��9 Co. a p 6 t(AAo� gaff O~.W4f 0.tAW Q N+ON7 arWNO 3-1 DN O P « N P� E? 19 O [A W N ip [•t K 0 W�.+(+ C mm m P O 7. PoN r j O Y•a N O � O 7 OtD p O � mr 90 �m � y y to to to V�iW V�iW •~O� V�iN VyiW Vyiy Al ON' •T C 4 O.41 tTN {•t\J�7 °. PO PO• w o. o• .~e v .NOP •Np O. .Np.°•p p m <2 N� tav o Q �.o a•o r 1 . -�o �� v o a it-F+ O O O a i H �U m tmit � o �jo t • rn n � � o � w 1 n — c a m ry A a m P a � c m me i TO � X101411 1.1 o a a a� Y�(no a SM r _ a to a fw�W, a W.Yo E3 13 N ! Noa ,C. Swo Fno `C pb•O� I csrN*r rz aoi gap m $ " opep 8IY'co�. 8i7*b x g5° Gm C O O N 'O NN-�y+�]ryry��Ypp 'AW�7�/ OtR Q*•. iT .,,,.Y. ` `+�..•- "yQipff. \w t7 x r m -fit N WNL NW C� O1.Dp} m AO H 12 mw 1 o c 0- w S+ j a is m � 1 - Imm n 1 Hw 14 7 m w w o c � N E OG w m m n MLMMMC f, r i%b rr �t".oi•uoi h�rNlo-• 1�m�,.yyN� � � °d'' tatvd taytal�il�'i �'OFarr µa}'!+ o eaR - H MM�����I i��Hl l RN HI 1 1-HI 1 rygl R.9 b mums o n i , a III N9O m� O In-M ID nya ; torn Q8 , (A 1 aaa c ID.Y ssV__b�I C tPRO FID••�{{��dO r.�jj�,,WO µGUI oO 3�4N O O Mks a m fr g:.I�r X46 O O •}(e O sA� O O <oR 3.O g 0, S d �• S � � o a � g a � orm �re cs O O N N 6 X 7 7 W A ""• d Ia oI m wf- �ro v�ro %A tNr•�r Iia r�nl1. NW tv vtW dZiapf O.v�O mD ma S 9 Im NUY �� O°v0i0 O.I�O Inn) c'�x rr tD m ut � jW O O VEER -aiO �� a O Ia ♦ham m1a' m trait � o c � —___ _ -•emn� I n fO T }o �m Cm 'O Ira � O 7 v m mm � � T A m R m a a OG O T-1 O o• m m z m A 6 4 b s d �y+n[) aO NOO y u�i C a 5 1 .00 'J y� r�•+�•"ANN 7 b WNN N� �[Y000 Om 'O wm 1 rmM- 8MO t'-Fp1.++•11 1 �''`C y NN 1"'v S-�NN '.g OS 7"3t N rn0 m n O - W t+900 �hm 11100 � �tJi cv'm lib$ m5^�ts°1b� ca sr�c�ms�b 117 Rt calnb t,3 aba to tom r 0 1 O3 0 ►`O to 06 p .0 4 1 6 M 1/l Oa O ,3,•1 9 N O m c� oS a µ or a olr w o. a�00 •- •• -• •• ' to o 9 w 2>•1 .O1 Ey 2!1 O O m r y CO y 4 }+ O •! �. y9 qO C O'O ty m r 0 O% Ne0 8p a O O W `R O O O m O ~O T to N + C � w c m 6 (�•! K y 7 o n CL /1fi.�v�1W a�W rV�iW V�i� �yN.. to v O•V�i� NVP1 V�1 v`V�i 1�+ Nma cmlX rr N N Ri v1\ \ L\• �• \• m s t _V0 Am AO o v r 1 Qv fi� y1 fi� ?C + m s IS O O O n O• Z N is K _— r •G liC i' A p. t�D vmi Ic r m �• m Imi+ I a c 1C 1- W< 0 1- -_ 4. Y 'c i nim CL �c mp c _ o + a N H K r m m m c- c* m w m _ to — _ • p� N N IC 1 m z-v-t � + •c • � � 1m c + Ix C's (aa ` 3 w Im m 1 CL�- -_ rn c i r7 v _ s t O = Z •II R C)C-) ( n m m mV3 o c O ._ Fn fr m w w 0 0 1+ 6 m '! Cl N N O 1C N c T- 0 o•- ro m m 0 .. 1 b 0047 _ 1 i001 7 yy�b§ 3 y`jO i�f F9 jN Im+ytJ mN N 6 y Hwy�0m���0111 a yA.m 6 23 �[wy�*-�}r� t 3cY.d00 x t�qN bAA a O 0. WZWIO� �O1 f1�N �m H 0.iY••tP .n QYw > 3_ Ol -IVLq N O ZN09 N �• �H�++ IV YyOy O OrDMbNo m .yO�0ya, NOSOr'SS tOOY 2'11 AfSJ. y N$Gd ) cA_mA r 0NrG 2 yyOmo.m m •'1 s ;L o �-+ p y O. b Q`J• A w o 9 0 o m VPiNpO V�iO yabp m. _ +P1P Ay ON W G N \W `M WW p`�M fpm'1X rm N N N W F.Pp �'J.' Orb Ym KZ � •Af �. A 1 P 1 . �Ow udi Oz 1C .!2:= O J A !O �mm O IO M a s m -- ----- - m I Z 59 m 1 3LL I S ___- -_-__-�.�-._..�-.�_�-�_.-_--. ___-_��__--yam m�•N � ~ �_ A m o ~o o h 1 n A t5g 7 T M N CD O � _ Am o x w o mm N o n fIl r m A m Z m m m d o � r n m •i C N � mm �1 O m O 1 9 00118 viol& 0 mom �, VI Ut Vl VI •"• v m "��-��n� N c�r1�>>WW F... y D c o c • WO W P ��.OP W O m O PP L�•c�� !n I � G •3 y lA IIfAAAAAA 7 0 :n •1 W�In y f c,}H t�6++f H 1at-.0...6 C`_O 3 0.f 1 F+H 1 LA 0 yA7C coYtaX� 3 to t7�NOO 6 Coo —no m d O vo a"'b mcocab m `ice +'vobb o mm nb �'^Alu Ln ' s as w aw n~i a c�"ynm oboes a 'a z}�v O T 7 13 ;L 3 ~VO 1�1 tNi� 4 jtn r o 0 O fb o ib N N 1+�• N N p 1 m m Z 00 o OO p O 7 7 O Q, 00 O O C O c+ ] i� -V O O 12 0 tyY b N I m N O p' ao O-C r o p. C. c io a I z �1W �7W PVN �7W N N ve cry m N�7m N W A H O N r1 C I VI P06 PW O PL mD mD 3 v Jm �.D ut CO v.N VIP n x r r rfl m N ON� !01P VPiP dP a7 not 010 rW Nb -Dfo AO v O a 10 IC; m 0 O D 1 rD N JA r a o C., o man o c �-n 1 0 0 IH J f z In -A i< M ' •S 'Ta �mm � c• jn m 1 lo _ o 4 G r J m Ian I "n colm Iz an f r c 's 1 Jo m }S (io Jm 03 I a lo C v Y a0 �O IA Imm ) I nj 1 n 1� mm .man o n CA CN 3 A f � ` m G G o � n c m �aa"iI a o m c c s 0 0 m 1 0 o» ro m 0 .. 0(11 9 b G i s*' idlte U `• - y •wr+.'� Wr V--- U N i,�G t0 P0O.yO amx 0"�Ur7 s Na N N G µID•j 1 H 1 M` H I 1" H O{�•t•'�f v 1 m lmi� N n i xyy..o 9 •1�..n0 B a-w 9c n3 w5rv.0 In vt 4)N S b a =v6 o �')li m w(a]e Kz m� owls nAA a I+G L3 N r Cd- an wo a:n�-.a. a_ caW a w�5r -- a t o• n sy�� -* ..�� ..� v .. �. wa.�'`mmaN � .•v�oa a 'NZA CAS 4 y in K fl U60 01~.ZT O O Ow OOc^Cpi �L4O [Ala'1V O dm r M 0 o3 rr orm a r5. o O .tiT0 no m OI+YN 04 ON rv. OpIz a Xaa om W �pONCCm n O A N n m 3 Fes• O �� °� �•�Ma�yoa R d O CL 0 WW N,a 1,2 nm { o � � R Z 'T 4 r R { i m a i N I 1 m I _ Ir A {?a I { 7 = (T (m m N+VI � a m {m ox a {o nn n T m m I mw a)cam O Ir A R 11 � a o � � 6 N O Tool, 0 b v N o .o m om �3 . •' •� 'Z O. J K TA[r y C9 d 7 Cr ca 3 tea N IS (^SPH•/� �. •3 9 A�`O p O y IW-� > W ri JI16 rw �b _. � fib � pP U)b d�Nb �-Ntv/n o .. .. -C''i7 !7 .. [x+11 .• [+O] �..(mil O� a `Y r3 ••�� _ �IA2.t N O t� :,a � trs •• S OpO eM., OOO vh3 ppppn�i�33D L3 5 • cSaa•• i S'mmtn rn Jj OOm O of 1131 OYC2O -1 �T 3 s P N ID w CL Cti p _ w Io T mA S a �m Val O.VI PV�i v�aJ O.O. O.d C', r m A N N~ N �� irr y N1-�a• o � v y o ka W.�O .YOir i.10 W 1� piv Ao o �D � �n ;a 1 r 0. O C'f m •O I` 0 0 l 1 T ;-G j 2 O Z �� ra j c mp1 0 T •• jz s w jj a n'o M 1 �� 1 {m icgm f a 'z { >c ;m c v 1 0 z•.•/ n � c 3 n o .. T �1 m n 0 7 rc 0. /0 7N d O mm rt O Z O O m 00151 r w 34NO 3.�LY+� �O UiS 7Ca 4900 5 No 4n In O�NN om 'O N N 5a y� �� �`3� 5= bbn 3�a bb 5�yY Ny jY�L.N 9 m Ev t. 9P+f'i0 Y �'�f N-} �J1W OO 3�GJN CYO O o II20 N6 '+1w w6 !AYNl tlO G7Oy wGY�6-!2 ~euro acYNP y a"�o$ a1w, a rs i sn o Yy Vi9 4TY yOO 1.�0LL Yto O1S Om'n O ] O ti @ OLanY Nm O t a r O O O $'O $ O •G Y O�W O Lti p lm+i J -A N n S o m Pr Nwf Nwr Y-}N PwN YwN1 p A y _ Y�L Y{n0 Y�++O Nv+tR WNO wi+*P wP Pw PP �n PW �n-1 v� bPY tlF �nw 4n O. tnw 4n.0 VFW I i a m r a nn c m O mm a �rn O 'H G S � O !'f t Mm d n N N 3 } N N O +r. � M m rn G o a. a to m n m rn �r t op 7 o j 00'!52 In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Delineation of Target Areas for Housing Rehabilitation Financial Assistance - The Board, by order of December 28, 1976,having adopted a revised Housing Rehabilitation Target Area in Nest Pittsburg and North Richmond; and The Board, by order of November 2, 1976, having adopted policies for the Rehabilitation Loan and Grant Program; and The Community Development Advisory Council, having recommended - �'�' that the four Target Areas in Rodeo, Montalvin Manor,North Richmond, and Mountain View be adopted along with the existing Target Area in Nest Pittsburg -:ate to provide for timely implementation of the Second Year Financial Assistance Program, with the First Year Grant Program continuing in the Target Areas for North Richmond and Nest Pittsburg until the Second.Year Program is initiated; IT lS BY THE BOARD ORDERED that the aforesaid recommendation is APPROIcD and the Target Areas are hereby adopted. PASSED by the Board on June 21, 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 oforesuid. Witness my hand and the Seal of the Board of Orig: Planning Department Super,;sars cc: Community Development offrxed this21stday of. June . 19 77 Advisory Council c/o Planning J.R.OLSSON,Clerk County Administrator ' e Building InspectionBY "-ane F. 1eul �Q Deputy Clerk 00153 If 3/76 U. a� s NR1 4 l ..� T .� `FgR � \ 1 .t• 4 Q .:„� fin.= � c.`� ' :� '.S•_.:. oe- 9 Z J fr OO F Z = O r� 1. wa o e o U :a V L` O C T 3 O G O V Z< • N O O tOU� U= CF 0 00154 U rtrr rv• 0 U i = fIDT ER ^� PLANT 3� @L y0 = x 6 { h ti ..t•� ,,+,n is; lean -;:: •rtw�: � :'G4 t"�SFA.S 4L W,_4. 111 iiJ '6 'i tJY s! a z Vc m N tr rer 4 +s Sc 2 E T �: 2RIT 25. 9,r. Yv 9llr .a - C; 4 id: it �2;. J 7''.?� Ay Mona T 6 �ZLt t6 c t tCSrit t o-"✓ f t A w rl IS �r•! ri.3 ¢ y i,� rze u fi 9w. m8 �.: al"SJ :3t ctC tt mr {2; 2 r T t,F4 w: Icsrs-> J+IC W ` rC1 rJ z b"IS .cn SsS::^a;• ao .ia� V .L ..181! JYµ 9Pr-2 8 > :a LESLI 'ASpp y w 4TS t n13 vl IC4 rjj)):: h :Z5 [: ' ?5 4fl �s:z 13 is 6 e A .E ERLE :Gtic : 6 6 h g W AV E:_:9 e nEE I lk-7 q ti^ 6 Bu ::'3pT by Y0 1 ♦.If)a 67 MONTEREY AVE n9 > b o � aI 'rbq n ! „ ... .....:. ... fig ., .,,• .... efa T3f / eer :4S Contra Costa County Code En Eoreenent/flousing ram TARGrf AREAailitati n Pro AREA RECO}DIENDED TARGET AREA IIOU\D:1R1- Otry15� 'gyp IYii��, SAN a8tp qyE BRAY R pV� `a• i r2 8 ` 9 1 p 9C� • 8 r, MARIPpSA 7f iC 1 • D iP I O x w m ��• �" _ 3 m ayl in _;. w A-0 i°t rr• Q ro HO d t, � � � cr��r�f c •7.°4 s i Y ra '> "�L Jri Z 3 Rp K. irk .; A.2b r• 4 r it orf .N 2 x kas INV£STM :r 1 m ° q TN 31 m � r m nl 3 J ? z > .. tr !rf .kr 5 tt:5'f s3s 33 sff 76 F1 .: .. a }If 3rr O sef str . QW Sri k t ` {j/�\j s• - 8T e G a tH m J! a efl:. •' 1 SEQUOIA �. 131 REFINING e— co CQ ev. R Contra Costa County Code Enforcement/Housing Rehabilitation Program TARGLT AREA-RODEO WEST RARGETLAARRE TARGET A EA BOUNDARY 0015S) F 1 e_ VERDE k SCHOOLT RUN! � Ali! s� rIO lingo ��1l. HIM,I Fla ��gg gg t� ee 6 t j i 4` S ^f3 � 1rE _ c a, ,1 I IL' � V tu ai!6.n .u2 4 __ , ! x J t lr .. I0 t11 NORTH T � !xzmLo++ WaY T mET.EL it '.5—L'TH •f-r- ` _ \\_ \ Y{{.r•`t .` aL K ST STATE f FREEWAY • J WAY \ 11 • tl IIS i /• :Iit il Contra Costa County Coda Enforcement/1lousing Rehabilitation Program TARGET AREA-11EST PITTSBURG TARGET AREA BOUNDARY ADOPTED 12/28/76 011158 ry In the Board of Supervisors of Contra Costa County, State of California June 21 1977 In the Matter of Agreement 09-217-4 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 129-217-4 with the State Department of Health (State #77-58471) to provide$8,100 in State funding from July 1, 1977; through March 31, 1978, 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 an June 21, 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 data aforesaid. O.rig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervoon cc: County Adainistrator afiu d this2lstday of June 1977 County Auditor-Controller County Health Officer _ State Department of Health / J. R.OLSSON,Clerk B- axarte / • d Deputy Clerk e 00159 x-2a 31760. AL STANDARD AGREEMENT .iro.vci•.enwa:�=. a iwiuec cT :t:r lTq 3 Q rtw T.aw G[N.ftw._ en iwaLLtw THIS AGREE11Eh'F,made and entered into this 1st day of July .19: 77r, in iltc State of California.by and between Stale of CaliFomia.through its duly elected or appointed,=' •'"[]'qualified and acting _ D'' nr to o ChiAf•PtrogramtServiees Branch .Department of Health7.7-58471 hae.irertaaed - County of Contra Costa (Health Departmea) - �t,��...� •: �.L - ke 1-called the Conweeoe. .. ..�- - ..... A1T1 ESSETH:Tbat the Contractor for and i4 coasidenotiq%.Uthe coreaaats.conditions;agreements,•end'-jp iratiocs of iffe State hereinafter expressed•does hereby agree to famish to the State services and m atedt lr,as follows: r5rt IRI....ties b 6e sendm.d h!Cmuvetw.eawmt m he Paid Cmwpw.ame Iw DRfe®,6e a emPl.arn.md atmd,'plmw mid lPeefDriraeus,if oryJ The terns and conditions stated in Exhibits.k.(F)t Br C. rad D which.are attacbednand:made: a part hereof, ccnstitute the additional provisions of this agreement..- - .r?t= -- FORMAPPROVED HIWCOnIrx� The provisions as the reterse side hereof constitute a part of this agrCa3eat � m Wrr' ""-" 1\t31TTESS WHEREOF.this agteemer_has beer executed a the parties hereto,upoo the date Brst above wetter..:"- STATE OF CALIFORNIA. CON a.iut` L.Ri.r r .. .e..... Deoartm nt of Health ef r"` R zao l,c.,.rurs w .rtiwo + Schroder Chief Pro ram Services Breech iQh horn.Board f,'S __- -- _,ic:a,tc: •oowo, 651 Pine Screet 'j Yaoo[Y..x[Yr..eewccwweo.wsaeLo..cee rw.wwoww+anawe�iew .iYr t! JUN .LI .�tS.T7 D f Gml Sn •w,o, S 8,100.00 SYate S.o]2prt Genera w ca.n.c r.w......0 Gtr i �rY� .. SFr 7j 07 C 7-A3" - !k../d/5_ /t�axdr upa m.w,nm�.+®,n P-.'c,ml FnwtrdLv then bvdno-d fuW. '.e..,+a. G .•�w.r.o. 1 hmviy oath'd.rr to emd,tiln!Int e,mipi,m sH t,.k 7a crc..Alk-:ris.rbs»R9wuv1 SCtt,on t.r9 - _ "•R•-_ _-ii,-.nfihNsfj Wl}f1 board.Orth r+AL-1 e w C.: Ino- m t cv u ._•nfilrtl6a Wlf}I board,Ord t L 1. . •_ _ • • • Exhibit A(F) STA' OFGVJFOANU DEPAHTMENTOF HEALTH ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color,religion,sec or national origin.The Contractor will take affirmative action to ensure that applicants are employed,and that employees are treated during employment without regard to their race,color,religion,sex or national origin.Such action shall include, but nor be limited to the following: employment,upgrading demotion or transfer; recruitment or recruitment advertising;layoff or termination;rates of pay or other forms of compensation;and selection for[Wining,including apprenticeship.The Contractor agrees to post in conspicuous places,available to employees and applicants for employment,notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause- (2) The Contactor will,in all solicitations or advertisements for employees placed by or on behalf of the contractor, sate that all qualified appliemts will receive consideration for employment withour regard to race,color,religion,sex or national origin. (3) The Contactor will send to ach labor union or represenrative of workers with which he has a collective bargaining agreement or other corttacr or understanding a notice,to be provided by the agency Contracting Officer,advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Coatractor will comply with all provisions of Federal Executive Order No. 11246 of September 24,1965,and of the rules,regulations and relevant orders of the Secretary of Labor- (5) The Contactor will furnish all information and reports required by Federal 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 this contract or with any of such Federal rules,regulations,or orders, this contact may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further Sate contracts in accordance with procedures authorized in Federal Executive Order No.11246 of September 24,1965,and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No.11246 of September 24,1965,or by rule, regulation,or order of the Secretary of Labor,or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs(1)through(7)in every suhconrmcr or purchase order unless exempted by rules,regulations,or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No.11246 of September24, 1965,so that such provisions will be binding upon each subcontractor or vendor.The Contactor will cake such action with respect to any subcontract or purchase order as the State may direct as a "O(1160f� :NAS 1797 14/76) . 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,lirigarion 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 rum,may request the United States to enter into such litigation to protea the interests of the State and of the United States. ( 8) 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 States ( 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 with 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 1 predecessor contact for the same purpose. Such inventory will be required not more frequently than annually.At the dose of the project covered by this agreement the Contractor shall provide a final 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 instrucrions. (10) Prior 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(SI 50)or more per day.The Contractor must provide in its request for authorization all particulate necessary for evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cost.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 must include in a written agreement with the vendor,or the subcontractor the following clause: 'Name of Vendor or Subcontractor)agrees to maintain and preserve,until three years aft::.- termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents,papers and records of(Name of Vendor or Subcontractor)related to this(purcbase order)or(subcontract)." The terms"purchase order"and"subcontract'as used in this paragraph(10)only, se excludes: (a) purchaorders not exceeding $1,000;and(b)subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public (11) All personnel employed by the Contractor under this contract shall meet the siandirds of training and experience required for comparable positions in State employment,as determined by the State.If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is gcrierally comparable to standards with the Stare civil service system as determined by the Stare. _z 00161 • • Exhibit A(F) (12) Examination of Records (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 contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) 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(i)for a period of four years from the date of final payment under this contract,and(ii)for such longer period,if any,as is required by applicable statute,by any other clause of this contract.or by subparagraphs 1 or 2 below. 1. if this contract is completely or partially terminated,the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to(i)litigation or the settlement of claims arising out of the performance of this contract,or(ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duty authorized representatives,shall be retained by the Contractor until disposition of such appeals,litigation,claims,or exceptions. (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 clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate,unless a shorter period is authorized by the Statc or its duly authorized representative. (13) A final invoice and,if required by this contract,a final report shall 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 shalt 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 be promptly and filly reported to the Chief Deputy Director, California State Department of Health. patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual (I5) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract,or to any benefit that may arise therefrom;but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. 00162 -3- Exhibit A(F) (16) Covenant Against Contingent Far 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 fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the Scam shall have the right to annul this contact without liability or in its discretion to deduct from the contract price or consideration,or otherwise recover, the full amount of such commission,percentage,brokerage,or contingent fee. (I7) Inspection The Stam,through its authorized representatives,has the right at all reasonable tunes to inspect or otherwise evaluam the work performed or being performed hereunder and the premises in which it is being performed, - - (18) Nondiscrimination in Services,Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color,creed,national origin,sex,age,or physical or mental handicap in accordance with Title I 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 nor limited to the following:denying a participant any service 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 diffc t time from that provided to other participants under this contract;subjecting a participant to segregation or separam treatment in any matter related to his receipt of any smite;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit;treating a participant differently from others in determining whether he satisfied any admission, enrollment quota,eligibility, membership, or other requirement or condition which individuals must mat 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,aced,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,aced,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, sex,age,or physical or mental handicap,will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. 00163 _4. ExhbitA(F) -4- Exhibit A(F) (20) Notice of Complaint Procedure The Coarractor 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 are provided services without regard to race,color,religion,sex, or national 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 race,color,religion,sex,or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-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 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 beneficiuies 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 hled'rCal services are available to the public without regard to race,color,religion,sex,or national origin. S I • COHTRACTO County of Contra'Costa CONTRACT f: 77-56471 VEREREAC DISEASE COraRDL PRWECT EXHIBIT B 1. The Contractor shall provide cultures for gonorrhea to,: 4,050 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 facilities in which screening shall be carried out are listed in Exhibit 0,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 D.S P.H.S.and. California Department of Health treatment recommendations 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 passible to use Thayer- Martin medium in accordance with federal guidelines. 4. The State shall supply incubators,on a loan basis,which meet the specifications of the Contractor and rhich the State finds compatible with the needs.of the program undertaken by the Contractor. S. The Contractor shall assure all financial responsibility for-the maintenance contract. 6. The Contractor shall require all participating clinics Bird ftsicians to report mouldy; to the Contractors the modier of persons cultured, the xmhw positive, the nuher inconclusive, mod the euaber of positive patients treated. These records shalt be submitteds IW the Contractors to tin State an a wooly basis no later than floe® (15) Working dos after the end of each earth. The number of persons cultured shall exclude a dmiie count of patients which -hare. received test-of-cure and multiple site eultum. In addition, gd4mtmis shall is excluded bet retnfectfons and patients returning fbr air exeoination after a three'(3) n oft tine period has elasped shall be included. Inconclusive test: shall include all cultures td= from patients which, for some reason, do not yield sufficient evidme upon which to Judge the patient either positive or negative (e.g. overgnmMs destmpM or daeaged plates, etc.). 7. The Contractor agrees to discoetimre charging the,State fbr vo morrhea screaming tests which are provided Aff participating hsoltb providers prodheidb positive scumming results at a rate averaging leua Hain 1.7 . pefcent over a period-of ' t terse emascutive A. ehe Contractor assuires that adequate ,and effective-modehelologfc•follow-up:end control progrms sAa11 be.impleeh'ntad in Contractor's Jurisdiction. ' 4. Mm attached Exhibit A(F) eetitled 'AMItieral Provisioesse is cede a part . ta+reof by this reftr ence. 10. T::e budget for this project ('hereinafter.rvfwmd to es 'FEWaet') is attached - 00166 -3- 11. The standard price per culture test established under this contract is-two dollars per culture. 12. In consideration of the above services,performed in a sinner acceptable to the State, the State shall reimburse the Contractor quarterly,in arredrs,. upon submission of an invoice in quadruplicate stating the tire period covered by said invoice,and bearing the number of the contract,Por actual expenditures in accordance with the budget(attachad hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and sicr._d Sy the Health Officer or individual acting an his behalf. The nurser of patients r cultured and the cost per culture shall he specified on the invoice;the hurter o,patients cultured shall be in agreement with the accumulated total report-£: each math as squired in I`..em 6 above. invoices shall be submitted directly to: Department of Health,YD Control.Unit. Sv Capitol hill,Suite 345,SacraaentD.CR 95814,no later than.fifteen(15) wcrking days after the end of the quarter. Final payment will be withheld;eating the submission of all required reports to the State by the Contractor. 15. Tea period of this Contract shall be from duly 1,1977 through;'arch 31, 1Si8. 14. the sex?z=payable under this Contract shall not exceed$8,100.0 for the gariod ending?arch 31,1978. 15. 7Fe Contractor shall require all participating laboratories,within the Ccntractor's ?,."istictioq, to rrrtiri^?te i.,1W-1-7 :,r-'. .z .n:., _ Lae_ace.ac _ :car..._. ..-c;ra:er' .:aSeale:ecartnert of Fealth during the period of this Contract. 00167 . .. s,rfkat„sygx. ]b, This Contract uzy be cance2lec+ b Y,uPon,thirty days' written nOt7c2 0 loam to, 5 t Y 4'A 1 kt ,y, OOS Wyk W—W MIX u '10- rEk,. r '�irr 'g a f a f M� r a Most X sK n rn r a g y IN 1 Wn 4,; �r 3 coin A stool 0 ran W 5" h 00168 --------------------------------- Contractor:_County of Contra Costa Contract=: 77-58471 EXHIBIT C 3UDGEr July 1, 1977 -March 31, 1978 O'r 3T?NG =e "SES 9:D BW:M %T 4,050 cultures a $?-00/cult_re $8,100 To_=_1 Opyating m penses and Equip---t $8,100 $8,100 $8,100 TOTAL BUDGET 00169 _.__. .,...... ... ..7...�.. .., _.,._.... ..A..,,-......, _. ..,. r _ Sr.�C Ar`.LlraenlJ.NULSM AND MELiaaE a4ESCE aCt•.RTYLMi ar MiJI iY •FORMILAO TO: • _ UNIaIT 0 _ Cahtana System ys or treaty •Ca:enuu-_Snntra f:oera eec'o�o:sd con SCREMING SITE LIST rseat]wase Coeaol Untt Contract e• 77-58471 Sa=Bmw1-o.`CA s5e:a GONORRHEA CONTROL PROJECT nu„m. 7/1/77- 3/1117A ea Name aaa Location Type of Numner.Fac les lNuliber For- Ncmber Ferrates Number Pass:ive of Screening Site Clinic, Guttered Posrtiw ineoncttgive eagles Treated Drs. Taylor, Guggenheim Costelle 5 60 2023 Vale Rd. San Pablo, CA Dr. David Percival 21-A Vale Rd. 5 75 San Pablo, CA Dr. T. R. Roffman 803 MacDonald 5 600 Richmond, CA Dr. W. C. Rill _ 2023 Vale Rd. 5 855 San Pablo, CA Dr. Daryl Murdock 2023 Vale Rd. 5 2400 San Pablo, CA Juvenile Hall 12 60 Total 4050 �► C/:1:.Ca'ree:wi or Oetstwn Cents xS hat 53.e.:tee y CHC Commw:y hearm Center 05v—Y.v Osacrina Gimecoogy FC Free Gn:e PFP PraMmg Group FP —army P-v rm V%1Z i.:r tt we ext Ooetr 0-,C Grm.2 haat:n Cmc are.. ;-ra: fnlteytnt ' :r how hoR¢i00170 01WPagr��ot .,,.._«.-.rs...c•s..,-,�-tee _ -•-- • � l In the Board of Supervisors of Contra Costa County, State of Califomia June 21 19 77 In the Matter of Contract28-301 with Los Medanos Community Hospital District to Purchase Minibus Services for Three (3) Months in the Pittsburg/West Pittsburg Area The Board having approved on April 26, 1977, the provision of $4,000 for minibus transportation services to be provided for"County clients by Los Medanos Community Hospital District for a three-month period; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 928-301 with Los Medanos Community Hospital District for the term from May 1, 1977, through July 31, 1977,with a contract payment limit of$4,000 and under teras and conditions as more particularly set forth in said contract. PASSED by the Board on Tune 21, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors an the date aforesaid. 0rig: Hunan Resources Agency Wuness my hand and the Seal of the Board of Att: Ccntracts 8 Grants Unit Supervisors cc: County Administrator oFmed this2lstday of Tune 19 County Auditor-Controller Contractor ..... J.R. OLSSON,Clerk Deputy Clerk 1•la$ine 23. d 001'71 H-24 3/76 ISm r'xk.;r Moog STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 28-301 Department: Human Resources Agency Subject: Purchase of Los Medanos Community Hospital District Minibus Services for Three (3) Months in the Pittsburg/West Pittsburg Area 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: LOS MEDANOS COMMUNITY HOSPITAL DISTRICT Capacity: Public Agency Address: 550 School Street, Pittsburg, California 94565 3. Term. The effective date of this Contract is May 1, 1977 and it terminates July 31, 1977 unless sooner terminated as provided herein. 4. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 4,000' 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, Which are incorporated herein by reference. S. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Los Medanos Community Hospital Minibus Transportation Program. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: By Order of the Contra Costa County Board of Supervisors, April 26, 1977; and pursuant to Resolution No. 77/34 of the Los Medanos Community Hospital District adopted on the 8th day of June 1977 . California Government Code 326227. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF ON tAl, CALIFORNIA CONTRACTOR R.I.Sch:od't B — Chairman, Board of Shpervisars Bo/be0 eNf�r2�,�n1 (Designate official capacity it business Attest: J. R. Olsson, County Clerk asd affix corporation seal) ��-A/ State of California ) ss.. County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 3.-f9„) . The person signing above for G?ntractor Recommen ed by Department known to me in those individual and - business capacities, personally appeared �' before me today and acknowledged that he/ gy �,�.. they signed it and that the public agency Designee named above executed the within ins ent pursuant to its bylaws or a reso n of its board of directors. Form Approved: County CounselAIC -1777 D Deputy p�'h7tr/ LLi C,, No �IiXCYi7ciY +xcYi�[u,gV §ef k _ OE;ICIAL SEAL n (A-4617 REV 6176) It J c u:nt tzrw w[an 0 f 1172 A icrofihed with board order I ssx Contra Costa County Standard Form PAIMWr PRWISIONS (Fee Basis Contracts) Number 28-301 I. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] ( ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [X] d. $ 1,334 payable on May 10, 1977, and $ 1,334 payable on June 10, 1977, and $ 1,332 payable on July 10, 1977, $ 4,000 TOTAL (Payment Limit) 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to Furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to performproperlyany of its obligations under this Contract. (A-4619 REV 6/76) Of)173 j 00173 (A-4619 REV 6/76) [a' SERVICLPLAN Humber 28-301 1. Service. The Los Medanos Community Hospital District (Contractor) shall operate a minibus service hereunder for the purpose of providing transportation services for patients and clients to and from County facilities located within the Los Medanos Community Hospital District only. A unit of service shall be defined, for reporting purposes, as a single one-way trip to or from a passenger's home or another specified location and the scheduled destination or other pick-up point. This service shall be available to persons residing within the Los Medanos Community Hospital District, including the City of Pittsburg and the unincorporated area of West Pittsburg. Contractor's minibus service shall he operated as a"demand responsive" system (i.e., a "Dial-A-Ride"service) between the hours of 8 a.m. and 5 p.m., five (5) days a week, Monday through Friday, excluding holidays. The minibus schedule shall be developed for each bus on the day before each day's scheduled operation. Passengers will be required to call in at least 24 hours before their scheduled appointments to arrange for transportation. The bus shall pick up passengers at their homes or a specified location at a scheduled time within the Los Medanos Community Hospital District only and transport them to their destination. The service destinations under this Contract shall be the medical, health, and social service facilities which are operated by the County Medical Services, Health, and Social Service Departments within the Hospital District only. Contractor agrees to provide an average of 500 one-way trips each mcnth for said patients/clients to or from such County facilities within the Los Medanos Community Hospital District. 2. Monthly Service Reports. Contractor shall provide County with monthly service reports to include an accounting of the following: a. The number of clients/patients transported to and from County facilities during the months of Hay, June, and July, 1977- b. 972b. The number of referrals received directly from: (1) Patients/clients (self-referrals), (2) Contrav Costa County staff (by County department), and (3) .Other sources (itemized). /n/ Initials: 0P �/" oaC Qtactor County Dept. 00174 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. S. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7, further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8_ Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. . Qfl1'7� (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subjectof this Contract ba adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by Countv* Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may, be guilty of a- misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-461§",, 6%76) -2- 00176 'Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. 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_ 19. Insurance. During the entire term of this Contract and any extension or If modification thereof, the Contractor shall keep 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 auto- mobiles, 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. b. 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 be required to contribute cc 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. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 00177 (A-4616 REV 6/76) -3- (A-4616 REV 6/16) '1,.dK..tf�T[.eWaro� T 1 In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Approving and Authorizing Payment for Property Acquisition. Center Avenue Project No,.3471-4342-663-76 Pacheco Area IT IS BY THE BOARD ORDERED that the following acquisitions of real property described in the deed, permit and Right of Way Contracts for Center Avenue Reconstruction, Project#3471-4342-663-76, Pacheco Area, are APPROVED and the Public Works Director is AUTHORIZED to sign the contracts and Temporary Construction Permit ou behalf of the County: Contract Payee and Grantor Date Escrow Number Amount Mt. Diablo Unified 5/25/77 Western Title Insurance $10,164.00 School District Company, Escrow Number (Deed &Right of W-359659-2 Way Contract) William H. and 6/5177 Grantor $85.00 E. Anne Johnston (Terporary Construction Permit&Right of Way Contract) The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept the above deed for the County of Contra Costa for recording. PASSED by the Board on June 21, 1977. I hereby certify that the foregoing is a true end correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 2lstdoy of Tune 197y cc: County Auditor-Controller J. R. OLSSON,Clerk By ��� .Deputy Clerk N. Pous r-� 001 8 H.24 3r6 um H--L it'h Ism IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of 'The Contra Costa County Fire Protection District In the Hatter of Awarding Contract) for Station No. 6, New Electrical ) Service, 2210 Willow Pass Road, ) June 21, 1977 Concord ) (2025-2025-7710-706) ) BIDDER TOTAL AMOUNT BOND,AMOUNTS Weco Electrical Constr. & $7,514.00 Labor&Mats. $3,757.00 Maintenance Faith. Perf. $7,514.00 P. o. Box 6124 Concord, Ca. 94524 The above-captioned project and the specifications therefor being approved, bids being duly invited and received; and The Board on June 14,1977 having referred to the Public Works Dir- ector for review and recommendation the matter of bids for Station No. 6, New Electrical Service, Concord; The Public Works Director having this day recommended that the bid_ be awarded to the above listed bidder, Weco'Electric of.Concord for the amount of$7,514.00. The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District,ORDERS that the Contract for furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above, and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the con- tract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contracts by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 21, 1977- C11L17PIED COPY I ctmfy that thla to a full,tore&rorreR.,o[ Originator P. W. Dept the oagi al d«umeut.mcb t.oa me le my outee. Bldgs s&Grnds ledSo that It u sawed&adopted by the Board or 9 So of coats Cana Couoty.CanPomla.o the date eh—ATTEST:J.R OtSSON.C-W ccr Public Works Dept. (2) Cletkl-eaanlebCterkof old noardofSupervU--. Auditor-Controller b neyatsclerk Accts Payable �- fid' oa JIM�1 )orf Contractor 40179 1117 1 /J WNW- CONTRACT RE I VED (Construction Agreement) jij1 .?�1.1%7 (Contra Costa County Standard Form) C_,:_1.' aer,aa.:z, C T CO.t5oA5 1. SPECIAL Tn'SL'S. These special Leans are incorporated below by refer nae. cuv1—C Viesr co. (552,3) Parties: [Public Agency]Contra Costa County Fire Protection istrict Weco Electrical Constr. &Maintenance [Contractor] Box 6124Concord California Com,Tote legal name (52) Effective Dot— June 21. 1977 (see 54 for starting date.] (S3) The York: New Electrical Service At Fire Station No. 6, Contra Costa County Fire Protection District, 2210 Willow Pass Road, Concord, California, Budget Line Item No. 2025-2025-7710-706, Base Bid Only, all in accordance with Plans, drawings and specifications, prepared by or for the pUblic Works Director in accordance with accepted bid proposal. (54) Completion rine: [strike out (a) or (b) and 'calendar' or 'working'] LOe�19 (b) Within__43 _calendarAxxp*3=days from starting date. (55) Liquidated Damages: 5 75 nn per calendar day. (56) Pubiie Agency. Agent: Vernon L-Cline. Public Works Director (57) Contract Price: s 7,514.00 (for unit price contracts: more or less, in accordance With tinisfted quantities at unit bid prices.) (Strike out parenthetical material if inapplicable.] 2. SIGdATUNES 6 Ai%y0YLa'DG11£5T. i L(t (/ Public Ageneu� By: ( L` (President, Chairman Or Other do✓ Vernon L. Clio Designated Representative) Public Works Director ($ASO*110 Contractor, hereby also acknowledging awareness of and compliance with Labor Code PtU61 can F 'Workers' Compensation Law. By:Y���/J'7V yI i� /YirIC �i171//�F [CORPORATE —(Designat—e otticiaZ. capacity in the usiness SEAL] Hye Designate official capacity in thebusiness) Note to Contractor (I) Execute acknowledgment fora below, and (21 if a corpora- tion, affix Corporate Seel. - - - - - - - - - -- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - state of California ) ACZVOYLHDGMEUT (by Corporation, county of 1l/n,,,Ed4� ) ss' Partnership,or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and"tfia't"Ye'ebt,_vra�T..`Or`p?rtnershio na_d above executed it. Dated: 7 .-I,]}}];; !'l'!'I . ;i;..iF:,Dl:.t ^) INOTARI ,;.-< SEAL ,n.Co ; RotaryPublic PORN APPROVED by County Counsel. 1/1 1 80 (Page 1 of 4) llv (CC-1; Rev. 11-76) 3. 'WOR1 CONTRACT, CHANGES. (t By their signatures in Sectiq ,.effective on the above date, these parties promise anc dgrec as set forth in this continct, incorporating by these references the material ('special terms') in Sec. 1. (b) Contractor shall, at his pan cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish_ all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: IATICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the Notice to Pxoceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time ice therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages. to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average COopensation therefor; for each calendar day's delay in finishing said work; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of wort: or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUFIM TS. The plans, drawings and sp.cifications or special provisions of a Public Agency s call for bids, and Contractor's ac�reptetoZ for this work are hereby incorporated into this contract; and they are in ctender' to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in bath, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. . 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, anan� compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 101 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. S. PAYMMITS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work„ or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the LContractor, as the work progresses, the materials and labor which are not satisfactory to to avoid unnecessary trouble or cost to the Contractor in making good any work or parts. alendar days after the Public Agency files its notice of completion of tl �e (Page 2 of 4) U-1 la calendar days after the Public Agency files its notice of completion of (Page 2 of S) work, i� shall issue a ccrtifi._ e to the Contractor and pay ti valance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. IId5bM4CL. (Labor Code 551860-61) On signing this contract, Contractor must give Public Agency (1) a certificate of Consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. lu. Balius. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials lxereunder. 11. FAILURE TO PLRFORM. If the Contractor at any time refuses or neglects, without fault or the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. general. Both parties recognize the applicability of various federal, state an peal laws antl regulations, especially chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs..1735, 1777.5, 6 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically - stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 a 1813, Concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCOUTRACTORS. Government Code 594100-4113 are incorporated herein. 14. WAGE FATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less titian that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate txxerefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR, tight hours of labor in one calendar day Constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRL:MCLS. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (� R (Page 3 of 4) 001 82 (CC-1; Rev. 11-76) (CC-1; Rev. 11-76) WONS. 1J.' PteEk'LItP'10E FOR f1ATLP3AL: The Public Agency desires to( smote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and ' quality are equal. 18. ASSIal,,=T. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. ::O tiAIVCR BY PUBLIC AGENCY. 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 Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of thete acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. BOLO HAMU.£SS a INUMVITy. (a) Contractor promises to and shall hold harmless and indec ty from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedlysuffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or actions) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection withthe matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on wether or not any Indemnitee has prepared, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, 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. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code sec. 670$, if app mica le, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. RECEIVED JUL is-r;7 T.z QFIIIC SOUV W SLIF.RVFJ.IRS ILCMOJS A co. 00183 (Page 4 of 4) (CC-1; Rev. 11-76) NIPa LrJtC: ,v+ Insurance Associates of No. Calif. •: , :< COMPANIES AFFORDING COVERAGES nc P. O. Box 774 .ESE;"A Northern Assurance-Company Berkeley, Ca„ 94701 j? =q.B Industrial Indemnity Company vWECO un Ynov:ea a�uuao mvvax C unEv P. O. Bok 6124 D Concord, Ca., 94529 EE*RP This is to cenify that policies of insurance fisted below have been issued to the insured named aboveand are in lorceat ihis time. uo n owwur s `—u nxoFAww.eE van NWEII Unwigeni iNF[ �„ ,�E AGEeE[ia}F cENEM UASUM A emaruuum )300 '300 ti< R-Z..e¢+4rYt Ecav -1-oxmlc+a NA 9349855 10/1/79 1100 )100 ` E--rtID CaLV-E - ❑11NOE>.rKvV aDlhD w)[4n1 pRwl.:V INT e001LY MlIP1Y.xD COniAr{LU:E M.'YN1rf.E v110vEnnn'wkE f ) I�[pFy��' )�Asu.Gt1W PaoxnEY [wlwFo �i_ - .'�nfRNafNi CEWTAY.Tpa) ' vErM0+4 MNrn VERS�uI wypY S AOTOMOBILE WRILRY '300'. }.�,.__ �ma wEecrsnE revue eoPEY„.am 1300 .1 A 55uw.m • • . wvracn:wentr ;�-r,4 «•� wnRvrrawu;E s �neno'au:o eomEr nAmr)no ) ,..-. PPCYEPrv6W.GE rr..,� EXCESS uA®EITY EIOA Yw,Mr)rw ->, $]m'eRu.favi. LC 747 4372 3/19/79 -1,000 -1,000 B Qei«fAtwwuuavuE.Y E�y)•aEp a`�' rov+I RRERS'COMPENSATION sYrurortr A and Mal NA 9653 174 10/1/77 e EMPLOYERS L1ARat" s 100 OTNER eEs.Rar as oRa)Tansaa.TnrsvEwcEa Station 96, Concord (2025-2025-7710-706) By endorsement ESss�� to policy numbers NA 9349855 and LC 747 4372, Contra Costa County Public Lorks Department, and their officers and agents are named as additional insureds -- solely as respects Station No. 6, :iew Electrical Service, 2210 Willow Pass 'P4 Cancellation: enoeld any:I the ab-.r des:.+hec MLo+e)be cc+cei'ed before ice e.piradan date thereof,iM1e issuing mm- .Y pant»'u1a^_.::;:+-to-mod.3Z_Cn;s Y:rr:en no-e to the btlo -amed=ertif,cate holder. BlaV+UO.ISSM:toffr:,Ic-Y,'�'Ev uilding Projects Division Wrf rss:,En Julv 11 7 "N Contra Costa County Public corks De t. Room 107, Court House y� ,! -�• Martinez, Ca., 94552 -wufnR,R,r E k;` Robert van voor s d uow T. CWrRACT I ' • BOND N0_tE�—��7 (ohm Firm) PREmOOM;f 75 _ .. ,::-,tea.•*•ate h BOND NO: wxrlt nl: 31 k7 CONTRACT BOND PREMIUM:s 75.00 (Short Form) INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA Know all Yee By these Presents.That we. VECO ELECTRICAL CONSTRUCMOR&MAINTENANCE (hereinaner called"Principal**).as Principal.and the INSURANCE COMPANY OF NORTH AMERICA,a Cor- potation organized and existing under the laws of the State of Pennsylvania, and authorized to transact business in the Sate of CALTFOHIIIA ,(hereinafter called'Surety"),as Surety,are held and firmly bound unto CONTRA COSTA PUBLIC WOM DEPARTMENT (hereinafter called"Obligee').in the penal sum of SEVEN THOUSAND FIVE HUNDRED FOURTEEN AND HO/1 Dollars(s 7.511/.00 ),good and lawful money of the United States of America,for the payment of which, well and only to be made,we bind ourselves,our heirs,administrators,executors,successors and assigns, jointly and severally,firmly by these presents. SKALED with our seats and dated this 29th day of June A.D.19 77. WHEREAS,the above bounden Principal has entered into a certain written contract with the above named Obligee,dated the 21st day of June 19 T7. IIl3B l0'.ELRRICAL SERVICE AT FIRE STATION NO. 6, CONTRA COSTA C0OM yMm PRDTECMM DISTRICT"I HIIJAA PASS ROAD, CONCORD, CALIFORNIA, BUDGET LINT.'ITEM NO. 2025-2025-7710-706 - Base Bid Only, all in accordanee with plans, drawings and specifications, prepared by or for the Public Idorks Director in accordance with accepted bid proposal- which contract is hereby referred to and made a putt hereof as fully and to the same extent as if copied at length herein-for the purpose of explaining but not of varying or enlarging the obligation. Now.therefore,the condition of the above obligation is such.That if the above bounden Principal shall well and truly keep,do and perform,each and every,all and singular,the matters and things in said contract set forth and saeeifind m t.n by I%- STATE OF CALIFORNIA SS COUNTY OF SANF1Wtfetcm On thu 29th day of Jttae In the year 1977 bda,one C.P_LUCAS a Notary Public In and for the STA TE OF CALIFORNIA personally appeared Doratbiy J. bent hnaww to me to be die person whoa name Bsuhscdbed to the within Instrument as the Attorney-its-Ftct of due INSURANCE COMPANY OF NORTH AMERICA,and acknow- kdXd to me that he subscribed toe name of the INSURANCE COMPANY OFNORTH AAIERICA thereto as wrery andhis own name o Attorney-Ir F= -CSP.LUZ"S 2 t - C•..Cn•NIA _ Notvy Publieinandfofthe rCanfamia �.:x._.,•3 c�,n r C P.LUf tS 0018-5 y .,y..s:�:y ta,tPte3 SS-6733 Printed in USA. BOND NO; Mm oh 1 47 CONTRACT BOND PREMIUM x__75.00 (Shaer Form) INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA Reims all Mon By Were P meaty.TIM ee. WECO ELECTRICAL CONSTROCTION E MAIDTENANCE (hereinafter called"Ptiscipal").as Principal.and the INSURANCE COMPANY OF NORTH AIGMCA,a Car, potation organized and esiuiog under the lava of the Stare of Pemalvamia,and authorized to naosaa business in the Sate of CALIFORNIA .(hereina0er called"Surety"),as Surety,am held and Ormly bound veto CONTRA COSTA PUBLIC WORKS DEPARTMW Diereloa0er called"Obligee').in the penal tutm of SEVEN THOUSAND FIVE HONDRSD POOARffif AND NO/ Dollars Is 7.514,00 ).good and lawful money of the United States of America.to the payment ofwhich, well and only to be made.we bind ourselves.our heirs.administrators.executors.socessors and assigns. jointly and severally.firmly by these presents. SEALED with our seals and dated this 29th day Of Jvne A D.19 77. 1IREREAS,the above bounden Principal has entered law a cmtaiowritteaaanaz2 with the abovesamed Obligee.dated the 21st day of June 19 7T. NEW EMORRICAL SERVICE AT FIRE STATION NO. 6,CONTRA COSTA (AUNTY FISE PHOTEMM DISYRICY 221.0 WILLOW PASS ROAD,CONCOED, .. cumwsra.BUD=on Iny No. 202$-2025-7710-706 . sBase Sid Only, all in accordance with plans, drawings and pecifications, prepared by or for the Public Works Director in accordance with accepted bid proposal. which contract is hereby selected to and made a part hereof as fully and to the same extent as ff copied at length heroin for the purpose of explaining hot amt of varying ateolatgtng the obUgaUou. Now,therefore,We condition of the above obUptioa is such,That if the above bounden Principal shall well and truly keep,do and perform,each and every.all and singular,the man=and things in said contract ser forth and speed to be by the said Principal kept,done and performed at the time and to the roamer in said contract VoCified.snd shall Pay over.make good and reimburse to the above named Obligee.ali loss and damage*blab said Obligee may sustain by reason of failum or default on the pan of said Principal.thea this obligation shall be void;othm.rise,to be and remata to full force and effeeL PROVIDED.however,this bond is executed by the Surety,upon the express condition that aro right of action shall accrue upon at by teason hereof,to or for the use at bene0t of any one other than the Obligee named herein;and the obligation or the Surety is and shall be construed strictly as one of suretyship only. WECO MW%FFECAL CONSTRUCTION&NAM=AUCE .................. ............... ..�.....»...............»........ cv :INSURANCE COMPANY OF eszatoa aro.w uta yb6�{,rbtffif^-' / NORTHAMERICA EXECUTED IN DUPLICATE 00185 .)`. »Atl'�0' -`ilk`—�Pll�•••••.•».» 6 INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA .. DOW X*�I fR04 U 47------___ es.zzsoa Pro.�n uax .. r itgyvv � a INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA Pmmiurte —_-- Bond Unless a premium is indicated above,it is included in the premium for the bond guaranteeing perfomwnce of the contract covered hereunder. LABOR AND MATERIAL.PAYMENT BOND--CALIFORNIA THIS BOND MUST UE FILED AND RECORDED IN THE OFFICE OF THE COUNTY IN WHICH THE CONTRACT IS TO BE PERFORMED IN ORDER TO FULLY COMPLY WITH THE STATUTE AND FULLY PROTECT ALL PARTIES AS PROVIDED IN SAID STATUTE KNOW ALL MEN BY THESE PRESENTS: That-T, WECO=CMICAL CONSTRUCTION 6 MAINTEM BCE as Principal,hereinafter called Principal,and INSURANCE COMPANY OF NORTH AMERICA,a Pennsylvania corporation,duly authorized to transact a surety business in the State of California,as Surety,hereinafter called Surety,arc held and firmly(sound unto CCUM COSTA PUBLIC BORIS DEPARME9T ,as Obligee,hereinafter called Obligee,in the sum of SEVEN THOUSAND FIVE ELM= FOS AND 110/100TH5 DOLLARS(S T,514,DD ),for the Payment whereof Principal and Surety bind themselves,their heirs, executors,administrators,successors and assigns,jointly and severally,firmly by these presents. WHEREAS, Principal and Obligee have entered into a certain contract (hereinafter called the contract) dated 21st day of June , 1977 for NLv ELECTRICAL Ski cE AT FIRE STATion No. 6, CONTRA COSTA coOHTY FUE PROTECTION DISTRICT,"I WILLOW PASS ROAD, CONCORD, CALIFORNIA, B[tMaiT T.TRR PPS i rl- in2s-;,9-mo-T06 Base Bid Only, all in accordance with plans, drawings and specifications, prepared by or for the Public Works Direcl:orcipalshall pay, in accordance with accepted bid proposal. .vil Code of the ect. This band shall inure to the benefit of any and all persons designated in Sections 3110 to 3112,Civil Code of the Statc of California,so as to give such persons a right of action to recover upon this bond in any suit brought to foreclose the hens provided for by the laws of the State of California,or in a separate suit brought on this bond, subject to the provisions and conditions to action on a payment bond contained in Sections 3235 to 3241 inclusive of the Civil Code of the State of Califomia and—1,—Mid—P,.,1 ...... STA TE OF CALIFORNIA SS COUNTYOF Sail FRFv CISCO On this oarh day of June "e'er'year 1977 befcve me a Not?Public in and for the STATE OF CALIFORNIA Personally appeared Dorothy�• T.eat known to me to be the Person whose name Is subscribed to the within instrument as the ArmmeyhrFact of the INSURANCE COMPANY OF NORTH AMERICA,and acknow. ledged to me that he subscribed cite name of the INSURANCE COMPANY OF NOR TH -- AMERICA thereto os surety and his own name as AtmmeyhrFam 2enex`' .2�L'.:: _ C•P.t ry',i Notary Public In and for Ne State of Callfomia SGS 0f�"1�7 sry1n.YSIG-+-*�' ✓,,,_.�.;,.1:01aa.'OCfa r. t� BS6733 Printed in US.A. l Ss T BS-6733 Printed in USA. $:va.`i'.LIw=,.�-._'�-+'•^ .-.--..nle6nc� t/tl r V I INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA Unless a premiutn is indicated above,it is included in the premium for the bond guaranteeing performance of the contract —led hereunder. LABOR AND MATERIAL PAYMENT BOND—CALIFORNIA THIS BOND MUST BE FILED AND RECORDED IN THE OFFICE OF THE COUNTY IN WHICH THE CONTRACT IS TO BE PERFORMED IN ORDER TO FULLY COMPLY WITH THE STATUTE AND FULLY PROTECT ALL PARTIES AS PROVIDED IN SAID STATUTE KNOW ALL MEN BY THESE PRESENTS: Thatwc,WECO ELECTRICAL CONSTRUCTION&MAINTENANCE as Principal,hereinafter called Principal,and INSURANCE COMPANY OF NORTH AMERICA,a Pennsylvania corporation,duly authorized to transact a surety business in the State of California,as Surety,hereinafter called Surety,arc held and firmly bound unto CONTRA COSTA PUBLIC WOM DEPARIIIEHT ,as Obligee,hereinafter called Obligee,in the sum of SEVEN THOUSAND YM HUNDRED FOURTEEN AND 50/10 DOLLARS(S 7,516.00 1,for the Paymeot whereof Principal and Surety bind themselves,their heirs, executors,administrators,successors and assigns,jointly and severally,firmly by these presents. WHEREAS, Principal and Obligee have entered into a certain contract (hereinafter called the contract) dated 21st day of June , 1977 for NEv=crRim SERVICE AT FIRE STATION No. 6, caNTRA cam coum FIRE PROTECPIOL DISTRICT,2210 WILLOW PASS ROAD,CONCORD, CFS,IFORNIA, - lurnIRP t.TNR Tq-..L•M- an�5..7n�S�?7Tt1-7nF Base Bid Only, all in accordance with plans, drawings and specifications, prepared by or for the Public Works Director cipal shelf pay, in accordance with accepted bid proposal. vl Code of the ------.-._..:ect. This bond shall inure to the benefit of any and all persons designated in Sections 3110 to 3112,Civil Code of the State of California,so as to give such persons a right of action to recover upon this bond in any suit brought to foreclose the liens provided for by the laws of the State of California,or in a separate suit brought on this bond, subject to the provisions and conditions to action on a payment bond contained in Sections 3235 to 3241 inclusive of the Civil Code of the State of California and such conditions and provisions are incorporated by reference as if fully set forth herein. The total amount of the Surety's liability under this bond to any and all persons shall in no event exceed the amount herein above set forth. Written notice to the Surety tray be addressed to and served upon it at its office in San Francisco,California. SIGNED,SEALED AND DATED this 29th day of Jane ,197T. AzCO_. ..C'!;'i.+.IGESt_COIISTAQCSIOtf_&-!?AI!Q�N�CE....... /-1 Principal •- L f r ................._ INSURANCE COMPANY OF NORTH AMERICA EXECUTED IN DUPLICATE By;-.._..:.'..~.. ................. .:[-... "{118J DOROTHY J. EM Attomey-in-Fact star,un mutaatrsr. S- d INSURANCE COMPANY QF NQRnnTH A•�MEppRICA EXECUM TB DUPISCATE BYE.._.'.-__....,___.,_._.............._:........-..............,..._...... �glylgy J, ABT Anomey-in-FacC aklaa 47ra flxlkOYnAA f POWER-OF ATTORNEY INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA,PA. Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania,having its principal office in the City of Philadelphia, Pennyivania,pursuant to the following Resolution adopted by the Board of Directors of the said Company on May 28.19-3.to"it I "fn--,x f D,punoant to Amcia,i f+and S.i'A the 9y-tarn.the idtuwmg Rutee.Shag guvem tf>e eu•(vnnn lar Zhu Cnnef+any of bond,.undine:r gs.rctagn�zancet,mmnas and other wrongs m the nafute rhrrcat: 111 That the Pre dent,ne any Vice-Prevdent. Assistant Vice-President.Revdem Vrie-President or Altomey-r Ill a,may execute lot and in beh to at the Comparn-any and all bonds,untler[atings,recognuances,cools..ami ,he,w umfe•.m the '_rhennf.th — e In be an.-Ared avhro neee,ury by the Seoertty.an Awntant secretary'or a Rcsidem AwirUnt Secretary and the seal of the Ccimpany aif red thereto:and that the President of any vice- de"' may appoint and authorize R—dent V--l'—d-1,R—dent A»num S---and Auotney art-Fact to so n ie or anent to the e:ecuni of all such wnhegs un bvhatf.0 the Company and to am.the seal.(,he Crvnpanv(hereto. 121 any such_.-g exewied x,arcordaere with these Rules shall be as bdi inng upon the Company in any caw as though Signed by the Ponidnnl and ao-led by the 5epelary. UI In,,ignawrc of the P,eadent or a vice•Preudent and the seal of he Company may be arrived by Ncumdr rn+any Pnner of aanrnes geanird Pursuant to it,.Resmution,and the signature of a certdy:ng ufGCee and the seat of the Company mar be a i—d e, Wcsrmde to any rtena W of any such pawm,and any wch pm nr tend cane hearing wch fanimde,%noun,and vel dull Ix•valid and b,ndng an the Canpany. ',at Such Resident On`cett and xnomeY,m•Faa shall have au[honty on certify in verify'.P­W this Reurba—11r Ry-tat+.of the Company,and any chid-t or record rif the Company necessary to the discharge of their dune,. fit The pa`va.'of this Rewfutien does not remte any eadiee authority granted by Res.aurmri of the Board ni Dirn mr,n,lune 9, 951.' does hereby nominate,constitute and appoint DDROTRY J. RENS,of the City of San FramciSCn, State of California ,each individually if there be more than one named, I� I its true and lawful attomey-m-fact,to make.execute,seal and deliver on its behalf,and as its act and deed any and all bonds,undertakings.recognisances,contracts and other writings in the nature thereof, And the execution of such writings in pursuance Cu these presents,shall be as binding upon said Company,as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Compact';at its principal office. IN WITNESS WHEREOF,the said,..........._Ce,.7L9.N=_D-1?:f�_ ................. Vice-President, 9a,hereunto subscribed his name and affixed the corporate seat of the said INSURANCE COMPANY OF NORTH AMERICA this_....--XB91K..,..._.-.-...._..........._day of__ARM............-----------........19.10 INSURANCE C MPANY F ORTH AMERICA 1\EAl1 by— STATE Of PENNSYLVANIA 1 ss. COUIn. 1 'OF PHILADELPHIA On this_19t:h.__........ ._......_....day of Aplca........_.........._.A.O.19.,.76........,before me.a Notary Pullin:of the Commonwealth of Pennsylvania,in and for the County of Philadelphia,came _.. __._...._,C..110 SL_DRAT---------- ....................__---_..............,._.........Vice.President of the INSURANCE COMPANY OF NORTH AMERICA to me personally known to be the individual and officer who executed the preceding instrument.and he acknowledged that he executed the same;that the seal affixed to the preceding instrument is the cnrpm,w.cal of said Company;that the said corporate seat and his signature were duly anixed by the authority and d-m<t'—of the said corporation,and that Resolution,adopted by the Board of Diracmet of said Company,rrfened to in the preceding msaurnern,is now in tarce. IN TESTIMONY WHEREOF,t have hereunto set my hand and aifixed my official seal atpe Cny of Phdadelpb% the day and year hen abme wnnen. ,/ p 3Fd$; Na`syP ai�c ".�h•1 ommissinn expires August 13, 1979 the unders,gn"' Av_: am Secretary of INSURANCE COMPANY Of NORTH AMERICA,do hereby certify that jl m POWER Of ATTORNEY.of which Ibe foregoing is a full•true and correct copy,is in Ice and effect. ) lines valy at.I In hereunto subscribed my me as Ass sunt secretary nd aria th ora corpte seal 19_:. tp.centro.this..... day of. ...June...9 9 ,,/j Il'1 fS[RU ........_., ._...c .._.. sastant5ecr an, Seat 1.•.'S hmteaHLLSl N t i In the Board of Supervisors of Contra Costa County, State of California Tune 21 .19 77 In The Mosier of Request for Approval of Book. The Board having received a June ll, 1977 letter from Mrs. Virgie V. Jones, 10 Gary Way, Alamo, California 94597, seeking Board approval and endorsement of Volume II of her California history book entitled, "Historical Persons and Places...In San Ramon Valley. IT IS BY THE BOARD ORDER?D that Mrs. 'Jones is requested to submit a copy of the manuscript for review. PASSED by the Board June 21, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supe Whars an the date aforesaid. VAtnen my hand and the Seal of the Board of cc: Mrs. V. Jones Superv;sors Public Information Officeraii,xed th;s�tday of r1,^9 19� County Administrator Q J.R.OLSSON.Clerk By. `'z ' "c- _ �,Deputy Clerk Billie C. Souza "_26 4M 15m 00190 f In the Board of Supervisors of Contra Costa County, State of California June 21 .19-U In the Matter of Approval of Agreement for Private Improvements in Major Subdivision . 4927, Alamo Area. WHEREAS an agreement with George ffartinovich, c%Pounders Title Company, 1812 Galindo Street, Concord, Ca 94520, for the installation and completion of private improvements in Major Subdivision 4927, Alamo area, has been presented to this Board; and WHEREAS said agreement is accompanied by Surety Bond No. 5989303, issued by Fidelity and Deposit Company of Maryland in the amount of $18,500 for the full amount of thecosts for completion of the improvements required by the Board of Adjustment in approval of said Subdivision, plus Payment Bond in the amount of$9,250 required by Section 66499.3(b) of the Subdivision Hap Act. ' NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY 141E BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORUED to execute same an behalf of the County. PASSED by the Board on June 21, 1977. !hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date oforesoid. Watness my hand and the Seal of the Board of cc: George Hartinovich Building Inspection (2) Supervisors affixed This?14$lay of June . 19 7L (� J. R. OLSSON,Clerk By �J� C< Deputy Clerk Billie C. Souz 011191 H•24 317615. B y �.V_ ,. _ ,,., F Billie C. Souz N-24 3/76 13. 00191 The premium charged for this bond is,$288.00 for the term thereof. 5989303 IMPROVE14ZENT SECURITY BOND FOR SUBDIVISION AGREEFIENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499-10) 1. OBLIGATION. Geor a Mart as Principal, and Fi elity inovich an Deposit any of Maryland a, corporation organized and existing underthe lana of the State'of MAr�,lAp�i and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns-to the County of Contra Costa, California, to pay it: - (A. Performance & Guarantee) Eighteen thousand five hundred and no/100 Dollars (S 18,500.00 -) for itself or any city-assignee.under the below-county subdivision agreement, plus (B. Payment) Nine thousand two hundred fifty and no/100 Dollars ($9,250.00 ) to secure the claims to which reference is made in Title 15commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. -. 2. RECITAL OF SU3DIVISIO;: AGREE:Z..T. The Principal has executed an acreement with the County to install anti pay for street, drainage, and - other improvements in.Subdivision :lumber 4927 , as specified in the Subdivision Agreement, and to complete said work within the time aneci^led for cormletion in the Subdivision Agreement, all in accordance with State and local laws and rulings t ereunderin order to satisfy conditions for filing of the Final Flap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, scall in all thins stand to and abide by, and -well and truly keep and perform the covenants, conditions and provisions in the said aZrcement and any alteration thareof ma::e as therein provided, on his or its part, to be kept and performed at,the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in an: judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal.and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid arreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any Sind, q;i1T,p&2 _1_ tJ 1 Civil Code for r..aterlais pK T�• e hd Kd �hpxJ` may/ Ogt� ;,•, 19A•arra top&1111 • of.U'41�oA�oiCOV w}�w• ,M „pd aad Sr�+d"an ":.pdpct b ,y•r'' go 011 d•. >,� �G1PL a vin Pphlic.l" iCAAN'�o �� 7yat a h,pan ht tht P,,�spa-""i ,ht oto Ito m co ,•11�ot? drain nnte _ _.. .. ___ ..... .. _- .r.,,♦ :li!'�ik , amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will_pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed a& costs and to be included in the judgment therein ren dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencinc with 'Section 3082) .of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to matte such alterations without further notice to or consent by Suret;r; and the Surety hereby waives the provisions of. Calif. Civil Code §2319, and holds itself bound ::ithout regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on June 10,'1977 PRINCIPAL SURETY Martinovi FPELITY AND DEPOSIT COMPANY OF MARYLAND B r ins a t'e`IILGr y-p= act State of California )Ss. (ACKNOWLEDGMENT BY SURETY) County of San Francisco ) On June 10, 1977 the person(s) whose name(s) is/are signed above for Surety and who is/are known to me-to be Attorneys)-in-Fact for this Corporate Surety, personal,k�y appeared 'before me and acknowledged to me that he signed the name ofrhe Corporat_oz as Srety 2nd his/ their own name-Cs) as its Attorney(s)-In-Fact. (NOTARI11L SEAL) dJ�/ ZZA AP.TRUP.Q GOSTHUIZEN Notary Public for County and State (Rev. 2/76)- EBH:br -2- ARTHUR C.OOSTHUIZEN �1( �19� 1tz� NOTARY PUBLIC-CALIFORNIA a� CIT/AND COUNTY OF SAN FRANCISCO Uy Commission Emiras Oct 5.1979 Miaofilmed with board order 9 CITY AND COUNTY OF R JJ SAN FRANCISCO My C=onl9sion E.aires Oct-5,1979 Microfilmed with board order Ty yA. Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND eoue ornch altipAOVIA MD, K.%ow ALL MEv BY TmEse PRwrwrs:That the FmELtTY AVD DEPOSIT C031PANY OF MARYLAND.a corpora- tion of the State ofMaryland,by C.M. PZ=, JR. j Ice-Presiden4 and C. W. ROBBSAS Assistant Secretary,in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Com. piny,which[cads as follows: •'The rt.W-:oranyoneof the Eevtive ViocPtesident%Vnyoue oftbeadditir[V—PresidennspmUUyauthorl d to m do by the Baud of Dieector9 or by the Fsccufi a Committer,shall have power,6y and with the cmtcurNam of the Sec. ory or any one of the assistant$eaeta[im on appoint Retidcnt%' Pmtidcms,Assistant Vke-Prestdenm,Resident Assistant Scoretaries ad Attonuys-in-Facto the busioes of the Company maymquim.w mauthaizeaoy person or persons to caecum m behalf of the Comwpinny any bonds,undemL•ingr,reoogurnnm-s.stipp lati".policies.connacts,ag[eemmn,deeds.and releases and assignmeass of judgments,aerates,mortgages d imDwwnrs is the he eAof mwegage,and also aLL other mswments d dwu- ments which the busmess of rhe Company naiY requ"ve,avd m a�the seal of the Camparry thereto.•• does hereby nominate,constitute and appoint Erbon Delventhal of San Francisco, Cal ue an awful agent and Attomey-ia-Fact,to make,execute,seal and deliver,for,and on its behalf as surety,and as its act and deed: a1t,Y and all bonds and tmdertakings................... t e execution of such bonds or undertakings in pursuance of these presents•shall be as binding upon said Company as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected offctrs of the Company at its office in Baltimore,Did.,in their own proper persons. Tris potrer of attoxney revokes t3at issued on behalf of Eebon Delventhall dated September 139 1967. The said Assistant Secretary does hereby certify that the afo[g°icg u A true copy of Article VI.S don 2,of the By-Lws of aid Company,d u in force L-q tirVaNEss WsEREoP.the said\im-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Sent of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND,this tlth--_- day of _.Dctober...�....-.-..A.D.19-.7,6— " °L FIDELITY AAD DEPOSIT CO,11P.4r-Y OF MARYL W LTA ATTEST: r� rye. By A:ri..-",SmCwy Yirr-President $TATL OF AIA¢iau0 i ss. CITY OF BALTILOa6 f On this 11th Ilay of :October A-D-19 76 before the subwiber,a fxnnry Public of the state of Alaryland,in and for the Gly a Baldmae,duly cw nb•.ioned and qualified,came the abos>`mmed Vice-President and Assiarant S.accuy°E Ne FmsunAr Dgeosrr CowrAxyw hLanuv-p,m me personallykmwn mbe[heirdrsiduals and anceradescrit>ed in d who esewnd sl+e precd-g imtrument,d they each ark° ledged the mecutiou of the arae•and being by me duly anncn severally and eto the nagt:h for h-uasclf depo;cth d saith,that they are the sad udcess of the Company aforesaid.and that the seal aK6 [firers ave duly affi d d subsarbeimentuncot is the�d m the said ia:t[umen te Scall of Icad byyihe authority and direction of and that the-id Cnrpocate woad Corpoand their nt;oeures as soda o lx Tasmtow 4'ecaEor, hereunto set my band and aGzed my Offid.1 Seal•at the Gty Baltimore,the do•sad year first above ari[ten. hoary' n / "/A//]]/�r� TAAY s /Y"CLQ s4 _ =y�ise:s Notan•Public Commission rxpiresJII2y 1e,.9.2d �OeCG+ CERTIFICrtTE I,the uodcr iig-d.A.6—Scaetaryof the Fmr�.m—I)—q-1—or 3[wnss�[vv,do hereby—ify that the odgfaal Pm.erofA.-omey ofwkwd,[h<torroirg uafua,true and rwtecteopy,is fullfmw and e&ectoes the date of thi,urtifica[c:ardl do further certify that the Kc-Prci lot who escorted the slid Po o°E A,u:ec "a'+*one of the additional t7m-Pn::ilen:.ape - '•ltvauthorised b))•the Bard of Di­m appoint any Anwsey-in-Fact as provided in Ankle VI,Seco.-,2-,f Oe 3y-L...f tSt F,V,.---DPPo,Ir Co.,—OF afaa— ni,Fmer.rry C.oD ttosw Cowei°Z ed ltlfe�nYuxn alc ta tinand g duly e0eddhed the/fi[hdsy-°of poly.796Jf Dirac[ors of the Rr LyPi:"That the faoimik w mechanically reproduced sigoaturt of any Assinant Seucevy of the Company,ahetF a de heretofore w hc,-f-,wh—appe..i.Z upon a wufied copy of any power of aetor[�7 issued by the Company shall b- valid and binding upon the Company with the same hoe and effect as though--ally afnsed-' 1.Ttsra..w%V..--.I bass hereunto subsm2cd my name and aluaed the corporate scat of the said Company,this LDth days June 1977 �11 LWI—CTL aolu- is S::yfi::Yted w"tth bard OfC.2Anutanf trr[ary AuitmRt creeary MAd c� M AJo2 SUBDIVISION AGEEMMENT (41) ?te e- Subdivision: 482-_1 (Sl) Subdivider: MAerfNo hcH (Private Improvements) % Tt'TLE CDMCA+r-, IPtZ-4ALWac Si.C:b A::,3 (91) Effective Date: <-14-17 (52) Completion Period: __c y ettR 03) Deposit: (faithful perf.)S I6750-0 (rame_nt bend) 5 ZSC]— 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2, Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel clap improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and imprpvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.Bo8 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern.. 3. Improvement Securitv. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.6o4 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the fcr-+ of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, 6:aranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and ir_dearify 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, commissicns,•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 i^,jury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel man improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; ----- . D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent an whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these ratters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5• Costs. Subdivider shall pay when due 211 tae costs of the work, Including inspections thereof and relocating existing utilities required :hereby. o. Nonuerfcrnance and Costs. If Subdivider fails to complete the work and improve- :s :vis^in the .-ne specified in this aEree=ent or extensions granted, County may proceed to complete them by cOi � -i- 1rr,,rr :joric tau roceeu ,.� w:.,�i- 1111 Iw extensions granted, Ccu.' o_ Ik STATE OF CAUFORMA - --------'—.4 el Contra Costs o ane a Nenory PnhHa;a caf lwsmd•• !9'�'b`/O'O"'�. she urdersi ed i rsCOr!'2 x own+o mea,be,he %art3aovich '+ondh rPmn "�+'• rheaame. whore 3s me+crtbdx,tl,+ "!l -uAw nomt�lseolr. hv r-o.• �...titi`"i�1e'r•m+dacknmefrdrr6 ro me °rJe—_asrrun•J wedln OFF[Citf... \L Ccom7. . -Sc'ai rocar wn_uC-Ci:Ycvcla •r.+..•„ ( �►, Norcr�Pablie w/� or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation 'incurred by County in connection therewith. 7. Assisnment. If before these improvements are completed this - minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8, Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time-before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval o: work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any Dart thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any ccnbiration 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 estapped from bringing any action for darages arising fro= the failure to comply with any of the terms and conditions hereof. 10. Record elan. In consideration hereof, County shall accept said parcel nwCoSTA filing it g with the County Recorder. COtT7'_'Y SUBDPII M. (see note below) By Chairman, Board of Supervisors IA.f.Sahiroder ATTEST: J. R. OLSSON, County Clerk 4a;_ u. & e: officio Clerk of the Board esi to offic al aaaci.; in the business) By r / Note to Subdivider: (1) Execute Deputy acknowledgment fora below; and J-1L;=« (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. i.3 3 a a r. a'fr 3 3 3 3 3 3 , 3 it State of California ) ss. (Acknowledgment by Corporation., County of ) Partnership or Individual) On , the person(s) whose names) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL] (?or:approve,' by Cordy Coti^ise'_ '�j75jI Pu_lic for said County and State (CCC Std. Form; Rev. 12/74) 0()1 98 MJB:bw -2- C7 r i a ,I , M Tag BOARD G. 3tTii:-..'vGiw OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) June 21, 1977 for the Port Chicago Highway Bridge ) Reconstruction Project, Clyde Area. .) _ Project No. 4371-4283-661-76 ) Bidder Total Amount Bond Amounts Murdoch Engineering 8 Construction $173.946.o0 Labor & Mats. $ 86,973.00 100 Ivy Drive Faith. Perf., 173,946.00 Orinda, CA 94563 - Raymond Earl Anderson, Napa The above-captioned project and the specifications thorefor being approved, bids being duly invited and received, the Public Works Director reco:.lmending 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 materiRls 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 suf'r?cient surety bonds as indicated above; and that the Public 'forks Department 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 end approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signaturo of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 21, 1977 CERTnnrD COPY I eeltay tlut Chi.he a 011•Inle C--t copy of the ori;iml d-ne0l uldrh 1,on n00 in my office. Originator: Public Works Department bed an.t Sl uny-,,I L adoPtM by the lh,„d of S0 Zlron of t*-.-.festa t'0.ntr.Cnitfornla an Road Design Division tier date.nn.n..ln't_`Vr:J.Sr.011 10s.Co ty C'.ca< 'kiodesko[..Jdowed.[sul.erlore. ee: Public Works Director by I'my U.L Auditor-Controller ��p-Kg .. JUN 2I 1977 Contractor 00199 Form 9.1 Aud,t,controller Contractor AY-N2 1'1977 Form 9.1 1>. 00199 -lublic Works Department Contfcl Costa M1 L.K- it fiM Flow.Adminisvation 8u61din9 Costa � Y,A LKwmit M&f.,_,Calittxni.94553 DtT,m (415)37221112 11Ury RIM372-2102 0.Y.Ayp ' VanwnLGina - .o�wttauil6n4sw GrwM, tLEI'K Walro Olrxtp VI 115,Counhouw 14151372J. .7114 IETNbr arl a! WtllDawMDVando•rc Dk.l Deputy RECEIVED o1a call 37zas7o $ 1977 July 7, 1977 JUL a >a00 s We Our File: Cons--Port Chicago Highway Bridge Project.No. 4371-4283-661-76'. Murdoch Engineering and Construction Co. 100 Ivy Drive Orinda, California 94563 Gentlemen: Enclosed is your copy of the approved contract for the Port Chicago Highway Bridge Replacement, Project No. 4371-4283-661-76. This is your Notice to Proceed as set forth in Section 4 of the contract Special Provisions. The first chargeable working day shall be July 13, 1977. The resident engineer assigned to this project is Mr. Robert Duchi who may be reached via the County office, 372-4480. Very truly yours, Vernon L. Cline Public ^Works Director By V. A. P14mn Assistant Public Works Director VAP:bw Construction Division Enclosure cc: Robert Duchi, Resident Engineer N. Griffin Survey Section Ma ials and Testing Division erk of the Board,w/copy of Contract, Bonds and Insurance Auditor-Controller,w/copy of Contract Business and Services,w/copy of Contract Microfilmed with board f ftoo -,, •:-. ., r,��ra,;ice. r FFILE ® . rnaTRAcr (Construction Agraceent) JUL D W7 (Contra costa Coonty standard Form) K�.'. �avroxs 1. SPECIAL TEEt1S. These special terms arc in—porated below by refer __/tA'vteA Co'i'a CO. — (552.3) Pcrtiss: [Puhlic 8g¢ncyl Contra Costa County [contractor) Hurdoch Engineering and Construction Company Compl¢to 1.9.1 nae (52) Effective Date: . July 5, 1977 [see 54 for starting date.] (53) The York: Replacing an existing bridge with a new one having a width of 40 feet and a span of 50 feet, and other appurtenant work on Port Chicago Highway over Diablo Creek in the Clyde area, Project No. 4371-4283-661-76, all in accordance with the Plans, Drawings and Special Provisions or Specifications, includingAddendum No. 1, prepared by or for the Public Works Director and in accordance with the accepted Rid Proposal. ap (54) Cal_-tion ria- tstrike out (a) or (b] and 'calendar' or"working-I (b) Itithia 90 vorking days froc starting date. (SS) Liquidated Daa¢ges. 5 75.00 per calendar day. lS6] Public Ageaeg•= Agent: Public Works Director (57) Contract Price: 5 173,946.00 (for unit price contracts: =re or less, in accord=: j vith =shed quantities at unit bid prices.) (strike ou Pazeathe Gi.cal material if inapplicable-] Z. SIC:/AYDRES 4 ACZ7CYLED I _ Psblie Z..--, ay: ff� I .L( (President, Chairoan Or Other Vernon L. Cline' Y¢sigrated Representative) Public Works Director (s»xea�yq Contractor, hereby also ackwvledging awareness of and coopliance with Later Code 51661 concerning Yor6ers' Compensation Law. By: (CORPOIL\TE nate official capacity an the busaness sE.wl �� TJ dbafcyise::icg 3 Ce:u(rR:]iun Co. Hy= DGagnat¢oftacaal capacaty sa❑ic bw-ancssJ MK7;2- dote to Contractor f2) E_aeute ¢eknopledg-ent fora below, and (2) if¢corpur¢- tt.., cffir:Corporate Scai. __ _______________ ___ ______________ __ ___ ___--- __ State of califoznia ) ss ACZROYLEDG1fEaT (by Corporation, County of Alameda I Partacrsbap, or Individurl) The recon(s) signing above for Contractor, kaovn to a in individual and business aoaeity as stated, personally appoarod before ae today and actnovlcdged that he/they e::ceutcd it and that the corporation or partnership oared above erc¢uted it. Dated: June 29. 1977 (no�..,Psn: - sL.'w] not u!ac ________________________ 'mm�innumnnnnnrummumunnnmuns FD;Si u•r RAYED by County Count e1. OFSIC LSF L _�_a L.NL CATANO (Page 1 0£4) ,c .ar�TM..'::'tis (CC-2; Rcv. 11-76) i...m.....rvv.ro....cpuvu:nv.::uu:e. i �i'i12c►.i 3. WOR' CC:ITPlhCT, CI4"NIMS. (a) By their signatures in Section 2, effective an the above data, these parties proeL-.c and agree as set forth in this Contract, incorporating by These references the ceatorial ('special terms') in Sec. 1. (b) Contractor shall, at his own Cost and--p—s., and Lu a works -•hill:.canner, fully mad faithfully perforce and complete the work; and will furnish all materials, labor, scrvicas and transportation nacessary, convenient and proper in order fairly to perform the seluireronts of this contract, all strictly in Cordance with the Public Agency.plans, drawings and specifications. (e) The workcanbe changed only eith Public Agency's prior written order specifying such ch.aj and its cost agreed to by the parties; and the Public Agency shall never have to Pay Care than specified in Sec. 7 without such an order. -4. TIMr. bOTICE TO PROCEED. Contractor shall start thin work as directed in the speci- rcatous or tarn(rota=to 1•roced; and shall complete it as specified in Sec. 1. 5. L�QUIOATED OAtS(GES_ If the Contractor fails to complete this Contract and this work wagon uhPE� ,u therefor, allowance being Bade for Contingencies as provided herein, hs be_^cme. liable to the Public Agency for all its loss and danagu therefrom; and because, from the nature of the Baso, it is and will be icpractcable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof. it is agreed that Contractor will pay as liquidated datagm to the Public Agency the ".—I In sun specified in Sec. 1, the result of the pontic.' ==enable endeavor to as trot. fair average compensation therefor, for each calendar day'n delay in finishing said war and is the sarta be pot paid;:Pubiic Lgen I'may, in addition to its other re._•edics,'deduct:the same free any money due or to bacc;r-dua Cont_aetor wider this con- tract. If the Public Agmacy for a--.y cause aatlor_zes or contrffit:�s to a_eciay, suspen- sion of work- or extension of time, its duration shall be added to the time a11a.ad for completion, but it shall not be dewed a waiver nor be used to defeat any right of the Agan ry to damages for non-coapletion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall act be assessed liquidated damages for delay in completion of the work., ishan such delay was caused by the failure of the Public Agency or the ownerof a utility to provide for removal or relocation,of emisting utility facilities. G. IRTErr TCD DOC17T.:.TS. The plans, drawings and specifications or special provisions o, the l•ub Lie.tgaury's call far bids, and Contractor's accented bid for this wort:are hereby incn.poratod into"••s Contract; and they are ir-icaded to co-operate, so that any- thing cmhibitai in the Plans or drawings and not motioned in the saaci'_ica r.-: or special provisions, or vac versa, is to be esecuted a,,. as if erhibtted, motionw mad set forth Ln both, to the true ian ntmt and meaning thereof whther en taken all toge ; and diiforcnces aF i —czmrmi.-g them shall be finally deternised by Public Agency's agent specified in S.C. 1. 7. pAyttC^. (a) For his strict aid literal fulfillment of these prssises and conditic.z, and as rut,- compensaeion ^'or all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit prim Contracts the payment shall he for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to tho Public Agency a verified application for payment, supported by a statement shoring - allraterials actually installed during the preceding conch, the labor expended thereon, d the cost thereof; wher—Pan, after checking, the Public Agency shall issue to Contractor a certificate for the muehat determined to be due, minus 10•, thereof pursuant to Government Cod.Sec. 53067, but not until defective work and materials have been —shoved, replaced and nada good. S. PAY;mos wiTmn_7 D. (a) The Public Agency or its agent may withhold any payment, or cause am Iatcr discovered civ ed -a nullify all or any certificate for payment, to such extent and Period of time only a.may be necessary to protect the Public Agency from loss bocauzc of: (1) Detective—.14 not readied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Rcasonablu doubt that the work can be eornleted for the balance then unpaid, or (5) Danag0 to another Contractor, or (6) Damage to the Public Agency, other than damage due to delays_ (b) ':lhe Public Agency shall use reasonable diligence to discover and report to the C—t"ractar, an t.c work arogres.cs, thc cater=a's and labor which are not sat sfactory to it, mea as Lo avoid unnuce-sary trouble or est to the Contractor in making good any dCfcctivc a.1:or para. (e) 35 ealundar days.after aha Public Agency files its notice of completion of the entire (Page 2 of 4) 00202 (cC-1; lice• ll-7a) VyltrCCLor, j the wL'wa:tc�`.saL' tLopb lC or m.L to t:iC Col1traetpt in `l 9" it a. to Void f defect':+c woel:cc pacts. (c) 35 calendar days after the Public Agcnry files its notice of completion 0- she e (Page 2 of 4) (Gc-1; Rev. 11-76) work. it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presorted to the Public Agency based on acts or omissions of the Contractor, and ao liens or withhold notices have Ixcr. filaa against the woe):or site, and provided there are mat reasonable Lnui—tions of defective me missing work or of late-recorded notices of liens or claims against Contractor. 9. 2YSUR:ll:C1. (Labor Code 551060-61) On signing this contract, Contractor must give Public wgency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, Dr.(2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof mortified by the Director or the insurer. Contractor is amore of and complies with Labor Code Sec. 3700 and the .Workers' Compensation Lay. 10. DOIMS. On signing this—t_-act Contractor shall deliver to Public Agency for approval Soot'.and sufficient bonds with sureties, in asount(s) specified in L`10 speeifi- M.