Loading...
HomeMy WebLinkAboutMINUTES - 06071977 - R 77G IN 1 4 x tw r TUESDA%Y. , Y THE BOARD OF SUPERVISORS-MET IN ALL.ITS CAPACITIES . " .PURSUANT TO:ORDINANCE"CODE SECTION 24-2.402 IN" " REGULAR SESSION"-AT-9:00 A.M. ;TUESDAY, JUNE 7, 1977 IN ROOM 107,';COUNTY ADMINISTRATION BUILDING, ~ ' MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman R. I. Schroder, Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine. ABSENT: Chairman W. N. Boggess CLERK J. R. Olsson, represented by 'Geraldine Russell, Deputy Clerk.: The:following-are,the calendars for Board consideration prepared by,'the.Clerk, Couaty. Adinfnistrator and Public Works Director.' x r f ' l IA T' # t � r"vtil[t•at l'*, i F ~ F r i l � f n0001 } 7P.KENNY. q.NONO CALENDAR ROA TMC HOARD OF SUr[AVISORS WARREN N.A �.RrWR2 CONTRA COSTA COUNTY ROBERT L SCHN 2N0. ROBERT L SCHROOER G A,[RRVto[CNAIRMA ANO FOR JAMES R OLSBON,COu 3R0-ICT AN0"OIr100 CLZ or WARREN N.BOGGESSco..oW10 SPECIAL OISTRN:Ts GOVERNED BY THE SOARO MRS.GERALOINERLISS CTN OI,TR� - �O•RO C11•IRaAll lIOOY IOI.AOrIRRrAA1tlr•HYG1,6 .�....,.........:_....,.,. GMVoGLRM'.••• ERIC H.HASSELTO(E M13RYR0:- PHONE(4151372-2371 - SrH OIsrRICr M ROW 011 MARTWE2.CALIFORNIA 94553 TUESDAY JUNE 7, 1977 The Board will meet in all it:t capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board members. Consider recommendations of Board Committees. 9:45 A.M. Service Pin Awards. 10:00 A.M. Executive Session (Government Code Section 54957.0) as required, or recess. 10:45 A.M. Hearing on proposed Blackhawk Boundary Reorganization 2(o. 2. 10:55 A.M. Time fixed to consider consummating purchase of real property located at 1795 Solano Way, Concord, from Morris E. Snyder et ux for $35,040, said property being required for Buchanan Field - Runway 19-R Clear Zone. 10:55 A.M. Hearing on proposed condemnation of certain real property (portions of Pine and Green Streets, Martinez) required for the County Detention Facility site. 11:00 A.M. Receive bids for remodeling of the Juvenile Hall kitchen, Martinez; and As Ex Officio the Governing Board of the Contra Costa County Fire Protection District receive bids for remodeling of Station No. 8, Concord. 11:05 A.M. Hearing on appeal of Sleepy Hollow Improvement Association from Planning Commission conditional approval of Minor Subdivision 252-76 (Schell & Martin, Inc., applicants), Orinda area. ITEMS SUBMITTED TO THE BOARD Items 1 - 7: CONSENT 1. APPROVE minutes of proceedings for the month of May, 1977. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 4. PROCLAIM June 14, 1977 as FLAG DAY. 5. ADOPT Ordinance No. 77-57 (introduced May 31, 1977) rezoning land in the San Ramon area (application of Leno Carletti et al, 2103-RZ). 00002 Board of Supervisors' Calendar, continued June 7, 1977 6. AUTHORIZE execution of agreements for construction of private ImprovementsIv,Ninor:Subdivision's 259=76,7-Danville-`area;=and__, 18-75, Orinda area. 7. DENY the claim of Charles Ladell Holmes and the amended claim of Margaret Henry et al. Items 8 - 15: DETERMINATION (Staff recommendation shown following the item). 8. CONSIDER recommendations of the Public Works Director relating to transit services and financing for the Rodeo-Crockett-Port Costa area. (Deferred from May 31, 1977 Public Works Agenda) 9. LETTER from Chairman, Alameda County Board of Supervisors, requesting that the Contra Costa County Board of Supervisors consider amend- ing the Joint Exercise of Powers Agreement, which established the East Bay Emergency Medical Services Region, to provide that of the three elected officials in each County appointed to the Governing Board, one be designated by the Mayors Conference. CONSIDER REQUEST 10. LETTER from Mr. William B. Lacy tendering his resignation as a member of the Contra Costa County Flood Control and Water Conservation District Zone 9 Advisory Board (Pinole Creek Watershed). ACCEPT RESIG14ATION 97D APPLY POLICY Oil APPO NTMENTS TO BOARDS A14D COMMISSIONS 11. LETTER from Executive Assistant, Contra Costa County Drug Abuse Board, advising that Mr. R. E. Griffin and Mr. Dean Felciano have resigned as members of said Board. ACCEPT RESIGNATIONS AND APPLY POLICY ON APPOINTMENTS TO BOARDS AND COMMISSIONS 12. LETTER from retirement Administrator, Contra Costa County Employees' Retirement Associat4on, advising that the Board of Retirement recommend approval of an amendment to its regulations effective July 1, 1977 to indicate a change in meeting place. APPROVE RECOMMENDATION 13. LETTER from Mr. Mack Chesney, San Pablo, seeking Board payment of $300 court judgment resulting from failure of welfare recipients to pay rent. DENY REQUEST AND REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REVIEW 14. LETTER from Area Manager, Tele-Vue Systems, Inc., advising that the firm's name has been changed to Viacom Cablevision. REFER TO COUNTY COUNSEL FOR REPORT 15. LETTER from Citizens' Advisory Committee for County Service Area R-7 requesting that all available monies be transferred from the Park Dedication Trust Fund for acquisition of community part site 7 as shown in the San Ramon Valley Park and Recreation Master Plan. REFER TO PARK AND RECREATION FACILITIES ADVISORY COMMITTEE FOR RECOMMENDATION Persons addressing the Board should complete the form rovided on the rostrum and Turn sh the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES Finance (Supervisors R. I. Schroder and J. P. Kenny) lst and 3rd Mondays. of each month, 9:00 a.m., Room 108, County Administration Building,-Martinez. Internal Operations (Supervisors E. H. Hasseltine and N. C. Fanden) Room lG8 Wednesday, June 8, 1977 at 3:30 p.m. 06003 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 7, 1977 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Denar*tm--+t Center Addition Cancellation Auditor� 582 r Administrative -- Con:rolle= Analyst-Project Health 450 1 Public Health Nutritionist- Project 11. G=-TS AND DOIvATT--O:rS 2. On behalf of County Service Area R-6, accept gifts of a cash contribution of $26,790 frog the Orinda Foundation, an air conditioning unit (valued at $299) from the Community Center Corporation, and a fan (va1.:ed at $60) from the Or?-Ada Art Center, po be used for the Or=nda Community Center and Paris, as recommended by the Public Works Director. Ill. TRAVEL AUTEORIU-TIONS 3. Name and Destination Department and Date Meeting (a) Ross Alexander, Las Vegas, NV American Public Health 6-10-77 to 6-15-77 - Health Association (time only) Meeting (b) Esther Helfand, 'Detroit, MI American Library County Library 6-15-77 to 6-24-77 Association Irene Gitomer, Detroit, X1 Convention County Library 6-17-77 to 6-24-77 Sarre (c) Larry R. Ard, Quantico, VA FBI National Sheriff-Coroner 7-10-77 to 9-23-77 Academy (federal funds) 00004 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-7-77 Page: 2. IV. APPROPRIATION ADJUSTMENTS 4. Bay Municipal Court. Add $25,000 for assignment of pro tem judges to ass!�;t with backlog of cases, overtime required to combine files and records and to cover moving expenses required follgwiag court consolidation. S. Mon Fire Protection District. Appropriate $1,000 grant received rom the State or rural community fire protection. 6. Countv Administrator (Plant Acquisition) . Add $150,000 for acquisition of Martinez Civic Center properties. 7. internal Adjustments. Changes not affecting totals for sollowing budget units: Public Works (Road Construction, Road Maintenance, Eauipcent operation, Building Maintenance, Services Sold, Engineering and Administration, County Service Areas R-6 and M-8) , Brentwood Fire Protection District, County Administrator (Plant Acquisition), Auditor-Controller (Various Departments, Data Processing Services and Supplies, Central Services, Data Processing),Communications, County Medical Services, Health Department (Health Projects) . V. LIENS AND COLLECTIONS None. VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman, Board of Supervisors," to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Thomas Broome, Probation $225 6-27-77 to Consultant Department staff 8-26-77 training (b) State Board of Homeowners' Not to 2-18-77 to Equalization Claims Sampling exceed project Service $3,000* completion *(paid to county) 9. 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: AgencX Purpose Regal Rexall Drug Provision of Pharmaceutical Services and Medical Supplies 00005 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-7-77 Page: 3.. VI. COh'TRACTS AND GRANTS - continued 10. Approve and authorize Director, Human Resources Agency, to execute contract on an hourly basis with an additional medical specialist for services to County Medical Services during the period May 1, 1977 to April 30, 1978, in implementation of Board Resolution No. 77/326 adopted April 19, 1977. VII. LEGISLATION 11. Consider status, and possible adoption of County position, on legislation affecting County. VIII-REAL ESTATE ACTIONS 22. Authorize Chairman, Board of Supervisors, to execute a monthly rental agreement between County and Duncan Knowles et a1 for'Dremises at 960 East Street, Pittsburg £or continued use by the Coozerative Extension Service. 13. Authorize Chai_rmaa, Board of Supervisors, to execute a + two-year lease between-County and Ruth L. Buchanan et al for premises at 35 East Sth Street Pittsburg for use by the O.=ace of Econo.-zc Opportunity. IX. OTE�1-VIR AL"TIONS 14. D'rec_or, Area Office on :,;i-g, to ss=- __a-- aar'_cazio.-. in =he a=_u:;. of S7,255 = tae Cal•fc_nia DaPar�_.tent of Acing for cort_nuarion of ..raining serv_ces =o the Cop=ra Cosma Cou_rti• Area rgency an Aging d•=iac the period October 1, 1977 through September 30, 1978; as recommended by the Director, Human Resources Agency. 15. Authorize County Auditor-Controller to make payment not to exceed $300 for space at the San Francisco Airport for meeting(s) with representatives of other counties . related to formula for distribution of emergency telephone users tax (9-1-1 Program). 16. Acknowledge receipt of _eport from the Pssistant County Probation Officer on the number of institutional and foster home placements and expenditures by the Probation Department through March 31, 1977. 000% To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-7-77 Page: 4. --" I%. OTHER ACTIONS - continued 17. Authorize Chairman, Board of Supervisors, to execute a grant application in the amount of $1,590,000 ($954,000 • federal, $130,000 county, $506,000 local in-kind) for continuation of the County's Economic Opportunity Program for the period July 1, 1977 through June 30, 1978 with change in program direction approved in principle on April 19, 1977, and authorize Chairman, Board of Supervisors, to execute said grant application for submission to Community Services Administration (approval June 7th required) . 13. Acknowledge receipt of letter submitted *by the County Adm.-' furnishing information pertaining to assessm°nts and property taxes. NOTE At the close of the County Administrator's agenda, the Board Chairmmn will ask for any comments by interested citizens attending the meeting. If discussion bycitizens becomes too long and interferes with consideration of other scheduled items, however,, that issue will be carried over to a later time. DEADLINE FOR AGENDA.ITEMS: WEDNESDAY, 5:00 P.M. 00007 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors , FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for June 7, 1977 SUPERVISORIAL DISTRICT II Item 1. CENTER AVENUE - ACCEPT DEED AND AUTHORIZE CONVEYANCE - Pacheco Area It is recommended that the Board of Supervisors: A. Accept Grant Deed and Right of Way Contract, dated May 16, 1977, from Leoleon M. Albro; authorize the Public Works Director to sign said Contract on behalf of the County; and authorize the County Auditor to draw a warrant in the amount of $18,000, payable to Western Title Insurance Company, Escrow No. W-358915-5-DG. B. Determine that the improvements on County-owned property located at 227 Center Avenue, Pacheco, consisting of a 6-room house and detached garage, are no longer needed for County or public purposes and that their value does not exceed $2,000, and authorize their conveyance to Leoleon M. Albro as agreed in the Right of Way Contract referred to in paragraph A. above as part of the settlement, thereby saving the County demolition costs. (RE: Project No. 3471-4342-663-76) (RP) SUPERVISORIAL DISTRICT III Item 2. NORTH GATE ROAD - ABANDONMENT - Walnut Creek Area It is recommended that the Board of Supervisors summarily abandon portions of North Gate Road, superseded by relocation, and authorize the Board Chairman to execute Quitclaim Deeds from the County to adjacent owners for said abandonment area in exchange for parcels of land required and accepted by the County for said relocation. (RE: Project No. 4461-4561-72) (RP) EXTRA BUSINESS Public Works Department —Page l—oT June 7, 1977 00008 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for June 7, 1977 REPORTS None .SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. CENTER AVENUE RECONSTRUCTION - ADOPT FINAL ENVIRONMENTAL IMPACT REPORT, APPROVE PLANS AND ADVERTISE FOR BIDS - Pacheco Area The Planning Commission reviewed the Final Environmental Impact Report for the Center Avenue Reconstruction Project on May 24, 1977 and cer- tified it to be adequate and found the project to be in compliance with the General Plan. The Final Environmental Impact Report was filed with the Board on May 31, 1977. It is recommended that the Board of Supervisors adopt the Final Envi.ron- me^tal Impact Report for the Center Avenue Reconstruction Project and certify that: a) the Final Environmental Impact Report has been completed in corapli- ance with the California Environmental Quality Act, the State's . Guidelines, and the County processing procedures; and that b) the Board has reviewed and considered the Final Environmental Impact Report; and that c) construction of the Center Avenue project will have significant im- pacts on the environment; and that d) specific findings on each significant effect have been made. It is further recommended that the Board direct the Director of Planning to file a Notice of Determination with the County Clerk. It is further recommended that the Board of Supervisors approve plans and specifications for the above project and advertise for bids to be received in four weeks, and opened on July 5, 1977. The Engineer's estimated construction cost is $406,000. The proposed project involves the reconstruction of Center Avenue be- tween Hidden Lakes Drive and Grayson Creek. The extension of Flame Drive from First Avenue South to Second Avenue South is also included in the proposed project_ Center Avenue is to be closed to through traffic for approximately three months during construction of the pro- ject and traffic will be detoured via Flame Drive and Second Avenue South. (RE: Project No. 3471-4342-661-76) (RD) A G E N D A Public Works Department Page I of-8 June 7, 1977 00009 '. Item 2. CENTER AVENUE RECONSTRUCTION - APPROVE AGREEMENT - Pacheco Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the City of Martinez for the Center Avenue Reconstruction Project«: . The Agreement provides for the City to pay the actual construction cost of work within the City and along the frontage of the First Baptist Church property (pursuant to a previous agreement), plus its proportional share of engineering and administrative costs, estimated at $20,300. (RE: Project No. 3471-4342-661-76) (NOTE TO CLERK OF THE BOARD: Please return both copies of agreement to e Public Works Departm$nt for further processing). (RD) Item 3. CENTER AVENUE RECONSTRUCTION - APPROVE AGREEMENT - PAcheco Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the Central Contra Costa County Sanitary District for the Center Avenue Reconstruction Project. The Agreement provides for the Sanitary District to pay the actual cost of the sewer relocation work within the limits of the project, plus . administrative cdsts, estimated at $9,600. (RE: Project No. 3471-4342-661-76) (NOTE TO CLERK OF THE BOARD: Please return both copies of agreement to e Public Works Department for further processing) (RD) SUPERVISORIAL DISTRICT III Item 4. SUBDIVISION 4857 - APPROVE MAP AND AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Final Map and'Subdivision Agreement for Subdivision 4857. Owner: Richard A. Lommel 155 Lakewood Drive Walnut Creek, CA 94598 Location: Subdivision 4857 is located on the west side of Cherry Lane approximately 300 feet north of Seven Hills Ranch Road. (LD) Item S. CAMINO DIABLO - RENTAL AGREEMENT - Lafayette Area It is recommended that the Board of Supervisors terminate the Rental Agreement, dated October 13, 1975, with Benita M. Adams and authorize the Public Works Director to sign a new Rental Agreement, dated May 27, 1977, with Paul L. Brauns and Benita M. Adams for a single-family resi- dence at 3252 Camino Diablo, Lafayette, for a rent increase from $150.00 per month to $175.00 per month. (RP) SUPERVISORIAL DISTRICT IV No Items A G E N D A Public Works Department Page 2 of 8 June 7, 1977 00010 SUPERVISORIAL DISTRICT V Item 6. SUBDIVISION 4435 - REFUND CASH DEPOSIT - Danville Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4435 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Starview-Diablo Properties, Inc., the $500 cash deposit as surety under the Subdivi- Sion Agreement. Owner: Starview-Diablo Properties, Inc. P. O. Box 1022 Danville, CA 94526 Location: Subdivision 4435 is located at the west end of Del Amigo Road. (LD) Item 7. SUBDIVISION 4378 - APPROVE MAP AND AGREEMENT - Byron Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 4378. Owner: Discovery Bay Corporation P. O. Box 85 Byron, CA 94514 Location: Subdivision 4378 is located along Willow Lake Road and Dis-. covery Bay Boulevard. (LD) Item 8. RELOCATION OF A PORTION OF LOVE LAKE - Danville Area On April 12, 1977, the Board of Supervisors denied the request of the San Ramon Valley Unified School District Board of Education for the abandonment of a portion of Love Lane which bisects the San Ramon High School site. The Planning Commission recommended the denial of the request and suggested alternatives, one being the relocation of Love Lane to the southerly property line cc..mbined with the summary abardorment of the superseded portion through the school. The Public Works Department is in receipt of plans for the relocation of Love Lane between the Southern Pacific Railroad tracks and Danville Boulevard. The Board of Education proposes to construct the roadway under the County's Road Acceptance Policy. Once the roadway is constructed and accepted as a County maintained road by the Board of Supervisors, the Board of Education will request that the Board of Supervisors abandon the superseded portion of Love Lane. It is recommended that the Board of Supervisors approve in principle the relocation of a portion of Love Lane and consider at the appropriate time the abandonment of the superseded portion. (LD) Item 9. SUBDIVISION MS 259-76 - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with David L. Davis, et al., and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 259-76 as required by the Board of Adjustment. (continued on next page) * G E N D A Public Works Department Page 3 of 8 June 7, 1977 n��11 -Item 9 continued- Owner: David L. Davis 209 Siskiyou Court Walnut Creek, CA 94596 Location: Fronting 325 feet on the west:,side`_of Danville Boulevard ; aPPro�ately 150 feet south,Of-,Hemme Avenue." " (RE: Assessor's Parcel No.:198-132, 15,;18,' 19) (LD) s r � ������ rn a WO '" ` EI"^„* baa. u, z•+` 3 i N`;e��,,kM��'-.