— —special provisions, guaranteeing his faithful performance of this contract and his Payment for all labor and ahaterial•-1—aundar. - - 11. PA.T.LCIC TO�PLRPOPH. If the Contractor at any timerefuses nr neglects,-_without.fault of thaPublie Agency er its agent(.), to supply sufficient materials or woY.chen to ecupletc'this.agreement and bor):as w provided herein, 'for paripd-of 10 days+or ore after written notice thereof by the Public AgcheJ, the Public Agency may furnish same and deduct- tie reasonable expenses thereof frog the contract prim. 12. MIS APPLY. Genoral. Doth parties recognize the applicability of various federal, state and peal lacy anu regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including So=..1735, 1777.5, s 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1013, concerning prevailing wages and bourn, shall apply to this agreement as though fully stipulated heraiz. 13. SDDCDKTPJICTOPS. Government code 554100-4113 are incorporated herein. 14. %aGE RAILS. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of in ss�al�Re ations has ascertained the general prevailing rates-of wages per diem, and for holiday and ove--tine work, in ten locality in which this work is to be performed, for each craft, classification, or type of vr,�k needed to--.to this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of vages is based on a working day of 6 hours unless otherwise - specified; and the daily rate is the hourly rate multiplied by the..=be.of hours con- stituting the wrking da_y. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors,most pay at least these rates to all Persons on this we)., including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in tine locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any parson in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other nom-tua:hual wor:urs as such) for which no mini—,wage rate is specified, the Contractor shall immediately notify the Public Agency which.:hall promptly determines the p-evailing wage rate therefor and furnish the Contractor with the miniauw rate based thereon,which shall apply from the time of tike initial eo,loywont of the person affected and during the continuance of such employsunt. 15. li0U95 Or LADDn. Eight hours of labor is opt ealcndat day constitutes a legal day's wor):, and no wrhmas employed at any time ca Ups vary:by the Contractor or by any sub- contractor shall be required or permitted to ver:: longer thereon except as provided in Labor Code Sees. 1010-131••. _ 16. :SI'1:12.^�ZC1.7.. Properly indentured appren:.itc.may be employed On this wok!in aecutJar..-c vi Uh Labor Codc See:. 1777.5.and 1777.6, Forbidding discrimination. (Page 3 of 4) lIi121/3 IML(CC-l; now. I1-76) 17.. PIt=IU:IXC= FOP. `LITLRI)US. The Public Agency desires to promote the industries and eu0nomy at Coatra Costa County, and time Contractor therefore promises to use the products, -workmen, laborers and lzachanics of I,'.mis County in every case where the price, fitness and quality are equal. 18. ASSI=U=ZT. This agreement binds the heirs, successors, assigns, and representatives o t�tractor; but he cannot assign it in whole or in part, nor any ranies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO l IVER BY PLULIC ACC::CY. Inspection of the work and/or=Serials, or approval a_- work anal or materials inspocte , or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said wo=k and/or materials, cr payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill Cris contract as prascibed; nor shall the Public•lgeney be thereby estopped from bringing any action for dacagcs or enforcement arising from the failure to eo=Vly with any of the terms and conditions hereof. 20. HOLD BAIL'=S S INUE:.::I,Y. (a) Contractor promises to and shall hold harmless and aadrz=xiiy iron theab_)atzej as nefiaed to this section. (b)" Tile indemnitees benefited and protected UX this promise are the Public Agency and its elective and apvaintive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedlysuffered, incurred or threatened because of actions defined below, including personal injury, death, proporty damage, inverse condooaation, or any combination of these, regardless of whethe_ or not suds liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accented the improvements as cemplated, and including the defense of any suit(s) or action(;) at law or equity concerning thcse. (d) The actions causing liability are any act or omission (negligent or non-negligent) in aoanection vitt: the matters covered by this-contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employce(s) of one or more of them. (e) Non-Cond_tions: The promise and agreement in this section is not conditioned or dependent on wact::_r c= not any TY.demnitee has preps_-csi, supplied, or approved any plan(s), draw-,ng(s), specifications) or special provisions) in connection with tris work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly-f=om any negligent or willful misconduct of any Indemaitne. 21. EXCAVATION. Contractor shall comply with the provisions of Luor Code sec. 6705, if applm.ca e, :Jy sul:mittirg to PuLlic Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) (CC-1; rev. 11-76) 00204 CERTIFICATE OF i%4SURANCE PUTNAM, KNUDSEN & WEAVER, INC. Named ., MURDOCH ENGIYEERING & CONSTRUCTION INSURANCE BROKERS -Insured • 100 IVY DRIVE - P.Q.Max z.zos oweunD,cntvonnu szczz . ORINDA, CALIFORNIA Izrslsse-zsso REVISED LOSS PAYEE Certificate . CONTRA COSTA COUNTY Issued to • COUNTY ADMINISTRATION BUILDING � 651 PINE STREET MARTINEZ, CA. 94553 THIS IS TD CEATIPY THAT TH[FOLLOWING POLICIES,s.wzCT Torre TERMS, CDNDITIOHs AND■xCLUSIONS,NAS DEYN IS5UE0 MY THL COMPANIES IHDICATED ;LOW. KIND OF INSURANCE COtAPANY-NUAIaER POLICY PERIOD LIASITs OF LIABILITY COMPENSATION: r77-80922 T INDEMNITY CO. Eff 4/1/77 Statutory California Compensation Workmen's Compensation Exp 4/1/78 Including Employer's Liability GENERAL LIABILITY: LIDATED AMERICAN Bodily Injury Liability BONE, KING & SEEL Ef5/15/76 Each Occurence Aggregate 162752 Exp 5/15/79 S 500,000 S 500,000 Property Damage Liability " Eff 5/15/76 Each Occurrence Aggregate Exp 5/15/79 S 250,000 S 250,000 Bodily Injury&Property Elf Combined Single Limit Damage Liability Exp S AUTOMOBILE LIABILITY. Bodily Injury Liability CONSOLIDATED AMERICAN Elf 5/15/76 Each Person Each Occurrence (RATHBO\E, RING & SEELEt)Exp 5/15/79 $ 250,000 S 500,000 Property Damage Liability CAI. 162752 � Eff 5/15/76 Each Occurrence Exp 5/15/79 S 100,000 Bodily Injury&Property Eff Combined Single Limit Damage liability Exp 5 UMBRELLA LIABILITY: Personal Injury and/or HOME INSURANCE CO. Eff 5/15/77 Each Occurrence Property Damage Liability NEC 9 53 22 17 Exp 5/15/78. S 1,000,000. EXCESS OF — AUTOMOBILE PHYSICAL DAMAGE: Comprehensive Eff S Fire,Lightning,Transportation Exp S Theft(Broad Form.) S Collision or Upset Deductible$ Eff Exp $ REMARKS: JOB: REPLACING A: EXISTING BRIDGE WITH A NEW ONE HAVING A WIDTH OF 40 FEET AND A SPAN OF 50 FEET AND OTHER APPURTE.VAhT WORK ON PORT CHICAGO HIGHWAY OVER DIABLO CREEK IN THE CLYDE AREA. BY E,"ORSLYa%T TO POLICY N0. WP 77-80922, CAL 162752, AND HEC 9 53 22 17, C0,NTRA COSTA COUNTY, ITS OFFICERS, EMPLOYEES AND AGENTS ARE N„,-3_D AS ADDITIONAL LCSUREDS SOLELY AS RESPECTS THE ABOVE LISTED JOB. Lenders Loss Payable clause provided per standard form: C3 438BFU; 0 49A It is the intention of the company(s)that the polities certified shall not be canceled 0=coverage until THIRTY Or days written notice of such eancellatier of red 9cin in eoverw shall haw been mailed to this certificate holder, or mo scat on Microfilmed with board order PUTNAM,-KRUQSEN, 0—�, INC_ / 1. _ - n Certified this 5TH day of JUNE Tg 77 IBS__t• -/'.• TFK/em Aull er1:W RaprwnDrir. _ �-�day of JLl'E 79 77 INC:. TFK/em g7,,,.` ' ....' ------,C�L�,h_.. SCFicOULE OF INSURANCE NOS-?2EI1iUH ENDORSEMENT Endorsemant No. 1--if by- THE HONE INSURANCE COMPANY ❑THE HOME INDEH41TY COMPANY FLFC 953 22 17 Pob r R. I-1urdoch db.: 1*.rd.I:h Lttgineerir- 6 ��,.. 5/1�5177� •.�,.�•.. .•..•...•' --Constrc7ctzoLr ... Putnam, Knudsen&lfeaver 99825-703 It is oqo -J that this policy is fn cbr G: drd es i,diceteJ. All olher term end condition of this policy mmain unchanged- , SCHEDULE OF UNDERLYING INSURANCES POLICY PROURY EACH EACH - - NUA9£R CARRIER COVERAGE PERSON OCCURRENCE. AGGREGATE CAL 162752 Consolidated+`Comprehensive P„lari�:+n Cidai:.^3i Insurance 1,iability Company Bodily injury - $500,000.00 $500,000.00 Property Dalaags - $250,000.00 $250,000.00 CAL 162752 Consolidated Comorshensive American. Automobile Insuranc? Liability Company Bodily injury $250,000.00 :)500,000.00 - Property Da+nage - $100,000.00 - WP 77-80922 Fremont Employer's Liability-. $100,000.00 - Ind. *Including Personal Injury, A,B,C, Occurrence Bodily Injury and ProparLy Damage, Products and Completed Operations, Broad Form Property Damage, Dlam et Contractual, E.ployees as Additional Tana—. ureds, Hired and Yvon-ovned Automobile, independent Contractors. This schedule includes the policies listed above and any renewals or replacements heregf. A iaofilmeo with board order 1 ,ne STATE OF CALiFOaNL4 l Cao rsr oc Alameda 1}sr a _ Da"m. St}i a,y ar July t9�befom me L. M. Catano aNawyt'ohP imaed forthecountyaodsb" afo,esiA duty ---W—,A and—m penonilly app "t ilonald R_..Hernhroth k—m me m he the person ohoae mme u aob.m'hed m the toregdng ivatmmmtas theAtt«ney- m•Faa r the Fddity and Deport Camp-y d Maryland,and aek—ledged m me dm he sub- ' Sed the e—e of the F,d&ty and Depaatt Company of htaryiaod thereto and his—came as Ataomey4.•Faet.M.CATANO - a i^\� Horan♦wuc-au:oaxw /Notary PubLic in and for the State of Califemis i.,nn>:umn:a,b::,acC:O.aUea:xwctrtYu,OrmwF aa.t�.4"2't"ta'a•"a"unma Alameda �0207 SUF- U= • Microfilmed with board order ;«�r�-raise -,- NONE iG f2taft of Caufalmin �SS 19rt foil 5th dry of JulY the sear One Thoaaand (Cour tp of Shcmutaa Nma Hundred,.a 77 . _before one L. M. Catano •NOW7 Public in and for the County cf Alameda.State of CLUo-i;reaid'rog therein,duty ammisaiened and swom peraeoally apM>_red Robert R. Murdoch I.—to nu to M the per—described ft-A whoa[naaa_ i c a.bsaibad to tha �Itbhz norwwwwnww -•���� x. acl o ledged to we that he meted the L ,I.CATANG y nor chair'.ac•w� 3a WjhsESS Zftt yof.I tan -taY hand=d-m-ed my aP.lnal Secy .:r:nunw>'th.ay aad.year in this mY.iEote fiat Caveaat.acgvuwcmeattarr i � n April 7, 1979 `' r.eW rr...e C—c,er aue.+r sw.ae�� un a,.s. _ Mr ofilmed with board order - NINE . A STOCK COMPANY CSTADUSWCO IBSO { s a l� , R MOMC o►Floc OF MARYLAND BALTIMORC Ih; BOND NO. 9043592 I ' Payment Bond (' (Section 3247,Civil Code) (Premium included in faithful performance bond) KNOW ALL MEN BY THESE PRESENTS: i Tmvr, has awarded to__MIIRDOCH ENGINEERING AND-CONS j R[JGTIQ►JC.Q}(PAHY.__ { I i as Contractor,a contract for the work described as a new one having a width of 40 feet and a_span of 50 feet and other appurt - •-art-t—wank•on•-•P�r-•t—Gh�eaao—H-iggtltaa•�-••ower•-•-DiaFrlo—Greek in--tete—G•lyde-a-rea-t- �i Project No. 4371-4283-961-76x allin accordance with the Plans, Drawings 'SpBci27�FYbt7'isibn3"or Specificn.1ons;'incl'ildflig��3�13au "'NO-I;'pYep ed b �! or f r tthhQQ pp03�4�rr Works Direcxo d. n ac ordance with t e c e ted Bid AC�RIfEREi mit C"oatractor is regwredTto`urmsh�a CS in connection wart satdhcon�raef,tgsecure the payment of claims of laborers,mechanic;,materialmen,and other persons as provided by lawproposal. NO\1', THEREFORE, We the undersigned Contractor and Surety are held and firmly bound unto the _.. ............_.__. dolt x _G s> . C09.11t, qty-s ix Thotls �-} Qn�xl3ird�e #: in the amount required by law.the sum ofY�A�x-LJ3ZClrAff iI�OL7Qoltars(5... 01.,.`)1 .00),for j which payment well and truly to be made we bind ourselves,our heirs,executors and administrators,successors and assigns,jointly and severally,firmly by these presents THE CONDITION OF THIS OBLIGATION IS SUCH, . That if said Contractor,his or its heirs,executors,administrators,successors or assigns,or subcontractors, shall fail to pay any of the persons named in Civil Code Section 3181,or amounts due under the Unemployment Insurance Act with respect to work or labor performed by any such claimant,that the surety or sureties herein (. mill pay for the same in the amount not exceeding the sum specified in this bond,otherwise the above obligation shall be void.In case suit is brought upon this bond,the said surety will pay a reasonable attorney's fee to be C fixed by the court i This bond shall insure to the benefit of any of the persons named in Civil Code Section 3181 as to give a right of action to such persons or their assigns in any suit brought upon this bond. �i Is ltrmFss 111ummoe. We have hereunto set our hands and seals this Sth•,___ day of__ _____Ig Murdoch-_Engineering and Construction_Camp Iy Contractor FIDELITY AND DF SIT COMPAINY OF NI YLAND � .r DonaTd'-R:"'Heinb oi-I1 �llorney-in- act ( ' C UIM--tx.t.n Iesrra Executed in Duplicate Microfilmed with boord order STATE OF CAUFaRNIA Alam da Ctsmrcr oP . k � On th;. Sth day at 'Jill y lg--u before me L. M. Catano AN-vY Ublic,inand for the CctmtyamiState aforesaid,doly mmmosiosad and swan puny moored Donald R 7-04' known to we to be the person wbose name is subse%ed to the tagMoinggi+uemmmt as the Attorney. is-Fact of the Fidelity and Deposit Company of blarylvd.and acknowledged to me that he sub• xnbel the name of the FadeGty and Deposit.Company of blstytand thereto and his own name as ■ awausrnsnwet i= a.�ttset.cc.r. worcou«ten'0'wLA&Aj AUF� ,ow�Notary Public is and for the State of Califomb OG 7 V rinsuuuueumtuuruswtwtsasssstuauasswti Cwaty of Al jt".dO _ Sa F:sa.^m taStlt ' microfilmed with board order Milo y} SthZr, IIs, j1t L 3 J Nin•8uadzed--' 7•r>�a 3u1 1»fora me L CS 2no�Tho3uznd s Notary Pubiie In and for the Cn®q'of AL=*Ja.Staff of California,residing therein,duty ca—Amdmad sad sweat'Personally apPearrd. Robert R. Murdoch l nma to ma to be the P"sus--dearn'bad In and whom ususe— 1' anbxn'bed to tbs ---- Within Ieatrl=amt, _ atFcus sr.* L.M.CATANi) notA4rar Iwauc.tAtlsoailu _ and e. arlmowted8ed to me that—he .co{ad the Acme H haahsbn rnbw ApY 1.t4r _.-i±islH3sw'H.HHIMIgrSItr1.Y[H W,RI,WYwi WHjLLtat I have hem=W art my bard and at3tml=y Ocklat Seat, tha day and year In this arti.ua` to first shore 6tNilAL ACffit3!'OVLlDGtfOt! i 43jtfitC�+ ASSIIL ,,,,r_ •.-'--av+*— April 7, 1979 1411A A.$. Microfilmed with board order ' A STOCK COMPANY—ESTABLISHED 1080 Pi L(deMy adDelpmsH Coml p m HOME OFFICE OF MARYLAND BALTIMORE BOND NO. 9043592 Faiddul Performanee Bond Pablie Work (The premium charged on this bond is S 1 3 0 5 t 0 0------ being at the rate of S_7:50_____________per thousand of the contract price) KNO\W ALL MEN BY THESE PRESENTS: Tann,WHERFAs,the Contra Costa Count-------------------------------------------- -------------------------------------------------------------------------------------------.-- State of California,entered into a contract dated----- uly_-5------------------------19-17--,with -----------MurAor-h-Eng.ineex-ing_and._CQn-�,truc_t-aud--CQu�tr-uC-tigJl--QQMaLily--------------------- ------------------------------- --------_------- herei tec"nateas the"Princi Re- cin xi ting risoh a new orCe'ha kn appurnrh9`�t Vi�fj1p-�aYt icagD ig�iway over- ra�'s2o Cr r' ei�tt'Y�ieaCQyde iea,_ErQle4 Nliz_437 =438�r_fi5 _I_k, SJ.i_in_a cordBllg9 Wit Sh _pJ i s, atai g ana ectal rovlsions or pecificar£ions, Iifauaing dden�un No 1 prepa=e�_bv__oz_fAz_the_Y-uhl=-Jtorfs_.Di-tentnr_and_in_accardaace_withnd e accepted Bid Proposal. WHEREAS,the said Principal is required under the terms of said contract to furnish a bond for the faithful performance of said contract. Now,THEREFORE,We,the Principal,and FiDmATY.s.ND DEPOSIT COMPANY of MARYLAND,a corpora- tion organized and existing under the laws of the State of Maryland,and duly authorized to transact business under the laws of the State of California,as Surety,are held and firmly bound unto_.QQntra_Cnsta--County -IIii7-rfuniired-5e-verif_-£Tirae-TFoqq-5---g-p-a_ane-frun3'radi-- ------------------, in the pent aura oL_r2iiXysl _?1411 4r!_= (S-173_94.6,10) lawful money of the United States,for the payment of which sum well and truly to be made,we bind our- selves,our heirs.executors,administrators,and successors,jointly and severally,firmly by these presents. I THE CormmoN OF THIS OBLIGATION Is SUCH,That,if the above bounden Principal,his or its heirs, executors,administrators,successors or assigns,shall in all things stand to and abide by,and well and truly keep and perform the covenants,conditions and agreements in the said contract and any alteration thereof made as therein provided,on his or their part,to be kept and performed at the time and in the manner therein specified,and in all respects according to their true intent and meaning,and shall indemnify and save harmless Contra Cos ta County the---------------------------------------------------------------------------------- --------� its officers and agents,as therein stipulated,then this obligation shall become null and void;otherwise it shall be and remain in full force and virtue. And the said Surety,for value received,hereby stipulates and agrees that no change,extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or the specifica- tions accompanying the same shall in any wise affect its obligations on this bond,and it does hereby waive notice of any such change,extension of time,alteration or addition to the terms of the contract or to the work or to the specifications. IN WITNESS WHEREOF,We have hereunto set our hands and seals this------5th----------_------ i day of-----1n1:r-------------------19--77- !+furdoch_)iniq�eripg ancj_�9nsSLULtiQn Comp y A prinapal FIDELITY AND DEPOSIT COMPANY OF MARYLAND ___ �1 By_ oriald k: Herii th�uor;t�_in-Gnu Executed in Duplicate CAIJI73—r!I,.a, I7,921 ' Microfilmed with board order I o ,r Z o z O :f Q � o e Microfilmed with board order 002 Microfilmed with board order oo.2tz . Power of Attorney FIDELITY AND DEPOSIT COMPANY OF'MARYLAND I[ow omw hanwoah eta. Kxo%v ALL Atex BY Tnese PatseNts:Thu the FIDELITY Axa DEPosrr ComrAxy or MAxYI.Axu,a curpara- tion of the State of Maryland,by C. X. IECOTa JR. ,I -President,and C.H. ROBBIIIS Assistant Secretary,in pursuance or authority gent d by Article V I,Section 2,of the By-Icons of said Com- pany,which reads as follows: ' y'Ibe Pres;dent,a any ave d the F,-..utwe Vse-Presulcnn,orany one of the addai""—'assPruidcnts apaially autlmrized w to do by the ilw,rd d I);ttetus a by the Faccutive('mnn+itz..shall have puucr.6p and,aim the cmmuau.of the See- n> � D Msth.Assivant!3—eh es,tv appoint Resident Vice-11-Ad­.,R.W t A-.6 tant Secretaries and Attorneys pant•may require a mauthorireaoy Person ar Pwsons toexccute ov hehaf!d We Cumpony arty 6omla,uldcrtakings,recogniuxea,supuhtwaa,taofces.sontracc,agteen:ents,decd,.sad re!easec and auignm is of iudgnten4si decor,mortgages and instmmenrs sn me naswe K nary-ages,and also alt othrr insvumenuand d«uments which the busumss d. the Coml'�'Y rnaY tequuc.and to atSL the seal d the Cam?y menta^ - does hereby nominate,constitute and appoint Donald R. Hembnoth of Oakland, Cal onLal— e an lawful agent and Attorney-in-Fact.to make,execute,seal and deliver,for,and on its behalf as surety,and as its act and deed:any and all bonds and underta/=ngsreach in a penalty not to exceed the sum of WO HQNDREM THOUSAND])OIL= ($200,000).............. e execution of such bonds or mdertakings in pursuance of Were presents,shall be as binding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged - by the regularly elected officers of the Company at its office in Baltimore,Md.,in their own proper persons. The aid Avutaot Saueraiy saes hereby that the aforegoing u a orae ropy d A<rk v[,seeeian z.D!theBy-taws d W Cmapany,and in ftYre. IN Wrath s XYmmaOF,the said Vice-Ptesident and Assistant Secretary have hereunto subscribed their names and affixed the Corpor to Seat of the said Fmmiry Axn Dts'osrr CostPAxY of NIAAYLAND,this _.,I th day of i41lLdxy .A.D.19.7fx— AnFSi: FIDELITY AND DEPOSIT COMPAII'Y OF'MARYLAND C.W. ROBBTHS (S-L) Assistenl Sratfary, Vice-President C— &urruoa - scrum-am lss. Gov oY c J On[hu l$th da i•�o[ Sanllary ,AD.19�( be[ate me sufvcnlrr,a\otary Public d me Smte at Idarylaod,is and tame(-,try d BaiM1more,duly cmnmissiooed and 9usli4ed,come tr abase-lamed 4urProirfwt acrd Amutavt 5�tatYSweccc�ted me pzeadiv�tLtrument.`atd tbeY each aclunvm bed thetsecutinn of mehsv++i�eaa d6eiaml oTitnssdesuilxd ins him 6 Yme duly Hoorn, np and each for M1imxl!depovth and swim,thae mey tSe acid offices d the Company domaid,and ms[the seal affixed to the nstrument u me Corporate Seal d said Cwnp+ny,and that tfm said Cmparate Seal and their s sostuses as ancF. officvsaue du Iy aBuad a�subsnibm to the vid i.utsumeot by the aa[6crity and direction of the said Corpomt'w�u Ill TtnTutm.•L Wmarsor.t have hereunto sct my hand and afffsed my OGmt Seal•at the City of Baftimme,me day and.year frac above written. (SIGNED) r>�Zk?AA_T.�BIIS_ (Stat,) Notary Public Commisssiem Expires.a7_Wy-1a_1]3$ CERTIFICATE 1,[hc undoni:,Kd.AuisnntSraetan'rfm<FtDrettr a�D Deeosn COVPsa"YOr AtAaru�D, ,edo l.erehycertify that t mig; 1 rD. arsnDmeyata[ sertDrgD�;,:ranears .r -_r,xmteapY, infull f andrBKtmtddateathh—tisraie:anal dD farms aailY tbat the V Yre,ident wIn a>-ctlsed y said rover of Moa%—was one t me additional Via-PD.0.ape- 'fly cram_. 6))me tr Co of Direet;M m appoint avY Attu-rsyin-Fact as Mnxded in Artiek l'I,&e:ion 2 u(:he By-esus of r FIDELm aK4 DeIYtiIL Cou—,OF yi eY VR Thu Ccrdfiute ma>••be tigred by lac.im under and by d.ly iry of the fogowir.�resolu.'d d Ju Bvazd.Dirscton d me FmstrtY AVD Drt+rvr CowraaY ar bf aexuru as a mating duly Wted ani heG3 oa tr 14d,day o[)ufp,19fn. Itgs vco:"That Ir faoimBe cr meehaurany tcprod"cr.i,ignatna d any Assistant Secy d the Company,uhrther validde heretdrae or Lereslter..1—aPpar-up—a zatifwd copy d any pare f.lrurnry issued by the Cowpnsy.shall be an d binding upon me Compny with he same force coed eevxt as Ihough manuallydfised." �f� I+Te -.,lYnc-or,I hate hee .w s,b:ciibcd my name and alfi-d the—p...seal of the AIRKn�,I this c*1t _._day F July____,l9 77 Microfilmed with board order iM1ya... t Microflmed with board order In the Board of Supervisors of Contra Costa County, State of California J,,..e 91 1973- In 97ZIn the Matter of The State Board of lister Resources Recommendation that the State of California select the Peripheral Canal to Complete the State Mater Project. The Board having received a May 20, 1977 letter from Mr. Donald E. Owen, Program Manager, State of California-Resourcas Agency, Department of lister Resources, Post Office Box 388, Sacramento, California 95892, advising that on May 10, 1977 the Delta Alternatives Study staff r-commanded that the State of California formally select the Peripheral Canal, to be constructed in stages, as the Delta water transfer facility needed to complete the State'dater Project. IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Bisector, Environmental Control. PASSED by the Board on June 21, 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. 1Mdness my hand and the Seal of the Board of cc: Public Works Supervisors Enviromwmtal Control this 21std of June 19 77 Public Information Officer'T d °t — County Administrator ,y J. R.OLSSON,Clerk By d• Deputy Clerk J . •A 00215 H-24 3/7n 15. 1 Y In the Board of Supervisors of Contra Costa County, State of California June 21 '19M In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 142-74, Kensington Area. WHEREAS an agreement with First Unitarian Church of Berkeley for the installation and completion of private improvements in Minor' Subdivision 142 74, Kensington area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of$975.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment, in approval of said minor subdivision, plus the amount of$487.50 required by Section 66499.3(b) . of the Subdivision Map Act, Building Inspection Department Receipt No. 139888, dated June 14, 1917. NOW, TffG,BEFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on June 21, 1977- I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: First Unitarian Church affixed this 21str1ay of June 19 77 ##1 Lawson Road, Berkeley Building Inspection (2) J. R. OLSSON, Clerk By A _ Deputy Clerk Billie C. Sou 00216 H-24;/76 15- ......... t MMI SU!!]!V!?.!G11 AGR--M-=;1'i (51) minor Subdivision: 15 1h2-?L (51) Subaivider:Firsx Un�."3a2 tPrivate Improvements) March of Per _itj Lawsongd, B,*eley (51) E-frective Oate:ame ,L — (Ir. Cocplotlon Period: Ye (53eposit: (faithral per-.)5 9 `)8a.ef7►/39p�p- b�rl/ss Sd�r•.-....�_-..-... ,.c.....t ¢�7�3 WCtion Fee' :000 1. Parties & Date. Effective on the above date, tate County of Contra Costa, California, hereinafter called "Count~", and the above- named Subdivider, mutually promise and agree as follotrs concerning this subd'sI an: 2. Improve=nts. Subdivider shall construct, install and- complete privateate rca9 and street irprovewenss, tract drainage, street signs, fire hydrants, and all improvements as required by the County, Ordinance Code, especially Utle 9 and including future a^srdments, and all irprovecents required in the approved parcel map IzVrovement plan of this subdivision on file in the County's Building Inspection Department. . Subdivider shall complete this worse and improvezerts (hereinafter called "work" within the above completion period fro.-.,..date hereof as required-by Section 922-4.808 of the County ordinance Code,'in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requiremnts of the County Ordinance Code and rulings made thbreundeP; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall gover'i. 3. Improvement Security. Upon executing this agreement, Subdivider shal , in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- speciMed aMount, which is the total estimated cost of the work, in the fora of a cash deposit, a certified or cashier's dheck, or an acceptable corporate surety bond, 'guarantecing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indesaify the Indetarter ems frac the liabilities as defined in this see.ier.: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, eo=issions, officers, agents and e-.Vloyees; 8 - The liabilities protected against are any liability or, claim �- for der..age of any kind allegedly suffered, incurred a threatened because of actions defined below , and including personal injury, death, property damage, inverse condemnation, or any conbinat_on of these, and regardless of whether or not such liability, claim or da:aye was unforeseeable at any time before the County approved the pa-cel map Improvement plan or accepted the lz;;rovem:tents as co:pleted, and includinG*the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liabi3lty are any act or omission (negli- gent a.- non-ntrl int) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or an%, o^ricer, anent or employee of one or more of them.; D - Ecn-Conditions: "Me promise and agreement in this section is not 20MU=tamed or deren4lent on whether or not any Indemnitee has p:e_�a_•r::, s_nplied, or _pprored art plan(s) or speci_ica:ion(s) in. cz. _ zn Lit:: this wc•r m. or suLdIvision, cr has insurance or other i:24enr.*_fix :ion coverlt any of these matters, or that the alleged dr.;•;.;a =ea+:::ed partly from apy ne.-liaer t or willrul misconduct or an,: Indemnitee. 5. Gus Su1bdivide: shall p,,*" when due all the costs or the work :,;� z;:crsle:ts ..._:•met ar.� :e'_ec�._n;, exist.:.,; a.i itics r>rpl:. p thereby. u. ^cr:cr:.nee and Costs. Ir Subdivider rails to co�lete the we: , :.m.0 3:.;::^t):amx::t: tpin t:1C ti i s:pecirled 1:p this :eiree:,:tt or extension 1:rant.ed, Courzt7 ma:; 1procoetd to cor ilete them by ,alit -n- hAi mFJmed with boord ordec or Otherwise, and Subdivider shall pay the costs and charges there- for immediately'upon demand. If County sues to compel performance of this ai;reement or recover the cost of completing the inprovements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, . and all other ea,^.erses of litigation incurred by County in connection therewith. 7. Assir:nment. If before these inorovenents are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or. bond securing then. 6, farranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the i=prcvement plan proves to be inadequate in any respect, Subdivider shall maize charges necessary to accomplish the work as promised. 9. No Ilaiyer br County. Inspection of the work, and/or materials, or a,pro:•al of ororl: and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; .nor shall the County be thereby estopped from brinEirg any action for damages arising from the failure to comply •with any of the terms and conditions hereof. 10. Record Plan. In consideration hereof, County shall accept said parcel nap/f//o�jf a with the County Recorder. COUaTY OF/ iv COS^,A SU IVIDER: (see note below) By First gnit�rion Chiindi of Par_T-1j- Chaff man, Board of SuiTervisors R.I.Schroder ATTEST: J. R. OLSSON, County Clerk By gartzre rid a til & ex officio Clergy. of the Board Designate official capacity in the business) Presidpat, Board of Trustees By. Note to Subdivider: (1) Execute Deputy acknowledgment torn beiow; and JeanL Wiler (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of C lifo,��pia } ss. (Acknowledgment by Corporation, County oft ns7fi? �rr fiJ) Partnership or Individual) on ::ruYv£ ,/i 77 the person(s) whose nan:e(s) is/are signed aLove for Subdivider and who is kno::n to rie to be the individ- ual and officer or•partrcr as stated above ,..ho signed this instrument, and aci:ro»lodged to me that he executed it and th�the compo•aF3on o: partnership naned above executed it. StIAL opf•'.c+-�s= 9 OX \ .tl K.1Y.F@Eturj) a 1 ropsr _ [05TCACG;.t•S�.'I.::Y a Notary Public for :iaiu L;ou::Ly and StaLe Nr Co°,missioa Eqi-J—2,1.177 a (CCG'�°`d•'"4?g¢l�f?Dpav,�e°3'c''�74) I-IJD:bis -2- 00218 Miuoiilm•d_t11 board order In the Board of Supervisors of Contra Costa County, State of California June 21 ,i9 77 In the Matter of Amendment to Consumer Action Project Evaluation Agreement (Project Number 2254-2) As recommended by the County Administrator', IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Amendment to Consumer Action Project Evaluation Agreement with Ms. Martha Wilson to provide Consumer Action Project Evaluation services for the Office of the District Attorney for the period March 1, 1977, through November 30, 1977. PASSED by the Board on June 21, 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 dote aforesaid. cc: Criminal Justice Agency Witness my hand and the Seal of the Board of of Contra Costa County Supervisors District Attorney affixed this 21stday of June i9 77 County Auditor-Controller J. R. OLSSON, Clerk County Administrator `r By `4 c4 , Deputy Clerk Contractor Maxine H. Neu:e_a c/o District Attorney ' H.24 3/76 rs. 00219 H-24 3/;6 15m CONTRACT AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) Number 1. Identification of Contract to be Amended. Number: Department: District Attorney's Office Subject: Consumer Action s Education Project (2254-2) Evaluator EffectiveDate of Contract: ,larch 1, 1977 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: 14s. Martha Wilson Capacity: Project Evaluator Address: 11338 Sunnyvale-Saratoga Road, 036 Sunnyvale, CA 94087 3. Amendment Date. The effective date of this Contract Amendment Agreement is March 1, 1977 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications"attached hereto which are incorporated herein -by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: California Government Code Sections 2627 and 31000. 6. SignaturesZhe signatures attest the parties' agreement hereto. COUNNTY OF C , CALIFORNIA CONTRACTOR I IIW7R.I.$CW-0e�—T BY Ch irmaa, Board of Supervisors l�g Martha P. Wilson (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) A County of ae lac Sant t ) Deputy Santa Clara ACKNOWLEDGMENT (CC 1190.1) Department The person signing above for Contractor Re name ded by known to me in those individual and lm� }• business capacities, personally appeared before me today and ackncwledged that ha/she B, xi=3x signed it and that the corporation Designee or partnership named above executed the within instrl:ment pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: Aorll 26, 1977 Deputy .—.--Bob BobYNakano e_iy, ublfl I r -of Santa 808 NAKANOO { a NOTARY Fuad(,CAMOYNtA �`t SAWA CLt%COanTY � Microfilmed with board order au„A,ANv \--, . 'a rtm` NOTMf IC CANfaGN1A �,i s c%cour,rr Nin CV. Miaofilrned wiifi 6ocrd order 'C - x. AMENDMENT SPECIFICATIONS 1. The parties to the contract identified herein agree that an administrative error regarding liability insurance coverage was inadvertently included in the original contract. 2. The parties agree therefore to amend this contract to correct the administrative error as specified below, while all other parts of the contract remain unchanged and in full force and effect. 3. Paragraph 19. (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a substitute paragraph to read as follows: 1119. Insurance. a. Automobile Insurance. During the entire term of this Contract and any extension or-modification thereof, Contractor shall keep in effect a policy or policies of motor vehicle liability insurance naming the County and its officers and employees as additional insureds for any use Contractor makes of a private automobile in the performance of this Contract, as required by State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2) $30,000 for personal injury to, or death of, two or more persons, per occurrence; and (3) $10,000 for property damage. b_ Insurance Certificate_ Not later than the effective ate o t vs Contract, Contractor shall provide County with a certificate(s) of insurance evidencing the above liability insurance. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above-specified coverage." INITIALS: Mad on_trac or DEPARTMENT• r ���'��� 00221 0021 4.-i^4^.�Td`v.�"•+u.,'"v����]�'.s"]`�Tq,�t' � , �r w'� +�-4".'•-•Ya `�Y`;?wi+c' i7*'.:1'.i tK :" In the Board of Supervisors of Contra Costa County, State of California June 21 1977 In the Moller of Proposed Local Rule F of the Contra Costa County Assessment Appeals Board. The Board having received from the Contra Costa County Assessment Appeals Board a copy of proposed Local Rule F and a request for adoption thereof; IT IS BY THE BOARD ORDERED that June 28, 1977 at 11:20 a.m. is FIXED for consideration of said request. PASSED by the Board on June 21, 1977. 1 hereby Certify that the foregoing is a true and correH copy of on order entered on the minutes of sold Board of Supervisors on the date aforesaid. �4 cc: Assessment Appeals Board dnem my hand and the Seal of the Board of County Assessor pervaors County Counsel affixed this na day of Jujie .192-7-- County 9yZCounty Administrator By rl J. R. OLSSON, Clerk Deputy Clerk MaxVCraig „_24.,,715„ oo222 1 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY; CALIFORNIA Re: ) Pursuant to Section 21101(br) of ) TRAFFIC RESOLUTION NO. 2337 -STP CVC, Declaring a Stop Intersection ) at SAID HIGM MM (Rd. #Wa) and Date: JUN 21 1977 RUDI aR ROAD (Rd. Mali,Nalnut Creek Area. ) (Supv. Dist. III ) 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 requlat ion is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of SAN IMUEL Mrr. (Rd. #4041) and RUDGM ROAD (Rd. fla4l), Walnut Creek, is hereErf declared to be a atop intersection and all vehicles traveling south on San signal Drive shall stop before entering or crossing said intersection. (TR 12278 pertaining to an existing stop sign on Rudgear Road at the intersection of San liguel Drive is hereby ` rescinded.) Adopted!by the Board cii-- 11AR 4•�.ate : cc Sheriff California Highway Patrol T-14 00223 M T SUPERVISORS. CONTRA COSTA MR. WFORM Re: Speed Limits on ; TRAFFIC RESOLUTION NO. 2335 -SPD CROW CANYON ROAD (Rd. d4731), San Ramon Area ? Date: SUN j477 (Supv. Dist. V-San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.). this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 40 miles per hour on that portion of CROW CAMON ROAD (74711) San Ramon, beginning at the intersection of Alcosta Boulevard and extending westerly to a point 500 feet zest of the intersection of Old Crow Canyon Road, thence; No vehicle she-7 travel in excess of 50 miles per hour on that portion of Crow Canyon_Roai, beginning at a point 500 feet west of the intersection of Old Crow Canyon Road and extending westerly to the Alameda County Line. TR iM4 pertaining to the existing 50 mph speed limit on Crow Canyop Road is hereby rescinded. PASSED unanimously by Supervisors present. JUN 2 1 1977 cc: Sheriff t� California Highway Patrol ni��G2 T-14d In the Board of Supervisors of Contra Costa County, State of California June 21 '1977 In the Matter of Approving and Authorizing Payment for Property Acquisition. Boulevard Way Bridge Reconstruction, Project No. 3851-4358-663-76, Walnut Creek Area. IT IS BY THE BOARD ORDERED that the following settlement and_Right of Way Contract for the Boulevard Way Bridge Reconstruction, Project Number 3851-4358-663-76, Walnut Creek area, is APPROVED and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount Robert Howe June 8, 1977 Western Title $9,975.00 Insurance Company Escrow €ft-309898-2 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deed from above-named Grantor for the County of Contra Costa. PASSED by the Board on ,fie 21. 1977 I hereby certify that the foregoing is a true and correct copy of or 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 Real Property Division affixed this-21,.Lt4ay of zone 19 cc: County Auditor-Controller J. R. Oi.SSON, Clerk By e,Deputy Clerk Billie C. Souza 00225 In the Board of Supervisors of Contra Costa County, State of Colifomia June 21 ,1977 In the Matter of —� Cancellation of Hearing on Intention to Condemn Certain Real Property Required for Boulevard Way Bridge Reconstruction, Projett No.3851-4358-663-76, Walnut Creek Area THIS BOARD on Hay 31, 1977, adopted Resolution 77/456 declaring it's intention to adopt a Resolution of Necessity for acquisition of certain Real Property by eminent domain and directing that notice be sent to-those persons whose property were to be acquired and that a Hearing was scheduled on June 21, 1977 at 10:55 a.m. in the Board's Chambers for those persons to appear and be heard on those items covered'by Civil Procedure Code Section 1245.235. IT IS BY THE BOARD ORDERED that, upon recoomendation by the Public Works Director, the hearing scheduled for this date by said Resolution No. 77/456, is no longer necessary inasmuch as the property referred to in said resolution has been acquired by negotiated settlement and therefore, said hearing is hereby ordered cancelled. PASSED by the Board on Titn� 22, 1477 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Counsel affixed this 9�stlay of Sure . 1977 ((�� J. R. OLSSON. Clerk By \`a a 4-- C_S--g a .Deputy Clerk Billie C. Souza 00226 H-24 3176 IS. In the Board of Supervisors of Contra Costa County, State of California Jana 91* .I9 2Z In the Matter of Request for Aid for-Litigants in small Claims Court. The Board having received a June 7, 1977 letter from Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California 94806, inquiring with respect to aid for litigants in small claims court; IT IS BY THE. BOARD ORDERED that said request is REFEaRED to County Counsel.. PASSED by the Board June 21, 1977. I.hereby certify that the foregoing is a true and carred copy of an order entered on the minuted of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Mr. E. A. Taliaferro arnsed this 21st day of June . 19 77 County Counsel County Administrator J. R. OLSSON. Clerk � . Deputy Clerk Billie C. Souza Q 00227 H-24 4177 15m ( In the Board of Supervisors of Contra Costa County, State of California —. ?'I P19 1n the Matter aF Tentative Working Proposal for Restructure of the Welfare System. The Board having received a June 6, 1977 letter from U. S. Secretary of Health, Education, and Welfare transmitting material pertaining to tentative working proposal for restructure of the welfare system; IT IS BY THS BOARD ORDER a'D that the aforesaid communication is REFERRED to Director, Human Resources Agency. PASSED by the Board June 21, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of SupeWnon on the date aforesaid. cc: Director, Human Resources Witnen my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this2lst day of June 19-M J. R. OLSSON, Clerk By_ Y Deputy Clerk Billie C. So a 00228 H-244M ISM In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 in the Matter of Suggested Application for Study Relating to Incidence of Cancer and Air Pollution in Contra Costa County. The Board having received a June 7, 1977 letter from Senator John A. Hejedly, Seventh Senatorial District, Contra Costa, 1855 Olympic Blvd., P_ 0. Box 5267, Walnut Creek, California 94596, transmitting radia editorial relating to incidence of cancer and air pollution in Contra Costa County, suggesting said editorial be reconsidered because it is completely unsupported, and inviting comments; IT IS BY THE BOARD ORDER that the aforesaid communication is REFERRED to the County Health Officer for report. PASSED by the Board June 21, 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. cc: County Health Officer Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this24,t,_day of J4— 19-7-7 J. R. OLSSON, Clerk By Deputy Clerk Billie C. Souza 00229 H-2!4M 15M In the Board of Supervisors of Contra Costa County, State of California June 21 ,1977 In the Matter of - Jersey Island Ferry Rate Increase On March 18, 1975 the County entered into an agreement with Jack and Lorna Freitas at a cost of $5,200 a month to provide automobile, truck and pedestrian ferry service between Webb Tract, Frank's Tract, Bradford Island and Jersey Island, commencing July 1, 1975 and continuing until June 30, 1980. On July 14, 1975, this agreement was assigned to Louis and Hazel Immethun and approved by the Board of Supervisors July 22, 1975. It was further agreed under Section 9 of the above agreement that the contract payment rate would be adjusted annually effective July 1, to reflect the cost of living increase/decrease as determined by the Bureau of Labor Statistics Consumer Price Index for the Nine Bay Area Counties. The cost of living for the period April 1, 1976 to April 1, 1977 has been determined to be 6.47 percent which increases the monthly rate for such operation from $5,463 a month to $5,770.39 a month effective July 1, 1977. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the aforesaid monthly increase is APPROVED effective July 1, 1977 to June 30, 1978. PASSED by the Board on June 21, 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. (88S) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 21st day of June 19 77 County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller Mr. Louis Irsmethun By a_,_a4Deputy Clerk 1218 Hargrove Street 4eanI.M= Antioch, CA 94509 (fit?230 H-243rD 15. N-?3 S/:61Sm Pei'Ad1'sm 8'7381 JUN 28 1971 ' In the Board of Supervisors —BMs 8394 ?zE 64 99" at the aema of. Of COTMA CMA cmmY - Reme te:PRD6.PLAN.a sPEG PRW.Contra Costa County, State of California PUBUC Y 3m DPPL RECDRDS SECf1ON June Z1 19 77 In the Matter of Approving Deferred Improvement - Agraceant for Subdivision HS 283-76, - Orinda area. The Public Works Director is AOTEDR1ZED to execute a Deferred Improvement Agreement with DON E.LYNCH at al, permitting the deferment-of construction of permansat improvements required as a condition of approval for-Subdivision HS 283-76, Orinda area. . . .. PASSED by the Board on Sone 21, 1977. ROME-0 9 RE¢UESF 03 CO-,:—.A C044-TA COUNTY. Gil 2 8,977. . AT ----K CONTF�WCOST.Cot!my m4mam !.S.3MON, CJUNTY Rmama - VMS t)rF`L i I hereby certify that the foregoing is a true and carred copy of on order entered on the mfnu:es of-said guard of Supervisors.on the date aforesaid. Originating Department_ PW (LD) Witness my hand and the Seal of the Board of Supervisors cc= !Racorder (via P.U.) offxed this 21 day of June .19 77 Public Works Director Director of Planning County Assessor .!I R. OLSSON,Clerk Don E. Lynch gy flt-GC Deputy Clerk 1945 Fairway Drive 17 dran Ltgg9r San Leandro, CA 94577 00 1 !I-213/r4 ISm / ENNOW _ - ....._... .jai . i . Recorded at the request of: COA"PRA COSTA COUNTY I I - ! aom8394 %E 65 Road HALL I�QlUE i This box for exclusive use of Hpcorder ir??O—fb4�._oa3 3 1 DEFERRED IMPROVEMENT AGREMIENT 1 � x83-76 1, (Project:Subdivision - ) 1. PARTIES. Effective on June 21, 1977 thelCounty of Contra Costa, hereinafter referred to as "Courcy" and +Don E. Lynch and?Deborah J. Lynch hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property be owns as described in • Exhibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements-as herein 2romised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the terms, covenants and conditions herein imposed shall be binding upon and inure to the t benefit of the successors in interest of Omer. Upon the sale or division of the property described in Exhibit "A" the tern of this agreement shall apply 'separately to each parcel, and the owner of each parcel shat succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City. Owner shall Fulfill all the terms of this agree- went upon demand by such city as though Owner had contracted with such city originally.' Any annexing city shall have all the rights of a,third party beneficiary. I 4. STREET AND DRAINAGE IMPROVEMENTS. A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner set forth in this agreement. i The deferred improvements required by County Department of Public Works are generally described on Exhibit "B" attached hereto. i B. When the County Public.Works Director determines that there is no further 1 reason to defer construction of the improvements because their construction is necessary for the public-health and safety and/or a necessary prerequisite to the orderly development of the surrounding area, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or owners of the land ! as shown on the latest adopted County Assessment roll.- The notice shall describe the work j to be done by owners, the time within which the work shall commence and the time within whit ' the work shall be completed. All or any ?ortion of said improvements may be required at a specified time. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of of.a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. 5. PERFORMAUNCE OF THE WORK. Owner shall perform the work and make-the payments required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans. I oeciFi.Ca- tions for approval prior to commencement of the work described in the nota; pay County inspec- Microfilmed with board order w�bn:� iu� i_p u-•w._.•�� •o.0 loos,ares oee i[ica`. I shall cause plans and *'e'— ork and to submit said imp in noti p pay persons legally qualiiied to do the•< ,.� Cions for aFP room prior to comencement at the JornMitrotilmed v�ith board order , County insP"c- Tv aao 8294 PaEE 66 .tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 18 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all the costs from Owner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner -- shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of i litigation incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary to construct such improvements. 6• JOINT COOPERATIVE PLAN. Owner agrees to cooperate upon notice by County with other property owners, County, and other public igencies to provide the improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction of the improvements. 7. REVIEW OF REQU IRFM6YIS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisors of County_ The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF IMPROVE4MMTS. County agrees to accept those improvements specified in Exhibit "B"which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the ap:ropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the Comrry a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called for herein,a separate policy of insurance in a form and amount acceptable to County. ll. INoawiTy_ The Owner shall assume the defense and indemnify and save harmless the Cmmry, its officers, agents and employees, from every expense, liability or payment.by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any say from the work called for by this agreement, on any part of the premises, i-acluding those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nanuse of temporary draina.e facilities, the performance or nonperformance of the'xork. This provision shall not be deemed to require the Owner to indemnify the County against the 00233 _Z_ , R €3 4 puf liability for damage arising from the sole negligence or willful misconduct of the Ceti ty or its agents, servants, or independent contractors who are directly responsible to the County. COON*'Y OF CONTRA COSTA OWNER VEi:ON L. CLINE �- Pu t.ic Works Directorn , / nc � { eboran to Lel J. 7 �/17f3�i t Deputy RECO.'•1£fENDED FOR APPROVAL: grq'; : .`t '--. 1!- --- NOTE* This document is be acknowledged Ass) tant Public Works Director with signatures as they appear on deed of 7 title FORH APPROVED: JOHN R rT•_ " - STATFi Or.L'ALIFOItNiA 77 ry�r tkousond Hint Fmw(nd awd��� A1.3IDinda....------- �in the s PubCic in an,t far County o�-^-'---- 1Qt1„__,,._.stay of-- e.- o Notes Oa this — 31 - �v�._ State of Cotifornia,raiding tkertin, Ca:utty of a rorcd Do_n c.:amps Pt - .. . drty tammitsian^t andwear"'t' „_,.,.... Debo-rah J- I' o e_,_._,sabsrribed to the tattkin instrunt inot.'tt to W to be the prrsa>= -UAa z tk.Ltke_^•rI srruud the Same. k d.abUrd tm'a$'uiat rr: snd arLwast, to atr k tpset m�9 and Star in tY. 3YrrytTXE55{pHEREOF f kat n tmtt q a a t5 - Caunty Of yNpitilia L.R = in Ike--- - _ Britten a•..rek NOTARY UCfW.6 mtiluatc fast abatx •hr.._..f�T Au..da Coon aSs1Y 9•t9Ti CnwnT at_..�j`%,/!�J . `-%t I.tt ynt YnearrItIo''e to aua tn. [an Psr= �_._..- vlm �16'•AUm me=at. _I1SIiw0�IcL e.nn-- YWe VY{LtsY it+K raw..tt0.aD•aCa ' 002.14 REV (12/76) LD-81 LL 1 A Boo.,8394 vscE 68 EXHIBIT"A" Subdivision HS 283-76` AU—that land being show as P TU ,h ?_. Book" A, B, C and D on Parcel)lap filed Costa Couat 'mo19 77 in _r5'oFParcelMa s Y Records. P at Page4lW, contra i t I I j I '0`)235 Y. i ILLS 283-76 EXHIBIT 'B^ Box 8394 69. I. Improvements required by Contra Costa County Public Korks- Department along the frontage of Parcel 270-160-003 as described in Exhibit "A". 1. Approximately 450 lineal feet of curb and gutter. 2. ' Approximately 2025 square feet of street paving to pave between the existing pavement and the curb. 3. Necessary longitudinal drainage. - 4. Temporary conforms for paving and.drainage as may be necessary. at the time of construction. S. Utility distribution services shall be installed underground. 6. The face of the curb shall be located 20 feet from the center line of the street. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the respon- sibility of the owner or his agent. III. County's Responsibility County furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the owner. The construction of the above deferred improvements shall begin as outlined in item 48 of the Agreement when any of the following occur: 1, Hall Drive is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to the subject property. • E11D OF DOCl1idF3(i tlfl2.`�6 i i In the Board of Supervisors of Contra Costa County, State of California June 21 1477 In the Matter of Acceptance of Instruments and Waiving of Section 94-4.414 of the County Ordinance Code for Subdivision MS 168-76, _ Walnut Creek Area. IT IS BY THE BOARD ORDERED that- 1. The Grant Deed for Road Purposes,dated April 15, 1977 from.Blaine and Levis Enterprises, a general partnership, is ACCEPTED; 2. The Offer of Dedication for Drainage Purposes, dated June 9, 1977, from Blai.se and Lewis Enterprises, a general partnership, is ACCEPTED FOR RECORDING ONLY; 3. The Requirement of County Ordinance Code Section 94-4.414, requiring Consent and Subordination of Easement Rights to the Public, is waived. PASSED BY THE BOARD oa June 21, 1977. 1 hereby certify that the foregoing is a true end correct copy of an order entered on the minutes of said gourd of Supervisors on the data oforesaid. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors cc: Recorder (Via P.W.) affixed this 21 day of June 19 77 Public Works Director — Director of Planning County Assessor ) _ S. R.4LSSON,Clerk Blaine and Lewis Enterprises g6/ &' . ,Deputy Clerk 11 Via Alondra Alamo, CA 94507 Jeen ter 00237 H-24 3/76 Ism ..3262 soc:.8410 ?ace184 JUL -8 1977 t In the Board of Supervisors •COtif:?i CJ::R CMINN r, �M PEK r:,::Y.2 SSG pin Of rTJu'L'C Y.'QBAS DEPT. Contra Costa County, State of California Pec s surra fJung 21 .14 77 In the Matter of - Approving Deferred Improvement Agreement for Subdivision MS 165-76, Pleasant Hill area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement - Agreement with WILLIAM J. PLAMBEC&et al, permitting the deferment of. construction of permanent improvements required as a condition of approval for Subdivision MS 165-76, Pleasant Hill area. PASSED by the Board on June 21. 1977. �c t MRDED AT REQUEST OF. . a� C0,%1M COSTA COUNTY -t 'JUL-81977. AT /p aux CONTCOSTA COUNT!P:002 RA M R. O:Srold aP COUNTY PSCORDEP QFF'L i; a a v - t 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 alasescid. lk Witness my hand and the Seal of the Board of originating Department: Supervisors PW (LD) affixed M--L1 day of June 19 77 cc: Recorder (via P.W.) Public Works Director r J. R. OLSSON, Clark Director of Planning By `�y [_, Deputy Clerk County Assessor Billie C. Souza William J. Plambeck 1030 Panadero Court Claytoq CA 94517 r v Recorded at che_request of: CONTRI,COSTA COUNTY nn pp Bou8410 PAGE185 Roed This box for exclusive use of Recorder F.sseason No. _ DEFERRED I"ROVEHENT AGREEMENT r`" �..� (Project: Sub. MS 165-76 1. PARTIES. 'Effective oa .Tune j_ 1477 the County of Contra Costa, hereinafter referred to as "County" and WLLLIA•Y PLAIMECK and BEVERLY J. PLAlBECK hereinafter referred to.as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns am described in .Exhibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREL'�E MIDLMG ON SUCCESSORS LY I.NT`REST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the terms, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon rhe sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City. Owner shall fulfill all the terms of this agree- ment upon demand by such city as though Owner had contracted with such city originally.' Any annexing city shall have all the rights of a third party beneficiary. 4. STREET P5D DRAINAGE ]IMPROMMMIS. A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner set forth in this agreement. The deferred improvements required by County Department of Public Works are generally described on Exhibit "B"attached hereto. B. When the County Public.Works Director determines that there is no further reason to defer construction of the improvements because their construction is necessary for the public health and safety and/or a necessary prerequisite to the orderly development of the surrounding area, he shall notify Owner in writing to commence their installation and ronstruction. The notice shall be called to the current owner or owners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the time within which the work shall commence and the time within whici the work shall be completed. All or any portion of said improvements may be required at a specified time. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of of a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. 5. PERFORMANCE OF THIS+:CRr:. Owner shall perform the work and make the payments required by County as set forth herein or as codified by rhe Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifica- tions for approval prior to comcencement of the work described in the noci , a pay County inspec- microfilmed with board order ���f_1 3. PERvOMANCE OF i??E Owner shall perform the work and make the payments required by County as set for=h herein or as modified by the Board of Supervisors. Owner shall cause plans orad specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifica- tions for approval prior to coccencement of the work Midescribed in the notic�, County inspec- (1 i/ Microfilmed with board order tf� pay IIIINIIIIIIIIIIINJIMIMM u Boo.8410 P«mE186 - tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 48 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option,*do the work and collect all the costs from Owner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner, shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of - litigation incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PLAY. Owner agrees to cooperate upon notice by County with other property owners, the County, and other public agencies to provide the improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation-and construction of the improvements. 7. REVIEW OF REQUIRBtLNTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the -date the notice was mailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF MROVEMITS. County agrees to accept those improvements specified in Exhibit "8"which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and fact-;ties in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged to perform the work to-7 maintain, at all times during the performance of the work called for herein, a separate policy of insurance in a form and amount acceptable to County. 11. INDEMNITY. Ine Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance or nonperformance of the'work. This provision shall not be deemed to require the Owner to indemnify the County against the 010240 lmpwor, •� liability for damage arising from the sole negligence or willful misconduct of the County or its agents, servants, or independent contractors who are directly responsible to the County. CONN--Y OF CONTit4 COSTA - OWNER 1 � j VERNON L. CLINE Public Works Director liam J. I(bec i ever ly J. 2Ib ck Deputy RECOM21ENDED FOR APPROVAL: ByZ// ( NOTE: This document is,be acknowledged I Assis t�nePublic [forks Director with signatures as they appear on deed of title FORM APPROVED: JOHN B. CLAUSEN. County Counsel STATE OF MLIFORNM );+� On du_ci V f—��/c// :•.the sear ow thoarand nine fwdrrd rd.5�✓ nP f�-s'-£.II.G�_ before n:r, f�_ tII L_t2".r...rIL.Q- ��11 ,a Norary Pabiir in and far the Ceantr of l'.06'rays �n<rB. ,Sratr of Cctif rnia,reridiaa therein, - dWy &vaned andrmorn,Pm.wily aPPrand_Le�r_ T _. �t A.1 -e .T.a_m n FFI CI aI IS E NAPBLITViO - t ta<mn r•,,u to br t:,r Pnron'imhatt,urrri..or.E_.subirribed totter within:.Aram... .yI qnn aOlK jrR tLWMtt OFFtOiinii t''ii!h f ,rWarFnoa4d9rd to mr l7 rJa—ruird rkr mate. try r'aim Ewa Fa.n•i9i9� t S't!'IT:YFSS 1V/fEICEOF!hoer hmanm ret ay hand and a(firrd a+p o�iaf rrof fic��'� as��.^.v��•.c:_. u.rte:._.. __C.,nney of_—L'-atcz•RA �-a�_Q—U doy andSmrin thin rmifr.rrf;t cb Yun Naar.faiiic i y�f•r•`- Cr.,,.,__`��,T ti'A��-STS_ rnr ur,tl*,ar.r•e•�•e.eo-0aa—Aci,n.l,ameve--f neat Sw�-.t(',.:•i..n..a pef �_n^'/-?r�- REV (12176) 00241 LD-B1 �'' aoa�844�? P�c�188 EXHIBIT"A" . - Subdivision NS 165-76 Bm 8410'RGE188 EXHIBIT"A'• Subdivision IS 165-76 All that land being shoes as Parcels A and BContraParcel Costa Coun tyfiled Ig Records—�� is Hook�of.Parcel Haps.at Page_lL . 00242 . v ` EXHIBIT nB" eoc<8410 PAGE189 Subdivision NS 165-76 I. Improvements required by Contra Costa County Public Uorks Department along the frontage of Parcel 154-210-006 as described in Exhibit "A". 1. Approximately 280 lineal feet of curb and gutter. 2. Approximately 1260 square feet of street paving to pave between the existing pavement and the curb. 3. Necessary longitudinal drainage. 4. Temporary conforms for paving and drainage as may be necessary at the WMEMOM time of construction. 5. 'Utility distribution services shall be installed underground: ' 6. Curb face to be located 10 feet from the widened right of way line. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent. III. County's Responsibility County furnished engineering will consist of preliminary design and establishment of street grades and drainage-and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 48 of the Agreement when any of the following occur: �. Golf Club Road is constructed to its ultimate planned width by the County or by an Assessment District. WDUUMMURKWUNYX �2. At the time further development takes place in the area. i-, 00 OF DOCUMENT �its199 JUN 29 1977 Remrd.,iea;the Rraaest a.� to the Board of Supervisors ,300:8696 FAGE257 CCVTRA CMLmumOf Re:um W:FROG,fwk L SPED pin. FUGLIC WORKS OEFT. -Contra Costa County, State Of California � aEo�rs sfeitox . - f^_` _ June 21 .14 77 In the Matter of ' Approving Deferred Improvement" Agreement for Subdivision 4767, 1 E1 Sobrante area. i t The Public Works Director is AMMORIZED to ass"wte.a Deferred,Improvement Agreement with MARION BMESS ALiARD aka MARION S. ALLARD,-permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision 4767, EL Sabrante area. PASSED by the Board on June 21, 1977. t i �C}RD�Aj HEQE'S?OF ' . AIN 2Ac, /AI i CONTRA A CLC,. RCSO,g . COUNTTYQas_o,, � RECORDER 0FFL Flf i 1 hereby certify that the foregoing is a true and carred copy of an order entered on the a minutes of said Board of Supervisors an the data oforesoleL 1 Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors cc::•Recorder (via P.W.) affixed this 21 day of June i9 77 P+:Slic Works Director i Director of Planning J. R. OLSSON, Clerk County Assessor -fir ' Marion Allard c: Deputy Clerk 11211 Arroyo Avenue V jean I-MMU Santa Ana, CA 92705 00244 9 Y.e� �Icd at the request of: COATIZA COSTA COL'kri Bell( 396 PACc258 This box for exclusive use of Recorder. DEFERRED IMPPO%-L1TW AGREL•xa?NT (Project: Subdivision 4767 ij L• 1. PARTIES. Effective on June 21 7 the County of Contra Costa, hereinaftter re:eir�-to as "County" z�Fr RGESS1Cf LARD also known as MARION S. ALLARD hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "A" attached-hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs icprovcsients as herein promised. S. ACRmm-rr BINDING ON SUCCESSM IN I ITIRE.ST. This agree--tent is an instrument affecting the title or possession of tf�e real property described in Exhibit "A". All the terms, covenants and conditions herein imiosed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall rpply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on pater by this agreement. Upon annexction to any City, Owner shall fulfill all the terms of this agree- ment upon demand by such city zs though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STREET AND MAINAVE l?:PRQVF'7F_VM. A. The improvements set fortff-ln this section may be deferred by owner and shall be constructed w ter re;l:a =$ £n the ma—riner set ferth in this ai; eme t s The deferred isprovemchtrequired by County, Department.of Public Works are generally described on Pxltibit "B" attached hereto. - B. Chen the County Public liorks Director determines that there is no further reason to defer construction of the improvements, lie shall notify O!:ner in writing to ear:once their installation and construction. The notice shall,be mailed to the current owner or owners of the land as shown an the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the time within which the work shall corrancz and the tire within which the war:: shall be completed. All or any portion of said improvements nay be required at a specified time. fads owner shall participate on a pro rata basis in the cost of the improve-ents to Ise installed. If parer is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall include the amount to be pail and th_ tine when payment rust be made. •s. I'L-itFn,^.3L1,:CE M 711E WWLK 0-•i:tr shall p:rforn .he work and nake the payments requiri,j b)- Coinity ns avtia:t& hv:cin m• as midified Ly the hoard of Supervisors. Owner shall catise plans and speci:icotioas for Litt. improrv:tents to 1•e prepared by competent persons legally gialirira to do thr worl. and to suNnit card irprorencat lilacs and cpccifications for approval prior to commencement of the wort: descri-sed in the notiee.and to pay County in3pec- -1- Agaofilmed with hoard ord1L45 ..,.r.,. 1 Microfilmed with board 0 r17044j .1 an,8396 PAGE259 tion fees. 'rho wort: shall be done in accordance with Cuunty standards in effect at theK time i;4provement plans are'submitted for approval. osier agrees to cosseence and comp3ete the work within the time specified in the notice given by the Director of Public Barks and to notify the Cmmty at least 49 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement. Comity may, at its option, do the work and cdllect all the costs from Owner. If Comfy sues to compel perrormance of this agreement or recover the cost of completing the improvements, Owner slowly pay all reasonable attorneyst fees, costs of suit, and all other expenses of litigation incurred by Comity in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PIAN. Owner agrees to cooperate upon notice by County with other property owners, the County, and other public agencies to provide the improve- ments set forth herein under a joint cooperative-plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction of the improvements. - 7. REVIEV OF REQUIRUEE'fS_ If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisor! of County. Time decision of this Board shall be binding upon both County and Meer. a. ACCEPTANCE OF Il1PRO11111WIS. County agrees to accept those improvements specified in.Cxhibit"B"which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or casements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities. access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. i 1 9. BD.\T)S. Prior to approval of improvement plans by the Comity, Omer may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. 1NSURM':CE. Owner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called for herein, a separate policy or insurance in a form;md amount acceptable to County. 11. Itt0C11VITY. Time Omer shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or Omission, including passive negligence or act of negligence, or both, of the 1)cvoloper, his emplaycrs, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the wort. called for by this agreement, on any part of the premises, including those matters arising out Of time derelment of pernanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, th perfonacace or scaperrormance of the work. This provision shall not be deemed to require the Oancr to indemnify the County against the -2- 0,1246 -2- - r.rr.+.ar•eti44r aw.8396 pw26f) ort,tsiagcnts,damoge auts,s°rgfrom theindependent°contractorsle cwhorareldirectlylful cresponsiblonduct of e toCthety` ` County. - COIL;''i'Y 0 CO17Rfl COSTA OIWFR ' - Marion Burgess Al Yard aka Marion S. Allard v°rnon L. Glit r public Works Director RECRkLt1E,\OGD FOR APPROVAL: J Bl Assisi 'ublic iio -s Director NOTE: This document is to ea acknowledged with signatures as they appear an deed Of title. FOR*I APPROVED: COM B CCLAUSEN , STATE OF C"IFORNIA Coawty af—DFa°Fe On 1hir_..1•-"it '-g of .HIne _ the yew our tkauroud niur Aw.drrd brfa*e me Mary,Sane Dalen _.,,_.,a Notary Public w mai A,rkr — Cnaety al— Uza�e ..Brute of Colifa.aia,rrridlny th--:. duly:emm;uiar:n.'a.uf s:ee.n,Prnomdl'p apPrur:d_rlarien..B..�llard______. ��� . F.mw to mr to kr eF Prnan.._.h-r aAi.ia:t— ° 'CE Car— i arutrs:.eum!rdgrd to a•✓t;wt_gkr_..rsrtu7rd the same. iN tYP£.YESS W"IFREOF i iwnr Fsrrs.W rrt my kand a a a5­d my ay`uici sr. 1 000 D Curie 64 T a,C,,L",m, ;w tk.•..�__..— {'„acip nf—L3r3nge._._/._ tkc rias and yrm in tF� rerr7�cs::,vs:cla:rari«rn- 3, f✓� tri/ 977 ti OWN �, 707 6 Ces7dr'n �� 01 d d1Y io rnr FIF.RPOF/ x�tM� ubrrribrd ro tlrr uitlin in.trum_. gjyQma FY/T:eSS lY asr:A;,:;y r�,rz,ure<�s of—Drange.;:�_ �r har.0 end r:�rd rnr a�riel rr.. `1Anlr �'l`y4/G''`dr°°f. rnw;r •r._Ora •_.z,._1977 aaoi 8396 e�5e26� EXHIBIT A Portion of the parcels of land described in Parcels 2, 3, 4-and 5 in the Order of Preliminary Distribution of the Estate of Edward Everett Burgess, also known as Edward E. Burgess, Edward Burgess and E. F.. Burgess, deceased, recorded May 19, 1976 in Book 7667 of nfficial Records, at page 30, Rec6rds of Contra Costa County, California, described as follows: Beginning on the southwesterly line of Appian Nay, distant North 25000100" - hest, 9.63 feet from the most easterly corner of said Parcel 2 (7867 OR 30); thence, from said point of beginning South 7030111"Fast, 10.17 feet to the southeasterly line of said Parcel 2 (7867 OR 30); thence, along said south- easterly line South 63041105"Hest,- 234.29 feet t0 the southwesterly line of said Parcel 2 (7867 OR 30); thence, along said southwesterly line North 26018'SS"Hest, 230.00 feet to the southeasterly line of said Parcel 5 (7867 OR 30); thence, along said southeasterly line North 63041105" Fast, - 22.35 feet; thence, North 270131071'Hest, 41.89 feet; thence, North 6022140" Nest, 56.22 feet; thence, North 27013'07"Hest, 75.00 feet; thence, North 62046153"East, 28.78 feet; thence North.27013107"Hest, 140.00 feet to the northwesterly line of said Parcel 3 (7867 OR 30); thence, along said north- westerly line and its northeasterly prolongation North 62046153"Fast, I60.97 feet to said southwesterly line of Appian Nay; thence, along said southwesterly line as follows: South 290391371'East 199.11 feet, southeasterly along a tangent curve t0 the right, having a radius of 197S.00 feet, through a central angle of 4039137", an arc distance of 160.64 feet and tangent to said curve South 25000100"Nest 173.77 feet to the point of beginning. i Containing an area of 2.621 (acres) (114,168 square feet) 0f land more i or less. , Bearings used in the above description are based on the California Coordinate System Zone III. _ 00248 • EXHIBIT"B" a8oG896 PAce262 Subdivision 4767 I Improvements required by Contra Costa County Public Works Department along the frontage of Parcels 426-261-01, 25, 35 as described in Exhibit"A". 1. Approximately 540 lineal feet of curb and gutter. 2. Approximately 540 lineal feet of 8 foot sidewalk width measured from the curb face. 3. Approximately 3000 square feet of-street paving to pave between the existing pavement and the curb. 4. Necessary longitudinal drainage. 5. Temporary conforms for paving and drainage as may be necessary at the time of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground. IT. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility of the ower or his agent. III. County's Responsibility i County furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of Curb stakes will be at the expense of the ower. The construction of the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the following occur: _ 1. Appian Way is constructed to its ultimate planned width by the County or by an Assessment District. I +! 2. Frontage improvements are constructed adjacent to the subject property. 1 ENO of oacuuIcrf, 00 249 BOARD OF SUPERVISORS OF COCA COSTA COMM. CALIFOR:fIA June 21, 1977 Amended NOTE TO CLA1?LAYT Clain Against the County, ) The copy o6 th.i6cum�a ent ma'-Zff.to you i4 youh_ Routing Endorsements, and ] notice 06 the action taken an youit chum by eke Board Action. (All Section ) Soaad oS Supeaviso46 (Fanagnaph 111, below), references are to.California ) given puxsuant to Gove,%mrent Code Seetion6.911.8,. Government Code:)- ------ ) 913, s 915.4.- P&Aae ndte-.dte:'Wvxni.ng"below.' • Claimant: Dan T., 1?isa L. and Starla McParland, 3935 Charles Avenue, El Sobrante, California Attorney: Eric H. Ivary Address: Naphan, Ivary 8 Glassford, 169 - 14th Street, Oakland, California, 94612 Amount: $100,000.00 Date Received: May 20, 1977 "r1By delivery to Clerk on By mail, postmarked on not lerible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted Claim or Application to File Yate Claim- DATED: May 20, 1977J. R-OLSSON, Clerk, BY�7'7L0.-sQ.�.�iin.9cTr�- Deputy Jamie Johnson II. FROM: County Counsel TO, Clerk of the Board of Supetvi.sors (Check one only) ( ] This Claim complies substantially with Sections 910 and 910.2. amended ( ThisAClaim FAILS to comply substantially with Sections 910 and 910-2, and we are so notifying claimant. The Board cannot act for 1S 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 1"te Claim (ee5 t 9. /11.6). DATED: �;-�?j-!'7 JOHN B. CLAUSEN, County Counsel, By- p�N/.-- Deputy Ill. BOARD ORDER By unanimous vote o:Supervisors present - (Check'one only) XX) T.Id VClaim is rejected in full. amended ( ) 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:jun. 21,,T 977 J. R.OLSSON, Clerk,by Deputy WARNING TO CLAIRMT Government Code Sections 91198 B 913 You have-o-Ri-F-m--aE eaom rAe mU4019 cd notcce you ' which to We a comtt action on thi6 uejected Uaim (bee Govt. Coda Sec. 945.6) on 6 montiw 6wm tke deniat o6 youiL Apptication to Fite a tate CPaim widt n Leti h to petition a count Son neCieS 62om Section 945.4'6 c.taim-6"iting deadline (bee Section 946.61. You may Geek the advice o6 any attoarey oS yout choice in comtection ceLdL this matte4- IS you u:ant to conauLt an atta:xey, you ahouZd do 6o immedi"afe2y. I'. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator, 8 (3) Public Works, Business 4 Services Division Attached are copies of the above Claim or Application- We notified the claimant of the Board's action on 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 29703. 0.4TED: T,,.�91 1_o_7-r J. R. OLSSON. Clerk, By G' at ,G Sa Deputy Billie O. 5ouza 1.1 V. FROM: (1) County Counsel, (2) Country Admir-Jstrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or application and Board Order. DATED: �� io77 County Counsel, 3y 4"�"T"'� County administrator, 3v Public Works, By 1 250 8,1 Rev. 3/77 8.1 Rev. 3/77 _. .-�......... : ... 1 - 2nd ADDENDUM TO CLAIM TFL E D 2 DATED my 3, 1977 MAY 2 01977 3 OF DAN MCFARLAND, et al_ J.R.OISSON CIFAK BOARD 0:SUPERVI:.0 4CON 7A CO. ms go 5 _ THE COUNTY OF CONTRA COSTA fdAL 6 Injuries to claimants consisted of gas inhalation with 7 resultant nausea, headaches and other undetermined injuries. 8 9 DATED: May 19, 1977 10 11 NAPHAN,..NARY & GLASSFORD 12 13 By �.(�CA 14 Eric H. Ivary 15 16 17 18 19 20 21 22 23 24 25 26 NAPNA Y d OlASSFOR0 1251 wrrow..cvs wr uw AmmNawd vuh bcor8 xm9ei Alrmmk1med with Emm zj BOARD ACTION BOARD OF SOPERVISORS OF LCATR.4 LOSTA COUYIY, CALIFOP.:iIA June 21, 1977 Application to file a late NUM TO CL MMMT Claim Against the County, ) The copy 06 6v:A dacryadacua— to you i6 yaw% Routing Endorsements, and ) notice o$the action taken on youx eta.im by t:e Board Action. (All Section .) Baaxd aj Supnvi&o46 (Paaagnaph 112, beZmv), references are to California. ] given p AAuant to Govzu went Code Section 911.8, .Government Code.)-..... ) R97+'V 15.4. Please note-thew'axni below. Claimant, Alan McPherson, b(M 1 'y(! Attorney: Stephen Ravel Suite Address: Ravel, Wolf & Holland, 260SheridanAve.,A 410, Palo Alto, _ California 94306 Amount: $50,000.00 Date Received: May 19, 1977 By delivery to Clerk on By mail,postmarked on May Ic, , I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 19, 1977 J. R.OLSSOH,Clerk,By �n jinl..SLhn_Ar'nAa'_'__ Deputy Jamie ohnson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim 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(Section`91}.6). DATED: h'2 ti'7 7 JOiM B. CL USEN. County Counsel,By r,.�= \1ti Deputy 1 III. BOARD ORDER By unanirnus vote of Supervisors present - (Check'one only) - O This Claim is rejected in full. ($$) This Application to File Late Claim is denied(Section 911.6). I certify that this is a true and correct copy of the BoardY Order entered in its minutes for this date. DATED: Tone 21 l 977J. R.OLSSON, Clerk,by \"�1 a.".C_Sn.....�.. Deputy B 1 ie C. Souza WARNING TO CL4Ib14iII Goverment Coda Sections 9I1.8 71 913 You have o y ma 'yom�e mo.tAM 06 tiue notice you wluek to Jae a co uxt action on this itt eeted CZaim (nee Govt. Code Sec. 945.61 ox 6 mantha SIIam the denial o{ your Application to Fite a Late Ctaim wZ&in u'tich to petition a eoaxt sox xeried &wm Section 945.4'6 etmim-6Z ng deadline (nee Section 946.6). You may see.@ the advice o$any attoroiey os your dwite in connection with th.fs mcttex. Ii rrou want to ean6u11 an attatney, you slouZd do'6a umnedizteZy. If. F�0.u: Clerk of the Board T0: 1) County Counsel, (2) County Adminirrator, & (;) Public Works, Business G Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this do=ent,-and a memo thereof has been filed and endorsed on the Boardrs copy of this Claim in accordance with Section 29703. c- DATED: �l _i o�7J. R. OLSSON, Clerk, By Q.Slea C_. �.c.--.,, Demity llillir C_ Snr p V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works _ of Supervisors Received copies of this Claim or Application and Board Order. DATED: l l°,-3-7 County Counsel, By County Administrator, By Public Works, By i 8.1 Rev. 3/77 �v, 3/77 `si'�atcbt3jf�, In the .hatter of the Application for Permission to_Pile Late Claim ALAS McPHEPSON ) q� Claimant ; F I L E Vs. ) MAY 19 1977 COUNTY OF COVTRA COSTA and ) PUBLIC EMPLOYEE SOSAV 0. HILL ) asuc 1.`+�CUMON � Defendants ) a,Su'nw m. 1. Claimant FLA`: ;:cPHEPSO.: hereby applies to the Board of Super- visors of the County of Contra Costa for leave to present a claim against said Count9, and ?ublic Employee pursuant to Section 911.4 of the California Government Code. 2. The cause of action or claimant ALAI 12cPHEFSON as set forth is his proposed clai= -attached _reto,cc--,—,-red on August 20, 1976, a period within one (1) year from the filin; of this application. 3. Ciaimait's reason for tae delay in presentation of his claim against said County and Public Employee is as follows: Claimant was not aware of statutory requirement of filing a claim within one hundred (100) days of the occurrence, as re=uired by California Cover:aent Cede Section 911.2. Only upo.-i consulti T an attorney, less than two (2) weeks prior to presentin_, this document, was claiment. made aware of the statutory requirement of California 1;overnmant Cede 911.2. 7ated: 1977 akb L, 'd^L- 6 g'-ILLAID By . 77 n. Attorne. for `IAi253 Microfilmed with board order PLAN mCPAERSO:; ) Claimant, ) vs. ) CLAii: FOR PHRSMIAL 11MU IES ) COTTM OF CONTRA COSTA, ) PU311C F-- LCv E, SMA`I G. HALL, ) } Ue:'enaatlts. ) TO: =_ 30f.-RD OF SUPERFISOP.S Or THET COMT7 OF CONTRA CO3TA: This Clain is presented by S'?gEEN 'ANEL, Esquire, on behalf of ALAN I•eFiERSOS. The Post Office address of claimant is Alan "cnharson, c/o Ravel, Wolf & Holland, 260 Sheridan, Suite 410 Palo Alto, California 94306, and all notices re3pectin; said claim should be sent to :`:at address. The date and place of the occurrence giving rise to this Claim are August 20, 1976, at the intersection of Blossom Hill and Snell Streets, in the-City of San Tose, County of Santa Clara, State of California. I as informed and believe that at the time and place of the accident, Public Employee SUSAN r,. HILL was operating a Contra Costa County vehicle which collided with the vehicle beinz driven by Claimant. Said vehicle was operated negligently thus colliding with the vehicle driven by Clairant, resulting. in personal inTu.-I to claimant. As a result o_^^_said accident claimant suffared injur, to his left ''knee, from :which he suffers cont_iuouz pain and r�estrictienr .on movement. 00254 -rn*�rna.a�shw ANN 7. - Phe a cute claimed as a result of the aforesaid occur- rence as the date of presentation of this claim is tiftq ^_housaad collars ($50,000.00). finis figure includes the amount of past damages, and the estimated amount of prospective inJury and loss includins medical expenses insofar as the same can he ascertained at this time. Dated: 1 RL, fOL? EOLLOD 't ,r-t7 /� , 977 AI `E ..Au3' Attorneq for Claimant F -2-- w A' 19?? rntMY ("�LTFOR:ILA June 21 . rr'T• A, ACTM BOARD OF SUPERVISORS OF COVTkk COSTA COUM, CALIFOMEA June 21, 1977 _ NOTE TO CLAMMT Claim Against the County, } The copy o5 this oeument to you i6 your Routing Endorsements, and ) notice o$ the action taken on youx etaim by the Board Action. (All Section ) Boa&d o$ Supervuou (Partagnaph III, beZ(xv}, references are to California } given punduant to.Gomumient Code Sec ian6.911-8, Government Code.)- ) 913, S 915.4. PZeabe note-the'°warning" be,Eow.- Claimant: Connie Jo Murphy, 985 Hawthorne Drive, Walnut Creek, California - Au.�"oYtd"iby� _ Eds3% RECEIVED Amount: $50,000.00 Date Received: T4ay 17, 1971H ; ia' By delivery to Clerk on By mail, postmarked on ay 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Mav 19, 1977 J. R. OLSSO.Y, Clerk, By .nrn_ /�_ �,/�t.��� Deputy amJ .ic;L.�o son II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Cheek one only) ( This Claim complies substantially with Sections 910 and 910.2. (V/) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( The Board should deny this Application to File a Late Claim (Sec rion-911.6). ,/) DATED: ;. Z '77 J(YM B. CLAUSBN, County Counsel, By - Deputy I1I. BOARD GRD-eR By unan:x-ous vote of Supervisors present / (Check'one only) (gg) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§Order entered in its minutes for this date. nn X DATED: Tnnf. 21. l Q77J. R. OLSSON, Clerk, by \� Deputy Billie C, Souza WARNING TO CLAIMANT (Government Code Secy ons 911.8 F. 913) You have onty 6 month4 Wo Zte as Zft44 ttotcee to you which to _SZEP-a count action on thi6 rejected C aim (see Govt. Code See. 945.6) ort 6 months prom the denio4 o6 your Apptiartian to Fate a Cate Ctaim wWtin.aitieh to petition a count Jor zeeie$ &tam Section 945.4's cZaim-QiLutg deadline (aee Section 946.6). You may 6ee-k tine advice op any a=jutey o5 your choice.in connection with tka nett¢:. Iil you want to eon6ma an a ttautev,-you 6heaPd do so imnediateZy. IV. FROM: Clerk of the Board T0: 1) County Counsel, [2) County Administrator, d (3) Public Works, Business $ Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this doc=ent.-and a memo thereof has been filed and endorsed on the Board's copy of this Claim accordance with Section 29703.�(/�!� DATED: �..„� of i Q77J. R. OLSSQN, Clerk, By Deputy Soul ' V. FR(IM: C.') County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: r of novo County Counsel, 3y '-' County administrator, By Public Works, By t� 2 5 n T.Zev. 3177 lhlf-0J B.l Rev. 3/77 ININE, SrMa r�+yam, � r 1 CONNIE JO MURPHY 985 Hawthorne Drive 2 Walnut Creek, CA 94596 3F In Propria Persona �- 7 4 Ivy 5 ..uLsson omoomr 6 � 7 8 I CONNIE JO MURPHY ) 9 Claimant, ) 10 vs. y CLAIM FOR DA1_4AGES (Government Code 5 910) 11 CITY OF WALNUT CREEK, ) } 12 Respondent. ) 13 14 ^_O: THE GOVERNING BOARD OF CITY OF WALNUT C.: EK. 15 YOU ARE HEREBY NOTIFIED that CONNIE JO MURPHY, whose address 16 is 985 Hawthorne Drive, Walnut Creek, California, claims damages 17 from said respondent. 18 This claim is based on the personal injuries and other 19 damages sustained on or about February 20, 1977, in the vicinity 20 of Ygnacio Valley Road and Homestead Avenue in the City of Walnut 21 Creek, State of California_ 22 The general circumstances are as follows: 23 A Walnut Creek Municipal vehicle going west on Ygnacio Valle 24 Road and allegedly driven by Glenn Miles Norimoto hit claimant who 25 was stopped in her vehicle at or near said intersection, 26 The name of the public employee involved is Glenn Miles 27 Morimoto, 1340 Traud Court, Concord, California. 28 The injuries sustained by claimant include, but adf,��''1 Miuoii(med wi;;t hoard order ',1 I � I limited to, injury to her head, legs, back and neck. The full 2 nature and extent of said injuries are not known at this time. 3 The amounts claimed as of the date of presentation of this 4 claim are as follows. 5 a) Medical care, examination and X-rays and medication 6 in amounts not yet ascertained. 7 b) Loss of income in an amount not yet ascertained. 8 c) General damages in the amount of $50,000.00. 9 All notices or other communications with regard to this 1D claim should be sent to claimant at 985 Hawthorne Drive, Walnut 11 Creek, California 94596. DATED- ,ii-//-7 7 , 1977. 13 14 16 CuMIE JO b]OH 17 In Propria Persona 18 19 20 21 22 23 24 25 26 27 ZS _ 2 6 MEN ' BOAN OF SUPERVISORS OF COS'RA COSTA COu..m. CALIFOPEA June 21, 1977 NOTE TO CLALwhn Claim Against the County, ) The copy o1 thie ma 3 to you.is your_ Routing Endorsements, and ) notice o6 the action tAken on youA ctaia by the Board Action. (All Section ) Faakd of Supe visou (Phwgaaph IFI, beeau), references are to California.._-).-._ given PLUuant to 60mum%wt Code.Sectrons 911.8, Governmedt-Code.) - . ) 913, 5 915:4.• Mwe note-the•IUVkn ngw-bz bw.";-- Claimant: Pacific Telephone and Telegraph Co., 150 Hayes St., Room 400 San Francisco, California 94102 Case Ho. B-740-104 Attorney: z­.._-Address: MAY Amount: $700.00 Date Received: MaY 16, 1977 By delivery to Clerk on By mail, postmarked on aY , 1. FROM: Cleric of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:May 16, 1977 J. R. OLSSO.Y, Clerk, By Deputy Jamie L. Johnson I. FROM: County Counsel TO: Clerk of the Board of Supe ors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (/) This Claim 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 (Section 911.6). DATED: 5-19-77 JOHN B. CLADSEY, County Counsel, ByaG . Deputy Ill. BOARD ORDER By uaanimaus vote of Supervisors present (Check-one only) . (XX) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.fi). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. (� DATED: T,.. 91�lg77J• R. OLSSON. Clerk. by �:]� _ Deputy WA.RNI,,M TO Government Code Sections 911.8 &913 You have Onzy 6 months 6wo ame mactow o YOU C&MAX-h to bite¢co"t action an this Rejected CUE= (4ee Gout. Code Sec. 945.6) on 6 months Jaom the deniat otg youA Application to Fite it Late Ctaim wF.dt n which to petition a eonwt Qat Aefiel +nom Sect&n 945.4'6 etaba-iiiing deadline (dee Section 946.6). You may seek tV advice os any at0watey o6 yowt choice.un connection with tkts mat&&. Ii you want to cmn6ntt an attorney, you ehoutd do so iamiedrate�i. FR04: Clerk of the Board TO: 1) County Counsel. (2) County Administrator, & (3) Public Works, Business $ Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a Copy of this docrmient.-and a memo thereof_has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Tnno 91- 1077 J. R. OLSSON, Clerk, By 2) 9 - C_ A.. Deputy Billie C. Souza V. FROM: (1] County Counsel, (2) County Administrator, TO: Clerk of the Board. (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 21, 197_?County Counsel, By County Administrator. By Public Works, By B 00. .1 Rev. 3/77 nev. 3/77 1111atla7 THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY SECURITY-SAN FRANCISCO tso.axes smear.xoor aoo - sw srtiwnxo.uuwwuw aaiaz wwew coce ass s.zaam a vn uer a•*a�*•eWa��e• Case No. B-740-104 May 12, 1977 . Contra Costa County Board of Supervisors 651 Pine Street Martinez, California 94553' Our Case No.: B-740-104 Date of Damage: 3/21/77 Location of Damage: Library parking lot, Contra Costa College Estimated Cost of Damage: $700-00 Gentlemen: On the above date, a Pacific Gas and Electric Company gas crew, working at the request of Mr. H. A. Lollar, Supervisor of Building and Grounds, Contra Costa College, damaged a Pacific Telephone cable while investigating for a gas leak. I understand that the gas system on the college grounds are the property of the college. However, as I do not know the contractual relations involved I am tendering this claim to the County of Contra Costa. Very truly yours, ryC E_ T\ KRIEG , ^� C Security Representative FILED MAY 16 7977 ,.eoia+ e CLVI,`mr+mwmt+�c�7nm. � 0,1260 Microfilmed with board order �i w,aafitraed wilh board order In the Board of Supervisors of Contra Costa County, State of California June Zl 19'37- In Z1n the Matter of - GREEN VALLEY RECREATION AND PARK DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code Section $7303, this Board returns the proposed Conflict of Interest Code of the above-named,agency for revision and resubmission within 60 days, for the reasons expressed in the County Counsel's report. PASSED on June FT , 3977. . DCF;me 1 hereby Certify that the foregoing is a true and correct.copy of an order entered an the minutes of said Board of SuperAwn an the date aforesaid. Witness my hand and the Seal of the Board of cc. Preen Valley Recreation SupH isors and Park District Countv Counsel affixed Phis ?lstday of t, .Tnr 24_ZZ County Administrator / J. R.OGSSON,Clerk B»�./L1�L✓ Wl c4d.t Deputy Clerk Jamie L. J o msan t♦-z.arrr,sr 01261 COUNTY COUNSEL'S OHiL:E CONTRA COSTA COUNTY MART N17,CAUFORNIA Date- Jur- ,e4- u RE EIVED e4- Clerk o: the Board of Supervisors UN from. John B. Clausen, County Counsel 1,r,� •-.1t.."., !�J By: Daneen C. Flynn, Deputy Co un y Counsel 01tK BOARD OF!VJ?RV1$O;* j,CONIN C[IBTA CO. Green Valley Recreation and Park District of C -�- County, Conflict of Interest Code This office is unable to approve as to form the Conflict of interest Code for the above-named agency for the following reasons: 1. The Title of Code and reference to the agency in Section 100 should also contain the words "of Contra Costa County". The firs sentence of Section 100 should read: "Pursuant to the provisions of Government Code Sections 87300, et seq. ... ." 3. Section 200 should read: "SECTION 200. Desie ated Positions. The positions listed-on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may fore- seeably have a material effect on a financial interest." 4. Section 300 should read.- "SECTION ead:"SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an snnual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned." 5. Section 400(a) should read: "All designated employees reau _ed to submit a statement of financial interests shall file the original with the District Secretary." 6. P_ new Section 400(b) should read: "In the case of agency hn_ls and mwbers of boards and commissions, the District Secretary s^a'1 aa;ce and retain a copy of the statement of financial interest ,s,d forrard the original to the County Clerk." 7. The agency's proposed Section 400(b) should be renumbered 40 (c) and revised to read: "A designated employee required to subs-it a statement of financlal interest shall sub^._it an initial S4&Lement within 33 days after the effective date of this code." 1 (1t1�62 Mitrofi!m :h board order ter•-gee ,,, Clerk of the Board of Supervisors June 16, 1977 S. Section 400(d) should read: "Civil Service employees appointed, promoted or transferred to designated positions shall Me initial statements within 30 days after date of employnent." 9. Sections 400(e) and (f) should be added to read: "(e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. "(f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing state- ments shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position." 10. The agency's proposed Section 400(c) should be relocated and redesignated as 400(g). 11. Section 500 Contents of Disclosure Statements is 'nsufficient insofar as it does not provide for investment and real property reports, personal income reports, business entity income reports, management position reports, initial statements or a report of acquisition and disposal during the reporting Deriod. 12. Exhibit A is of doubtful intelligibility. 13. Exhibit B does not describe with sufficient particularity the scope'of required disclosure. The District is referred to the Model Code suggested by this cffice for sa=ple acceptable provisions. The code documents are returned herewith along with a proposed Board Order, revising the code and approving it as revised, for Board action on Jure 21, 1977. DCS':r..e Attach-eats Green Valley Recreation a.-id nark District 00263 2 MPcrc.`i!m`3 with bird In the Board of Supervisors of Contra Costa County, State of California .i June 21 19 77 In the Matter of Proposal for Handling Criminal Conflict Cases for Indigents. Mr. Edward L. Merrill, attorney in the Law Firm of Merrill, Thiesen and Gagen, P.O. Boa 218, Danville; California 94526, having presented to the Board a plan proposed.by the Criminal Conflicts Committee of the Contra Costa County Bar Association for the handling of criminal conflict cases, and having advised that one of the primary goals of the plan is to insure that attorneys assigned to represent indigents in conflict cases have experience in the particular type of case assigned to them; and Mr. Merrill having introduced other members of the committee who spoke on other aspects of the plan: Mr. J. Timothy Lane.(budget), Mr. Michael J. Oliver (administration), and Mr. Thomas G. Shelby (selection and supervision of attorneys); and The Board having discussed the matter and on the recom- mendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid proposal is referred to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) and the County Admin- istrator for review with the proposed 1977-1978 budget. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Committee Members witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 21st day of June 1917— J. R. OLSSON,Clerk By <--.-<- �'�'t-.�--r��_c Deputy Clerk J Jeanne Q. Maglio 00264 PRUPUSCD COX IRAC I rUR IMPRESERTA11gk or IND IGER NS IR CONT'Llb CASES ISTnuouCT1nK Tho law .tn ralifurnin provides that all lndlgorit persons.. involved in the commission of a crime have a ri.ghL to be" repreaainted by counsel. in the County of Contra Costa, counsel is•provided by Ilre Contra costa Public Darender'a Office. - Further, the law provides that when there is a conflict between an indigent "client represented by the Public Defender, and another ,indigent'pe-rsu.n charged with a crime, other counsel than the Public Ilafen dor must he employed. In some Counties, conflict cases are handled by agntract be- Lweon'Lhe County and a private law firm on a Flat roe contract basis. In the County or Contra Costa, the appointment of other counsel for indigent persons in conflict cases is now accomplished by nppninl.mant. or private cuunsel by the variuus Courts'whorc tho.carc:.,`' origlnatos from a list or private counsel. This private counsel. list is made rip of attorneys Win have expressed their willingness In handle such cases. The sy:ctcm currently in use in Contra Costa line-three main p rob I amn I"lR::l: electiun or competent counsel .to Lt to particular case assigned_ , Mkyofilmod widr b.0 • 7.LI:Utii2: Hudyrtisj of`Nie program:..- .11lltt0::.lhe adsinist.ration of the program...� :'. . liecu6sc.Lite County Oor Associations racagniie the magnitude or Lite problem and lite necessity to solve Lhat.ppoblem-,as..quickly as pasritao, they formed a Joint Committee of all of.thp Sur Associations. Yllat Joint Committee now called.ConPlicte'Committee'. was funded with f2.,tt00 to be.used to gother statistics: ,Hrik.:Hulse,. an attorney with Lite California Judicial Counsel was hired to q:,Lhr.r thnue staLiaLicn. All. of Lhe.ol.hcr work was done by Lha local attorneys comprising the Conflicts Committee Panel. •That, committee has be inexistence for well over a year,. meeting conunuously, and through their offer" they have prepared a dr.art of ti,e Proposed Contract and the Propseod hulas-and Regulations.of . Lite Contra.CosLu County Conflicts Program. . 1. A prime problem with the present.systeri, recognized by both Courts and the Bar, is that of choosing attorneys.from..a list. 11118 system does not insure that there will ba,appointed an.attorney who is versed in .t.ha particular type of case assigned to him. . Sometimes- this gives rise to a problem bacause.on attorney may be appointed 1.4% a difficult case in which he .may not have the.nseessary background Lu rx.cdiliouuly and affactively handle Lt. ,On occasion, . excessive.l!me in spent.i,. Lite processing of.a case in which an . uLLm-ncy more well bcrrrit would be able to achieve Live same gooL quirker and aorl, efficiently. the Courts have rucognized this problem bili: there i,:.n reluctance (as.they.have stated) to skip alturncy..nameo as lhey runts to Lhe top at the list and to.suggest 00265. ............. Its LlusirWaL Lhey.may not be fully.qualified:to handlo•lhc`_. particular case Lo.which they are appointod The systas proposed: I•y Ihr Criminal conflicta Panel establishes rout categari¢a:of•'`.:: variant; types of crimes, and-only attorneys with proven.gkills..•.. - wuuld.be placed in Lhasa categories. Slot only would.tge-cas¢a be ' handled more expeditiously, but this would assure thd' beaL posaibie representation.ror Lha indigent client. 2. Iho prer.¢nt system presents a budgetary probleir that.is almout ispnssihle of coluLLon. It iu not possible to pradicL how'- many conflict cases there will be in a budges. year or what the coat will eventually be. The Paivel.would present a flat fee contract to Live County, which it accepted,.would enable Live County to prepsFe a hudget-with.a kuounfigure, not a flueluativ.g figure. The one , excepLioo would•be'the exLraordinary daso situation which rarely _ happens. S. County personnel now spend a great deal of time in the,. - a deiirviaLraLlon of this program in its supervision, budgeting, and psyment. lire Panel wouiri propose to assume all of'these duties now provided by County prrspnnel. They would_budget'and pay for the' prograa with the'sonry received from the,contract. Further, it would be the hope.of tit Panel that they weuld be-able to properly wversee Live pro.1ram ::n Ihv.l inordinate smounLu of time would not be cimrgrd far arr%irca rendered which should be•accompli.shad with loss Lime. .live].could standardize the pleadings which would . accomplish savings both In the County and the Courts., and sometimes in aUMr rituaLiotia cunsulidate reprecenL¢Lion. 1 - 00%7 EMM - Now r..,., Nr. Lana;;'r an,at.turney,•-in:1(alriut.Croak; will ;:explain'Llea.'.:.:. . Proposed:budget of;,the:Conflicts..Panal and how it` xas::errirsd Hr. Oliver;.•of-'.Caicord;:e.iLl;cacpleip Lho.propoaeJ."udainigtcr.l dpi`' of Lho Panel, .and 11r..Shelby,.o .Lho Richmond Bar, will gxploin.:the selection andAhe supervision ph of the attoensys-06 ' the indigents:in conflictcases: Datod: June .1 97? t � � HERR ILL TIIlLa5ER 8 GACEN t t:'. � , A Profasaaon'o1=CorporeEion " �w d Y. 6 _... . Y .'EDWARD, L..; RRi L : Y s � � 4 i s _ z y 1 7 •i f F 000 ... _ ...._.. ...... _"tea' ..,4 .rte r, .i r t 1 Avg. Non-Tried Avg. Tried Avg_ Lower Avg. tion-Tried Avg. Tried Hisdemeanor P1i.demeanor Ct_FatnnJ•_ Folonv, Felon ' Arraign. 25 25 35 3., 35 PTC 50 50 70 70 Prelim. 4 lirs at 35. equals 140 Continuance 25 35 35. 35 Motion .25 25 °..70 70 Notion Prep. 40 . ' '. hrs at 20. x Prep--3 hr�4 hrs-ab 35. .6 hrs. equals 40. onuals 105.: equals-140. 210. Trial 2 das at 150 1200 equals 300. Trial Prep. 350 R & S 25 25 70 70 Client Conf. 20 60 60 60 8o Totals 185 550 375 400 2120 Cost 702x185= 78x 550= 460.x 375 = 168 x 480 = 2 r. 2120= '129,870. 42,900. 175,500. 224,6411_ 110,240. •e claim in :cess of follei- ir,1 submitted committee 200 600 400 500 2300 Total Fee Pd 683,150. . I . Figures based on 1307 conflicts (402 Felonies 60 Hisdemeanors) -Non-Tried Felonies 468 s TriLxl Felonies 52 Non-Tried misdem-anors 7n:! nn��11 ee(� Tried Misdemeanors _78 1tt1,()J 13on Tried Misdemeanors _7ft Ili��ll�SIJ _ _ 1301 1 `FEE SCIIEDULI: Class -- Juzv Trial •Co`urt Timer "Out=of-Court-Time 1 ,$400/dag $q0/hr ;�$20/hr 2 $250/day, $30/hr: $20/hr. 3 $200/day $25/hr--- „-q20/hr q $175/day $20/hr: '$15/hr k A N t I W� E � r s 00270 Avg. Non-Tried Avg. Tried Avg. Lover Avg. kion-Tried Avg. TrIe'd Misdemeanor misdemeanor Ct. Felon Felon Felon Arraign. 25 25 35 35 35 - PTC 50 SO 70 70 Prelim. 4 hrs at 35. equals 140 Continuance 25 35 "35. 35 Motion 25 25 - 70•'"- 70 ' I-lotion Prep. 40 - 2 hrs at 20. Px Prep.-3 hr 4 hrs at 35. 6 hrs. E ecuals 40. equals 105.: equals 140. = 210. Trial 2 das at 150 1200 equals 300. - Trial Prep. - 350 ' 1 R S S 25 25 70 70 Client Conf. 20 60 60 60 so Totals 185 550 375 ng0 2120 Cost 702x185= 7Sx 550= 468.x 375 168 x 480 = 52 x 2120= 129,870. 42,900. 175,500. 224,640. 110,240. ee claim in xcess of follo�•- ng, submitted o comiittee 200 ( 600 400 500 2300 Total Fee Pd 683,150. Figures based on 1309 conflicts (40d Felonies 60'. Misdemeanors) Nor.-Tried Felonies 468 + Tried Felonies 52 . .y Non-7r-ed Xisdam0027eanors 702 - 1 Tried 'iisdemcanors 78 ,1 GG 130-0 ua --uracanors) Nor.-Tried Felonies A68 a Trier? Felonies 92 Non-,riOd Misdemcanors 702 11i72l1 Trig 0 0 Misdencanors 78 130:1 FEE S_ C!IpmE Class jury.Trial Court Time- Out-of-Court-Time 1 $900/day $40/hr $20/hr . 2 $250/day ,$30/hr_ .-.520/hr 3 $200/day $25/hr. $20/hr- 4 - $175/day $20/hr $15/hr . . s (1;12'72 l HEHORANDDtd .DATED: June 21, 1977 TO: Contra Costa County Board of Supervisors FROM: Criminal Conflict Committee of the Contra Costa County Bar Associations RE: Contract to represent indigent persons in criminal conflict cases: Proposed Administration for.the Plan I. The Administrator - It is the intention of the Criminal Conflict Committee of the three bar associations proposing the aforementioned contract to obtain the services of a qualified ad- ministrator to maintain an office facility, records and to expedite the administration of the cases processed from the court and Public Defender's office to the attorneys on the panel-' The,administrator will be paid by- the panel and will have qualifications consistent with several years of paralegal experience or as a legal secretary i who has considerable familiarity with handling criminal cases. It is contemplated that the facilities to be employed by the administrator would be within the present offices maintained by the Bar Association in Walnut Creek, and that the panel would supply the equipment needed in the way of desks, office materials and telephones. The administrator would be responsible to receive the requests made from the court for the appointment of qualified attorneys, contact attorneys in a - regulated and equitable order in such a fashion as would furnish an attorney to the court on the required date, meeting the required qualifications_ The administrator would be available to assist the indigent defendant in making contact with the appointed attorney and would maintain liaison with the court clerks regarding scheduling difficulties or the necessity for changes regarding the app� tm l {�k attorney. The administrator would also maintain such reports as would be necessary to enable the panel to further visualize the county's needs regarding appointed counsel is conflict cases, and would handle such matters related to our budget as the obtaining of affidavits for payment to the panel and handlinp, the formalities of payment under the contract to the panel attorneys.. - II. Case Comes to Panel - Typically, a conflift.case arises upon the filing of the Public Defender's office of an affidavit of conflict with the court on behalf of a defendant who has been referred to,them for representation and who is qualified for the services of the Public Defender's office_ Rather than have the judge refer to a list of attorneys who have indicated a willingness to serve in these capacities, the appropriate function will now be for the court attache' to contact the administrator of the panel and advise them briefly of the nature of the prospective appointment. The administrator t will then proceed to process the case on an equitable basis to an attorney on the panel qualified to handle a case of the nature of that referred and will be available to make sure that the indigegc _ defendant makes contact with their panel attorney in time to insure an expeditious following court appearance. As cases proceed, panel attorneys will be required to file regular reports regarding the progress of the matter and the prospects of continuing or future activities on behalf of the client. Upon termination of the case, the attorney will forward a report describing the services that he has provided and the hours expended for the review of the administrator_ Guidelines will be provided the administrator regarding the general parameters of payment to the panel attorney. Complaints regarding 0x2'74 A ' the level of payment can be referred to a comriittee maintained by the panel empa:ered to make adjustments or review requests for pay- ment in excess of that authorized by the administrator. III. Impact of the Proposed Plan on County Facilities A. The Court - Courts will be relieved of the prospect of attempting to maintain current lists of those persons milling to serve in conflict matters. They will also be relieved of the'problems in*tryin-. to ascertain from such lists that an equitable division of the cases has been made and that the attorneys appointed are qualified to handle the level of cases made under those appointments.— The court will no longer have to go shopping'for an attorney who is available, frequently to an in-custody prisoner, on a specific date i that it must set or wishes to set re.-arding a future appearance for the indigent defendant. The administrator can assure the court that the attorney will be obtained whose schedule will permit the appearance. The court will be further relieved of the necessity of receiving from each appointed attorney a letter requesting payment and from handling all those disputes that would and might arise regarding` payment of both fees for legal services and for adjunctive services. B. The Public Defender - The Public Defender by definition in a conflict case has almost invariably another defendant for whom they will continue representation through the matter. Because the plan calls for the appointment of attorneys qualified to handle the prospective appnintement. it is assumed that the public defender's burden in both going throuf�h the procedures rePardinp, filing their affidavit of conflict of interest and further proceedings in the case will be eased. Because it is hoped by the panel that the 0027 3 3 more fruitful use of adjunctive and investigative services by the appointed counsel can be achieved, burdens upon the Public Defender's office to supply virtually all these services incases representing co-defendants will be eased. C. The Indi.ent Defendant —The indigent defendant is assured of qualified, competent counsel. If he has problems-w ih.his counsel that can be solved by the administrator, both the court and.the public defender's office may be relieved of the burdens of trying to solve problems arising for the defendant. The defendants in particular will reap the benefits of assuredly qualified counsel to handle their cases. D. Adjunctive Services - A large portion of the cases involving conflict matters will require the usual services to provide assistance' ' to the panel attorney. These matters include the hiring of investi- gators, expert witnesses and the use of psychiatrists or doctors. At the present time great disparity exists between the courts of the county and the furnishing of these services.. In many cases it is necessary to obtain from the appointing judge an authorization for payment for such services in advance of their rendition. -It is the panel's belief that in obtaining qualifed counsel to handle these matters, it can achieve a situation where all 1,200 or more conflict cases can be seen from the prospect of one administrator with some basic familiarity regarding the status of the case and its nature, and that along with the financial control to be exercised by the panel itself both in the payment of fees for the services of the attorney and for the authorization of such adjunctive services, a more uniform and better functioning use of such services can be G Q;127S achieved for the attorney representing the indigent criminal defendant. IV. Conclusion. The present administration of indigent conflict cases involves the time and activities of a large number of judges, court clerks, auditor's clerks in the County Treasurer's office, and public defenders. There is no question that-the panel's proposal to retain the services of an administrator to. -service these cases and to regulate the bar to insure a system of. quality representation gives a realistic prospect for better, administration of the court's disposition of the cases and better services to both the county and the indigent-defendant. Respectfully Submitted, _MICHAEL J. OLIVER o0277 In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Approval of Nutrition Project Van Contracts IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to sign contracts with: City of Antioch 322-061 City of Martinez 322-062 Home Health 8 Counseling, Inc. 322-063 for the period June 1, 1977, to May 31, 1978, for the provision of Nutrition Project bus transportation to be provided by above Contractors in County owned vehicles (vans). PASSED BY THE BOARD on Jure 21, 1977. hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 8 Grants Unit Supervisors cc: County Administrator arnxed this2lstday of June 19_ZZ County Auditor-Controller County Health Officer J. R.OLSSON,Clerk Contractors .Deputy Clerk Maxine H. Pieufeld 00278 H.N 3176 Ii- Contra Costa County Standard°FQrm f STANDARD CONTRACT (Purchase of Services) cn� 1. Contract Identification. Number 22-06 i/6 7 Department: Health Department Subject: Bus transportation—County Nutrition Project for the Elderly 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: BONE HEALTH AND COUNSELING, INC. Capacity: California corporation Address: 110 Petticoat Lane, Walnut Creek, California 94596 3. Term. The effective date of this Contract is June 1, 1977 and it terminates Hav 31, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $-D- 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions.contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract Is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. S. Project This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference. Contra Costa County Third Year Nutrition Project for the Elderly under Title VII of the Older Americans Act, 42 USC 53045ff. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965; 42 USC 43045ff and Section 53703 of the California Government Code. 10, signatures.,--These signatures attest the parties' agreement hereto: COUNTY OF p NTN 6/CALIFORNIA CONTRACTOR Bp�;. L`1 c rb3j B airman, Board of Supervisors (Designate official tapacity in business Attest: J. R. Olssn-, County Clerk and affix corporation seal) State of California ) ss By !iM14e /� County of Contra Costa ) ' Deputy ACRNOWLIDCEHENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: .c[i/< LAC U.AITIW BY AND 'TOM APPROVED Deputy Nemec/Deputy 'ou k HRA CMItQds�Addminiig,,or �[[71 �-LING SL R,7i ''. J -. Microfihrasd with board order AN SERVICE PLLI 22 -062 � Number_2 2—1,(�f G H 2 During the term of this Contract, the County will loan one County-owned van to Contractor for the transport of senior citizens (60 years of age and older) under teras and conditions specified herein: 1. Use of Vehicle (van)_ Contractor will: a_ Schedule transportation for participants in the County Nutrition Project operating in Contractor's area Monday through Friday between the hours of 10:30 a.m. to 1:30 n.m. This service has first priority for Contractor's use of the van. b. Provide transportation services for senior citizens in relation to their obtaining social and rehabilitation services, other than Nutrition Project Services, available at public and private facilities. Such services may include: (1) Information and referral services. (2) Health and welfare counseling services_ (3) Shopping assistance. (4) Recreational activities incidental to the Nutrition Project. - C. Document all van services provided under terms-of this Contract in the ' manner and fora required by County. 2_ %Maintenance and Insurance. Contractor will: a. Register said vehicle with the State of California Department of Motor Vehicles, indicating that Contractor is the registered owner and County is the legal owner, and pay all registration costs_ b. Be responsible for all costs related to operation of the van during the term of this Contract. Such costs may include, but are not limited to, costs for maintenance, gas, insurance, providing a driver, garaging, scheduling, etc. c. Maintain van at all times according to manufacturer's specifications and_ maintain adequate safeguards to prevent loss, theft, damage or misuse of van. d. Be self insured or provide insurance to insure against loss or damage to the van with the County named as an additional insured under all such policies and Contractor to be liable for any loss sustained up to the maximum amount of the deductible. Such insurance shall be in effect during the entire term of this Contract and any extension or modification thereof. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate of insurance evidencing the above coverage and/or a letter attesting that Contractor is self insured and the limits thereof. 3. Termination of Contract. In accordance with Paragraph S, Termination, of the General Cosditioas and in addition thereto, the County may terminate this Contract if either: a. the State of California through its Office on Aging would require that legal ownership of the van be vested with the State, or b. an alternate system of transportation is implemented for the service area. 4. Snecial Condition. The teras "automobile," "van," and "vehicle" are used interchangeably in this Contract and no distinction is intended. ' Initials. ontractor County Dept. (W280 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. C. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 0/�,9�2�8p 1!'`11C71 (A-4616 REV 6/76) -l- I Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. 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. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep 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 auto- mobiles, 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. b. 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 be required to 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. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts S Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- - Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for_Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. nC�2Q l n J�C.O1 (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County.' 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a r.isdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2 ^O�,q UV o,-U v Contra Costa County Standard Form GENERAL CONDITIONS • (Purchase of Services) 18. Idemnificatian. 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. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep 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 auto- mobiles, 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. b. 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 be required to 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 Countywith a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. A11 notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. ww A (A-4616 REV 6/76) -3- Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 22 -062 l /� 1. Contract Identification. Number 2 2 -0 6 2 Department: Health Department Subject. Bus transportation—County Nutrition Project for the Elderly 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: CITY OF MARTINEZ Capacity: Political Subdivision Address: 525 Henrietta Street, Martinez, California 94553 3. Tem. The effective date of this Contract is June 1, 1977 and it terminates May 31, 1978 unless sooner terminated as prcvided herein. 4. Payment Limit. County`s total payments to Contractor under this Contract shall not exceed $-0- 5. Countv's Obligations. County shall make to the Contractor chose payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions,contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. S. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Third Year Nutrition Project for the Elderly under Title VII of the Older Americans Act, 42 DSC 43045ff. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965; 42 USC 93045ff and Section 53703 of the California Government Code. f 10. Si MCME signatures attest the parties' agreement hereto: COUNTY OF CALIFORNIA CONTRAC R By y I.Schroder By airman, Board of Supervisors p iY O M�/.�Yi✓GL >.gnate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) 1 ( 1� State of California ) � ss. %y g//_ County of Contra Costa )� Deputy _ ACOOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recomme eu by Department known to me in those individual and business capacities, personally appeared efore me today and acknowledged that he/ By � they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its.bylaws or a resolution of its board of directors. Form Approved: County Counsel / Dated: 3;77 _ By PORN APPROVED Deputy �`•.`'�c�•..+`4•c.:_C:fl'l--k- Notary Publ Deputy County ItFA C^.ttncls Administrate !Microfilmed v+ith board order Microfilmed vitft board order SERVICE PIAN dumber 22-062 During the term of this Contract, the County will loan one County-owned van to Contractor for the transport of senior citizens (60 years of age and older) under terms and conditions specified herein: 1. Use of Vehicle (van). Contractor will: a. Schedule transportation for participants in the County Nutrition Project operating in Contractor's area Monday through Friday between the hours of 10:30 a.m. to 1:30 p.m. This service has first priority for Contractor's use of the van. b. Provide transportation services for senior citizens in relatioa to their obtaining social and rehabilitation services, other than Nutrition Project Services, available at public and private facilities. Such services may include: (1) Information and referral services. (2) Health and welfare counseling services. (3) Shopping assistance. (4) Recreational activities incidental to the Nutrition Project. c. Document all van services provided under terms of this Contract in the manner and form required by County. - 2. Maintenance and Insurance. Contractor will: a. Register said vehicle with the State of California Department of Motor Vehicles, indicating that Contractor is the registered ower and County is the legal ower, and pay all registration costs. b. Be responsible for all costs related to operation of the van during the term of this Contract. Such costs may include,but are not limited to, costs for maintenance, gas, insurance, providing a driver, garaging, scheduling, etc. c. Maintain van at all times according to manufacturer's specifications and maintain adequate safeguards to prevent loss, theft, damage or misuse of van. d. Be self insured or provide insurance to insure against loss or damage to the van with the County named as an additional insured under all such policies and Contractor to be liable for any loss sustained up to the maximum amount of the deductible. Such insurance shall be in effect during the entire term of this Contract and any extension or modification thereof. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate of insurance evidencing the above coverage and/or a letter attesting that Contractor is self insured and the limits thereof. 3. Termination of Contract. In accordance with Paragraph 5, Termination, of the General Conditions and in addition thereto, the County may terminate this Contract if either: a, the Stat.- of California through its Office on Aging wo".i require that legal ownership of the van he vested with the State, or b. an alternate system of transportation is implemented for the service area. . 4. Special Condition. The terms"automobile," "van," and"vehicle" are used interchangeably in this Contract and no distinction is intended. Initials: �iPV_ tractor County Dept. 00284 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cast Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or far such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. C. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 0028 (A-4616 REV 6/76) -1- 77 ¢.:mm rry Contra Costa Countv Standard Form ' GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicableprocedures (if any) ' required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; not shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to'become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely , update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 0028S (A-4616 REV 6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnificacion. 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. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep 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 auto- mobiles, 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. b. 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 be required to 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. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- s, (A-4616 REV 6/76) -3- 00297 M 77 . Contra Costa County Standard Form . STANDARD CONTRACT (Purchase of Services) 1. Contract Identification_ Number 292-063 Department: Health Department Subject: Bus transportation—County Nutrition Project for the Elderly 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: CITY OF ANTIOCH Capacity: Political Subdivision Address: Third and R Streets, Antioch, California 94509 3. Term. The effective date of this Contract is June 1, 1977 and it terminates May 31, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $-0- 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference_ 8. Project_ This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Third Year Nutrition Project for the Elderly under Title VII of the Older Americans Act, 42 USC 43045ff. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965; 42 USC 53045ff and Section 53703 of the California Government Code. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF C S CALIFORNIA CONTRACTOR ) Chairman, Board of Supe rs MAYOR- City of Antioch (Designate official capacity in business Attact:, J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss By/ Bpi 4/✓� County of Contra Costa ) NT Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor• Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By ey 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 Daces: June 15, 1977 By o-., (Hary Vargo) FORAf APPROVED\ Deputy Notar HRAC-rad Adm inaW MALA MARY VARGO � � NOTARY WaIJC-Cul ss CONTRA COSiA COY Mi—filrnad with board order dY Commission Expires Houemec 21 1977 - Microfilmed with bccrd order NI&mmsskn ExOres gn"ft A 3417 SERVICE PLAN �y Number 2 2!Q6 1 During the term of this Contract, the County will loan one County-owned van to Contractor for the transport of senior citizens (60 years of age and older) under terms and conditions specified herein: 1. Use of Vehicle (van). Contractor will: a. Schedule transportation for participants in the County Nutrition Project operating in Contractor's area Monday through Friday between the hours of 10:30 a.m. to 1:30 p.m. This service has first priority for Contractor's use of the van. b. Provide transportation services for senior citizens in relation to their obtaining social and rehabilitation services, other than Nutrition Project Services, available at public and private facilities. Such services may include: (1) Information and referral services. (2) Health and welfare counseling services. (3) Shopping assistance_ (4) Recreational activities incidental to the Nutrition Project. c. Document all van services provided under terms.of this Contract in the manner and form required by County. 2. Maintenance and Insurance. Contractor will: a. Register said vehicle with the State of California Department of Motor Vehicles, indicating that Contractor is the registered owner and County is the legal owner, and pay all registration costs. b. Be responsible for all costs related to operation of the van during the term of this Contract. Such costs may include, but are not limited to, costs for maintenance, gas, insurance, providing a driver, garaging, scheduling, etc. c. Maintain van at all time according to manufacturer's specifications and maintain adequate safeguards to prevent loss, theft, damage or misuse of van. d. Be self insured or provide insurance to insure against loss or damage to the van with the County named as an additional insured under all such policies and Contractor to be liable for any loss sustained up to the maximum amount of the deductible. Such insurance shall be in effect during the entire term of this Contract and any extension or modification thereof. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate of insurance evidencing the above coverage and/or a letter attesting that Contractor is self insured and the limits thereof. 3. Termination of Contract. In accordance with Paragraph 5, Termination, of the General Conditions and in addition thereto, the County may terminate this Contract if either: a. the State of California through its Office on Aging would require that legal ownership of the van be vested with the State, or b. an alternate system of transportation is implemented for the service area. 4. Special Condition_ The terms"automobile," "van," and"vehicle"are used interchangeably in this Contract and no distinction is intended. J/}}/�(( Initials: -W /^�_ `Z. PIJ- Ccntractor County Be ncl289 Contra Costa County Standard Form • GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. - Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (� 00290 (A-4616 REV 6/76) -1- MMMIi Contra Costa County - Standard Form - GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations couching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof-. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed co create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardlessof age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (� (A-461 .RE 6`; V'6Y 76) -2- 00291 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. 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. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep 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 auto- mobiles, 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. b. 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 be required to 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. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 5 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 00292 (A-4616 REV 6/76) -3- y � RECEIVED M pf, 1977 I a RESOLUTION NO. 77/107 QeK 90AW of WnraoM ao. OLUTION AUTHORIZING AGREEMENT BETWEEN CITY OF ANTIOCH AND CONTRA COSTA COUNTY FOR VAN TRANSPORTATION FOR THE COUNTY NUTRITION PROJECT FOR THE ELDERLY BE IT RESOLVED by the City Council of the City of Antioch as follows: That the Mayor be and he is hereby authorized and instructed to sign that agreement between Contra Costa County and the City of Antioch for van transportation involving the County Nutrition Project for the Elderly in the form attached hereto as EXHIBIT "A". I HEREBY CERTIFY that the foregoing resolution was passed and adopted by the City Council of the City of Antioch at a regular meeting thereof held on the 14thday of June 1977, by the following vote: AYES: Council Member Davi and Mayor Roberts NOES: Council Member Pierce ABSENT: Council Members Nhatley and Aguilar DOROTHY P. RKS- City Clerk 00293 I.0 iris SOARD OF SUPrttalSORS OF CONTRA COSTA COUWTY, STATS OF CALIFORNIA In the Matter of Awarding Contract ) for Stone Valley School Neighborhood Park, ) June 21, 1977 Alamo Area ) W.O. 5464-927 ) Bidder Total Amount Bond Amounts Labor & Mats. $ 8,450.00 2225 La iat La $16and Al Base Bid Faith. Perf. 16,900.00 2225 Lariat Lane and Alt. Ho. 1 Walnut Creek, CA The above-captioned project and the specifications therefor being approved, bids being duly incited and received, the Public Works Director rocominending that the bid listed first above is the lo-vest 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 awarder: to said first listed bidder at the _ listed amount and at the unit pricoz submitted in said bid; and that said contractor shall present two rood and sufficient surety bonds an indicated above; and that the Public liorkz Department shall prepare the contract thorvfor. IT IS FURTHER ORDERME that, after the contractor has signed the contract and returned it together r:ith bonds as noted above and any required certificates of insural>.cu, and the County Counsel has reviewed and approved theta as to form, the Public ldorks Director is authorized to sigh the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Morks Director, the bonds postod by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 21, 1977 QaTIMM COPY I-alfy that this I.:a full,tmn L cowet ropy of tl,rorlciml dw-umrnt uhk14 Is on file In n.y drl— ant that 1l.a.1--d a a.lopind by the It,:rd of :cfrnra of Cnntra L'n.fa County,Cnt1f.::.iw,on -yarn•hau-n.A^.-J'k�T: J.IL t)1_.::e\.0-,nay C1cr3,k V�rltcla Clerk-of card hoard of Sugc:—Ors. cc: Public 14orks Director (2) by;'l+uly Cle'lL County Counsel }J /'� as JUN 2 1 1977 County Auditor Contractor 1►�1294 Form 9.9 1I r :LLV115: �•4a.. County Coar,sel /' on JUN 21 1977 County Auditor Contractor 00294 Form 9.1 . CONTRACT FILED (Construction Agreemenr) Yi J_aj' W7 (Contra Costa County Standard Fora) e,owCf, T. SP_CI,tL ?ZMS. These special terms are incorporated below by refer=192Kaos..a e'5VP ffsoYs ca. (552,3) Parties: [Public Agency] Contra Costa County [contractor] Richard Sawdon Comp ete legal nam. (52) aJJsetiva Jct¢: July 1, 1477 (see 54 for starting date.) (53) rhe York: Construction of a picnic area, including concrete and asphalt, paving, bench, wood shade structure and drinking fountain at Stone Valley School Neighborhood Park, 3001 Miranda Ave., Alamo, CA., W.O. 5464, all in accordance with the plans and specifications or general conditions prepared by or for the Public Works Director, and in accordance with the accepted bid proposal including Alternate No. l (S4) Coaptation fie: AXXX*kXX*)iaObdXA7pU()PJ1xRaa#xA 00XXXx1*QCUW4x XrXxxaXxttlakte3X (b) within 30 calendar/working days fro.starting date. (55) Liquide..,:Damages. S 75.00 per calendar day. (56) ?u3Zic.:ganef".^ .t,ge.r. Public Works Director (57) Cantraet pries: S 16900.00 {fax-sale uic�uwust�Caeta_ao�e x-:.cGy-iA-acCG;G.Aa9-waLi-aaaiGne 4saati:.iac.aaawit..hid._^r`c^S} 46ttixe-ast-oa/c}s�w�/n,/k1e+e]/i�/e/dad-aJ/atarial-af-l+uuplicaBla] Pads Zia Bcerc, Bv: /AvK{ fir, ($TeSi.'dMt'+-thaititwt-0��2.�e= Lest Yerngn L. Clint Public Works Director (®acres 'on.rce.or, :hereby also acknowledging awareness of and compliance with Labor Code 136' co///ce +rg Workers'fCompensat_on Law. By% Z /C/G�Oz.6,.I (CORPORATE toesignate official capacity in the p nesS) SEAL] By: Designate official,capacity in tae usiaess .Yota to Con=raetor (2) Ezecure aeknouledgaent form 3elau, and (Vis a aarpora- tion, affic Corporate Sec.. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ACZd0YLEDOAfS3T (by Corporation, ,w County of f. r 1'i P_.7T•_ ) ss' Partnership, or Individual) The pe.-sons) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that helthey executed it and that the corporation or partnership named above executed it. Dated: /, -.7 7• -7 v SEAL] 0: �1- t!f aril PPlic o- --- - - -- - - -- - - - - - - - - - -- --- - POR:d:(,APPROVEa bY(CougLY Co Irl. - - (Page 1 of 4) 0029.3 (CC-1; Rev_ 11-76) (CC-1; Rev. 11-10) 3. �NURK CMrRAC'_•, CHANGES. (. By their signatures in Sectic effective on the abovd date, these parties premise and agree as set forth in this contaact, incorporating by these references the material ('special terms*) in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a worl=anlike moaner, fully and faithfully perform and complete the war;:; and will furnish all materials, labor, services and transportation necessary, convenient ane proper in order fairly to perforce the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) Tae'wet k can be chanced only with Public Agent's prior written order specifying such nce and chas east agreed to by the parties; and the Public .Agency shall never have to pay more than spe:ifiec in Sec. 7 without such an order. 4_ Tltg_ r.'OTICE TD PROCEED. Contractor shall start this work as directed in the speci- _catiors or the Notice to Proceed; and shall complete it as specified in Sec. 1. S. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the UM _fixed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any, delay in performance hereof, is is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause aut:;orires or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to•the time allowed for ecmpletion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages ^'or non-completion or delay hereunder. Pursuant to Government Code Sec. 4:15, the Contractor s.`.al'_not be assessed 1- uidated damages for delay in completion of the from!:, ".such delay was caused by the failure of the Public Agency or the owner of a utility [o provide for removal or relocation of existing utility facilities. aCCU.:•:.TS. The plans, drav;ngs and speezfications or special --revisions or the Puol_c Ago-1 s call for bias, and Concaccor's accepted bid for this work are beraby i rporatea oto --S contract; and t`iey are i EFF d to co-operata, so tat any- ci;ing ex:ibitec is c;e Plans or drawings ana not tan—n d in the speciflcaticas or special provisions, or vice versa, is to be executed as if exalbited, mentioned and set rti; fo bots, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public ageact's Agent specified in Sec. 1. 7. AYMM.T. (a) For his strict and literal fuifillment of =nese promises and conditions, an a5 tb om Cpensation for all tai work, the PubLc-Agency shall pay the Contractor tie sum specified in Sec. 1, except that in unit price contracts the payment shall,be for finished quantities at unit bid pr-res. (b) an or about the first day of each calendar month the Contractor shall submit cc thePublic Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expanded thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for tae amount determined to be due, minus 10% thereof pursuant to Government Code Sec. 530 G7, but not until defective work and materials have been removes, replaced and made good. S. PAYMNTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or necause or later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may he necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt ti-t the work can be completed for the balance than unpaid, or (5) Damage to another contractor, or (G) Damage to time Public agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactpr/ to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work'or:parts. (c) 35 calendar days after the Public Agency files its notice of completion cf%26l5 0 (Page 2 of 4) all VV ~cork, it shall issue a eertifi. .e to the Contractor and pay tz, valance of the contract price after deaucting all amounts withheld under this contract, provided the Contractor shows tthat all claims for lal:or and materials have been paid, no claims ;lave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. ZNSLRANCL. (LaL•or Code S51360-61) On signing this contract, Contractor must give Public Age7w7 (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an a6mitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Ccmpensation Law. lU_ HOUDS. On signing this contract Contractor shall deliver to Public Agency for approva gocd and sufficient bonds with sureties, %n acount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials thereunder. 11. FAILL:' ^_7 PERFORM. If the Contractor at any time refuses or neglects, without fault a. t.e Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided heroin, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state ancocal lams arc regulations, especially C:mapter 2 of Part 7 of the California Lal;az Code (beyizning with Sec. 172u, and including Secs..1735, 1777.5, s 1777.6 forbidding discri.-ination) and intend that this agreecent complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 s 1313, concerning prevailinq wages and houra, shall apply to this agreement as t^.cugih fully stipulated herein. 13. SDR--ZONT&.C^.URS. Government Code S54150-4113 are incorporated herein. 14. iAGE RAY='S. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of _ineustria Relations has ascertained the general prevailing rates of wages per diem, and for holidav and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed co execute this contract, and said rates are as specified in the call for bids for this work and are an file with the Public agency, and are aerumv incorporated herein. (b) ~is schedule of wages is based on a worting.day of 8 lours unless otherwise specified; and the daily rate is the hourly rate multiplied by tame number of hours con- stituting niie working day. When less tnan that number of hours are worked, time daily wage rate is proportionately reduced, but time hourly rate remains as stated. (c) 'the Contractor, and all his subcontractor, must pay at least these rates to all persons on this work, including all travel, suasistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any perzon in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for whiz9m no minimum wage rate is specified, the Contractor shall iaoediately noti_'v tic Public agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from tie time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF _a7OR: Eight hours of labor in one calendar day constitutes a legal day's work, anc EF-work.-.an employed at any time on this wor); by the Contractor or by any sub- contractor shall be required or permitted to wor): longer thereon except as provided in .Tabor Code Secs. 1810-1815. 16. APPRL:,TIC.S. Properly indentured apprentices may be employed on this war),, in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 3) (j J(�029() (CC-1; Rev. 11-76) 0 17. PRLFLRE::CE FOR MATCRLM.L The Public Agency desires to emote the industries and economy o Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIG:E^..,i'.^.. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any conies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waives notice of assignment. 19. NO WAIVER BY PCBLIC AC,'E::CY. Inspection of the work and/or materials, or approval of work and/or materia inspects or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the teras and conditions hereof. 20. HOLD HARIMMS 5 (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly su:�.incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection w1th the matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employce(s) of one or more of them. (e) :Ion-Conditions: The pronise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of tnese matters, or that the alleged damage resulted partly =rom any negligent or willful misconduct of any indemnitee. 21 ="CAVATION. Contractor shall comply with the provisions of Labor Code sec. 5775, if app icab e, y submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. RECEIVED JUL 15� 1977 j1•¢OS SUP ZVGO16 *CtEiCt/ODM A CD. C ti n19298 $ (Page 4 of 4) (CC-1; Rev. 11-76) _..,,,.,tt .,.,:.....,^S s«M;,,a.�.,�ssa.naamao• 06 SET TAB STOPS AT ARROWS 7 f Ins'urance , Satefar Ineennce Amy COMPANNS AFFOMMO COVEMIS P. 0. Dalt 186 waist Creek. a 94596 =Mm, A 76o&IN comity Ins. Co. u"r='N B The Ohto casualty las. a. Ricdurd E. Sacha DSA: �COLWN'r C Ridlard Ssttdso Oonert a COMM- I= M5 Lariat LOSS Iff.Can"D what Creek, Ce 94596 "E 1,,,s is!e ceridy that poi cies of ruedrine fisted be -tud to the Inwred named ahore&W are In force st this ares. In yo J--T "•` r.w a MURUCE re;Acvbu se ourrAoAst OT�woQ rramur ••. MORAL LNUNI f e+oar/rurar +1/000 + A G1:aww-,N%SN Solar CAB 9OIM 3r1/7e 63-vasa-•orru n ss reoranrorrus + 500 s 500 11❑n � 0 Ake CLoon ❑\bre elb;M MOM I❑ Olr/tl10rU MSTAi @=%,Nkomo L ❑parercnw/io/rra powim wra + + ❑am"rear Haranv cat�rte orraoc ❑.Wprlwm Ca MM"I + ❑R/na4 MAW is er.rirair/. '.A/•t�...� Atrtmoosat uAeafrr wrrm + ❑n,unur.resa fm aroe0i" ❑a+nro '❑r.raD wonuetrAr/� s ' ❑a.:.a.rrtore001varnrers i + epptr■AArAp ❑W//hu POW + f ❑orrearwA unnua Camp rpru srArarari And C 8y!9 89 3/1/78 O:RaVIOW MaL+rV + too OW so] tneSfo Cososmmt to Fol ta/ Its efficars/ S plappes Sadspos an towed as addit Sul hands solely as raapactoldw bolm 1 sled jab dosaribad In this Sort pwO trwta lm or+ar u�m'"�'e area/ trletodttoB eOaCrete and asphalt, partaa/ baado/ tlaed Sisal stnature and drIoU fawteln at 8tsen Malley School Nei86borhood Fork/ 3001 HI ran"Ave. Alan/ Co. / V. 0. all In aasordanca witb oho plats and specifications or general caod• _i7clau Ir _gmr*d br or far the Public Marise Marisa elctor/ ns -and to aacordsS with do aeoopted bid prte7lyd --- � n n: :.•c����r o r a -.r:.d1 • -: _r.Gr�J�:e•�a::.wrpre tr•e la0�•'lt�:t;dot!thereor,:!•4 KS:.,r'a LGT• - ;Vr,r e1n��r.'�.• �J•S +•.11a.rwttr t^the tIelOw narneC Ler!f,:ire'I0'9e•.wit fa a!. R >�:r.r;i.r r .� y:::;c•I,aba.ty of ani k,na upon weccr,,-pnj r allllty of�Cmtre Csata — �y wrr asap �L/� da nlSp Pnjot II tfirt6th lAitimucs tlae BIS./ 6th Rlesr p 'ILsrtiaos/ Co 9 '� Aunrerrno Arrrertkrur� ---- nn299 r.r. � y AMERICAN MELIZ`Y FIRE INSURANCE CAl V%T WOODBURY.NEW YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That American Fidelity Fire Insurance Company,a Corporation in the State of New York having its principal office in Woodbury.State of New York,pursuant to the following resolution,adopted by the Board of Ultectors of the said Company on the 18th day of Rhmary,1969,to wit: "The President,or any Vice-President,or other officer designated by the Board Executive Committee Wall have authority, severally,to make execute and deliver a power of attorney constituting as Attorneydn-Fact such persona,firms or corporations as such officers may select from time to time,"does hereby make,constitute and appoint: ROBERT W. SKINNER of SAN FRANCISCO, CALIFORNIA its true and lawful attorney(s)-in-fact,with full power and authority hereby conferred in Its name,Place and stead,to sign, execute,acknowledge and deliver in its behalf;and as its act and deed,as follows: Specilically and only an bonds executed having Guarantee indemnification of the SMALL BUSINESS ADMINISTRATION in an amount not exceeding$200,000.00,as to any one project,for or on behalf of this Company,in Its business and In accor. dance with its charter,and to hind AMERICAN FIDELITY FIRE INSURANCE COMPANY thereby,and all of the sets of said Attomey-in-Fet,Pursuant to these presents.are hereby ratified and confirmed IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or Vice-President,and Its Corporate Seal to be affixed. AMERICAN FIDELITY FIRE INSURANCE COMPANY r�,�yry�na '����j��•���JJ � Paiulrl /i�� �1CJW'LC� Luther IL Williams,President State of New York) /} ss. County of Nassau On this 16th day of March,1977,be fore the subscriber,a Notary Public of the State of New York in and for the County of Nassau duty commisioned and qualified,came Luther IL Williams of the American Fidelity Fire Insurance Company,to me epersonally ges d me known to execution oft t theindividual adualnd and officer described herein,and who executed the preceding Instrument,and acknowl- edged that the seat affixed to the preceding roe is the sworn. o poratdand e Seal of addthe is Com Company,and t of said Corporal aforesaid, P N R pant.and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corp- oration,and that the resolution of said Company,ref.sed to in the preceding instrument,Is now in force. IN TESTIMONY WHEREOF,1 have hereunto ret my hand,and affixed my official sed at Woodbury,New York the day and year above written t1�3x�t�l K No Pattie ELIZABETH M.ROSELLE NOTARY PUBLIC,State of New York No.30.8643115 Qualified in Nassau County Commission Expires March 30,1978 State of New York SL Countyof Nassau CERTIFICATE L the undersigned.Assistant Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY,a stock corporation of the State of New York,DO HEREBY CERTIFY that the foregoing and attached Power of Attomey and Certificate of Authority remains in full force and has not been revoked;and furthermore,that the Resolution of the Board of Directors,as set forth in the Certificate of Authority,are now to force. Signed and Sealed at the said Company,at Woodbury,New York,dated this 8th day L.ASGII, _ Assistant Secretary 00300 CA S 200(3/7) STATE OF CALIFORNIA SS COUNTY OF SAN FRANCISCO ON THIS 8th DAY OF .Tule IN THE YEAR 19 77 BEFORE ME, A NOTARY PUBLIC IN AND FOR THE COUNTY AND STATE AFORESAID, PERSONALLY APPEARED ROBERT V;SKINNER KNOWN TO ME TO BE THE PERSON WHOSE NAME IS SUBSCRIBED TO THE WITHIN INSTROMENT AND KNOWN TO ME TO BE THE ATTORNEY-IN-FACT OF AMERICAN FIDELITY FIRE INSURANCE COMPANY AND ACKNOWLEDGED TO ME THAT HE SUBSCRIBED THE NAME OF THE SAID COMPANY THERETO AS SURETY, AND HIS OWN NAME AS ATTORNEY-IN-FACT,' �wwmnm.wan nnsmmbmnnww.wr�,� KAPLLEN m.RAY orrice��••ni. NOTARY PUBLI C DuplicaFe of Original Bond - EXECUTED IN2COPIES. DONDNUMBER_ 04-346-2552340_A Premium: Included in Performance Bond AMERICAN FIDELITY FIRE INSURANCE COMPANY New York PUBLIC WORKS - LABOR & MATERIAL BOND KNOW ALL MEN BY THESE PRESENTS. That we, Richard Sawdon as Principal, and AMERICAN FIDELITY FIRE INSURANCE COMPANY,a corporation Organized and existing under the laws of the State of New York,and authorized to transact surety business in the State of California,as Surety,are held and firmly bound unto: Contra Costa County as Obligee, in the sum of SIXTEEN THOUSAND, NINE HUNDRED AND NOI100***************************DOLLARS ($ 16,900.00***),lawful money of the United States of America,for the payment whereof,wen and truly to be made,we hereby bind ourselves,our heirs,executors,administrators,jointly and severally,firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH.that WHEREAS,the above bounden Principal has been awarded and has entered into a contract dated July 1. 1977 with the Obligec to do and perform the following,to wit: Construction of a picnic area, including concrete and asphalt, paving, bench, wood shade structure and drinking fountain at Stone Valley School Neighborhood Park, 3001 Miranda Ave., Alamo, Ca., W.O. 5464 all in accordance with the plans and specifications or general conditions prepared by or for the Public Works Director, and in accordance with the accepted bid proposal including NOW.THEREFORE,if the above•buunden Principal or his subcontractors fail to pay any of the persons named in Section 3ISIAlterna to of the Civil Code of the State of California,or amounts due under the Unemployment Insurance Code with rcpect to work or No. 1 labor performed by any such claimant,the Surety will pay for the same,in an amount not exceeding the sum specified in this hand,and also,in case suit is brought upon this bond,a reasonable attorney's fee,to be fixed by the court. This bond shall insure to the benefit Of any and a6 persons,companies or corporations entitled to file claims under Section 3181 of the Civil Code of the State of California sa as 10 give a right Of action to them or their assigns in any suit brought upon this bond. SIGNED,SEALED AND DATED this 8th day of July l9-Z7--. Richard Sawdon Principal Il1'.�.__.___.__.___._.__._�_ AMERICAN/F}DE�LITY FIRE IN�UcR�ANCE ANY fly/SpGGZ: [f bent W. nner, Attorney-wFict 0;►392a22 tura IIi1d;l0n 11174 1 STATE OF CALIFORNIA SS COUNTY OF SAN FRANCISCO ) OR THIS 8th DAT OF July IN TUE YEAR 19 77 BEFORE ME, A NOTARY PUBLIC IN AND FOR THE COU[TT AND STATE AFORESAID, PERSONALLY APPEARED ROBERT W;SKINNER KNOWN TO HE TO BE THE PERSON WHOSE NAME IS SUBSCRIBED TO THE WITHIN INSTRUMENT AND KNOWN TO ME TO BE THE ATTORNEY-IN-FACT OF AMERICAN FIDELITY FIRE INSURANCE COMPANY ANO ACKNOWLEDGED TO HE THAT HE SUBSCRIBED THE NAME OF THE SAID COMPANY THERETO AS SURETY. AND HIS OWN NAME AS'ATTORMEY--IN-FACT: TR'L .,'N!:'L F:i,7Y.� k!:?.RAY _ NOTARY PUBLIC _.- AMERICAN FIDELITY FIRE INSURANCE COMPANY New York EXECUTED IN 2 COPIES Duplicate of Original Bond. premium: $254.00 BOND NUMBER 04-346-2552340 PERFORMANCE BOND — PUBLIC WORKS KNOW ALL MEN BY THESE PRESENTS: That we, Richard Sawdon --�---�------�__��. as Principal. and AMERICAN FIDELITY FIRE INSURANCE COMPANY,a Corporation organized and existing under the laws of the state of New York,and authorized to transact a general surety business in the State of California,as Surety,are held and firmly bound unto: Contra Costa County as Obligee, in the sum of SIXTEEN THOUSAND, NINE HUNDRED AND NO/100**************************DOLLARS, (S 16,900.00*******1 lawful money of the United States of America,for the payment whereof,well and truly to be made, we hereby bind ourselves,our heirs,executors,administfrtors,successors and assigns jointly and severally,firmly by these presents. THE CONDITIONS OF 11115 OBLIGATION IS SUCII,that WHEREAS,the above-bounden Principal entered into a contract dated the 1st of July, 1977 with said Obligee to do and perform the following work,to wit: Construction of a picnic area, including concrete and asphalt, paving, bench, wood shade structure and drinking fountain at Stone valley School Neighborhood Park, 3001 Miranda Ave., Alamo, Ca., W.O. 5464 all in accordance with the plans and specifications or general conditions prepared by or for the Public Works Director, and in accordance with the accepted bid proposal including Alternate No. 1 NOW,THEREFORE,if the above-bounden Principal shall well and truly perform or cause to be performed,each and all of the requirements and obligations of said contract set forth,then this bond shall be null and void;otherwise it shall remain in force and effect SIGNED,SEALED AND DATED this 8th day of July 19977 Richard Sawdon PRINCIPAL BY AMERICAN FIDELITY FIRE INSURANCE COMPANY t BY � Skinner, ATT0RNEV4N.FACT 00,104 321 (5/5) 721 (5/5) In the Board of Supervisors of Contra Costa County, State of California June 21 -1977 In the Matter of - Rental Agreement with Mr. Stephen G. McLean, 1550 Treat Boulevard" Walnut Creek Area. IT IS BY THE BOARD ORDERED that the Rental Agreement with Stephen G. McLean, David R. Christy and Rodolfo Garza,dated July 14, 1972, for rental of County-awned property at 1550 Treat Boulevard, Walnut Creek is hereby TERMINATED. IT IS RJRTHER ORDERED that a new Rental Agreement with Stephen G. McLean, dated June 9, 1977, for rental of above-mentioned County-owned property, at a monthly rate of$230.00 is hereby APPROVED,and the Public Works Director ; Is AUTHORIZED to execute the Agreement. PASSED by the Board on June 21, 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. Originator: Public Warks Department witness my hand and the Seal of the Board of Real Property Division Supervisors a(roled this2lstday of June _ 19 77 cc: County Administrator Public Works Director Real Property Division J. R. DLSSON. Clerk County Auditor-Controller By Deputy Clerk N. Po_s 001105 H-'S 3- 15. H•D 5r^.r.Itm 06 In the Board of Supervisors of Contra Costa County, State of California June 21 lq 77 1n 16 Matter of Increase in Contract Contingency fund, Rudgear Road Reconstruction Project, Walnut Creek Area Project No. 4141-4542-661-72 On the recomrendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of$6,000 in the contract contingency fund for the Rudgear Road reconstruction project is APPROVED, said increase to provide for (a) modification of drainage details at several locations, (b) quantity overruns in three major contract items, and (c) maintenance of the contingency fund balance to allow for other unforeseen work. PASSED by the Board on June 21, 1477. 1 hereby certify that the foregang is o true and correct copy of an order entered an the minutes of said Board of Supervisors an the dote oforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Construction Division affixed this 21sday of June 19 77 cc: George P. Peres Company 120 South 23rd Street d. R.01.11,Clerk Richmond, CA 94804 Public Works Director By /�G Deputy Clerk County Administrator N. Fous Auditor-Controller 80306 H-24 ill(,15m In the Board of Supervisors of Contra Costa County, State of Colifornic June 21 ,19 77 In the Matter of Letter on Second Installment - Secured Tax Collection Fiscal Year 1976-1977 The County Administrator having this day.submitted" a`letter dated June 13, 1977 transmitting a summary from the Office of the County Treasurer-Tax Collector of its experience in collecting the Second Installment of Secured Taxes for the 1976-1977 Fiscal Year; and The County Administrator having advised that the expeditious manner in which the second installment of property taxes was processed provides improved interest earnings for the County and reflects favorably on County operations; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter from the County Administrator is hereby ACKNOWLEDGED. Passed by the Board on June 21, 1977. 1 hereby certify that the foregoing h 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: Auditor-Controller Treasurer-Tax Collector ofixed this21stday of June 19 77 J. R. OLSSON, Clerk Deputy Clerk ine M. Neuyela 00,107 H-24;/76 15m 4 MMMMMMIMMMMMM REALTY;.:. AND SERVICE i�-t:SION TRl NSURAWGA.-•TRUST Kay 2, 1977 . Mr. Al Lomelli Assistant Tax Collector -. Contra Costa County P.O. Box 631 Martinez, California 94553 Dear Al, Thank you for your telephone message Friday morning April 29, 1977 advising us the second installment payment microfiche ' was available. This is the first complete payment fiche we have received for the second installment. We appreciate the early date this microfiche was made available for, as you can understand,it assists us in providing timely and accurate payment information to our customers which we feel is beneficial to both of us. He would also Me to compliment you on the quality and readibility of the fiche which we understand is being produced i by Contra Costa County. P s a rega�rdA✓:�A.Gt/ Lorin b Assistant Vice President Lil'd:jr mitrofikaed vii:h board oriel' IJl►t)n� l wally Tax and samico DlvisEw O Tn1n I114V NaRR CNil.rnw DW1m d S0002:D WD1W Crook,Cd1110m1d D45D0 415 D381600 1976-77 3SCUiUD Tat a S xUIID 116T..L1FiZDT CU Titrz iIGCL'IY;:J- Df'PISITM: I)kT3 DkTE Prior To - Prior To. h/11/'17 :i.:55,752,227a5 h/11/77 •T 55,752,227.15 h/1U77 98,845,423.03 4/11/77 29,148,132.62 . IL/12/77 57,887,909-72 h/13/77 8,303,155.28 4/114/77 To 3,506,226.21 h/22/77 -;lA 597,650.98 ^vi5h,597,65o.98 FOMOTM- 1. Receipts prior to April 11, 1977,were deposited on the day of receipt. 2. Receipts of April 11, 1977, were opened, balanced,-processed and deposited as follows: Of the 98.3 Rillion, 95.3 11illion wns processed during the first three (3) working days and. 3.5 billion pas processed during the last seven(7)worUng- days. 3. ?teceipts for the last seven(7) wor`ring days represent supple- n,attl payments for corrected bills. Such payuents require contacts azth taxpayers and a waiting.period for their response. . ::aril lO fell on a Sunda;:-automatic c-tension or tiae to ronday, t:pril 11, 1977. hucrotarnad with boalulLa09 - COUNTY TAX COLLECTOR-TREASURER Conte Costa County ryhuurnu. + �� Otfice•.( - . COUNTY TAX COLLECT'OR-TREASURER Contra Costa County Rooms 100-101 Finance Building Martinez.Calitomia Date: Pay 11, 1977. To: Arthur C. will, County Supervising Attention: ton ,:eleh, Superrising Yiatrasgemerzt Analyst From: &ts and:1. Leal, Y}casur er-'Shx Collector By: Alfred P. Loueli, Assistant Treasurer Tax Collector .Subject:Second Inctallnent Collections.-1975-77 Fiscal Year Secured"Tax . As a natter of infornation, attached is a Sunman of the Secured Tax Second Instilment Collections for the fiscal year 1975-77. - _Jacause;Sou were instrurcr:al in assistiril;us with the developaent of " Ute present systen,1 an attaching a copy of a letter we received from Realty Tax u:icrvice Division- Of the twenty-zine(29) northern counties Wi:ch they service, Contra Costa coapleted collection for the second inntsllnentefirst.' ::.lthuw;h Santa Clara Comm`,;-gives.th".-e continuous updates, Contra, Co_ta ,rives :realty the first final coapleted collection period microfiche. a AFl.fnlu Attzchnent c: F:ohmnsmd Sou.-iaayer Syste„; Jivision (2) CImn fa:lor vata'-lrocessing (1) 00310 M c olilmxd with board order ....... V Mf-of illsud viitfi beard ord9r Couhty Administrator Contra e°ardn)S°`e"""' Costa gym.,P.1 K of County Atlministnlion Building y d,P. Martine_Calilomia 94553 C Nang G F.— )415)3123°3° fty 1 o Ply D.,v�ct Arthur G.Will VVI.0 tt}! _ `gam co,tnty AdmmMratw3.tTftnct w.—K aow.a 41h D'unict .. etic H.Haastluth Stn Diwkl June 13, 1977 RECEIVED 'ILI-2;19)7 Board of Supervisors 'am°0 ° s'�F'nsoas Administration Building, Room 103 CO.. Martinez, CA 94553 Dear Board Members: ' Re: Second Installment - Secured Tax Collection Fiscal Year 1976-1977 The Office of the County Treasurer-Tax Collector has provided this office with a summary of its experience in collecting the Second Installment of Secured Taxes for the current year. A copy of this summary is attached. The report shows that during the first two days following the April 11, 1977 deadline (because April 10 fell on Sunday an auto- matic extension of time to Monday, April 11 was provided), $87 million of the $98.8 million processedduringthis collection was deposited in the bank. $8.3 million was deposited the third day and the remaining $3.5 million was processed as shown in the attached report. Again, this demonstrates an outstanding effort on the part of the Treasurer-Tax Collector and the Data Processing Division of the Office of the County Auditor-Controller. As you know, the timely deposit of tax collections provides improved interest earnings for the County. In addition, such efforts reflect favorably on the County as shown in the attached letter received from Title Insurance and Trust Company. 6e7 truly yourEUA County Administrator ADL:es Enclosure cc: E. W. Leal Ncrofilmea vnth Soca order G. C. Taylor ( f In the Board of Supervisors -7000 of Contra Costa County, State of California June 21 ,19 77 In the Motler of _ Granting Extension of Time in which to File the Final Map of Subdivision 4835, Walnut Creek area. On the recommendation of the Director of Planning, ITIS BY THE BOARD ORDERED that the request of Ben Rabiner of Hayman Homes for a one-year extension of time in which to file the Final Map for Subdivision 4835, Walnut Creek area, is GRANTED, thereby extending the final filing date to June 15, 1978. PASSED by the Board on June 21, 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 aforesaid Witness my hand and the Seal of the Board of _ Supervisors cc - Planning Department affixed this 21stday of_ June 19 77 Public Works Hayman Homes Byec J. R. OLSSON, Clerk r r Deputy Clerk Billie C. Souza V H.2„n6„m 00,112 In the Board of Supervisors of Contra Costa County, State of California June 21 .19 77 In the Matter of Approving Deferred Improvement Agreement for Subdivision HS 165-76, , Pleasant Dill area. The Public Works Director is AUIHORIZED to execute a Deferred.Improvement Agreement with WMLIAi1 J. PLAHBECK at al, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision DS 165-76, Pleasant Hill area. PASSED by the Board on June 21, 1977. n n 52 Z s `o 3 U ,a a m 5 m v `o •j F 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 PW (1•D) affixed this 21 day of June 19 77 cc: Recorder (via P.W.) Public Works Director J. R. OLSSON, Clerk Director of Planning R-A..a�• County Assessor By �"�-� •Deputy Clerk William J. Plambeck Billie C. Souza(3 1030 Panadero Court Claytoq CA 94517 00,113 1-1-24 3176 ism !n the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 In the Mailer of _ Approval of Letter to be Submitted to the State Department of Health protesting increasing County costs for Mental Health and Drug Abuse Programs The Cha.rma.., mental Health Advisory Board, and the"Mental Health Director having submitted to the Board a proposed letter addressed to Jerome A. Latimer, X.D., Director of the State Department of Health, protesting the progressively increasing costs to the County of maintaining existing level mental health and drug abuse programs and requesting that State representatives meet with the County Mental Health Director to seek a solution to the funding problem; On the recommendation of the County Administrator and the Director, Homan Resources Agency, ZT IS BY THE BOARD ORDERED that the Board ENDORSES the aforementioned letter, and the vice Chairman is HEREBY AUTHORIZED to sign it for submission to the State Department of Health by the Mental Health Director along with the mental Health Plan and Budget for fiscal year 1977-1978. PASSED BY 298 BOARD OH June 22, 2977. M-1-4-�t,...,-).ems �. b K A!;&, 6/s 377-yii•'7j. 1 hereby certify that the foregoing is a true and eorred copy of an order entered on the tainvies of said Board of Supervisors on the date aforesaid. Orig. Human Resources Agency Witness my hand and the Seal of the Board of medical Director Supervisors MH Director affixed this2lst day of June 19 77 Chairman, MHAB State Dept. of Health County Administrator ', J. R. OLSSON, Clerk Deputy Clerk 'Marine N. HeufRd 00314 N-24 spa is. H-24 3/76 Ism immmmmmm" The Board of Supervisors Contra cowry diene Costa E.oft w cl mr lna eaz.e County Administration Building --Gwaf A.—I P.O.Box 911 Gaisl Cled, Martinez,California 94553 County 14151 372art James P.Kmrry-R�ennarlm lst D�slriet RAI' new- Q Fl--Me 2rq D'ulriq RO I.Scleuew-Lafayette atm District worm R.amp9eas-torrpd en Dtstn-t June 22, 2977 Eel-K RaveiWe.P.—, 5[n District JERO.�A. L.ACKNER, N.D., DIRECTOR . State Department of Health 714 "P"Street Sacramento, California 95814 Dear Dr_ Lackner- Contra Costa County is submitting its Rental Health Plan and preliminary budget for 1977-2978 as required by Iaw. We feel compelled,however, to register a strong protest over the matte=of county participation in funding. Eachprogram element (cost center) contained in the budget has been approved and, in some cases, mandated by your department. We have also made significant improvements in collecting outside revenue,particularly Kedi-Cal. Yet, net costs continue to rise at a rate that is not being matched by Short-Doyle allocations. We have determined that this County will pay almost $2 million in fiscal year 2977-I978 for existing and approved mental health and drug abuse program, assuming reasonable estimates for inflation and revenue. Because of the State Budget format, we are required to identify$1.4 million of County funds as "revenue" when in fact they are part of net costs. It is our conviction that the net cost for existing program in 1977-1978 will be $7,125,514, of svhich the State will reimburse$5,178,217. This latter figure is substan- tially less than 908 of the"net cost of all services specified in the approved County Short-Doyle Plans," as required by Section 5705 of the Welfare and Institutions Code. The Board of Supervisors is aware of the potential impact of significant local program reductions. If residents of this County cannot receive treat- m—t locally, many of them will require State Hospital services in order to insure their own safety and the safety of the community. This Board also assumes that you are aware of the limitations We face in revenues from the property tax and revenue sharing. I urge that your staff tweet with Dr. Pollack immediately in order to arrive at an early and satisfactory solution to this problem. Sincerely, ROBERT SCHRODER`� vice Cof SupnLvisoLe[f s.w Board of Supervisors RS-ask n;d315 Miuofilmed with board order 11511I l J Rs:asxM;aotm:d with board order i DR. JZMIW A. r-4C=SR, D WCWR State Departs t of Health Jone22, 1977. Page 2 A copy Of theattached letter has also been Sent to. _ Senator John A. Hejedly, 7th District Assemblyman Daniel Boatwright, 10th District Assemblyman John Knox, 11th,District 00316 �tP N�ttxlj -. Kim IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COU%TY, STATE OF CALIFORNIA In the Hatter of Approval of ) Federal Aid Urban Project ) June 21, 1977 Priority Programs. ) } This being the time fixed for hearing on Five-Year Priority Listings for Federal Aid Urban Projects for fiscal years beginning October, 1978 and ending September, 1983 in the Contra Costa County portion of the San Francisco-Oakland urbanized area and in the Antioch Pittsburg urbanized arca of the county, as set forth in the January, 1977 report of the Contra Costa County Urban System Technical Advisory Committees submitted to the Board this day; and K-. William Silva. City Engineer, City of Pittsburg, Chair- man of the Priority Subcommittee, having commented on the aforesaid report and no one having appeared in opposition; IT 19 BY THE BOARD ORDERED that the aforesaid priority listings are APPROVED. PASSED by the Board on June 21, 1977. CERTIFIED COPY I cortur that this Is a hili•true a correct evy of the urtalual dor Mrnt.w,h M no file to My orrf anIt that It—uaesed.::.-I' d bar he Board at eq.-tes,of Contra Cn.:,Cm tar.Cnitfornfe,on the date Shaun.ATTEST:J.If.OI.S$OV.County Clerk a-MOO Clerk of avid Daonl of Super,leere, i tmq t7ark. �•� ap UN 21 1977 cc: Public Works Director Jenne_ MOW County Administrator Metropolitan Transportation Commission State Department of Transportation (Sacramento t: San Francisco) BARRD Alameda-C.C. Transit District Cities of: Pinole San Pablo E1 Cerrito Concord Lafayette Walnut Creek Pleasant Hili Hartinaz Clayton Pittsburg Antioch Richmond l In the Board of Supervisors of Contra Costa County, State of Califomia June 21 ,19 77 In the Matter of Resignations from the Contra Costa County Storm Drainage District Zone Number 77. The Board having received a March 21, 1977 letter from Mr. Gerard A. Miller and a March 12, 1977 letter from Mr. Hiram B. ::olf tendering their resignations from the Contra Costa County Stom Drainage District Zone Number 77; IT IS BY THE BOARD ORDERED that the resignations of mr. Miller and mr. Volf are ACCEPTED. PASSED by the Board on June 21, 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: sir. Miller, 2280 Diamond Blvd. Witness my hand and the Seal of the Board of Concord, CA, supervisors !a-r. Wolf, 300 East H St., ofixed this2lst day of June 19 77 Sp. 106, Benicia, CA Flood Control District Countv Administrator J. R. OLSSON, Clerk i Public Information Officer Deputy Clerk County Auditor-Controller Jamie L. Johnson 00318 H-26 V77 15m i In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 -U In the Matter of Authorizing Legal Defense.' IT IS BY TB3 BOARD ORDERED that the County provide legal defense for the following persons in the court actions indicated, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: NAI38 and DEPARTMENT COURT and ACTION NUMBER Harry D. Ramsey United States District Sheriff-Coroner Court for Northern District Vernon L. Cline of California Public Works Director No. C 77 0215 R. D. Broatch Greacory Richardson Deputy Public Works Plaintiff Director Harry D. Ramsey Superior Court Action Sheriff-Coroner No. 175777 The Civil Service William P. Joy and Commissioners Craig Blackwood Plaintiffs' PASSED by the Board on June 21, 1977. 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: County Sheriff-Coroner Supervisors Public Works Director affixed thistdoy of rano 19�7 Attn: Mr. R. Broatch County Counsel County Administrator J. R. OLSSON, Clerk Civil Service Commission Deputy Clerk Billie C. Souz H-za am ism 00319 ( In the Board of Supervisors of Contra Costa County, State of California J-P 21 .1977 In the Matter of "Share a Desk" Program in . the County Social Services' Department. The Board having received a June 14, 1977. letter from tris. Sharon Johnson, President, League of Women Voters of Diablo Valley, commending the Family and Children's Services.Advisory Committee and County tielfare Director for initiating and fostering the "Share a Desk" program in the County Social Services'Department and urging that invitations be sent to community organizations to encourage citizen participation; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Humar_ Resources Agency. PASSED by the Board on June 21, 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: i•Is. S. Johnson Witness my hand and the seal of the Board of Director, Human Resources supervisors Agency affixed this21stday of June ig 77 County Administrator �. J Rj OLSSON, Clerk By c_L 1 Deputy Clerk Ronda Amdahl H-24 3/M 15. 00,120 By I N J.-% ✓."r-f.n Y,-k/ .Deputy Clerk /Honda Amdahl - H.?43/7615m nt/.i2Q In the Board of Supervisors of Contra Costa County, State of California Jnnp 21 ,19.E In fhe Moller of Grievance of 2-1r. Don Bennett. The Board having received a June 9, 1977 letter from ?,.r. Henry L. Clarke, General 1ranager, Contra Costa;County Employees Association, Local I1p. 1, appealing grievance determination made on behalf of Employee Relations Officer relating to a'citation from the Department of Fish and Ga=e issued to Mr. Don Bennett; IT IS BY THE BOARD ORD=-?ZD that the parties are DIRECTED to submit grievance record and:written presentations and recommendations for Board determination on July 19, 1977 at 10:45 a.m. PASSED by the Hoard on June 21, 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 oforesaid. cc: T•'.r. H. L. Clarke Witness my hand and the Seal of the Board of Public i;orks Director Supervisors County :administrator affixed this2lstday of June 19 77 Director of Personnel d:r. D. Bennett r. ''\J. R. OLSSON,Clerk By�t ,",f r. `• Deputy Clerk /?onda Amdahl! 00,121 H-2451 13m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of:Appeal of ) Aeverlev Glieden ) from action Of the Planning ) June 21 , 1977 Commission on Application ) for M.S. 7-77 ) Z'•alnut Creek area.' ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 24th day of May 1977 the Planning Commission denied Application for H.S. 7-77 of Jim R. Lynn to divide 2.39 acres into two parcels and WHEREAS within the time allo:-red by law, Beverley Glieden filed with this Board an appeal from said action_ NOIi, 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 12th of July , 19 77 , at 11:00 a.m. , and the Clerk is directed to give notice to all interested parties. PASSED by the Board on June 21, 1977. I HEREBY CER^sIFY 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: A. Glieden J_ Lynn Witness my hand and the Seal ". T. Stoddard, attornev of ',he Board of Supervisors affixed H. Schmidt this 21st day of June D. i?oodworth 19 77. City of walnut Creek Public works Director J. R. OLSSON, CLERK Land Developrent Director of Building Inspection d Director of Planning By Jamie L. Johnson Deputy Clerk 00,122 i ----mom %t RECEIVED CONTRA COSTA COUNTY JUN 1977 PLANNING DEPARTMENT J.z OL%SON CLUX 80AW OF SUPEWy SOZ By -Llrru n w. H TO: Board of Supervisors DATE: June 14, 1977 APPEAL - Minor Subdivision 7-77 FROM: Anthony A. Behaes SUBJECT: (Walnut Creek Area) _ Jim R. Lynn/ Director of Plan Beverley Glieden APPLICANT: Jim R. Lynn, 2766 Camino Diablo, Walnut Creek 94596 OWNER: Beverley Glieden, 640 La Casa Via, Walnut Creek 94598 APPELLANT: Beverley Glieden, 640 La Casa Via, Walnut Creek 94598 PUBLIC HEARINGS: 4/ 6/77 - Board of Adjustment (Anderson, Phillips, Milano) Referred to Field Trip, 5/13/77 and Planning Commission, 5/24/77. 