` A�-'�'`^, - Q1*� � '` a � t,. KxF+, F•t} 3' ,. gs'.. ek' k t J yt h 4h 3 k 7 "�.."';�ti v 2M ".�y����,3,c +^'t ,c' `''�•'".#^�—a"t������ to� s a ,�--� y yrs•!;�� -� _ '� � -��`T".'wr�,�� ��� �r���u�--iv,?t`�'�'���',. xrx £ e � k y h G E N D A Public Works De Page 4 of 8 Pent June;7, .1977 00012 Item 10. EAST COUNTY DRAINAGE STUDY - APPROVE AGREEMENT - Oakley-Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize the Public Works Director to execute a Consulting Services Agreement with Earthdata, Inc, of Burlingame, for aerial mapping in the east County. These maps and existing topography maps acquired by the County several years ago will be used in pursuing the development of drainage plans for the east County areas, as previously authorized by the Board of Supervisor on September 23, 1969. Payment is provided for services in accordance with the "Scope of Service" attached to the Agreement as Appendix A, and shall not exceed $10,900 without the prior written approval of the Public Works Direc- tor. (RE: Project No. 8188-2505, DA 29) (FCP) Item 11. CORTE ENCANTO STORM DRAIN -APPROVE AGREEMENT - Danville Area It is recommended that the Board, as the Board of Supervisors of Contra Costa County, and as ex officio the Board of Supervisors of Contra Costa County Storm DrainageDistrict, approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the District for the construction of Lines A-3 and A-4— Corte Encanto Storm Drain, in Storm Drainage District Zone No. 10. The Agreement provides for County participation in the project costs associated with the construction of the culvert crossing under Camino Encanto. The County's participation is estimated to be $7,700. (RE: Project No. 8528-925-76, Storm Drainage District zone 10) (FCD) GENERAL Item 12. DIMENSION 2000 CUTOVER - APPROVE CONTRACT - Richmond Health Building It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Inspection Services Contract with Mr. Laurel Rodrick Cameron, San Leandro, for contract documents review and construction inspection for the Dimension 2000 Cutover, Richmond Health Center, Medical Clinic, Richmond. The-Contract is effective on June 7, 1977. Payment is provided for services in accordance with the standard rates, as indicated in the Contract. (RE: 1003-087-7710-503) (B&G) Item 13. PERSONAL SECURITY SYSTEM FOR JUVENILE HALL - APPROVE ADDENDUM NO. 1 M�zrtinez Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the plans and specifications for the Personal Security System for Juvenile Hall, 202 Glacier Drive, Martinez. This Addendum provides for changes and clarifications to the contract documents. No change in the Architect's estimate is expected as a result of this Addendum. (RE: 1220-099-7710-604) (B&G A G E N D A Public Works Department Page-5 of 8 June 7, 1977 00013 Item 14. VARIOUS SUBDIVISIONS - DETERMINATION OF UTILITY EASEMENT RIGHTS It is recommended that the Board of Supervisors make a determination that the division and development of the properties described below in the manner set forth on the Parcel Maps will not unreasonably inter- fere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the Parcel Maps without the signatures of the public utili- ties or entities involved. Subdivision MS 82-75 Owner: Donald E. Davies c/o Kirkpatrick Associates 2131 San Pablo Avenue Pinole, California 94564 Location: Subdivision MS 82-75 is located approximately 1,250 feet along Christie Road, south of the Atchison, Topeka and Santa Fe Railroad crossing at Franklin Canyon Road, in the Martinez-Rodeo area. Subdivision MS 154-76 Owner: George A. Fortado 1671 E1 Nido P. O. Box 528 Diablo, California 94528 Location: Subdivision XS 154-76 is located on the northern terminus of Alameda Diablo, also fronting on the west side of Mt. Diablo Scenic -Poulevard, in the Diablo area. Subdivision MS 204-76 Owner: Adelaide P. Cooley 1969 Meadow Road Walnut Creek, California 94595 Location: Subdivision MS 204-76 is located on the west-sids of Meadow Road, approximately 350 feet south of Meadow Lane, in the Walnut Creek area. (LD) Item 15. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 (SUBDIVISION 4378) - APPROVE AGREEMENT --Discovery Bav It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 19, approve and authorize its Chairman to execute an Agreement between District No. 19 and Dominion Properties, Inc., providing for the con- struction of water distributioL facilities and sewage collection faci- lities for Subdivision 4378. (RE: Work Order 5553-658) (EC) Item 16. DETENTION FACILITY SITE DEMOLITION WORK - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors approve plans and specifications for the demolition of buildings located on the County Detention Facility site and advertise for bids to be received in three weeks at 11:00 a.m., Tuesday, June 28, 1977. This work will remove all buildings from the site area needed for construction of the Detention Facility in mid-August. The Engineer's estimated construc- tion cost is $25,000. The Planning Commission reviewed the Environmental Impact Report per- taining to this project on April 26, 1977, and found it to be adequate (continued on next page) A_ G E N D A Public Works Department Page 6 of• 8 June 7, 1977 �nm�� Item 16 continued: and found the project to be in compliance with the General Plan, The EIR was filed with the Board on May 3, 1977. (RE: Work Order 5269-926) (DFP)• Item 17: ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 5-20-77 David L. Davis, et a2 Sub. MS 259-76 Abutter's Rights 2, Grant Deed for 5-20-77 David L. Davis, et al Sub. MS 259-76 .Roadway Purposes 3. Relinquishment of 5-27-77 Justo Construction, Sub. MS 118-75 Abutter's Rights Inc. 4. Grant Deed for 5-27-77 Justo Construction. Sub. MS 118-75 Roadway Purposes Inc. B. Accept the following instruments for recording only: 1. Offer of Dedication 5-2-77 Richard Olsen, et al Sub. MS 128-76 for Drainage Purposes 2. Consent to Offer of 5-31-77 Doyle C. Cook Sub. MS 118-75 -Dedication for Roadway Purposes 3. Offer of Dedication 5-27-77 Justo Construction, Sub, MS 118-75 for Roadway Purposes Inc. (LD) Item 18. LANDSCAPE MAINTENANCE SERVICES FOR COUNTYWIDE AREAS A,B,C AND D - AWARD CONTRACTS - Various Locations On May 17, 1977, bids were received by the Board of Supervisors for landscape maintenance services .for Countywide..Areas.A,B,C and D. The proposals were referred to the Public Works Director for review and. recommendation back to the Board. s It is recommended that the Board of Supervisors award the contracts, base bids only, to the following: Area A West County: Bid Awarded To: Service Area M-11, Orinda Business Area Service Area M-12, E1 Sobrante Area Service Area M-17, ASontalvin Manor Park Service Area M-20, Viewpoint Homes Area Arlington Boulevard Median Lafayette Tree a Landscap- $20,752 Area B - North Central County: Buchanan Field Airport Pacheco Boulevard Median Treat Boulevard Median Alcohol Rehabilitation Building Sheriff Storage Building Education Media Center Building _ Health Building 6_,- -: :Lafayette Tree:&-Landscap_ (continued on next page) $14,280 A G E N D A Public Works Department Page j of a June 7, 1977 00015 Item18 continued: Area C - South Central County: Bid Awarded To- Service Area M-4, South San Ramon Area Service-.Area R-5, Danville South Assessment District 1973-3, Bishop Ranch Stone Valley Road Islands Lafayette Tree, Landscape $21,840 Area D - East County: Service Area M-8, Discovery Bay Brentwood Library -- Oakley Administration Building Lafayette Tree &Landscape $13,920 (BSG) Item 19. 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 attached "Calendar of Water Meetings." C. Report on meeting_held on May 31, 1977 in Sacramento regarding. negotiations on Federal legislation. (EC)' r, r NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any,particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. AGENDA Public Works Department Page 8 of g June 7, 1977 n(m1G ..