5/24/77 - Planning Commission - Denied. DECISION: Denied. APPEAL FILED: June 8, 1977. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Beverley Glieden Henry Schmidt 640 La Casa Via 1010 Oak Grove Road Walnut Creek 94598 Concord 94518 Jim R. Lynn Douglas H Woodworth 2766 Camino Diablo 675 La Casa Via Walnut Creek 94596 Walnut Creek 94598 Harvey Bragdon Michael T. Stoddard 4 Barrie Way • Gibbons, Stoddard & McCann Mill Valley 94941 800 South Broadway, Suite 301 City of Walnut Creek Walnut Creek 94596 Gary Binger, Chief of Planning Public Works Dept., Land Development 1501 No. California Boulevard Fourth Floor, Administration Building Walnut Creek 94596 Building Ins_iction Department Third Floor, North Wing AAD:dh Attachments: Letter of Appeal, Planning Department Acknowledgment, Resolution of Denial, Minutes.Staff Report, Map. cc: File M_5. 7-77 00,123 Nliuoi,rsc Ywah board order Microi.m: .;!i board order June 8, 1977 CONTRA COSTA COUNTY PLANNING COMMISSION 651 Pine Street Martinez, California 94553 - RE: Kinor Subdivision 7-77 Gentlemen: I appeared before you on May 24, 1977, seeking your approval of my effort to subdivide my property on La Casa Via in Walnut Creek from one parcel of 2.39 acres into two parcels with one being one acre minimum. The Planning Commission denied my request. Please accept this letter as my notice of appeal, which is based, among other things, on the following: The requested lot sizes are consistent with surrounding area development; and, absent the split, I am being denied an economic use of my land, which has previously been made available to others in this area. Please take all action necessary to have the Director of Planning set the matter before the Board of Supervisors for hearing and make available to myself and my attorney, Michael T. Stoddard of Gibbons, Stoddard & MccCann, copies of all necessary records. Very truly yours, Beverly Gliede OWNER: Beverly Glieden 630 La Casa Via Walnut Creek, California 94598 ATTORNEY: Michael T. Stoddard Gibbons, Stoddard & McCann ,-. •-` �� 800 South Broadway, Suite 301 Walnut Creek, California 94596 LL.Nd-n Z 60324 w GSicroi;ima. wah board order 1 Planning 4 ?upailmonl cuill�� Pla..:.. ......,a,Atnn,� Ml,Ifia,,,1 :...Mm �t '. Pfuwu.g chai- Gnun!y All.ninislrafion fluilding:Nnrlh lrYileg rV. o rinmorE.An,k— �^ fdmmi Jive Cha:,rnan 11�f GO, C:Ih(orni l 94553 t II II �ubos n.comwa<:a Co tw.a,m, - G,oFyn O.Phig:Ps Anlhonr A,DMapaui Oi,Klor M Plann,r.p - Rplm J.&StkWd Phone: 572-2091 Mck O id vrdlu,n v.w�lmn _ Plcatant Hdf And—H_Y—g All June 10, 1977 Ns. Beverly Glieden 650 La Casa Via _ Walnut Creek, California 94596 Dear'lis. Glieden: This letter acknowledges receipt of your letter of appeal, dated June 8, 1977, and the $60_00 filing fee for Minor Subdivision 7-77, which was heard by the*Planning Commission May 24, 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�Pl�anning Orman L. Halverson Chief, Subdivision Administration NLH:dh / cc: N.S. 7-77✓ Jim R. Lynn City of Walnut Creek Public Works, Land Dev. Building Inspection Dept. Henry Schmidt Douglas 11. Woodworth Michael T. Stoddard LoCrd order ...i�ccard order BEFORE THE PLANNING C011AISSIOR OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Hatter of Denial of Minor Subdivision 7-77 Jim Lynn (Applicant) -Beverley Glieden (Owner) WHEREAS, on January 13, 1977, Jim R. Lynn (Applicant) filed an applica- tion (H.S. 7-77) to divide 2.39 acres into two parcels; and WHEREAS, the subject property is located on the south side of La Casa tiS: ( Via, approximately 190 feet south of Brodia Way, in the Walnut Creek area; and �r WHEREAS, with the application was a request for variances for lot size, 1` and average lot width from the requirements of the Zoning Ordinance; and WHEREAS, after notice thereof having been lawfully given, a public hear- ing was held by the Board of Adjustment on April 6, 1977, whereat all persons y interested therein might appear and be heard; and WHEREAS, the Board of Adjustment considered and evaluated all testimony and evidence submitted and referred the matter to the Planning Commission for L consideration; and WHEREAS, a public hearing was held by the Planning Commission on May 24� 1977, whereat all persons interested therein might appear and be heard; and '." WHEREAS, the Planning Commission having fully considered and evaluated 1 f y' all the testimony and evidence submitted in this matter; and WHEREAS, the Planning Commission DENIED Minor Subdivision 7-77 for the following reasons: (1) The variances are too great for the zoning district. j (2) The granting of these variances may be detrimental to the1! j, proposed study of the land uses for the area. The foregoing order was given by vote of the Planning Commission at a regular meeting an Tuesday,May 24, 1977, as follows: 33!! 00:25 hhiaoi�In��:�•:�thc,yrd order ._ .......rt..a.<4. „ acrd order .rem t 1 M.S. 7-77 Page 2 AYES: Commissioners Anderson, Young, Walton, Compaglia, Phillips and Milano. NOES: Commissioner Stoddard. ABSENT: Commissioners -None. r - WILLIAM L. MILANO 4' Chairman of the Planning Commission .. County of Contra Costa, State of California aaz. 3a3 ' ATTEST: Anthony A. Dehaesus Director of Planning. ass + N rman L. Na verson C ief, Subdivision Administration �;• NLH:lsrr 4!.! L<, f: .1 }" ii fii)�2'7 Microfilmod wiri board order r. II Mlcrot.mcd wlto board order l In the Board of Supervisors _7� of Contra Costa County, State of Califomia June 21 19. 77 1n the Matter of - Sacramento-San Joaquin Delta Investigation. The Board having received a June 8, 1977 letter from rl.. George C. Weddell, Chief, Engineering Division, U. S. Array Corps of Engineers,'soliciting suggestions on recreation and fish and wildlife features which appear appropriate for study as a part of the Sacramento-San Joaquin Delta investigation; IT IS BY THE BOARD ORDERED that the aforesaid cocaeuni-- ca_tion is ?.EFERRED to the Public T9orks Director (Environmental Control) and the Director of Planning. PASSED by the Board on June 21,.1977_ 1 hereby mriify 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: Public corks Director Witness my hand and the Seal of the Board of Director of Planning Supervisors Countv Adninistrator affixed this 21stdoy of June .19 77 / J. R.OLSSON,Clerk ey �ii:tti son Deputy Clerk nso� 00,128 I,128 H-24 Nr/5m I In the Board of Supervisors of Contra Costa County, State of California June 21 119 77 In the Matter of Antioch Sand Dunes Recreation Project. The Board having received a June 10, 1977 letter.from Ms. Joyce Burr, Chairman, Contra Costa County Recreation and Natural Resources Commission, endorsing the concept of public acquisition of a 15-acre parcel known as Little Corral for the Antioch Sand Dunes recreation project; IT IS BY THE BOARD ORDERED that the aforesaid corre- spondence is REFERRED to the Public Forks Director and the Director of Planning for report. PASSED by the Board on June 21, 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: Director of Planning Supervisors Public r?orks Director p County Administrator affixed this 21stday of Jim- , 19.77 // J. R. OLSSON, Clerk Byc Ja.�►�l. c Deputy Clerk Jamie L. Johnson H-244r7715m fl,l;i29 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 21 .19 77 In the Matter of Approval of Further Study of Management Alternatives for the Medical Services Department. Pursuant to the Board's approval of organization changes in County Medical Services Administration on March 23, 1976; and The County Administrator, Director, Human Resources Agency, and Medical Director having now provided the Board with an updated report on the progress which has been made in the implementation of these administrative and management procedures; and This Board now being desirous of instituting further study of various methods which might improve the future management of the Medical Services Department; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, and the Medical Director are HEREBY AUTHORIZED to undertake such a study for improvement of the managerent of the Medical Service Department, with specific emphasis on those alternatives generally encompassed in the term "Enterprise Fund", and the Human Resources Agency Director is further AUTHORIZED to appoint a Project Manager for the aforementioned study from among his existing staff. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator's Office, County Counsel, and County Auditor-Controller are hereby DIRECTED to work closely with the Director, Human Resources Agency, and Medical Director in carrying out the proposed study. The Director, Human Resources Agency, is FURTHER ORDERED to report back to the Board not later than December 31, 1977 with recommendations on viable alternatives concerning identified management problems presently confronting the Medical Services Department, with interim status reports to be presented to the Board at two-month intervals prior to December 31, 1977, beginning August 31, 1977. PASSED BY-THE BOARD ON June 21, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors County administrator of"ixed this 21st day of June 19 77 County Counsel County Auditor J. R. OLSSON, Clerk By�%•Ilt,�- 4/4z- .Deputy Clerk :saxine If. Neufeld r� 00, 30 H•14 3/76 15m loom Hwnan Resou —es Agb.l cy Date June 15, 1977' ANTRA COSTA COUNTY Arthur G.Will RECEIVED To County Administrator C tru Coria County JUN�i, 1977. {;FI—EIilED From C. L. Van Harter, Directo anuc eotr L o` "wisovs RA Co. Cfi lICC Ot Subj PROPOSED STUDY OF FURTHER M169AGEMEt1T ALTERfiA IVES_ County Ac'minisfrctor FOR THE MEDICAL SERVICES DEPARTMENT. Over the past year and a half, Dr. Degnan and I have been endeavoring to improve the management of the Medical Services Department. I believe we have been successful in making several significant improvements. These include undertaking a reorganization which places all of the staff under the supervision of the Medical Director; revised revenue reporting systems which allow us better and faster knowledge about the revenue being generated by a department; an increased awareness on the part of program management and administrative support staff of their respective roles; greater concern on the part of staff with the need to generate revenue and hold down expenditures; beginning efforts toward reorganizing anti decentralizing medical services on a regional basis, and a closer working relationship with other departments in the Human Resources Agency. While all of these efforts have, I believe, been worthwhile, Dr. Degnan and I believe it is necessary to now look at other alternatives which can even further improve management control of the department. The Grand Jury last year made mention of an Enterprise Fund and outside consultants as methods of management improvement. Similar recommendations i may well be made this year. In order to respond to these concerns, but more particularly to further the desires all of us have to produce the best quality medical care available at the lowest possible cost, Dr. Degnan and I are jointly recommending that you place on your agenda for the Board of Supervisors on June 21 the following recommendations: 1. That the Director, Human Resources Agency, and Medical Director be jointly authorized to undertake a study of various methods which might improve the management of the Medical Services Department with specific emphasis on those alternatives generally encompassed in the term"Enterprise Fund". 2. That,the County Administrator, County Counsel, and County Auditor- Controller be directed to work closely with the Director, Human Resources Agency, and Medical Director in undertaking this study. I 3. Teat the Director, Human Resources Agency, be authorized to a;:paint a Project Manager from among his existing staff to h`ad up this effort. 4. That a report be made to the Board of Supervisors by the County Administrator, Director, Human Resources Agency, and Medical Director not later than December 31, 1977. 00-131 Microfilmed with Soar3 ordet A. G. Will,Administrator June 15, 1977 Page 2 It is understood that this report will'endeavor to identify those management problems presently confronting the Medical Services Depart- ment, identification of possible alternatives for resolving those problems, thorough exploration of those alternatives which.seem most viable, and recommendations which the Board can consider and Act-upon. Itis also understood that interim status reports will be made to the Board of Supervisors at two-month intervals--probably approximately" August 31, 1977 and October 31, 1977- I am attaching as further background information memoranda from Dr. Degnan dated May 25, 1977 and June 8, 1977, along withmemorandum from Mrs. Trawick and Mr, Nichols dated May 24, 1977. CLVM:cIg Attachments cc: . Dr. George Degnan, Medical Director l/0eIt 2 In the Board of Supervisors of Contra Costa County, State of Califomia June 21 ,19 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(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond Company No. Location Principal E No. Amount 4890 Pinole Lexington Fireman's Fund $3,500.00 Homes Insurance Company 6305627 PASSED by the Board on June 21, 1"977 1 hereby cerfify 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 Seel of the Board of cc: Tax Collector Supervisors with copy of bond(s) wed thhel=day of -Trina 19 J. R. OLSSON, Clerk B r t N t c Aq i Cl RS c C Deputy Clerk X31 Patricia A. Bell 04313 H-24 3r6 15m - BOND NO. 6305627 PREMIUM: $35.00 BOND AGAINST TAXES KNOT.ALL MEN BY THESE PRESENTS:" TH&T LEXINGTON HOLIES as Principal - and FIREMAN'S FUND INSURANCE CMANY as surety are held and£i—ly bound unto the CDUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the penal s.•-.of THREE THOUSAND FIVE HUNDRED AND NO/100th--- -- - -- - - -- - - -- - - - ($ 3,500.00------ ) DOLLARS to be paid to the said COI:\iY OF CONTRA COSTA, for the payment of which we and each of us bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. SEALED'WITH OUR SEALS AND W.TED THIS 13th DAY OF JUNE 19 77 The conditions of the above obligation are such that WHEREAS, the above bounded principai is about to file a Map entitled TRACT N0. 4890 (CITY OF PINOLE) 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. Ni,J, THEREFORE, if the said LEXINGTON ROM 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, than this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. _ TMH-0"--1'E cvnur.—0"-B S BY- T) U� FCOMPANY WALTER F. MERKLE, ATTORNEY-IN-FACE STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA) and Sureties named in the foregoing bond, being duly sworn, each for himself says: That be is a freeholder and resident within said State and is worth, the said sum of DOLLARS, over and above all his debts and liabilities, exclusive of property exempt from execution. Subscribed and sworn to before me this day of 19 F.! LED UN 2< 1971 J.R OlS:d! K 80AQ0 O•SUGEWISp6 W CQSIq CO &Vcrofilrned with(word order JU"z t Iy!/ J.R OLSSON BOARD Or SUPERVISORS G C t CO" - i �,T5'-..1D. AAitrofilmed with board order 010334 &D AAD w'.LEAS. ALFAED P.LOUE:I C-.., 7—C.U.— A..fabnt C...1,T........ TAX COLLECTOR'S OFFICE Ta•C.U.n.. DF4r.0 a!TaFntvmDwte,? a.d P.1c . CONTRA COSTA COUNTY .... D.mnR..et .n U.Fit.. o!V-1 ________ RfAAttNE2.GLIFORVIA :bL s.a..d L e.et er Ta:.. PI—.3]1—]000.E 3]63 - s.aand InsbDv.at.l Ta... Du.rn1 P.,ac:. �DnN..1 e.V.Final Dal.!F.lanr, June 16, 1077 td.T—Der et APrD IF TMS TRACT IS NOT FTM)BY OCTMER 31, 1977 , THIS LEMR..IS VMD This-411 certify that I have examined the map of the proposed subdivision entitled: TEACT NO.$E90 (Cit.. of Pinole) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included is the map. The 11176-77 tax lien has been paid in full. our estivate of the 1977 7 tax lien, which became a lien on the first day of 1hreh, 177, is $ ;.©o.oe WiARD W. MAL 1 Tax Collector RECEIVED 771 JUN 21 1977 or f Microfilmed with board order 1 ti Mivommad with board order P� - 1 (C-P.-H-) AND IISUfiANCE - � lC por+�iml JAND7IWSF -� STATE OF GIIEY)RNIA a.m•mw.. COUNTY oP Alameda f oa June IS, 1477 me the mden;pmd a N,,,,r Pob(k in and for wid Sale.PMO-4 -I D. E. Graves „ known m me to b<the Vice— President,a'fdf safufa>hrAkxxxaf >�of the corporation that eaeented the within fml—t, ufamwn m m<to be the pe,wna who eaeevfed the wthu< r .r1—tbehalf d m the evpoiation tha®named.and acbmwteasea tome that aaa wreoraf ao eaeented the b-d - 'anmw Pmwaat a iu 6r4ra or a rmdmian a[its board ~ ddircaor• _ _ OFFICIAL SEAT. � SLUGYo A.MEYER Mey r '� wra� suc•caucaaau I X04 e"ett fsta Lucy l na+.� tr+nasrv.=°•_._� Name(Trued er Printed).. • rraoww.�a.t..wn,t.wf 003 33 C '-ARtAi ACKNOWt.EDGMElt=-ATTORNCY IN FALT STATE OF CALIFORNIA D.thb 13th _day of '1U� ,19��_..,6efote S =RMPA(-1rr**III —.a\otW Public m And for ac __..-ALATSEDA id ALAMEDA _C000ty,State afmaafd,sesfdiuB theme+,duly temmir si d nal—n.P---wUy appra WAL'IES-£� F,-- lk—a to me to be the pessoe whow re oae is snb=lvd to t wMERk i at uc as the wlw.ey in be I FIREMAN'S FUND INSURANCE COMPANY W ANY aat bis own at bs..W the osmc of FIREMAN'S FUND INSURANCE homey in fact. IN WTINESS 14'IiEREOF,I have set Y band and mY of&iaf seal,. __.Y__.__..r.....Rt mY a5.to the said r/� of_.._ !, ty,-EftaAtSr.At ,{�be day and y—in this teni&ate m FOSE Y.ACU2I R AaatiimA couNrr Ewe t .:5.I91L Na,y A,bh'c is and for �Cw.) ALAMEDA -�- -r.��.:Gr�•a-=-=�>r of CslifomL. My tammiw. expires 60042-5.75 Qt Jt?17 x_ SUBDIVISION GUARANTEE Fee: $50.00 No.: OK-257566 Tract No. 4890 Title Insurance and Trust Company a corporation GUARANTEES The County of Contra Costa and any City within which said subdivision is located in a sum not exceeding$1000.00 That,according to those public records which,under the recording laws,impart constructive notice of matters affecting the title to the Land hereinafter described,the only parties having any record tide interest in said Land whose signatures are necessary,under the requirements of the Subdivision Map Act,on the certificates consenting to the recordation of the subdivision map of said land and offering for dedication any streets,roads,avenues and other easements offered for dedication by said subdivision map arc: OW1,ER: Richard H. Adams TRUSTEE: Stewart Title Co. of Contra Costa The Tract hereinbefore referred to is a subdivision of lands descn as: Tract 4890; City of Pinole Dated: 5120/77 PAGE AN Title Insurance and Trust Company - by •"�^` - �z•= '�Z PRESIDENT ..e ` SEC" _— 0 FIS \4 p tl,ll\�\hELES,` "crofilrrted with board order t 8 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for ) The George Miller Jr_ Memorial West ) Therapeutic Swimming Pool, 2801 Miller ) Drive, Richmond ) June 21, 1977 (1003-108-7712-845) BIDDER TOTAL AMOUNT BOND A14OUNTS ' Kirkham, Chaon & Kirkham $ 224,777.00, Labor& Mats. $ 112,388.50 2750 Camino Diablo Base Bid Only Faith. Perf. $ 224,777.00 Walnut Creek, California The above-captioned project and the specifications therefore being approved, bids being duly invited and received; and The Board on May 7, 1977 having referred to the Public Works Director for review and recommendation the matter of bids for the George Miller Jr. Memorial West Therapeutic Swimming Pool, Richmond; The Public Works Director having this day recommended that the bids be awarded to the above listed bidder, Kirkham, Chaon & Kirkham, for the amount of $224,777. IT IS BY THE BOARD ORDERED that the Contract for furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contrac- tor shall present two good and sufficient surety bands as indicated above, and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the con- tract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contracts by the Public Works Director, the bonds posted by the other bidders are to be exon- erated and any checks submitted for security shall be returned. PASSED by the Board on June 21, 1977. Originator: P. W_ Dept. Bldgs & Grnds CERTIFIED COPY I certify that this is a full.true do corsect coyw of document cc. Public Works Dept. (2) the orlskal dont which Is on file In my otttos, gad that It" passed k adopted by the Board of County Auditor—Controller RnpersUon of Contra cnate cmmry. r.-anfornla.on Accounts Payable the data shown.AT WT: J. FL f r cS0\, roonty Contractor Clerk f.•ncnMdr r-:rrk a-.i GrM-.t c, ..•ern ► �p _,"JUN 211977 Joan L mi44r 0011:19 coNTRACT F' I LE ® (Construction Agreement) (Contra costa county Standard Pozen) JUL S 3i Z. SYECIA:. :_R11S. These special terms are incorporated below by rete endZr.'2.W 47=�eSOM ONVA COSTA Co. (552,3) Parties: (Public Agency] Contra Costa County Kirkham, Chaon & Kirkham (Con.tractorl P.O. Box 4066, Walnut Creek, CA 94596 Comp etc ego name (52) Effective Dat*: June 21, 1977 (See 54 for starting date.] (S3) The Fork: Construct George Miller Jr. Memorial West Therapeutic Swimming Pool, 2801 Miller,Drive, Richmond, California, Budget Line Item No. 1003-108-77124145, Base Bid Only, all in accordance with plans, drawings, and specifications including Addendum No. 1, prepared by or for the Public Works Director and in accordance with accepted -:bid proposal. (S4) Completion time: (strike out (a) or (b) and "calendar" or "woriing"1 ( (b) Within 300 ealondar/U=b0ug days from starting date. (SS) Liquidated Damages: S 100.00 per calendar day. (56) Public Agency's Agent: Vernon L. Cline, Public -Works Director (S7) Contract Price: 5 9d (for unit price contracts: more or less, in acco anoe with finished quantities at unit bid prices.) (5trike out parenthetical material if inapplicable.] 2. SIMMYURES d ACX_4BLEDCr1£UT. !^ r Public Agenep, Sy: _ � /� (President, Chairman Or Other 15c-/ Vernon L. Cline Designated Representative) Public Works Director Contractor, hereby also ackuowledgi g awareness of and compliance with.' Labor Code J61 :once Workers' Compensation Law. t By: ad (i oaPORaTs: ' Designate official capacity in trie jousinessi SP.AL] By: jDasi tle ate o ficial capacity is a business) Dote to Contractor (1) Execute acknouledgaent form below, andfa) ,if a corpora- tion, affix Corporate Seal. State of C foraiA/T .% ) ss. - CACbDOYLEDCr1E.77,(by Coiooration, County of C O^ o ) Partnership,:or individual) The person(s) signing above for Contractor, known to me is individual and business capacity as stated, personally appeared before me today and acknowledged'that he/they executed it and that the corporation or partnership named love executed it. Dated: 3a /9 7 7 STT •fir-. _-�-.�� (NOTARlA. �Yiv;,.,a SEAT.] Notary PubL1c - - - - - - - - - - - - - - - - - - - - - - - PORI APPROVED by County Counsel. =.� O T ry rr• L'i•`•' (Page 1 of 4) ,%� ;,� t; (cc-1; Rev. 11-76) 1.tiCroii;^tid with board osier ,.�.�•-..a. ., (CC-1; Rev. 11-76) t;iUo:i�^t.d with board MUM" WORK M1TRACT) CURGCS. ({ By their signatures in Sectio , effective on the above te, these parties promise ane agree as set forth in this contrdct, incorporating by ' ...eso references the material ('special terms') in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a worki—like manner. fully and faithfully perform and complete the•work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TINE: NOTICE TO PROCEED. Contractor shall.start this work as directed in the speci- fications or a Notice to Proceed; and shall complete it as specified in sec. 1.. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time axed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will he impracticable and extremely.difficult to ascertain and fix the Public Agency's actual damage from any delay in'performance hereof,. it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay'in finishing said work.; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract* on-tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of well: or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work-, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCU:dE&kS. The plans, drawings and specifications or special provisions of the P lac Agency s call for bids, and Contractor's accepted hid for this work are hereby incorporated into thas contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drauings and not mentioned in the specifications or special provisions, w vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. ; M71 7. PAYHENT. .(a) For his strict and literal fulfillment of these promises and conditions, and as. u 1 compensation for all this work, the Public Agency shall pay the Contractor the sari specified in sec. 1, except that in unit price contracts the payment shall be for finished;quant;tes at unit bid prices. - , (b) On or'about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, gad the'cost.thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 108 thereof pursuant to Government Code Sec. $3067, but not until defective work and materials have been removed, replaced•%aad made good. 8. PAYHENTS WITHHELD. '(A% The Public Agency or its agent may withhold any payment, or because of later�dascovered evidence nullify all or any certificate for payment, to such extent and perigd of time only as may be necessary to protect the Public Agency from loss because of: (1) Defectivg work not remedied, or uncompleted work, or (2) Claims filed or.xcasonable evidence indicating probable filing, or (3) Failure toprooerly pay subcontractors or for material or labor, or (4) Reasonable, devout that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion-01Y. hire (Page 2 of 4) �`!1 it shall issue a certifi •.e to the Contractor and pay ba ante o ME=- after deducting all amounts withheld under this contract, provided the Contractor that all claims for labor and materials have been paid, no claims have been •anted to the Public Agency based on acts or omissions of the Contractor, and no liens ri.thhold notices have been filen against the work or site, and provided there are not �sonab/e imitations of defective or missing work or of late-recorded notices of liens r clams against Contractor. INSUR�I�C:L. (Labor Code 551060-61) On signing this contract, Contractor must give ublic Agency (1) a certificate of consent to self-insure issued by the Director of ndustrial Relations, or (2) a certificate of Workers' Compensation insurance issued by m admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director ,r the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the corkers' Compensation Law. .u_ BOLDS. On signing this contract Contractor shall deliver to Public Agency for norova good and sufficient bonds with sureties, in amount(s) specified in the specifi- _ations or special provisions, guaranteeing his faithful performance of this contract and his --yment for all labor and materials hereunder. 11. FAILLRE TO PERFORM. If the Contractor at any time refuses or neglects, without fault ,3f the Public Agency or its agent(s), to supply sufficient materials or workmen to :omplete this agreement and work, as provided herein, for a period of 10 days or more after ,•ritten notice t..araaf by t%e Public Agency, the Public Agency may furnish same and deduct_ the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, tate an ocal laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172U, and including Secs..1735, 1777.5, 6 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically -tipulate Haat the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 s 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 554100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less Haan that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) the Contractor, and all his subcontractors, must pay at least tiaese rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements_ All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such)-for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate taerefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Secs. 1810-1815. 16, APPREN.ICZS. Properly indentured apprentices may be employed on this work in accordance vxtr Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) onff il0t142 t L'1. PRLMHE7CE FOR HATDRIAl The Public Agency desires to( )mote the industries and ecmoriy of me-a Costa County, and tine Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. Is. ASST•^..::'=:T. This agreecent binds the heirs, Successors, assigns, and representatives o tom'-- Contractor; but he cannot assign it in whole or in part, nor any monies due or to became due under it, without the prior written consent of the Publi-c Agenry and the Contractor`s surety or sureties, unless they have waived notice of assignment. 19. X10 WAIVER BY PUBLIC AGEVCY. Inspection of the work and/or materials, or approval of worR an or materials inspecte , or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or . Payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD lLhWUCSS s IUL•EtCRTY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilit,es as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, m—issions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly surez, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed. and including the defense of any suit(s) or actions) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection vw-t=e matters covered by this contract and attributable to the contractor, subcontractor is), or any officer(s), agent(s) or employce(s) of one or more of them. (e) Non-Conditions; The promise and agreement in this section is not conditioned or dependent On w.e re�not any Indemnitee has prepare.:, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, 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. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if app ick le, y submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. Asi`�3 (Page 4 of 4) (CC-l; Rev. 11-76) CU 5715 tui amt CERTIFICATE OF INSURANCE This is ID Certify,fAst raian I.the hams of NayeR FKIRKHAM, CHAON KIRKHAM, INC. THIS CERTIFICATE Of INSU ''E NOTES&AEF1RMATTtaY SIO& IhSO&&t 2750 CAM I NO D IABLO - HECATiVELY AM-NOS,EXTENDS OR ALTERS THE CRVERACE AOORESS WALNUT�CREEK, CALIFORNIA 94597 WORRIES BY ANY POUCY DESCRISEO H&TEI.'L t � art in lortt at Dte date hsreof,as tdloP _ ;OND OF POUCY POLICY LIMITS OF UARILITY INSURANCE HUMBER PERIOD BODILY 14JORT PROPEITY DAMAGE Prarded M vlak ws :YORYIIEN'S Eg• Comauwhao ta*-State of ML COMPENSATION Em CONPREHENSI'1E GENERAL ED. XXX ,000Eaahperaaaa s * .Ome"haawrer LIARIUTY ACL 034500 Ep. 10/31/7 S * ,DOB Each acW et$ * ,DDD AyVregak * ,000 to FRANUFACTURERS'AND EN. S ,000Eachpaw $ ,BCOEXho ".— CC4METONS'LIAoIUTY Eaa- .O<pEasbaecmrem:e ; OmAmmla DIVIE&S.LANDLORDS' EH. S «OmEmbrimn S ,DCBE58awrrzrre Alto T_NANT7UAIIUTT EAx 'a .ROD E20aaaevmm ,DOT:,.„r;ve COYFRACTUAL - ED. S «ROD Each Rena. .00OEa0—wt L143ILITY Ere- S .Mo Erhomrrenca s ,BCOAg;tayts AUUT03SOSRZ UARMIT 0 C mAAs moblas EO. S ,mofachpusaa 5 -,000Exh-;ideot ❑finlAetam%ba. EX;L S DOD Each ax deet {�HaaCxxdAuUaaORez COMPRVENSIVE AUTO- EH. S .000 Each Duwa 5 .OBD Each caonmce P303ILE LIABILITY CL 034500 faa.10/31/79 s 500 .0DDExhai=,=e OTdER: EG. _ *GEN RAL LIABILITY- 500,000 EACH OCCURRENCE, $500,000 AGGREGATE COMBINED SINGLE LIMIT) FOR BODILY INJURY AND PROPERTY DAMAGE, CONTRA COST4 PUBLIC WORKS DEPARTMENT, AND THEIR EMPLOYEES, OFFICERS &AGENTS ARE ADDITIONALNSUREOS SOLELY AS RESPECTS WORK PERFORMED BY OR FOR TIDE NAMED INSURED'- io f.'.e c eai a7 ar.7 material chamja i..tin ea:eL*ti.at,said Wp-im Rse --VP lw tic a the prF ti n'..SASS czrtih.a:e is issvrd, t iry- rg ys p�for *IN CONNECTION WITH CONSTRUCTION GEORGE MILLER Dater June 29, 1977 JR, MEMORIAL WEST THERAPEUTIC POOL, BUDGET R�anf THE AMERICAN STAR INSURANCE CO. LINE ITEM N0. 1002-106-7712-645• Ca-an( rt�%t ... ai NC.) RA BONE, Ki NG SE LEY,fj� ._. •""---" wmwt a eErzcswrtativi•" �y Microfilmed with board or 44 CONTRA COSTA PUBLIC WORKS DEPARTMENT COUNT ADMINISTRATION BUILDING 651 PINE STREET MARTINEZ CALIFORNIA 94553 /cc CORROON & BLACK-MILLER & AMES R PP STANLEY M. DAVIS + CERTIFICATE OF 1NSURAf4CE Insuronce Agencies ISSUED TQ: 640 BANCROFT AVENUE 639.3100 P.O.BOX 127 SAN LEANDRO-CALIFORNIA LUv"I L. 1:.1.r I:r.11V�. uul LU I.V 651 PINE STREET MARTINEZ CALIFORNIA 94553 /CC CORROON & BLACK-MILLER. &AMES W, MINNW I - CERTIFICATE OF INSURANCE STANLEY M. DAVIS ISSUED TO. Insurance Agencies 640 BANCROFT AVENUE 638.3100 P.O.BOX 127 SAN LEANORO,CALIFORNIA Contra Costa colIItty INSURED: Public Works Department 651 fine Street Kirkham Chaon&Kirkham Martinez, CA 94553 P.O. Box 4066 Walnut Creek, CA 94595 FRJECT. George Miller Jr. Memorial This is to certify that the faliawing Policies West Therapeutic& mmin& of i ranee c.erisq as meted ore in Po01 force at this dale: 2801 Miller Drive, Ricbmond Insurance Workmen Compensation ✓ P41ky Number 77 WR 123852 C—Pony California Compensation Limits; Bodily injury Auto Property Damage Other Property Domoge fipires .4/1/77 to 4/1/78 Co.eroge(Subject to polky conditions): � - The lt.ky or Policies herein referred to shall not he concelled or materially changed withoutJeIW days written notke Io the Cerlificale holder. 3°) STANLEY M.DAVIS INSURANCE AGENCIES une 30, 1977 . Data Issued JByrd--�• !/ 5:.,; a: Insured Tom W. Natsuka 1—nonce Company e Morofillned with board order State ofCaftfornia on July 5, 1977 before me,the undersigned, ss. .a Notary Public of said county and state,personally appeared Ceunty of San Francisco, 113111 Joseph 0. Martin f known to me to be the Attorney-in-Fact of I Employers Mutual Liability Insurance Conioanv of Wilirmin i the Corporation that executed the within instrument,and known _ =_ to me to be the person who executed the said instrument on ori;atA� . mmurs�nrsrnn behalf of the Corporation therein named,and acknowledged to OLGA C.DURAN _ me that such Corporationcxe�he same. I.JripY PULCIC- sm an tOWtt Oi SM BxanYA i - aL �t .�r� /�� i Mcrofilmed With board older jj n0 A PUPUSUC NNW Bond No 0650-48-037079C Premium$1686.00 Employers Insurdure orIN m _ EMPLOYERS MUTUAL LIABILITY INSURANCE COMPANY Of WISCONSIN EMPLOYERS MUTUAL FIRE INSURANCE COMPANY Mame Office:Wausau.Wsscoasut ' PMWORMANCE BOND KNOW ALL MEd BY THESE PRESENTS:That we, Kirkham, Chaon and Kirkham, Inc. Employers Mutual Liability (hemtnalm,mBed-priadpar)as Pfia<ip;,1 a_f Insurance Company of Wisconsin a mrpomtlon aegan- i,ed and existing ander the laws of the Stale.f Wisconsin axial authadzed in nanen bnuiness is the state ee Ca 1 i fo rn i a (h.r ionhe,otlfed^aruegi.ue 5—ti.are held firmly board nota Contra Costa County - - (hereinafter called"Obligee).m Obligee.in the pend sum of TWO HUNDRED TWENTY FOUR THOUSAND SEVEN HUNDRED SEVENTY SEVEN AND NO/100 Do0an(s 224,777-00/•good and Iawhd money oI the United States of Amca.erilar the payment.1..hirh..en and tidy to be mod..we hied rwnelses,oar belts.admidstromm.—tors-saooswn.and msigm iointly and sevemny,firmly by these wesenn. signed sealed ora Dated this 5th day d July .is 77 Whereas,the abase bounden Pdndpd bas entered into a mAaia written emsbn t with the b-.—.d Obligee.dated the 5th doral July •19 771ar George Miller J�y#emp�i. /lest Therapeutic Swimming Pool, 2801 Miller Drive, Richmond, Budgetkr ,tie p sans,`drawings, and n� specifications including Addenda No. 1, prepared by or for the Public Works Director, and in accordance with the accepted bid proposal. which contract is hereby refeaed m and made a pmt hereof as fully and to the some extent as B copied at length herein. NOW,TIUMEFORE,THE CONDITION OF THE ABOVE OBLIGATION 15 SUCH.That it the abase bounden Prindpal shall w if and ! truly keep,do and pedarm each std esery,all and singular.the mdters and things in said mnaaet set forth and sp.6hed to be by he said Prindpd kept done and performed of the time a A is the mom o said mntract specified.and halt pay ov ,make goad and reimb—to he abeee-named Obligee.all Ions and damage..hichrsoid Obligne may sustain by,—.d failure or default an the part of said Principat thea this abligunon shall be said otherwise ta be and remain Ln,foll Yoree and effem. Kirkham, Chaon'and Kirkham, Inc. t Air:;at - t Employers Mutual Liability Insurance Company of s�n'T Wisconsin JySeph tD f Martin Armrroy-ta-Fan t3 SIS4250 6-73Miuofilmed with board or �e]A•y T f EnVloyers Mutual liability Insurance Compan�of Mlsconsin p� Y�Lt�t'�-•'^� - J septi 0 tlartln ax-�•Fau . �. Miaofitmed with board or��'7 ' 81&4x50 &n s - State of Californiaon duly 5. 1977 ,before me,the undersigned, }" )t ax. .a Notary Public of said county and state,personally appeared .` County of San Francisco I Joseph 0. Martin known to me to be the Attomeyin-Fact of Eaployers Mutual liability insurance Company of Wisconsin , the Corporation that executed thewithin instrument,and known to me to be the person who executed the said instrument on anunru,nm,.nNN 'rrr'sP!- behalf of the Corporation therein named,and acknowledged to ortzcxr.sru. C.t)URAN me that such Corporation �V, 4 a '�:J wrrar ov.uc.rwroa,ww _ - GIY t SWMR 4s SJ+,fsxrtsw -th board order �Y yy{yrj3ri�n7't+ 11! NO AftY UBCI _..._..-e.n.. . .... PAYMENT BOND—PUBUC WORKS Bond No. OiS0-4E-03]Oj�C STATE OF CALIFORNIA �,, Employers Iusi�ranet of Wousou Br EMPLOYERS MUTUAL UABILtTY INSURANCE COMPANY OF WISCONSIN EMPLOYERS MUTUAL FIRE LySURANCE COMPANY Home Of ike.Wauau.Wiscansin KNOW ALL MEN BY THESE PRESENTS: That vre. Ki kuiam a� 1Kirkham, Inc.Employers ual Elaa4 mPriaepat. and Ins�r�ance Cin pLgfYl1a qs IFc sin •tOmr��wide,the�et the state of Wisconsin aad mrthorce a execute m sde vsety,os Surety.ore held and hrmty bound unto any and an petsom named in Caldanua Civil Code Section 3181 whose claim hm not been paid b7 the Cana—tor,company M Corporation.to the aggredole rota(of ONE HUNDRED TWELVE THOUSAND THREE HUNDRED EIGHTY EIGHT AND 50/100 Dollar.15 112,388.50 1. for the Payment wh—L well and truly to be made,said Principal and Surety bind thamselres,their Nein,adntinistmton,suexssars and assigru,jointly and severally,firmly by these Presents. The Condition of the foregoing obhgotion is such that whereas the above bounden Principal hos entered into a matt dated July 5 •1977 •`ith the Contra Costa County to do the lonawing work t—t George Mi I ler Jr. HemoriaJ e t r peutic Swimming Pool, 2801 Hiller Drive, Richmond, Budget Linerpja�Nra�gs, and specifications including eeada H dI6i� gop�dsaly or for the Public Works Director, and in accordance with Naw,Ther ore.fSkAL drSca rnnak eontradar.person.wmpan7 or eapomtion.or his or its suEsmntmctar.fails to pay any claim=t ncaed in Section 3181 of the Civil Code w the State o'.California,or amounts due under the Unemployment Insuraru,e Code.with respect to work or labor perfarmed by=7 such claimam tha.the Surety on this bond will pay the seine.to ant amount not exceeding the aggregate sub spe ifx d in this bond and also,m case suns brought upon this bond.a reasonable attorneys fee, which shall be awarded by the mart to the premdmg potty ra said sort said attame7 s fee to be taxed as costs in said suit- This bond sham inure to the benefit of any persan need in Sectio..3181 of the Ctrl Code of the State al Caldantia so m to give a tight of action to them a their assignees in my suis brought upon ills bond. t This bond is executed and filed to comply wrth the pmsisians of the as of legislature of the State of California m desigonted to CMI Code.8-hans 3?e7,=Z inetusire.and all—ruhaents thereto. Signed and Seated this 5th day of July ,19 77 . t Kirkham, Chaon and Kirkham, Inc. Pdoop,d Employers Mutual Liability Insurance Company of Wisconsin By Il~ J s ph D Martin r t rotary-nracr 875+239 673 Microfilmed with board order 815+•. .s 7 m m O 0 Z O o 2 p m e� o £ oon � Q 9 r o � v S Y On�50 EMPLOYERS MUTUAL LIAP.ILTI`_'INSURANCE COMPANY OF WISCONSIN !OWER OE ATTORNEY M40W ALL MEM BY THESE PR£SENM That the Employ«:i til Liability Inwaans Company of Wncmvsin-a corporation duly oramirtd sad exisr as own the tans d Ltc site of Wiswasbn,and havbas in bri apai ofrriice to me city of Wa sen.County of Maathoe- Stm of 11(incoessm.t=made.comtimted and appointed.and does by due pmsc=make,mmtimte and appoutt— Joseph D. Marcia in true and Jarful attarmrytin{act.with hit pwor and authority hereby Eanhucd in in tame.place and stead.to esaeote,sal.adtaov snip add deliver any and all bonds,rmdatatmg.aecovd cot or other written obliptions in We as[=thereof------------ and W bind the corporation Wacky as 6sgy and to the same taut a if such bonds were v®ed by the yyrcreyL6de01. . fried with the mporate ad of We corporation and duly attesud by Its satciaay hereby ratifying and-no Press all Wet We said ancurzyact d-faany do in the premisrs Ibis power or attorney is gadted pmmot to the following resolui adopted by the Board of Dimes"of said - Company at a meeting ddy caLed and held on the I M day of May.1973.which radutias is no in effeac 'RESOLVED.that the president and any Yrs President—deetim or appointive—of Employers Mutud Liability !montes Company of Wncrosin be.and that each of them hereby h,authorized to mta=ts pavers of attorney gm5fjitq the attotocy named is the given porn of attorney to emcme m behalf of Employes Mutual Liability . hmuanoe Coagnny of V-4ccova bands,utde takmw and all contracts of suretyship:sad that any fecaet y or asdaant smetary be,and that each or nay of them herby a.a thorbed to attest the execution of nay such paver ofaamsey.add to attach thereto the sed of Employee Mutual liability lmuraos Company of Woromia. `Fu'a2i"tset2RE56LVED,that the upatmcs of such officers sad the wal of Employers Mutual Lability humans Company of Wnmovn may be of z d to any such power or armory at to any certificate rcbting iberem by facsimile.and any arch power of attorney,or certificate heating such faaimiic oze-- s and Goimble ` awl shall he valid add heading upon the Employers Mutual Lability Instance Company of Wi va when an aOiacd add in the future with respect to my bond.undertaking or contract of smctysWp to whichit hatudu V IN WITNESS WHEREOF.Employers Mutual Lwaty,ima ndoe Company of w000evd has awed Were p rias to be . signed by the ds nscadwt add attested by in wcmtay.and its mrpoaa sd m be bcmm affued thin 6 dry of Hal ,1975 .. FlMPL.OYERS M�ZRANCE COMPANY OF WISCONSIN /�`/c T.A. !lack e•• Vke President R. ..I:wdorff �p STATE OF WISCONSIN ) )a COUNTY OF MARATHON) ... Oa this of y 19 7,before nae perwnally am, efc to me known.who being by me duly sworn,did dep in and say that he it a riot president of the EmpbymMimi liabday lamaaoe Company of Whcomm,the corpontwon I I I heated which executed the above ieaau etaC that he knows the sat of said corpo.ti.;that the sol affiatd to said instrument a such corporate sal and that it was so alleged by order of the Baud of Duncan of std corporation and that he siped his dame thereto by Bkc Order. IN wITNi55 wH REOF.I have haemato res my hand add-mud my ofrcw sal the day sad year heroin fust above nwiaten. • NIANCY L OELKE I'oat y Public ROTARY PUBLIC STATE OF WISCONSIN - my Cttssdmd E*—P•br—y Nti wit CERTIFICATE STATE OF WLSar W ) C1TY OF WAUSAU )ss COUNTY OF MARATHON) 1,the amdastgecd.vks pacadent of Empkyas Mutual Liability mutonce Company of win wain.a wLu.,u,, taeporidem.do haft certify that the famims aid attached power of oto ocy remain w 64 form and has oat - bma ewolmd:and hathatowe than the rsoham of the Board of lhrectors tot forth in the power of attorney is$a J in fence. Slpcd and tdadUgn Oc Cay of .19 County,Stat:of J thio S rF day of �•L B.Y. Ella ergot Prevalent Nibfj O.lwlll�v vv slit bOa(d H.H.r.1c1a Afl1GO+i1Kv _m board In the Board of Supervisors of Contra Costa County, State of California June 21 1977 In the Matter of Approval of Uniform Expiration Date of all Terms of Members on the:Loverning Board of the Alameda-Contra Costa Health Systems Agency. The Board having received a memorandum dated June 9,1977 from the Director, Human Resources Agency, apprising the Board of an action taken by the Governing Board of-the Alameda-Contra Costa Health Systems Agency at their meeting on June 1, 1977 to ensure uniform expiration of all appointments to this Board; and The Board being in agreement with the recommendation of the Governing Board of the Health Systems Agency that the one-year terms of the eleven (11) members presently serving on this Governing Board should expire uniformly; IT IS BY THE BOARD ORDERED that the Contra Costa County Board of Supervisors HEREBY CONCURS in the aforesaid recommendation and APPROVES an expiration date of April 30, 1978 for all terms of the eleven (11) members of the present Governing Board of the Health Systems Agency. IT IS FURTHER ORDERED that the Director, Human Resources Agency, is HEREBY AUTHORIZED to request similar concurrence from the Alameda County Board of Supervisors. PASSED BY THE BOARD ON June 21, 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. . Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Dr. Gross, Alameda County .Supervisor Richard Cabin, HSA affixed this 91ctday of run> 19 County Administrator County Counsel County Auditor //� J. R. OLSSON,Clerk By 14,11-) Deputy Clerk Helen C. Marshall 00352 H-24 3/76 13m - In the Board of Supervisors of Contra Costa County, State of California June 21 19�� In the Matter of Certificates pertaining to Residency Program at County Hospital. Supervisor E. H. Hasseltine having recommended that-the Chairman be authorized to sign in advance certificates acknowledg— ing the completion of the residency program for physicians at the County Hospital with the understanding that these certificates will be completed and signed by the Medical Director on an individual basis; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 21, 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: Director, Human Superdson Resources Agency County Administrator affixed this 21st day of .rune . 19.72— n J. R...OLSSON.Clerk By. (ri�Xi'.r-�7 C- /7Ct1cl.,Ilf� .Deputy Clerk Helen C. Marshall 00:153 N-244M 15M H-24 a,i ram i 1 In the Board of Supervisors of Contra Costa County, State of California June 21 77 19_ In the Matter of Joint Exercise of Powers Agreement with the City of Antioch for Maintenance stork, Antioch Area. Work Order No. 4631-658 As recommended by the Public Works Director, 1T.-'IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Antioch for maintenance work on Somersville Road and Paso Corto Road, Antioch area, at an estimated cost of $18,000. PASSED by the Board on June 21, 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 data aforesaid. Witness my hand and the seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed thP{2j,stday of .Tharp 1977 cc: Public Works Director City of Antioch J. R. OLSSON,Clerk County Auditor-Controller B �� � --c- r.is2 By- � �,Deputy Clerk Jean L. Miller QifnM H-24 3/7613. .% I JOINT EXERCISE OF POWERS AGREEMENT SOMERSVILLE ROAD/PASO CORTO ROAD CHIP SEAL JOINT MAINTENANCE REPAIR 1. PARTIES Effective on JUN i211977 , 1977, the COUNTY OF CONTRA COSTA, a political subdivision of she State of California., hereinafter referred to as COUNTY. and the CITY OF ANTIOCH, a municipal corporation within the County of Contra Costa, hereinafter referred to-as CITY, pursuant to Government Code, Section 6500, et seq., mutually agree and promise as follows: 2. PURPOSE The Countv and City jointly propose to level and resurface with chip seal the portion of Somersville road ' from the Contra Costa Canal southerly to Paso Corto Road and Paso Corto Road from Somersville Road easterly up to Section 26, a distance of approximately 9,000 linear feet. 3• ADMINISTRATION RESPONSIBILITY The County shall perform all preparation, leveling and sur ac ag required to complete the-project both within and outside the City, the expense of which shall be shared jointly as provided hereinbelow. 4. FINANCIAL RESPONSIBILITY The City agrees to pay to County the cost of the work to be performed by the County Maintenance Division within the City's jursidiction, plus appropriate overhead. The County agrees to pay all other costs of the project. 5. DEPOSIT AND ADJUSTMENT The City, prior to construction shall depos t-withthe County the sum of $18,000 as the City's share of the estimated cost of the project. As soon as possible after determination of final costs for the project, the City shall either be reimbursed for any excess sun owing it from its deposit, or the City shall pay promptly to the County any additional sum that may be due and owing the County over and above such deposit. - 6. HOLD HARMLESS Nothing in this Agreement is intended to affect the legal liability of either party by imposing any standard of care respecting work performed hereunder different from the standard of care imposed by law. The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of the sole negligence of the County, Its officers, agents, or employees. The County shall fully defend, hold harmless, and indemnify the City, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the sole negligence of the County, its officers, agents, or employees. 7. MAINTENANCE RESPONSIBILITY Upon'completion of the work by the County, the County and the City shall within their respective limits, Immediately accept complete maintenance responsibility for their respective roads. 8. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements. MEMO AM1ic"kirned with board order 9. TERN OF AGREEMENT Except for the provisions of Paragraph 7, this agreement shall expire upon completion of the work and the payment of all sums required herein by the parties from one to the other, or five years from the effective date herein, whichever comes first. 10. MODIFICATION OF AGREEMENT This agreement may be modified at any time by mutual consent of both parties. i COUNTY OSTA CITY OF ANTIOCH By G By 7lG�!3z� CJI 6/-Giei Chairman, Board o upervisors Mayor Verne L. Roberts R.1.Schroder ATTEST: ATTEST: J. R. OLSSON, County Clerk City Clerk By An2t"IZ4,VyJ/(�Fi/Ct� putt' JannLhUffer Dorotfi P. Pierks RECOMMENDED FOR APPROVAL: Vernon L. Cline, Public Works Director By /�0i��Gh Deputy Public Works Director FORM APPROVED FORM APPROVED: John Clausen, County Counsel By City Attorney By Dep y t n 2 RESOLUTION NO. 77/119 RESOLUTION APPROVING AND AUTHORIZING MA(OR TO SIGN JOINT POWERS AGREEML11T WITH CONTRA COSTA COUNTY _ BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ANTIOCH that the Joint Powers Agreement with Contra Costa County to include maintenance of - city portions of Paso Corto Road and Somersville Road with County maintenance program is hereby approved, and the Mayor is hereby authorized-and directed to execute the said agreement in the form attached hereto and designated Exhibit"A". The foregoing resolution was passed and adopted by the City Council of the City of Antioch at a regular meeting thereof held on the 14th day of June, 1977, by the folloiwng vote: AYES: Council Members Pierce, Davi,Aguilar and Mayor Roberts NOES: Hone ASSENT: Council Member Whatley oC DOROTHY P. KS, City Clerk {/f lehl! oil' own In the B00rd of Supervisors �f In the Board of Supervisors of Contra Costa County, State of California June 21 .19777 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 for 6-6-77 Barbara Bireett Sub MS 276-76 Highway Purposes 2. Offer of Dedication for 5-9-77 Clarence W. Snow, et al, Sub MS 96-76 Highway Purposes 3. Offer of Dedication for 5-9-77 Clarence W. Snow, et al. Sub MS 96-76 ���Q' Drainage Purposes 4. Offer of Dedication for 5-6-77 Robert R. Kuch, et al- LUP 2046-76 Drainage Purposes S. Offer of Dedication for 5-9-77 Robert J. Dometrovich, LUP 2046-76 o Drainage Purposes et al. 3 6. Offer of Dedication for 6-6-76 Gary M. Green, et al. Sub F15 129-76 Drainage Purposes a 7. Offer of Dedication for 6-13-76 Peter Reynolds Var, Pmt. 1074-77 Drainage Purposes `o U 12 PASSED BY THE BOARD on June 21, 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. Wilness my hand and the Seal of the Board of Supervisors olfi.ed this 21 st day of June 19 77 J. R.OLSSON,Clerk BL—O Irl/y_ ..Z�7,,I> ,Deputy Clerk Originating Dept.: Public Yorks Jarie I'. Johrson Land Development Division cc: Recorder (Via Pbl MOMS Public Warks Director Director of Planning H-2i 3,70—.. In the Board of Supervisors of Contra Costa Counter, State of California AS EX OFFICIO_THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY STOR14 DRAINAGE DISTRICT, ZONE 10 June 21 ,1977 In the Matter of Approving and Authorizing Payment for Property Acquisition. W.O. #8528-925-76 IT IS BY THE BOARD ORDERED that the following settlements; Temporary Construction Permits and Right of Way Contracts are approved,and the Public Works Director is AUTHORIZED to execute said permits and contracts on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Line A-3, Sandra & June 7, 1977 First California $1,000..00 S.D.D.Z. - 10 Leonard K_ Mardian Title Company Escrow #82742-B Line A-3 Joanne C. McHenry May 31, 1977 Grantor $100.00 S.D.D.Z. - 10 Line A-3 S.D.D.Z. - 10 Sally Be Leuw June 11, 1977 Grantor $345.00 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said Easements from above-named Grantors for the Contra Costa County Storrs Drainage District. PASSED by the Board on June 21, 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 oivision Supervisors affixed this 21stday of June 19 77 cc: County Auditor-Controller Flood Control J. R. OLSSON, Clerk By- ::. � / .r:i i Deputy Clerk Jf L. Jrl na5- tl(1�59 H-24 3176 15. In the Board of Supervisors of Contra Costa County, State of California June 21 ,1977 In the Motter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRMWNT DATE GRANTOR REFERENCE rn1. Relinquishment of 5-9-77 Clarence W. Snow, et al Sub. MS 96-76 t Abutters Rights 2. Consent to Offer of 2-16-77 City of Concord Galaxie Way Z Dedication of Public Abandonment m Road 61 LSM 39 s 3. Consent to Execution 5-26-77 Central Contra Costa Sub. MS 282-76 of Deed for Public Sanitary Dist. a Road 3 C 4. Consent to Dedication 1-27-77 Central Contra Costa Sub. MS 129-76 ' for Roadway Purposes Sanitary Dist. a o` U C� rt PASSED BY THE BOARD on June 21,-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 this215t day of June 1977 / J. R. OLSSON. Clerk Deputy Clerk Originating Dept. Public Works Janie L. Johnson Land Development Division cc: Recorder Q'ia PW) 001%0 Public Works Director Director of Planning H-24;/76 Is. i In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of _ ORINDA UNION SCHOOL DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised:" 1. Strike the second reference "an Exhibit B" in Section 300. 2. Add as the first phrase in Section 400(b): "In the case of agency heads and members of boards and commissions." 3. Add to Section 400(f): "Closing statements shall be filed within 30 days of leaving a designated position. Such state- ments shall cover the period from the closing date of the last statement filed to the date of leaving the position." 4. Change Group 3(E) on Exhibit; B, to read: "Materials and Services for the Orally and Auditcrily Handicapped." PASSED by the Board on j,_ 1977. DCF:me 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: orinda Union School District Watnm my hand and the Seal of the Board of Countv Counsel Supervisors County Adr•inistrator affixed this 21st day of .curie 1977 J. R. OLSSON,Clerk By .�ri„.2.c-2` .Deputy Clerk Janie L. Johnson 00,961 H-2a 4M 15. H-24d 15m i RECEIVED FEB 7 W/1 CONFLICT OF INTEREST CODE OF THE '"'„ �"� ORINDA UNION SCHODL DISTRICT OF CONTRA COSTA COUNTY - SECTION 100. Purpose. Pursuant t0 the provisions of Govern- MM ment Code Sections 87300, et seq., the Orinda Union School District of Contra Costa County hereby adopts the following Conflict of Interest Code, Nothing contained herein is intended to modify or oilabridge the provisions of the Political Reform Act of 1974 (Govern- ment Code Section 81000). The provisions of thiscodeare addi- tional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions.. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit " Each designated employee shall file an annual statement disclosing that employee's interest in invest- ments, real property, and income, designated as reportable under the category to which the employee's position is assigned an Exhibit "8". SECTION 400. Place and Time of Filing_ (a) All designated employees required to submit a statement of financial interests shall file the original with the Superintendent's Secretary. (b) The Superintendent's Secretary shall make and retain a copy of the statement of financial interest and forward the original to the County Clerk. (c) A designated employee required to submit a state- ment of financial interest shall submit an initial state- ment within 30 days after the effective date of this Code. (d) classified and certificated employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of such ap- pointment, promotion or transfer. r� 00'162 Microfilmed with board order (e) All other employees appointed, promoted or trans- ferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency cir- cumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees.. Such statements shall cover the period of the preceding calendar year.' (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the pro- visions of this Code by filing a duplicate copy of the statement with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclo- sure statements shall be made on forms supplied by the Superin- tendent, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real pro- perty, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whethei it exceeds one hundred thousand dollars ($100,000). This information need not be provided with respect to an interest in real property which is used prin- cipally as the residence of the filer. t141,163 .VA (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general des- cription of the business activity, if any, of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description of the'consideration, if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Incomq Reports: Ehen income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which pro- vides legalorbrokerage services, the name of every_ person who paid fees to the business entity if the filer's nrorata share of fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be 00,164 rennrf 9 de..i„naf. 4 nlnyae.. ^hill Ti•f• 1-h reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any poiition of management. (e) Initial Statement: The initial statement filed by an employee appointed to a designated position shall disclose any reportable in- vestments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400(f), if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification-. Designated employees must disqualify themselves from making or participating in the making'of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be mater- ially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. 001 65 EXHIBIT "A" DISCLOSURE DESIGNATED POSITIONS CATEGORY Governing Board Members 1 and 2 Superintendent I and 2 Assistant Superintendents 1 and,-2 Principals 1 and 2 Directors 2'and 2 supervisors l and 2 District Media Specialist 3(P)and(Q) Purchasing Assistant 2 Audio-visual Technician and Equipment Repair 2 Head Custodian II 3(J) and (K) Any employee involved with a publisher 3(P) or vendor of books or educational materials on a royalty, consultant basis, or stock holder_ 111/ti�i6 EXHIBIT "B" Disclosure Categories An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by .virtue of the employee's position. - - - Designated Employees in Group "1" must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the Orinda Union School District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Group "2" must report: Investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted, or in the future foresee- ably may contract with the Orinda Union School District to provide services, supplies, materials, machinery or equipment. Group 3 Insofar as a business entity or income source relates to the following areas: (A) Psychological Testing and Evaluation (B) Guidance Counseling (C) Special Education (D) Materials and Services for the Visually Handicapped (E) Materials and Services for the Speech and Audially Handicapped (F) Materials and Services for the Orthopedically Handicapped (G) Materials and Services for the Physically Handicapped (H) Physical Education (I) Medicine and Health (J) Buildings and Grounds Equipment and Supplies (K) Buildings and Grounds Maintenance Services n,�ss 7 (L) Data Processing and Computers (M) Office Management (1� Motor Vehicles (0) Food and Food Service (P) Books and Other Publications (Q) Audio-visual Materials and Equipment (R) Pedagogical Supplies and Equipment (S) Foreign Language Training (T) Musical Instruments and Music Training (Lo Employment Agencies (V) Vocational Training Designated Employees in Group"3"must report: Investments in any business entity, income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity which, within the lost two years, has contracted or in the future foreseeably may contract with the Orindo Union School District to provide services, supplies, materials, machinery, or equipment which are related to such area, l It/•1f)O IN THE BOARD OP SUPERVISORS - OF CONTRA COSTA COUNTY,`STATE OF CALIFORNIA In the :tatter of Appeal of ) Claude G. May - ) from action of the annxng ) June 21 , 1977 Corm�ission on Application .) for Sur. 5025 1 ) Lafayette area. ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 7th day of June , 19_77, the Planning Corunission denied - - Application for Sub. 5025 of Schell 5 Martin, Inc,. for approval of the tentati�m man and WHEREAS within the time allowed by law, Mr. Claude G. May filed with this Board an appeal from said action NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Roos 107, Adminis- tration BuildinG, Martinez, California, on Tuesday the 12th Of July , 19 77, at 11:30 a.m., and the Clerk is directed to give notice to all interested parties. PASSaD by the Board o, June 21, 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: Mr. May Witness my hand and the Seal Schell s Martin. Inc, o=' `:e Board of Suoervisors affixed 11. Johnson tn'_s^ 21st day of June S. Roberts 1977 ..E. Rovacic Public 7orkS Director J. R. OLSSO??, CLERK. Land Developnent Director of Buildinq Inspection Director of Planning By Ct,,U ,�(✓��.-_,� anteL. Jonnson Deputy Clerk (n�//�����++ 111 269 0o169 RECEIVED CONTRA COSTA COUNTY JUN 1„Jr 1977 PLANNING DEPARTMENT J.R OLSSaM arxx eoAcn or 9 QVJso2s TO: Board of Supervisors DATE: June 14, 1977 APPEAL- Subdivision 5025 FROM: Anthony A. Dehaeslp�� ; SUBJECT: (Lafayette Area) - Schell & Director of Planni Martin, Inc./Claude G. May L APPLICANT: Schell &Martin, Inc., 3377 Mt. Diablo Blvd., Lafayette 94549 OWNER: Claude G. May, 1155 Alpine, Walnut Creek 94596 APPELLANT: Claude G. May, 1155 Alpine, Walnut Creek 94596 PUBLIC HEARING: 6/7/77 - Planning Commission- Denied. DECISION: Denied. APPEAL FILED: June 10, 1977- - - - - - -- - - - - -- - - - - - - - --- --- -- --- - - - - - - -- The 977.- - - - - -- - - - - -- - - - - - - - --- --- -- --- - - - - - - -- The following people should be notified of your Board's hearing date and time: Claude G. May Suzanne Roberts 1155 Alpine 1030 Circle Creek Drive Walnut Creek, Ca. 94596 Lafayette, Ca. 94549 Schell &Martin, Inc. Eula E. Kovacic 3377 Mt. Diablo Blvd. 1600 South Euds#332 W Lafayette, Ca. 94549 Arlington, Virginia 22202 Harvey E. Bragdon Public Works, Land Development 4 Barrie Way Fourth Floor,Administration Bldg. Mill Valley, Ca. 94941 Building Inspection Department Merle Johnson Third Floor, North Wing 1188 Pleasant hill Circle Lafayette, Ca. 94549 AAD:dh Attachments: Letter of Appeal, Planning Department Acknowledgment, Resolution of Denial, Staff Report, Map. cc: File Subdivision 5025 0011170 V&ronlrnad vAth board order {4,iaaii;m2d wkn board order ..-•.u:wa.}yam,. :. �n U y m 1'`tii v-1ko--sk z..__`C'��i t '•�Vl�:7 JOf1 ^JC.%('Sl+.�t�]t if C�'tl; 41 sz,Qlti�!y...� �Liuv+utt�. �rna:u.tFkioc.; C`��htC.,aac, - ., 1977 SG�szFC, 00171 N,ivo:ilmad with board order 00371 f acoiitmxl 'Vah board order �:aY dt�t Planning Department CcA oa Vfillo L.hlil ssion 0.lrmhes YAlliam�.Lt;6m. Pitldnn7--Chairman County Administration Building.tJorth Wing W:Ir tlon M E.Andamn P.O.00x95I Cot 11��Y MO—pg Vice Chairman Martinez.California 94553 meana.COmnasl:, Marine, Anlhonr A.Dehaeaua DneMrplPWninm Rd- D.Phalips JackSmddud Phone: 372-2091 niahmona Yrnum mn Plpranr ifill Hill Andnw H.YOunY June 13, 1977 - Alam° Mr. Claude May 1155 Alpine Road Walnut Creek, Calif. 94596 Dear Mr. May: This letter acknowledges receipt of your letter of appeal, dated June 10, 1977, and the $60.00 filing fee for Subdivision SD25 which was denied by the Planning Commission on Tuesday, June 7, 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 any questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus f�Director of P1 (/ ��tQ4 ��rn/ Norman L. Halverson Chief, Subdivision Administration NLH:lsw cc- Schell &Martin Eula Kovacic Suzanne Roberts Merle Johnson ry Public Works, Land Dev. fljlrlr�� Building Inspection ft.._...crx ....,. bocrd order BEFORE THE PLANNING COtCMISSION OF THE COUNTY OF CONTRA COSTA i STATE OF CALIFORNIA In the Matter of Denial of Subdivision 5025 ` Claude May (Owner) - Schell E Martin (Engineer) / WHEREAS, on January 27, 1977, Claude May (Applicant & Owner) filed an application for approval of a tentative map of Subdivision 5025 in a D-1 Two-Family Residential District; and WHEREAS, with the application was a request for variances for lot size, r average lot width, side yard and rear yard from the requirements of the Zoning Ordinance; and WHEREAS, after notice thereof having been lawfully given, a public hear- ing was held by the Planning Commission on June 7, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and WHEREAS, the Planning Commission DENIED Subdivision 5025 for the follow- ing reasons: (1) Too great a variance from the zoning requirements. (2) Precedent setting to allow variances of this nature. The foregoing order was given by vote of the Planning Commission at a regular meeting on Tuesday, June 7, 1977, as follows: AYES: Commissioners Anderson, Walton, Stoddard, Milano. NOES: Commissioners Compaglia and Young. ABSENT: Commissioner Phillips_ 00,173 N,luou.m.:u wail board order j i Subdivision Ntaaber 5025 Page 2 WILLIAM L. MILAtiO Chairman of the Planning Commission County of Contra Costa, State of California ATTEST: Anthony A. Dehaesus Director of Planning Norman L. Halverson /Chief, Subdivision Administration NLH:Isw s 1. 00374 f ;sotilm with board order r In the Board of-Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 19 In the Matter of Board Authorization to Execute Consultin Services Agreement with Water Resources Engineers, Inc., for the Preparation of a Drainage Plan for Drainage Area 29 Work Order 8253-2505-76 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of. the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is authorized to execute a Consulting Services Agreement with Water Resources Engineers, Incorporated, for the preparation of a Drainage Plan for proposed Drainage Area 29. The agreement is based on specified costs for time and materials with a specified maximum payment of$46,120.00 which cannot be exceeded without written authorization from the Public Works Director. PASSED by the Board on June 21, 1977. 1. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the odnutes of said Board of Supervisors an the date aforesaid Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Flood Control Planning affixed this 2Zsga of June and Design y 79 ZZ cc: Public Works Director Flood Control J. R.OLSSON, Clerk County Administrator By ��� Deputy Clerk County Counsel Auditor-Controller N. Pous Water REsources Engineers, Inc., 710 South Broadway n �y Walnut Creek, CA 94596 H-24 3,-615. Couaty Counsel By Z/. /6,—_ ,,us"uerk Auditor-Controller N. Pons Water REsources Engineers, Inc., 710 South Broadway Walnut Creek, CA 94596 H•243^tam -.-:xr+:�reC++yefiggla M.SULTI G SERVICES :C:?:k:::._Nr 1. Srecial Conditions. These Special Conditions are incorporated below by reference.- a Public Agency: Contra Costa County Flood Control S Water Coaservatinn nig+ ate+ (b) nsultant's Name b Address: Water Resources Engineers, Inc. 7i0 South Broadway, Walnut Creek, CA 94596 (c) Effective Date.- (d) Project Name, Number&Location:Drainage Plan for Drainage-Ara 24 (e) Payment Limit: $46,120.00 2. Sionatures. These signatures attest the parties' agreement hereto: CONSULTANT FF I L E D By, - Ld:l Kc Ulu r'(ern -signate Or ici'at-tapatity in Business STATE OF CALIFORNIA ss J.z O=N CONTRA COSTA CDIXTY ACKNOWLEDrGM7(CC§1190.1) asp�^�o wrwgors !iA Ct?5!R CO. The person signing above for Consultant, known to me in those individual and business capacities. personalty appeared before me today and acknowledged that he signed it and that the corporation-or partnership named above executed the within,instrument- pursuant to its by-laws or a resolution of its Board of Directors. Datelsti 13- t q-71 (SEAL) MARIE R.Notary OmWM I c aRY PUBM CAUFO AuuaeDA CC:- P PUBLIC AGENCY yY c,..eu.W"a 1n4Y.1p VERNON L. CLINE Public Works Director By. 3. Partie . E, ective on the above date, the above-naned Public Agency and Consultant mut—uafTy agree and promise as follows: 4. �EmvI=. Public Agency hereby employs Consultant, and Consultant accepts such empfynent, to perform the professional services described herein, upon-the terms and in consideration of the payments stated herein. 5. Scone of Service. Scope of service shall be as described in Appendix A. attached zreto'and ma a part hereof. 6. Insurance. Consultant shall, at no cost to Public Agency, obtain and maintain during the termhereof: (a) porkers' Compensation Insurance pursuant to state law; and (b) Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with 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 damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers, employees and agents as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation.. 7. Pa rerent. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix 8 attached hereto,which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1(e) with- out prior written approval of the Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty(30)days after•receipt of each statement. 8. Termination. At its option. Public Agency may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant isin default. Upon such termination. Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid, without dupli- cation, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. The Consultant is an independent contractor, and is not to be considered an euployee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its officers an employees from any and all liability for any injury or a arising from or connected with the services provided hereunder by Consultant or n under its control. Miuofilawd with boar ,�� Attachments: Appendix A d Form Approved by County Counsel Annpndi- R 11/76 La ul wnu.���,. I— w .. its control. microfilmed with board ord Attachrznts: Appendix A eform Approved by County Counsel 71/76 EXHIBIT : �413 (6 e /aa9Z 20 {',r '�:xh;bt't B • April 1977 RECEIVED JUtl 2t 1977 J.R CKSM CLEM BOARD OF SUPE4VROf5 ODSrA C0. • Proposal /or The Preparation of a Drainage Plan • for the Formation of Drainage Area 29 submitted to • Contra Costa County Flood Control And Water Conservation District • by 00,177 Water Resources Engineers,Inc. Mcrofilmed with board order I* n • WATER RESOURCES ENGINEERS, INC. R. -Er WU"Cwk CaVf AW.Lr•+at SAVVftA4V091& April 4, 1911 • Contra Costa County Flood Control and Elater Conservation District 255 Glacier Drive Martinez, California 94553 Attention: Milton F. Kubicek • Assistant Public Norks Director Flood Control Planning & Design Gentlemen: It is our pleasure to submit this proposal for the preparation a of an engineering report and drainage plan of the formation of Drainage Area 29 in the Oakley-Antioch Area. We have prepared our proposal in accordance with your letter of March 15, and trust that this information will convey to you our capabilities and our past and ongoing experience in drainage and flood • control. lie believe e:e are uniquely qualified to assist Contra Costa County in the formation of Drainage Area 29. WRE offers the following major advantages to the County: o Local qualified firm who understands the drainage • and flood control conditions in Contra Costa County o Competent engineers experienced in hydrology, hydraulics, and the use of computer models o Senior experienced personnel who have developed innovative solutions to real-life drainage and • flood control problems We appreciate the opportunity you have extended to us, and tie will be pleased to provide any further information you may require. • Respectfully submitted, WATER RESOURCES ENGINEERS, INC. DE&-cT'*A • Donald E. Evenson Vice President RGF:krs • O 710 SOUTH BROADWAY • WALNUT CREEK,CAULFORMA 94596 • TEL(415)933-4500 _ ` ++ �.,i++ �xu,.xn+ • WALNUT CREEK.CAUFORMA 94596 • TEL(415)933.4500 ! TABLE OF CONTENTS Page GENERAL QUALIFICATIONS AND EXPERIENCE 1 ! SPECIFIC EXPERIENCE 4 Corte Madera Creek Project, California 4 Arroyo Del Cerro Project, California 5 Storm Drainage Plan for the Town of Corte Madera, California 5 ABAG-Sonoma County Integrated Land Use-Air Quality- Water Quality Control Study, California 6 San Diego County Flood Control Simulation Model, California 6 Chena River Flood Control and Simulation Project, Alaska 7 Burnt Bridge Creek 208 Study, Washington 7 RIBCO Urban Runoff and Basin Drainage Study, Washington 8 ! Other Projects 8 SCOPE OF SERVICES 9 Task 1. Acquisition of Basic Data 9 Task 2. Review of Basic Data and Past Studies 9 Task 3. Development of Conceptual Alternatives 10 • Task 4. Preparation of Engineering Evaluation Report 11 Task S. Preliminary Design of Two Selected Alternatives 12 Task 6. Final Report Preparation 13 Task 7. Cooperation in Preparation of EIR 13 Task 8. Modification of Plan and Engineering Report 13 Task 9. Coordination and Management 14 ! Special Services 14 TIME SCHEDULE 15 PROJECT ASSIGNMENTS 16 ! PROPOSED MANPOWER REQUIREMENTS AND BUDGET 18 APPENDIX • (1(iV9 • i • GENERAL QUALIFICATIONS AND EXPERIENCE Water Resources Engineers, Inc. (WRE) was founded in 1959. From its early beginnings, WRE has grown to an internationally recognized firm in the field of water resources with offices in California, Texas and Virginia. Over the years since its formation, WRE has provided technical assistance to numerous clients including federal, state and local governments, foreign governments and the U.N., and private industries. Much of its work d has been in water resource studies involving both ground and surface water resources and in drainage and flood control projects. Through these studies WRE has developed, calibrated, and applied numerous simulation and optimization models and has gained a reputation as a leader in the development of advanced • technology and its application in practical problem solving. WRE has also been actively engaged in regional and local water supply, and wastewater planning. 41 WRE's professional staff numbers 31 with 23 members of the staff holding Doctorate or Masters Degrees in Civil, Sanitary and/or Hydraulic Engineering. Although individual experience within WRE tends to be broadly based in all aspects of water, many of the staff are recognized specialists • in such fields as drainage, flood control, water supply, reservoir and estuarial hydromechanics, operations research, and computer technology. Several staff members have backgrounds in teaching in engineering and related scientific disciplines. • WRE maintains in Walnut Creek first-rank scientific computer facilities with high speed remote job entry terminals for-linking with UNIVAC system. WRE can connect with major information retrieval systems • and receive printouts of reference material or data directly at each of its local offices. • 001180 . 1 1 • • WRE has an international reputation for its innovative developments in the field of urban hydrology and drainage, especially in mathematical modeling and analysis. In addition to the research awards its principals have won for their work, the firm has applied these methods successfully 0 to urban drainage problems in metropolitan areas throughout the world. A partial list of these urban and urbanizing areas is given below. Fairbanks, Alaska San Diego, California • Seattle, Washington Iowa River Basin, Imra Bellevue, Washington Detroit, Michigan Vancouver, Washington Horaga, California San Francisco, California Rochester, New York Philadelphia, Pennsylvania Winnepeg, Canada Corte Madera, California Arlington, Virginia • Cincinnati, Ohio Turkey Creek, South Carolina Washington, D.C. Hamburg, West Germany Oakland, California Landau, West Germany • The following map indicates some of the locations at which WRE has worked. • • • ��►.?81 2 �. . . . . , . . . . . . . . . . . � �. . �y��> e . *j❑ o o ` ? § � \ \ 20 olg . - $n §y } 0ir k ` �LL§ ul e § ul\ © 2 § ! \5 /k . 13 -13 aj ; ,oma �� o ■ � » ) _ ` e © | - - - _§ - E3 ti d � \ i 0 \ , \ � .�...� , . , � .� . . . . . . . . ..��. . . . . ..> ❑ 0 4 s ]ENNNUMMMO n❑ SPECIFIC EXPERIENCE • Following are brief descriptions of selected WRE projects that are similar to the proposed Drainage Area 29 project. • CORTE MADERA CREEK PROJECT, CALIFORNIA WRE has recently completed a suburban flood control channel improvement project on Corte Madera Creek with the nationally recognized 0 planning firm of Royston, Hanamoto, Beck &Abey. This project was for the San Francisco District Corps of Engineers. The Corte Madera Creek Flood Control Project was authorized by 9 the Flood Control Act of 1962,.87th Congress. The project was to extend from San Francisco Bay up Corte Madera Creek a distance of about 5 miles. Construction began in 1967 and proceeded upstream. The final 3000 feet of a concrete channel was scheduled to be constructed in 1972; however, construction was delayed by litigation. The case was finally settled when the State Court of Appeals ruled in favor of the Town of Ross in 1974. Construction was further delayed due to the environmental concerns of property owners who border on the creek. At the request of Congressman John Burton, the Corps of Engineers, in May 1976 in conjunction with the Citizens Advisory Committee, selected a consulting team headed by the planning firm of Royston, Hanamoto, Beck&Abey. WRE provided all hydrologic and hydraulic engineering services for the team. i The team was directed to use innovative approaches in developing concepts, or combination of concepts, to provide 100-year flood protection while maintaining the local environmental setting. In addition, the following goals, as stated by local agencies and citizens, were to be complied with: 00383 4 w • Protect the visual quality and character of the Creek Preserve as many trees as possible along the Creek o Preserve the Creek ecological system o Provide public park space separate from private property • This controversial project was successfully performed by the consulting team, and the enclosed letter from Congressman Burton states the favorable acceptance by the citizens of Ross. • ARROYO DEL CERRO PROJECT, CALIFORNIA • The Contra Costa County Flood Control and Water Conservation District developed plans for a multi-purpose reservoir project known as the Arroyo Del Cerro Project. The project consists of two reservoirs to be built for flood control in the winter months and recreation in the • summer months. Because of the importance in maintaining water quality for recreational uses, WRE was retained to conduct a preimpoundment water • quality investigation. In this investigation, WRE performed theoretical calculations for the probable temperature regime, dissolved oxygen resources, coliform levels, and the standing crop of algae, zooplankton, and fish. Abundant solar radiation in conjunction with expected nutrient • loadings were projected to result in algal growths potentially interfering with aesthetic and recreational uses and with fish production. • STORM DRAINAGE PLAN FOR THE TOWN OF CORTE MADERA, CALIFORNIA In 1970, WRE participated in the development of a master storm drainage plan for the Town of Corte Madera, an urban community of 9,000 0 people located at the northwestern edge of San Francisco Bay. Design rainstorms were prepared from rainfall records in the vicinity of Corte 5 • 5 .a1t"JiAj�A, 0 Madera. These storms were then imposed upon the town under existing land use conditions and the EPA Stormwater Model (SWMM) was used to compute inlet hydrographs for the existing drainage system. These inlet hydrographs were routed through the town's storm drainage system and existing problem • areas were located. Remedial measures were then recommended to eliminate flooding in the existing problem areas. Runoff hydrographs expected under predicted ultimate land use conditions were routed through the storm drainage system and specific enlargements to the storm drainage system were recommended to accommodate the runoff anticipated under the ultimate conditions. • ABAG-SONOMA COUNTY INTEGRATED LAND USE-AIR QUALITY- WATER QUALITY CONTROL STUDY, CALIFORNIA WRE completed the water quality modeling work for ABAG's Sonoma • County Study in March 1976. The primary thrust of the effort was to adapt existing water quality models to the Laguna de Santa Rosa and Petaluma River Basins to evaluate the effects of 12 alternative land use plans. The RUNOFF Model was used to evaluate the impacts of the alternate land ' use plans on wet weather quality. Eight water quality parameters were modeled. In addition to evaluating alternate land use plans, the RU14OFF Model was used to evaluate the effectiveness of surface runoff management alternatives including street sweeping and retention storage. • SAN DIEGO COUNTY FLOOD CONTROL SIMULATION MODEL, CALIFORNIA • Based-on the need to evaluate the influence of increasing urbanization on peak rates of runoff in the San Diego region, WRE adapted a hydrologic routing method, developed previously by the Soil Conservation Service, for simulating rainfall-runoff from areas of changing land use • for the San Diego Comprehensive Planning Organization. The revised runoff model uses a synthetic unit-hydrograph approach, wherein the U-N coefficients 001185 6 t • are linked to land use characteristics, and a storage-routing procedure for translating selected flood waves downstream. In addition, a cost-of- facilities model was incorporated for estimating the costs and benefits of channel improvement structures. CHENA RIVER FLOOD CONTROL AUD SIMULATION PROJECT, ALASKA For the Alaska District Corps of Engineers, WRE designed and simulated interior drainage facilities for the Chena River Lakes project which will protect Fairbanks, Alaska. The San Diego Flood Control Model described above was used to generate surface runoff hydrographs for + alternative land use conditions within the interior drainage system. These flows in turn were used by WRE to establish hydraulic design capacities of channels comprising the drainage works. HEC-2 was applied to develop water surface profiles corresponding to the selected design rainfalls and a computerized reservoir routing model was developed to evaluate alternative gravity outlet and pumping units for evacuating local runoff and seepage from ponds in the project area. BURNT BRIDGE CREEK 208 STUDY, WASHINGTON WRE, in association with a Washington firm, is presently under • contract with the Regional Planning Council of Clark County, Washington, to develop a drainage (surface runoff) management plan for the Burnt Bridge Creek drainage basin in Southern Washington. The project is Part of their areawide waste management planning program under Section 208 of PL 92-500. • The Burnt Bridge Creek drainage basin is undergoing growth pressures from the greater Portland/Vancouver metropolitan areas. A major objective of the study is to reduce and control future runoff from impervious surfaces, construction sites, and agricultural lands. • 00388 7 • Continuous precipitation and streamflow quantity and quality monitoring programs were established to provide data regarding background stream conditions and the response of Burnt Bridge Creek to rainfall. The study includes evaluation of alternative drainage plans (conventional versus • open watercourse with and without runoff controls), public review programs, recommendation of a plan, an environmental assessment of.the plan, an estimate of the facility costs and financial considerations associated with the recommended plan, and the organizational requirements necessary • to implement the plan. RISCO URBAN RUNOFF AND BASIN DRAINAGE STUDY, WASHINGTON • WRE, in association with a Washington firm, conducted this master plan study for the 27 watersheds within the 1160 square mile Cedar and Green River Basin in, and surrounding, the metropolitan Seattle area. See appendix for a further description. OTHER PROJECTS The enclosed Federal Form 254 lists other drainage, flood control, and water quality projects performed by WRE. • 0011 '7 B • SCOPE OF SERVICES Presented below is a commentary on the proposed technical approach for preparation of a drainage plan and an engineering report for Drainage Area 29 as set forth in the request for proposal. • TASK 1. ACQUISITION OF BASIC DATA At the initial stages of the work program, all available data • and information relevant to the project will be assembled. Data will be acquired from the District as well as.from other agencies and local interests which may have developed pertinent information useful for the study. Data to be collected for review will include topographic maps, ! aerial photographs, soil description and maps, precipitation records, existing drainage system, existing and projected land use maps, County master plan, transportation network information, and previous drainage plans and the basis of their development. ! A field inspection of the project area will be undertaken and photographs made of special features including elements of the existing drainage system. End Products: a. Data Lag b. Photographs • TASK 2. REVIEW OF BASIC DATA AND PAST STUDIES Data collected in Task 1 will be reviewed as they are collected • to determine their utility in the study. In addition, past studies, c}pQ 1/11t'C]J 9 9 • including preliminary plan layouts, will be reviewed with emphasis an identifying an appropriate hydrologic methodology for developing design flows. To derive the design flows, simulations will be performed as necessary with prior acceptance by the District of the proposed method • of analysis. Major catchment areas and natural drainage patterns will be delineated. Existing problem areas will be identified and a brief review of the County's existing and future (year 2020) land use maps will be performed. Knowledge of groundwater levels would help establish need for use of detention or infiltration basins or temporary storage in appropriate areas. 