�,.-: Fl,.,.r._.:.rorty;•+•n ._ „'+Ys'�F'f`R^ ., .. .... .:. . .. :... .: ------------------------- Prepared by Chief Engineer of the Contra Costa County Nater Agency June 1, 1977 F - CALENDAR OF NATER MEETINGS DATE DAY SM'Os\'SOR TIME pATTENDANCE REMARKS Recommended: nzation June 16 Thurs. Department of 9:00 A.M. Negotiations an Staff Nater Resources Resources Bldg. Delta Hater Quality Directors, Standards Conference Room June 16 Thurs. Department of 1:30 P.M- Negotiations on Staff Nater Resources Resources Bldg. Proposed Federal Directors, Legislation Conference Room Tame 17 Fri_ Department of 9:00 A.H. Negotiations on Staff hater Resources- Resources Bldg. Proposed Federal Directors, Legislation Conference Room ?une 20 Mon. State Nater 9:00 A.M. Phase II Hearings Staff 21 Tues. Resources Resources Bldg. Delta Nater 22 Ned. Control Board Sacramento Quality'Control 27 Mon. Plan 28 Tues. 29 Ned. y- . J J # 4 F.- x k _ S Z K � 1 � S N f . . 0001-7 z, x 4 Nk w'f' � 9y � 9�n. xxT t- ✓ s � rpt" Contracts, Agreements, ar other documents approved by 'the Board this day are microfilmed t. lath the order except izs those instances Where the clerk was not furnished with the documents, prior to the time when the minutes were micro filmed. In such cases, when,the documents are received they will be placed in the appropriate file (to be microfilmed.at a later time) Z t r - , S � a � e a «* s s Y Y f t - 00018 In the Board of Supervisors of Contra Costa County, State of California June 7 19 77 In the Matter of Proceedings of the Board during the Month of May, 1977. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the. Board for:the month of May, 1977 is waived, and said minutes of proceedings are,approved as written.` PASSED by the Board on:June 7, 1977. 1 hereby certify that the foregoing is a two and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid Wtness my hand and the Seal of the Hoard of Supervisors alibied this 7th day of June 1932 J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell H-244M 15m 60019 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: I,Jp- Q77 This being the data fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: _ Ordinance Application Number Applicant Number Area Newspaper 77-57 Leno G. Carletti 2103-RZ San Ramon Valley Pioneer PASSED on hinP Z,�47T by'the following votes AYES: J. P. Kenny, N. C. Fanden, E. .H. Rasseltine, and R. I. Schroder NOES: None ABSENT: W. N. Boggess I HEREBY CERTIFY that'the foregoing is a true and correct record and copy of action duly taken by this Board on,the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on By: 1 ,�a.i C. ,� Deputy Billie C. Souza 00020 In the Board of Supervisors of Contra Costa County, State of California June 7 .19 In the Matter of Approving Personnel Adjustments.. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personneladjustments attachedhereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 7, 1977. j r L � h a 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supwisors on the date oforesoid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of June . 191Z / J. R. OLSSON, Clerk �dh . Deputy Clerk Jamie L. Johnson H-2a 47715m 00021 POSITION ADJUSTMENT REQUEST No: g17S4 Department HEALTH Budget Unit 450 Date 4/19/77 I✓ ra - Action F gpested: Establish one (1) Public Health Nutritionist -Proiect vosition a� C+ ro w Proposed effective date: ASAP �1 1 Explain illy afd3us�ment is needed: To provide Nutritionist time for Administration aAd.Education to the VIC Project Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2312.00 2. fixed Assets: (List items and cost) -•:Cr $ Da;:_ Estimated total 2312,00 * Position is funded 100% Signature �� from WIC Project Funds Department Head InitialDetermination of County Administrator Date: To Civil Service: / Request recommendation. County m stra or Personnel Office and/or Civil Service Commission Date: May 31, 1977' Classification and Pay Recommendation Classify 1 Public Health Nutritionist-Project position. _ Study discloses duties and responsibilittes to be assigned justify classification as Public Health Nutritionist-Project. Can be effective day following Hoard action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Exempt position of Public Health Nutritionist-Project, Salary Level 375 (1156-1405). Assistant Pe onne1 Director Recommendation -of County. Administrator Date: June 2, 1977 Recommendation of Personnel Office and/or. Civil Service Commission approved, effective June 8, 1977. County Administrator Action of the Board of Supervisors UN 7 1977 Adjustment APPROVED (f1MMMMM on J. R. OLSSON, County Clerk Date: JUN 71977 By: Gat,��rrr�� �• C'lE- epuly Berk APPROVAL es this adjustment constitutes an Apppwp4jati.on Adjustment and PeAsonnet Reso&aon 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 (M347) (Rev. 11/70) 00022 POSITION ADJUSTMENT .qREEQUEST No: 73'v Department Auditor-Controller Budget Unit -4jF Date 4/21/77 Action Requested: Allocate one position of Administrative Analyst - Project, Title•19S--Tt Proposed effective date: ASAP Explain why adjustment is needed: To assist in the development of law and justice systems for the J,.hcial branch of camty RoveiTmmt. lhis request is in lieu of a project proposal Ml'Ti Estimate Ld Vjustment: Contra Costa Ccun Amount: 1. Sa�iriesandnwages: RECEjVE 5,135 2. Fisted kgetrS' (•C.i,at•i terns and coat) Desk ' c-) 1971 235 • �s j Estimated tota�°nor 0strator $ 5,370 Signature , Depaptirient ea Initial Determination of County Administrator Date: April 29, 1977 To Civil Service: Request recommendation, pursung�,tn�tvmini,trator m darffd pril 29, 1977, attached. yC// Personnel Office and/or Civil Service Commission Date: May 31. 1977 Classification and Pay Recommendation Classify 1 Administrative Analyst-Project. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst-Project. Can be effective day following Board action. The above action can be accomplished by ....ding Resolution 71/17 by adding (1) Exempt position of Administrative Analyst-Project, Salary Level 336 (1027-1248). Assistant Personne], irector Recommendation of County Administrator YDate: June 2, 1977 Recommendation of Personnel Office and/or Civil service Commission approved, effective June 8, 1977. County Administrator Action of the Board of Su ervisors Adjustment APPROVED ( on JUN 71917 J. R. OLSSON, County Clerk Date: JUN 7 1977 — By:(22,h"(61 R ? �( Ae(I�. Deputy perk APPROVAL ob thi6 adjustment cone#itwteA an App cpniation Adjuatment and Peuonnet Resotu ion Amendment. NOTE: Top section and reverse side of form mua# be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �nn23 In the Board of Supervisors of Contra Costa County, State of California June 7 .19 77 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and:by reference incorporated herein, are APPROVED. PASSED by the Board on June 7, 1477. 1 hereby certify that the foregoing is a true and correct copy of an order a tiered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of m me 19= `� �� J. R. OLSSON, Clerk By o!Q?ll(/-A hAng&)q Deputy Uerk Janie L. Johnson H-24 4M 15m 00024 APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE 211 - Bay Municipal Court .c,d Spec;ol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decreoss Increase :ede Quantity) Fund BudoetUn;t Object Suh.Acct. CR X IN 66) 31 IOp3 211-1013 Temporary Salaries $12,000. - 211-1014 Overtime 8,500. 211-2100 Office Expense 3,500. 211-2170 Household Expense 900. 211-2200 Memberships 100. 211-2276 Maintenance/Radio 130. 211-2281 Maintenance/Building 700. 211-2303 Other Travel 2,400. - 211-2351 Jury fees 8,200. 211-2477 Educational Supplies 350. 211-1011 Permanent Salaries $ 5,000. 211-2110 Communications 1,500. 211-2111 Telephone Exchange 600. 211-2250 Rent of Equipment 1,000. 211-2301 Mileage/Employees 1,400. 211-2310 Professional & Personal Serv. 1,000. 211-2350 Witness fees 1,000. 211-7751 00,2 EqtApment -7yte:write&-,/,1j. 280. 990-9970 Reserve for Contingencies 25,000. 36,780. 36,780. PROOF Co_"'p_•_ K.P. VER. 9. EXPLANATION OF REQUEST i If copitol outloy,list items and cost of each) TOTAL ENTRY Consolidation of the Richmond) d West Dote Des«;vt;oa Municipal Courts<,Ac ✓Jnt�.u0). ED: SIGNATU ES DATE DITOR- y 2 5 197 'TROLLER: WW --QTY - _�fL�lYl "n :.:,,;TRATOR: D OF SUPERVISORS ORDER: Supccvisots Km".Fsbd- Scfuudtt.�H+ssdsis>: ry2i1 : W. N. Boggess f 7 19 on JUN �f z CC SRN CLERK Clerk/Administrator 5/24/77 It, at t t)epulyl` Sp+wt6rs Title Dote ApproP•Adj. �33 19 Rev.21681 •See fast rctiovs an Reverse Side Journal No. 00025 �^ r CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR B�OC1�P+u/1hT`sJ""•' Fire Protection District RESERVED FOR AUDITOWCONTROLLER'S USE :ord Special ACCOUNT 2. OBJECT OF ORjjxj8 Ao 1; EM' Dectease Inctwo%* :ode Ouomit 1 Fund Bud tUnit Obitet b.Acct. C'+- ;�"tl� CR X IN btS) 01 2005 2005 2110 COS OLLFR Dir. 235 01 2005 2005 21M _ Utilities 225 01 2005 2005 2160 Clothing &Pers Supp 376 01 2005 2005 7750 002 Air Masks 164 01 2005 2005 9970 Reserve for Contingency 1,000 01 2005 2005 9970 Appropriaple Revmuje. 