1 A hydrology map of the project area will be prepared. This map will be at a scale of 1"=1000' and will show the study area boundary and drainage system identification points. • End Products: a. Soil Map b. Hydrology Map • TASK 3. DEVELOPMENT OF CONCEPTUAL ALTERNATIVES Alternative drainage plans will be conceptualized considering • structural and nonstructural options, or combinations of both. Careful evaluation of topography, soil characteristics, natural drainage patterns, and the performance of existing drainage facilities will be made in the development of structural alternatives. Soil characteristics, land use • data, and the distribution of natural depressions will provide guidance in the siting of detention or infiltration basins. Nonstructural alternatives will be developed on the basis of • existing and projected land uses in the project area. These alternatives may involve new zoning provisions, flood-prone designations, special easements, flood insurance options, and restrictions an land development. • 00189 10 • existing and projected land uses in the pro3e1,a a. t"e'e special J may involve new zoning provisions, flood-prone designations, easements, flood insurance options, and restrictions on land dev� p;Qn • 10 " 1177 S For each alternative, probably not more than five, a map will be prepared showing the proposed drainage network including feeder lines, trunks, detention basins and other features as appropriate. Typical channel sections will also be developed for selected points in the • drainage system. All alternatives, including the "No Project", will be evaluated in terms of their environmental impact, potential for staged development • and construction, compatibility with other projects and plans, and with County Ordinances, costs, reliability, effectiveness, performance, impact on water quality, and public acceptance. A ranking matrix will be prepared for comparison of the alternatives. • End Products: a. Naps Showing Alternative Plans (1"=400') b. Typical Channel Sections c. Cost Estimates • d. Ranking Matrix TASK 4. PREPARATION OF ENGINEERING EVALUATION REPORT The engineering evaluation report will present the broad considerations and analyses leading to the selection of the conceptual alternatives identified in Task 3. The report will describe the problem • and the options available for developing solutions. The engineering evaluation and the principal factors considered in the selection.of the alternatives will be presented. The hydrologic • analysis will be outlined. Each alternative will be described, and special features and problems will be identified. All alternatives will be compared an the basis of the parameters listed under Task 3 above. The viability of the rr�� 170190 it . • alternative plans will also be assessed in terms of cost, impact on the environment, and compatibility with other programs. End Product: Engineering Evaluation Report • (20-30 pages, 3 copies) TASK 5. PRELIMINARY DESIGN OF TWO SELECTED ALTERNATIVES • A follow-up office and field inspection will be made of the two alternatives selected for preliminary design. Careful consideration will be given to soil conditions and topography to identify segments of • proposed alignments or basins which may require field tests for determination of suitability for the proposed use. Profiles will be developed from large-scale topographic maps (typically scale 1"=2001, 2' contour intervals) for hydraulic analyses and sizing of drainage system. Plan and profile drawings of drainage plans will be prepared. Using the topographic drawings (1"=200' with property lines) provided by the District and from contacts with County offices, right-of- way requirements will be established. Capital and 08M costs will be computed for the two alternatives in greater detail than in Task 4. An engineering report will be prepared in preliminary draft form. The report will describe the two drainage alternatives showing rights-of-way, plan and profile drawings, layouts, sections, and costs. As much report data as possible will be used from the engineering evaluation report prepared in Task 4. End Product: A Preliminary Draft Engineering Report . (10-15eccopies) fthe selected ehcg iDescription plans ii. Right-of-way Map (1"-1000') iii. Plan and Profile Drawings iv. Cost Data 001191 12 • i. Description Of the lselected e) pians ii. Right-of-way l P C QQ�91 Plan and Profile Drawings J iv_ Cost Data • 12 • TASK 6. FINAL REPORT PREPARATION Further refinements of the preliminary design will be made to develop the recommended drainage plan. The refinements and revisions will be made as directed by the District following its review of the preliminary draft report. A final draft of the engineering report will be prepared by modifying the draft report of Task 5 as necessary to incorporate comments, new data, or refinements. 1 End Products: a Final Draft Engineering Report (10-15 pages, 3 copies) containing same material as in Task 5 as revised. b. Related Engineering Calculations TASK 7. COOPERATION IN PREPARATION OF EIR WRE will cooperate with the District and Planning Department in the preparation of the Environmental Impact Report (EIR): WRE will not prepare the EIR but will assist in the development and analysis of mitigation measures. It is not anticipated, however, that substantial • engineering effort will be required in this task. The District and Planning Department will identify those negative impacts which require mitigation, and WRE would participate in the general conceptualization and analysis • of viable mitigation measures. End Product: Brief descriptions and possibly sketches of mitigation features. • TASK 8. MODIFICATION OF PLAN AND ENGINEERING REPORT WRE will analyze proposed project modifications and revise the • drainage plan and engineering report to incorporate those changes resulting ! (10:192 13 • from the environmental review process. A final drainage plan and engineering report will be prepared. End Products: a. Final Drainage Plan shown on 1"=_200' topographic maps • b. Final Engineering Report TASK 9. COORDINATION AND MANAGEMENT • The Project Manager will work closely with the District in.the development of the work program and the detailed time schedule to ensure proper coordination of efforts between the District and WRE. Management • and coordination with the District will be provided throughout the study period. • SPECIAL SERVICES In addition to the preceding tasks, other special services may be required as a result of data developed in the course of the study. • Such services may arise, for example, in the determination of site-specific soil conditions, or during the environmental impact assessment of public hearings. Every attempt will be made to alert the District as soon as the need for special services becomes evident. 1 Depending on the type and magnitude of the problem encountered, WRE will be available to provide the special service or recommend appropriate assistance by others to the District. • 00,` 93 14 • J 7 C • ' R CL ^ O'.. g N u OD E3 E +Nii� v Nowt Q N o 4-ov �F. Ebro c N N R 7_ O N 'D.00 V N O G0.C0. V YT d O iR 0.. C L 'O N Yr Na.N L b C O D R Y Y 0. © CO >1 aj R Y ro L N R i w c O1 v N Y d G O L T d ro q C3W ro Y L OCR GR C41.-a-RN LL _ Q G X 7 L L 3 L1 i-c 7 d• 10 d O 4- D)+� b N 0. 013 N 41S- '0 3 O Od -0 Nm CN CY CI 4) Va O O N ^Y N O G 3 L Y 3 r W C O O E O R UV•OUd?(NN o u u m R da N >N i 4- O G • V W LL 6 V O W O N W • = O) C7 V � M — Q W ` J H 7 d Z N • � i•1 a 01 4-U V L 4 O O y 3 7 Y v �Nw 4- U V Ci N N O Cl d N 01 C v f b>,4 ai m v o m y • i L Y O> L L d L N G R R .- C O O OI L a.•.3 0 )t d E O q J-1 Cf d R R O 4- O r D of v'O pp O. O N O U CO d C Or R A CY C Y U Y Y L 6 Ri 16 L i•07L Ot i4- E Q N q C OfL C ro R O O E O Ocla 0) ror 'O NN f0 O O G O [TC C L 0.d 0.00 v >1N NCD CD U W C L C) d C) V C d L L L C ro N C 0 Y L C O ro O O L 601 Q)ro O a O _ _ Y d C0 ro N 4-•r Y O L 01 L O Y C m� Yr G O >1Q L C •.O-C O C Lv O ro N� 00 O O c Y O+- i O T L C O O.O O>s O O O O 4-Y d•J `.�L q tU C L Ct Y Y O M E C Y 7 C Y CI Y C u CI f,) N V r R N'17 •.�V N C L q 0 V CL 1p�+ T G C .-�. Y �� U 7 Cr 11 II d t0 r-N V V .- C) N r c L G or T0. >Q OW CIN C 00 aW O • C ir 4 0. n. LL V E V C.1 Q m V O Y --:r to CO f0 Ch A 00294 15 is • PROJECT ASSIGUMEHTS One of our most experienced engineers, Mr. Roger Fry, will be our Project Manager for the proposed study. Mr. Fry's experience includes the planning and design of drainage and flood control facilities, drainage and water quality master planning, and the calibration and application of • mathematical models to drainage projects. He has served as a project manager for 14 drainage and flood control projects which involved planning, analysis, plan evaluation, feasibility studies, preliminary design, and public involvement programs. • Mr. Fry would be responsible for the overall conduct of the study and would participate in the execution of tasks. Mr. Fry has lived in Contra Costa County since 1961, and has worked on more than 20 drainage • and flood control projects within Contra Costa County. He served as project manager for the above-mentioned RIBCO drainage study of the 1,100 square mile metropolitan Seattle area, which received a 1976 Engineering Excellence Award from the Consulting Engineering Council • of Washington. Larry Roesner, Joe Okoye, and Paul Giguere would also be assigned to work on the study. Or. Roesner has led many drainage and a sewer investigations. He was instrumental in development of most of the firm's models (such as SWMM and STORM), and in 1975 he won ASCE's Walter Huber Research Prize for his advanced but practically applied work in this field. Resumes for Messrs. Fry, Roesner,Okoye, and Giguere are • presented in the appendix. URE proposes to use the nationally recognized planning firm of Royston, Hanamoto, Beck 6 Abey (RHBA) in a consulting capacity in O regard to the development and evaluation of conceptual alternatives and 16 � • the environmental impact features•of the recommended plan. A partial, listing of RHEA projects is presented in the.Appendix. • • 00119 17 PROPOSED MANPOWER REQUIREMENTS AND BUDGET It is our understanding that WRE has been selected for negotiation on this Drainage Area 29 work, with no other organization under consideration for this particular project. As per your request, we have developed manpower requirements to perform the scope of services proposed herein. We have also prepared a project budget. Please consider this proposal as a firm offer until July 1, 1977, after which time it-is subject to reconsideration. • • • • • 00,197 18 18 r • Man-Hours Task Engineers Planners Draftsman/ Total Secretary 1 Acquisition of Basic Data 60 16 24 100 2 Review of Basic Data and Past Studies 120 16 32 168 3 Development of Conceptual Alternatives 160 48 64 272 4 Preparation of Engineering Evaluation Report 80 16 48 144 5 Preliminary Design of Two Selected Alternatives 240 168 408*** 6 Final Report Preparation 60 40 100 7 Cooperation in Preparation of EIR 40 16 12 68 8 Modification of Plan and Engineering Report 40 16- 12 68 9 Coordination and Management _ Included in Tasks 1-8 TOTALS 800 128 400 1328 Average Rate per Hour $4D* . S33** $21* Amount $32,000 $4,220 $8,400 Labor Subtotal . . . . . . . . . . . . . . . $44,620 Expenses Computer $1,000 Travel, Reproduction, Misc. 500 Expenses Subtotal . . . . . . . . . $ 1,500 TOTAL $46,120 *See schedule on following page . **Average rate for senior planner (Royston, Hanamoto, Beck 8 Abey) ***Total man-hours for Task 5 would be reduced by approximately 30 percent if only one alternative is selected. n1�9V 14 HAZER RESOURCES E."G1UEERS, IUC. 710 South Dmadvay Walnut Crock, Cd 94596 (415) 933-4500 TIltE"WD MATMIAI.S DILLI•IG SCIICDULP. (Effective January 1,1977) . PRFFSSI00.'.1T.19 SLTEYI.:C SE[YICfS DILL=R\TC/lmi Principal mrgio� 111 $-52.00 Princi til Eaginecr 11 $48.00 Pramipal Ehqu doer I $44.00 Senior Engineer-Scientist III $44.00 - Senior InSi --Scictist 11 $40.00 Senior I]gimcr-Scimtist I $36.00 Associate E.�,ira Scientist III $36.00 Associate Engirsar-scicntist II $32.00 Associate Engi=cx-Scientist I $28.00 Staff Eh3i�-Scientist III $28.00 Staff Egiracr-Scia tist II $24.00 Staff E7ginert-Sciantist I $20.00 Dcaftcpssm III S 28.00 IAaftsps<_.on II $24.00 - Draftsparsco I $20.00 S—tary $18.00 0111M I FRF NGLs(0DC•S) ' Other reim=--ble direct casts shall be billed at 1.2 times actual cost.to cok'r the cost of general aal adninfstmtive eaqnses-(Gad) and handlitg... 2heSe reim4 ble costs imiu5a,but arc wt limited to: Travel: Air Fare Auto RTtal mail ADoage($D.15lmile) Par Diem Connmiraticns: IQg Distance 1Yleplrne and RS+legraph Printim 000l'uter Services Consultants ant Subcontracted Services . Ship—tr PL tal .r�ft((��((�1 Internal&Pm)uctim: ($0.12 per sheet). 00,1 9 • 20 Vpvowd:.3��tlh=ta.-...fir �L•1Z f • A P P.E N.D I X' • WRE Brochure Letter from Congressman Burton Consulting Engineers Council` f for RIBCO Project oWashington Award :Federal Form 254 Resumes; Roger G. Fry Larry A. Roesner Jose phat Okoye • Paul R_ Giguere List of Projects__Royston, Hanamoto, Beck &"A6ey • :x t t • x i c • 011400 RED RIVER — 1 SULPHUR RIVER IVER ' ����.-.. y�.._�•.. _.may....--`.--� -�... . >-1 ._ l•�f_.. —�� a NECHES RIVER WEST FORK TRINITY RIVER At {r TRINITY RIVER ti �� r BRAZOSS RIVER A � COLORADO RIVER 1? GUADALUPE RIVER CDN Au7nuln QtUCn WATER RESOURCES ENGINEERS, INC. NUECES RIVER —�C--« --+ A SUBSIDIARY FIRM OF CAMP DRESSER & McKEE I n--c. � ►4�1 RIO GRANDE --•`—=" — imp= INTRODUCTION TO WREWATER RESOURCES ENGINEERS,INC. A Camp Dresser&McKee Firm •AUSTIN,TEKAS - y �;e:, ••- �t --WALNUT CREEK CALIFORMA ~' '� ^+ •SPRINGFlELD,VIRGINIA ,' '' r ti • r 4c k # r --WRE is a tarof,tetg_engineering firm In today's world,"natural resources are'- • _ ;'ivtuch has specialized in water resources becomingmore limited and the future Bevel-.'- ', and, ater;quality Plannin9.and manage- opmeMafnew waferresorirces`andtfteuse.;� ,:. ' _ment for over fifteen years.WPE WPM- of existing supplies.will be subjed to com - `- ' � ties"- iecogn¢ed-nationally and inter- peting..h�an8 often'_contlicliny:dem natlmnallyasevidenoedbyWide acceptance Because-of.'the complexity-oktaclors- .. „ of iIj developed model&pudicators and erglnearmg,"economic 5o4ial. ernlmn-. ,�.,rt'1 • ?esearch cor&butions:The firm;is staffed,. mental,.legar=;PYRE emphasizlan es baced '-by 'registered Protessimal engineers, solutions;to:eng'areering.pmblem., gttlu:mg."�- scientists and supporting personnel the rtpst recent advances in systems analy --a;` 's's arid modenj analytical technigrrest -' Individual experience"within WRE_tends to be broadly,based m all aspects of water The firm believes that its skills in simula ' resources. oto -:tion-are essential to engineers. planners ,,,:"0:- :specialise;in such fields as non-point "-- —and citizens to examine the marry aspects-� ,•;�, sources of pollution and control,receiving u".,„of water resources,development and 0 ...,water quality:.facilities planning and aquatic make logical choices based'oo'clear-uixier-rte' Bogy, standing of aheniatives?his serniAexper- tlse also applies toitheoperationart man_ • WRE has engaged.in more than 3DO -- agement of existing sxstems to ensure tlte,_�' ' projects in over half of the states and saver hest Pmte�io�t 4 quaohty andgt'al. __, al foreign countries.Over two-thirds of thet `' din ' firm'stotal activities have beemm�cemed"` . .,. ..with water resources,water quality and -:allied fields. The remainder has been _ " • divided among facilities planning and de- ":r sign,basic research projects and special ..kA. ,t.'::; computer applications. - -low= WRE PARTIAL UST OF CLIENTS OTHER PUBLIC AND LOCAL WRE has served public agencies—fed- •Cities of. San Francisco, Cincinnati, eral,state,and local—and private organ- Washington. D.C., Hamburg, Rochester, zations, industries and other engineering San Jose,Melbourne,Philadelphia,Carpus firms.A partial list of clients is presented Christi Counties of San Diego, Santa below: Clara,Contra Costa,Hidalgo•East Bay MUD, Santa Ana Watershed Planning FEDERAL AND STATE Agency,Gulf Regional Planning Commis- -United Nations•Environmental Protea sion, Middle Rio Grande Development tion Agency•Office of Water Research& Council•Southeast Michigan COG,Mid- Technology •U.S.Public Health Service Cumberland COG,South Alabama RPC, •U.S.Department of Transportation•U.S. North Central Texas COG, East Central Army Corps of Engineers•National Park Florida RPC Service •Tennessee Valley Authority States of Caldomia,Texas,Wisconsin,New INDUSTRIAL York Virginia,Florida,Maryland•National •E. I. Dupont • Kaiser Aluminum and Commission on Water Quality•National Chemical Corporation•Shell Development Science Foundation•Housing and Urban - Company • Sequoia Refining Company Development•Federal Insurance Adinini- •Pacific Gas and Electric Company•Texas stration/HUD National Oceanic and Utilities Services,Inc,•Carolina Power and Atmospheric Administration-Federal Power Light Company•Esso Production Research Commission •U.S.Steel•Utilities Water Act Group ENGINEERING •Kaiser Engineers•Brown&Root,Inc. •Brown and Caldwell•Woodward,Clyde, Sherard and Associates•Dames and Moore •Alan M.Voorhees&Associates, Inc. Skelly and Loy•Hammer,Siler,George Associates-James M.Montgomery•Gibbs and Hill • Havens and Emerson The Chester Engineers. 00403 A SYNOPSIS OF COMPUTER PROGRAMS •Hydrologic—precipitation&runoff models •Dynamic and steady-state quality&ecologic models •Rural watershed models .Reservoir temperature,waterquality&ecologic •River Basin simulation&optimization models models •Dynamic and tidally-averaged hydraulic and water •Reservoir yield programs quality&ecologic estuary models •Flood routing models and control facilities Groundwater quantity and quality models programs •Data management systems programs •Water supply optimization models •Finite element hydraulic and waterquality models •Dynamic and steady-state water distribution systems models •Automatic simulation model calibration programs •Wastewater facilities models Hurricane surge models •Storage-treatment-oveftw-runoff alternatives screening models •Detailed urban stormwater runoff and sewer transport models • The CAMP DRESSER&MCKEE FIRMS: Ak CAMP DRESSER&McKEE INC. ALEXANDER POTTER ASSOCIATES INC. Boston,Massachusetts New York,New York Denver,Colorado Suidand,Maryland ROSS,SAARINEN,BOLTON&WILDER,INC. Washington,D.C- Fort Lauderdale,Florida Atlanta.Georgia CAMP DRESSER&McKEE INTL INC. OAando,Florida Boston,Massachusetts Clearwater.Florida Singapore Lahore,Pakistan CDMJUMNETICS DIVISION Surabaya,Indonesia Miwaukee,Wisconsin Mania,Philippines Denver,Colorado Quito,Ecuador Wheat Ridge,Colorado CDM INC. CAMP SCOTT FURPHY PTY.LTD. Pasadena.Calitomia Melbourne,Australia Walnut Creek,Calitomia _ • WH _ • • A Camp Dresser&McKee Firm • AUSTIN,TEXAS WALNUT CREEK CALIFORNIA SPRINGFIELD,VIRGINIA • 3445 EXECUTIVE CENTER DR 710 SO.BRDADWAY 8001 FORGES PLACE 78731 94596 22151. (512)345.6651 (415)933.4500 (703)321-9393 00401 • U114U� • • SERVICES WRE offers a broad range of services in water resources engineering and specializes in those char- acterized by development and application of new techirology and advanced analytical procedures. RIVERS AND STREAMS ESTUARIES AND COASTAL AREAS Flood routing TMes,currents and waves Temperature simulations Temperature and water quality management Operations.quantity&quality modeling Ecologic response Mufti-basin routing Waste ouffall design Hydrodynamic and transport simulation GROUNDWATER Storm surge analysis Aquifer modeling Conjunctive use URBAN WATER Data management Stormwater analysis Quantity,and quality Storrs drainage facilities and costing Quantity and quality of runoff HYDROLOGY Pollution impact on receiving waters Flood and drouth frequency Water supply and water distribution Rainfall and runoff Synthetic data ECONOMIC ANALYSIS Data generation and fill-in Costs and benefits for water supply, use and waste disposal RESERVOIRS AND LAKES Water quality criteria Thermal and quality simulations Wild river potential and intangible benefits Ecologic relations Rafe studies Operation and yields Basin and multi-basin simulation AREAWIDE WASTEWATER PLANNING • Selective withdrawal Point and Non-point sources of pollution Development of control alternatives ENVIRONMENT Receiving water quality impacts Impact assessment Environmental assessments Linear routing Wasteload allocations Cooling pond analysis Land use and nmff quality • SYSTEM SIMULATION AND OPTIMIZATION CLIENT REPRESENTATION Water resources Permits and licenses Water quality control Expert testimony Least cost multi-basin systems Court proceedings Reservoirs,canals and rivers Public hearings • ie • • 00406 • JOHN L.OURTON IStl L__I.IS—Orn[[13-1.o {1M GIN.KT.C__ WANrocrvw.OG 20713 (202)227-Sift S£LCCT COMMITTCr ON AGING ONi.Ki enKns COMMITTrCONON Lo�tglc55 of tfjc�Yltitc?�t8te5 �70G%D[w G.l[Av[W[ HOUSC HOMINIS rR ATI1 CO1.INIITTCCON ]�, F F(� D..3=4 • GOVCNNNCNTo1 RATIW.'S OI15C DE�iCprES£IltclllUC$ 6[.F.Ar.uicD.c a/Dw 1[102 (,IS)776•13" fD.[pR.unrtu CONSC.�ATIp4.CN[.GT A.O Wagfj(nglon,D.C. 2C1515fSOOD[113[8 ­ NATU.AL.r70YRCL7 IMCAGOYC.:NCHT[L w[lAnONS A1iD $AN RYA[a.Cul/D.wA 9[902 • NONAN R[SOYN[[7 ([17)AI-7272 • December 20, 1976 Mr. Robert Royston • 225 Duller Avenue Mill valley, California Dear Bob: • I understand that the citizens of Ross accepted the plan you devised for the Corte Madera Flood Control Project. I know that you put in many long, hard hours with members of the community and members of the Army Corps. • Without you and your dedicated staff, I believe we would not have been able to find such a creative solution to the flooding problems (nor at a lower cost than the environmentally destructive concrete ditch). I am dedicated to seeing this project through the • Congress because I believe it gives us an exciting new direction for environmentally sound flood control. Best wishes for the new year. Peace and friendship, J BURTON Iember of Congress • JLB:mlk cc: Superintendent Robert Roumiguiere Supervisor Gary Giacomini Supervisor Arnold Baptiste Supervisor-elect Dennis Rize • Supervisor-(!lett Barbara Boxer Col. II.A. Flertzhein Flood Control District D, c/o Mr. C. Murphy Joint Project by Royston Hanamoto Beck & Abey 00407 • and water Resources Engineers, Inc. 1 4444 • CECW AWARD • WATER RESOURCES ENGINEERS WINS HONORABLE MENTION Abstracted from the Daily Journal of Commerce, Seattle, Thursday, Feb. 5, 1976 Judges in the state contest were Dean Cedar- Green Rivers Ryland Hill, College of Engineering, Uni- versity of Washington; Dean William ng , Drainage Study for School of Engtneerfng, Go.uga University, Spokane; Dr. Gary Zimmerman, Dean of the School of Engineeriog, Seattle Univer_ • U.S. Army Corps sity and Gerald Williams,president of the Washington State Council of Architects,AIA. ofEngineers The award winning entries were on display at the Seattle-First National Bank Seattle District Building. February 3 through 13, and at the University of Washington engineering • library from February 16 to 27. Fiveawards were given on January 30, 1976, by the Consulting Engineers Council The five winning displays will be of Washington to projects entered by engi- entered in the National Consulting Engi- neering firms in the state to compete in the neering Excellence Awards Contest to Council's Engineering Excellence Awards compete with other winning. projects by Contest. ACEC member firmson projects con- • stru.ted any place in the world. An Honorable Mention Award earned by Water Resources Engineers,Lacs of Walnut Creek, California, to association with Yoder-Trotter-Orlob k Associates, also of Walnut Creek,and Kramer, Chin k Mayo,Inc. of Seattle. The award honored • the joint venture's project for the Seattle Districtof the Corps of Engineers, entitled "RIBCO Urban Runoff and Basin Drainage Study, Cedar-Green River Basins." The purpose of the Urban Runoff and Basin Drainage Study was to develop a plan • for the 27 watersheds within the 1,160 TI square mile Cedar sad Gree.River Basins lS to combat the problems of flooding and erosion,and to assess the impact of storm runoff on water quality and quantity. The study developed a regiaml approach to financing and managing of urban drainage • within the watersheds. 1 addition,a com- puter model was developed to evaluate storm drainage systems based on existing and at.n[dp.nty of mn-potitss Battle proposed land use.by calculating the quality and quantity of at.—ater runoff. 00408 - Le it • The Eastern Portion of the Study Area. lake Washington is in foreground. .s. The primary obiectice of the St,--v was to develop ways to manage urban � drainage that will protect and enhance the natural environment. As a result of the reeommendat ions presented in the Study, this man-made channel was designed and constructed to simulate the natural channel annel 004097 conditions of the small streait replaced. h f`w o` v p r a � •S � U � u o PRRo�a E EEa.y HnRr�-'•r= C) g N L a rc�gacq� N c • a gym 0 4 rdj < .?'W Q CV 0 a o NLn rn v- i D o M ON C C c - 4 t)c8 L W P A G c c C C C O to U4 gg� LC�W q m M L^� +a o b W C ? C w O O o Z L tOn to tD 6 C o n 2 7 ti f~OJ }:, d G V' Ot tD d fA t0 to V1 to H ?. r _� m � � ii�lli ( ( i V 6 W W N O N h E sn to V 1, to O) U ccD G G c I- Is O D O O Ln II] o G C) d' to C cY p V_ c LIj J cOi a+ n th m s rn L Ql = 3fJ 3 3 4 L to r- Ot co O) to t, L to \ W 'LY W c�w :° o a g rn u) x o�Np�p a�W Cuu <0 Z i U t C O C N . O O ` V G �? U - Qu'o 4 C p C d a =< La m� d UVC N n' Y > +) Mulu02�.mi�.�. � v t ,+ ej tea U ❑ O c ` L an CS..a W A G L > > co CT n U O 4. t!! O In O N O r 4 to-a L =) N () ? g r� O) ZO « U nVi OIL C1C N O E 4 H O d i ej O N Cr� � -- (L) - c c N r Q r r,3 N > L G r- d Q q IL 3 h Z C V N = ? to G c ow C a .�_ N 7 C W V U O _O 9 .Xa G I1 � `�c � .� o Ui O. tr3n W U O O. > tl O o N ¢t' .0 N .t3 (� _ C 4 cc) y Q. c O v C N X. is G u ,'�. W C••• �. N N _ ;-- V N J � to a7 Z o G .a U .O �2° O C H �.+ c %+ .s_ a `o o y�i c E`ern� D d n v o p _ L - co �? o x c_ W n o t'v a It. iwin O tU L O D O LL W L _ cf !S C PJ 4 Q vp `C u n-r O E}� u� []",meq CI '`ai FN CCJ v� L O O +7 �QJ}Q UCUjU0WW �(� LCI C e. : U O o0.] Z n i� co M pl1 fn 4`O1' `� Oi G 4 C, _IX Cc e. CPJ .6 -9�, f Rw% V�m i -?- V!a U?RE c E Piz C. 3S C Em 12 0 fo cc 2H'IM'Mu 12 M-,:t R§C'sj99jn R(Scr ';! RgEa gas 888 8� 8"866' ::MM V!R �: � 0 HUSH CS, FC', '84 § 9 H 'as--- CC PL 9 E e;- Z a C-L N3 R- Ci Cm 2 ion ar�s cc M 0 EE 0 BE--COCO e `bests Por 0 Z:I. FIG - c,. 2- 9 C a :.E R*AS Avsm� c -.oca L, 0-c— Cc n't 00-375 C.0890HPIa.- Ti -�jw E E 00 CL �E R o 92: 5oo9,;5ErL%A-MmwX sag 0-9-0,19 98" 90711§99 Cal 8 Cc C. LE E = E 'Im z:: c« 'C' cH f gg g 5 V'C 0 W.2 2c R,* m-•=_ li 9 ; 9 2C V- L I C520 C, to ;EC, .511--R z- .120 -341 =r e A A�t �-;j.2- - s2g- ;;80-2,0 = ;i 9 ; 0.2 a! *a.R :i 3 1..cc ^IiV VN c Egz c �E S. 16- - C, E P:C:,IF o tg:`53-ktr 2t;62 2 2 E P E E E 8 c, 0 j j WW &LliziMOr-O 0600006o SO §0 Hass 9§LUWW08- g gulf g r 0 rn rn rn m m m rn LL�N �O�til r. Nc� � IliNM �e1 ,,QQ VCq O O 1 N M A Q V C N 3 C O NMC N U r 00 O 7 Y L e1 CJ A L u. V N m i Q A A Y nMb bnO)bb Om ` L y 0 Y•.^- A L L A C • {3{ •O bO b N M aO M M ttI V C)Y I O�O N.� � �•_ Ota r ^p^r M � C r �Y E J 4-+• <=A � C Clan O. A Or Ul GI �C CN O+-A A o u c1•.- o•� m o �i IhN msfMVNb�h UN DU C:^ C:") U< V U? j O r r zR T T v rn o mNbo+r vinn� c c v1 d � z . C•r y r I C N � O C V-O A •r L r aR^C J I Y U N 'OU d U O � MIOm NIOO nOf�n O' VI •O L O 6Y t 1 r J�1 rmr MhV NMm � a �U ._ rj� U' [moi N N N V' Vc �j U vl A 4-JTi O J b tt'r [I Cl CI N A O_� K J R' O• O+ C O ti t C'O O O Is ^O 1 L i • R =O sn m -�a' _•iu 111 F14 t4 ,�'' NMIn lOnnn . 0 0.0000000000 n o Nana uim nHm� o o a+ m rn rn • ci a` o 0 0 0 0 <, s u E. rn��<7M•Y IDM Nrn � N N X0000000000 tOyi o � � N' rn rn � Lu • p' aV��,:T ,:cho�•J o� O O c3 IL r' - ....5'w..- • to �o �n v N n v to to w v n n E D N L • O, U L C J U L G c N v r c O d p U V Ot T E U U �J U N • p r p f.h L C r' ro .a c yr •• N w c - a p cN rG z L L A d Y b O U O U O O+- V+- Y U L .-• L u O Y Y d V O 7 p 6 C A A 01 W NW C NU K• Q V =OV U d L'J •Od•^ iVO- T^- d-r L pV 4-O � O �O 1c.ro u ^ OA 6 NU U S� ON+J C. _J LIC ^ d O U 7 �-• G.- O O N L O O U N p N O O � ar+� O, C C U C N • O A ^ N> >>L T U G � �� C•r+,C O U C ro O C •� •.- �11 r- A O ♦J Q Y O D E L•^ U+-- O L•.- O tTO Y L L G 1 U C EF} A C T•- +•+G a >4-N 4,>C COC' O p O+- G Cl-p I ro G•r O Y U N A L M C C U V O • NtCO OU O v TOr 0 > L U Y A O O O•.- N.- C t N L L O L L y N lT W b Sl Q U rn A> o O U O O O a+ j G u r U Y O C o • p, p E N C1+, U Y N C C +- � •O O C C U la.O P p W 00 " y r L V1 C C C O Gc h A ro cao- pCJ•.- a� o urn o+J oro ro� rn C Y ¢ 4 C+ C'O N G , tT O,d r u rn L•� Y r tT U Y '- C U D•r N O •--•O) �C N O b VO- J i i U L L A O L C L Y A 7 p]r THY Yd aNiL yU Y NYI AO VO 9d dal aro N� CO{I, A> AU by A Uy Wit^ d C WY 0 0 0� Ut/1 • Qom.- iC � � X C C•� 4- � h L L C O U U U C U U O O O V ro 0 OO iAy OE DC G,O DtnU �U �� �N ��-- C A N O N."• N O N N U E N O N'O U L �O L L L.- tJ 's CU C O,C CU LO UY a JN NN p� U bO W_N W q U W O C J N.- Ow •.-N ro 0 • d d 6 6 6 d U d a 10413 d • p O O O O O N O O N d a a a a d a d N N N N a o •o E" rn rn v' � an O O O N O O N O n O !U l .!Q N O nl O O O O tP O v V W u� r• � <'f O i h A ✓ O q L n i j G � P qA c ce v a y .� ✓ � NK K tl C N rG. O.G. n N ro V coi dY q .P+ � ro d•� f o u a u u= �i P 5 c vL � 3 G � _a'o aro ti~a wm aim Y m in•� 6,G Y'q v.. �.r LYt.i LYSa w U.G a0iq 4.L aniq Ou� Yq p�II aGQ OP NU - to Y� GPvq- n^V Q&v 4-q b L G cp•U CT U • G'� POC LO+- Y GA �m 06�+ 06+0+ wq �U r tvJ qY CN E L L� qLt} CG QpA�C O - C A O Ill J P L P 9 G it O L C IN '^c Y is P �n ill oil �� OY G> O�j.?.-• f.7G GJ N-N HI 4-V1N � YRS fid' III as; C l 11 Oal Ell Im W50i 7 O roN q L � (n O � O r In �.-•. 0. K � .r N L ro V � �LL Y +' .G-•Q Y U ,Ysrt SLC• h0. y P O� ro rod YN • ro C G'O a0.��O tl C �� C C� C.- C A q i � � � O C jTN AV U ��jj N • C3 .tn rv.:-Vf ria Qtt v ._ ._ �U Ndw HW Vl CJ to �Oy�n y t • �e o o m m m m N _ PROFESSIONAL RECORD • OF ROGER G. FRY • 1. Personal Data 1. Born- March 2, 1932-California " 2. Education: B-S. -Civil Engineering, University of California, 1956 • M.S. -Civil Engineering, University of California, 1958 3. Licenses and Professional Affiliations a- Licensed Civil Engineer: California, Arizona, Nevada, Washington • b. Member: American Society of Civil Engineers American Public Works Association American Water Works Association • 4. Publications Mr. Fry has authored 8 reports, has been co-author or a contributor for approximately 20 other WRE reports, and has co-authored a professional paper. The subject matter of these reports involves water supply, irrigation, or drainage. IL Experience Record (presented in reverse chronological order) 1. Principal Engineer, Water Resources Engineers, Inc., Walnut Creek, California, 1961 to date. • Representative assignments include: a. Project Manager for the foIlowing- (1) Urban runoff and basin drainage study for • Metropolitan Seattle, Washington. A two year _ study covering 1,100 sq. miles, 2 river basins,. 2 counties, and 26 municipalities. (This study received an Engineering Excellence Award from the Consulting Engineers Council • of Washington.) (2) Drainage management master plan, including an environmental impact assessment for f�� A Bellevue, Washington, a community of 01415 60,000 people. Roger G. Fry • (3) Drainage management master plan for the Burnt Bridge Creek Basin in Clark County, Washington (Population 50,000). (4) Water supply and distribution system project, San Francisco Bay Area, California. • (5) Preliminary design of drainage and flood control facilities for a 20 sq. mile area along the Chena River in Fairbanks, Alaska. (6) Master storm drainage study and plan for Corte • Madera, California (Population 10,000). b. Project Engineer for all or portions of the following: (1) County-wide disaster repair program following the December 1964 floods in Northern California. • (2) Hydrologic analyses and hydraulic design of the spillway for a 90-foot high rock-fill dam, Northern California. (3) Hydrologic studies and design of drainage facilities • for many Iand development and highway projects. (4) Irrigation and flood control phases of a proposed 450,000 acre agricultural project, Ghana, Africa. (5) Irrigation and water supply phases (8,000 hectares • and seven communities, respectively) of a proposed multipurpose hydroelectric project, Ivory Coast, Africa. (6) Technical consultant to an investment corporation in regard to the feasibility of two potential agricultural projects, Ghana (10,000 acres) and Nigeria (15,000 • acres), Africa. (7) Basin-wide soil and water conservation projects, three total, in Northern California. (8) -.Utilities element of a City Master Planning Program, • San Francisco Bay Area, California. (9) County-wide investigation of agricultural, municipal and industrial water supplies and requirements, Northern California. • (10) Basin-wide water quality study, Southern California. (11) Numerous engineering design projects, in which the n c total construction cost is some$4 million: water 00416 systems, drainage systems, fallout shelters, highways, bridges, subdivisions, and buildings. • • Roger G. Fry • c. Expert Witness for the following cases: (1) Creek flooding, Kern County, California. (Z) Water transmission main, Concord, California. • (3) Groundwater recharge, Arvin, California. (4) Drainage-land failure, Contra Costa County, California.. (5) Water distribution and storage, Martinez, California. • (6) Creek channel scour and deposition, Contra Costa County, California. (7) Groundwater and aggregate removal operations, Alameda County, California. • 2. Civil Engineer, Stoddard and Karrer, 1956 to 196 1. Representative assignments included: a. Supervised portions of the field construction office work (including design changes, right-of-way, construction cost • accounting, and associated engineering and drafting)for the construction of a$IZ million irrigation project in Solano County, California. b. Preliminary design for a 2Z,000-acre irrigation system in the San Joaquin Valley, California(including water • requirements, canal locations, hydraulic design, hydrologic studies and analysis, cost estimating, legal descriptions and economic studies), C. Conducted a comprehensive hydrologic study of a 100,000 acre area in Solano County, California, for a flood control • and water conservation project. 3. Active Duty, U.S. Army Corps of Engineers, 1953 to 1955. In charge of or assisting in topographic mapping, photogrammetry and geodesy in the preparation of basic maps for Northern Alaska. • Also instructor in surveying and geodesy. 4. Subprofessional, 1948 to 1953. As summer work while in college, served as rodman, instrumentman, • and Chief-of-Party for surveying of proposed reservoirs in Northern California, and assisted in field surveying, office engineering calculations, water studies, etc. 0041'7 PROFESSIONAL RECORD OF LARRY A. ROESNER 0 I. Personal Data 1. Born: March 14, 1941 - Denver, Colorado 2. Education: B.S. - Civil Engineering, Valparaiso University, 1963 M.S. - Hydrology, Colorado State University, 1965 Ph.D. - Sanitary Engineering, University of Washington, 1969 3. Licenses and Professional Affiliations a. Registered Civil Engineer, California b. Registered Professional Engineer, Michigan C. Member -American Society of Civil Engineers d. Member -American Geophysical Union Committee on Urban Hydrology 4. Research and Publications a. Heat transfer through the air-water interface of * streams and reservoirs._ b. Internal heat transfer within reservoirs. C. Computer simulation of water quality and ecologic relationships in streams, in Monterey Bay, California, 0 and in Puget Sound, Washington. d. Stochastic hydrology models for monthly time series of rainfall and runoff. e. Planning model for assessment of quantity and quality 41 of urban runoff. f. Detailed simulation models describing runoff quantity and quality in urban areas. g. Detailed simulation models describing runoff quantity a and quality from agricultural areas. • h. Real-time automatic control for combined sewer systems. 00418 _ -,r�. rMFthfi • Larry A, Roesner • 5. Professional Honors and Services a. Recipient of 1975 Walter L. Huber Civil Engineering Research Prize of ASCE for research in urban hydrology, b. Extramural technical reviewer for papers submitted to • ASCE Hydraulics Division for publication. u, Experience Record (presented in reverse chronological order) 1. Principal Engineer, Water Resources Engineers, Inc., • Walnut Creek. California, January 1973 to date;Senior Engineer, November 197I to January 1973;Associate Engineer, June 1968 to November 1971. Representative assignments include: • a. Study for EPA of the state-of-the-art and recommendations for future direction of urban water management models. b. Development of a real-time automatic control system for control of combined sewer runoff from the North Shore area of San Francisco. • c. Study of scour and deposition, and capture and treatment of first-flush pollution loads in combined sewer systems, d. Analysis of inflow-infiltration problems in East Bay Municipal Utility District sanitary wastewater collection system. Development of inflow and infiltration hydrographs, and analysis of sewerage system response under present and proposed alternative management schemes. e. Development and application of a screening model to evaluate the effectiveness of alternative treatment rates • and storage capacities for reducing the magnitude and frequency of uncontrolled stormwater overflows. f. Development and application of detailed stormwater runoff models describing the quantity and quality of surface runoff and the hydraulic and water quality response of the f drainage system. Models have been developed and applied both for urban areas and for agricultural/rural areas, g. Development and presentation of a one-week seminar on Management of Urban Storm Runoff for the U.S. Army Corps of Engineers. Presentation of lectures on this topic at seminars sponsored by various public agencies and professional organizations. h. Analysis of the diurnal dynamic behavior of water distribution systems. 1f1/419 • 111r Larry A. Roesner • i. Development and application of a water quality model (12 parameters) for the U.S. EPA. j. Development and application of a circulation model and a water quality-ecologic model of Monterey Bay, California, and Puget Sound, Washington. Models were • used to evaluate the impact of wastewater discharges on water quality and the ecologic balance of these waters. k. Study of nearshore circulation, dispersion, and water quality of Lake Michigan in its southwest corner (industrialized sector). • 1. Provision of consultation and assistance to Romanian study team in the development and application of water quality models for the Mures and Arges River Basins in Romania. • m. Development of a mathematical model to simulate dissolved nitrogen gas (N2) concentrations in the Lower Columbia River. n. Formulation of a general mathematical model for the U.S. EPA to predict thermal energy regimes in impoundments. • 2. Graduate Research Assistant, University of Washington, September 1965 to January 1967. Representative assignments include: a. Compilation and analysis of water quality data for assessing • the present (1966)and predicted future quality of inland waters in the State of Washington. b. Modeling of water filtration systems on an analog computer. • 3. Graduate Research Assistant, Colorado State University, September 1963 to August 1965. Representative assignments include: a. Research in theoretical hydrology and digital computer + applications to the solution of hydrologic models for precipitation and runoff. b. Experimental investigation of the properties of three- dimensional slot jets. • 00420 Larry A. Roesner III. Professional Contributions 1. "Mathematical Models for Time Series of Monthly Precipitation and Monthly Runoff,"Colorado State University Hydrology Paper No. 15,October 1966(with V. M. Yevjevich). • 2. Water Resources Engineers, Inc., Mathematical Models for the Prediction of Thermal Ener Chan es in Impoundments, Water Pollution Control Research Series 16130EXT32 b9, Environmental Protection Agency, December 1969(with W. R. Norton and G. T. Orlob). • 3. "Decision Criteria for Using Stochastic Hydrology,"J. Hydraulics Div., ASCE, vol. 96, HY4, April 1970(with G. K. Young and G. T.Orlob). 4. "A Mathematical Model of Urban Storm Drainage,"Presented at National Science Foundation Seminar, Logan, Utah, August 2-14, • 1970(with R. P. Shubinski). 5. "A Mathematical Model for Simulating the Temperature Structure of Stratified Reservoirs and Its Use in Reservoir Outlet Design," Presented at the International Symposium on Mathematical Models in Hydrology, Sponsored by IASH, Warsaw, Poland, • July 26-31, 1971. b. "Use of Storm Drainage Models in Urban Planning,"Presented at the American Water Resources Association Symposium on Watersheds in Transition, Colorado State University, Fort Collins, Colorado, June 1972(with D. F.Kibler and J. R. • Monser). 7. "A Nitrogen Gas(N2)Model of the Lower Columbia River," Presented at the Joint Automatic Controls Conference, Stanford University, August 16-18, 1972(with G. T. Orlob and W. R. Norton). • 8. "Ecosystem Response of Monterey Bay to Alternative Wastewater Management Plans,"Presented at the ASCE National Meeting on Water Resources Engineering, Los Angeles, January 21-25, 1974(with H. M. Nichandros). • 9• A Model for Evaluating Runoff-Quantity and Ouality in Metropolitan Master Planning, Technical Memorandum No. 23, ASCE Urban Water Resources Research Program, ASCE, New York, April 1974. 10. "Pollutional Characteristics of Stormwater,"Presented at • the Urban Drainage Workshop, American Public Works Association, Workshop 10D, San Francisco, January Z3-Z4,1975. 11. "Urban Water Management Models,"Urban Runoff: Quantity and 00421 Quality, William Whipple, Jr., editor, American Society of Civil 1 • Engineers, New York, 1975(with M. B. Sounen and R. P. Shubinski). I .r4". • Larry A. Roesner • IV. WRE Reports and Papers 1. A Nitrogen Gas (N2) Model for the Lower Columbia River, Final Report to the Portland District, U.S. Army Corps of Engineers, January 1971 (with W. R. Norton). • 2. Computer Supplement and Users' Guides, A Nitrogen Gas (N2) Model for the Lower Columbia River, Final Report to the Portland District, U.S. Army Corps of Engineers, January 1971 (with W. R. Norton). 3. Linked Process Routing Models, Paper presented at the Symposium • on Models for Urban Hydrology, Spring Meeting American Geo- physical Union, Washington D.C., April 16-20, 1973 (with R. P. Shubinski). 4. Final Report for the Iowa Cedar River Basins Model Project Prepared for Systems Development Branch, Environmental • Protection Agency, Washington, D.C., September 1973 (with J. R. Monser). 5. Computer Program Documentation for the Stream Quality Model QUAL-II, Prepared for the Systems Development Branch, Environmental Protection Agency, Washington, D.C., May 1973 • (with D. E. Evenson and J. R. Monser). 6. Agricultural Watershed Runoff Model for the Iowa-Cedar River Basins, Addendum to the Final Report, Prepared for the Systems Development Branch, Environmental Protection Agency, Washington, D.C.. July 1975 (with S. W. Zison, J. R. Monser • and T. C. Lyons). 7. Water Quality Simulation Studies in the Iowa-Cedar River Basin, Paper presented at the Ninth American{Yater Resources Conference, American Water Resources Association, Seattle, Washington, October 21-26, 1973 (with J. R. Monser and • D. E. Evenson). 8. An Analysis of Circulation and Disnersion.in the Inshore Waters of Southwest Lake Michigan, Prepared for Mayor, Brown and Platt, Attorneys at Lav, Chicago, Illinsoi, April 1974 (with G. T. Orlob). • 9. The Use of Stormwater Simulation Models in Developing a Coordinated Wastewater Management Plan for the Citv of San Francisco, Prepared for the Division of Sanitary Engineering City and County of San Francisco, September 1974 (with D. F. Kibler and R. P. Shubinski). • 10. San Francisco Stormwater Model, Users' Manual and Program Documentation, Prepared for the Division of Sanitary Engineering, City and County of San Francisco, February 1975 (with D. F. Kibler and J. R. Monser). • 00422 • Larry A. Roesner • 11. The San Francisco Stormwater Model for Computer Simulation of Urban Runoff Quantity and Quality in a Combined Sewer System, Final Report to the Department of Public Works, City and County of San Francisco, June 1975 (with D. F. Kibler). 12, Consulting on Water Quality Management Modeling--Missions to • Romania, Final Report prepared for the Regional Office for Europe, World Health Organization, Copenhagen, July 1975 (with M. B. Sonnen and L P. King). 13. Future Direction of Urban Yater Models, Final report to the Municipal Environmental Research Laboratory, Office of • Research and Development, Environmental Protection Agency, Cincinnati, Ohio, September 1975. • • • ___ • PROFESSIONAL RECORD OF • JOSEPHAT K. OKOYE I. Personal Data 1. Born: January 1, 1941 • 2. Education: B.S. (Highest Distinction) - Civil Engineering, Purdue University, 1965 M.S. - Civil Engineering, California Institute of • Technology, 1966 Ph.D. - Environmental Engineering Science, California Institute of Technology, 1970 3. Licenses and Professional Affiliations: • a. Registered Civil Engineer: California b. National Society of Professional Engineers c. California Society of Professional Engineers • d. American Society of Civil Engineers e. Association of Environmental Professionals f. American Mining Congress-Mined Reclamation Committee • g. Sigma Xi h. Tau Beta Pi 4. Publications • Authored and co-authored over ten reports on water resource development, flood flows, hydroelectric development, sediment transport by fluvial systems, and rock mechanics. 00424 • Josephat K. Okoye • IL Experience Record (presented in reverse chronological order) 1. Principal Engineer, Water Resources Engineers, Inc., Walnut Creek, California, March 1977 to date. • Representative assignments include: - a. Review of computer modeling of scour and sediment deposition in sewers. b. Participation in evaluation of scour and structure integrity of the Santa Cruz River Pipeline Crossing near Tucson, Arizona. 2. Principal Engineer, Leeds Hill and Jewett, Inc., San Francisco, California, November 1970 to March 1977. - Representative assignments include: a. Project Engineer for the following: 1. Flood Inundation studies for the following dams and reservoirs in California: Henshaw, Pacific Grove, Sweetwater, Peckstein, Lake Loveland, Forest Lake, • and Pacific Grove. Work involved watershed hydrology, dam breach evaluation, and determination of areas of inundation due to dam break for California American Water Company. 2. Review andassessmentof over 150 major river crossings • of the 800-mile Trans-Alaska Oil Pipeline for State of Alaska. Evaluated effects of crossings on flow regimen, streambed resources, and channel stability. 3. Assessment and design of pipeline crossings of Santa Clara and Ventura Rivers for Southern California Gas • Company. 4. Design and evaluation of proposed LNG pipeline crossing of the Los Angeles Harbor for Southern California Gas Company. • 5. Eavironmental impact assessment of a proposed 40-mite LNG pipeline from Terminal Island to Yorba Linda, California. 6. Environmental impact statement on the Napa River Flood Control Project for the Corps of Engineers. • 7. Environmental impact statement on Warm Springs Dam in Sonoma County, California, for the Corps of Engineers. 004255 Josephat K. Okoye • 8. Henshaw Dam rehabilitation and remedial work program and environmental impact report for Vista Irrigation District, California. 9. Development of comprehensive water resources management plan for San Mateo County, California. • 10. Hydrologic evaluation of We Strickland River Basin in Papua New Guinea(PNG)for hydroelectric development. Prefeasibility work performed for the PNG Electricity Commission, • 11. Economic and Technical Assessment of the Ramu River Hydroelectric Project and Yonki Dam Development for the PNG Electricity Commission. 12. Upper Purari Hydroelectric and Resources Investigations covering several watersheds of the major river system in Papua New Guinea undertaken for the Electricity Commission. 13. Hydraulics of flow and circulation in large Cooling Towers for Ecodyne Cooling Division. b. Also participated as Principal or Senior Staff Engineer in the • following; 1. Hydraulic analyses and design of Crosstown Wastewater Interceptor for the City of Austin, Texas. 2. Design and operational analyses of the Retamal Control • Structure on Rio Grande. 3. Hydrologic analyses and resources inventory for Llagas Creek basin in Santa Clara County, California, for the Soil Conservation Service. • 4. Water distribution evaluation for Kern County Water Agency in California. 5. Hydrologic analysis of the Chandpur Irrigation Project in Bangladesh. • 6. Hydrology and hinge-block behavior of Blue Ridge Dam in Arizona for Phelps Dodge. 7. Hydrology and spillway analysis of Henshaw Dam in California for Vista Irrigation District. • 8. Water and Wastewater Master Plan for Amador County, California. 0042 h "t Josephat K. Okoye • 9. Review of the environmental impact report on the Peripheral Canal by the California Department of Water Resources for Kern County Water Agency. 10. Evaluation and environmental impact assessment of - the Intertie between Kern River and the California • State Water Aqueduct for Kern County Water Agency. 11. Technical assistance to the Philippines National Water Resources Council regarding national development of water resources for irrigation, municipal and industrial, power and multiple use. • 12. Formulation of Terms of Reference for UNDP-sponsored national plan for development of hydro and related resources in Papua New Guinea. 13. Technical assistance during litigation proceedings • concerning construction of the Postage Mountain powerhouse in British Columbia, Canada. York performed for Northern Powerplant Builders Corporation. 3. Staff Engineer, Bechtel Corporation, Vernon, California, Summers 1966 and 1967. • Investigated the flow circulation around Bolsa Chica Island proposed for installation of a nuclear power-generating and seawater- desalting facility in southern California. 4. Graduate Research Assistant, California Institute of Technology, • Pasadena, California, 1966-1970. Conducted extensive studies in a number of areas including hydrology, hydraulics and evaluations of environmental and related effects of engineering structures and projects. Other topics studied at advanced levels in the graduate program included fluid • mechanics theories, sediment transport, littoral drifts in the coastal environments, dispersion and mixing in water and air, and the propagation of waves. • • 00427 PROF.ESSIONAL RECORD • OF PAUL R. GIGUERE • I. Personal Data 1. Born: June 9, 1953 - Lewiston, Maine 2. Education: B.S. - Civil Engineering (Environmental Concentration) • Massachusetts Institute of Technology, 1975 M.S. - Civil Engineering (Water Resources Planning Concentration) Stanford University, 1976 3. Professional Honors and Services: • a. Tau Beta Pi b. Chi Epsilon Il. Experience Record • (presented in reverse chronological order) 1. Staff Engineer, Water Resources Engineers, Inc., Walnut Creek, California, June 1976 to date. Mr. Giguere has a strong background in hydrologic simulation, • water resources development, impact analysis, and deterministic and probabilistic modeling. Presently he is involved in making modifications to the model RUNOFF for use by the Southeast Michigan Council of Governments for use in their 208 planning study. Since joining WRE, he has also been involved in using HEC-II to analyze flood control alternatives for a major creek • in Contra Costa County. 2. Engineering Assistant, Carroll E. Taylor Associates, Auburn, Maine, Summer of 1974, 1975. Primarily involved in the development, modification, and • application of computer programs for structural design and analysis. 00428 • r,�> :.:7th } LIST OF PROJECTS ROYSTON, HANAMOTO, BECK & ABEY ENVIRONMENTAL PLANNING, ANALYSIS AND OPEN SPACE ALAMEDA COUNTY FLOOD CONTROL DISTRICT • Water Course Study AUBURN DA 61 Environmental Impact Study COLULtBIA SOUTH SHORE;Portland, Oregon Open Space Study CONTRA COSTA COUNTY WATER DISTRICT • Open Space, Reservoir and Site Studies EAST BAY MUNICIPAL UTILITY DISTRICT Open Space, Reservoir and Site Development GRAND CANYON NATIO\al.PARI{, Arizona South Rim Village Comprehensive Design Study LIARIN COUNTY-NOVATO CREEK Watershed and Open Space Study MARIN MUNICIPAL WATER DISTRICT, Mill Valley Environmental Impact Study-Elinor Tank MILLBRAE Environmental Impact Study-Millbrae Spur PORTOLA VALLEY CONSERVATION COUNCIL Open Space, Landscape, Recreation and Conservation Study SAN DIEGO COUNTY • County-Wide Open Space Study SANTA BARBARA COUNTY Conservation,Open Space and Recreation Elements of General Plan SANTA CLARA COUNTY FLOOD CONTROL DISTRICT Open Space Study and Landscape Treatment of Waterways SMITH RIVER-HIGHWAY 199 DEL NORTE COUNTY Visual analysis nod Methodology • STATE OF CALIFOILNIA Great Valley and Southwest Mountain and Valley Provinces Landscape Preservation Study STATE OF OREGON Willamette Greenway Study-Recreation, Open Space Preservation LAND RECLAXIATION • COYOTE IIILLS QUARRY-Fremont Quarry Reclamation and Development Plan DEL MONTE PROPERTIES COMPANY-Dcl Monte Forest, Pebble Beach Quarry Reclamation and Development Plan EL GRANADA QUARRY-San Mateo County Quarry Reclamation Plan KAISER CEMENT&GYPSUM CORPOILATION-Permanente ' Quarry Reclamation Plan ORANGE AVENUE DISPOSAL-Fresno Sanitary landfill Facilities Reclamation Plan TE1CHERT INDUSTRIES-Sacramento County Quarry Reclamation and Development Plan UNIVERSITY OF CALIFORNIA-Santa Cruz C1 Quarry Amphitheatre 00429 042Allo 9 • • PARK AND RECREATION • ATHERTON Holbrook-Palmer Park AUBURN RECREATION AND PARK DISTRICT Auburn Regional Park :BERKELEY Glendale-LaLoma Park - BURLINGAME Dayside Park CRICO AREA RECREATION AND PARK DISTRICT I-ark and Recreation baster Facilities Plan CORTE MADERA Town.Park-blaster Plan CUPERTINO Linda Vista Hillside Park • Memorial Park Stevens Creek Park-blaster Plan Wilson Park DAVIS Covell Park Davis Manor Park and Swim Center Oxford Circle Park * EL CERRITO Arlington Park Castro Park El Cerrito Swim Center Harding Park Tassajara Park FAIRFIELD * Hillview Park FOSTER CITY Edgeurter Park Marina GILROY Las Animas Park. HAYVVARD AREA RECREATION DISTRICT • Hesperian Park Tennis Facility George Weekes.Jr.Memorial Park LADERA PARK AND RECREATION DISTRICT(Menlo Park) Recreation facilityRehabilitation - LOS ALTOS McKenzie Park • Montciaire Sclml Park Straup Park LOS BANOS Canal Park-Master Plan • nna30 00430 01 PARK AND RECREATION Continued TURIN COUNTY MCNear's Beach Park Rehabilitation . Paradise Beach Park MARTINEZ Ridden Valley Park - Municipal Park Rehabilitation Ricks Memorial Park Rehabilitation AIEDFORD,OREGON _ Bear Creel:Park-Master Plan Hawtbome Park-Master Plan MILLBR E Central Park Millbrae Meadows Park Mills Estate Park MILT.VALLEY Old Mill Park Rehabilitation MILPITAS Manor Park Milford Park Sunnyhills Park, MORAGA PARK AND RECREATIONAUTHORITY - Hacienda de las Flores • MOUNTAIN VIEW Cuesta Park Moura Loma Park Rehabilitation Mountain View Recreation Center Pioneer Park OAKLAND Grove Shatter Park ()JAI 0 Libbey/Smith-Hobson Park Rehabilitation-Master Plan PALO ALTO Bowden Park Mitchell Park Rinconada Park PLEASANTON Amador Valley Community Park and Swim Center.. Muimmod Park RICHMOND _ Crescent Park and Children's Center Eastsbore Park John F.Kennedy Park Plaza Circle Park Potrero Park • ROSEVILLE City Park Project 840.-Master Plan.. Royer-Shugstad Park-Master Plan 00431 • • PARK AND �CR�TION Continued SAN FRANCISCO and n Space Plan plunters Point) • Pa1ou-7enniness uare P� Portsmouth are Plaza za SL D1ary's S4' _ SAI:LE 1NDRO Washi=ton Manor Park SANTA D 1R11AILA A�s{er Plan Las positas Park- Las Positas Tennis Center SANTA CLARA Agnew Park Homers Park Hracker Part: Central Park Cc Center Park Homestead Park gillarney Park' Mary Gomez Park Maywood Park Montague Park Warburton Park 1Vestuood Oaks Park • SANTA CRUZ San Lorenzo Park SANTA ROSA Rotary Park SA��Wide Park Site Selection and Open ice Analysis El Quito Park • Gardiner Park Bevin Moran Park Nilduvod Park Rebabilitation SCOTTSDALE, ARIZOA'A Chaparral Parks of Engineers) SONOMA COUNTY(U' S.Ary Corps -Architectural Theme and Visitors Center Warm Springs Dam/Lake • SUNNYVALE Lakevood Park TERRaynor Park RA LINDA RECREATIONAL DISTRICT, SAN Rp FAEL Terra Linda Scrim Center CANADA OUVER. HRITISIi COLUMBIA VANCQueen Elizabeth Park-Reservoir Root Moedel Conscrratory Complus. • Master Plan • 00432 • • ROBERT N. ROYSTON FASLA PROFESSIONAL EXPERIENCE • B.S. University of California(Landscape Architecture) 1940 Principal-Royston, Hanamoto, Beck&Abey 1967 to Date Partner-Royston, Hanamoto, Mayes&Beck 1960-1967 Partner-Royston, Hanamoto&Mayes 19584960 Partner-Eckbo,Royston&Williams 1945-1958 • (and Dean, Mayes, Hanamato 1956-1958) HONORS 1973-Fellowship,American Society of Landscape Architects(For Design and Accomplished Work) • 1972-Certificate of Acknowledgement for Planning Consultant, University of Utah 1969-Lambda Alpha, Honorary Professional Land Economics Fraternity RELATED PROFESSIONAL ACTIVITIES • University of California College of Environmental Design, Professor- Lecturer-Research. rofessor- Lecturer-Research, Landscape Architecture 1947 to Date(full and part-time) University of Mexico,Lecturer, Symposium on Landscape Architecture, 1973 Vail(Colorado)Symposium,Panelist 1972 • University of Wisconsin. La Bash Guest Lecturer, Department of Landscape Architecture 1972 Ball State University, Guest Lecturer,Department of Landscape Architecture 197I U. S.Department of Housing-and Urban Development-1968 Design Awards Program Juror Sunset Magazine-Western Home Awards Juror 1967-1968 • North Carolinas ate University, School of Design,Visiting Professor 1952, 1954, 1957 and 1967 University of Illinois,Guest Lecturer 1967 Oklahoma State University,Guest Lecturer 1967 University of Montana,Guest Lecturer, Department of Agriculture I965 University of Texas,A.-& BI.,Guest Lecturer 1965 University of Torontu,Guelph,Ortariu, Canada,Guest Lecturer 1968 • University of Oregon,Guest Veakcr, Architecture and Landscape Architecture 1950, 1960 and 1967 University of Arizona, Guest Speaker,Art Festival 1960 Arizona State University, Speaker, Department of Architecture 1960 • 00433 • .California State Polytechnic College,Speaker,Department of Architecture 1959 Rensselaer Polttecbaic Institute,Streaker,Alcoa Grant,Department • `of Architecture 1959 University of Kansas,Speaker,Department of Architecture 1958 - University of Pennsylvania.Guest Critic,Research in Suburban Housing, Department of Architecture 1959 Cornell University,Department of Architecture,Guest Critic, Research Problems in Housing Design 1956 • Clemson College,Department of Architecture,Guest Critic,Research Problems in(lousing 1957 Aspen,Guest Speaker,Joint Conference A.L A. -A.C.S.A. Teachers Seminar 1957 Tulane University,Department of Architecture,Series on Design 1956 Stanford University,Department of Architecture,Semester Problem in Visual Perception,Urban Design 1954 • Louisiana State University,Art Festival Participant 1951 TRAVEL I973 Travel Study-Guatemala,Mexico and Yugoslavia 1969 New Town Study Tour-Northern European Countries-- Emphasis,Norway,Sweden, Finland • 1964 World Travel Lecture Study-Portugal,Spain,Greece,Turkey, Iran,India,Thailand,•Phillippines,Hong Kong,Japan 1960 Garden and Town Travel Study-Denmark,France,Holland, Italy,Belgium,Germany,Switzerland,Greece,British Isles j�Ra1RRR • Board of Landscape Architectural Accreditation Committee,American Society of Landscape Architects San Francisco Planning and Urban Renewal Association Bay Area Transit Study Commission Advisory Board Urban Land Insilute Council for the Advancement of Small Colleges Society for College and University Planning • Housing and Urban Development Region VI Design Advisory.Committee 1966-1968 Architectural Advisory Committee-City of Mill Valley 1962-1964 Morin County Planning Commission 1950-1951 REGISTRATION • State of California State of New York State of Oregon State of Washington State of Arizona • 00434 i In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 to the Mader of - Appeal from Planning Commission . Denial of Application of John S. Herrington, Applicant and Owner, (2111-RZ), to Rezone Land in the Walnut Creek Area. The Director of Planning having notified the Board that the Planning Commission, on May 10, 1977, denied the application of hr. John S. Herrington, applicant and owner, (2111-RZ) to rzone approximately 2.88 acres fronting 280 feet on the east side of Alderwood Drive and 250 feet north of Treat Boulevard, Walnut Creek area, from Single Family Residential District-15 (R-15) to Single Family Residential District-12 (F.-12); and Mr. Anthony Dehaesus, Director of Planning, having also advised that Mr. Herrington filed an appeal from said action; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 19, 1977, at 11:00 a.n. in the Board Chambers, Room 107, Administration Building, ?ine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that pursuant to code requirements the Clerk publish notice of same in the CONTRA COSTA TILS 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 June 21, 1977. 1 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. cc: ••+r. J. S. Herrington Witness my hand and the Seal of the Board of 800 South Broadway, if-C. 41159F Supe111,,ors List of Names Provided affixed tha2l.-t day of June 19 j7 by Planning Director of Planning J.R.OLSSON,Clerk By -1i;vi.s','�,j/.. 4= .Deputy Clerk Jamie L. Johnson 00435 N.24 3176 n� H.24 3/:6 15m Ij. CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT arzc aoar�oc suv=�•„�,c TO: Board of Supervisors DATE: June 1, 197 8— �,Y Attn: Clerk of the Board f/ FROM: Anthony A. Dehav— SUBJECT: REZONL\'G-Appeal -John S. Director of PlHerrington (2111-RZ), 2.88 acres, R-15 to R-21 -Walden Area. (S.D.IV) APPLICANT&ObNIM: John S. Herrington, 800 South Broadway, Walnut Creek, Calif. 94596. REQUESTING: To rezone 2.88 acres from Single Family Residential District (R-15) to Single Family Residential District (R-12). PROPERTY LOCATION: Subject property fronts approximately 280-ft., on the east side of Alderwood Drive, approximately 250-ft., north of Treat Boule- vard, in the Walden Area. PUBLIC BARING: Planning Commission, 10 May 1977. OXb1ISSIQN DECISION: Deny request by a vote of 5 AYES - 2 NOES - 1 ABSENT. DECISION APPEALED by the applicant (see attached letter). {See attached sheet for names and addresses for interested parties to be notified of your Board's hearing date and time). AAD/v cc: File 2111-117- John 111-RZJohn S. Herrington Supervisors, District: I, II, III, IV, V. Attachments: Resolution of Commission, Findings Map,Area Map, Staff Report, Ngtification of Denial,Appeal Letter,Acknowledgement of Appeal, Minutes. 00435 iNcrofilmed with board order RESOIITrION M. 45-1977 RF501I]TIOi OF ME PLAAMM COy►LIS ON OF THE 00=(IF CONTRA OOSTA, STATE OF CAIJFO&YIA, MXORPORATM FIIIDIACS AND RECOMMMMONS ON MIE 07 ESI D CHMM IN ZONING BY JOHN S. HERRI>\'GIi7N (APPLICANT&MER), (2111-M), IN THE ORDINANCE OODE SECTION PEIETAINING TO THE PRECISE 2MM FOR THE LADEN AREA OF SAID COMM AREAS, a request by JO6�iI S. HERRD:MON (Applicant &Owner), (2111-RZ), to rezone land in the Walden Area from Single Family Residential District (R-15) to Single Family Residential District (R-L), nas received by the Planning tent Office on January 25, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Planning Commission on Tuesday, May 10, 1977, whereat all persons interested therein- might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on February 24, 1977; and WHEREAS, at said public hearing, the applicant appearedand spoke on this applica- tion as well as residents of the area who spoke in opposition to his request; and ARFREAS, the Plante Carm;ssion having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and IM, THEREEM, BE IT RESOLVED that the Planning Cram ssion DENIES the application of JORN S. HfRRUCM4 (.Applicant &Owner), (2111-RZ), to rezone 2.88 acres from Single Family Residential District (R-15) to Single Family Residential District (R-12), and that no nnni 9no Change be made as is indicated on the findings map attached hereto and made a part hereof and ubich is entitled: THE DISTRICTS IIAP EUR TRE NORTH YGMCIO V_W"AREA, INSERT SLAP NO. 36, AND THE DISTRICTS MAP FOR THE SOUIU YGa4ACIO VALLEY ARES, INSERT MAP NO. 39, CONTRA COSTA COMM; and BE IT FU MIER RESOLVED that the reasons for this recommendation are as follows: (1) Approval of the it.-12 District would not be in keeping with the semi-rural character of the area. (2) Approval of the rezoning would serve as an undesirable precedent for possible future rezoning applications in the area. (3) The increased density would cause increased traffic for the limited capacity of Aldernvod Road. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of Calif- ornia. 0043'7 Mj:rofitmed with board order Mi_.)filmed with board order Resolution No. 45-1977 The instruction by the Planning Commission to prepare tbis resolution was given by motion of the Planning Cwnission on Tuesday, May 10, 1977, by the follow- ing vote: AYES: Ommissimers-Young, Walton, Phillips, %fano. NOW: Commissioners-CaMegl_ia, Stoddard. ABSENT: Commissioners-Donald E. Anderson. ABSTAIN: Commissioners-None. I, William L. Milano, Omitman of the Planning Cion of the County of Contra taste, State of California, bereby certify that the foregoing was duly called and beld in accordance with the law on Tuesday, May 24, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners-Young, Phillips, Stoddard, Compaglia, Anderson, Walton,Milano. NOES: Commissioners-None. ABSENT: Commissioners-None. ABSTAIiv: Viers-None. Ctmmm of the Planning Carmission of the County of Contra Costa, State of California ATTEST: RECEIVED �ur� 9 i?77 Secretary of the Planning Commission of the t e rns�u t. County of Contra Co6ta., State of California �8=:� � � ,,,. ti G 7A Co. D_Au 2- 00438 MOrofilmod with board ord--r -L- �t Sv3UattlTi�d 1'dith hoard aC "�'P 1 r v VrA LMU i' LR E EK .J� 1 i �f! PI 1 �1. t /R.40 r 11 / \\:\ 1 I O -1 zf.IR4�2 rffA� i 15 f/f PX �rX \ I, �•!.. L Mttrauo Chairman of ti-t-Contra Costa County Planning Commission, State of California,do hereby certify that this is a true and correct copy of OjokTUF tH YaHe+ tis VA +rYAtar;nuseR Mwg l lo.3 8 % "Ir" '/&Uh VA f Lav ansa 1taS;w<MAv�si 39 Courso,,�a��CA. indicating reth eon the decision of the C ntra Costa County Planning Commission in the matter of To�.N C �!lttw:bTl1M�Gl!\ttti Chairman of the kZontra Costa County Planning Commission, State of Calif. ATi<EST: f t Secretory of the Contra Costa County J p(� Planning Commission, Staie of Calif. FindM Findings a t."f.:rofi!med with board order n Microfilmed with board order NN111i L . Planning Department Contra Wlrum L.M11ila,w Costa W E.A.daim,an County x 951 slralion Building.North Wing M—p E.Vi aCh.i P.O.Be.CaliforniaCounty AfbW-viee li,,an Martinez.Ca93553 awn n-C°'"�lia Martinez Amh°nY A.oeMes°s WregorM f+4anning Caolrno.°hiln°r Rd- Lek Smdand Phone: 372-2031 ni°hma,d Wiliam v.wal:a, - _ °Ieaart Hal AM—H.Ywng Abmo June 9, 1977 Mr. John S. Herrington 800 South Broadway Walnut Creek, California 94596 Dear Sir: This letter acknowledges receipt of your letter of appeal and the filing fee relative to your rezoning application 211141Z, to rezone 2.88 acres from Single Family Residential District (R-15) to Single Family Residential District (R-12), which application was denied by the planning Camdssion on Tuesday, Way 10, 1977. The material relative to your application and appeal is being forwarded to the Clerk of the Hoard of Supervisors this day with duplicate copies to each Supervisor. The Clerk of the Hoard will list your appeal on the Board's Calendar and a time and date will be set for a public hearing on your appeal before the Hoard of Supervisors. The Clerk of the Hoard will notify you and all other interested parties of that time and date. Questions relative to the appeal should be directed to the Planning Department. Questions pertaining to the time and date set for the appeal hearing should be directed to the Clerk of the Hoard at the following telephone number 372-2371. Should you have questions on any of the above information, do not hesitate to call either office. Very truly yours, 1 ' Anthony A. Dehaesus Director of Plannnning!� _ By: /�j.GGft[!"rXi1CCGG(�` AAD/GB/v Gunther Boccius, Chief, cc: File 2111-RZ 7.0ning Administration James Fitzsimons John Crevey James F. Singleton n C. E. Durbin 1/11440 Walden Iaiprovanent Assn. City of Walnut Creek Planning Dept. Supervisors, District: I, II, III, IV, V. - Microfilmed with board order James sltzS-Cas [1 440 Aft John F. Si James F . 0ngleton 1 . CE. Durbin LV_ -nt Assn- City ssn• . C.ityyoroc of walnut Creek planning Dept- IV,V. yrs,District: I, II, III, I,/iirrofilmed with board order "'4�4icA1d#dt Fij�y .. 1N31YlU1fd3a ONI,vNVia AINnOO V1SO0 V81NOO Ll6l i,I AVV; May 12, 1977 - - Mr. Anthony A. Dehaesus J Director of Planning Contra Costa County _ Planning Department County Administration Building, North Wing P.O. Box 951 Martinez, California 94553 Re: File No. 2111-RZ Dear Alr. Dehaesus: This letter will serve as formal notice of appeal from the decision of the Planning Commission, May 10, in-re the above file. My grounds for appeal are that the decision of the Planning Commission does not comply with the General Plan, and that my property rights have been adversely affected. Enclosed please find my check for the $100 filing fee. Would you please be kind enough to change my address on your records. All correspondence and notices from your department have been going to my old office. The new address is 800 South Broadway, Suite 408, Walnut Creek, Ca. 94596. Thank you for your courtesy in this matter. Yours trul S � JO S. HERRINGTON JSH:gja 00441 M1Scoiilmod v+irh board wde7 - Planning Department Contra Wi ^ ° "'�" ` wdr m L.rC.a Pittil,urg-Chri,man CnunlyAdrninishation©uildmg,North Wing to own C-a.kr.on PO Hn c5, County mora�a-vim Cna�rman Martinez.Cahlornla 94553 An—N-C­pV a Na.drK, AN�m)4 benaewe DbMor OI Ptaruriry Cam1Yn D-Phillips ftotlm Jtck Stoddard Phone: 372-2031 )"n1p"" Mi-v.waren Pta—1 tial hay 11, 1977 A"i,n"wµ"•r— Mr. John S. Herrington. . 800 South Btnadeay ldalrnrt Creek. California 94596 - - Dear Sir: This letter is to inform you that on Tuesday. May 10, 1977, the Contra Costa CountyPlanning Connission reviewed your rezoning application 2111-RZ, to rezone 2.88 acres from Single Family Residential District (R-15) to Single Family Residential District (R-12). and denied your application. Ordinance Code Section 26-2.2406 states that an aggrieved party may appeal a decis- ion of the planning Commission to the County Board of Supervisors for public bear- ipg and determination. Anappeal by you rewires a written notice stating WIR REASONS for the appeal and an appeal fee of$100.00 with your letter. Anappeal and fee must be received by the Planning DeparMeat Office within fifteen (15) calendar days fmm the date of the Cormdssion's action---in this instance, by 5:00 P.M.,Wednesday, May 25, 1977. if no appeal is received within the date and time specified, the action of the Planning Commission will become final. Should you have questions relative to the above information, do not hesitate to call this office for clarification. Very truly yours, Anthony A. Debaesus Director of Planning By: �fct•rIG� GGcc� O:nther Boccius, Chief, AAD/GB/v Zoning Administration- cc: File 2111-RZ Mr. James Fitzsimons yrs. Joan Crevey Ft- James F. Singleton 11r. C. E. Durbin 010442 Walden District Improvm,mt Assn. City of Walnut(reel:Plan rdx g Dept. COri IRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF =Completion of Environmental Impact Report ®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) 372-2091 Phone EIR Contact Person Marga—r roniter Contact Person PROJECT DESCRIPTION: JOHN HERRINGTON (Applicant and Owner), County File #2111-RZ: The applicant requests to rezone approximately 2.88 acres from Single Family Residential District (R-15) to Single Family Residential District(R-12). Subject property fronts approximately 280 feet on the east side of Alderwood Drive,approximately 250 feet north of Treat Boulevard,in the Walnut Creek area. The project will not have a significant effect on the environment because: The property is already zoned R-15,both R-12 and R-15 are in conformance with the General Plan.The inconsistency with surrounding zoning has some ramifications which will be discussed in the staff report,but no significant impacts. It is determined from initial study by Margaret Coulter of the ®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 PIanning Department 4th Floor, North Wing, Administration Bldg. Pine G Escobar Streets Martinez, California I�,,',! '7 Da Post PES.2 1 Final date for review/appeal NQLW I� B1 , - 01443 Ptafining Departme t epresentative .Microfilmed with board oride% t Da Past 3 1"`a..i.L I Finai date for review/appeal fw 4 I� B, 0:!443 ftzrfining Departme t epresentative .Microfilrned with hoard ordm In the Board of Supervisors of Contra Costa County, State of California June 21 19 M the Matter of _ Confirming Terms of Office of Members of the Aviation Advisory Committee. The Board having received a May 24, 1977"communication from Mr. Mark L. Kermit, Deputy Public Works Director, advising that at the first meeting of the Aviation Liaison Committee members drew lots to establish terms of office, said terms to begin as of March 1, 1977 and terminate as specified below: NAME REPRESENTING TERM ENDING Mr. Frederick G. Gray District I 3/1/79 Ms. Kay Crossley District II 3/1/78 Mr. Donald L. Doughty District III 3/1/78 Mr. Larry J. Hancock District IV 3/1/79 Mr. Carl P. Hand, Chairman District V 3/1/79 Mrs. Jerry Silveira, Vice Member at Large 3/1/78 Chairman Mr. Richard S. Brown City of Concord 3/1/78 Mr. Louis Richer City of Pleasant Hill 3/1/78 Mr. Barrie Bormann, Secretary Diablo Valley College 3/1/79 Mr. Bruce Clerk Fixed Base Operators 3/1/79 Ms. Grace Ellis Airport Land Use 3/1/78 Commission IT IS BY THE BOARD ORDERED that the aforesaid terms of office of the Aviation Advisory Committee are APPROVED. PASSED by the Board on June 21, 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 aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Aviation Adv. Cte. affixed this221t day of .rano 19- County Administrator Public Information Officer ,J. Ry OLSSON,Clerk By �'i i��� Deputy Clerk Helen C. Marshall 0;0444 M-2a 4M 15. In the Board of Supervisors of Contra Costa County, State of California June 21 19 In the Matter of - Proposed Service Agreement between Contra Costa County and Alameda- Contra Costa Health Systems Agency. The Board having received a June 7, 1977 letter from the - Acting Director of the Alameda-Contra Costa Health Systems Agency requesting consideration of entering into service agreements which would permit the Health Systems Agency to purchase services from _ either Alameda or Contra Costa County to take advantage of reduced costs available through mass purchasing done by the counties; On the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the Director,.Human Resources Agency, and County Counsel are hereby AUTHORIZED to develop an appropriate service agreement to accomplish the afore- mentioned purchasing services to be submitted to the Board at the earliest opportunity for its further consideration and final approval. PASSED by the Board on June 21, 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. brig:. Human Resources Agency Witness my hand and the Seal of the Board of Acting Director, HSA Supervisors County Counsel affixed this21st day of June . 19r7_ County administrator County Auditor J. R. OLSSON,Clerk 8y ��4r i C-tL J. Ll� ,Deputy Clerk relen C. Marshall H-244M nfun 00445 vuvyJ IN UM BEPM OF SUPERVISORS OF calrPA COM CCONPY, SMM OF CUMMI[aA In the Matter of Selection of ) Priority Projecks for Submittal) tinier Round 2 of the Ictal ) June 21, 1977 Public T%brks Capital Development) and Investment Program ) The Public S,brks Director having on Jame 14, 1977, furnished the Board a memorandum on the local Public S,brks Capital Development and Investment Program, Bond 2,hereinafter referred to as the Public 4brks Emplolment Act of 1977, in- cluding a list of Canty sponsored projects recommended ended for funding under this Program; and SupervisorHasseltine having oonrented that several cities and special districts within the Comity, which had submitted pmjects under Round 1 which had not been fimdel, had not received a Planning Target under Round 2; the Board therefore,by Order dated June 14, 1977, referred the matter to its Finance committee (Supervisors Schroder and Eermy) for report with recommendations on June 21, 1977; and The Finance Committee having heir]a pub3ir hearing an June 16, 1977, at which time other agencies within the County, which had eligible round 1 project applications but no Round 2 Planning Target,were allowed to make oral presentations of round 1 projects which they would like to have endorsed by the County; and The Finance committee having presented the Board with a June 20, 1977 mm=anc-k=from the County Adadnistrator which recamended funding five County sponsored projects and not endorsing those of any other agency; aril The Board having failed to approve the Administrator's recommendation on the fallowing vote-- Ayes-- ote:Ayes; Supervisor Fuesmuy Supervisor Fanden Now: Supervisor Hasseltine Supervisor Schroder Absent: Supervisor Boggess The Board having then considered the endorsement of various projects desired by other agencies within the Canty; IT IS HEREBY ORDERED that the following projects are APPROVED for submittal to the Bconamic Development Administration, in order of priority: 1. Construct new kitchen and dining hall at $896,000 Comity Rdiahilitation Center,Clayton. 2, Construct rarr s for the physically handi- $189,000 capped at appatximately 600 locations throtngbc ut the County. - 3. Construct an addition, of arm tely $423,000 5600 square feet, to the Flood Control Building,Martinez. . 4. Construct various improvements for park- $744,000 ing, Physically handicapped access and remodeling in the A&iu•ustration,Finance and Courts buildings in the County Civic Center. 00446 5. Endorse Contra Costa Community College $ 150,000 District project to construct new parking area at Diablo Valley College. 6. Endorse San Fz=ti Valley Unified School $ 400,000 District project to install fire and intrusion detection system in various schools. 7. Faldorse City of Brentsrood project to $ 130,000 modify the city water system. 8. Endorse Contra Costa Water District $ 295,000 project to install new water mains in the cammmity of Clyde. 9. Endorse Mnraga Fire Protection District $ 100,000 project to construct a new administration building- 10. Construct sty drains at various lova– $ 722,000 tions within County. $4,049,000 IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to e1oecute and submit application for the afrnemeffb m.7 qty Sponsored projects, 1 through 4 and 10, and to execute and submit the proper fog to endorse the aforeoenUaned projects 5 through 9. Aye,: Slk�r Ke-y Stipervisar Schroder Supervisor Haaxltine Noes: Supervisor Fanden (for the reason that she favvo{ryedd�all the funds TTA�YY jyy�����going to cmity gove--t ..rano ed projects) Absent: Supervise Boggess I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Hoard of Supervisors. affixed this 21st day of June , 1977 . J. R. CLS,SCN, Clerk Hy , qty Clerk . - Jean L. Miller Originator: Public Works Department Administration or: County Administrator . contra Costa community College District San Ramon Valley Unified School Dist,-i,-t City of Bentwood Contra Costa Fhter District Moraga Fire Protection District Public Works Department Building Projects Flood Control Design Road Design 019447 19447 inn OFFICE OF COUNTS' ADMINISTRATOR CONTRA COSTA COUNTY Adm :st,otio Bu:id:ng Finance Committee ldadim:.Ca 10—ic (Supervisors R. I. Schroder T. and J.P. Kenny) Dnhe: June 20, 1977 From: rG. 5.biect: 1977 Incest Public Shbrks Pct Allocation V�gI,a On Thursday,June 16, 1977, the Finance Committee held a hearing regarding the possible sharing of the County local Public works Act allocation. The hearing was held to allow those agencies within the County won had not received individual planning targets to nit with the Finance Committee,presenttheir projects, and request a share of the County's planning target. Only those projects covered by applications under the 1976 local Public ibrls Act were eligible for consideration. Our records indicate that this includes sudaaittals by 4 cities, 6 school districts, 5 autonomous special districts, and one district under the Board of Supervisors. Representatives of nine of these agencies spoke in favor of 14 projects which total approximately$ll million. At the request of the Finance Committee,representatives of the County Administrator's Office and the Public Yorks DepartTent met to consider the projects which were presented and to formulate a recommendation to the conmittee. After serious consideration, your staff continues to recommend that the County allocation be spent entirely on County govenmtent projects, for the following reasons: 1! we feel that the money which is to tune to Contra Costa County should be spent on projects which benefit the broadest possible spectrum of County taxpayers. 2. The relative short period of time which IDA has provided in which to resubmit ap- plications does not permit much of a comparison and evaluation of various projects sponsored by other agencies. 3. At the June 14 Board of Supervisors'meeting, the Board directed the Finance Ccmr nittee tb hold the previously mientSnnerd Finance Committee hearing and informally approved a set of criteria for projects which would be considered. Part of this criteria included that the project could not be located within a city and that it must be of Countywide signifies. Only one of the projects presented at the hearing could be construed to meet this criteria, and it is felt that the Board would be eyj=ing themselves to criticism were they to approve projects which did not meet the criteria without giving the agencies who did not attend the meeting, because their projects world not meet the criteria, a chance to be heard. The staff continues to support the recommendation that the County funds be expended on 5 projects Lion the original.28 applications to EDA by the County. Three of these are building projects for County government,ufmch would require funding from the County General Elrod were it not for the ED.S grant,and thus the grant would benefit all the taxpayers throughout the County. The fourth project, for handicapped ramps, 00448 hAiuofilm=d�w^;h 5nnr,1 cooler MMMW NNW Finance Committee -2- June 20, 1977 would be constricted throughout the unincorporated area of the County_ it is es- timated that approximately 600 ramps would be constructed at priority locations where handicapped citizens need access from the street to the sidewalk. The fifth project recommended by the County consists of the installation of storm drainage facilities at some 15 sites throughout the County.