1,000 T A- PROOF Coo p.' K.P. VER 3 EXPLANATION OF REQUEST1 If eopital outlay,list items and cost o1 each) TOTAL ENTRY TO a*=priate $1,000 received from the State as Date Description grant ivr nu-al cx>uimaity fire protection P.L. 92-419 Title 1V of Rmml Developmmt Act of 1972. As above f. APPROVED: f ATU A auolTOR f y fr CONTROLL COUNTY R ~ ACMiN{SI ATOR: t BOARD OF SUPERVISORS ORDER: YES 3ati�csexusXesaap,F+6den Sclsodu,>�rf.:t,J,igt, `'•.. �&aj:W. N. eo99en *) j�j j� NO:.I•� an -,aU�t�Z— 77 111 i1 X26 J. R. Ol.ssor►. a.Ewt Deputy Clel � Siynatura rile Dole Jopvmol�o. �330 i.' 129 REV. 2/75) •See lusrruaioas on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT County Administrator I. DEPARTMENT OR BUDGE!UNIT (Plant Acquisition) RESERVED FOR AUDITOR-CONTROLLER'S USE Card "oecial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Deueese Inc 92se am Cede O� ti I Fumd 1 BudaetUnil Ob'ect Sub.Acct. CR X IN 661 �( 1120 086-7700 60,2 Civic Center Land-he, 11A 150,000 1120 994-9970 Reserve for Contingencies - Federal Revenue Sharing 150,000 PROOF - Coda• K.P. VER 3. EXPLANATION OF REQUESTS If capitol outlay,list items and cost of tach) TOTAL - - --- ---- ENTRY To acquire properties in the Martinez Civic DaleCenter planning area which are currently D`a"'p1oi available for sale. .Purchase at this time in one instance, at least, will avoid relocation expense. APPROVED: t SIGNAIURES DATE AUDITOR-E- R7 `-` Y 2 5 197 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Supet.iwts Y,esrty.Fabdea Shcloder,�.�"OC iAb^kiLj. W. N. kggc;s nr►n2 an JUN 719 )� � J. R. 0SSM, anM by £. +Fernandez. Asist. Co. Admin.-Finance 5-25-77 Deputy Clerk Sipntuura r Title t Dolt W 129 REV. 2/75) Joumol �pp=_,Ad: 5.33 i No. •See Iuslruclrous an Reverse Side CONTRA COSTA 'COUNTY APPROPRIATION (ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Wcrks RESERVED FOR AUDITOR-CONT ROVER'S USE Card Spacial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code ('anti+1 Fund Bud e+Un:+O 'cc+ d Acct. CR X IN 661 SELECT ROAD d BRIDGE CONSTRUCTION 1 1003 661-2319 Byron Highway fm 671 107,000 ROAD d BRIDGE MAINTENANCE 671-2319 Road Job Contracts to 661 94,000 EQUIPMENT OPERATIONS i 063-7756 048 Water Tank to 661 13,000 PROOF Comp. K.P. VER. I EXPLANATION OF REQUEST(It capital outlay,list items and cost of each) TOTAL - --�- --- ENTRY Date Descriptio, W.O. 4412 Transfer road maintenance funds to road capital for Byron Highway overlay project, Hwy 4 to Alameda County line. Originally this road was scheduled for maintenance slurry seal treatment, r but its present state of deterioration makes this impractical and uneconomical. �.ED. 51 GN ES DATE UDI TOR JUN I ]] .ONTROLLER: -OUNTY ...TRATOR: '-nD OF SUPERVISORS ORDEq: 'ES: SupenisorsK"rnr.Tsldc1% - ht,ru:rt�Hssselcine W. N. Boggem 00028 0_I�kl an U.L N i, of---nm, a ix !• ldc, Public Works Director .6/1/77 to S:gnaime ikptJTlr CletiC Title /7/i App,: dl• '7 '29 REV. 2/75) r/Cft�j Journal No. `See lnsrrncrioas on Reverse Side _. :: WIN CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Public Works Idingy MainjoIl Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM• Mueau Cade OurnriFvnd Decease r 1 lWaounir Object S.LAccl. CR X IN 66) 01 1003 1 05t$-2100 Office expense 150-2310 Professional & Personal 140 1 -7751 001 Calculator 134 060-2170 Household expense 17 -2250 Rent of equipment 57 -2281 Mtce of Bldgs 29 -2302 Use of county equip 8 -2303 Other travel employees 15 061-2160 Clothing & personal supe 10 -2170 Household expense 85 -2281 Mtce of Bldgs 264 -2301 Auto mileage employees 42 -2479 Other special dept exp 95 064-2120 Utilities 1,450 1 -2281 Htce of Bldgs 16 0 4-1013 Temporary salaries 645 -2110 Communications 116 -2130 small tools 3,350 -2160 Clothing & personal supp 730 -2281 Mtce of Bldgs 13,100 -2301 Auto mileage employees 280 21179 Other special dept exp 538 1 -7750 001 281 Ladder 240 0 5-1014 Overtime 500 -2102 Books & Periodicals 94 -2270 Repair & service equip 60 -2272 Gasoline & Oil Supplies 00029 40 -2261 Mtce of Bldgs 46 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Deatase CR X IN 66) Ccd; O antit i Budget Unit Oben "Acct. 01 1003 0�1}-1011 Permanent salaries 64.5 -2170 Household expense 113,254 075-1011 Permanent salaries 500 1 -2202 Grounds Maintenence 601 076-1011 Permanent salaries 15,135 0 9-2490 Miscellaneous services 60 1 -7751 011 Dictating Unit 450 -7752 012 Bask 171 1 -7754 007 bathe 650 1 -7751 008 Needle Scaler 385 PROOFComp._ K.P. VER_ 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL - - ---- --- ENTRY Date Description To cover anticipated overages thru 6-30-77 in various departments co)ltrolled by Public Works-Building Maintenance Division RIVED: SIGNATURES DATE AUDITOR- SUN 1 197 CONTROLLER: COUNTY A ' 2'q '""'-ISTRATOR: r • ^.D OF SUPERVISOR ORDER: YES: Supetnaon Keno;.Fanden. b6ft.k,s Huselmtt - 1.\I f29ri d W. N. Boggess cnJUN 71g ~ (� l2l�' Deputy Public t� Works �t�� (: ) Director 5/31/77 7' R. OLSSON. CLERK by (�tLL s Signature Title �� ��Date Deputy fit rk �W a ko: 129-REV. 2/75) , , •tee lestrirctiews on Reverse Side .. CONTRA• COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR•GOMTROLLER'S USE Catd Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Ouantit) Fund BudoetUnit Obiec+ Suh,Acet r CR X IN 66} PUBLIC WORKS 01 3 1003 610-7751 003 1. Transcribers 618 3 S 007 2. Dictation Unit 618 7750 002 Projector 2 7751 006 Calculator 2 7752 D•F9•011 Desks 7751 004 Dictating Unit Port COUNTY SERVICE AREA R-6 ORINDA /,Go%o 2753 2 53-7713 001 3. Leasehold (mpvt -8;33.3 7751 030 Office Equipment 661 ?3199 Fixed Assel PY 705 7754 004 Mice Tools 800 7750 002 Recreational Equip 139 MAINTENANCE SERVICES SOLD 1003 081-2170 4. household Expense 1,500 2201 - idaintain Buildings 14,400 2282 Grounds Maintenance 59,000 2283 Bldg Dept Bldg Repairs 4,400 2310 Professional Services 10,200 1 I PUBLIC WORKS SERVICES SOLD 658-2310 4. Professional Services 60,700 PROOF Comp. K.P. VER1,77 3 EXPLANATION OF REQUEST(Il capirol outlay,list ittyns m�tosf oil eadt) TOTAL - -- ---- ---" ENTRY I. Correct funds to proper line item Do+e Description 2. Cover several small line item overages 3. Transfer for purchase of auditorium drapes. Will be offset partially by $900 donation. APPROVED: SIGN S DATE4. Move fund for weed abatement services to proper services AUDITOR- sold account. CONTROLLER: JUN 1 COUNTY ) ADMINISTRATOR: "RD OF SUPERVISORS ORDER: YES. SaPct1"Ke"' F'h&'n SdModcr-_�.Ilsste:are �u,.w,L'('W. N. Boggy 7 - �- 00030 an R. DIMON, CLERK by�-t_['drhw f•^ G Lir ) /I 40- •I Public Works Director 6/1/77 U�pUty Cleric Siynat Title Date 129 REV. 2175) Jptwmd�Nol. �s/ t •Sse Instructions on Reverse Side " .4aa. ....�� f SOL-WA CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENTOR BUDGETUNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrees* CR X IN 661. Code Ou-litvl Budoe*Unit Object Sud Acct. COUNTY SERVICE AREA WS 01 2478 2478-7712 002 1. Install Lights 5345 7500- 0z)I 500001 S Park Development 7500 PROOF Coarp. K.P. VER 3 EXPLANATION of REQUEST(If capitol outlajr,list items and cost of loch) TOTAL - -- --- ---- ENTRY I. N.O. 5345 Install navigational lights and aids Date Description Discovery Bay. APPROVED: Sl RES DATE AUDITOR- .( JUN 1 ]? CONTROLLER: COUNTY ADMINISTRATOR:1al m� 1 BOARD OF SUPERVISORS ORDER: YES: Supcniwn Krnoy.F be,,. ��*.7S liassekiDe - 11On31 W. N. Boggess JUN 7 19T7 No. a^ J. R. DIMON, C1ZW 61 t+h-y' Public Harks Director r 6/1/77 Dept,pC'!c�lc Srynat Title Date Adi (M 129 REV. 2/75) Jamal P1°• 7' •See Juslrpclions on Reverse Side CONTRA COSTA COUNTY r4 APPROPRIATION ADJUSTMENT Jay R�CF� 1- DEPARTMENT OR BUDGET UNIT Brentxood4E' i RESERVEO FOR AUDITOR-CONTROLLER'S USE Protection 1C S :Ord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' C. -G,. �' rreuse -ode O.,aati ) Fund SudaetUnit Ob-ect b-Acct. -`O c0, r Cft/A I.N 6.61 +1 2004 2004-2140 Med & Lab Supp `� r 196 -2200 Membership 100 -2271 Repairs Vehicle 114 -2360 Insurance Other 327 -2361 Workmen' Comp 2,700 -24SO Sery & Supp P/Y 3,337 -2477 Educ Supp & Courses 6 -2479 Other Spec Dept Exp 3 -2490 Misc. Sery &• Supp 21 -9970 Various Expenditures 3,004 -2270 Various Expenditures Soo -2281 Various Expenditures 1,900 -2273 Various Expenditures 400 -2272 Various Expenditures S00 -2160 Various Expenditures S00 PROOF -CO- K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL - - - -- ---- ENTRY To provide for increased costs and other costs on above Date Description expenditures. Funds-provided by reserve for contingencies and various services & supplies accounts. As Above -,L ROVED TURFS- �aTjE AUDITOR- /ll�� CONTROLLE COUNTY -� ADMINIST AMR: OA RD OF SUPERVISORS�DRDER: YES:S�"wra engin f Sduu,kr.Ate.ti+ucttix N. Bwness SUN 7197 10=-1\*t, om} R.OLSSON,CLERK tt� fit...