- These sites are predominantly in the Danville-Alamo area, the E1 Sobrante area, the Crockett area, and one loca- tion in the Walnut Creek:Pleasant Hill area. Vie staff found it very difficult to judge the relative merits of the projects pre- sented at the Finance Oommittee hearing. The agencies represented were of various sizes with various abilities to raise their own funding, and it is sometimes diffi- cult to evaluate the "public interest" of a project. If the Finance Committee desires to recommend distributing a portion of the County allotment to other agencies, we would recommend the following projects on the basis of (1) benefit to health and safety and (2) an attest to spread the County allot- ment throughout the County: 1. Construct a parking lot at Diablo Valley College- $150,000. 2. Install a fire and intrusion detection system in various schools in the San Ramon Valley School District - $400,000. 3. Construct a portion of the water supply system requested by the City of Brentwood- $130,000. e 4. Install new water mains in the community of Clyde-$295,000. S. Construct a new administration Building for the Moraga Fire District- $100,000_ These projects total appro_eimately$1.1 million. Tile first, the parking lot at Diablo valley College,'is the only one which could be axistrued as meeting the criteria ad- vanced by the Board of Supervisors, since the junior colleges represent a Countywide interest as well as a Countywide tax base. If the Board elects to reallocate a portion of the County's allotment, we would recon- mend reducing the size of the miscellaneous storm drain project as needed to stay uoithin the $4,049,000 County allotment. The Project Description for the stone drain project included in the June 13, 1977 mom from Vern Cline to the Board of Supervisors lists the various stone drain project sites in priority order. we would thus recom- mend funding these projects as far down the list as the remaining County allotment would read. The Central sanitary District recommended that the Canty require 50%or more local fund matching in order for a project to be considered for a share of the County allot meat., Staff feels there is some merit to this idea but the time limits set by EM 00449 3_ June 20, 1977 Finance camuittee cation of the Process ,hdsab e."One of the require—its•rens for a makes am crnPlited cannot replace budgeted furls: Pro] to be eligible is that flue IDA feuds segue, so it can be assumed that none of the agencies had Pl_u>ed'on providinga local share and most would probably be-able to do so within the short available time frame. AGI:fa cc: Vernon L. Cline,Public 67CL13-s Director r t 00450 i t In the Board of Supervisors of Contra Costa County, State of California June 21 .19 ZZ In the Matter of Enrollment of Unemployed Veterans in Expanded Public Service Employment Program. The Board having received a June 6, 1977 .letter from Mr. Arthur Douglas, Associate Regional Administrator, U.S. Department of Labor., and a June 10, 1977 letter from Mr. Ray Marshall, Secretary of Labor, urging that the County strive to meet or exceed the 35% national veterans participation goal for all'new public service employment fobs located in the Titles Il and VI of the Comprehensive Employment and Training Act (CETA) programs; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the Director, Human Resources Agency, and Director of Personnel. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing is o'true and corred copy of an order entered on the minutes of said Board of SuperA=rs on the date aforesaid. cc: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors Director of Personnel affixed tf is_2lsr_day of T.r.a 19_-LZ Veterans Service Officer County Administrator J. R. OLSSON, Clerk ByA7 .Deputy Clerk Helen C. Marshall 00451 H-24 4177 35. ,. :;"n, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Lafayette Morehouse, Inc., from ) Action of the Planning Commission ) June 21, 1977 on Land Use Permit No. 2180-76, ) Pleasant Hill/Walnut Creek Area. ) V. W. and S. L. Baranco, Owners. ) ) The Board on May 24, 1977 having fixed this date for hearing on the appeal of Lafayette Morehouse, Inc., from Planning Commission denial of Land Use Permit No. 2180-76 to establish a school and related facilities in the Pleasant Hill/Walnut Creek area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the Planning Commission could not make the necessary findings required by County Ordinance Code Section 26-2.2008 for establishment of a school inasmuch as the principle use of the four dwellings and property is for housing for 55 people with schooling being a secondary use; and Mr. Blackie Burak, resident at the subject property and attorney representing the applicant, having stated that the facility has been functioning as a private school for over seven years, that many classes are held outdoors and that a diverse number of subjects are taught, and having requested that'the land use permit be approved; and Mr. Percy M. Lawrence, adjacent property owner, having questioned the proposed school use, objected to existing traffic and parking problems and unsightly appearance of the property, requested that the single family designation and use of the area be maintained, and urged that the Board deny the application; and The following persons having appeared in opposition to the proposal Mrs. Mark Allison, submitted letter on behalf of Mr. and Mrs. Fahridin Nushi; Mrs. Wanda Lawrence; Mr. Donald W. Webb,�19O7 Cannon Place, Walnut Creek; Mr. Mark Allison, 1508 Huston Road, Lafayette; and Mr. Blirak, in rebuttal, having stated that the requested permit was applied for after notification by the County that Morehouse, Inc., is in violation of the Ordinance Code and was not an attempt to expand present facilities, and having responded to various allegations with respect to density, traffic and debris; and Supervisor R. I. Schroder having stated that, in his opinion, from the testimony presented this day on behalf of the appellant he could not make the required findings to overrule the decision of the Planning Commission, and therefore having recommended denial of the appeal; and 00452 r The Board members having discussed the matter, IT IS ORDERED that the appeal Of Lafayette Morehouse, Inc"'is DENIED and the decision of the Planning Commission is upheld. . PASSED by the Board on June 21, 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 affixed this 21st day of June, 1977: J. R. OLSSON, CLERK By sera Nelson Deputy Clerk cc: Lafayette Morehouse, Inca Foley & Burak, Attorneys V- W. & S. L. Baranco Director of Planning 00453 In The Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing with ) ,June 21 1977 Respect to Use of State-Owned ) - Rights-of-Way (Routes 77 8 93).) This being the time fixed for hearing an the recommendations of the Citizens Advisory Committee and the Administrative Commit- tee of the Joint PowexsAgreement established to study possible uses of excess State-owned rights-of-way (Routes 77 and 93, Moraga, Lafayette and Orinda area); and Mr. Paul E. Kilkenny, Assistant Public Works Director; having commented on said recommendations and summarized the 'actions taken by the City Council of Lafayette, the Town Council of Moraga and the Board of Directors of the Orinda Association;"and The Board having heard remarks in support of the Committee re- commendations from: Susan McNulty, Mayor of Moraga Ernestine Defalco of the 77/93 Committee Jane Farthing of Moraga Way Association Fred Hilmer of Moraga Way Association - Carl W. Brown of Moraga Way Association Betsy Page of Lafayette Traffic Commission Paula Goren of Moraga Way Association - - Alice Johnson of Lafayette Improvement Association Mrs. Trudie Reader of Orinda Association ' Charlotte Cairney, 481 Peacock Blvd., Lafayette, supported recommendation applicable to Section A only; and The following having appeared in opposition: Helen Trescony Frakes, 19 Edgewood Road, Orinda Beverly Thompson And the Board having received written statements including a letter of June 20, 1977, from George Wasson, Vice Mayor of Lafayette, urging "....support of recommendations of the Committee as it applies to properties that are in the unincorporated areas...."; and Upon the recommendation of Supervisor R.I. Schroder, IT IS BY THE BOARD ORDERED THAT: The County protect the rights-of-way of Routes 77 and 93 in the unincorporated areas of Orinda and Moraga, and that the County work with the State to provide for the retention of State-owned land, by acquisition if necessary, and to con- tinue to cooperate with the Town of Moraga and City of Lafayette in pursuing the construction of a limited-access two-lane Park-way. PASSED by the Board on June 21, 1977. nna,54 11. ; Is hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 21st day of June 19 77 J. R. OLSSON, Clerk 1/ , Deputy Clerk Originating Department; Public Works Department Transportation Planning Division - cc: Caltrans MTC (Attn: H. Crowell) City of Lafayette Town of Moraga Orinda Association County Administrator County Counsel Public Works Director Planning Department Senator Nejedly Senator Petris Assemblyman Boatwright Assemblyman Bates Assemblyman Knox Senervisor R. I. Schroder BOARD OF SUPERVISORS til' f• - -- CONTRA COSTA COUNTY • ROBERT I.SCHRODER SIiEiM30P,MMp gSMIGr REFORTOF THE 77-93 JOINT COMMITTEE 40 O 11. 0 �I MOVE T �i PROTECT RIGHTS OF WAY /1NME JURISOICTION OF THE COUNTY OF CONTRA COSTAWORK WITH THE STATE OF CALIFORNIA IN ACDUIRINRIGHTS OF WAY AND TO CONTINUE TO COOPERATE WITH THE TOWN CF MORAGA AND THE CITY OF LAFAYETTE IN PURSUING THE LIMITED ACCESS TWO LANE PARKWAY IN'THE AREA OF OHINOA. FROM HIGHEAY 24 TO THE TOWN OF MORAGA TO ELEVIATE THE TRAFFIC CGNGFSTION AND TRAFFIC BAZARDS ON THE EXISTING MORAGA WAY. ZH _ " J�/j W �YFtAIl4sfi�6/ �by„�.y I�nrss.at+s,� Lp�py6lf6 " G y_ STRTz poi.co+ws6eb sr L.d ate NA,170A, "/WC O(14,5a 7738 MT.DIASLO BOULEVARD•LAFAYETTE•CALIFORNIA 94569•TELEPHONE(41 5)2844733 N1,J7#Ao 71011VO .s iG..rar trR S fl045"0 3338 LIT.DIABLO BOULEVARD•LAFAYE7TE.CALIFORNIA 94549-TELEPHONE 1415}294-4733 I J w+ov4 , 1� vws . ��e'�1cs.. is 1�oca3 e���'�.R S•c"�tK,,, C,,, SIM&_ #k�' gamaLls v 3� +rc�ia.3C vJ s�t�. ti.v kW S.a�. �i. cess t� •�•� 00457 Mi fiimad with board order i Microfilmad with board order _ � 3 Ahi -ly_�'lJ�-A/i�.- �:'.0�1ii.t•%�il/.�Ll�-La2-f�_—.._._�._._.__ _-. _ - .AJC �a_/ —_•-�_--_ 00458AL - Miuoiiimev,mil board o NMI 1379 Reliez valley Rd. Lafayette, Ca. Joos 22, 1977 Members of the Board of Supervisors: As a amber of the 77/93 Transportation Corridor Committee and as a member of Lefayette's Traffic Commission for four years, I regret that the Lafayette City Council did not endorse the Comaittee's reeommsadatiea to acquire and protect both ends of the transportation loop upon which County planning has been predicated for..the past twenty yam. The alternate raute through the Burton Valley is the only adequate long range solution to acs core area neighborhood and business district traffic problems and it is regrettable that the Council did not specifi- cally preserve it because the very potential of a road is growth-inducing. There are many residents of Wayette who believe the County should continue to support the need for regional planning for this regional traffic prablem and would encourage you to endorse the 77/93 Transportation Corridor Comities reca=,end tics that would encourage the State to retain this 77/93 route in the State Hiaaway System for a future conventional road of 60 feet.for automobiles, pedestrians and bicycles. Betsy Page JQIV 21 JoTT oezx aoi o sore ,4cosra'Em.,so, / wJv (1,)459 Microfilmed v.itlt hoard order ani cw.ww-watxc�.v uw. 8'.K Lam* LA FAV Fff E Norman Teat,a RECEIVED June 20, 1977 JUN 2I 1977 Board of supervisors k N Contra Costa County - am gnAO OF SU�`�'nog Administration Bldg. MST LD.Wwwr Martinez, Ca. 94553 Lady and Gentlemen. I regret that I will be unable to attend your hearing on June 21 when the Committee that has studied the potential uses for the 77-93 right-of-way properties will be making its report to you. I wish toexpress to you my concerns about this matter and to relate to you what I believe the public meetings and the Council hearing in Lafayette developed. There seemed to be a lot of concern among Lafayette residents that a roadway would encourage Moraga development and thus cause more traffic through Lafayette. It seems clear that a lot of informa- tion needs to be communicated about growth and potential traffic through the area. Testimony was received at the public meetings and the Council hearing ranging from total opposition to any road, total support for a future parkway development, and an expression of a need to protect the property so that all possible options such as roadway, open space or residential development can be fully considered. our Council has supported my motion to "acquire, protect or regulate" the right-of-way in Lafayette and to select a committee to study how Lafayette can best accomplish the above objectives for the benefit of the citizens of Lafayette. A second motion supports the 11 construction of the Gateway portion of the roadway system_ I urge you to support the recommendation of the Committee as it applies to properties that are in the unincorporated areas of our County. very truly yours, I� GEORG WASSON, # vice Mayor I City of Lafayette 00460 �I It GW-.sl ht CFa#i's ne with board order �� M _ 875 oAXr.A„'�'U sr. LAPnYE"r%E CA-541, \l\ _TE"FILOVE:(115)�4406e 11 Gt9:si LAFAYETTE - MCRAGA - ORINDA TRANSPORTATION CITIZENS' ADVISORY COlOaTTEE April 4, 1977 Contra Costa County Board of Supervisors, 651 Pine St., Martinez, CA 94553 -Lafayette City Council, 975 Oakland St., Lafayette, CA 94549 Moraga Town Council, 1550D Viader Drive, Moraga, CA 94556 Orinda Association, 26 Orinda Way, Orinda, CA 94563 Dear Board and Council Members: The attached Final Report is the unanimous recommendation of the 77/93 Trans- portation Route Study Citizens' Advisory Committee and the Administrative Committee of the Joint Powers Authority. We are asking that each jurisdic- tion consider this Final Report, adopt the recommendations and policies pro- posed and proceed with plans for appropriate action to imolemene them. The Citizens' Advisory Committee will make the following public presentations: Lafavette - 4/18/77, 9:00 p.m., Veteran's Hall, Mt. Diablo Blvd. & First St. Moraga - 4/20/77, 7:30 p.m., Joaquin Moraga School Auditorium, 1010 Camino Pablo Orinda —4/25/77, 7:30 p.m., Community Center, 26 Orinda Way Board of Supervisors - 3/ 3/77, 11:00 a.m., Supervisors' Chambers, Administra- tion Bldg., 651 Pine St., Martinez Copies of the Final Report, including a map and bibliography will be available to the public during the presentations. Each Community's office (address above) and Library will have a complete file of all materials listed in the bibliography for reference. Public hearings may be set by each Elected Body, to receive public input. Snecific dates will be announced. All written comments should be addressed to: Paul Kilkenny, Secretary, Administrative Committee (77/93) Contra Costa County, Transportation Planning Division 4th Floor, Administration Bldg., 651 Pine St., Martinez Comments should be received no later than April 27th, 1977. A similar Committee presentation and report of Community actions will be made before the California State Highway Commission on, or about, July 1, 1977. Sincerely yours, Citizens' Advisory Committee Lafayette: Mora : Or'• a: � iZsi< Al `Geqr.,/Y!asson, V.0 rmn. T. Cory, C ha x-man es Lu in Betsy;Pa.ge J .-E. -DeFalca! ecretary V Carol Gus,-afsoiy Geo :Ji1n - �G 'Wallace �� a ton _ C-cam ,,40nson C-ar- X. i C.Nu ty- 1 Boa u ervisors: 00461 y fdicrofitmed tvitli board order obt. S nroeer h .raw•..t'd#t�p+ x Mug ur,go LAFAnTTE - MORAGA - ORINDA. MAR 2 8 1977 CITIZENS ADVISORY COMMITTEE-PL"PUC WORKS DEPARTMENT . FOR 77/93 r ROUTES March 22, 1977 TO: Administrative Committee, Joint Powers Authoritv (JPA) RE: 77/93 Transportation Route Study FROM: Citizens Advisory Committee SUBJECT: Final Report BACKGROUND Routes 77 and 93 thraugh Moraga, Lafavette, and Orinda have been components of the State Highway System for many years. Growth in the area has been largely predicated upon the construction of these facilities. In July 1975 the State Highway Commission voted to remove these routes from the Freeway System and declared their intention to dispose of right-of-way lands. As a result of the State's withdrawal, the local communities find themselves with traffic and circulation problems of monumental proportions, with no obvious solution in sight. To deal with the impact of the State's action, the communities sought and won a deferment of disposition of State-owned lands until July 1, 1977, and formed the Citizens Advisory Committee to provide guidance in responding to the State's.disposition plan. This report presents conclusions relative to this matter and related transportation issues. The attached map (Figure 1) delineates the area and shows the three sections of the route which are the subject of the report; Section•A - Gateway, Section B - Moraga, Section C - Lafayette. This report is only a beginning. Implementation will require careful planning, engineering and further professional study, environmental impact analysis, and most important, public scr, y and acceptance. Hopefully, this report will provide direction to a solution of the circulation oroblems which the three affected communities share. The Committee strongly believes that merely because the State has elected not to construct the 77/93 loop roadway that nevertheless the State continues to bear a heavy responsibility in finding and implementing the ultimate solution to the problem. The Committee's inaui.iy has considered numerous reports, data and information (see attached bibliography). Primary source materials and critical issues included: - The JHX 'Moraga Area Traffic Study", November 1974, which presented a description of existing conditions, analyzed the impact of growth, and identified those segments of the existing roadway system which require attention. (►,►462 -1- i -l- x+x,,:+_�=,;,may - The various uses which could be wade of the excess land - _open space, recreation, private development, research facilities, and various transportation-modes 'such as roadways,.riding,. hiking, and biking. Also alternate road facilities such as the proposed Brookside connection in Orinda were considered. - The means of financing the program and organizational means for accomplishment. To that end, the Committee arranged for the assistance from the financial consultant firm of Wainwright 6 Ramsey who prepared a report on this issue. - Cost estimates developed during the study were in the range of $5,000,000 to $6,000,000 each (1975 dollars) for construction of a two-lane parkway in Sections A and C, exclusive of financing, plus a range of $0 - $3,000,000 estimated cost to acquire the ROW. This report is organized into two parts - first, conclusions and recommendations summarizing the findings of the study, including a recommendation for the use of the State-owned land and, second, how the plan can be implemented, with possible sources of funds for acquisition and construction, and appropriate organizational structure to be used in the accomplishment of the program. iI. CONCLUSIONS The transportation needs of Moraga, Lafayette and Orinda and the present traffic congestion and its impact in Lafayette and Orinda have produced the conclusion that the Route 77/93 corridor must be retained for transportation use. Further, the Committee has concluded that the JPA representing the three communities should plan the development and establish the procedures for the acquisition or protection of lands and construction of a two-lane limited access parkway on Sections A and C. Any improvement in the transportation facility for Section B, should be of local concern and accomplished by the appropriate jurisdiction. The specific recommendations are: A. Acquire and/or protect the State-owned lands along the 77/93 route to retain the established transportation corridor. The State-owned properties in Sections A and C should be acquired or otherwise protected primarily for transportation use. Lands in Section B, and those portions in A and C which are excess to the transportation needs, should be utilized in accordance with local General Plans. B. A two-lane limited access parkway should be planned and constructed along Sections A and C. The roads should be designed with full consideration for environmental impact mitigation as well as consideration for hiking, biking, riding and other +�46� recreational uses. -2- Lau_ i—.._.. _._ E+a_—y >. use ;je pLannea ana - constructed along Sections A and C. The roads should be designed with full consideration for environmental impact mitigation as well as c consideration for hiking, biking, riding and other 004636)3 recreational uses. -2- -C. Maintain cooperation and coordination of the tri-community actions through the Joint Powers Authority. The'JPA''shbold coordinate•plansiag for the acquisition of the lands and for the construction of the parkways. The JPA should also be designated to plan implementation of financing, through State and local procedures. D. Short range impact should be considered: Since the possibility is remote that the recommendations in this report can be planned and implemented in the near future, each community should consider measures to mitigate the increase of traffic on Moraga Way, Moraga Road, St. Mary's Road, Glenside Drive/Reliez Station Road, Mt. Diablo Boulevard and other impacted roads. III. IMPLEMENTATION A. Acquire and protect the right-of-way (ROW): 1. Each jurisdiction include ROW on appropriate planning documents, including the General Plan. 2. All avenues of State participation in providing the ROW to the respective jurisdictions at minimal cost should be exhausted, whether through CalTrans, legislative or other means. 3. Each jurisdiction immediately take appropriate steps to acquire or protect necessary ROW within its boundaries. 4. Obtain a specific route study for a two-lane limited access parkway through Sections A and C. CalTrans has indicated a willingness to provide this study. 5. As applicable, each jurisdiction should negotiate acquisition of appropriate ROW with CalTrans, as may be mutually agreeable. B. Build two-lane limited access parkways: 1. Timing of Construction: a. The Committee strongly urges that Section A - Gateway and Section C - Lafayette be built as soon as possible_ b. Section B - Moraga is considered to be local in nature and any improvements should be considered within the province of the local jurisdiction. 2. Financing: a. No single financing source at present appears viable. A combination of some or all of the following sources appear to be possible. Many other sources were considered and rejected (see Wainwright & Ramsey Report). 00464 -3- b. Possible sources: (1) Federal - PAU funds.currently possible;."others, . _ 1n future depending ori_-legislation. (2) State - No known sources currently available. Aggressively seek all State funding assistance, whether through CalTrans, legislative or any other means. (3) Local - While none stand out currently as ob iv ously feasible, the following sources must bq considered either alone or in some combination as having the most likely future potential: (a) Public: - General obligation (GO) Bonds - Inclusion in Major Projects Program by each jurisdiction - City-County Thoroughfare Fund - Gas Tax Fund - General Fund - Property Tax Override (voted) and accumulated for pay as you go financing (b) Private: - Developer contributions (bedroom tax, driveway tax, direct grants, etc.) - Sale of excess ROW for private development/ use compatible with applicable General Plan C. Joint Powers Authority (JPA) 1. Continued use of the JPA for the purpose of cooperation among the three jurisdictions in connection with the planing, publicity for public education, protection/ acquisition and ultimate building and/or related aspects pertaining to the ROW and parkways. Further, detailed organizational and implementing information is presented -in Section V of the Wainwright b Ramsey Report. 2. Continued use of the existing Citizens Advisory Committee essentially as presently constituted and functioning. Meetings shall be as called by the Chairman. D. Short Range Mitigation: 1. There are a variety of alternatives available toward the end of mitigating the increase of traffic along the impacted roads. These alternatives should be considered by the respective jurisdictions until such time as parkway Sections A and C are constructed and operational. fie 0o465 -4- I" rte,,,,/•' s Y" us 15-0 Arlo ve iia -A •!., i• j ' _• • �• • ` r.r,. r��. � • •� ; : • . • ! iii"' a i r= r • r 1• �i, r o. - i' r• r♦ + a,� ,ply j ;rE •�r J'�r•._•••w'�-.��,`� •...•• •�� nf t oflox , • ' '� ♦ • .• r• fir• 'ri��• •'�sj'.• `, _ '+ r i'i AS— .•� . V i Y' • I 1 f L• w.'+'i Si ••x � • ".� •-'�' ,� ••�,+' •:? •< ,1 r-rte•• t-fit . z fr ..fit. s2 :sy •-+i,�j .�;' s :y. &:Hirt[ ' �• 1. + '� i- ,�: r Z ". � t',,,.,. _ ` 110 06 36 .. ..'. .v ,rte % •. Z ', � ! '�-•i• ' �..,% tea•`..-r,.,,..,;: !-r V i .►Y„ .ry••.• /► � Y '� �'i' + -o-•r; + w•au �� y •� .•. ..,�• ; • `� \�,,� ..... f \ is } ♦w,1 r �7i • ea . . ,..- .. . . - ,."_:,-HIST6ftICAL'SKETCH_ .. . ..: - . : •. '' 1954- Moraga cut off study by Contra Costa County Public Works Department. Sept. 20, 1955-State Route 77 adopted. Jan. 1957-Contra Costa County Projected Land Use. Mar. 21, 1958-California Highway Commission, State Route 93 adopted and freeway established. Nov. 1955- "Freeways, Expressways and Major Streets" for Contra Costa County, report published (Tuder Engineering Company). Nov 29, 1967-. Public Hearing, 0rinda Theatre, Route 93 Freeway.- Jan. 22, 1969-California Highway Commission consents to Brookside Connection to Route 93. Feb. 3, 1969-Route 93 Freeway agreement executed by County. Feb. 1970-Gateway Boulevard Design Committee appointed. Jan 18, 1971 -Gateway scheduled for construction in 75/76 and 76/77 (Letter from Hart to Morlarity). Feb, 23, 1972-Orinda General Plan Citizens Committee express opposition to Gateway. Aug. 17, 1972-Orinda Association recognizes need for alternate route but opposes Freeway (Letter from Gross to Nejedly) Jan. 12, 1973- League of Women Voters oppose "Route 77 as a freeway. . . (Letter from Clark to the Board of Supervisors). Jan. 23, 1973-Board of Supervisors requests Corridor Study (Resolution #73/40). Feb 14, 1973- Presentation to California Highway Commission by Supervisor Morlarity requesting early construction of Gateway. Nov. 1974-Moraga Area Traffic Study published (J.H.K. S Associates) January 16, 1975- California Highway Commission "Notice of Intention" to recind Freeway adoption (See 1-3-74 Memo DOT to Chairman Sennott). Jan. 22, 1975- Lafayette Chamber of Co=erce supports "Expressway through Burton Valley Area" (Letters to City Council) (Second fetter supporting corridor study, 3-27-75). Feb. 18, 1975-Board of Supervisors expresses opposition to "giving up" routes until corridor study completed. MMMM - tea w ON 4 His+orical Sketch Page 2 February 20, 1975'- -Morage requests time to complete General Plan, etc. March 12, 1975 - MIC supports retention of State-awned right of way until planning studies are completed (Letter to CALTRANS) April 1, 1975 - Letter from CALTRANS to Contra Costa County "the disposal of State-owned right of way is categorically exempt" (CEQA Guidelines 1510.9). April 2, 1975 - City of Lafayette, Resolution 125-75, supports corridor study, withhold action, and delay the right of way. April 11, 1975 - Orinda Association letter to CALTRANS in support of Gateway "...do not rescind...a road should be built some day." April 22, 1975 - League of Women Voters letter to California Highway Commission requests corridor study, EIR, etc. May 28, 1975 - NTC Resolution supporting Contra Costa Ccunty and requests one year delay. June 17, 1975 - Hoard os Supervisors Resolution 975/471, retain right of way, EIR/corridor study request. July 17, 1975 - California Highway Commission hearing, rescinded adopted Freeway Location, no action on Right of Way disposal until July 76. Comments by Nejedly, M4oriarlty, Cory, 'Wasson, Page and DeFalco. July 21, 1975 - League of Women Voters host first meeting on 77/93 Corridor. Jul. 75 - Jan. 76 - Citizens Advisory Committee meetings. Feb. 23, 1976 - SH 1623 (Nejedly) Permit conveyance of right of way to city and County without cost. S3 1624 (Nejedly) Permit tiro year period befere State acts to dispose of right of way. Feb 24, 1976 - Joint Exercise of Powers Agreement with Lafayette and Moraga executed by Board of Supervisors "Study Agreement for use of Excess Right of Way". March 1976 to date - JEPA - Administrative Committee and Citizens Advisory Committee meetings and subcommittee meetings. June 17, 1976 - California Highway Commission granted time extension to July 1977 before CALTRANS acts to dispose of right of way. Oct. 26, 1976 - Citizen's Advisory Committee Progress Report Dec. 9, 1976 - Moraga General Plan - Preliminary Review n February 2, 1977 - JEPA Requests CALTRANS 'Iv conduct route study 010468 SELECTED BIBLIOGRAPHY L. J. H. K. and Associates, Mora a Area Traffic Study, Contra Costa County. San Francisco, Cali rorn I a, november 19 4. 2. City Council, Lafayette, California. Lafayette General Plan, Circulation Plan. Lafayette, California, 1974. 3. City Council, Town of Fbraga, California. General Plan,,Circulation Element. Moraga, California, in progress. 4. Contra Costa County. Major Road Plan. Martinez, California, July 1971. 5. Contra Costa County. The Orinda General Pian. Martinez, California, January, 1973. 6. Contra Costa County. Gateway Valley - Orinda Area Amendmen= to the County General Plan. Martinez, Calilornia, January 1977. 7. Joint Powers Agreement, Minutes of the Cirizens Advisory Commirtee and its predecessor, Lamorinda Task Force on Transportation, July 1975 to date: a. Paters and Verdugo. Preliminary Report, September 25, 1975 b. Wainright and Ramsey, Inc., Comparative Finarcin NethoCs for Rleht of Way Acquisition and Construcrion, 3 rridor, my 12, 197o Wainright and Ramsey, Inc. Feasibility P.eport, various crafts, Final - February 19-7. c. Wilson, Ihrig d Associates, Inc., Eloise Impact Study, June 25, 1976. d. J. Walton, CAC, Time Frame and Direction Chart, Cacember 9, 1976. e. C. Gustafson, CAC, Priorities of Options, January 14, 1976. f. H. 1*rnbeck, East Bay Regional Parks District, Lafayetta-Moraga Trail Report, April 6, 1976, July 20, 1976. g. Citizens Advisory Committee, Progress Report- Position Paper, October 27, 1976. 00469 sHQA ITEM Q.n Chamber of Commerce 36WML Diablo BhK,Suites,Lafayette,California 94549,Telephone 284.7404 June 17, 1977 RECEIVED Board of Supervisors jUN.`3 0J977 Contra Costa County Administration Building Martinez �-R OLSSON Martinez. CA 94553 j�,'O °°F w.�i5p7S Dear Board Members: 1 The Lafayette Chamber of Commerce wishes to go on record as protesting the Lafayette City Council's decision on route 77/93. The Board of Directors of the chamber believe the roadway is a necessity. The city council has given us no mitigating measures to ease the existing traffic impact. We realize Moraga is a landlocked city and must use the roadways in Lafayette and Orinda for egress. Something must be.done to solve our problems. Our chamber committee worked closely with the Citizens Advisory Committee and suggested methods of procuring the right-of-way for a road_ We are appalled that our City Council would override= a - decision made by all the comnittee's,commissions and study groups who have spent years investigation all the facets of this route. We are sincerely concerned and will put forth whatever efforts necessary to obtain this roadway. ncerel Irwin Scott President yIS:kk Id- --fill d— - /� GI 00470 � ✓ lduao:'Er.zd w;mh board order Mw* r� >: Uown of Moraga COUt,CIL is 5usao FL Mdiuly.Lia/or 1550 VIADER DRIVE,SUITE D vMau D.C6�taw—d,vice N.Y., P.O.BOX 185 .:�:_' LLehad T.Cary MORAGA,CA 94556 Bury R.Grass (415)376-5200 1yi71b¢t�' Gary C.pus.Tawe LGuuger June 13, 1977 MEMORANDUM TO: The Board of Supervisors, Contra Costa County FROM: Town Manager Enclosed for your information is a copy of the Town's Resolution No. 19A-77, stating its position on the Lafayette-Moraga-Orinda Transportation Citizens Advisory Committee. . Report, regarding State Routes 77 and 93. Gary C. Chase RECEIVED JUN 14 .977 �.R OLSSON i~ of rs Enclosure TCosi 00471 /Aicroiiimcd with bcord oder_ BEFORE THE TOWN COUNCIL OF THE TOWN OF MORAGA In the Matter of: ) ) The Town of Moraga Stating its ) Position on the Lafayette-Moraga- )° RESOLUTION NO. 19A-77 Orinda Transportation Citizens ) Advisory Committee Report ) WHEREAS- the communities of Lafayette, Moraga and Orinda have appointed a Citizens Advisory Committee to study State Routes 77 and 93 and to make recommendations pertinent thereto; and WREPFAS, the State of California has rescinded these freeway align- ments and announced its intention to sell the state-owned right-of-way; and WHEREAS, the Citizens Advisory Committee has met for the past two years and studied the implications in the State's action; and WHEREAS, the Citizens Advisory Committee has made a recommendation to the Legislative Bodies of the three communities, including the Moraga Town Council; and WHEREAS, it is incumbent on the Town Council to state publicly its position on the recommendations submitted to it by this committee; and WHEREAS, it is recognized that the question of additional access routes through the communities of Orinda and Lafayette lies as a central issue in the Moraga General Plan; and WHEREAS, any action taken by the Moraga Town Council must recognize the Public Hearing process required of the Environmental Impact Report and the General Plan; and WHEREAS, the Town Council realizes that while the adopted General Plan will address these issues, the preliminary General Plan now before 00472 htiaoiiimed with board order Pagel2tion No. 19A-77 Resolution No. 19A-77 Page 2 the Town has provided a recommendation consistent with the recommendations of the Citizens Advisory Committee NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Moraga that it take a leadership role in resolving the question of the need for additional access to State Route 24; and BE IT FURTHER RESOLVED that Moraga does endorse the need for addi- tional access, the Town Council if feasible intends to acquire or protect those necessary parcels of State right-of-way within the Town's boundaries, as the first step toward the construction of this access route, acknowledging that this is a reversible process, but that this first action must be taken in order to protect the routes, and BE IT FURTHER RESOLVED that the Town Council will encourage the Lafayette City Council and the Board of Supervisors of Contra Costa County to acquire or protect the necessary right-of-way in their jurisdictions; and BE IT FURTHER RESOLVED that the Town Council realizes that there is no simple answer to the question of constructing or financing these additional access routes at this time, but that it will work with the other local governmental bodies to develop a comprehensive proposal for future consideration; and BE IT FURTHER RESOLVED that the Town Council realizes that if the approved General Plan for the Town of Moraga directs action contrary to the intent of this resolution, the adopted General Plan will take precedence. 00473 - �,; Resolution No. 19A-77 Page 3 ADOPTED by the Town Council of the Town of,Moraga on June 8, 1977, by the following vote: AYES: Vice Mayor Gilliland; Councilmen Gross and Cory NOES: None ABSENT: Mayor McNulty. Councilman Combs ABSTAIN: None Vice Mayor Mayor ATTEST: Town Clerk RECEIVED � CURq 10AM OF r; Cu:i!:! 1 00474' T6 �- In the Board of Supervisors of Contra Costa County, State of California June 21 1977 In the Matter of Tassajara Fire Protection District of Contra Costa County Conflict of Interest Code Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: I. Strike the second reference to "on Exhibit rBrrr in Section 300. 2. Omit the words "All other" from the first part of Section 400(d). 3. Add to Section 400(e): "Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position." PASSED by the Board on June 21 , 1977. DCF:df 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: Tassajara Fire Protection Witness my hand and the Seal of the Board of District of Contra Costa y,pervisors County County Counsel o8ixed thicist day of.Tiino . 19�y County Administrator J. R.OLSSON,Clerk By l nThCl� CV, .Deputy Clerk Patricia A. Bell 00475 H-2a am 15. � :aysahit + CONFLICT OF iNTEREST CGDE OF Ti'E TASSAJARA FT_RE P C='ECTICH DIS'=ICT OF CCkTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300 et seo., the Tassajara Fire Protection District of Contra Costa County hereby adepts the following Conflict of Interest Code. ?clothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Govet�nment Code Section S1000). The provisions of this Code are additional tc Government Code Section 87100 and other '_a:as pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding these positions are designated employees and are deemed to make, or partialtate in the making of, decisions which may foreseably have a materia_ effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned on Exhibit "B". S£CTICN 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Secretary. (b) The Secretary of the agency which receives the statement of financial interest shall make and retain a cony and for'.:ard the original to the Cleric of Contra Costa County. _1_ Miuoilmed with board order 004'76 . . .�F Num (c) ., designated employee required tc submit a state^eat of __nancial Interest shall subrnit an initial statement within 30 days after*uhe e_feeti•:e date of this Code. (d) All other employees appointed, promoted, or transferred to designated positions shall file initial statements not less than 10 days before assuming office, unless an earlier assumption of office is required by emersency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. (f) A designated employee required to file a statement of financial interest with any other agency, Which is within the same teritorial ,jurisdiction, nay comply With the provisions of this Code by filing a duplicate copy of the statement filed With the other agency, in lieu of an entirely separate document. SECTIOU 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each invest- ment Is held, and a_general description of the business activity in Which the business entity is engaged; (3) The address or other precise location of the real property; - (4) A statement Whether the fair market value of the Investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thossand dollars ($100,000). This information need not be provided with respect to an _2_ 004'77 k. -2- 00477 interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When nersona'_ income is required to he reported, the statement shall contain: (1) the name and address of each source of income aggregating two hundred and fifty dollars ($2�10) or more in value, or twenty—five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description of the consideration, if any, for which the income was received; (A) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: then income of a business entity, including income of a sole Proprietorship, is required tc be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business er_tity not specified above in which they ere a director, officer, partner, trustee, employee, -3- 004'78 or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a desig- nated position shall disclose any reportable investments and interest's in real property. (f) ,acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (e), if the . investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by-the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees.must disqualify themselves from making or oarticipating'in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest,may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to,any matter which could not be legally acted upon or decided without his participation. -4_ 00479 EXHIBIT "A" Designated Postions Disclosure Category .ester; of Board o_ r^ire Co��_t{ssicners 1.&�'2 Fire Chief ] & 2 Assistant Chief Captain 2 � F f # fi j r � ? y # 4� 2 h-- S+ } Li 1 t r y � x rtU q'A s a /F nkk q—A lv V, } F 01)480 E7u13IT "_ Disclosure Categeries -�eneral Fine _n investment, interest in real property, or intone is reportable the rsiness entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably i:e affected materially by any decision made or participated in by the designated employee by virtue of the employee's,position. Designated Employees in Category"1" must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within Tassajara Fire _rotection District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or had done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business.entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has r:ithin the last two years contracted, or foreseeably may contract, h Tassajara Fire Protection District to provide services, supplies, materials, machinery, or equipment to such District. 00481. In the Board of Supervisors of Contra Costa County, State of California June 21 ,1977 In the Matter of CASTLEROCK WATER DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303, this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Add the words "of Contra Costa County" to the end of the title of the code and after the word "District" in line 3 of Section 100. 2. Change the first part of Section 400(b) to read: "In the case of the head of the agency and members of boards and commissions, ... ." 3• Add after the caption "Contents of Business Entity Income Reports" in Section 500(c), the phrase: "When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: ... ." PASSED by the Board on June 21 1977. DCF:me 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc: Castlerock County Water Widness my hand and the Seal of the Board of District supervaors County Counsel affixed this 21st day of Jtme 192_7— County Administrator J. R. OLSSON. Clark By' r.r ?(S . -Q'c Cr .Deputy Clerk Patricia A. Bell f1�482 H-244M 15m � xt�p ' CONFLICT OF INTEREST CODE OF THE CASTLEROCK COUNTY WATER DISTRICT" - - SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. the Castlerock County Water District hereby adopts the following Conflict of Interest 'Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000). The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the def- initions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Secretary- Treasurer. (b) In the case of agency heads and the members of boards and commissions, the Secretary-Treasurer shall make and retain a copy of the statement of financial interest and forward the original to the County Clerk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after.the effective date of this Code. (d) Civil service employees appointed, promoted or trans- ferred to designated positions shall file initial statements within 30 days after date of employment. 8483 MitroFil"m with�.�o• ?r MiaoiiMM v;tf f;_41Wo'i (e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirma- tion, 10 days before being confirmed, unless an earlier assump- tion of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of 'February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing state- ments shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: _ When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (A) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars ($100,000). This information need not be provided with respect town interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the state- ment shall contain: -2- 00484 t1W4 (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the -.. income was a gift, and a general description of the business activity, if any, of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description of the consideration, if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. - (e) Initial Statement: The initial statement filed by an employee appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400(f), if the investment, or interest in real property, was partially or wholly acquired.or disposed of during the period covered by the statement, the date of acquisition or disposal. MUMMEMMMi SECTION 600. Disoualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial in- terest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. _q- 01485 03485 EXHIBIT "A" Designated Positions Disclosure Category. Members of Board Of Directors 1 SecretarY—Treasurer 1. n. t x r t �b X 00487 NNW EXHIBIT "B" Disclosure Categories General Rule An investment, interest in real property, or income is. reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within Castle rock County Water District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or had done business within the District at any time during the two years prior to the filing of the statement. nr►a� In the Board of Supervisors of Contra Costa County, State of California June 21 19 Z7- In" 7-Inthe Matter of ROLLINGWOOD-WILART PARK RECREATION AND PARK DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above-named agency as follows, and approves it as revised: 1. Revise Section 500(c)(2) and add 500(c)(3) as follows: "(2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000); - (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year." 2. In Section 600, lines 1 and 5, change the word "disquality" to "disqualify". 3. On Exhibit "A", assign Disclosure Category "1" to each Designated Position. 4. On Exhibit "B", designate the second paragraph as "Disclosure Category I". PASSED by the Board on June 21 , 1977• DCF:me 1 hereby certify that the foregoing is a trva and correct eopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid._ cc: Ro.Wngwood-1.11lart Recreation Witness my hand and the Seel of the Board of and Park District supervisors County Counsel County Administrator affixed WElst day of T,,nna�. 19-zz- J. R. OLSSON,Clerk Byr\ tL;i r r s i (f. c2( _ Deputy Clerk Patricia A. Bell H-24 d/7715m 00489 CE.M. c. e_T-t_s- COM aGT.�.?r:G.'GC7-" :3 -Cr OF COI:":_ ..C.,-,-CCU._f zhe agenacy des_,^wtid above he_e%-subcCts the_`ollarng Conflict of interest Code to the code=evie:,inS body of the ju=isdiction desim ated abe.c. 41-etr _ 'ulz;zture) �C1rr.�(l�li'r�1'it Cot_xial capacir• Received on behalf of the code=er_en3 bot;of the jurisdiction des'_gnated above: _ Date: sigaavjre Or=_tial can^c+i 'he follmnimZ Conflict of interest Code, bavinC been submitted by the agency desi„=ted ybove,uas approved by order of the code re:riwin„body on (Cate) Other action, (if=r): sigva tare) Co_ficiaL capacibf 00490 Mfaofilmed with board order RECEIVED AND a:...DIa=IC' FEB ? 1977 0= a_0=1 CLUK AZDO:wKRV602S W C0='.MUM' costa co. _'. e SrCiIO:*. 100. Purpose. Pursuant to the pro:-_siors of.Gorerm:!ent Code Sections 87300, et sen,., the :ollin,;.:ood=::'_Tart Par% 71ecreation and Per% Dis- ,rict of Cont_--- Costa Co•_^_,- ne_eir adopts the foLlcnring Conflict of interest Code. ?Iothing conta_:ned hcrein Is intended to modify or abrid.-c the nrovisiovs of the Political re_`o= ct of 1974 (Corer.•-eat Code Section 81000). he pro- visions of this Code are additional to Goverzme.^_t Code Section 87100 and other laws nertainir„ to conflicts of interest. Z.cept as other se indicated,- tha defi_itio.-c o! said::ct anc regulations adopted nurs_aat thereto are incorpor- ated herein and th-is Code shall be i=-.mreted in a manner consistent theree*ith. S C_IM 200. Desin-t:.ted Positions. 1"be positions listed on r-•:hibit are designated nositions. Officers and cm?loyees holdin6 those positions are designated a nloyees and are dc=ed'to mate, or participate in the making of, decisio-..s c..+.ich may foreseeably ha-re a .^_aterial effect on a _inancial interest. SI-CTIO:f 300. Disclosure State=e=nts. Das d^aated positions shall be assigned to one or more of tine disclosure categories set forth on %xhibit "H". ?ach designated emplm,-ee shall file , aznual statement disclosing that employ- ee's interest i.. investments, real property, and income, designated as reportable under the categovy to iin--ch the e^ployee's position is assio ed. SECIP10 400. Place and se of 32in . (n) 111 designated employees required to submit a statement of financial interests shall file the original pith the Secretarf. (S) In the case of the agency head, ambers of boards, and commissions the Secretary of the ageacc•n:hich rece.res the statement of `inancial interest shall na?_e and retain a copy and fo :mrd the orizinal to the County Clerk. (c) . desighated ennlo;ce rcrvircd to suk=t a statement of financial interest shall submit an i._tial state-eat a-thlrl 30 days after date of ala;•- tent. 00491 (d) ::exit w'stan c-:ployces apaoin'ed, promoted or tr:ms`_erred to desi:- mated nos__=ons shall file _:.i_ial state=ts .._thia 30 da, after date of - plm nant. (e) ;11 other e--n_p,ees aprointed, _rojoted or truasferred to desi„^aa=ed posit°ons shall file initial stato=ts not less than 10 da:•s Before as^t>~inZ office (or i= subject to coafira:tioa, 1) da^s before bein-_ confirmed), unless -,n earlier assum.tion of o,_icc is revaired b-• a:arg c:T ci_tunstances, in:rhich case tha state^ent shall Ice filed%ithin 30 ea,s thereafter. (f) __nnual statemeats shall be filed dura%,- tae north of rebruat- b:� all deal.-mated t—qplo;ees. Such statemmts shall cover the period of the preced- im-, calendar year. Closia„ statwents s3+m-11 be filed et:thin 30 days of lea:•inC a desiraated position. Such statements should cover the period from the closinC date of the last stateomt filed to the date of leaving the position. (g) I desi"^aated ea�)lq•cc rem, -red to rile a stateaoat of financial interest with any other avcnr„ tiich is within the sane territorial jurisdic- tiou, .a:- ccrmly Stith the pto:isions of this Code tl Min: a duplicate cop:, of the statoneat filed with the other aversy, in lien of as entirely separate docu- ncat. SECTT-C:: 500. Contents of Disclosure Statements. Disclosure statemMts shall be:xae on forms supplied by tb2 Cler._ of Contra Costa County, and shall contain the follow-SM Information: (a) Contents of ?r.:ostneat and Seal Property Reports: Mem as in•:estmeat, or an interest is real property, is required to be reported, the state^amt shall contain: (1) .t statement of the nature of the investment or interest; (2) The mane of the business entito is■:hich each ia:•estment is geld, mad a general description of the business activiby in thic}t the busi=ess entity is eazaged; (3)..1'he address or other precise location of the real property; (4) '.t state.=t whether the :dI_=emat value a: the itrrestment, or interest iri.roal proserty, onceeds ten thousand dollars ($10,000), and .nether it mmeeds one hundred thousand dollars ($100,000). This information need not be provieed vith respect to as i-tterest in real property vl ch is used principally as the residence of the filer. (b) Content.. o` Personal T-atome eports:. ':non perso^.al income is renuired to be reported, the state,..Gnt shall contain: (1) The rare and address of each source of income agv egatiu Loco hundred mad Elft; dollars ($250) or nore in value, ar tuenty-five dollars (125) or more in value if the incase tmas a gift, and a Senegal description of n��n the bus=ess acti:•it;, if cry source; (2) -stateact whether the a��r¢,rcte.•alue of income fro:each soc=ce:mss_-=eater than one thousand dollars ($1,'JO=), and-hcthcr it was eater than tea thousand dollars ($102000); (3) :description of the co:sieeration, if anyg for which the iaeame vas received; (4) In the case of a Si£t, the amount and the date on which the �i£t vas received. (c) Contents of Business fhtiti income 8eyorts: Man income of a business entity, includin3 income of�a sole proprietor- ship, is required to be reported, the statemeat shall contain; (1) '.fie none, address, and a 1;eae—1 description of the business activity of the business entity; . (2) In the case of a business entity which provides legal or brokerage services, the nave of every person--be paid fees to the business entity if the filer's prorate share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of crgenent positions 8epo=Ls: 1--hea management positions are required to be reported, desio^aated employ- ees shall list the nave of each business eatity rot specified above in which they arc a director, officer, partner, trustee, ezoloyee, or inwhichthey hold any. l)osition of management. (e) Initial Stateeeeae: The initial statement filed by an e:ployee apaointed to a designated .position shall disclose any reportable inses' is and interests in real property. (f) 6cquistion or Disposal Dura_-Retorting period: in the case of a statement filed under Section 400 (f), if the investment, or interest in real propert;•,szs part=all••or ubelly acquired or disposed of durin<:the nerio`d,covered by the state=ent, the date of acquisition or disposal. -. MC-Pict MY. Disawelification. Designated employees must disquality themscl as freei:.,+.leu_-or participatina in the^^UrZ of aa,•decisions is A34-ch they have a reportable financial interest,-.men it is reasonably foreseeable that such interest xy be mate=!all;affected b; the meets, . ;7o dcsianat¢d cz:21»ee _ di-,11 be r¢ruirod to disqualit7 hi=11 a=th=esgect to buy=atter::Sieh could not be lq^,clly acted aumn or decided vit!tout his pa=t!CI?atioz. - .00493 1 1 F 1eS=^naLe6 I'OSiLiOZS _1l rcabcrs of=,o.._d of3i-ccLors EuildiRa�sr/Sreas•.ce_ a- f fi o eanlo;ec sbo Zrforns clerical or serrice vact_ocs shal2_,3e a desisted ' 00494 i i I' <tlobure roeL,ori ­es�Mcat, interest in real?rancr*y, or intone..is-e;.o_table if the tusiness entity in which the in:•estw_t is held,:the interest.n xnl property, or the i=con^_or source of income nay£oresecably be affected rcterially by e-ny decision=de or participated in by the desi5.ated a mlw-ce virtare of the employee's.position. resicnated employees e=st report: .Ul investments, interests in real property,and income, and-am' -business catity is whia.the person is a director, officer, partner, trustee, employee or holds rayposition of nanageme^_t. Financial interests are reportable only if located within or subject to the jurisdiction of the District, or if the business entity is doing busi- ness or usinessor nlanu;no to do business in the jurisdiction or has done business wi-7.;p the.jurisdiction at any rice duri,r the two years prior tothc 8ilinz of the statement. f/ •i ,• t In the Board of Supervisors of Contra Costa County, State of California X6Ae-21 In the Matter of Acknowledging Receipt of Report Concerning Write-off of Certain Hospital Accounts Receivable. Pursuant to Resolution Number 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller has sub >ritted to the Board a detailed monthly report of certain County Hospital accounts written off during the month of May, 1977 which amounted to $28,659.01; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACMWTEDPED. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing Is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date afaresaid, Witness my hand and the Sed of the Board of cc: County Auditor—Controller Supervisors County Administrator wed this 21stdoy of June 19 77 J. R.OLSSON,Clerk Cisk Billie C. Soaza` MONTHLY REPORT AVAILABLE ON MICROFILM — CENTRAL COLLECTIONS COUNTY AUDITOR—CONTROLLERS OFFICE 00496 x-24 4M rsm l/1 f'iJ I ..-�i A In the Board of Supervisors of Contra Costa County, State of California June 21 In the Matter of Ffarshal of the Bay Judicial District of Contra Costa County Conflict of Interest Code - Pursuant to Government Code §87303, this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Add "of Contra Costa County" to the title of the Code and to the end of line 2 of Section 100, 2. In Section 400(b), change "Board of Supervisors, Contra Costa County" to "County Clerk". 3• Add as Section 500(b)(4): "In the case of a gift, the amount and the date on which the gift was received." PASSED by the Board on June 21 1977 DCF:df 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. - cc: Marshal of the Bay Witness my hand and the Seal of the Board of Judicial District Supen,nors County Counsel County Administrator affixed this 2lstday of '-June• . 19JL � J. R.OLSSON,Clerk By cc.R C� LCE Depoy Clerk 'Patricia it. Be 1 H-2i4MIS. 004,97 ratrxcia 00497 OFFICE OF THE MARSHAL } P.O-BOX 532 STATION A-RICHMOND.CA 94805 PHONE:AREA CODE 415 733.7060 EXT.3243 CHARLES E IVEiSEN.MARSHAL COUNTY OF CONTRA COSTA JUDICIAL DISTRICT iOU 37TH ST.ROOM 130 q,r February 22, 1977 RECEIVED To: CLERK OF THE BOARD OF SUPERVISORS FES Z;, 1977 From: C. E. IVERSEN, MARSHAL Subject: C014FLICT OF INTEREST REPORT ccX RED, a Su➢E NGOa [;yySi140S:A CO. �L I cav l Enclosed is a tentative Conflict of Interest Code for the Marshal's Office, Bay Judicial District per order of the Board. Notices were posted in-three conspicuous places within the Bay Judicial District on February 18, 1977 at 10:00 A.M. for the taking of testimony. Within the above stated period of time, no person has appeared to request a copy of the tentative Conflict of Interest Code, nor at the Hearing, did any person appear in opposition to the Code, nor has any writing requesting an amendment to the code been received. C. , MRSHAL February 22RSEN, 1977I r ln "�hnea, .itb boo,"sex rA 00498 Microf lm- a 00498 CONFLICT OF INTEREST CODE OF THE BAY MARSHAL'S OFFICE OF CONTRA COSTA COUNTY The agency designated above hereby submits the following.Conflict of Interest Code to the code reviewing body of the jurisdiction designated above. C.'E-.- Ek EN MARSHAL BAY JUDICIAL DISTRICT Received on behalf of the code reviewing body of the jurisdiction designated above. Date:- The ate The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on h,-,,ofilmed'with baagd,v�dCr CONFLICT OF IN7X1XMT CODE OF THE VjjLcWn-S OFFICE OF THE BAY JUDICIAL DISTRICT Section 100. Purpose Pursuant to the provisions of Government Code Sections 87300, et seq.. the lSa*e1 of the Bay Judicial District + hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000). The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incor- porated herein and this Code shall be interpreted in a manner consistent therewith. Section ZOD. Designated Positions. The positions listed on Exhibit"A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the maldxtg of, decisions which may foreseeably have a material effect on a financial interest. Section 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit'B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. Section 1300. Place and time of Filing_ (a) All designated employees required to submit a statement of financial interest shall file the original with the Supervising Process Cleric of the Richmond"Harshal.'s Office. . fif)500 (b) In the case of agency beads and the members of boards and commissions, the Clerk or Secretary of the agency which receives the statement of financial interest -hallcake and retain a copy and forward - - the original to the Board of Supervisors, Contra Costa County, (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Civil service employees appointed, promoted or transferred to the designated positions shall file initial statements within 30 days after date of employment. (a) An other employees appointed, promoted or transferred to designated positions-ball file initial statements not less than 10 days before n«._g office unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 3D days thereafter. (£) Annual statements shall be filed during the month of February by all designated employees_ Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements, shall cover the period from the closing date of the last statement filed to the . date of leaving the position. (g) A designated employee required to file a statement of • financial interest with any other agency, which is within the same territoral jurisdiction,may comply with the previsions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. Section.500. Contents of Disclosure Statements_Disclosure statements shall be made on forces supplied by the Clerk of Contra Costa County, 1/om p ..a u Ile—,de on forms sapglied by the Clerk of Contra Costa County. -2- 00501 and shall contain the following information'. (a) Contents of Investment and Beal Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shell contain: (1) A Statement of the nature of the investment or interest; (2) The name of the bubiness entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real T-perty; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars (8100,000)_ This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When a personal income isrequired to be reported, the statement , shalt enatain: (1) The name and address of each source of income aggregating two hundred and fifty dollars (4250) or more in .value, or twenty-five dollars (825) or more in value if the income war a gift, and a general description of the business activity, if any of each source; -(2) A Statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollnrs (810,000); -� - 00502 (3) A Description of the consideration, if any, for wtich the income vas received. (e) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement sbnll contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees from such person was equal to or greater than one thousand—Jars (51,000); . (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer*s prorata share of gross receipts from such person was equal to or greater than ten thousand dollars (S10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in wtich they are a director, officer, partner, trustee, employee, or in uftich they hold any position of management. (e) Initial Statement: The initial statement filed by as employee appointed to a designated position shall disclose any reportable investments and interests in real property. - (f) Acquisition of Disposal During Reporting Period: In the case of a statement filed under Section 400(f), if the 00503 investment, or interest in real property, was partially or wholly. acquired or disposed of during the period covered by the statement, the . date of acquisition or disposal. _ Section 600 Disqualification_ Designated employees most disqualify tkemselves from—Idng or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shalt be required to,disgn lify himself tdth respect to any matter which could not be legally acted upon or decided tdthout his participation. 00504 EDIT nArt DesigoatedPoaitions- Disclosure Cate�ry Marshal 1 &2 Assistant marshal &2 Sergeant 1&2 zv 1,0.1�� MMIBBIT"$" Disclosure Catecories. General Role. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category"T' must report: All investments, interests in real property, income, and any business entity in whi.eh the person is a director, officer, partner_ trustee, employee, or holds any position of management. Financial interests are reportable only if located within Contra Costa County, or if the business entity is doing business or planning to do business in the District land such Plans are known by the designated employee) or has dome business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Catexory"2"must report: - Investments in any business entity, and income.from any source and status as a director, officer, partner, trustee, employee, or holder of a Position of management in any business entity, which has within the last two 1 years contracted, or foreseeably may contract, with Contra Costa County to Provide services, supplies, materials, machinery, or equipment to such District. j t . j 00,906 7 In the Board of Supervisors of Contra Costa County, State of California June 21,19 77 In the Matter of CRIMINAL JUSTICE AGENCY OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303, this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Delete 400(d). 2. Redesignate 400(e) as new 400(d) and delete the first words "All other". 3• Redesignate 400(f) as Pew 400(e) and 400(8) as new 400(f). 4. Change the reference to 400(f) in Section 500(b)(5) to t1400(e)". PASSED by the Board on June 21 , 1977. DCF:me 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: Criminal Justice Agency Witness my hand and the Seal of the Board of County Counsel Supervisor County Administrator affixed this2lst day of June . 19—u J. R.OLSSON, Clerk Deputy Clerk a ric a a. Bell H-2a Un 15m lit it�l/� i ,rnr� millCONFLICT OF INTEREST CODE r C E I V of the CRIPIIML JUSTICE AGENCY (A9 y) �= `S i9 r1 OF CONTRA COSTA COUNTY z 0;UJF c_zu ;'o�TA CO.ors of cosrw w. CONTRA COSTA COUNTY (CJurisdiade ReaMIZ7 ction! The agency designated above hereby submits the following Conflict of Interest Code to the code reviewing body of the jurisdiction designated above_ This Code was adopted by the Criminal Justice Agency Hoard on reburary 9, 1977. &q�' CLL:d't� aGE (Signature) Executive Director (Official Capacity) Received on behalf of the code reviewing body of the jurisdiction designated above: Date (Sigi('tore) �_ i ZH P4 (off cuty) The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on Date Other action (if any): ' (Signature), (Official Capocsty) cc- County Counsel 00508 maommed with board OfIdef i CONFLICT OF INTEREST CODE of the C_R1MINAL JUSTICE AGENCY _ OF CONTRA COSTA COUNTY SECTION 100-PURPOSE Pursuant to the provisions of Government Code Sections 87300,'et seq., the Criminal Justice Agency of Contra Costa County adopts this Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Secs. 81000£f). The provisions of the Code are additional to Government Code Section 87100'and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated berein, and this Code shall be interpreted consistently therewith. SECTION 200- DESIGNATED POSITIONS AND EMPLOYEES The positions listed in Exhibit "A" (attached hereto) are "designated positions." Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably. have a material effect on a financial interest. SECTION 300- DISCLOSURE STATEMENTS Designated positions are assigned, in Exhibit "A", to one or more of the dis- closure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the assigned category(s) for his position. SECTION 400-PLACE AND TIME OF FILING (a) Every designated employee shall file the original of his statement of financial interests with the Executive Director, Criminal Justice Agency. (b) In.the case of the head of the agency and members of boards and commissions, the Executive Director shall make and retain a copy, and forward the cr:ginal to the Clerk of the Board of Supervisors (County Clerk)., (c) Every designated employee shall submit his initial statement within 30 days after the effective date of this Code. (d) Employees appointed, promoted or transferred to designated position shall file initial statements within 30 days thereafter. (e) All other officers and employees appointed, promoted or transferred to designated positions shallfile initial statements not less than 10 days before assuming office, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filedoori y within 30 days thereafter. 111 `t11 MENNIi (f) Every designated employee shall file an annual statement during February covering the preceding calendar year..Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other public agency in this County may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document, if it contains the information required under this code. SECTION 500 -DISCLOSURE STATEMENT. FORM AND CONTENTS (a) County Clerk's Forms. Disclosure statements shall be made on forms supplied by the County Clerk. (b) Contents of Real Property and Investment Reports. When an interest in real property, or an investment, must be reported, the statement shall contain: (1) Nature: A statement of the nature of the interest or investment; (2) Location: The address or other precise location of the real property;, (3) Business: The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (4) Value: A statement whether the fair market value of the interest in real property (except real property used principally as the resi- dence of the filer) or investment exceeds $10,000, and whether it exceeds$100,000; and (5) Initial and Annual'Reports: The initial statement shall disclose any reportable interests in real property and investments; and state- ments filed under Section 400 (f) shall disclose the dates when any interest in real property of investment was partially or wholly acquired or disposed of during the period covered by the statement. (c) Contents of Personal Income Reports. When personal income must be reported, the statement shall contain: (1) Source: The name and address of each source of income aggregating $250 or more in value, or $25 or more in value if the income was a gift; and a general description of the business activity, if any, of each source; (2). Value: A statement whether the aggregate value of income from each source was greater than $1,000, and whether it was greater than $10,000; (3) Consideration: A description of the consideration, if any, for which the income was received; and (4) Gifts: In the case of a gift, the amount and the date of receipt. 00,910 -2- NONNI (d) Contents of Business Entity Income R22rts: When income of a business entity, including income of a sole proprietorship, must be reported, the statement shall contain: (1) Entity: The name, address, and a general description of the business activity of the business entity;' (2) Fees- In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity, if the filer's prorata share of fees from such person was equal to or greater than $1,000 during a calendar year; and (3) Payors: In the case of other business entities, the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than $10,000 during a calendar year. (e) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, cr in which they hold any position of management. SECTION 600 - DISQUALIFICATION Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision_ no designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation_ 00511 -3- EXHIBIT " A " DISCLOSURE DESIGNATED POSITIONS CATEGORIES I- Executive Director 1 & 2 Criminal Justice Agency 2. Criminal Justice Agency 2 Board members and alternates EXHIBIT " B " DISCLOSURE CATEGORIES . An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Group "1" Hast Report: All investments, interests in real property, income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within Contra Costa County or if the business entity is doing business or planning to do business in the County (and such plans are known by the designated employee) or has done business within the county at any time during the two years prior to the filing of the statement_ Designated Employees in Group "2" Must Report- Investments in any business entity, income from any source, and his or her status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted, or in the future foreseeably may contract with the Criminal Justice Agency of Contra Costa County to provide services, supplies, materials, machinery or equipment to such Agency_ iS 12 -4- -4- In the Board of Supervisors of Contra Costa County, State of California June 21 11977 In the Matter of BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code 587303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Strike the second reference "on Exhibit B" in Section 300. 2. Change Section 400(B) to read: "In the case of agency heads and members of boards and commissions, the Clerk or Secretary of the agency which receives the statement of financial interest shall make and retain a copy and forward the original to the County Clerk." 3. In Section 400(c) change the word "designed" to "designated." 4. Add as the first sentence in Section 400(d): "Civil Service employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after employment." 5. Add to Section 400(e): "Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position." b. Change the reference to 400(f) in Section 500(f) to read "400(e)." PASSED by the Board on June 21 , 1977. DCF:df 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: Bethel Island Fire Supervisors Proctection District County Counsel affixed this 21st day of .t,,nP .193 County Administrator 1, '�- J. R.OLSSON,Clerk By`/iT`kry LiLS Deputy Clerk Patricia A. Bell H.2.4/77 15m 00513 CONFLICT OF INTEREST CODE MAR v 1977 OF THE J.a W=rl CO.BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA CO TIEu aAO.o� AC SECTION 100. Purpose. Pursuant to the provisions of Government Cade Sections 87300, et seg: the Bethel Island fire Protection District of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to-modify of abridge the provisic:;s of.the Polit- ical Reform Act of 1974 (GovernmentCode Section 81000). The provisions of this Code are additional to Government Code Section 87100 and other laws pertain- ing to conflicts of interest. Except as otherwise indicated, the.definitions of said Act and regulations adopted pursuant therto are incorporated herein and this Code shall be interpreted in a manner consistent therewith.. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in.the'=:akir.5 of, decisions which may foreseeably have a material effect on a financial in- terest. SECTION 300. Disclosure Statements. Designated positions shall be assign -ed to one or more of the disclosure categories set forth on .Exhibit "B". Each designated employee shall file an annual statement disclosing that employ eels interest in investments, real property, and income,.designated as report- able under the category to which the employee's position is assigned on Exh- bit "B". SECTION 400. Place and Time of Filing. - (A) All designated employees required to suvmit a s£'atement of finan- cial interests shall file the original with.the Supervising Clerk.' (B) The Clerk of Secretary of the agency which'receives the statement of financial interest shall make a retain a copy and forward the original to the Clerk of tc� "Voointed with board ord�(�,514 (c) A designed employee required to submit a statement of fiancial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) All other employees appointed, promoted, or transferred to designed positions shall file initial statements not less than 10 days before assuming office, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calender year. (f) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall ve made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (A) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment of interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars ($100,000). This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is.required to be reported,'the statement shall contain: (1) . The name and address of each source of income aggregating two hundred and fifty dollars ($250) _or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source; (2) . A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description olf the-consideration, if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents,_of Business Entity Income Reports: (when income of-•a business entity, including income of a sole proprietorship, is required to be reported, the statement shall crntain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity-which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such erson was equal to or greater than one thousand dollars ($1,0005; (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a desig- nated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f), if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a.reportable financial interest, when it is reasonably foreseeable that.such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. (lil►1'7 EXHIBIT "An Designated oosi�on` Disclosure cate-or Member of Board of Fire Commissioners ChiefAdministrator 1 & 2- Fire Chief Z & 2 Assistant Chief Captains Z & 2 1 & 2 ,1 "M rx. � i f ,�4 y 3 1 L f ON 1.18 EXHIBIT "B" Disclosure Categories_ General Rule An investment, interest in real property, or income is report- able if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or partici- pated in by the designated employee by virtue of the employee's position. Designated EmDlovees in Category "1" must report: All investments, interests in real property and income, and any business entityin which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within _ Bethel Island Fire Protection District or if the business entity is doing business or planning to do business in the District (and .such plans are known by the designated employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may con- tract, with Bethel Island Fire Protection. District to provide services, supplies, materials, machinery, or equipment to such District. Ila, a ---------------- -2110" In the Board of Supervisors of Contra Costa County, State of California June 21 7972 In the Matter of ALAMO-LAFAYETTE CEMETERY DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Change Section 400(b) to read: "In the case of the Superintendent and the Trustees of the Alamo-Lafayette Cemetery District, the Secretary of said District shall make and retain a copy of the statement of financial interests and forward the original to the County Clerk." 2. In Section 400(d), omit the words "All other" from the first part of the sentence. 3. Change the caption of subdivision (a) of Section 500 to read: "Contents of Investment and Real Property Reports." 4. Change the parenthetical numbers in Section 500(a)(4) to read "($10,000)" and "($100,000)". 5. Delete Section 500(a)(5). 6. Change the word "broherage" in Section 500(c)(2) to "brokerage". 7. On Exhibit B, delete the words "except" and "not" from the 1st paragraph so that, as corrected, it reads: An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. 8. Oh Exhibit B, third paragraph, change the word "Cemeerzy" to "Cemetery". PASSED by the Board on June 21 1977. DCF:df 1 hereby certify thot the foregoing is a true and correct copy of an order entered a.-.the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Alamo-Lafayette Cemetery Supervisors District affixed this2lst day of .Tuna . 79_7 County Counsel County Administrator J. R.OLSSON,Clerk By `CLFI, r;r. Cc. > . 4 ,Deputy Clerk Patricia A. Bell 00,920 H-2a 4M 15m RECEIVE ALAMO-LMAYETTE CEMETERY DISTR.I 9s9 OAKLAND SZREU MAY ,! 1977 LAFAYEt7E,CALIF.94549 CC-L LILT Or:i17::?2ST CME al 8C 8C�TR�20�OF'SA UPEWCD.ISOM t..-.7,_...� AL e O-rAia rrE c 2. rsY rilsThIC of COtITF. COSTA COMT SXF10II 100. Purpose, Pursuant to the provisions of the Government Code Sections 87300, of sea. The Alaco-Lafayette Cemetery District of Contra Cosa County hereby adopts the following Conflict of Interest Code. IFothisng contained 'herein is intended to modify or abridge the provisions of the Political Mora Act of 19?4 (Government Code Section 81000). The provisions of this Code are additional to Government Cade Section 87100 and other laws pertianing to conflicts of interest, -ccept as otherrise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SDC?`ION 2CO. Decimated Positions. The positions listed on 5ch;ibit "All.are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. 5=01I 300. Disclosure Statements. Designated positions shall be assigned to one or r_ore of the disclosure categories set forth on£shibit "B". Each designated employee shall file an annual.statenent disclosing that employee's interest in investrents,real property, and inc=e,desi�-nated as reportable under the category to idnieh the employeel-s position is assigned. S UC17 400. Place and Time of:—'!r (a)A11 designated employee's required to submit a statement of financial interest shall file the original frith the Superintendent of the Alamo-Lafayette Cemetery District (b) In the case of the Trustees of the Alam-Lafayette Cemetery District the Secretary of said District, upon recei nt of the statement of financial interest shall make and retain a copy and forward the original to the Clerk of the Board of Supervisors of Contra Costa county. (c)A designated employee,required to sudmit a state.^ent of financial interest skull submit an initial statement within 30 days after the effective date of this Cake. (d) All other emplo_-rees appointed, pro.,oted or transferred to designated positions shall file initial statements not less than 10 days before assuring office, unless an earlier assump- tion of office is required by emergency circumstances, in which case the statement shall be filed idt..h:n 30 days thereafter (a) Annual statements shall.be filed du_inb the month of 7ebrna.J g by all designated employees. Such statement shall cover the period of the --rccecU-2Z calendar year. Closing- state=ent shall be feed within 30 days of leaving a designated position. Such statement snz11 cover the period from closing date of the last statement filed to the date of leaving the position, (f) A designated employee required to file a statement of financial.,interest with any other agency, n:hieh is within the same territorial jurisdiction, may comply with tt�nr Is Microfilmed -,;th e of this code by filing a duplicate copy of tse state-nent filed rrith the other agency, in lieu of an entirely separate docu^ent. SEXTI(V 500. Contents of Disclosure Statement. ,Disclosure statement shall be made on forms supplied by the clerk of the Board of Sunen-i.sors of Contra Costa County and shall contain folio-wing information. (a) Contents of Imestment and Beal Property; 1;'hen an investrent. or an interest in real property, is required to be reported, the stater_ent shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or precise location of real property; ' (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($100,000.), and whether it exceeds one hundred thousand dollars ($1000,000.). This information need not be provided with respect to an interest real property which is used princpally as the residence of the filer. (5) t3:cept if the business entity in which the investment is held, the interest in real property, or the income or source of income may not foreseeablybe affected materially by any decision made participated in by the designated trustee or employee by virture of the trustee's or employee's position. (b) Contents of Personal Income: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250.) or more in value,or twenty five dollars ($25.) or more in value if the income vas a gift, and a general discription of the business activity, if any of each source. (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1000.), and whether it was greater than ten thousand dollars ($10,000.); (3) A description of the considertion, if any, for which the income was received;, (4) In the case of a gift, the amount and the date on whichthe gift was received. (c) Contents of Business rlstity Income Report: lrhen income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides lekal or brokerage services, the name of every person who paid fees to the business entityif the filer's prorata share of the fees from such person was equal to or greater than one thousand dollars ($1000.). (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorates share of thegross receipts from such person was equal to or greater than ten thousand dollars (,510,000.) during the calender year. n0-522 .. az„w«a�wn�tnPi1� (d)'Contents Of lanagement Positions Reports; iehen management position,are required to he reported, designated employees shall list the nape of each business entity not specified in:•hien they are a director, officer, p:r ..re.r, `rustee, employee, or in which they hold any position of management. (e)Initial Statement: The initial sUtement filed by an employee appointed to a designated positionshall disclose any reportable investments and interests is real property. (f)Acquisition or Disposal During Reporting Period; In the case of a statement filed under Section 400 (e), if the investment, or interest in real porperty, was partially or wholly acquired or disposed of during the period.covered by the statement, the date of acquisition or disposal. S=ION 600. Disguali.fication. Designated employees most disqualify themselves from making or participating is the making of any decisions in which they have areportable financial interest, when it is. reasonably foreseeable that such interest may be materially affected by the decision, No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his particition. '00,923 r ; MMMMMMMMMMW nriA'rm„pu DFS.IG-11M.0 POSITIONS DISCLOSURE CATEGORY Trustees of the Alamo-Lafayette Cemetery District IA 2 Secretary(If the Alamo-Lafayette Cemetery District 2 Superintendent of the Alamo-Lafayette Cemetery District 2 Disclosure Categories General Ides. An investment, interest in real property, or income is reportable, except if the business entity in which the investment is held, the interest in real property, or the income or source of income may not foreseeably be affected materially by any decision made participated in by the designated trustee or employee by virture of the trustee's employee*s position. Designated Trustees or employees in category"1"must report: All investments, interest in real property, and income, and any business entity in t which the person is a director, officer, partner, trustee, employee, or holds any position of management. FSnancial interests are reportable only if located within the Alamo-Lafayette Cemetery District, or if the business entity is doing business or planning to do business in the district(and such plans are known by the designated trustee, c- employee) or has done business within the district at any tame during the two years F-ior to the filing of the statement. Designated Trustee or FSaployee in Category 112"must report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of any position of managment in any business entity,which has within the Last two years contracted, or foreseeably may contract, with the Alamo-Lafayette Cemeerty District to provide services, supplies, materials, machinery, or equipment to such district. 00,524 CORFUCT OaIh'f��:COD3 OF 3H Alamo—Lafayette Ceratery District of Contra Costa County The agency designated above hereby submits the following Conflict of Interest Code to the code reviewing body of the jurisdiction designated above. �sx�rra�_� .Ff.11iut+uc'�C Cf. official capacity Received on behalf of the code reviewing body of the Jurisdiction designated above. /q Date��3 f/77 (Signq �._._. turre offic3.al cltpacityJ The fo7loving Conflict of Interest Code, having been submitted by the agency designated above,was approved by order of the code reviewing body on date signature official capacity 1 (}0, In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 In the Matter of CLERK-ADhIINISTRATOR OF THE hfUNICIPAL COURT BAY JUDICIAL DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Revise the last sentence of Section 100 to read: "The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith" 2. Correct the typographical error in the second sentence in Section 200 to read "deemed". PASSED by the Board on June 21 , 1977• DCF:me 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors an the date aforeso➢d. cc: Clerk-Administrator Wfiness my hand and the Seal of the Board of Municipal Court of the supervisors Bay Judicial District Counsel County Counsel affixed ihiz2lst day of .T—e . 19_Z7., County Administrator J. R.OLSSON.Clerk CC Deputy Clerk Patricia A. Bell N-24 4177 15m oo.926) Fr:'- r i CONFLICT OF MTEREST CODE tui OFF THE !.C.OC:F R. feik CLERK ADMNISTRATOR OF THE PM,ICIPAL COURT �= ':v L. ` BAY JUDICIAL DISTRICT . of CONTRA COSTA COUNTY The agency designated above hereby submits the following conflict of Interest Code to the code reviewing body of the jurisdiction designated above_ IAW1PRIcco Clerk administrator Received on behalf of the code reviewing body of the jurisdiction designated above: Date: APR-4 19Ti (signature) DEPUTY COUNTY CLERK (official capacity) The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on Other action, (if any): (signature) (official czpacity) 0527 jX,.filtned with board order r. CONFLICT OF INTEREST CODE OF THE CLERK ADMIRISTRATOR OF THE MUNICIPAL COURT BAY JUDICIAL DISTRICT OF CONTRA COSTA COUREY SECTION 100. Puroose. Pursuant to the provisions of Government Code Sections 87300, at see., the Clerk of the Municipal Court, Bay Judicial District of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform act of 1974 (Government Code Section 81000). The provisions of this Code are additional to Government Code Section 87100 and other levis indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistend therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are demed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTICN 400. Place and Time of Filing. (a) All designated employees required to submit a ' statement of financial interests shall file the original vri.th the Supervisor of the Civil Division. (b) In the case of agency heads and the members of boards and comission, the Supervisor of the Civil Division shall make and retain a copy and forvrard the original to County Clerk of Contra Costa County. (c) A designated employee reruired to submit a -tatement of finrncial interest shall submit an initial state- 00-928 L ment :Tithin 30 Ways cfte: tic effective date ct i.his Cede. (d) Civil service emp'cyer_s appointed, promoted or transferrer to eesignated --ositions shell file initial stIte- sents ::-ithin 30 days after date of r-:ployrent. (c) ill other employees appointed, promoted or transferred to dcsione.ced osi.tions shall file initial state- ment;: not less than 10 days before assuming office (or if subject to confirmation, 10 days before being confirmed), unless an earlier assumption of office is required by emergency circuz::stances, in :•rhich case the stateaent shall be filed csithin 30 days thereafter. (f) Annual statements shall be filed during the month of Februery by all designated r_•mployees. Such state- ments shall cover the period of the preceding calendar year. Closing statements shall be filed *rithi.n 30 days of leaving a designated position. Such staterents, shall cover the period from closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a state- ment of financial interest t+ith any other agency, which is within the same terri.tor:�ai jurisdiction, ma} comr.ly with the provisions of this Code by filing a duplicate copy,of the state- ment filed, rrith the other agency in lieu of an entirely separate document. SECTIOII 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following inform-tion: (a) Contents of Investment and Real Property Reports: :Then an investment, or an interest in real property, is recuired to be reported, the statement shall contain: (1) A statement of the nature of the invest:rent or interest; (Z) The rt--.e of the business entity in which each investment is ceie,'and a general description of the brsiness «tiptY in �A ich the business entity is en--Cged; (3) -_he address or other precise location of the real property-; 00529 C) n stateTzent hetdrx the -=ir r.:rlcet va? of *`�e investment, or interest in real property, rsceeds ten thousand doZlers(�I0,000), and eiret%e-, it e::ce(-ds one hurdre thcuscnd eol Lrs ($100,000). This in£om<tion need not be provided with respect to an interest in reel rronerty ::zich is red rrincipclly as the residence of the filer.. (b) Contents of '_'ersonal Income 'Reports: ,'hen personal income is required to be reported, the statement shall contain: (1) The u me and address of each source of income a=regating d o hundred and fifty 2onars ($250) or more ir value, or tcenty-five dollars ($25) or more in value if the income eras a gift, cnd a general description of the business activity, if <.ny of each source; (2) A statement e*hether'the aggregate value of income frcn each source eras greater than one thousand dollars (51,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description o€ the consideration, if an,•, for which the income was received; (4) In the case of a .-ift, the amount and the date on ihich the gift was received_ (e) Ccntents of Business Entity Income Reports: I-hen inccme of a business entity, including income of a sole proprietorship, is reruired to be reported, the statement shall contain: (1) -Me name, address, and a genera description of the business activity of the business entity; (2) In the case of a business entity �ihich provides legal or brokerage services, the na=e of every _person who paid fees to the business entity if the filer's prorata share of fees from such Person was e^_ua1 to or greater then one =Fouscnd dollarL ($1,000): (3) In the case of a business entit not covered by pa<airach (2), the name of every Terson 00,930 4 from xincm the brriness entity received p=gents if the filer's proreta share of gross receipts fro^ such person was-eq-=1 to or Zrer--er than ten tF eusand dollars (S10,0[�G) di:ring a calendar year. (d) Contents of IMznagement Positions reports: Shen management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in t7hich the; hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a designated position mall disclose any reportable invest- aents and interests in real property_ (f) Acquisition or Disposal During Reporting Period: In the care of a statement filed under Section 400(f), if the investment, or interest'.in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SEMON 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision.- No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. S. nn�3i r.4iID1T stair Desis-nated Positions DiEclosure Category Clerk-Administrator of 1 the Runicipal Court Chief Deputy Clerk 1 MmI TP 11311 Pisclosure Cate¢ories General Rule. An investment, interest in real property, or income is rerortable if the business entity in which the investment is held, the interest in reel property, or the income or source of income mcy foreseeably be affected raterially by any decision made or participated in by the designated employee by virtue of the employee's position. Besiencted Darlcyees in Caterory"I" must report: Investments in any business entity, and income from any source and stetus as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the past tr:o years contracted or foreseeably may contract %,ith Contra Costa. County to provide services, supplies, materials, machinery, or equipment to such County for the use of the 1,unicipal Court of the Bay Judicial District or personnel thereof or for the use of the Clerk- Administrator of the Municipal Court. 33 r _ . rY�ru+RSr3fF{�+ In the Board of Supervisors of Contra Costa County, Stcte of California .Tune 21 In the Matter of Accepting Donation for Construction of Therepautic Swimming Pool at George Miller Jr. Memorial Center - West. Ms. Dorothy Brooks, Chairperson, Hilltop Swimming Pool Committee of the Hilltop Center Parents Group having appeared this day and presented to the Board two checks totalling $111,000 to be used for construction of a therapeutic swimming pool at the George Miller Jr. Memorial Center - West; and Supervisor J. P. Kenny having received said checks on behalf of the County and having commended the Swimming Pool Committee for its diligence in raising the private contributions necessary for construction of the pool; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid donation be ACCEPTED and a Certificate of Appreciation be ISSUED to the Hilltop Parents Group for its fund raising efforts. PASSED by the Board on June 21, 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 cc: County Auditor-Controller affixed this 21st day of June . 19=Z County Administrator Public Works Director J. R.OLSSON,Clerk By /G!?..:� hl"'4 AI� .Deputy Clerk Helen C. Marshall H-24 V77 15. H-244/77 15. In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Approving Contracts for Inspection Services for the Personal Security System at Juvenile Hall, Martinez. (1120-099-7710-604) The Board of Supervisors APPROVES and AUTHORIZES the.Public.Works Director to execute Inspection Services Contracts to provide„for contract documents review and construction inspection of the Personal Security System at the Juvenile Hall, 202 Glacier Drive, Martinez. These contracts are with Diessrs. Robert G. Grady and Laurel Roderick Cameron and are ef- fective June 21, 1977. PASSED by the Board on June 21, 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. Originator: P. W. Dept. Witness my hand and the Seo]of the Board of Bldgs & Grnds .Supervisors affixed ixed this 21stdoy of- June - 1977 cc: Public Works Department Agenda Clerk Building Projects J. R. OLSSON,Clerk County Auditor-Controller BDeputy CJerk Accounts Payable Jean L.miner County Administrator P. Burton Inspectors owria H-243/7615. county Aud3,or-Lu,,Wurler By C- — ueputy uerk Accounts Payable JM L Milef County Administrator P. Burton Inspectors ADs35 H-24 3/76 Ism lr CONTRACT Special Engineering-Administrative Services Construction Supervision 8 Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: rnotra rocs rel b) Inspector's Name 8 Address: Laurel Roderick Cameron. 751 Valita Drive. San Leandro, California _ c) Effective Date: June 21. 1977 d) Project's Name and Location: personal Security System at Juvenile Hall, 202 Glacier Drive Martinez. California 94553, Budget Line Item No. 1120-099-7710-604) e) Rate of Compensation: $13.00 tier hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AG ICY T Cp tra Costa County INSPECTOR .v✓Pub is ,orks Direct LAURELER MERON I: 3. Parties. Effective on the above date, the above-named Public Agency (owner) and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications 8 Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and competent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous con- struction supervision position commonly known as Clerk-of-the-Works, in con- vection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and constructiion supervision of construction pro- jects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties 8 Instructions. The Inspector's construction supervision and inspection services inc ude the following general duties and instructions. a. Status 8 Relationship with Public A en_e c and nd Architect. His independent contract relationship with the Public parallzIs that which exists be- tween the Public Agency and the Architect: but tie is subordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency Architect Agreement. OWNis Formed Approved by County Counsel 177 vofilmed with booru oroar ... .....:._ ......:..... He shall >�;:1ffLaln a dlLr ifled but underzts=dl:i, rulat-loa:::lp%;J L!f thr vorkmen on the job but Lc shall conduct bsa=gess duly ttfrou;js the coutractor'e job superintendent,-and shall not .^_::sutic the Contractor's duties; and he shall net Live instructions directly to Life Contractor's employee(s) or subcontractor(s)l'and he shall iw:mediately advise the Architect or any case where the Public ACency representatives give instructions to the Contractor's'emplayces. - C. Public 6fCency-Contractor Ctwrdination. lie -!wall effectively maintain close coordination or:Lhc Contractor's work and the owtwer's = requircnents by frequent, regular conferences or other suitable moans, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which mart be maintaingd . . as an operating unit during conduct of construction work, .and therefore require special alertness to job conditions which may.arfact such con-. tinuing operations. lie shall coordinate necessary Interruptions of, normal owner activities with the Public Agency and CeneVal-Contractor beforehand. d. Familiarity with Contract. Fie shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by.the Contractor's' employees (see also p-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make'direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is bein4 performed in a skillful manner and in accordance with the requiremeats of the contract documents. - f. Advice & Suggestions. He shall advise Public Agency on all' construct on natters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-Job problem, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. Pre-Construction Review of Contract Documents. When so directed bythe,Pub. Agency, he shall perform In-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties-& Instructions. The inspector's duties specially conceraing the progress or-Che work include the following: a• General Records s Files. He shall naintain a file of, and be aware of the contents of, the local, State, Federal, iiF'JU, NEPA, etc., -odes, regulations, directives, require=ents, etc-, which are pertinent :a this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, :barge orders, directives, etc., which deterrine work to be done b6dr, ;ontractor (see also 6-d, above)- b6 e -2- :�:r•:wweaw�xfN 'tom:n C, y b. D]arv�n'l P.enorts. Te shall maintain a bound daily diary, noting therein job„problems, conferences and remares; and he shall subm?t all reports"deem^d necessary by State and Federal a,enciez, Architect and Zublic Agency, which shall be timely and in sufficient detail to satisTy the purpose of the report. - c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, shoring manufacturers' names, catalog, model serial number, style, type, or- other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect..' He shall certify to Public Agency that all materials used in construction are as specified in contract documents; and, on completion and/or - installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, -catalog numbers, vendors addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delidery"to-the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for sem±-monthly pay periods of the Ist through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or an the 25th of the month following the pay period Yf a demand billing is received by the County Public Works Depart- ment on the last County working day'of the period. b.' Mileage authorized by the Public works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. - 9, Insurance. Inspector shall, at no cost to Public Agency, obtain and maintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with 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 damage to property Including the loss of use thereof, arising out of each accident or occur- rence.' Inspector shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 10. Enforcement and Interpretation of Contract- The-Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown.' Form prepared by County Counsel's Office (CC-61:. :10/76) -3- _ (cc-61.:. :l.ol76) CONTRACT Special Engineering-Administrative Services Construction Supervision& Inspection 1. Special Conditions. These special conditions.are incorporated below by reference: a) Public Agency: Contra'Costa Couy b) Inspector's Name &Pddress: Rpb�rt ram. fi4 Culling Drive Pleasant Hill, California c) Effective Date: June 21, T9T7 d) Project's Name and LOC8t70n: _ Personal Security System at,luvenile Hall 202 8alcier Ori' Martinez Caltforn�a 94553 Bud et Line ITem No. 1f20-099-7 0-604 e) Rate of Compensation: _ T3,D0 per hour 2. Siqnatures. These signatures attest the parties' agreement hereto. PUBLIC A 'ICY� Con Costa Count±_. INSPEC OR By f 71, � " Public Works Aire r RO ERT G. G Y 3. Parties; Effective on the above date, the above-named Public Agency (Owner) and the above-named Inspector mutually agree and promise as follows:- 4. General (rualifications 3 Conditions. Public Agency hereby contracts with Inspector, as ane specially trained, experienced, expert and competent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous con- struction supervision position commonly known as Clerk-of-the-14orks, in con- nection with the above construction project,which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and constructiion supervision of construction pro- jects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein.' 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other, 6: General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions. a^ Status & Relationshi with Public Aqencv and Architect. His independent contract re ationship with the Fub1iC Agency parallels that which exists be- tween the Public Agency and the Architect, but he is subordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency Architect Agreement. fiaofilmed with DG.:ru vsoar I Ie 1�1V Formed Approved by County Counsel 1-77 ......----------------- L -.--!, :;talar a a:s:]_.L c"+ :s .:W. r,rtts•::rLs+r lie ::ball 4ac:111tair: :► dignifle .ut and%!Mt:ra:ui:.,^�reluL.o::tislp with the workmen o:: the Job but he si:ali conduct bus_::ess only Lbrough the cw:tractor'e Job superintendent,.'and Ahall not ausurm the Contractor's duties; and he shall not rive instiac roar. directly to the Contractor's omployee(s) or sub co:itractokjs); and he shall L:caediately advise the Architect of any case where thie Public Agency representatives give'instructions to the Coatractor's employees. c. Public Ai�ency-Contractoa Coordination. He shall effectively maintain close cooitiiratioa of the Contractor's wort: and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintaingd as an operating unit during conduct of construction work,-and therefore require special alertness to job conditions which may•affect"snch.con- timing operations. He shall coordinate necessary interruptions 6f. normal owner activities with the Public Agency and General..Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all cont-act documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy-of required "as built" drawings prepared by the Contractor's employees (see also 7—a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is bein4 performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Summations. He shall advise Public Agency on all• construction matters, sucn as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accomeodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construetioa Review of Contract Documents. When so directed by,the Public Agency, he shall_ perfors in-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 1. Special Duties & Instructions. The Inspector's duties specially concerning the progress of•tne work include the following: a. General Records & Files. He shall maintain a file or, and be aware of the consents o:', the local, State, Federal, HFDU, HBPA, etc., nodes, regulations, directives, requirements, etc., which are pertinent :o this project, and are provided by the Public Agency; and he sha n maintain a complete file of all drawings, specifications, contract 1,,, :hange orders, directives, etc., which determine work to be done by the ,ontractor (see also 6-d, above). -Z- b. Diary soul !' Worts. !!e -hall maintain a bound daily diary, noting thercin jab problems, conferences and remarks; and he shall submit all repart-p-deeme.d necessary by State and Federal agencies, Architect and Public Agency, which shall be Eimely and in sufficient detail to satisfy the purpose of the report. c. Material Records. !!e shall maintain records of materials and/or 'equipment el vexed at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. , He shall certify to Public Agency that all materials used in construction are as specified in contract documents; and, on completion and/or - Installation of each applicable item, be shall collect and assemble relevant information (including guarantees, certificates;:maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors addresses and telephone contacts, etc., ofmaterials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 6. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-mthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made'on the 10th of the month or an the 25th of the month following the pay period'if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b.' Mileage authorised by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. - 9. Insur nee. Inspector shall, at no cost to Public Agency, obtain and raintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with 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 damage to property Including the loss of use thereof, arising out of each accident or occur- rence. Inspector shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 10. Enforcement/and Interpretation of Contract. The.Public Agency's' agent or enforcing and interpreting t s Contract is the County's Public Works Director or a deputy. 11. Ad ustment of Co=ensation. The rate of compensation may be.adjusted by mutual consent of the parties for good cause shown.' Form prepared by county Counsel's Office {CC-61:. :10/76) -3- tr.,rr.ty tits. NNOMMENEIii • l l In the Board of Supervisors of Contra Costa County, State of California June 21 .19 77 In the Matter of - Report of the Planning Commission on the Request of Arnold and Ferguson, Applicants and Owners, (2117-RZ) to Rezone Land in the Vine Hill/Martinez Area. The Director of Planning having notified this-Board that the Planning Commission recorecends approval of the request of Philip M. and Mary L. Arnold and John and Kitty Ferguson, applicants and owners, (2117-RZ) to rezone approximately 3.93 acres fronting approximately 130 feet on the west side of Midhill Road, approximately 600 feet north of the northern bend of fiidhill Road, Vine Hill/Martinez area, from Single Family Residential District-10 (R-10) to Single Family Residential District-20 (R-20); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 26, 1977 at 11:05 a.m., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code require".ents, publish notice of same in the CONTRA COSTA TI14ES 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 June 21, 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 oforesaid. cc: P. & 71. Arnold Witness my hand and the Seal of the Board of " J. & E. Ferguson supervisors List of Hames Provided affixed this 21st day of June _ 19 77 by Planning Director of Planning J. R. OLSSON,Clerk By_./:��tt: .:�"fircv.t—�.. Deputy Clerk Jame L. Johnson 00.942 H-24dr715m LRECEIVEDCONTRA COSTA COUNTY PLANNING DEPARTMENT iii/R Ousonm OF suFE wlsORsRA rA co.7-w'C.--.1.._Depiry TO: Board of Supervisors DATE: 9 June 1977 Attn: Clerk of the Board FROM: Anthony A. Dehaesus'! SUBJECT.REZONING: Arnold f Ferguson (2117-RZ) Director of Planning: 3.93 Acres, R-10 to R-20, in theVine Hill Area (S.D. rI) Attached is Planning Commissi h Resolution Iw. 47-1977, adopted by the Planning Commiss- ion on Tuesday, June 7, 1977, by a vote of 6 AYES - 1 ABSENT (Phillips). This application was reviewed by the Planning Commission on Tuesday, May 24, 1977, and was approved for the requested change by unanimous vote of the Commission (All members being Present). The subject property is described as being approximately 3.93 acres fronting approx- imately 130-ft., or. the west side of Mlidhill Road, approximately 600-ft., north of the northern bend of Midhill Road: Vine Hill Area. (CT-3200) The following people should be notified of your Board's hearing date and time: Philip M. F,Mary L. Arnold The Midhill Developers John $ Tatty Ferguson (Applicants E Owners) 395 Gladys Drive 212 Midhill Road Pleasant Hill, Calif. 94523 Martinez, California 94SS3 Gwin M. $ Effie Knight Clement $ Sharon Viano 196 Midhill Road 220 Midhill Road Martinez, California Martinez, Calif- Brent L. 6 Kathleen M. Echols 197 Midhill Road Martinez, California. AAD/v Attachments: Resolution$ Findings Map, Area Map,Staff Report, Neg.EIR,Minutes_ cc: File 02117-RZ Arnold $ Ferguson Supervisors, District: I, II, III, IV, V. oo.c 3 Microfilmed with board order Resolution No. 47-1977 RESOLUTION OF THE PLANNING 00*1ISSION OF THE CMN1Y OF MUM COSTA, STATE OF CALIF- ORNIA, INCORPORATING FINDINGS AND RECOrIEI MIONS ON THE REQUESTED CHANGE IN ZANING BY PHILIP M. $ MARY L. APMLD AND JOHN $ KTTIY FERGUSON (APPLICANTS & OWNERS), (2117- RZ), IN THE ORDIMNCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, a request by PHILIP M. &DIARY L. ARNDLD F, JOHN $ IQ'PTY FERGUSON (Appli- cants $ Owners (2117-RZ), to rezone land in the Vine Hill area from Single Family Resi- dential District (R-10) to Single Family Residential District'(R-20), was received in the Planning Department Office on February 22, 1977; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, May 24, 1977, whereat all persons interested therein might appear and be beard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on March 9, 1977; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluat- ed all the testimony and evidence submitted in this matter; and m, THER..M, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of PHILIP M. F MARY L. ARNOLD and JOIN F, K= FERU N (Applicants F Owners), (2117-RZ), be APPROVED as to the change from Single Family Residential District (R-10) to Single Family Residential District (R-20), and that this zoning change be made as is indicated on the findings map entitled: A Portion of The Districts Map For The East Martine Area, In- sert Map No. 43; North Vine Hill Area, Insert Map No. 52; South Vine Hill Area, Insert Map No. 5I, Contra Costa County, California, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The requested rezoning is consistent with the general plan and with surrounding land uses. The intention of the applicants is to keep horses which is also consist- ent with adjacent uses_ BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Goverment Code 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, May 24, 1977, by the foil" 41e: DAicrOfilmed with board order Resolution No. 47-1977 AYES: Commissioners - Compaglia, Anderson, iialton, Young, Phillips, Stoddard,Milano. NOES: Cmaissioners - None. ABSENT: Ca mmissioners - None. ABSTAIN: Commissioners - None. I, William L. Wlano, 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, June 7, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Young, Stoddard, Compaglia, Anderson, Walntos, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners - None. Chairman mit a Planfling Comm ission�he County of Contra Costa, State of California ATTEST: 1 j 1 Secretary tPanT�ng Comm�ss�onto the L County of contra Costa;State of California RECEIVED IN 11� 5i? i.R.OLS?A': �,,stjclTP.a�3�'Q7. 00,945 -z- P.'.icru.:Trevi +iaii oxrd ores- %;/Rezone -Fromgtt} ToPao }R116�4y) t lr II I STI } 111 ,! � '10 f ,/ 1�R � r /// N / f`• r�. i '/ �,�l .l / /' � i"=800' , !L-M Amo Chairman of the Contra Costa County Planning Commission, State of California,do hereby certify that this is a true and correct cagy of A pcR.SlS1.tL�Tlilr`. �jcTQ stT5�ff�Pi�ATti !,r MAKTIUZZ A�m^'M�jusswMAy �TsaSthTMyv�_.&S2—iSGYTM Vtwt1#titiLAnEnl�astixcbAY2lCS1 Cataetra sta.+**5aT1 ucatws}1. indicating thereon the decision of the Contra Costa County Planning Commission in the matter of ASNG4i�-!`rlALylpN Chairman of the Coi5tro Costa County Planning Commission,State of Calif. ATTEST: �s Secetary o�Contra Costo-County t,46 Planning Commission,State of Calif. Findings Map ,1 Maotrimed witn Doardorder illillillillilllllllll 1111111111111 {Amro 1 m wrrn board older CONTRA COSTA COUNTY PLANNING DEPARTMENT - .. NOTICE OF Qcompletion of Environmental Impact Report ®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) 372-2091 Phone EIR Contact Person M.zg—t(`n„rr— Contact Person PRalEcr DESCRIPTION: PHILIP AND MARY ARNOLD AND JOHN AND KITTY FERGUSON (Applicants and Owners), County File 2L L7-RZ: Theapplicants request to rezone 3.93 acres from Single Family Residential District (R-10) to Single Family Residential District (R-20). The subject property fronts approximately 130 feet on the west side of Midhill Road,approximately 600 feet north of the northern bend of Midhill Road in the Vine Hill area. The project will not have a significant effect on the environment because: The proposed rezoning is consistent with the General Plan,existing and surrounding parcel sizes and uses.It is a reduction in density which will create a transitional buffer between southerly single family residential subdivision and northerly open space. It is determined from initial study by Marearet o dt r of the ®Planning Department that this project does not have a significant effect on the environment. u 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 �,t n Martinez, California r�,{ e Post M 9 �`] Final date for review/appeal mmcg118,ISM '- BPlanning Depar�vc t Repre alive 0".1'-!1 J AP9 1/74 Microfilmed with board order EMMMM x. i ( In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of _ Report of the Planning Commission on the Request of John Van.De Roovaart, et al., Applicants and Owners, (2116-P.2) to Rezone Land in the Pleasant Bill BARTD Station Area. - The Director of Planning having notified this Board -that the Planning commission reco=ends approval of the request of John Van De Roovaart, et al.,applicants and owners,- (2116-R2) to rezone .33 acres fronting approximately 94 feet on the south side of Seeman Land and approximately 142 feet on the east side of Jones Road, Pleasant Rill BARTD Station area, from Single Family Residential District-15 (P_-15) to Multiple Family Residential District (M-4) in lieu of Multiple Family Residential District (M-2) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 26, 1977 at 11:10 a.m., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the CONTRA COSTA TIMES 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 June 21, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the data aforesaid. cc: `•r. Van De Roovaart Wfinen my hand and the Seal of the Board of _!r. Caroline Supervisors List of Names Provided ofi xed this 21st:day of Jung 19 77 by Planning Director of Planning J. R.OLSSON,Clerk By ?7L�/�n'l��i.�-�im.nA-i��.Deputy Clerk Janie L. Johnson {1\It1`tU H-24477 ISM ..a w.... r .' -7(, CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT `!aU'+-.^:TO. Board of Supervisors DATE: 9 June 197 �°-..wanr Attn: Clerk of the Board I, FROM: Anthony A. Dehaesus' `. SUBJECT: REZONDVG: Caroline$Van De Roo- Director of Planning' vaart (Applic/Owners) -2116-RZ - .33 Ac., } R-1S to M-4 -SART Station Area. (S.D.A✓) � tl Attached is Planning Commission Resolution No. 49-1977, adopted by the Planning Commiss- ion on Tuesday, June 7, 1977,,Wa vote of 6 AYES - 1 ABSFNr (Phillips). This application to rezone .33 acres from Single Family Residential District (R-15) to Multiple Family Residential District (M-4) was reviewed by the Planning Commission on Tuesday, May 24, 1977, and was approved for the requested change by unanimous vote of the Commission (All Members Present). The subject property is described as fronting approximately 94-ft., on the south side of Sewn Lane and approximately 142-ft., on the east side of Jones Road: Pleasant Hill BARTD Station Area. The following people should be notified of your Board's hearing date and time: Mr. John Caroline Jr., b (Applicants 6 Owners) Walden District Improvement Assn. John Van De RomStreet c/o Elaine Schneider, President 608 Main Street 31 Juana Court Pleasanton, California 94566 Walnut Creek, California 94596 _ Mr. James C. Millin 21 E1 Paseo Walnut Creek, Calif. 94596 Devon Ray Wilslow 2600 Jones Road t35 Walnut Creek, Calif. 94596 Harold L. Headman 1371 Seemans Lane 1lalnut Creek, Calif.94596 AAD/v Attachments: Resolution£,Findings Map, Area Map, Staff Report, Neg.EIR,Minutes cc: File 2116-RZ Messrs. Caroline P,Van De Roovaart Supervisors, District: I, II, III, IV, V. 00-949 (V6crohilmed with board order ........... Messrs. Caroline 6 Van De Roovaart Supervisors, District: I, II, III, IV, V. (1;1549 M crofilmed with board order x , RESOLUTION NO. 49-1977 RESOLUTION OF THE PLANNING CODfQSSION OF THE OOD.YfY OF OONTRA COSTA, STATE OF CALIF- ORNIA, IIMRPORATING FINDIIW MID RECC1*MMAnONS QY THE REUFSrED CHANGE BY JOFPN CAROLINE, JR., 6 JOHN VAN DE ROOVAART (Applicants&Owners), (2116-RZ), IN THE ORD- IN.4ACE CODE SECTION P]RTADTING TO THE PRECISE ZONING FOR ME PLEASANT HILL BARTD AREA OF SAID COUNTY. 1H REAS, a request by JOHN CAROLINE, JR., 6 JOHN VAN DE ROOVAART (Applicants 6 Owners), (2116-RZ), to rezone land in the Pleasant Hill BARID Area from Single Family Residential District (R-15) to Multiple Family Residential District(M-2), was received by the Planning Department Office on February,22, 1977; and I%HMEAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday,May 24, 1977,whereat all persons interested therein might appear and be heard; and MERE4S, a Negative Declaration of Environmental Significance was posted on this application on May 12, 1977; and WEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and N01I, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa that the rezoning request of JaW CAROLINE, JR., 6 JOHN VAN DE ROOVAART (Applicants$Owners), (2116-RZ), be DENIED as to the change from R-15 to M-2 and in lieu thereof the zoning change be APPROVED from Single Family Residential District (R-15) to Dhrltiple Family Residential District (M-4) and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF TRE DISTRICTS MAP FOR TRR EAST PLEASANT RILL AREA, CONTRA COSTA COUNTY, CALIFORNIA, xssERT MAP N0. 16, which is attached hereto and made a part hereof; and BE IT F RIM RESOLVED that the reasons for this recommendation are as follows: (1) The proposed rezoning from a single family district to a low density multiple family district is in conformance with the General Plan. The low density district M-4 will facilitiate a gradual transition to multiple units which may happen in the subject neighborhood over the next several years. (2) Although the applicant had originally requested rezoning to the M-2 District, he is now in agreement with the M-4 District in that it would be more appropriate for the area. The applicant is now in the process of preparing site plans for sulmittal under the M-4 District. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Planning Laws of the State of California 00,950 MivoFilrred with board order Resolution No. 49-1977 The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, May 24, 1977, by the following vote: AYES: Commissioners -Anderson, Compaglia, Walton, Young, Phillips, Stoddard, Milano. NOES: Commissioners - Ione. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. 1, William L. Ndlano, 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, June 7, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the, Commission: AYES: Commissioners -Young. Stoddard, Ccmpar,,lia, Anderson, Tdalton, Phillips. IDES: Commissioners - None. ABSENT: Commissioners - Carolyn A- Phillips. ABSTAIN: Commissioners - None• i Chairman o the Plannm Connuss�.i�tTie County of Contra Costa, State of California ATTEST: nn I! RECEIVED Secretary of the PI-anning Commission of th `County of Contra Costa, State of California m ClEJ.R OS5:7-'t BOARD OF 5'j— ISORS CONk FCO. hKicroii00,951 'rt w� lmed with board order R IJ i p y r?7:7 7 ; OF WALNUT I '1:_Rezone j jl•-I'mmTo"4 /// CA EEK ��...�� // I.R,121''% N I"=800'1.% , �•lr=: :.tI .I �!f^, i I .raurrf�ftor wnr�,u,\wrn I, WM L M,%-Awa , Chairman of the Contra Costa County Planning Commission, State of California, do hereby terrify that this is a true and correct copy of A P6At�T1ON Or T4►t D1STRuGTS MAP FoR TNr,-r--A1T TLtACAxT 1LL •_ tARlJ► Co►az-as COSTA CQUtf rY CWL\CGQWIA�TV4 KA k6 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of SAqust tw Atµn Vwws ea VLana 2116-RZ 4 I ' Chairman of the Catitro Costa County Planning Commission, State of Calif. ATTEST n Secretary of the Contra Costa County 00,952 PlaInning Commission, State of Calif. Findings Map .icrommaa vnrh bo(Ird ordM COMM& COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report X XXX 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)M2CMX Ext 372-2091 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: JOHN CAROLINE AND JOHN VAN DE ROOVAART(Applicants and Owners),County File 2116-R7; The applicants request to rezone approx. .33 acres from Single Family Residential District R-15 to Multiple Family Residential District M-2. Subject property fronts approx.94 feet on the south side of Seeman Lane and approx. 142 feet on the east of Jones Road in the Walnut Creek area. The project will not have a significant effect on the environment. The density proposed by the applicant exceeds the residential density shown for.the area.on the General Plan. However,this impact is easily mitigated through rezoning to a density within the General Plan range rather than as proposed. Other impacts should be negligible. The property has adequate access, contains no significant vegetation or topographic constraints, and conforms to the already established neighborhood transition from Single Family to Multiple Residential uses as evaluated in the recent General Plan amendment for the area. Mitigation of noise intrusion from the adjacent BART tracks is mandatory in building and site design. It is determined from initial study by Margaret Coulter of the ®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 5 Escobar Streets /� Martinez, California e Po ted MDY 12 191 `,Final date for review/appeal I'�1(ayY B �• tl� P arming Departm nt epresentative � '� AP9 1/74 Microfilmed with board order _m.__ _. AP9 1/74 Microfilmed with bocrd order In the Board of Supervisors of Contra Costa Countyr State of California June 21 19.77 to the Moller of Proclaiming the week of July 3-9, 1977 as National Safe Boating Week in Contra Costa County. IT IS BY THE BOARD ORDERED that the week of July 3-9,1977 is hereby PROCLAIMED as National Safe Boating Week in Contra Costa County. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing h a tnro and correct copy of as order entered on the minutes of said Board of Supervisors on the data aforesaid. cc: Fir. P. H. Brandes Witness my hand and the Seal of the Board of County Administrator Supervisors Public Information Officered thn 21ar day of .T,,n- . 191'U J.R.OLSSON,Cterk BQ.11 c0.}G.� ( ,Deputy Clerk Patricia A. Bell (1055 H-N N7 t5m In the Board of Supervisors of Conti Ex officio the GoVdrningaBoarddfof�,efomia Bethel Island Fire Protection District June 21 19 77 In the Matter of - Bids for the Bethel Island Fire Metal Apparatus Building (2003-7711-001) This being the time fixed for the Board to receive bids for.con- Ytmelor,$fanth�IBethel Island Fire Metal Apparatus Building, Bids were received from the following and read by the Clerk: Vanderson Construction, Inc., San Jose M&H Construction Co., Richmond Ted A. Molfino, Lodi Able Erectors, Fremont Page Construction, Novato IT I5 BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on June 21; 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. Originator: P. H. Dept. Witness my hand and the fed of the Board of Bldgs &Grnds Supervisors cc: Public Works Dept. ofS ed tho 215t1oy of June 1977 Agenda Clerk - Building Projects }_ J. R.OLSSON,Clerk Deputy Clerk H. Pouf H-24 3f76 rsm In the Board of Supervisors of Contra Costa County, State of California June 21 , 19Z7_ In the Matter of Request that Employees of the Pittsburg Redevelopment Agency be accepted into the County Retirement System. The Board on June 8, 1976 having approved the transfer of.the Pittsburg Redevelopment Agency employees into the County Retirement System on condition that the agency pay in a lump sum full funding of the value of the accumulated retirement obligations of said employees so that no adverse financial effect will result for either the County or the Retirement System by admission of said employees; and The staff having worked out the necessary contract and procedural arrangements and having obtained an actuarial study showing no adverse financial effects will result for the County or the Retirement System upon the admission of said employees; IT IS BY THE BOARD ORDERED that its Chairman is authorized to sign an agreement with the Pittsburg Redevelopment Agency and the Public Employees Retirement System Board providing for the admission of the Redevelopment Agency into the County Retirement System as permitted by Government Code 20569. PASSED by the Board on June 21, 1977. CERTIFIED COPY I certify that this v a fun.true&correct copy or the ort6roal doeateent which is on tie W a,ofnca. sad that it way Passed&rdopted by the Board of Supervisors or Coats Costa Cauaty.California.ou the date ahocn.ATTOST:J.TL OLSSON.County clerk&asnfncio Cleric of said Boast or supenUora. by Deputy C rlc Ott4UH 211977 cc: City of Pittsburg Retirement Administrator County Counsel County Administrator County Auditor—Controller nn��s i 1 AG'L-'Els{"NT FOR T—E-KINATION OF CONTRACT BETVE�i THE REIGVELOMNI AGENCY OF TF0 CITY OF PITTSBURG AND T-BOARD OF AIMNISTRATION OF THE PUBLIC McLOYEES' REn7.RR'+'EAT SYSTEM AND TRE BOARD OF SUPERVISORS OF TBS COUNTY OF CONTRA COSTA AND TO PROVIDE rPUFM ETt FOR THE INCLUSION OF THE MITLOYEES OF no REDEVELOY91ENT AGENCY OF THE CITY OF PITTSBURG IN TO CONTRA COSTA COUMT M2LAYMS' RETiHEl ASSOCIATION. MRpe S, the Redevelopment Agency of the City of Pittsburg and the Board of Administration, Public Zmployees' Retirement System entered into a contract pursuant to Sections 20450- 20532, Government Code, for the participation of employees of the Redevelopment Agency of the City of Pittsburg as members of the Public Employees' Retirement System effective September 5, 1968; and WHEREAS, Section 20569 of the Government Code provides that the participation of a contracting agency in the Public Employees' Retirement System may be terminated if the Board of Administration, Public Employees' Retirement System, the governing body of the contracting agency and the Board of Supervisors of a county maintaining a retirement system under the County Employees' Retirement Zea of 1937 enter into an agreement for such termination and inclusion of the contracting agency's employees in the County's retirement system; and WHEREAS, the Redevelopment Agency of the City of Pittsburg, the Board of Administration, Public Employees' Retirement System, and the Board of Supervisors of the County of Contra Costa desire to enter into an agreement in conformity with Section 20569 of the Government Code. NOW THEREFORE the Redevelopment Agency of the City of Pittsburg (hereinafter Agency, and the Board of Administration, Public Employees' Retirement System(hereinafter System), and the Board of Supervisors, Contra Costa County (hereinafter County), agree as follows: 1. The contract entered into by and between the Agency and the System on September 5, 1968, pursuant to Sections 20450-20532, Government Code, and amended effective July 31, 1977, is terminated effective August 31, 1977. 2. Payments of allowances to persons retired, or to beneficiaries of deceased members or of retired persons, under the System based on service as a member while employed by the Agency shall bemadeby the Systemfortime thrwgh august 31, 1977. Payments of any basic death benefit, or lump sum death benefit, because of death of a member or of a retired person ca or before August 31, 1977s shall be made by the System. 3. The System shall have no liability for payment of any allo;aace to or with resnect to a retired person for time on and after September 1, 1977, or for payment of any refund to a menber or any benefits because of death of a member on or after September 1, 1977, and all such liability shall be assumed y by the County. 4. The County's retirement system shall be liable for all benefit payments for members on or after September 1, 1977s as provided in Section 20569, Government Code. 5, The System shall transmit to the Employees' Retirement Fund in the County Treasury by warrant of the State Controller the amount determined as provided herein representing the value of the interests in the Public Employees' Retirement Fund of the Agency and employees credited with accumu- lated contributions as members under the Agency's contract with the System. 6. In order to determine the amount to be transmitted pursuant to Paragraph 5, the following amounts shall be determined: a. The amount of the accumflated contributions held in active and retired member accounts as of August 31, 1977, derived from contributions required of a member by reason of the Agency's contract with the System. b. The amount of the accumulated contributions held in the Agency's accounts as of August 31, 1977, derived from contributions required of the Agency by reason of the Agency's contract with the System. 7. The amount to be transmitted pursuant to Paragraph 5 shall be determined as follows: The sum of 6(a) and 6(b) shall be multiplied by a quotient. The dividend of the quotient shall be the sum of the total market value of securities of the Public Employees' Retirement System as published in the anal report of the System for Fiscal Year 1976-779 plus accrued income on investments, cash, member and employer contributions receivable from employers, investment principal in course of collection, interest in course of collection, less retirement benefit claims in process of payment and interest on investments paid in advance at dune 30, 1977. The divisor of the quotient shall be the total of employer and employee contributions credited under the system as of the same date. B. The System shall transmit eighty-five (85%) percent of the value in the accounts specified in Paragraph 6, as reflected in the System's accounts as of the latest completed monthly closing on record as of August 31, 1977, to the Employees' Retirement Fund in the County Treasury, pursuant to Paragraph 59 within 15 days following the effective date of termination of the contract entered into by and between the Agency and the System or within 15 days following the date of this Agreement is executed on behalf of the System, whichever is later. -2- nn,�t)s r 9. The System shall transmit to the Employeest Retirement Pond in the County Treasury, pursuant to Paragraph 5, the difference between the amount as determined in Paragraph 7 and the amount transmitted as provided in Paragraph 8 within 30 days following the determination of the value of the interests in the Public Employees' Retirement Fluid of the Agency and employees credited with accumulated contributions as members under the Agency's contract with the System. 10. The System shall additionally pay to the County a sum equal to six (6,%) percent interest per annum on the balance payable pursuant to Paragraph 9 from September 1, 1977, to the date of payment. Dated: August-23, 1977 --- HOARD` ION OF THE L0 t IIRMPM SYSWj APPROVED AS TO FORT BY 44�z VwA' (j� Ass stent E cutiveof icer !' ' Dated: REIT--010Y.1ENT AGEN OF TFL CITY OF .PITTSHOAG APPROVED AS TO FORW Att st: l / Mated: S SORS OF RTRA COSTA APPROVED AS TO FORM Lt4.{i�iV�/ylG�� Attest: i 3- 00559 In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of License Agreement for Access Road on County Property in West Pittsburg. Riverside Drive - #5185 AH (W.O. 4805) IT IS BY THE BOARD ORDERED that the License Agreement between the County and Ambrose Recreation and Park District for construction and maintenance by the Park District of an access road to the proposed Pacifica Neighborhood Park adjacent to the future extension of Riverside Drive in West Pittsburg on County-owned property is hereby APPROVED and the County Public Works Director is AUTHORIZED to execute said Agreement on behalf of the County. The issuance of said License Agreement is categorically exempt from the Environmental Impact Report requirements, pursuant to Class 4, Section 15103 of the California Administrative Code. PASSED by the Board on June 21, 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 Supervisors affixed this21stday of June ig 77 cc: Ambrose Recreation 8 Park Dist. (via R/P) Planning Department Road'Maintenance l- J. R. OLSSON,Clerk Land Development ey //,A22_ .Deputy Clerk ous not,5sa H-243j7615. H.?J 311,15. In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 1n the Matter of The Contract for an Independent Audit by S�. Vargas, Soman&C q)any of the Pmgrms WMMAS tate federal government reTares that Contra Costa County, as prime sponsor under Title I, II, and VI of the C m pensive Employment and Twin+, Act ((ErA), arrange for an audit of its CErA contractors and subgrantees and that the muff must be 000pleted by Septenber 30, 1977; and mEE9S the County Axuhwr-Controller bas solicited proposals from eleven CPA fires; and idfFtt.As tate County Auditor-Controller received and evaluated the eight responses; and TJW,AS tate County Auditor-Cantrmller recomnands that the proposal sLjz;tted by sainz, Vargas, samon&Company, CPA's, San Jose, California, be accepted by Contra Costa County; MW, Tt3)>1 EME, rr IS BY TEE BWURD OR ERM that its ataixman is AUTaX=to sign for the County the Contract for the CEPA Auditing Services of Sainz, Vargas, Satin&Company for an atmunt not to exceed$19,000. PASSED by the Board on June 21, 1977. I hereby certify that the foregoing is a true and carred 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 Ori3. Dept: Auditor-Controller supervisor cc: H�Resources Agency of"'ed this 2lstdoy of June 19 77 Civil Service Department conmractor - J.R.OLSSON,Clerk C/o Auditor /�2(; r ��j Deputy Clerk Xax ne M. NeufOld nn�s1 H N317615m . 'C Lit S"•sW�ir or j ,�. Contract for Auditing Services Contra Costa County Number 28-501 1. Contract Identification. Department: Office of the County Auditor-Controller Subject . Independent, certified audits of the County's Title I, II, and VI CEPA Programs for the period from July 1974 through March 1977. 2. Parties: The County of Contra Costa California (County) and the following named Contractor mutually agree and promise as follows: Contractor: Sainz, Vargas, Samon 4 Co. Capacity Partnership Address 407 Sherman Avenue, Palo Alto, California 94306 3. Term. The effective date of this Contract is June 21, 1977, and it terminates Septemher 30, 1977, unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 519,000.00. - S. County'sObligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the teras and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor.shall provide those services and carry out that work-described in the Service Plan attached hereto which is incorporated herein by ref- erence, subject to all the terms and conditions contained or incorporated herein. 7. Conditions. This Contract is subject to the Conditions attached hereto, which are incorporated herein by reference. S. Proiect. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: County CEPA Title I Comprehensive Manpower Plan, FY's 74-75, 75-76, 76-77. County CETA Comprehensive Title II Plan, FY's 74-75, 75-76, 76-77. County CETA Comprehensive Title VI Plan, FY's 74-75, 75-76, 76-77 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title I, II, and VI of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); Emergency Jobs Programs Extension Act of 1976 (P.L. 94-444, 90 Stat. 1476); California Government Code§31000 and §53703. 10. ese signatures attest the parties' agreement hereto: COUNTY OF ,Y COSTA, CALIFORNIA _ CONTRACTOR - Sainz, Vargas, Samon & � _. .Schroder / / Co By,/ li -4p7, _ By Chairman, Board of SupervisorsuhTolP vargap, Partner (Designate official capacity to business and affix corporation seal) Attest: - J.R. so County Clerk State of California County of Santa Clara )ss. Deputy ACKNONLEDGQ4EN1' (CC 1190.1) The person signing above for Contractor Recommended by arta known to me in those individual and business capacities, personally appeared before me today and acknowledged that By he/they signed it and that the corpor- n Designee ation or partnership named above ry executed the within instrument pursuant 4 to its bylaws or a resolution of its Board of Directors. Form Approved: County Counsel _ Dated: June 23, 1977 BY - Deputy 1 CIA IV Notary PubIi /[x4=;lcMMXCgCCMQ71t ERNEST W.SCHN5IDT• Ernest W. Schmidt Microfilmed with board order i'y 60Tili FURIC-CILI 0211; nn�s2 SANTA CL1RA COUNTY ' r+,W f.aw.f•buM1 Z4 1913 1 NEST W.SCH\4{OT Notary Publi/t q=?r�eYcCD4exC �- Ernest N. Schmidt (1 � Mi—famed with board order,' AOTSIT MLIC-CSLIFORM; 10, 62 ... _ SANTA CL.RA COUNTY .�amdsW L.a++.f.Yvan 26191) � PAYMENT PROVISIONS (Fee Basis Contracts) Number 28-501 1. 'Subject to the Payment Limit of this Contract and subject to the following Payment Provisions County will pay Contractor the following fee: A sum calculated from the number of hours actually expended by Contractor's personnel in the provision of services hereunder at the fixed hourly fee rates for Contractor's personnel, as follows: Partners, Principles, and Managers......$ 27.00 per hour Supervisors.............................$ 22.00 per hour Senior Staff Accountants................$ 19.00 per hour Staff Assistants........................$ 15. 0 per hour Clerical and Secretarial Staff..........$ 8.00 per hour 2. . Contractor shall be paid upon billing, showing amounts applicable to each Title, after satisfactory acceptance of the audit reports by the County, which, at its discretion, may make its acceptance contingent upon satisfactory acceptance of the audit reports by the U.S. Department of Labor. 3. In the event that this Contract is terminated prior to Contractor's satisfactory completion of the independent audits, no payment shall be made to Contractor.and he shall not be relieved of liability to the County for any damages that may be sustained by the County by virtue of any breach of this Contract by Contractor. Contractor also agrees to pay the full amountof any liability within 30 days of demand by the County. ' nnh,5s3 SERVICE PLAN Number 28-501 1. Contractor shall perform independent audits of the CEPA programs and service activities operated by the County, as a prime sponsor, through the CETA Title I contracts and CEPA Title II and VI subgrant agreements set forth in Exhibit which is attached hereto and incorporated herein-by reference.The periods to be audited shall be the entire term of each contract or subgrant agreement beginning July 1, 1974, at the earliest, through September 30, 1976, and from October 1, 1976 through March 31, 1977. Contractor shall provide separate certified audit reports for each contractor or subgrantee audited. 2. Such audits are to be made for the express purpose of satisfying the County's obligation as a prime sponsor (i.e., grantee) under Titles I, 11, and VI of the Comprehensive Employment and Training Act of 1973 (CETA) as amended, in order to determine the fiscal integrity of financial transactions and reports, and the compliance with laws, regulations, and administrative requirements of the"CEPA Audit Guide, Financial and Compliance, Titles I and II, CETA Publication No. 2, U.S. Department of Labor (Office of the Assistant Secretary for Administration, Directorite of Audit and Investigations),April 1975" andthe"CEPA Audit Guide, Financial-and Compliance,-Title VI-Addendum;--------- Addendum for Title VI, Emergency Job Programs, U.S. Department of Labor,April 1975." Contractor agrees to perform said audits in-such-a manner and fashion so as to satisfy the County's audit obligation to the U.S. Department of Labor.' S. Contractor shall periodically report to the County through the County Auditor-Controller on the progress of Contractor's examinations, findings, and conclusions. 4. Contractor shall prepare the final written audit reports in the format prescribed by the U.S. Department of Labor Audit Program [in accordance with 29 CFR Subtitle A. Section 98.6 (g)(1)J. S. Contractor shall complete performance of the independent audits prescribed herein to the satisfaction of the County and no later than September 30 1977. On or before said completion date, Contractor shill furnish the County witY four (4) complete copies of the certified audit reports and shall send two (2) additional copies directly to the U.S. Department of Labor, Regional Administrator for Audit. 6. The County reserves the right to recall Contractor for any subsequent work that may be required by the U.S. Department of Labor to satisfy the County's obligation for independent audits and Contractor agrees to perform any such sub- sequent work to the satisfaction of the County. /�(j Initials:¢/.t/lig "• - contractor County De 00,64 CONDITIONS Number 28-501 1. G Bance with Federal Re �rements. Contractor shall comply with all Federal regulations, guidelines, bulletins, an circulars applicable to Titles I, 11, and VI of the Comprehensive Employment and Training Act of 1973 (CETA) as amended, including Title 29 of the Code of Federal Regulations,Subtitle A, Parts 94, 95, 96, 98, and 99, as published in the Federal Register, Vol. 41, No. 124, Friday, June 25, 1976, and Vol. 42, No. 7, Tuesday, January 11, 1977; as may be revised and amended; and which are incorporated herein by reference. 2. Management Requirements. Contractor shall comply with Federal Manage- ment Circular (FMC) 74-4 and 74-7, as those circulars relate to activities such as the utilization of funds,,the operation of programs, and maintenance of records, books, accounts, and other documents under the Act (CEPA). 3. Changes in Federal Re,Contraclations. If-the regulations promulgated pursuant to the Act are amended or revis tor shall comply with them-or will notify - the County within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the County may take appropriate action including termi- nation of this Contract, if necessary. 4. Examination of Records. Contractor shall give to the U.S. Department of Labor, the U.S. Comptroller General, and the County the right to examine all records, books, papers or documents related to this Contract and shall-retain - all records for a period of three years.- S. ears:S.- Compliance with Law. Contractor shall be subject to-and-comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder,including but notlimitedto, licensing;-employment-and-= - purchasing practices; and wages, hours and conditions of employment. 6. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to -final determination in writing by the-head of the County Department for-which--this - - - Contract is made or his designee or in accordance with the-applicable procedures (if any) required by the State or Federal Government. 7. Choice of Law and Personal Jurisdiction. -.- a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. S. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State-or Federal approval. 9. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the admin- istration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. 00,965 -1- CONDITIONS b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person " ---knowingly and intentionally-disclosing such-information other than as-authorized._--- -_ by-law-may be guilty of a misdemeanor. , 10. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contracts all be available to all qualified persons-regardless - - - of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religiousworship or instruction. " . 11. Amendments. This Contract may be amended by a written document ex- ecuted by the Contractor and the Contra Costa County Board of Supervisors. 12. 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, in- - -cluding-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. "13. Insurance. During the entire term of this Contract-and any extension ,or modification thereof, the Contractor shall keep in effect insurance policies -meeting-the-following insurance requirementsunless.otherwise expressed is 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 andits officers and employees as additional insureds, with a minimum combined single limit coverage of$500,000-for.all damages because-of bodily injury;—sickness-or disease, or death to any person and damage — -to or-destruction of property, including the loss of use thereof,-arising-from-each --- accident or occurrence. b-. Workers' Compensation. The Contractor shall provide the County- -with a certificate of insurance evidencing workers'- compensation-insurance cover- age for its employees. c. Additional Provisions. The policies shall include a provision for thirty(30) days written-notice to-County before cancellation-or material-change of the above specified coverage. Said policies shall constitute primary insurance as to the County; the State-and Federal-Governments; their officers,-agents,-and------. -.. employees, so that other insurance policies-held-by-them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the-Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 14. Notices. All notices provided for by this Contract shall be in writing and may be delivered by-deposit in the United States Mail, postage prepaid. Notices -to-the County shall be addressed to the head-of the County-Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 15. Termination. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 00-961 6 -2- -2- EXHIBIT 2-EXHIBIT Contractor shall audit 100%of the contractors/suhgrantees set forth in Section A and in Section C; and 25$, randomly selected and approved by the United States Department of Labor, of the contractors/subgrantees set forth in Section B and in Section D. Title I 10/1/76- 10/1/76 9/1/74 6/30/75 7/1/75 9/30/76 9/30/77 3/31/77 -Contract Expendi- Contract Expen i- Contract Expen i- Contractor- _ Amount - tures Amount tures ..Amount. .- tures Section A City of Pittsburg 116,785 104,903 424,786 222,349 303,532 125,197 CCC Supt. of Schools 804,331 804,331 845,464 747,612 544,542 -0- So.Side Comm. Center, Inc. 27,746 25,622 241,479 162,420 206,700 -87.,265 United Council of Spanish - -Speaking Organs. Inc. 94,175 90,294 219,363 178,767 69-,856 32,083 Worldwide Educ_Serv.Inc. -- 7,500 -' 6,215 - 233;428- 55;428- -- State of Calif.Enpl. Develop.Dept. 223,S9S 199,158 City of San Pablo 13,475 7,296 - - - - -- - - - Pittsburg Unif.Sch.Dist. 50,813 SO,3S2 83,915 79,071 77,522 Mt. Diablo Unif.-Scn.Dist. 33,773 31,14$ Section ASub-Total---- ---1-,374,693--1,513,304 -1,822,507- 1;396,434 1,435,580- -299,973-- Section B. N.Rich.Neigh.House,Inc. 18,873 15,292 -36,251 27,469 28,900 - 11,704. ... Concerted Services Proj.- - - -- - ---- -- Inc. 26,956 22,199 91,137 82,896 71,361 - 29,498 SER-Jobs for Progress, - -- Inc.* 56,588 54,999 CCC Legal Serv.Found. 28,710 23,285 45,000 45,000 45,000 21,076 }RC Enterprises, Inc.; DBA Polly Priest Bus. College - -- 12,631- 12,631 - - - - Portia Shapiro - - - 2,049 - 2,049 -.21,200 - 21,200 -- - - -- - - United Truck Driving Sch.of N. California 12,500 12,500 Appolon Research, Inc. 40,000 39,844 33,677 18,072 E. County Resource Ctr. - 59,500 26,975 Linton Business Col.,Iuc. 44,848- --21;207 - Mt. Diablo Rehab.Ctr. 60,000 7;511 MB Assoc., Inc. 8,495 2,998 Olsen Electro-Surg. Instruments, Inc. 1,200 1,200 Mont. Ward 4 Co. 5,097 3,398 The Pac. Tel &Tel.Co. 5,110 3,681 Proconomy, Inc. - --- 1,200 - 1,200 --- -- - Weber's Jolly Beefbur.Inc. 1,680 .1,194 1,520 - 648- - Servisoft of CCC 1,200 - 560 - - - - - - European Motors_ - - 1,200 1,200 Tireman 1,200 1,200 Section B Sub-Total 184,639 159,536 235,108 217,057 343,286 136,043 Total 1,SS9,382 1,472,690 2,057,615 1,613,491 1,778,366 T 436,016 *Contract extended to 7/51/75, nn�s7 -1- f nr►,�s 7 nrva N.-. omP mTNcn Nolo.o mPAAc bnNmon n won - r: _N nOaONm CIOA•-I m•+V N N •+ nn b on n MNN o N N n�N mmC ' �oMm PCMONM1nmo Nmn <oNN•+�omPomm w •+Pm-+na n T M b<P PM -Nm rvNPobP PM�ebv m n J Nn VNNN-+..m.+N.+m Qm m n U••I _I Mm V••IN W A MAPMNO m W b PnAC ONNN.+HNT m U Y N PNNQ e0•ti NID <V M1m OPM1Nmm C h C •tiMb V N e Mb<PNa NN bNmnQm•-IOmM W•+ A O w J \O u O QmNN A.+O NN�Nme NM _ _ _mmaM1 Om OPOmmb P .tin O E NNS W Nm�AN Nva Pn�b �N y MHN•-IM NN•"1"� M m nPANMPN OOM T•tiN NO PO M Qn Nm N.+.-IMM1 W m P Na NbOm Q 'J.-IMeMPb Nm n MON<n V V�pOTQM N M V McOPNT N.tiNNN0.1N•-I bA m MPNb M1Om QIOQb•••I N .r a N \ C U .IPNmNNP•-Ibm V mm N•-1 mP�D n W QAO.+A W O•rQP M O O X{Ja MHM1N PMn MN•-I^NI•-IM MP b.tiN 'I r1.Y N.-I .ti.I.•I b H .+ W OVnY P�aMA OPN VC.O<-N•aMT._.Pm•+ T.m Ab PM1 PN.M T-N.b N V n U Y MnNM ONOM1O<P O.ti W n .+.-I NP1�-.ti.tiNAN•-I•tiNQ C N - ~ �OM Y O H b M N N O n P a N<M M1 b m M P•ti •O�O M b n M N n n A N P •-I PU E "-�C OA��O�YMNNNN<� �N� '- - •y NN�••1-�N•tiN•-t'1N N_.� _. G NTO.ti v7<m Pati P M P«.r- mAM -.YTN-mH W N m Cti W- O M - - -- ..-f-. -. MTNW'nb"W••IbT-MCbbQmv W--.- .- Q.Mbb.MNC.10N-bNm.H •+ _ V 9 N N 7AQtiN�-1<NMIm 'V•M PM -MT N MPNHPQ MA W N P< M W M1UH GP1.erWbO�MOMinG NC OM<M""-•tiO A'-' +•Pti�'brvNbMl�n NN � M M X N O N N•"I N•-I N•-I.'I.'I-C•-I••'I tiN N-•ti N ... - b P J - _ U Nu OOO•tiP NP•+PNP-<QN.. ONN mONmbm-NmaM WP < .b u n U Y MNNM OM1Ne+v^AQ cb b0 O b N M1bP Q Q M1 m N V.Qm P V N.N.n P � O V•-I P N b _ ~C EOE GPl•wW V-C MP nON<d H CM N•O-1 T 'J•P-IPbA<Nb MAHNN n ..O< ONNe+N.•lN•ti ti•+Q•-I.+HN N•ti N b U - a - NmO.-IC O'v1'vV AN'P N't CSA-Hm -�- bN m-C mNNNA.N A.W A. N - - - 1 NPC NN•tiON MNM W mN N IP•1 C nme W MONMOOm•� n b M N M•-1-PP m-OLl N'W�D"_.aC"P .. P'�O O'G mC!-Q'O-M<fYn m- N V C U m N P T m Q•ti m m b Q a m M a MP.M a o M N N P P P W N N A n O N Tm . � -NNrI •rNti.-1 •-1.+ N M W b ti P w U -•I I •"I H H P b n 0.+•+N N m.-IANC P OVOT C.-IM.•IMNQ m.-100 w - N X + n.O= 9NiH "- MAMQQm•Nti O...QO L•: ••I YO NNO NNa.ti T-Nm OH NN-O Nab-. M_b16.00-OmM1d-TM1N O.._A 1� nU E N��A�N�T NMNMNA� OfM� NNN•+NNrN .ti.r N N N G N V•+O aNNONPTQQAaP OP C NNN TO Aa PN.-ION N �O It r 'lI •tiMnP W N-- - ��ONNN•-I-••I�O••s<O-m d . y N QaN NPM1�•Im ONTmNNb eT T _2.N AQ•ti O�IP N N SCO N•+00 VnMNmNN MO bdM Qb M. bTbmN Hm NMOONO O, _ Ow NmPb ON.-I M1.M.MN•tiM N,PbnNN N M•ti N..I.�N.•Iw.•I N 1� - w OG K Y V U u O O O ON O O O N O N b N O n 0 0 O O O N O O O O O m A W N M-N-PmWm-Aab O.tiM - WN O W.ti.b M1�-Ili M1O..tV._N W O� Q�.VOti�.i M.Mti OC M•NHM�LPY�mM� NA MNN.Q-I IN`IN•N'I��•~tiO N O U .-I Y � N u - V N U U Y U O W 0 • { Y O O N ci Nq Op •q bm C� N••i V VU YX 6. .o H N•+M W 7.V 0 4.5 N Y N w F _ O 0000 Y•.1•M NMq O ,. •-I L 82••I•.�O V W N w w u p 6 F oo�aY.UiWgGla - M U.0 U U•ti.ti l7 O L IY9 L M w C x 0 .5- VINOO m O w m O O b U C t0 b O m O U Y U IO w Y.-IU Ub •LL ON OWpY - q oo-V O'ati MTG U-OY-- - �UJG? R]WMUW UUM O O tY CLO ON mC O w C?.IOn a u u+,w•..+I N N S G F O 2 Q O O U O O uY., F O+I N 0.J•w C N M C W-•t C O 7.-.I W L L••+•-I {� U V Y d C W 7 7 C G C+I w t h V w U 0 C U UO U w••+ 0 C w u U C•+•w C 0 0 7 0 0 m W 7 CMN o>U�+•1 O O O••a•-I 13 IO C u g 7 0•1•.a 7 0.y C GG w.-I m O L O J: C V<4Gm37 Y G C c0 J2 0 o O CO W..�`O•+G u u ca � au+ w?77 L9N OGOYyO U C C W W W W W W L 3 N b J C CAy M C WW W O 7 D O O S N U b AU O H O �•.Ip U-O EUw6 O Y CF Tref O U c1u}��•r T?•}••.�G C UL m u A>.7•C OM O O +{�F.Y�i W 7 U M M•a M uCC O 7 r u O w 00 Y U V O G V w u u w O fY O N-0UU V V U V CCGU-gym m V UUUm o�.-1 � • In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of The Contract for an Independent Audit by Sainz. Vargas, Samoa&Coady of the CETA Programs 1H1iFAS the federal goveroment requires that Contra Costa County, as prime sponsor under Tit-1 I, II, and VI of the Camp sive EVloyment and Training Act (cm), arrange for an audit of its CEPA contractors and subgrantees and that the audits must be coupleted by Septeaber 30, 1977; and wHE.RFAS the County Auditor-Controller has solicited proposals from eleven CPA firms; and WHEREAS the County Auditor-Controller received and evaluated the eight responses; and WHEREAS the County Auditor-Controller recoamends that the proposal submitted by Sai-nz, Vargas, Saran&Company, CPA's, San Jose, California, be accepted by Contra Costa County; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that its Chairmen is AAifiDlt_TZID to sign for the County the Contract for the CEPA Auditing Services of Sainz, Vargas, Samon&Cuapagy for an amount not to exceed$19,000. pASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supereison on the date aforesaid. Witness my hand and the Seal of the Board of Orifi. Dept: Auditor-Controller supervisors cc: Fhmm Resources Agency affixed this 21stday of_ June 19 77 Civil Service Department Contractor J. R. OLSSON, Clerk C/o Auditor RAA') ,' � Deputy Clerk Eiaxine I.I. Neuf ld 001969 H-243r,615. � 1 In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Satisfaction of Judgments Gloria Greer Lorraine Wilkins On recommendation of the County Auditor-Controller IT IS BYTHEBOARD OROMM T9.- the Chairman IS HEMY AUTHOR=to execute satisfaction of Judgments . which were taken to guarantee repayment of the cost of services rendered by the Ccaaty to Gloria Greer and Lorraine Sulkies who have made repayments in full. Passed by the Board an June 21, 1977. I hereby certify that the foregomg is a true and correct copy of an order entered an the minutes of mid Board of Supervisors on the date aforesaid Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Counsel Supervisors a: Counts Administrator off6Ad this 21st �day of June . 19 County Gaussel � �`/1 /� /y�� � �J, RJ.OLSSON,Clerk By!�1-C,��-- r/t//LS-[�.[ P.Deputy Clerk M 14 1174•3rW Helen C. I•larshall 00570 IN THE MUNICIPAL COURT FOR TIE NT. MUM JUDICIAL RESTRICT IN AND FOR THE COUNTY OF COIIM COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a body) corporate and political of the core ) State of California, ) Plaintiff No. 17212 ) SATISFACTION OF JUDGMENT ) Gloria Greer Defendant ) - ) .._ The Judgment of County of Contra Costa, entered on ain 19%i r, 'U"the above Court, recorded in Book a199 at-Page „A r having been paid in full is hereby Tully satisfied. Dated: June 21, 1977 By order of the Board of Supervisors . Chairman of the Board oY pervlsors Contra Costa County, California State of California Costa) a County of Contra C ) ss. ACEIMaZIGMT (CC 1181, 1184) OnL. June 21, 1977 before me, Helen C. Marshall , a Deputy County Clerk of this County, p . appeared R. I. Schroder , Imowa to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. By Helen C. Marshall Deputy County Jerk of this County (N 2100 7/75) 00,971 Microfilmed VA board order. �.v IN THE KaHICIPAi COURT FOR THE MT. DIAB]A JUMCW. DISTRICT IN AND FOR THE COUNTY OF DORM COSTA, STATS OF CALIFORNIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. Plaintiff `) SATISFACTIOX OF JUDGMENT- vs. ; Lorraine Nuking Defendant /) The Judgment of County of Contra Costa, entered on November 16, 1976 in the above Court, recorded in Book 8092 , at Page 933 having been paid in full is hereby fully satisfied. Dated: June 21, 1977 01 By order of the Board of Supervisors `� hairaan of the Bow�'�f Supervisors Contra Costa County, California \9 State of California ) ss. County of Contra Costa) AC14iOwt.x rrxFu T (CC 1181, 1184) On June 21, 1977 , before me, iielen C. Marshall , 7-Y a Deputy County Cleric of this County, personally appeared A. I. Schroder , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. By fielen C. Marshall Deputy County Clerk of this County (M 2100 7/75) 00,972 Microfilmed wifh hoord order h4iuofilmed with board or r �-xw,r,+�t6r{ppb;, i In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Approving and Authorizing Payment for Property Acquisition. Project No.3844A-4369-663-77 I+Talnut Creek Area. IT IS BY THE BOARD ORDERED that the following settlement,Temporary Construction Permit and Right of Nay Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract and pei mit on behalf of the County: Contract Reference Grantor Date Payee Amount Newell Avenue John H. Russell June 7, 1977 John H. Russell $680.00 Storm Drain Nancy H. Russell Nancy H. Russell Kenneth C. Eldridge Lenora J. Eldridge The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept the easement from the above-named Grantors for the County of Contra Costa. The foregoing order was passed June 21, 1977. hereby certify that the foregoing is a true and coned copy of an order entered on the rnintites of said Board of Supervisors on the date aforesaid. Originator: Public Works Department witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Auditor-Controller ffi axed this 21stday of June .5977 J. R. OLSSON, Clerk ByGl_ a /rcc Gc�� Deputy Clerk Jean I.. 23i Lehr 00973 H-24 3176 rem -Amp In the Board of Supervisor of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 21 19 77 In the Matter of Board Authorization to Execute Consulti Services Agreement with Harding-Lawson Associates, for the Lower Green Valley = Creek Detention Basin Groundwater Investigation, San Ramon Watershed Study-project No. 8531-2520-76 Flood Control Zone 3B IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is authorized to execute a Consulting Services Agreement with Harding-Lawson Associates, for the Lower Green Valley Creek Detention Basin groundwater investigation. The Agreement is based on specified costs for time and materials with a specified maximum payment of$3,300,which cannot be exceeded without written authorization from the Public Works Director. PASSED by the Board on June 21, 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 she date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Flood Control Planning ori xed this_2j_,,tdoy of T,r 19 77 and Design cc: Public Warks Director County Administrator j J.R. OLSSON,Cferk County Counsel By Deputy Clerk Auditor-Controller Harding-Lawson Associates, Jean L. I3i.11er 2430 Stanwell Drive, Suite 160 Concord, CA 94520 '74 ...,:..,....it<.-.n.. �•. ep.-y: Contra Costa County Flood Control and Water Conservation District (b) Cprsltaa`s : d -dress- Harding-Larson Associates 2430 Stanwell Drive, Suite 160 Concord, CA 94520 ;c) =*=*=ti a Date: June 21, 1977 (d) a,..pjat e, p-,y jocatim:San Ramon Watershed Study W.O. 8531, Danvi I Is, CA S3.300 nA attest t.':e.pza' les' a..-_— M -.I i/1577 sate of 1lifc-iia ) ss ,.s axav Cc::_e.ams-m Co:aty )RCh AIMED aT (Cr§2192-1) MIC Boom a wxavuoa ilA COSTA CO. 23-=spa mpung above for Co::sultant,lama to me in mases c47—ities,Personally a ed befo:-e me tacks and acic�al��t a I�s_�.�it a.==tial L=CCLparStim or pa"Si l--`ship named 2bav�j-�-r,�•.�''^ j'• . __=r to is by laws or i resol rich of its _czwswl seal Pu _ LINDA RUTH NCCINAS �•- b 1 T e eon.,we so,eu By: Yernon CAgency Cline ver finer onrc�w eeunss Public Works Director w e..wwe.ucm ew-Beet.sz aseo Date: t / T7 Notary 1•ublic =f zlve m the abm-e dot:,the ao.,—�.�_ �:? I =t CWs:cat ar_ fol?ows: k. 1p xit. 1'133c�rency he.^--y eploy5 Ccr„=:z^:, and Ccrsc=rt acce7:s soca: ='�i•".:�.--7�, tv P--TL----th-S gmfO.-:sicn ls°viC-�demsarlbe-4 here4ln, :pop the t_--5 a� in cc^sidereum of the pay�.-nts stated j. Scor of S--,%fce. Scope of service sha331 be as descii. in F;pe:r I A, attache3 hereto and rade a pEr he-reof. 6. =s:i-a ce. Cm-sultant snail, at no costa Public/gena', Obtain and maintain E_+n3 the M , usU - Cl � w :_=.-it to state liw. an_ (b) C.w-e-assiw TUebil'ity Insw-•ince, including coverage fo'caned and no-e,med aute-mbi es,with a n;.imm com-:Led sickle li7it coverage of S50o,000 for all date s &e to bMily?rjtal, sictaess or disease, or death to arty p--son, and d_—,..to,n"o_erv, ncl the loss of use thereof, arising out of each accident or ace" eme. Cczlsult= ser=?l fi 3sh evidence of such cover a,na-ing Public -.-en y, Its office-s aid e�icge-3 as wRl tim,.1 firs•'=.s, and requiring 30 dos' rsittea notice of policy lapse or cancel3ation. 7. Pa,.-ant-•Public smu Shal-I pay Consultant f¢•Professiaial services p=sfa,-r--d at the_ 7es sh wn in A.2.a+ 3 attached-hereto, which include all o:-er ea3 2r� incideat I expo ses, for wjlich no additia-il ca--_-rsatim snsll be allc'ed. In no evert sha?1 tae tmai a s:t p'd to the Co:-sultant exceed t*.s �rS l�sit specified in Sec. l(a) r._tsa'i: ^r3on•r:rittei a»'•olz o,-'t::_ %C:tra Costa Cow�ty�:wil-c t,a s D-Irector. Cansultant's state-e-nt ofe a a s shall be sum+-ed at conve^3ent Intervals- Pacyat wtill be rade ._�.�. c'r±-7' (33)days after receipt of each state-e-:t. t its 0,%t=m, ?uyl;c A mcy.:_y te-...-Lt-t%•.is as_- at a5w t yr- :rice to the Cmsn1:_ r.:et r or rr ='a Cxsuit.. is in defailt_ --tion, Cozultan: �Tees�to tu_-r over tc Vzlic AZ---ICY s _u rn ..._-. 3 zcyLere ?-vii pe:•t?'n_3 tosu-~t^.:ro-:Vposs=_sse3.by him or triter bis carol at t'.:at tS�, and wit be maid,w-itao-..T d�.li^ation, all zuournts due or thereafter beco ning due an account of sez-vices repcer•ed to tr._ date o:tern-+nation. 5. Status- y*r_Cmsultant is an irldepen eat contactor, ax is hot to be an e::;,1 ee of Public F.gency. 10. _e=riflcatio.•n. 7h--Consultant shall defa.-A, save, a^3 hold ha_::iess Pn:blIc Egancy Z.1.its officers and e`olo-.-e s fr•.a OUand all liability for a.•y o:d3:..zs a-is_-1 mall or cm--acted with the sen-Ices p_ro'._ded haremrier by Csnsuitar,t or ark• _. I_=er its control. ..s • ! CA C-eniix 3 Maofilmed with t1�4J . CERTIFICATE OF INSURANCE Name and Address of Certificate Holder: Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive Martinez, California 94553 Name and Address of Insured: HARDING—LAWSON ASSOCIATES P. O. BOX 3030 SAN RAFAEL. CALIFORNIA 94902 The policies indicated herein apply with respect to the coverage and limits of liability indicated by specific entry herein,sub- ject to all the terms and conditions of such policies. urnTs of t rAaruTY TYPE OF INSURANCE POLICY NO. POLICY PERIOD COVERAGE OR AMOUNT OF COVERAGE Each occurrence PUBLIC 1_ CP 631411 6-28-76/77 Bodily Injury 100,000 Combined Single Limit LIABILITY Property Damage 00.000 AUTO 1_ CP 631411 6-28-76/77 Bodily Injury II00,000 ^ LIABILITY Property Damage O0,000 ^ WORKMEN'S As provided by ap- C6MPENSATION plicable state law LPSBR£LLA odily Injur $3,000,000 Each occurrence EXCESS 2_ RDU1468306 6-28-76/77 & LIABILITY ro ert e $3,000,000 Aggregate gama It is understood and agreed that Contra Costa County, Flood Control and Water Conservation District is named as azadditional insured but only with regards to Project *8531-2520-76, San Ramon Water— shed Study, Lower Green Valley Creek Basin, Danville, California. This is to certify that the above policies,subject to the terms,conditions and exclusion,have been issued by: 1. Safeco Insurance Company 2. Continental Casualty Company If the above policies are cancelled or changed during the periods of coverag herein,in such a�q�gto affect may' this certificate,__XL:___days written notice will be mailed to the b er o is certificate. (�I Ii 1(O Microfilmed with board ord June 14, 1977 Qate............__...— _—_ - -- By-- CA-- - ---- —- —. CA R- BINSON CO. JuneJ4, pate._..._...._. HARDING—LAWSON ASSOCIATES Bngineers,Geotogfstsand Geophysicists 2tlD Sunell Ome,Sone 3fi0.Lmmrd,L�Gtmsia 5.530•1319687io6D CFL.L M.000 Gril Entln,ar Auacfa,�in{luryn June 14,, 1977 4104,016.03 Contra Costa County Flood Control District 255 Glacier Drive Martinez, California 94553 - Attention: Mr. Milton Rubicek .. Gentlemen: Proposal Geotechnical Services San Ramon Watershed Study W. O. 8531 Lower Green Valley Creek Basin Danville, California Following our recent discussions with you, we are pleased to present this proposal to provide geotechnical services during preliminary planning for the proposed San Ramon Watershed Study, Lower Green Valley Creek Basin, Danville, California. The pro- posed project consists of a detention basin excavated about 15 feet deep adjacent to Green Valley Creek. The basin will be located north of Diablo Road and west of Bill Road. We propose that our services consist of review and consultation by our staff geologist to assist you in your evaluation of the ground-water aspects of the proposed project. Our geologic investigation would include review of water well information obtained by your engineers, followed by a geologic reconnaissance of the site_ Nlicrofilmed with board order 1111`Iry� Contra Costa Ct_.,nty ` NARDINO-I.AWSON ASSOCIATES Flood Control District Page 2 - June 14, 1977 As discussed during our meeting on June 10,1977, about five test borings will be drilled in the immediate vicinity of the basin. Our geologist would log the materials encountered in the borings, and obtain undistrubed and bulk samples for visual classification and possible laboratory testing. The staff geologist who performs the work and/or one of our principal engineers, who would be familiar with the project, would present our findings to you and explain the soil, ground- water and geologic aspects of the site and their relationship to the proposed development. The results of our consultation would be submitted to you in a written report outlining our conclusions and recommendations. We propose to perform the work outlined on a time-and-expense basis, in accordance with the attached Schedule of Charges. On this basis, we estimate that our fee would be about $3,300. We would not exceed this amount without your prior authorization. This does not include the cost of drilling equipment since the County will provide this service. We:-xppreciate the opportunity to submit this proposal and look forward to working with you on the project. If you have questions, please call: Attached is a .signed Consulting Services Agreement. Yours very truly, HARDING-L�A}WS,ON ASSOCIATES Cecil B. Wood Civil Engineer - 18671 CBW/md 3 copies submitted Attachments - Schedule of Charges Consulting Services Agreement Certificate of Insurance Contracting Authority letter nn,5178 ( ,HARDING-LAWSON ASS6_ .ATES Exyixrers,Gmhv ds and Cevphyricisrs SCHEDULE OF CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals,Associates and Consultants 541.00-555.00 SertbrEngineers and Geologists 31.00- 40.00 Engineers and Geologists 24.00- 30.00 TECHNICAL SERVICES Technicians 18.00- 25.00 Laboratory Technicians(including all laboratory facilities) 22.00 Drafting 18.00 Typing 12.00 EQUIPMENT Field Vane Shear.Soil Sampling,or Slope Monitoring Equipment (per hr.) 4.00 NuclearMoisure-Density Gauge (pertest) 7.00 Standard Moisture-Density Testing Equipment (perhr.) 