— �— Signature Title Date Deputy Cleric ADprop'al Adj. 534? JournNa. t 129 Ree.2/66) "See iustrnclious on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT 093 RESERVED FOR AUDITOWCONTROLLER`S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' /r Increase Fund Decrease CR X IN 661 Cnde t},,ontit i $udaetUnit 0 'ect a Acet. 093-7710 501 Emergency Generator $3,700 093-7711 601 Structure Radio Group $3,700 PROOFComp._ K P. VER, I EXPLANATION OF RE4UEST(If capitol OullaY,list items and cast Of each) TOTAL — ENTRY Date Destription This adjustment will place generator monies into the construction project account and permit continuation of the building project. APPROVED: SIGMA RES DATE AUDITOR— UN 3 197 CONTROLLER: _OWN MIa� 77 ADNISIS TRATOR: �t BOARD OF SUPEPVISOFR RDER. (�( YES (� 5"peifSOL3 Sca�HeucicOe 1!!F1�t t3 t�Zts r;_W. N. Boggess J. R. oLsSont, CLERIC >;, �1�=fi;•• A t� �9naturo ,lo pp Title 535 -MA •j3eptdy�t:s3C umptJ d n. ��✓ 1t 124 REV. 2/75) *See trrstriwaious au Recuse Side ,M M CONTRA COSTA COUNTY i � .IVV//"' APPROPRIATION ADJUSTMENT �,i " ( 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDiTOR•CONTROLLER•S USE l FC7CE75SIK Cord Special ACCOUNT 2. OBIECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease C Code Quontit) Bud +Unit Obieet kMAcc+- R X IN 661lrdpw�00;1- 01 1 1003 011-7751 -71-1 ADetacher Counter 400- 01 - 1003 011-2100 Office Expense 400 Ccn:rc CCS;Cj Cour ly i9177 o: �f PROOFComp.- K.P. VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items mid cost of each) TOTAL - ---- --- ENTRY Paper Forms counting device to be used for Date Description billing departments for forms usage from inventory. APPROVED: SIGNATURES DATE AUDITOR- ` Y 31197 CONTROLLER: COUNTY 77 ADMINISTRATOR:tt c - BOARD OF SUPERVISORS ORDER: YES: SuPer-o-'Kentw.Fal.den. &htadcr.jWMIL Iiassdcnc - 00034 W. N. Boggess •- Jjjtt NO:.116k— on A17719 J. R. OLSSON, CLERIC bV(1+�Atrt,::( J�rit. y L Offira Syrc_ Mar_ 9_1Z7-77 De" gnatur Title Date D "der$ 1+ . Ayprop.Adi. W 129 REV. 2/75) •See Instructions on Reverse Side Journal No CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controller/Data Card SpeNal ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM• Increase eCSe CR X IN 66) Codc Quandt Fund Bud et Unit Ob'ect 1 h Acct. 01 1003 002-2315 Data Processing Services 60 " 003 440 010 85620 015 19020 016 83470 035 73030 043 26320 044 11610 046 2280 063 220 145 2850 149 2100 13090 210 610 211 660 214 540 215 . 840 237 1160 240 3840 242 1180 245 _ 20740 247 1820 255 2390 308 750 355 3770 366 450 450 1450 540 2 PROOFComp. K.P. VER. I EXPLANATION OF REQUEST(If capital outlay,list items and cost a each) TOTAL -- -- ---- ---- ENTRY To adjust Data Processing Service Fiscal Year 1976-77. Date Description APPROVED: SIGMA RES DATE AUDITOR- CONTROLLER: ��„lUN 3 1977 COUNTY ADMINISTRATOR: `� � -'.'D OF SUPERVISORS ORDER: YES:SapenisotlKatmy.Eshd- jct.r.wler.�H_srckioe . - 1 000,15 W. N. Boggess Ho- ��,�t� on J�� 7 19 �-•- ) R. OLSSON CIEs nit;to / ; , ff�Services Nor. 6-3-77 PePuty ClackSi�itowrc rifleate - Aaptop.Adj. ' 129 REV. 2/75) Jaumol No. •See/usfrncfioms otr Rer•erse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR•CONTROLLER•S USE Auditor-Controller/Data Prof sino Card Spectral ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increose Code QVanitt 1 Fund Bad et Unit Obiect)Sob.Acn, CR X IN 66) 01 1003 016-2316 Data Processing supplies 7330 01 1003 145-2316 Data Processing supplies 550 210-2316 1700 rr2 310 237 � 242 500 245 450 1310 503 80 509 80 540 11630. 650 100 035 4980 011-2310 Professional Services 11000 990 -9970 Reserve for Contingencies -4440a 60 PROOF Camp•_ K.P. VER. I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL - --- ---- ENTRY To adjust data processing supplies fiscal year 76-77. Date Description Adjustment to Data Processing professional services account to obtain a computer unit billing system which will assist in keeping department charges consistent. APPROVED: SIGNATURES DATE AUDITOR- S—zt�[ CONTROLLEP: COUNTY ADMINISTRATOR: ,r-77 BOARD OF SUPERVISORS ORDER: YES:�'�`'`I°nKemypabd� 00035 �1\urd: W. N. Boggess 7 19 7 NO.�\CAr J. R. DISSDN, a.gac � 1>u,, A A t) , Office Services ft"r -3-77 L&Auly C)erk S'9" un Tide DM. fou Ji 53 60 W 129 REV. 2/75)' •See fustructious ou everse Side 'err>•-.e CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR 13UDGET UNIT RESERVED FOR AUDITOR•CONTROLLER'S USE Auditor-Central Services - 149 Cmd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decease Increase Code Ouanti 1 Fund BudoetUnit Object b_Acct_ (CR X IN 661 01 1003 149-1011 Permanent Salaries 2500 1013 Temporary Salaries 1500 1042 Fed. Old Age Survivors 250 1044 Retirement Contributions 500 1060 Insurance Contributions 360 2100 Office Expense 250 2170 Household Expense 450 2250 Rent of Equipment 13500 2477 Educational Supplies & Courses 140 2270 Maintenance of Equipment 3000 8822 Cost Applied to Service 15730 d90 / o PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL - -- —--- ENTRY To adjust rent of equipment, permanent salaries, temporaries, and other special department Date ENTRY expenses, cost applied to department in propor- tion to total usage. APPROVED: SIGMA ES DATE AUDITOR— 197 r Vey 1 CONTROLLER: `'� COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Sewn Kean.F hd o, - 1 003 &S:a�W. N. Boggess JUl1'1 4 '] an 17 J. R. OLSSON, CLERK 6,,(Lfch Irtc�d I'p.: z t ! Off. Services Mar. 5-31-77 Si rot Title ��� . t �puty Cletf� gpAdi. s _pa ' 129 REV. 2/75) Joumprop.d No. •See lwstroctioss oa Reverse Side CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT I DEPARWENTORBUDGETA310cEIVEU COWUNICATIONS 055 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spccl ACCOUNT 2. OBJECT OF ciEXPEN XED2SSE7 R.Q11• Decrease Increase Code Quantit 1 Fund B deetUnit Ol ect Sul.Acct. ��+CL t Decrease CR X IN 661 4b01T0R CGhTFpUEN OFFT, �1 1C)03 055-7758 004 Transceiver - Portable 3050 C 055-7758 016 Transceiver - VHF 100 1 451.2+77 (Health Dept) 3150 Special Projects PAF Cornp.— K.P. YER. 3. EXPLANATION OF REQUEST(II capitol outlay,list items and cost of cult) TOTAL ENTRY Return unused funds. Date Description ROVED: 1 ATURES DATE 1D1TOR— UN S 19777NTROLLER: AUNTY 7MINISTRATOR: tnr ^:D OF SUPERVISORS ORDER: :S:-S- rrvi—Kenny.Fanden, _ ';chndcr.'1,13surhine N. Boggess juN• 7 19 3 JOHN QUARTAROLO.ADMIN SE:RviCES ASSISTANTt f./7 OLSSON. CLERK by` �T�Z r t t �t f OFFICE OF THE 5HE MFFCORONE:R 7 to Deputy perk S�Qnoture Title prop.Adj. a REV. 2/75) ournal No. •Ser Instructions on Reverse Side CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTdENT 1 DEPARTNENIja(PaGILANIT RESERVED FOR t1UDITON•CONTNOLLER'S USE GOI1HUNIt:ATIONS OSy Card Special ACCOUNT 2. OBJE ir( PEN Eg11E�SETITBI' Decease Increase ` Code C,A:-ti 1 Fund ttlnit Ob'ect hAcce. G t 1rt'-((�� CR X IN 66) up RA CC:TR WUNi: O) 2 1003 055-7758 004 TransC4M0r=P8RWi DEFT -0- PROOF Comp. K.P. VER. 1 EXPLANATION OF REQUEST(11 capital aatla.,list iters-d cost of each) TOTAL -- ---- ---- ENTRY Increase quantity by 2. Savings realized in Date DescOpr- purchase of Other portables makes this possible at no increase in appropriated funds. APPROVED: e I ES DATE - AUDITOR IN N 1 197 COUNTY 1P ��--,, AOYINISTRATOR.- !C= y� BOARD OF SUPERVISORS ORDER: YES-Sope vicon X ..Esld— 000.49 ticbtater.'Hastehmr a aVl Ala:-,•: w U. BOgges: AW _ No-1106k - ((�� S 1 N OLIARTAROLO.�AEMM SERVICES ASSISTANT' J. R. O.SSON, CLERK b. Grit.I...'N At f� y OFFICE OF THE SHERIFF.cnRprigR IC Y Deputy Clerk Sirtatwf -� Title Date t 129 REV. 2/751 �-o d fit. •See losirec/ions am Reverse Side Er 1 �• `. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR•CONTROLLER'S USE Health Projects Cord Speciol ACCOUNT Z OBJECT OF EXPENSE OR FIXED ASSET ITEM• Inuefse Fund Oecreox CR X IN"66) Cade Q.onrir 1 Bud er Unit ab,_, hAccr. 01 1003 451-7750 Oil Paramedic Trainer 52., 01 1003 4S1-7750 016 Oscilloscope 222 01 1003 4S1-7750 013 Tran to 011/016 274 PROOFComp._ K.P. VER. 3. EXPLANATION OF REQUEET(If capital w4y,list items and mar of each) TOTAL ENTRY Dale Description To transfer funds for the purchase of a paramedic trainer and an oscilloscope which have increased in price. Internal adjustment not affecting department totals. —ROVED: SI ATURES DATE AUDITOR- CONTROJUN 1 1977 LLER: 1 COUNTY 'L ADMINISTRATOR: ^�1 OARD OF SUPERVISORS ORDER: Y ES:Sum-iwn Kenny.rW%&n. 1\b�� W. N. Boggess pli R. OLssSSON, f1ER1(' opatAy Sgnoture TINE/ Offs Appnp.Adi. 129 REV. 2/75) Jwmd No. •See fustruclions Du Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES 540 RESERVED FOR AUDITOWCONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM- Decease Inctaoss Code MentitA Fund BudastUalt0hiect SuLAcct. CR X IN 661 01 1 1003 540.7754 jell slit lamp $4,118 01 1003 540-TT54 095 Assistive Devices $4,118 CCn„ Cosi County RECLIVE� i977 of •+..tor PROOF C_ontp.__ _K.P._ _V_E_R._ 3. EXPLANATION OF REQUEST(11 capital outlay,list items and cost of tact) TOTAL Request that funds be adjusted to provide for the purchase ENTRY of a slit-lamp. We present slit lamp is approximately Date Desctiption 20 years old. Its efficiency and accuracy are in question. The final eye examinations performed with the slit-lamp merit complete accuracy. It is vital that we be able to perform a safe, sound and accurate examination. In addition to our present machine being out-dated, its integrity is rapidly declining. APPROVED: SIGN RES DATE AUDITOR— CONTROLLER: Y 1 W7 COUNTY { ADMINISTRATOR-.I ' BOARD OF SUPERVISORS ORDER: (1(141 YES-SupervisorsKauW.Fah&o. ryA/�� ,i .�. �/jj* 1 �/l. !