2.00 Vehicle (perhr.) 3,50 Geophysical Equipment Separate schedule Computer Services Time basis:varies with computer Separate schedule Printing (sq.R.) .15. TRAVEL TIME Travel time will be charged at regular hourly rates. eight hours maximum per day. OUTSIDESERVICES Rental of test drilling equipment and special equip- ment not ordinarily fumished by the Engineer and all other costs such as laborer,special printing,late- phone,travel by common carrier,subsistence,eta. Cost+15% --- - --e - - -lae ehr.@e9I W^•I-fq en Past- Harding-Lawson Associates makes no Warranty,either expressed or implied,as to its findings,recommendations,specifications,or professional advice except that they are prepared and issued in accordance with generally accepted professional engineering practices. Mkrofilmed with board order 12-76 n Bryn 111111!9 /jam ul►;�!y HARDING-LAWSON ASSOCIATES Ea9rneem,Geolagfmte and Geophysfaiet3 SS)1i13a11 Raolenld.PA B,z 3030,Sm Rafael,CaOfmda 91902-p19 5721/00.-TeME 31057] RICHARD S MRDMG March 16, 1977 ROR£Rr r.uwsan CMI EREMw, GERALD e1.DIAZ GNIEryIn.► • RErrll K eERGWX GNI E.Rinw, r Q WIXM9MLDER Contra Costa County £MI....I.a G-451A County Administration Building A.LRUCHIGXAHI Sixth Floor ONIE.O.— Martinez, California 94553 JERGUEsnEtam. Attention: Mr. Vernon L. Cline Public Works Director Gentlemen: Subject: Contracting Authority It is the policy and practice of Harding-Lawson Associates to authorize each Associate in charge of an office to enter into contracts for engineering services_ consequently, Mr_ Cecil B_ Wood, Associate-in-Charge of the Concord office, is authorized to sign contracts for engineering services on behalf of the firm. Yours very truly, HARDING-LAWSON ASSOCIATES Robert T. Lawson Executive Vice President RTL/le Microfilmed with board order 011.580 MMMM f CERTIFICATE OF INSURANCE Name and Address of Certificate Holder. Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive Martinez, California 94553 Name and Address of Insured. HARDING-LAWSON ASSOCIATES P. O. BOX 3030 SAN RAFAEL, CALIFORNIA 94902 The policies indicated herein apply with respect to the coverage and limits of liability indicated by specific entry herein, ject to all the terms and conditions of such policies. TYPE OF INSURANCE I POLICY Q. I POLICY PERIOD I COVERAGE L.Ts OF LIABn.1TY DR AMOUNT OF COVERAGE Each occurrence PUBLIC 1_ CP 631411 6-28-76/77 Bodily Injury 1,00.00OCombined Single Limi LIABILITY Property Damage 00,000 " AUTO 1. CP 631411 6-28-76/77 Bodily Injury JI001000 •• ' LIABILITY II Property Damage 1001000 WORKMEN'S As provided by ap- COMPENSATION plicable state taw UMBRELLA 3odily Injur $3,000,000 Each occurrence EXCESS 2. RDD146B306 6-28-76/77 & - LT-ABILITYrooerty $3,000,000 Aggregate Damage It is understood and agreed that Contra Costa County, Flood Control and Water Conservation District is named as ar1additional insured but only with regards to Project :8531-2520-76, San Ramon Water- shed Study, Lower Green Valley Creek Basin, Danville, California. This is to certify that the above policies,subject to the terms,conditions and exclusion,have been issued by. 1. Safeco Insurance Company 2. Continental Casualty Company If the above policies are cancelled or changed during the periods of coverag herein,i�rJ i Iganner as to affect ._ this certificate, ..._3�_da s written notice will be mailed to the h era is certificat (( 1 June 14, 1977 Mccofilmed with board order Daie._.........__. y..__ _ A .._._........ ..... ........._......_._---__..._._. CL' -R• BINSON CO. In the Board of Supervisors of Contra Costa County, State of California June 21 11977 In the Matter of Contract Extension 022-048-3 with James J. O'Donnell to extend : Occupational Alcoholism consultation services for two months The Board having approved, by its order dated May 24; 1977, the extension of the Employee Counseling Program through August 31, 1977, IT Is BY TETE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension 022-048-3 with James J_ O'Donnell (self-employed consultant) to continue the provision of occupational alcoholism consultation services for an additional two months from July 1, 1977 through August 31, 1977, under the County Health Department's Alcoholism Information and Rehabilitation services (AIRS) budget for PY 77-78, with a two-month payment limit of $3,000, and under terms and conditions as more particularly set forth in said contract extension. PASSED BY THE BOARD on June 21, 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 b Grants Unit Supervisors cc: County Administrator affixed tW32]=stdoy of June 19 72 County Auditor-Controller County Healtt --;•icer J. R. OLSSON, Clerk Contractor �j By///l//1GnP./6/•�tlf✓. Deputy Clerk Max-ne�ld, 00,582 HDi3]7615. - :9itiu CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: Ilumber 22 -048 - 3 Department: Health (AIRS) Subject: Occupational Alcoholism Consultation Services Effective Date: 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: Name: James J. O'Donnell Capacity: Self-employed Occupational Alcoholism Program Consultant Address: 148 Hodges Drive, Moraga, California 94556 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from July 1, 1977 to August 31, 1977 unless sooner terminated as provided in said contract. 4. Pavment Linit: As to the extended term of the contract: the maximum amount payable by the County is increased by the fallowing amount S 3,000 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions)*M1Wbr� set forth below (*). 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CALIFORt1IA CONTRACTOR gy/ R.I.§Mmder gy Chairman, Board of Supervisors , Attest: County Clerk Q �lf��G/ •Lr�"��ynfb! ✓ Oes gnate official capacity in business and affix corporation seal) Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency AMNOWLEDGEMENT (CC 1190.1) 1 JGG�` Ufa--./FL's ' " The person signing above for Contractor gy ,� known to me in those individual and Designee business capacities, personally appeared before re today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its , bylaws or a resolution of its board of directors. HRA Contracts Administrator Form Approved: MWff1JaMMMW Dated: I / 77 '"NI jC Design Dep ty County Clerk *Special Provisions: The amount specified for"the reasonable cost of authorized expenses" in paragraph l.d. of the Payment Provisions is hereby increased by $200 for the period from July 1, 1977 to August 31, 1977. X0183 Microfilrned with hoard order In the Board of Supervisors of Contra Costa County, State of California June 21 .19 77 In the Matter of Contract Amendment Agreement 924-703-2 with the County Superintendent of Schools to make certain changes in the Reciprocal Services Contract for George Miller, Jr. Memorial Center Programs IT IS BY THE BOARD ORDER ID that its Chairman is AUTHORIZED-to execute Contract Amendment Agreement 924-703-2 with the Contra Costa County Superintendent of Schools to make various changes, effective July 1, 1976, in the provision of lunches for children and the purchase of staff services for the developmentally disabled children enrolled in the mental health and special education programs operated at the George Miller, Jr. Memorial Centers, and under terms and conditions as more particularly set forth in said Contract Amendment Agreement. PASSED BY THE BOARD on June 21, 7.977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts 5 Grants Unit cc: County Administrator affixed this 21stday of June14 77 County Auditor-Controller Acting County Mental J. R. OLSSON, Clerk Health Director v , County Superintendent By1/��I.£�r�� ""!�/-��f.�� .Deputy Clerk of Schools Maxine 14. Asuzeid 00,984 RJP:dg H-24 3/76 Iim CONTRACT ME21 ,K11T AGEEEMI!T (Contra Costa County Human Resources Agency)24 -703 �� 9 Humber 2 `f O 3 _ 1. Identification of Contract to be Amended- Humber: 24-703-1 Denartment: Medical Services—Mental Health Subject: Administration and staff services to provide a Special Education Program for developmentally disabled children at County's George .Miller, Jr. Memorial Centers, East and West (hereinafter referred to as Miller Center East and Miller Center West) Effective Date of Contract: July 1, 1975 2. Parties. The County of Contra Costa California (County), for its Department nared above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address- 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1976 4. Amendment Speci5ications. 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 s`bject to the following legal authorities: Welfare and Institutions Code (Div. 5, Part 2, The Short-Doyle Act); California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act; and Title 5); California Education Code Section 6880, et seq. 6. Signatures. Th a signatures attest the parties• agreement hereto. COU:'T7i 0 O. STA, CALIFORNIA CONTRACTOR �.I.Schroder By By Chairman, Board of Supervisors Designate official capaci n business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) County of Contra Costa } � Deputy ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor P.eco=c.:ended by Human Resourcesjk� gcncy known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within - ' ument pursuant to its bylaws or a re ion of its board of directors. Fora Approved: County Counsel 1,97 Dat Rosemary Matossion Deputy P. ar• t M 8MTY t EDJA 3.CORER Microfilmed with lioaid order NOTARY Iu=_vC-CAU:ORNIA cN'"1:151A C(Vf;7Y Is.L£J AMENDMENT SPECIFICATIONS Humber 2 4 - 7©3 - 2 County and Contractor agree to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Change in Provision of Daily Lunches. The obligation to provide daily lunches under this Contract shall be modified and transferred from County to Contractor, as follows: a. Payment Provisions. (1) Subparagraph b. (Daily Lunches) of Paragraph A.I. (Contractor's Pay`ent Amounts), page 1, of the Payment Provisions is hereby amended, effective July 1, 1976, by increasing the amount of the fee specified therein from $1.65 to $4.32 per meal per child for lunches provided by County each day from July 1, 1976 through July 2, 1976, and said Subparagraph b. is thereafter terminated, thereby ending County's obligation to provide daily lunches under this Contract. (2) Paragraph B.I. (County's Payment Amounts), page 2, of the Payment Provisions is hereby amended, effective July 6, 1976, by adding a new Subparagraph d. to read as follows: "d. Daily Lunches. Upon provision of daily lunches by Contractor as set forth in the Service Plan, County shall pay Contractor a fee of $2.25 per meal per child for lunches provided by Contractor each day to children enrolled in the mental health programs operated by County at the Miller Centers (excluding the children enrolled in Contractor's Special Education Program hereunder).' b. Service Plan. (1) Paragraph 3. (Daily Lunches) of Section B. (County's Services), page 1, of the Service Plan is hereby terminated, effective July 2, 1976. _ (2) Section A. (Contractor's Services), page.1, of the Service Plan is hereby amended, effective July 6, 1976, by adding a new Paragraph 4. to read as follows: "4. Daily Lunches. On or before November 1, 1976, Contractor shall provide daily lunches for the children enrolled in the mental health programs operated by County at the Miller Centers; and County shall pay Contractor for providing these lunches (excluding lunches provided for the children enrolled in Contractor's Special Education Program hereunder), as specified in Paragraph B.1., Subparagraph d., of the Payment Provisions, as amended. Contractor may have full use of the kitchen facilities at the Miller Centers for the provision of daily lunches hereunder." 2. Changes in Fees and Staff Services. Section B. (County's Payments to Contractor), page 2, of the Payment Provisions is hereby amended, as follows: a. School Social Worker Services. Subparagraph l.a. is amended, effective July 1, 1976, by increasing the quarterly fee specified therein from $2,250 to $2,479. b. Speech Therapist Services. Subparagraph l.b. is amended, effective July 1, 1976, by decreasing the quarterly fee specified therein from $3,077 to $2,593, and by terminating the provision of these services at Miller Center West, thereby limiting County's purchase of Speech Therapist services to Miller Center East. c. Head Teacher Services. Subparagraph I.e. is hereby terminated, effective July 1, 1976, thereby ending County's purchase of Head Teacher services under this Contract. Initials: ®� Contractor County Dept. III -DIE COUNTY BOARD OF EDUCATIO?I OF CONTRA COSTA COUNTY, STATE OF CALIFORUTA In the Matter of Resolution ) Authorizing,Signatures in ) Absence of County Superintendent) -Resolution No. 3 - 76-77 WHEREAS, governmental agencies need assurance that properly authorized signatures appear on project agreements and other required contracts, and WHEREAS, Floyd I. Harchus, County Superintendent of Schools, may not always be available to sign docents within the designated time, ROW, THEREFORE, BE IT RESOLVED that these agencies be informed that the following individuals have been duly authorized to sign all legal documents -for the Contra Costa County Superintendent of Schools Office: Robert Fifield, Associate Superintendent, Administrative Services --)',Richard reefe, Associate Superintendent, Special Education Robert Hughes, Accountant Edith Cotler, Administrative Assistant PASSED AND ADOPTED THIS 8th day of September, 1976 by the following; vote of the Board: AYES:. - (4) Ruiz, Dowling, Bardellini, Spears NOES: (1) Martin ABSERT: (2) Arteaga, Mauzy - I HEREBY CERTIFY that the foregoing is a true and correct copy of the resolution approved by said Contra Costa County'Board of Education on Seoterber 8, 1976 President, Contr Costa County Board of Education Ft7:RF:ls �(15� a In the Board of Supervisors of Contra Costa County, State of Califomia June 21 .19 ZZ In the Matter of Declaring Surplus Property On the recommendation of the Director, Office of Economic Opportunity, IT IS BY THE BOARD ORDERED that a Savin Model No. 230, Serial No. 204999, County Tag No. 69951, and related supplies is a DECLARED s surplus property, and the County Purchasing Agent is. AUTHORIZED to sell said property pursuant to County Ordinance Section 1108.2-212. Passed by the Board on June 21, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Auditor-Controller Witness my hand and the Seal of the Board of cc: 'Purchasing Agent supervisors Administrator affixed Uia21stday of June 19 72 Director, Office of Economic Opportunity i rq/ J. R. OLSSON,Clerk By 1,ikz�t �. �o..,ZZ,( _Deputy Clerk Maxine hl. Neufeld' 001988 H-24 5/76 15m Maxine M. Neuzeld 001988 H-N 3/76 15m In the Board of Supervisors of Contra Costa County, State of California June 21 19`7 In the Matter of Authorizing execution of a contract _ with a Prepaid Health Plan provider for County Medical Services The Board having considered the State requirementfor formal.contractsr-. between the County and Prepaid Health Plan providers, IT:IS BY THE BOARD:ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute the contract listed below: Number: 26-943 Department: Medical Services/Prepaid Health Plan Contractor: FRANKLIN HEARING AID COMPANY, INC. Term: May 1, 1977 through June 30, 1978 Service: Provision of prosthesis and assistive devices as ordered or prescribed by County Medical Services. PASSED BY THE BOARD on June 21, 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 b Grants Unit Supervisors ce: County Administrator affixed this21stdoy of June . 19 _ County Auditor-Controller County Medical Services J. R. OLSSON,Clerk State Department of Health Contractor Y! Deputy Clerk. iaxine M. N u eld dg H.24 .24 3/76 l5m Centra Costa County Standard Form MEDICALT SERVICES SHORT FOIL4 SERVICE CONTFACT I. Contract Identification. Contract B L h—943 Department: Medical Services Subject: Provision of prosthesis and assistive devices 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: Franklin Hearing Aid Company, Inc. Vendor€ 06246 Capacity: Corporation Address: 1444 Franklin Street, Oakland, California 94612 (Service Location: 2347 Willow Pass Road, Concord, California 94520) 3. Tern. The effective date of this Contract is May 1, 1977 and it terinates June 30. 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving thirty (30) dams advanca written notice thereof to the other, or may be cancelled immediately by u7rittea mutual consent. 5. County's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor the current Medi-Cal rate for like service, upon submission of a properly documented demand for payment in the Banner and form prescribed by County and upon approval of such demand by the head of the County Depart- for which this contract is Bade or his designee. The current Medi-Cal rate shall be that rate in effect at the time service is rendered. 6. Contractor's Obligations. Contractor shall be subject to Attachment 01, "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. .Contractor shall provide the following described services: provision of prosthesis and assistive devices as ordered and/or prescribed by County Medical Services. 7. Indeneadent 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. S. Conaliance with Law. Contractor shall be subject to end comply with all Federal, State and local laws and regulations applicable with respect to its performance here- under, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 9. :odificatioas and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval,by its designee. 10. 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, sic'.mess 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. 11. dssiga=ent. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director, subject to any required State approval. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 13. Signatures. These signatures attest the parties' ee hereib: COLN=OF CONTRA COSTA, C R`IIA CT 0-1 By TTIZI. -� L • Designee f�/ Recot,anded for Approval (Designate official capacity) 0n�'j�g j "alical nireccor (Fora approved n, County CouhKh+ Microfilmed with board order ' Contract Number2 6-9 4 3 Attachment Number I PREPAID HEALTH PLAN SUBCONTRACT REQUIREMITS Pursuant to State Department of Health/County Contract X76-56983 (County #29-609) effective December 30,1976, Wazman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PUP) services, the following subcontract requirements (Article %I Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, Stare, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the-State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract C76-56983 or until any audit or matter under / Investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PEP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. S. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any ` determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or Ph? services by the County, State Department of Health, State Department of Corporations, the U. S_ Department of Health, Education and Welfare, the Comptroller General of the United Stares, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a j min=a,,=of four years from termination of State Department of Health Contract 476-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. i (:-.532 New 3177) -1- In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Contract 020-147 Area Office on Aging Workshop and Needs Plan for Spanish Speaking Seniors IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number: 20-147 Contractor: United Council of Spanish Speaking Organizations, Inc. Term: June 1, 1977 to July 31, 1977 'ayment Limit: $644 Department: Social Service/Area Office on Aging Service: To provide a workshop and Needs Plan for Spanish speaking senior citizens Funding Title IY A Older Americans Act (42 USC 353031 Part A Training) PASSED BY THE BOARD on June 21, 1977. I hereby cerlify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts &Grants Unit affixed this2lstday of June 19 17 cc. County Administrator County Auditor-Controller Contractor "� � J. R. OLSSON,Clerk B cc.-� /<.4�-C' .Deputy Clerk Alanine 14. Netifq&d H-243/7615. on X% Contra Costa County Standard Form i SHORT FORM SER4.ICE CONTRACT 1. Contract Identification. Number 20 -147 Department: Social Service/Area Office on Aging Subject: Spanish Speaking Seniors Workshop and Needs Plan 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: UNITED COU\CIL OF SPANISH SPEAKING ORGANIZATIONS, INC. Capacity: Nonprofit corporation Address: 516 Main Street, Martinez, California 94553 3. Term. The effective data of this Contract is June 1. 1977 and it terminates_July 31, 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 $64 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 644 per service unit: (x) session, as defined below; or { ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s).Payment to a made as follows: 1. $322 after providing SSS Workshops. 2. $322 after submission of Needs Plan. 7. Contractor's Obligations. Contractor shall provide the following described services: 1. Spanish Speaking Seniors Workshop, 2. Development of a Needs Plan, as specified in the Service Plan attached hereto and incorporated herein. 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 53703. Title IV-A of the Older Americans Act(42 USC 453031ff). 11. Si natur -'h/'e signatures attest the parties' agreement hereto: COUNTY OF C STH, CALIFORNIA CONTRACTOR gp / /� R.L Schro or L> ili? . ay � sCalc� airman, Bwrd of Supervisors Designee —�-- }�/�'� t . Recommended by Department �PC(irf I---,- D-1 n� n Z& (Designate official capacity) Designee (Fo approved by County Co g Microfilmed with Soard or3er _._ aa�xran:;� SERVICE PLAN Number A2F U 1. Spanish Soeaking Seniors Workshop. The Contractor shall subcontract with Americas Corporation to plan, organize, and provide two one-day workshops consisting of a minimum of six hours each. The purpose of the workshops will be to provide training for eight Spanish speaking Senior Citizens (age 60 and older) who are representative of four Spanish senior citizen organizations, two each from the following four County areas: West, West-Central, East-Central, and East. Training will be related to present services and future needs for Spanish speaking Seniors within the County. Workshop curriculum shall consist of training in the following areas- a. Assessing programs and services within Contra Costa County for Spanish speaking seniors. b. Developing a Needs Assessment of other needed programs and/or services within Contra Costa County for Spanish speaking seniors. c. Techniques for working with the training participants` organizations in relation to a. and b. above. 2. Needs Plan. Following the workshop, the trainer will provide consultation and assistance for the workshop representatives to develop four Needs Plans, one for each County area specified above, to review the four Needs Plans, and to develop one final comprehensive County Needs Plan for Spanish speaking senior citizens. The Contractor shall maintain liaison with the County Office on Aging during develop- ment and presentation of the Workshop and development of the Needs Plan to assure input by the Office on Aging in the total process. The Contractor shall deliver the final Needs Plan for Spanish Speaking Senior Citizens to the office on Aging on or before July 31, 1977. /J Initials: Contractor County Dept. 00,993 r i In the Board of Supervisors of Contra Costa County, State of California June 21 1977 In the Matter of A Non-exclusive Perpetual Licens Agreement with Boeing Computer Services, Inc. On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Non-exclusive Perpetual License Agreement with Boeing Computer Services, Inc., providing the ability to accurately charge for computer services and assess the computer capacity at a one-time cost of $11,400 plus tax, commencing June 21, 1977, and continuing until terminated. Passed by the Board June 21, 1977 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervaors on the date aforesaid. Ori g. Dept.: Auditor-Controller Witness my hand and the Seal of the Board of cc: Contractor, c/o Data Proc.Supervisors Data Processing .Rued this2lst day of June 19 77 Auditor-c/o Data Proc. Administrator J.R.OLSSON,Clerk B J rxli Deputy Clerk blk ine M. NeWpId 00-994 H-24 3/76 ttm e� gne titfid . FIa� 0.2a 3(/6 15m IL BOEING COMPUTER SERVICES,INC. AGREEMENTNO. AGREEMENT FOR NONEXCLUSIVE PERPETUAL LICENSE FOR SDLOOOEA SYSTEM ANALYSIS AND RESOURCE ACCOUNTING 111(SARA III) Olstomer Name and Address: Boeing Computer Services,Inc. Contra Costa County Western District Finance Building Address: Bay Area Sales Office Hartinez. Ca 94553 109 Pine Street, !2125 San Francisco, Ca 94711 Boeing Computer Services,Inc.(SCSI grants to the tautomer a nonexclusive license to use the SARA 111 System and all Options ordered,(hereinafter referred to as SARA III),for its own internal corporate use only.at the locations and for the fees set forth below,and in accordance with the terms of this Agreement.Customer acknowledges that SARA 111 will operate property only if the System Management Facility(SMFI is in standard IBM SMF form. FEES Per specification data on reverse side Ilote: The DOS interface is to be delivered in "as is" condition with no further tairtenance obligation on the part of SCS. CustoFer will be responsible for making available the configuration specification, DDS accotmting forint used and sample DOS accounting data on magnetic tape. Deliverables will consist of source code (card deck forsa or magnetic tape)and informal documentation of User and Maintenance Panuals. STATE OF WASHINIMI) County of King ) ss. ROBERT 0. POLLARD, the person signing below for OOEI:IG COfAWFR SERVICES, INC. knin to m in those individual and business capaci- ties, personalty appeared before me toddy and acknowledged that he signed it and that the corporation named executed the within instru- ment pursuant to its by-laws or resolution of its Board of Directors. Date: 6/23/77 Notary c li i n / �/ tory Pand forthe State o Totals 11,400 Washington, residing in King County THISAGREEMENT INCLUDES THE TERMS AND CONDITIONS SHOWN ON THE REVERSE SIDE.THIS AGREEMENT SHALL NOT BE VALID AND BINDING UNTIL ACCEPTED BY AN AUTHORIZED CUSTOMER REPRESENTATIVE AND THE APPROVAL SIGNATURE HAS BEE�gEr BY AN AUTHORIZED REPRESENTATIVE OF BOEING COMPUTER SERVICES.ACCEPTED BY BOEING COMPUTER SERVICES,INC. Contra COS C.tomer Name I File R.1.Schroder' 59wturc Approval Sigrialure �- e Chairman, Board of SupervisoggUN 2 11977 Contracts Representative 5/23/77 Till, Dace Title n �Da[. neva-sos Mitrofihned with Board order BOEING COMPUTER SERVICES,INC. SARA III Darc erdLltamNled with board Order n�i�1r195 BOEING COMPUTER SERV ICES,INC, SARA III TERMS AND CONDITIONS 1. SCOPE OF AGREEMENT B. WARRANTY This Agrewnent mneuwm the entire yrewnmt Mtween BCS and tM IM BCS wxrenrs 1-tSARA 111,x Im[Mled,will perform in accordance CUSTOMER—wpervdn all p,—MJL orM w written,utd all o -.SARA U-19.1-M Val pr Ile System h opereutl A9raemanL[io ns brsween[M panrrs Pn tM nNi man.bf this by iM CUSTOMER in accprdxlce with that MarwM. lbl EXCEPT AS SPECIFICALLY SET FORTH HEREIN,BCS MAK ES NO REPRESENTATIONS OR WARRANTIES,EITHER EXPRESS OR 2. TERMOF LICENSE IMPLIED,ARISING BY LAW OR OTHERWISE,INCLUDING BUT NOT LIMITED TO,THE IMPLIED WARRANTIES OF MERCHANTA- TM[armpfiM1ULkameYullbePemawM. BILITY OR FITNESS FOR A PARTICULAR PURPOSE OR WAR- RANTIES OF FREEDOM FROM INFRINGEMENT CLAIMS,RE LATING TO ANY OF THE DATA OR RIGHTS PROVIDED HERE. 3.TITLE UNDER. IN NO EVENT SHALL BCS HAVE ANY OBLIGATION OR BCS does M[convey nor dors NSTOMER photo U14 w ownrNip LIABILITY ARISING FROM TORT,OR FOR LOSS OF REVENUE riphU to SARA 111 by tM[amK of thu AprawnenL OR PROFIT, OR FOR INCIDENTAL OR CONSEDUENTIAL DAMAGES A. USEOFSARAIII S. PROPRIETARY DATA SARA mat M uteri by the CUSTOMER pnR'fa CUSTOMER shMl uka YI reasombk steps b,enwre SARA 111,or any J+elpra+bmsrs Iprm in[Iris SARA 111 Lkema Aguwrw+L portion-I.on­.npa or do.or In am other form,isnot CUSTOMER areas rwt io uta-SARA 111 sl=to pdvide M—icn d—b—I by Na CUSTOMER dr by pM of hu em 111 to any other M-v otbn Carton,corPobbn Pr GoverwnenUd ApwcY• orgenua[iom w iMividuels n t I-—by this Agr ., CU TOMER W% [Mt all[n sting w1m[o SARA III a Tole erw Jail o •this cora - In pxtkukr,CUSTOMER•ecd9- 5.PAYMENT nKn the[SARA III is praprie m BCS aM a to I.u.. CUSTOMER epees to pat Nil amount se[toKh on reverse Yoe of Mh SARA INr th NP twnedeg fcue iluil[a[eords to CUSTOMER'[ A91-1 within-,,Y 1301 oars I.I——*f[his A— °"'n prop r ......ma sll dao E, SYSTEMMAINTENANCE 10.TAXES BCS will Prwlsupdatrsa+l amor mrrections 11—SARA III Smam fo~tate enu WYaok undo lM1is Agreement tl0 noot�nclyde enY amounts nd Subsystem Op[iom for om yex altar me Wu PI[his 4—t ae d loin Was or use[pan or Priuikpe r lea teen bash pn ro Wdi[ioml cn he CUSTOMER. Thu Upas m[include raw grors reverse,art ofhn[a�paid or pryable by BCS in respecs of tM1s leaturn whcM1 wpuk MpkW saaaraWY. repoing.eaeluYve of afed on nn Inwme. f enY wch[un td M rpuir 1.they will be WdM to Iha emdunU pryaba by CUSTOMER purwan[io uis Aprsement. 7. ASSIGNMENT Neither Ibis Agreement nor enY righty b,ablipatiom of CUSTOMER 11. GENERAL urger mu A9raamant r W m 9Md,wblic .or otherwise tram- Th4 Agreement obeli be ppvwrad pY foe Iowa of tM state In whlcM1 the I—by CUSTOMER without me prior wrin,b wnaxn f BCS. BGS Ouhkt OIlke iMntilied on[M face o1 Nis A9res ,u lua[M. SPECIFICATION DATA Customer Location: Mart-'RBZ, Ca DELIVERABLES INCLUDED WITH TH E BASIC SARA III FEES SYSTEM AND SUBSYSTEMS OPTIONS SARA IN Swx OSMFTfMVT VSI,VS2 7.9N3 Release 1.6x11.]: 5 Cdnfiguntipn Sill: I xxx Two rruradan onuu aralYrt wppoK lar insulletipn. 300 Device Add— Boo Dobe Aikkrs Concurrent Job Frnture:I5x w136_ • Omaddi[ionalmarrdry onuuinaullation ifRpoKWritar isprdereO. SubsYs+em[Opt— Berl/ HASP IV SaW _ Tso WD SARA 111 abject code lostl module. AMA W c WS InterfaCe 5�3, 3p _�_ Subb,ul: S Twp cppws Pr the SARA U—,Refneme Manpa/. Discounted:Ill xsWicobk) $uhlgtM' S_�__ Training Options: SARA Train Course 5 n of Ina SARA Report WdM,U K ManPM,hlry 15x1 Report Witlr Trdinibg Court S _~ ____ rpdmp Jwets.acrd arw keypurch wvkv Til RapoKWr�fpr OP[ionu o.da•adl. BCS Int[s0ati[m:ICdt ,'s o[Ribd afmr --- lirstimta0ationl' T1.440—_— Total: Year_ API-ROVIED I:irUi y Counsel Bl oep:•Y 06 6 LOU . 10 BOEING COMPUTER SERVICES,INC. AGREEMENT NO. AGREEMENT FOR NONEXCLUSIVE PERPETUAL LICENSE FOR ;DL000EA SYSTEM ANALYSIS AND RESOURCE ACCOUNTING 111(SARA III) Customer Name and Address: Boeing Computer Services,Inc. Contra Costa County Western District Finance Building Address: Bay Area Sales Office Martinez. Ca 94553 100 Pine Street.12125 San Francisco. Ca 94111 Boeing Computer Services,Inc,(SCSI grants to the Customer a nonexclusive license to use the SARA III System and all Options ordered,(hereinafter referred to as SARA I II).for its own internal corporate use only,at the locations and for the fees set forth below.and in accordance with the terms of this Agreement_Customer acknowledges that SARA III will operate properly only if the System Management Facility(SMF)is in standard IBM SMF form. FEES Per specification data on reverse side Vote: The DOS interface is to to delivered in "as is" condition with no further cairtenance obligation on the part of BCS. Cost%Vr will be responsible for making available the configuration specification, DOS accounting format used and sanple DOS accountinn data on magnetic tape. Deliverables will consist of source code (card deck form or magnetic tape) and Informal documentation of laser and ttaintenance Manuals. STATE OF WASHINIM) County of King ) SS. ROBERT D. POLLARD, the person signing below for DOLING C014VtTER SERVICES. INC. known to me in those individual and business capaci- ties, personally appeared before me today and acknowledged that he signed it and that the corporation named executed the within instru- ment pursuant to its by-laws orresolution of its Board of Directors. Date: 6/23/774 )C/4—1/1 Lary Public n an r the state or Totals 11,471 Washington, residing in King County THIS AGREEMENT INCLUDES THE TERMS AND CONDITIONS SHOWN ON THE REVERSE SIDE.THIS AGREEMENT SHALL NOT BE VALID AND BINDING UNTIL ACCEPTED BY AN AUTHORIZED CUSTOMER REPRESENTATIVE AND THE APPROVAL SIGNATURE HAS BEEN FI EG BY AN AUTHORIZED REPRESENTATIVE OF BOEING COMPUTER SERVICES. ACCEPTED BY BOEING COMPUTER SERVICES,INC. Contra Cos a::am.r Nam. s:�a,ura R.L SchroderIAU ISigruNr. A�rwa Sianarure r�- Chairman, Bcord of Superviso4UN 2 11977 Contracts Representative 6/23/77 Titk Date TnIe D­ 20463 505 Microfilmed with board order yg_e r / Approval Sigwture '•' V. ..'1&­ - owirman, Board cf SvpervisorfJUN 211977 Contracts Representative 5/23/77 Title Date ine Date 2 S3.SOS Microfiimed with board order 01��9� r<__• BOEING COMPUTER SEh-VICES,INC. SARA III TERMS AND CONDITIONS 1. SCOPEOFAGREEMENT 8. WARRANTY TiiiAll— ronstilutes ma enn,e aPawnenl Wwaan 8f5 arse xhe (al BCS wvrantainaxSARA 111,n imtallM,will perform in accbrtlance CUSTOMER arw WpufMes all wp 1%Drat w wriitm,and all omv [n SARA IV—RNerenm Manual provided in,Sy'—is opvated lro m etwn bee [•paniM pn tM wgeot mane'pf tlbf by tM CUSTOMER in accordance-h[net Manual. APaamanl Inl EXCEPT AS SPECIFICALLY SET FORTH HEREIN,BCS MAKES NO REPRESENTATIONS OR WARRANTIES,EITHER EXPRESS OR 2. TERM OF LICENSE IMPLIED,ARISING BY LAW OR OTHERWISE,INCLUDING BUT NOT LIMITED TO,THE IMPLIED WARRANTIES OF MERCHANTA- ThetemofxhiLk.slsallb•PlVb waL BILITY OR FITNESS FOR A PARTICULAR PURPOSE OR WAR- RANTIES OF FREEDOM FROM INFRINGEMENT CLAIMS,RE LATING TO ANY OF THE DATA OR RIGHTS PROVIDED HERE- 3.TITLE UNDER, IN NO EVENT SHALL BGS HAVE ANY OBLIGATION OR BCS does nor romav nw does CUSTOMER obtain[itM or aw.wship LIABILITY ARISING FROM TORT.OR FOR LOSS OF REVENUE pts tp SARA III by xna terms pl Mn At—, OR PROFIT, OR FOR INCIDENTAL OR CONSEQUENTIAL DAMAGES. 4. VSE OF SARA III 9. PROPRIETARY DATA SARA may be u by[M CUSTOMER posy for hhown In[nm1 coy- CUSTOMER-1 Mk.lb yea bo .tyros 10 anwre SARA III,or env at th•Igatigm set lwxh in ibis SARA 111 Liema APaPnvlL portion lhwaot,on r,—k Moe or disk o11n-1 other form,isnot CUSTOMER eTen no[io uw the SARA Ill Sysl—tb wwida races difcloeed b dle CUSTOMER o'b tea v�inar person,rorpwaiionw GoYwnn,Agency. Y Y�nY alby Ill.oya ..l.y other o,pan lip or c nsarl s Ag'avit thi US TOMER ogee[net awu[n suing access to SARA 111 antler lhif Ik—e.."o—.[his c ..n In Pv ',CUSTOMER recog' S. PAYMENT nin Inn SARA Ill is proprla[ary to ECS and agree[o vbinull. CUSTOMER groes to pay bill r forte on revnv fide of this awn�RAIo whnlheeamadawx of cva tna[i[ dslo CUSTOMER APeemen[wlrhin thirty(301 daysl acetone el mit APea , p,pr,nvY Programs artl data. 10. TAXFS 6. SYSTEMMi,N ENANCE ll.l.dI Tna smounss pavabla antler snit Ag.ea blmlm 1...I....,b.— BCS.b'I'ovideupdetesanderrorrow. ons[pineSARA NISystem [ee,Wloeal ylesorufetaxn of privilepey SCSI[axof based on n0 Suhsyslen Option for one year atter T data of finis APeemrri ai 00 ewe,arta othn uxn paid or payable by BCS In yawns or the I. na CUSTOMER. Th,don not 1mWde nay agoing eaclufive of taxes bated on nn income. If any wch I... imrures winch would w Pried saparo<NY- 1p be raquiretl,In,will ba atlded w 1..ampun is payable by CUSTOMER purwant to this AS,--. 7. ASSIGNMENT Aln.Hl[n tignss pr twiipations pl CUSTOMER 11. GENERAL avignW,wblkensed,It olnamif.[rens- Apraement shall ba pwemed by rhe laws PI wa star In white tea faded by CUSTOMER Winp the iw wrilten minae[o1 BCS. BCS Disnk[OIIialEan[iliadon[h.face of[hii Al--if 1pcatetl. SPECIFICATION DATA Customn Location: Martinez, Ca DELIVERABLES INCLUDED WITH THE BASIC SARA III FEES SYSTEM AND SUBSYSTEMS OPTIONS SARA III System: OSMFTlMVT VS1,VS2 7.9.10 Release 1.Bal10 1.7: 5__ Confyuratipn si a )IVA Two manEaya pnsiia anatase wpport Ipr ina[ana[ion. 300 Device Adtlrm: 800 Device Allb— Concu,ren—F_a 128_ • Oneaddill—Im d.V—ill inslallebon if Reppr,Wriro'n.dered. Subsystems Opllons: HASP IV s__ _.— TSDS-- _ • SARA 111 ob,-,cptle toad­Il gyc DOS Interface s_3;000— spblatal: s 3.500--–_ two conn Pe lea SARA Users Reference Manual. Discounted:tlf NXl1k tile) Subtotal: Training Options: «� SARA Training Course s _ •SARA Repw!Nhi+er Uxr!Manual,I ry f501 Rman Writer Train Course 5—.__~ .._ d sheen.ar�tl ane keypcnch uvalav lit Reao,rv!'fte+Optipn is - RCS ImMllaticn:(Cun nnn"option alter «� I—imtallation), s_.-11,4t)O - - Total: S__---._ svnam me•nrmanea to•one ear. . - FU'.:'S.;.PE•I:U:'ITU ]Jtlli B.CLAB 1•y Cal:nsel B]Oe:�tY 00 6 BCS ltatallation:ICusmmah uptitm sitar 1 t itmallationt" s.. T1.4tXJ Tont: s_ Srsum,nantanancarm om rw '- i,t11 S APPROVED � JOHNEL 8.Cm611 cJ y Ccunul er oe;ub Ov 6 N I In the Board of Supervisors of Contra Costa County, State of California June 21 .19 77 In the Matter of Proposed Expansion of Role; of Delancey Street Foundation, Inc., in Contra Costa County. The Board on may 10, 1977 having referred to the Director, Human Resources Agency for recommendation a request'of the Delancey Street Foundation, Inc., to expand the role of the foundation in the correctional alternative program of Contra Costa County through an on—going referral program for offenders and establishment'of a fee for service contract with the County; and The Board having received a June 9, 1977 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, recommending that the County decline the request of the Delancey Street Foundation for contractual agreement inasmuch as a similar program operated by the County has vacant residential treatment slots available. IT IS BY THE BOARD ORDERED that the recommendation of the Director, Hu=an Resources Agency, is APPROVED. PASSED by the Board on June 21, 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: Delancev Street 7oundat4on Witness my hand and the Seal of the Board of Director, Human =esources Supervaors Agency affixed this2istday of June 19 77 County Administrator - J. R. OLSSON,Clerk BY 1/ ,Deputy Clerk 1 Ronda Amdahl nn�ss� H-24 3,76 150 li H•34 3;76 15- � I In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 In the Matter of - P.eport of the Planning Conmission on the Reouest of R. A. Vail & Associates, Applicant, (2104-P7.) to Rezone Land in the Knightsen Area. Gene & Ruth Rtnnebarae>. Nh hers - The Director of Planning having notified this Board. that the Planning Commission recorvends approval of the request of R. A. Vail & Associates, applicants, (2104-F.Z) to rezone 18.68 acres fronting approxirately 1,300 feet on the west side of Byron Highway approximately 3,000 feet south of Sunset Road, Knightsen area, from Y.eavy Agricultural District (P-3) to General Agricultural District (A-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 26, 1977 at 11.25 a.r., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FDRTRER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the PNTIOCII DAILY LEDGER. 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 June 21, 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: R. A. Vail & Associates Witness my hand and the Seal of the Board of G. & P. Stonebarger Supervisors List of Names Provided am ed this 21st day of J­- 1922 by Planning Director of Planninn r J. R.OLSSON, Clerk i By���!i�?'✓�.O' �/.'fir.;L✓?L.Deputy Clerk Jamie L. Johnson nr►�sr H-24<g7 15m a.K. l+t4ti'�ln Deputy Clerk Jamie L. Johnson 00,97 H-244!7•/lsm CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT JUN/S'1977 1.R.OasON QERK 8OARC OF WKWISORS TO. Board ofco;rA w. Supervisors DATE: 9 June 1977 9v._: _O,p y Attention: Clerk of the Board FROM: Anthony A. Deb, � SUBJECT: REZONING-R.A. Vail&Associates Director of P (Applic)-Gene&Ruth Stonebarger (Owners) 21044M-18.68 Ac., A-3 tO A-2 (S.D. V) Attached is Planning Resolution No. 46-1971, adopted by the Planning Commiss- ion on Tuesday, 7 June 19'77, by a vote of 6 AYFS-1 ABSIW (Phillips). This application was reviewed by the Planning Commission on Tuesday, 24 May 1977, by unanimous vote of the Comaimesion (All ambers Present). The subject property is described as being 18.68 acres fronting approximately 1,300-ft., on the west side of Byron Highway, appro? mately 3,000-ft., south of Sunset Road: Knight- sen Area. The following people should be notified of your Board's hearing date and time: R. A. Vail&Associates (Applicant) c/o Ur. Dan E. Bevis 101 Railroad Avenue Antioch, California 94509 Gene&Ruth Stonebarger (Owners) Route#1, Box 339 Oakley, California 94561 A-kD/v Attachments: Resolution&Findings Map, Area Map, Staff Report, Neg.EhR,.%nutes cc: File 2104-BZ R. A. Vail&Associates Supervisors, District: I, II, III, IV, V. 00598 Microfilmed with ward order RESOLUTION.M-46-1977 RESOLUTION OF THE PLANNING (MMISSIA\OF THE COUNTY OF CONTRA COSTA, STATE OF CALIF- ORNLA, IhMRPOR41ING FINDINGS AND RECOAME.AATIANS AN THE REQUESTED CHANGE IN ZONING BY R. A. VAIL fr ASSOCIATES (APPLICONT), GENE & RUTH SMVMARGER (OIVNERS), (2104-RZ), IN TFL ORDI1tANCE CODE SECTIO9 PERTAINING TO THE PRECISE ZONING FOR THE MIGHMEN AREA OF SAID COUNTY. hiIEREAS, a request by R. A. VAIL & ASSOCIATES (Applicant), GES & RUTH STONE- RIMER (Owners), (2104-RZ), to rezone land in the Knightsen area from Heavy Agricult- ural District (A-3) to General Agricultural District (A-2), was received by the Plann- ing Department Office on December 7, 1976; and U UREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, May 24, 1977, whereat all persons inter- ested therein might appear and be heard; and IN REAS, a Negative Declaration of Environmental Significance was posted on this application on February 1, 1977; and WEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of R. A. NAIL (Applicant), GENE $ RUTH STA\TAUiGER (timers), (2104-RZ), be APPROVED as to the change from Heavy, Agricultural District (A-3) to General Agricultural District (A-2) and that this zoning change be made as is indicated on the findings map entitled: -B ron Division, Sector 92, Contra Costa County, California, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) Environmental constraints an the subject property present limitations for resident- ial development. These limitations are in part recognized by the 5 acre m9nimLm recomn- ended general plan designation. (2) The proposed project conforms to the proposed East County General Plan which provides for rachette development in the Ag-Residential area. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of Calif- The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, May 24, 1977, by thefollowingvote: Micrahimed with board order Resolution No. 46-1977 AYES: Commissioners -Anderson, Phillips, Stoddard, Young, Compaglia, Walton, Hilano. NOES: Cormissioners - None. ABSENT- Commissioners - None. ABSTAIN: Commissioners - None. I, 19illiam L.Diilano, 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, June 7, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Young, Stoddard, Cmpaglia, Anderson, Walton, Nom. IBES: Commissioners -Ibne. ABSENT: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners -None. yam`�JJ� ill�.�yrd Chairman of the gmmission-o the County of Contra Costa, State of California ATTEST: RECEIVED -Secretary o anmng Commisslon ortTi N �.�}977 County of Contra Costa, State of Californiaj.JU °OF su;--Wm� �xraa rasr�co. By, Microfilmed :v:in it-rd order n196QO -2- =.• .1 ,' .i f ice.,./ ,. �//.�/� �}if�''•--- JA 2 ja Rezoney. From A3 To A_Z �y r A 3 r/�,�/, �/ "tom, i \• �� 71 L77 V=800' I, LVM- L. 1411A,VO , Chairman of thn Contra Costa County Planning Commission, State of California, do hereby certify that this is a hue and correct copy of BYROA/ OiV/s/LLV,56croe 2 covneA Coir4 eyt1vrY, GAUfO/lAriA indicating thereon the decision of the Contra Costa County Planning Commission in the matter of RAYAWOVV V41L 4 4650CiA7,E5 Z/OS•'.2Z i s l Chairman of the Corft'ra Costa County Planning Commission, State of Calif. ATTES Secretary of t14 Contra Costa County �jj�� Plarin;ng Cornmission, State of Calif. Findings MV 11 Il Y� i-cron aged with board order m..muon�rned wnh r order CONTRA COSTA COUNTY PLANNING DEPARDIENT 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 (41S) 372-2091 Phone EIA Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: RAYMOND VAIL do ASSOCIATES(Applicant)-GENE&RUTH STONEBARGER(Owners),County File 02104-RZ: The applicant requests to rezone 18.68 acres from Heavy Agricultural District (A-3) to General Agricultural District (A-2). Subject property fronts approx. 1,300'on the west side of Byron Highway,approx.3,000' south of Sunset Road,in the Brentwood area. The project will not have a significant effect on the environment. Environmental impacts from the subject proposal result from non-conformance with the General Plan-although adoption of the recommended East County General Plan would eliminate this conflict, removal of prime agricultural lands from production,proliferation of septic tanks and wells on lands with high water tables,and growth inducement. These concerns can be addressed in the staff report with mitigations incorporated in the recammendation. There was an EIR prepared for 1744-RZ which took place in 1973 and for Minor Subdivision 189- 73 also in 1973. It is determined from initial study by Margaret Coulter of the XX Planning Department that this project does nat have a significant effect on the environment. LJ Justification for negative declaration is attached. The Enviro—ental impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine E Escobar Streets j'�� s1 Martinez. California j�,, Da a Post F-Ea. 9 f Final date for review/appeal t- B.1c) lom By 'h } nI1Sf12 Planning Depar at epresentative Microfilmed with board order 1W hLcrofilmed with board order In the Board of Supervisors of Contra Costa County, State of California June 21 r19 77 In the Matter of Report of the Planning Commission on the Request of Clarence, Yolanda and Marcia Thonpson, Applicants and Owners, (2121-RZ) ' to Rezone Land in the Knightsen " Area. The Director of Planning having notified.this Board that the Planning Co,nission recommends approval of the request of Clarence, Yolanda and Marcia Thompson, applicants and owners, (2121-P.Z) to rezone 156 acres fronting approximately 1,211 feet on the south side of Delta Road, approximately 1,8F0 feet on the southwest side of Knightsen Avenue and approximately.265 feet on the west side of Eden Plains Road, Knightsen area from Heavy Agricultural District (A-?) to General Agricultural District (A-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 26, 1977 at 11:00 a.m..., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FUR—THER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the At1TIOCH DAILY' LEDGER and give notice by mail to all persons shown on the last equalized assessment roll as o:-.mina real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing isa true and correct copy of an order entered an the minutes of said Board of Supervisors an the date cforesoid. cc: C. Y. & M. Thompson Witness my hand and the Seal of the Board of List of Vanes Provided supervisors by Planning affixed this 21stday of June 1977 Director of Plannina — // J. R. OLSSON,Clerk By- /nr Deputy Clerk Jamie L. Johnson 00603 H-2a an 15. I .._._._...__.......__..._ ..:r p RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT i:n A J%/ 1 2.CSSx1 CL•aC�.SrD OF eiartueom 6ria- ACO. TO: Board of DATE 9 J.]9 Attn: Clar�the Baud FROM: Anthony A. D h.1 SUBJECT: : Clarence,Yolada 4 Director of Harris WMM WAklOomers) - 2121-0. 156 Ames,A-3 to A-2 -Knightsm (S.D.V) Attached is PlanningResolution No. 48-1977.adopted by the Plamring Comi.ss- ion on Tuesday.June 7, 1977, by a vote of 6 AYES-1 ABSW (Phillips). This application to rezone 156 acres from Heavy Agriailtural District (A-3) to General .Agricultural District (A-2),was re6med by the Planning Commzsissim anTuesday 24,1977, and was approved for the requested change by unanimousfthe ' All members being Present. The subject property is describe as fronting approximately 1,211-ft., an the south side of Delta Road, approdmately 1,868-ft., on the southwest side of Knightsen Avenue and opprmdmately 265-ft., an the west side of Been Plaices Road: Knightsen Area. The following people sbm"be notified of your Board's bearing date and time: Clarence,Yolanda 8 11att:ia Thompson ftaic/Ofmars) 156]noado Const San Francisco, California 94127 AAD/v Attachments: Resolution 8 Findings?lap,Arm papa Staff Report,Neg.EIB,Minutes cc: bile 2121-RZ Clarence Thvmpsan Supervisors. District I, II, III. IV,Y. Microfi{med with board order 00604 ff oiiimed v to uo: �.� RESOLUTION NO. 48- 1977 RESOLUTIM OF THE PLANNING OD>AUSSION OF THE COUYIY OF CONTRA COSTA, STATE OF C.ALIF- ORkLA, TWORPORATI\NG FRMINGS AND RECMM%MTIONS ON THE REWESSTEC CHANGE IN ZONING BY CLARENU, YOL4N1 E MARCIA THO MN (APPLICANTS$OWN'FRS), (2121-RZ), IN THE ORD- INANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE MIGHTSEN AREA OF SAID COLPM'. WHEREAS, a request by CLARENCE, MAIM E IMMIA,THQNPSOY (Applicants Fr Owners) (2121-RZ), to rezone land in the rnightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-Z), was received by the Planning Department Office on March 16, 1977; and g1IREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, May 24, 1977, whereat all persons interested therein might appear and be heard; and h41EREAS, a Negative Declaration of Environmental Significance was posted on this application on May S, 1977; and M REAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and MAI, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of CLARENCE, YOLk\M$MARCIA TIOTSON (Applicants$Owners), (2121-RZ), be APPROVED as to the change from Heavy Agricultural District (A-3) to General Agricultural District (A-2), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OP BYRON DIVISION, SECTOR 1 AND BYRON DIVISION, SECTOR 2, CONTRA COSTA COUNTY, G4LIc ORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The subject request is consistent with the General Plan and with adjacent A-2 zoning. Environmental impacts associated with future subdivision of the subject pro- perty may require preparation of an Environmental Impact Report. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code 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, May 24, 1977, by the following vote: AYES: Commissioners - Compaglia,Anderson, Walton, Young, Phillips, Stoddard, Milano. NOES: Commissioners -None. 00605' hticrcf11med with }:,.,rd order by motion of the YlaIDnng LOOMission on lue—ay, '%-y 44, -19"1 uy u..., L.11..—g VU— AYES: Commissioners - Compaglia,Anderson, Walton, Young, Phillips, Stoddard, Mlano. ROES: Commissioners -None. 00605 Microfilmed with L=rd order e- Resolution No. 48-1977 ABSENT: Commissioners -None. ABSTAIN: Commissioners-None. I, William 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 ll,esday, June 7, 1977, and that this resolut- ion was duly and regularly passed and adopted by the following vote of'the Commission: AYES: Commissioners -Young, Stoddard, C=Mlia, Anderson, Walton, M ano. NOES: Commissioners -None. ABSEA7': Commissioners -Carolyn D. Phillips. ABSTAIN: Commissioners -None. Chairman o s Pion o the County of Contra Costa, State of California ATTEST: Secretary,1 the Commission of the County iof Contra Cobta, State of California 7Ez�'.�Fa•.c...;"a;:o,�_: .;�7EV /0 �waor,urueu w,tn 000rd order 00606 r A3 ; V 40001 From To ' . ' .C� s-;�: -� :' �:.:�;w�--iii � •,, ,� 7 ;;—,- r 1 / 1 / JR-400 . I, II��--►-tltpflp , Charman of the Contra Costa County Planning Commission, State of Colifornio, do hereby certify that this is a true and correct copy of APok-r% I1 OF BjYQpN th^ O-nw;LA C0,91-A CO�HTY (`At_IF�IL1�110 indicating thereon the decision of the Contra Costo County Planning Commission in the matter of Taernosa to RUZ I RZ rChairman of the Contra osto County 1 r' Planning Commission, State of Calif. ATTEST: Seirelary of the-Contro Costa County j Planning Commission, State of Calif. Finding) Map Ilucrositirwo wan uoara orcler IVI'AN I eU UW b.. one CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF =Completion of-Environmental Impact Report XXXX 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 (41s)372-2091 - - Phone EIR Contact Person&jargarel coulter Contac[ Person PROJECT DESCRIPTION: , CLARENCE, YOLANDA, St AIARCIA THOMPSON(Applicants d:Owners),County File 2121-RZ. The applicant requests to rezone approx. 156 acres from Heavy Agricultural District A-3 to General Agricultural District A-2. Subject property fronts approx.1211 feet on the south side of Delta Road, approx. 1860 feet on the south west side of Knightsen Avenue,and approx. 265 feet on the west side of Eden Plains,in the East County area. The project will not have a significant effect on the environment.Although the subject rezoning w111 facilitate the loss of the prime soils on the subject property for agricultural production,it is consistent with the proposed East County area General Plan and with adjacent zoning. The project is within a designated flood hazard area,a condition which will be mitigated during review of building permit applications in the area. It is determined from initial study byoes of the =Planning Department that this project dnot tave a significant, effect on the environment. lJ 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 G Escobar Streets Martinez, California Ole .e Post Final date For review/appeal l'M '_ �9 Plannxag partwivepresenEative A1ic-on,i. j wain b=d order .ur review/zpp'..l(fI�I B�P1ann�Departm - ' — t epresentative /1 Micatiimeu ;-glia board order "r►�n8 ri J In the Board of Supervisors of Contra Costa County, State of California In the Matter of _ Acknowledging Receipt of Report Concerning Write—off of Certain Hospital Accounts Receivable. Pursuant to Resolution Sumber 74/640 adopted by-the Board on July 23, 1974, the County Auditor—Controller has sub— mitted to the Board a detailed monthly report of certain County Hospital accounts written off during the month of May, 1977 which amounted to $28,659.01; IT IS BY THE BOARD ORDCD that receipt of the aforesaid report is hereby ACKKOV,Lr- GID. PASSED by the Board on June 21, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisen on the date aforesaid Witness my hand and the Seat of the Board of cc: County Auditor—Controller Supervisors County Administrator affixed this 21stday of June 19 77 J. R. OLSSON,Clerk By c—5-1—n .Deputy Clerk Billie C. Souza 01609 H-244T t6n . ........... t ions In the Board of Supervisors of Contra Costa County, State of California June 21_ .19.77 to Ale AAoBer d ' Realloontion of Second Year Camnity Development Block Grant Funds The Community Development Advisory Council having recommended that funding fat certain second Year Activities be rescinded, and that said funds and additional coatingencV fiords be reallocated to other activities as listed below. Tho Director of Planning is a memorandum.dated June 15, 1977 having reviewed and concurred with the recommendation of the Advisory Coumeil. IT IS BY THE BOARD ORMW that funding for the following three second Year Activities be rescinded: f16 E1 Sabrante Neighborhood Facility 158,500 f18 E1 Sobrants Valley Activities Center 4,100 034 Eugene O'Neill 'Iso House" 40,000 It is further ordered that funds be allocated to the following Second and Third Year Activities: Nardi Richmond Frontage Improvements 70,000 Hest Pittsbutg Park Rehabilitation 71,000 Fair Housing Service 17,000 Danville service Center Renovation 20,000 Home Maintenance Training and 30,000 Counseling Program Restoration of Joel Clayton 14,000 Bus Acquisition Rodeo 6,000 Neighborhood Facility Rodeo 15,000 It is further ordered that the Third Year application be amended to Include the following activity: Rodeo Day can Center Ronovatim 15,000 t' • I hweby cwWy that the foregaLp ds a tine and correct copy of on ander sidwed on the muthis of said Board of Supwvimrs on the dots chwasadd. Win=my hand and*0 said of Out Bond of ccr Director o_' Pleming ,S„p-- Dirett -, F a ar. 3eeources amasd f16*!!- 21stday of Jure .1977 Ag ; Office of sconomic L' pars•.�itr f" J jd.OLSSON,txwk Pa .c '�or�s Director , •Coun,y AtFainistrator By. ' 00"dark Honda AWald 00610 H.24 Via Ism .7 ... f In the Board of Supervisors of Contra Costa County, State of California June 21 ,19 77 In the Matter of Street Sweeping Contract for Various County locations. Service Area General Fund This being the time to receive bids for the Street Sweeping Contract, various County areas, bids were received from the folloi+ing and read by the Clerk: Contra Costa Sweeper Service, Pacheco J S S Sweeping Service. San Francisco Richmond Sanitary Service, Richmond San Jose Commercial Sweeping Company, San Jose 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 June 21, 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 Seat of the Board of Supervisors Originator: Public Works Department affixed thiel sr day of June 19 77 Maintenance Division cc: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller By _ _ i Deputy Clerk Jean L. Puller H-24 3j.6 IS., +rtrt,ll t , In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the Matter of Recommendation of the Planning . Commission (2047-R2) to Rezone Land in the West Pittsburg Area. , The Director of Planning having notified this.Board that the Planning Corxiission (2047-R2) recommends the rezoning of approximately 76 acres from Multiple Family Residential District (M-1) and Neighborhood Business District (N-B) to Multiple Fam£ly Residential District (M-3); from Multiple Family Residential District (H�l) and General Commercial District (C) to Multiple Family Residential District (M.-3); from ltultiple Family Residential District (M-1) to Multiple Family Residential District (M-2); and from Multiple Family Residential District (M-1) to Single Family Residential District-7 (R-7), Nest Pittsburg area; IT IS BY THE BOARD ORDEPED that a hearing be held -on Tuesday, July 26, 1977 at 11:30 a.m., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that pursuant to code requirements the Clerk publish notice of same in the PITTSBURG POST-DISPATCH and give notice by mail to all persons shown an 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 June 21, 1977. 1 hereby certify that the foregoing Is a tme and carred copy of an order entered on the minutes of mid Board of Supervisors on the date oforemid. cc: List of Nares Provided Witness my hand and the Seo)of the Board of by Planning Superrmus Director of Planning affixed this Z-i%t Joy of T.— 19Z7_ J.R.OLSSON,Clerk ey. Ari U��-/amu Deputy Uerk Ja^ie L. Jo`utson 00612 H-Z4 Y77 t5m r ` ' RECEIVED �I• CONTRA COSTA COUNTY JUN/-r 1977 PLANNING DEPARTMENT 1.R OLSSON 022K BOARD OF SUYeiMSORS ,coNr cpsrA m. TO: Board of Supervisors DATE: 10 Jule 1977 Attn: Clerk of the Board FROM: Anthony A. Dehaesusi SUBJECT:RE7anM: Commission Initiated Director of P Study (2047-1?Z) -M-1.to more appropriate designations, 76 Acres -West Pittsburg.(S.D.V) Attached is Planning Commission Resolution No. 50-1977, adopted by the Planning Cmmission Tuesday, June 7, 1977, by a vote of 6 AYES - 1 ABSENT (Phillips). This Commission Initiated Study Gas reviewed by the Planning Commission on April. 12, 1977, discussed at the Study Session hbetixg- of May 13, 1977 and APPROVED as per staff reccmnendation at a Closed Bearing on Tuesday, May 24, 1977, as per the findings map attached. The changes are as follows: Area Yl, M-1 and LT-B to 14-3; Area R, M-1 and C to M-3; Area#3, 1-1-1 to M-2 (triangular,lar panel) and Area F+, Fc-1 to R-7. The following people should be notified of your Board's bearing date and time: Mi rk Marraill, Geo. H. Hutchinson Ted Li.chti 180 Solana Avenue 32 Borth Broa&ay Ave. 68 Bayview Avenue Pittsburg, Calif. 94565 Pittsburg, Calif. Pittsburg, Calif. David Manwill Anthony Siino Fred:1anwil1 270 North Bella Pbnte 2 Marina Boulevard 176 Poinsetta Avenue Pittsburg, Calif. 94565 Pittsburg, Calif. Pittsburg, California Horace Siino Dun Verley Gary Manwill 2470 Willow Pass Road 1014 Windsor Drive Highmaay Avenue Pittsburg, California 94565 infayette, Calif. 94549 Pittsburg, Calif. Mr. T4mas Al.faro Henry Pratt 1623 Limewood Place P. 0. Boit n Pittsburg, Calif. Pittsburg, Calif. . AAD/v Attachments: Resolution&Findings Clap, Area 1-hp, Staff Report, Neg.EIR, Minutes cc: File 20474Z Supervisors, District: I. n. III, IV, V. 00613 Hjcrofi;-.-d %-Ath board order ttivari!�',d vrith board order RESOLUTION NO. 50-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIF- ORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2047-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE WEST PITTSBURG AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, the Planning Commission, after having been duly briefed by the Director of Planning,.instructed the Planning Staff the initiate rezoning hearings for possible changes in the existing zoning of approximately 76_acres from Multiple Family Residential District (M-1), Neighborhood Business District (N-B) and General Commercial District (C) to more appropriate zoning classifications; and WHEREAS, after notice was lawfully given, a public hearing was held by the Planning Commission on Tuesday,April 12, 1977, whereat all persons interested there- in might appear and be heard; and WHEREAS, residents of the area did appear and were heard on this matter at said Tuesday, April 12, 1977,meeting; and WHEREAS, the Planning Commission CLOSED the public hearing for study and field trip review of the area; and WHEREAS, the Planning Commission on Friday, May 13, 1977, visited the subject area; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this study on July 29, 1976; and UHEREAS, at Closed Public Hearing on Tuesday, May 24, 1977, the Planning Commission fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2047- RZ), be APPROVED as follows: (1)Area al: M-1 and N-B to M-3; (2) Area 02: 1.1-1 and C to M-3; (3) Area=3: H-1 to 14-2, (a triangular parcel); and Area >4: M-1 to R-7, as is indicated on the findings map entitled: A PORTION OF Trus DISTRICTS i!,SP F- TRE HEST AMBROSE ARM, 111SERT YAP NO_ 35 AND PNP DISTRICTS MAP FOR THE EAST A RROSE AREA, INSERT MAP NO. 35,CONTRA COSTA COUNTY, CALIFORNIA, which is attacked hereto and made a part hereof; and )��jj1�Q BE IT FURTHER RESOLVED that the reasons for this recommendation are as fjlT.1i fAicrofilm_d with board order ANa.4OSE AREA, INSERT NAP NO. 5, J" ' An."_e WSTRICTS—FOR THE 3CONTRA COSTA COUtlTy, EAST hereto and made a part hereof; and CALIFORNIA, which is attacFed�� BE IT FURTHER RESOLVED that the reasons for this recommendation are as f}flfiprs ldicrofilnzd with board order Resolution Ila. 50-1977 (1) Better implementation of the General Plan. (2) Consistent with the existing uses now established in these areas. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Comm- ission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code 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, May 24, 1977, by the following vote: AYES: Commissioners - Compaglia, Anderson, Walton, Young, Phillips, Stoddard, Milano. NOES: Commissioners -None. ABSENT: Commissioners -None. ABSTAIN: Commissioners - None. I, William 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, June 7, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Young, Stoddard, Gzmpaglia, Anderson, [dalton, Milano. NOES: Commissioners -Pnne_ ABSENT: Commissioners - Carolyn D. Phillips_ ABSTAIN: Commissioners - None. f737tP.? Chairman of the Planni g Commission of the County of Contra Costa, State of California ATTEST: RECEIVED j� JUN/x1977 J.L OLSON MD Secretary of the Planning Commission of the °FtA Cc .-'County df Contra Costa, State of California mv1�1r` D0 ry -2- 00615 .•,trfi board order r P I I I I Rezone From N-a To JU- ( ' Von h1 r . :N" \ }`Jf9A: _ From (�' To M_3 1 2 iK 4\'•'1- l: e{ r �.c;`tfi3tk . r, r I Area 1 4'l0 i' w raR tF 1 1 I - - - {7 Rezone I From:L To K/L- \: r �;. � 1, ti�ti•.\'.�,�t ri:tet T-1 J.. `�'r`�?r.• Rezone f It`¢i i il; I( i'1;►..`` .Z From M- I I -til`FF f.��l J iIF •�1 f 1i .11\ti - i Area 3 C1 t h. .,k�; � •,- iii ? a� L R6. Rezone. From To M 2 `l r �— Area 2 - - Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy aE F?pRTtura OF Tic /l Dt<tltCit IAa fuc 61�cT c{r.•BKe£E AgrA INSEiT Mgj? Alp ;4 Aar 1j'•& r•;STQuTr t4ay rqn -n* fm-t miucsE ArE-h jama AVULgo Jt- C4NTf,4 1 eird ecat+ry, C4r.JI7Pt]41'/t.�. indicating thereon the decision of the Contra Costa County Planning -, 7 Commission in the matter of Pi A,rrJlf{t of 1f15SJGN 1"Fi.&TF9 -':.74 7 A 7 ' Chairman of the CoAro Costa County Planning Commission, State of Calif. ATTEST: Secretary of the Contra Costa County '1616 Planning Commission, State of Calif. Findings Map ,fILCOI;I lf- 11 .0 ucI ,ItJQnlf ll �+ uiU U(AT— CONTRA COSTA COut:f1' 1UNNNING DEPARTMENT NOTICE. OF Completion of Environmental.Impact Report F-X-x--1 Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency. Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94SSS Phone (41S)372-2024 Phone EIR Contact Person Marzaret Coulter Contact Person PRa)ECf DESCRIPTIO\: PLANNING COMMISSION INITIATED STUDY: County File#2047-RZ: To consider whether approx. 72.7 acres should be rezoned froiF Multiple Family Residential District (91-1) and Neighborhood Business District(N-B) as follows: 1) approx. 68.7 acres to Multiple Family Residential District(M-2); 2) approx. 4 acres to Single Family Residential District (11-7). Subject property is located in the Pittsburg,area as follows: 1)a.approx.68.34 acres set back from the north side of Willow Pass Road,approx.11W south of the Atchison Topeka/Southern Pacific Railroad tracks,transected by Nor 1,i Broadway,Sotano,Poinsetta,Highway and Crivello Avenues,and b.approx..4 acre fronting approx.34F'on the north side of Canal Road,approx. 525'west of Loftus Road;and 2)approx. 4 acres fronting approx.1,050'on the west side of Loftus Road and 15W on the north side of Canal Road. The project will not have a significant effect on the environment because the subject property is developed with the exception of a few parcels and appears to be at a constant state as opposed to being in a process of change. Radical charges in the residential patterns(the area Is now mixed single and multiple family residences) might warrant further environmental consideration-for example,if someone were to erect a huge apartment complex. Rezoning will have no significant environmental effect. It is determined from initial study by M.Coulter of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. �Th., Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg. Pine 6 Escobar Streets Ma:�inez, California - 0 to Post �G>;�29.Ia�� Final date for review/appeal hm-krsr 121199(" (1(If;1'7 Planning •'.'c;a )nt Representative Miuo(ilmod with licard or$at pAiuoiilmod with hoard otoLl `f snn .n• f In the Board of Supervisors of Contra Costa County, State of California June 21 19 77 In the We-of Exoneration of Surety Tax Bond deposited as surety for taxes in connection with Subdivision 4604, City of Orinda. The County Tax Collector having advised that the county taxes on property included in Tract ;:o. 4604, City of Orinda, for the fiscal year 1976-77 have been paid in full; and IT IS BY THE BOARD ORDERED that Surety Tax Bond No. 4604 issued by the Insurance Company of North America, is EXONERATED. PASSED by the Board on June 21, 1977. I hereby certify that the foregoing is a true and marred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid cc: County Auditor-Controller Witness my hand and the Seal of the Board of Public Works Director supervisors Tax Collector's Office Director of Planning affixed thG2j<r day of r,, 19 Recorder Whitney S. Haist J. R. OLSSON, Clerk P. 0. Box 33dv� Orinda, CA 94763 B 1 i r,",U • •Deputy Clerk Patricia A. Bell 00618 w-2a arr is. Z7% lt-n'. BOtf ID OF SUt L:Liisoits OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ldatter of Awarding Contract } for House Moving. ) June 21, 1977 Gak Road Widening Project 4 4054-4189-663-74J Walnut Creek Area ) } Bidder Total Amount Bond Amounts Ayen House Movers and $24,965.00 Libor & Bats. $12,482.50 General Contractors,Orinda Faith. Perf. 24,965.00 Ron Trost, Orinda The above-captioned project and the. speeifieations therefor being approved, bids being duly invited and received, the Public Works Director renormmending that the bid listed first above is the to✓est 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 anount and at the unit prices submitted in said bid; and that said contractor shall present two good and suMcient surety bonds a indicated abova; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FORTIM ORDERED that, upon signature of the contract by tho Public 4:orks Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 21, 1977 CPR;117tED COPY I eertlfy that this 1.a Cull.true&correct copy of Originator: Public Works Department the wi;;tnal dor-X t r'hhh is on ftln ht toy orh—. Real Property D7YlS10n and that It n'w 4t,ed&adopted by the hoard of p y up.n Uon of Contra Cotta County,CaliComta.ou the date ebo-M ATTF�'T: J.R.UI cep\,County -Clork&ea-0.flcto MtL-of said hoard of Supcntaoro. cc: Auditor-Controller Dy nev-ts tiers Contractor1 on �-��/177 Form 9.1 R _ r In the Board of Supervisors of Contra Costa County, State of California die" 2 Ig 77 to the Matter of --�� Approving and Authorizing the Travel Request of Hurl Butler IT IS BY THE BOARD ORDERED that the travel request for Mr. Hurl Butler be APPROVED so Mr. Butler may observe a "rubberized chip seal" demonstration in Reno, Nevada. The Public Works Maintenance Division will be utilizing the process the last part of June. It is further AUTHORIZED that the Public Works Department may spend sixty-nine dollars and fifty cents for this purpose. Cost: Meats - $19.50 Room - 50.00 Total: T'6 --W PASSF-D by the Board on June 21, 1971. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. - Orig: Public Works Witness my hand and the Seal of the Board of cc: Public Works Dept, Supervisors Auditor-Controller CAO affixed thfs jaj-,day of June 19 77 `_' �2 J. R. OCSSON, Clerk ey : i c n'>Q .ti.1�51 Deputy Clerk Patricia A. Bell 00620 H-24 are Ism And the Board adjourns to meet on 'J&ni Wig, 197-7 at •00a.m., .in the.Board Chambers, Room 107, County Administration;.. Building, Martinez, California. Schroder, vice airman ATTEST: J. R. OLSSON, CLERK Deputy 00621 x.. SLMMARY OF PROCEEDINGS BE-ORE TIE-, BOARD OF SUPERVISORS Or C017-RA COSTA COUh7T, JUKE 21, 11977, =PARED BY J. R. OLSSON, COUNTY C--.?4i Ail EX-O ?ICIO CT_s—._%i OF MHEE BOARD. A.ovroved personnel actions for Assessor, District Attorney, Medical Services, Public Works, Agriculture Dept., Clerk of the Board, Health/ Social Service, Probation., Superintendent of Schools, I . Diablo Judicial Court, County Administrator, Medical Services and Civil Service. Approved appropriation adjustments for Cooperative Extension, County Administrator, State Hospital, Superintendent of Schools, and Contra Costa County Fire Protection District; and internal adjustments for Planning, Law and Justice Systems Development, Health, Health Projects, Sheriff's Dept., Social Service, Public ;forks, Building Maintenance, Auditor, Medical Services'and Delta ?:unicipal Court. Denied claims for damages filed by Connie Jo Murphy and Pacific Telephone and Telegraph Company; amended claim for damages filed by Dan T., ?_sa L. and Starla r_c-arland and application to file a late claim for Alan McPherson. Approved Traffic Resolutions Nos. 22336 and 2337• Awa.-`ed contract for Stone VaL,ev Neighborhood Park, Alamo area, to -c:,a_rd Sawdon. approved _.crease o_ $6,CCO contract ccnt= geacy rid for Rudgezr Road reconstruction project, Xaln-ut Creek area. Acknowledged receipt of letter from County Administrator on Second =nstai?_eat of Secu d Taxes co?Iected for the 1076-1-977 fiscal vear. Approved Federal Aid Urban Project ?riority Programs. Adopted Ta-get Areas for 'rousing Rehabilitation F=nancial Assistance. Approved settlements and authorized Public Works Director to execute Right of::ay Contracts with Mt. Diablo Unified School District and i7. H. and E. A. Johnston for Center Avenue Reconstruction Project, Pacheco area. Awarded contract for Port Chicago Highway Bridge Reconstruction Project, Clyde area, to Murdoch Engineering & Construction. Fixed June 28 1977 at :20 a.m. to consider proposed Local Rule r^ of t'_-a Contra Costa County Assessment Appeals Board. Approved monthly rate Increase for operation of Jersey Island Ferry effective July 11 1977. Accepted Grant Deed for road purposes and for recording only an Offer of Dedication for drainage purposes fro= Blaise and Le-wisEnterprises for Y.S. 16a-76, 11alnut Creek area_ 00622 Accepted Grant Deed for road purposes and for recording on-Ip as Offer °.S- 168-75on1_o-I drainage purposes frog 3laise and Le is _nterpr`ses £or "-;a -In-, Creea area. _ 00622 June 21, 1977 Summary, continued Page 2 Authorized I% Butler to attend 'rubberized c_:=p seal' demonstration in Reno, Nevada. Approved agreement with First Unitarian Church of Berkley for private improvements in M.S. 142-74, Kensington area. Approved agreement with G. is rtinovich for private improvements in Sub. 4927, Alamo area. Authorized Chairman to sign in advance certificates pertaining to residency program at County Hospital. Requested copy of manuscript of book written by i3rs. V. Jones. Authorized legal defense for persons who have so requested in connection with Court Actions Nos. 175777 and C77 0215. Cancelled hearing on intention to condem certain real property required £or Boulevard llay Bridge Reconstruction Project, .falnut Creek. Granted extension of time to fille final- map of Sub. 4E35, !dalnut Creek area, to B. P.abiner of Hayman Homes. As ex-officio the Board of Supervisors of the Contra Costa County Flood Control and :tater Conservation District authorized Public :'forks Director to execute Consultin, Services Arreement with Harding-Lawson Associates for Lower Green Valley Creek Detention. Basin groundwater investigation. As exro£_icio the Governing Board of Contra Costa County Fire Protection District awarded contract for Station No. 6, new electrical service, to :deco Electrical Construction and Maintenance. As ex-officio the Board of Supervisors of the Contra Costa County Flood Control and tater Conservation_ District authorized Public Works Directs execute consulting services agreementwth Gater Resources Engineers, Irv., for preparation of Drainage Plan for proposed Drainage Area 29. Approved further study of management alternatives for Medical Services Department. Approved rental agreement with S. McLean for County-owned property. Approved settlements and authorized Public I.orks Director to execute Sight of ;av Contracts with R. Howe for Boulevard :•fay Bridge Reconstruction Project, i:a?nut Creek area. Approved Deferred Improvement Agreement with ::. Plambeck for M.S. 165-76, pleasant Hill area. Authorized County Purchasing rgent to sell property declared surplus. Authorized Public "'oras Director to execute inspection Services Contracts with Messrs. Grady and Cameron for Personal Security System _. at Juvenile Hal, Martinez. -- IIIIFi�� MEW June 21, 1977 Summary, continued Page 3 Authorized Chai^_ar. to execute the following: ?:on- exclusive =erpetuz3 License agreement with Hoeing Computer Services, Inc with respect to computer services; Satisfaction of judgements re Gloria Greer and La-^raine t:'ilkins; Contract Extension with J. J. O'Donnell to extend Occupational Alcoholism consultation services for two months; Contract Amendment Agreement with Contra Costa County Superintendent of Schools to make certain charges in reciprocal services contract for George I=11er, Jr. Memorial Center Programs; Agreement with State Dept. of Health to continue funding for the VD Control Project operated by the County Health Dept.; Amendment to Consumer Action Project Evaluation Agreement with M. Idilson to provide services; Contract with Los Meda-nos Community hospital District to purchase ,..._nibus services for three months an Pitt sbu-^g/:4est Pittsburg area; Short Form Se.-rice Contract a_th United Council of Spanish Speakine Crgan_zations, inc.re :workshop and needs plan for spanish speaking senior citizens. Authorized Cha-'r--P- to sign agreement with ^r-ttsburg Redevelopment Aeency and Public Employees Retirement System Hoard providing for admission or Redevelopment Agency into County Retirement System. Authorized Chairman to sign contracts with Cities of Antioch and and Home Health and Counseling Inr,re nutrition project bus transportation. Authorized Cha:Lrma^ to sign contract with Sainz, Vargas, Samoa and Company for CE-A Auditing Services. Authorized ?ice Chairman to sign letter to be submitted to State Dent. - He-alth protesting increasing Coun.y costs for Mental Health and Drug ;hose Prag-ams. As ex-officio the Governing Hoard of the Bethel island Fire Protection District referred bids for Bethel island 7--.-ee :fetal Apparatus Building to Public i+orks Director for review and recommendation. Referred to: County Health Officer for report, communication from Senator Ileiedly suggesting application for study relating to incidence of Cancer and Air Pollution in Contra Costa County; County Counsel, reouest of E. Taliaferro for aid for litigants in smal claims court; public Works Director, =nvi_rornental Control, letter State of California-Resources Agency, Department of ?later Resources recommending zhat the State of California select the Peripheral Canal to complete the State :Nater Project; Director, Kumar. Resources Agency, cc=zunication from U.S. Secretarj of Health, Education and Welfare re tentative working proposal for restructure of vielfare system and letter from League of .!omen Voters of Diablo Valley, commending the w=ily a.^.d Children's Services Advisory Cte.and County Welfare Director for initiating "Share a Desk" program. 00624 TIM Mw i June 21, 1977, Summary, continued i':'#;:,Page !; Proclaimed week of July 3-9, 1977 as i:ational Safe Boatie ifeek. Fixed July 26, 1977 at i:10, a.m. for hearing on recuest of J. van De Rooraart, at al, (?'iF iZ) to rezone land in Pleasant Fill BARTD Station area. Fixed July 26, 1977 at 11:05 a.m. for hearing on request of Arnold and Ferguson 0117-R-7) to rezone land in Pine Hil1/1:artinez area. Authorized Public e.1orks Director to execut. agreement with Ambrose Recreation and Park District for access road on County property in lest Pittsburg area. Authorized Public Works Director to execute Deferred Improvement .greements:._th D. Lyric- for M.S. 283-76, Orinda area and M. Allard for Sub. 1767, El Sobrante area. A•rhorized Director, _ Resources Agency, to execute contract with Franklin. Aid Co=any, =nc. for County?•:edical Services. Accepted resienations of G. ?•TL'ler and H. e:oL from Contra Costa County Storm Drainn-e District Zone ::umber 77. AnDroved settlements and authorized Public .forks Director to execute '_e^t of :fay Cont:acts ' j. _ ussell and K. c L. Eldridge for :ze%e11 _venue Storm Dram, ,:.-?^ut1Creek area. Fixed July 25, 1977 at 11:25 a._-. for hearing on the request cf R. A. .ail c associates (21_C--9Z) to rezone land in the 3nightser. area. Fixed July 25, 19?7 at 11:30 a.m. for hearing on recommendation of the ?lapping Cemcssion (2017-RZ) to rezone lana in the West Pittsburg area. Fi?:ed July 24, 1977 at '':OC a.m. for hearing on tae request of C , Y. k ?•_. Th (21'_ R') to rezone land in tae FnJ htsen area. Acknowledged receipt of accounts written off by the County Auditor- Controller. Adopted Ordinance Pio. 77-56 rezoning land in the Diablo area. Fixed July 19, 1977 at 11:00 a.m. for hearing on appeal of J. S. Terrington (2111-RZ) =rom Planning Commission denial of application to rezone certain land in the ::alders area. Fixed July 12, '977 at '1:OC a for heari g or. appeal of B. Glieden from Planning Co mss-on denial of K.S. 7-77, :Walnut Creek area. Fixed July 12, 1977 at 11:30 a.m. for hearing or appeal of C. May -rom Planning Co,Hssion denial of Sub. 5025, Lafayette area. Confirmed terms of office of Aviation Advisory Committee. 011925 am June 21, 1997, Summ<.^y, continued Page 5 nu�z� ,June 21, 1977, Summarv, continued Page 5 Directed Local No. 1 to submit grievance record and written presentations and recommendations for Board determination on July 19, 1977 at 10:417 a.m. re grievance of D. Bennett. Authorized Director, Human_ Resources Agency, and County Counsel to prepare agreement for Board consideration with resuect to Health Systems 'agency purchasing services From Alameda or Contra Costa Counties. Approved recommendation and authorized Director, Human Resources Agency, to reauest similar concurrence from Alameda County Board of Supervisors with respect to terms of office for eleven members of the Governing Board of Alameda-Contra Costa Health Systems Agency. Approved recommendation of Director of Planning with respect to certain Community Development funds. Apnroved recommendation of Director, Human Resources Agency with respect to contractual agreement with Delancey Street Foundation. Referred to Director Human Resources Agency and Director of Personnel communication From U.S. Dept. of Labor with respect to 317 goal- for enrollment of 7ietna--era veterans as Dart of expanded Public Service Dmployment program.. Rc'erred to Director of PIP-4n for report ao..�_:=cation from Contra pasta County Recreation and *:aturel Resources Commission re 15- acre parcel :town as Little Corral For the Antioch Sand Dunes recreation_ project. Referred to Pablic i.'orks Director, =nvironmental Control, communication or U.S. Armv Corns of Engineers re Sacramento-San Joaquin Delta investigation. Authorised Chairman to execute a Joint Exercise of Po::ers Agreement r,.h City of Antioch for Somersvie Road and Paso Corto Road, Antioch area. As ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District Zone 1C accerned certain easements and authorized Public :orks Director to sign contracts and permits on behalf of the District. Accepted instruments for M.S. 96-76, Galaxie ::'ay abandonment, I.I.S. 282-76 and P•i.S. 129-76. Accepted instruments For recording only for M.S. 276-76, 96-76, 129-76, L.U.P. 2046-76 and Variance Permit 1074-77. Approved surety tax bond for Sub. 4890, City of Pinole. Exonerated bond deposited as surety for taxes in connection w th Sub. 46G, Orinda area. Approved certain projects for submittal to the Economic Development Administration _`or Public ?:'orks Employment Act funds. ns�Fz-� 11111 II..J k.4.. June 21, 1977 Sum-ary, continued 1'' �Page 6 Accepted S112,000 from hilltop Swizv^g Pool Cte. for use in corstructior. of therapeutic swi=ming pool at George Faller Jr. I•iemorial Center - West and authorized Certificate of Appreciation. bpproved Conflict of Interest Codes. Referred to Public storks bids received for Street Sweeping Services in various County Service areas. Awarded to Ayen House Movers and General Contractors contract for housing moving re Oak Road widening project, 'Walnut Creek area. Denied appeal of Lafayette Morehouse, lac. from planning Commission denial of Land Use permit #2180--76, to establish a private school and related facilities, Pleasant 3?]f?:'a1 ut Creek area. Adopted the fol o:eing numbered resolutions: 771'93, approve--1 fins map of Sub. 1:767, El Sobrante area; 77/19!:, aparov=rg agreement with 3laise and Lexis Enterprises for .S. 368=r6, %,;Knut Creek area; 77/'195, accepting as complete improvements for _i.S. 123-76, talar Creek area; 77/496, approving agreement with Leptien, Cronin, Cooper Inc. for ..S. 152 76, -,,,inez area; 77/497 through 77/508, autrorizing changes in the assessment roll; 77/509, auchor;z;w cancellation of delincuent penalties on 1976-77 secured assessment roi?•, 77/510, as ex officio the 3oa.^d of Directors of the Riverview 71re Protection District of Contra Costa Co•:rty approving purchase of real property from State of California for District purposes, Antioch area; 77/531, accepting as complete improvements in Sub. 1;177, San :.anon area and declaring certain roads as County roads; 77/52.2, authorizing Chaff.—aa to execute Local Agency-State Agreement for Federal-Aid projects, various areas; 77/513, authorizing Chaim to execute Local Agency-State Agreemer_t for A2.ha::fcra yI'ev Rcad i_-tersection modification project, Pincle area. 77/511 aut_^.orizing Chai--n-mn to execute Local Agency-State agreement for ?ort Chicago highway 3r4dge reconstruction project, Clyde area; 77/515, reaffirming County position re State financing of Adult Residential Care and Family Day Care Licensing; 77/516, approving Tax Collector's sale of tax-deeded property. -Referred to Finance Committee and the County Administrator a proposal for handling Cri.^aal Conflict cases by the County Bar Association. Approved recommendations of the Citizens Advisory Committee with respect to Route 77/93. Awarded contract to Kirkham, Chaon d Kirkham for George Miller, Jr. 16emo ial-::est Therapeutic Swi n`irg Pool. 00627 A:emor3al :,estTherapeutic w627 t The Following documents consist of 627 pages; r Ya x i