/.. rJlP ;t,✓„kms . No:. IL--s- on Assistant 1 Medical Director 5/20/TT !. R. OLSSON, CLERK bre L'•: a U ' iJa?ulY Clerk Si° t"aTitle L. F. Girtman, M.D. Aoptop At 129 REV. 2/75) •See Justrucdons OR Reverse Side Journal Na BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Condemnation.gf Property ) RESOLUTION OF NECESSITY for Public Building Purposes, ) NO. 77/424 Detention Facility Project, ) Martinez Area ) (C.C.P. 51245.230) The Board of Supervisors of Contra Costa County, California, by vote of two-thirds or more of its members, RESOLVES THAT: Pursuant to Government Code SS25350.5 and 25351, the County of Contra Costa intends to construct a detention facility or other public buildings, a public improvement, and, in connection there- with, acquire an interest in certain real property. The property to be acquired is generally located in the Martinez area and consists of parcels within street areas within the proposed site of the County Civic Center. Said property is .more particularly described in Appendix A, attached hereto and incorporated herein by this reference. The property to be acquired is property appropriated to public use; the proposed use is a more necessary public use than the use to which the property is now appropriated. (C.C.P. §1240.610.) On May 17, 1977, this Board passed a resolution of inten- tion to adopt a resolution of necessity for the acquisition by eminent domain of the property described in Appendix A and fixing Jure 7, 1977 in its chambers in the Administration Building, 651 Pine Street, Martinez, California as the time and place for the hearing thereon (Resolution No. 77/404). The hearing was held at that time and place, and upon the evidence presented to it this Board finds, determines and hereby declares the following: 1. The public interest and necessity require the proposed project; 2. The proposed project is planned and located in the manner - which will be most compatible with the greatest public good and the least private injury; and 3. The property described herein is necessary for the proposed project. The County Counsel of this County is hereby AUTHORIZED and EMPOWERED: To acquire in the County's name, by condemnation, the titles, easements and rights-of-way hereinafter described in and to said real property or interest(s) therein, in accordance with the provisions for eminent domain in the Code of Civil Procedure and the Constitution of California: All parcels are sought to be acquired in fee simple; To prepare and prosecute in the County's name such proceed- ings in the proper court as are necessary for such acquisition; and -1- RESOLUTION NO. 77/424 00042 r... To deposit the probable amount of-compensation, based on an appraisal, -and to apply to said.court for an'order permitting; the County to take immediate possession and use said real ' property for said public uses and purposes. PASSED AND ADOPTED on June 7, 1977 by the following vote: AYES: SUPERVISORS - J.P. Kenny, N. C. Fanden, E.H. Hasseltine, R. I. Schroder. NOES: SUPERVISORS - None. ABSENT: SUPERVISORS - W. 14. Boggess. I HEREBY CERTIFY that the foregoing."resolution-was"duly and regularly introduced, passed and adopted by the,VOte of'two-thirds or more of the Board of Supervisors-of Contra Costa"County, California, at a meeting of said Board on the date indicated. Dated: June 7, 1977 J.R. OLSSON, County Clerk an 'ek officio.Clerk of the Board of`-Supervisors of Contra Costa `County, California jean L.. Miller. Deputy S14:s cc: Public Works Real Property Administrator County Counsel y Y -2 RESOLUTION�.NO. 77/424' _,_._�.... ,.M. .: V County Civic Center Street Title Clearance ..t APPEIIBIX "A" The following parcels of land situated in the City of Martinez, County of Contra Costa, State of California, described as follows: PARCEL 1 Portion of Pine Street, adjacent to the north 1/2 of Lot 1, Block 22, Additional Survey, Town of Martinez, Contra Costa County records, described as follows: Beginning on the southeast line of Ward Street, at the southwest line-of Pine Street; thence, from said point of beginning southeasterly, along said southwest line, to the southeast line of the parcel of land described in the deed to Contra Costa County, recorded July 18, 1966, Book 5163, Official Records, page 239; thence, northeasterly along the direct extension of the southeast line of said County parcel, to the center line of Pine Street; thence, northwesterly along said center line, to the southeast line of Ward Street; thence, south- westerly, along said southeast line to the point of beginning. PARCEL 2 Portion of Pine Street, adjacent to the south 1/2 of Lot 1, Block 22, Additional Survey, Town of Martinez, Contra Costa County records, described as follows: - Beginning on the southwest line of Pine Street, at the southeast line of the parcel of land described in the deed to Contra Costa County, recorded July 18, 1966, Book 5163, Official Records, page 239; thence, from said point of beginning southeasterly, along said southwest line, to the southeast line of said Lot 1; thence, northeasterly, along the direct extension of the southeast line of said Lot 1, to the center line of Pine Street; thence northwesterly, along said center line, to the direct extension northeasterly of the southeast line of said County parcel; thence southwesterly, along said extended line to the point of beginning. PARCEL 3 Portion of Pine Street adjacent to Lot 8, Block 22, Additional Survey, Town of Martinez, Contra Costa County records, described as follows: Beginning on the southwest line of Pine Street, at the northwest line of said Lot 8; thence, from said point of beginning southeasterly, along said south- west line, to the southeast line of the parcel of land described in the deed to Contra Costa County, recorded April 17, 1967, Book 5348, Official Records, page 366; thence, northeasterly along the direct extension of the southeast line of said County parcel, to the center line of Pine Street; thence, northwesterly along said center line to the direct extension northeasterly of the northwest line of said _ Lot 8; thence, southwesterly, along said extended line to the point of beginning. -1- 00044 - 7 AL. PARCEL 4 Portion of Pine Street adjacent to Block 23, Additional Survey, Torn of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, State of California, described as follows: Beginning on the northeast line of Pine Street at the northwest line of the parcel of land described in the deed to Contra Costa County, recorded September 21, 1964, Book 4706, Official Records, page 419; thence from said point of beginning south 37' 40' east, along said northeast line of Pine Street 43 feet to the south- east tine of said Contra Costa County parcel; thence southwesterly, along the direct. extension of the southeast line of said Contra Costa County parcel, to the center line of said Pine Street; thence north 37' 40' west along said center line, to the southeast line of the parcel of land described in the deed to Charlotte R. McHarry, recorded January 2, 1942, Book 595, Official Records, page 223; thence northeasterly along said southeast line, to the point of beginning. PARCEL 5 Portion of Pine Street and a portion of Green Street adjacent to Block 23, Additional Survey, Torn of Hartinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, State of California, described as follows: Beginning on the northeast line of Pine Street at the northwest line of the- parcel of land described in the deed-to Contra Costa County, recorded August 25, 1967, Book 5440, Official Records, page 584; thence from.said point of beginning south 37' 40' east, along said northeast line, to the northwest line of Green Street; thence north 52' 20' east, along said-northwest line, to the northeast line of Lot 6 in said Block 23; thence southeasterly, along the direct extension of said northeast line of Lot 6, to the center line of said Green Street; thence south 52' 20' west, along said center line, to the center line of said Pine Street; thence north 37' 40' Kest, along the center line of said Pine Street, to the direct extension southwesterly of the northwest line of said Contra Costa County parcel; thence northeasterly along said extended line to the point of beginning. PARCEL 6 Portion of Pine Street and a portion of Thompson Street adjacent to Lots 7 and 8. Block 62, Additional Survey, Town of Martinez, Contra Costa County records, described as follows: Beginning on the northwest line of Thompson Street, at the southwest line of said Lot 7; thence from said point of beginning northeasterly, along said north- west line, to the southwest line of Pine Street; thence northwesterly, along said southwest line, to the northwest line of the southeast 1/2 of said Lot 8; thence northeasterly, along said northwest line, extended to the center line of Pine Street; thence southeasterly, along said center line, to the center line of Thompson Street; thence southwesterly along said center line to the direct extension southeasterly of the southwest line of said Lot 7; thence northwesterly along said extended line to the point of beginning. -2t ( OA45 ., ,r PARCEL 7 Y All that portion of the southeast 1/2 of Thompson Street lying between the direct extension northwesterly of the northeast line of Lot 3 and the 'south- west line of Lot 4 in Block 63, map of Additional Survey, Town of Martinez, Contra Costa County records. PARCEL 8 Portion of the southwest 1/2 of Pine Street and a portion of the southeast 1/2 of Thompson Street adjacent to Lots 1 and 2 in Block 63, map of Additional Survey, Town of Martinez, Contra Costa County records, described as follows: Beginning on the southwest line of Pine Street at the southeast line of the parcel of land described in the deed to 0. K. Smith, recorded October 23, 1923, Book 459, Deeds, page 174; thence from said point of beginning north- easterly, along the direct extension northeasterly of the southeast line of said Smith parcel, to the center line of said Pine Street; thence northwesterly along said center line, to the center line of Thompson Street; thence southwesterly, along said center line, to the direct extension northwesterly of the southwest line of said Lot 2; thence southeasterly along said extended line to the south- east line of said Thompson Street; thence northeasterly along said southeast line, to the southwest line of said Pine Street; thence southeasterly along said south- west line, to the point of beginning. PARCEL 9 Portion of Pine Street, adjacent to Lot 1, Block 63, Additional Survey, Town of Martinez, Contra Costa County records; described as follows: Beginning on the southwest line of Pine Street at the southeast line of said Lot 1; thence from said point of beginning northwesterly, along said south- west line, to the northwest line of the parcel of land described in the deed to Wm. H. Hanlon, recorded February 23, 1916, Book 259, Deeds, page 478; thence northeasterly along said northwest line extended, to the center line of said Pine Street; thence southeasterly, along said center line, to the direct extension northeasterly of the southeast line of said Lot 1; thence southwesterly, along said extended line, to the point of beginning. PARCEL 10 Portion of Green Street and portion of Pine Street adjacent to Blacks 22, 23, 24, 62, and 63, map of Additional Survey, Town of Martinez, Contra Costa County records, and portion of Thompson Street adjacent to Blocks 1 and 2, map of Austin Tract Addition to Martinez filed August 11, 1914, Map Book ll, page 262, Contra Costa County records, described as follows: Beginning on the northeast line of Court Street at the southeast line of Green Street, said point of beginning also being the most westerly corner of said Block 62; thence from said point of beginning.northeasterly, along the -3- 00046 PARCEL 10 (cont'd) southeast line of Green Street, to the southwest line of Pine Street; thence south- easterly, along.said southwest line, to the southeast line of Lot l in said Block 62; thence northeasterly, along the direct extension of the southeast line of said Lot 1, to the center line of Pine Street; thence southeasterly, along said center line, to the direct extension northeasterly of the southeast line of Lot 1 in said Block 63; thence southwesterly, along said extended line, to the southwest line of Pine Street; thence southeasterly along said southwest line, to the north- west line of Mellus Street being the southeast line of Lot 8 in said Block 63; thence northeasterly, along the direct extension of the southeast line of said Lot 8, to the northeast line of Pine Street; thence northwesterly, along said northeast line, to the southeast lin-- of Thompson Street; thence northeasterly, along said southeast line, to the southwest line of Lotlin said Block 2; thence northwesterly, along the extension of said southwest line, to the center line of Thompsor. Street; thence northeasterly, along said center line, to the southwest line of t4lbiw Street formerly Oak Street as designated on said map of Austin Tract Addition, thence northwesterly, along said southwest line, to the northwest line of Thompson Street; thence southwesterly, along said northwest line, to the north- east line of Pine Street; thence-northwesterly, along said northeast line, to the southeast line of Green Street; thence northeasterly, along said southeast line, to the southwest line of Willow Street; thence northwesterly, along said south- west line, to the center line of Green Street; thence southwesterly, along said center line, to the direct extension southeasterly of the northwest line of the parcel of land described as Parcel Two in the Final Order of Condemnation by County of Contra Costa, a certified copy of which was recorded November 3, 1975, Book 7674, Official Records, page 371; thence northwesterly, along said extended line, to the northwest line of Green Street; thence southwesterly, along said northwest line, to the northeast line of Lot 6 in said Block 23; thence southeasterly, along the extension of said northeast line, to the center line of Green Street; thence south- westerly, along said center line,:.to the center line of Pine Street; thence north- westerly, along said center line, to the direct extension northeasterly of the north- west line of the parcel of land described in the deed to Contra Costa County, recorded March 31, 1967, Book 5337, Official Records, page 383; thence southwesterly, along said extended line, to the southwest line of Pine Street; thence southeasterly along said southwest line, to the northwest line of Green Street; thence southwesterly, along said northwest line to the northeast line of Lot 6 in said Block 22; thence southeasterly along the extension of said northeast line, to the canter line of Green Street; thence southwesterly, along said center line, to the northwest line of Court Street; thence southeasterly, along said northeast line to the point of beginning. -4- Offi ri PARCEL 11 -- _ Portions of the city streets in the City of Martinez,.Contra:CostaCounty, California, described:as follows: All of Green.Strect lying northeasterly of Court Street as said streets are'shown on the "Additional'Survey" portion of the,map entitled "Map of the Original and Additional Surveys of the Town of Martinez" filed March 30, 1895, in Book D of Maps at page 83, records of said County, and lying southwesterly of-the northwesterly prolongation of the northeasterly . line of Lot 1 of Block 1 as said Lot is shown on the map entitled "Map of . Austin Tract Addition to Martinez" filed August 11, 1914 in Book.11 of Maps at page 262, records of said County. All of that portion of Pine Street lying between Ward and Mellus Streets as said streets are shown on the "Additional Survey" portion of the:map entitled "Map of the Original and Additional Surveys of the,Town of Martinez" filed March 30, 1895 in Book-D of`Maps'at page 83, records of said County. The Mellus Street boundary.line being the northeasterly prolongation of the, southeasterly line of Block 63 of the,,"Additional Survey" as shown on said map (D. Maps 83). All of Thompson Street lying northeasterly of Court Street as said streets are shown on the "Additional 'Survey" portion of the map entitled "Map of the Original and Additional Surveys of the Town of Martinez" filed. March 30, 1895, in Book D of -Mpg at page 83, records of said County, and lying southwesterly of Willow Street.(formerly 0ak Street) as said streets are shown on the map entitled "Map of Austin Tract Addition to Martinez" filed August 11 1914 in Book 11 of Maps at page-.262, records of said County. t t :Y • nnn48 III THE BOAPT ?F SUPEFIIISORS OF CONTRA COSTA CMT-!, STATE OF CALIFCRNFIA: In the ?ratter of Changes ) of the Assessment Roll ) of Contra Costa Counts ) RESOLUTION ro' 77/462 d=-D4S, the Cennty Azzessor having filed with this Board requests for correction of erraneous assessments, said requests having been consented to by County Counsel; ?IOC', T:a.E M''FORE, BE IT =SOVI—M that the County Auditor is authorised to correct the followinti assessments For the Fiscal Year 1976-77 It has been determined that the following property would have qualified for an exemption pursuant to Article XIII, Secticn !,(b), of the State Constitution. Since the property was acquired after the beginnint of the fiscal year but srquld hive qualified for the exemption had it been eared by the organization on the Len date, any tax or penalty or interest shall be canceled or refunded pursuant to Section 271(a)(3) of the Revenue and Taxation'Code. On Parcel r o. 2314-021-012-5, Tax Sate Area 14002, FUTUMES XP_LORK) irould have qualified for a charitable exemption in the amount of $12,650 had the organization been in existence on the lien date. The property became qualified for s pro-rata exemption on October 12, 1976. Therefore, the auditor shall make the appropriate adjustment to the roll. I hereby consent to the above chanEes and/or correctic." R.-O. SEATON, Kssistant Assessor JOHI? CLAUSE-0, Couu Counsel t/5-25-77 �- �y ty Adopted 6y th rd oJn_ N 7.� f Copy to: Assessor (Yrs. Rodgers) Auditor Tax Collector Page 1 of 1 Rr-scLUTIcu.No.77/462 v 00049 1N THE BOIL OF SUPSndISORS OF C01-,x?: COSTA COMITI, STATE OF CALIFORNIA In the ::atter of Changes } of the Assessment _Roll } of Contra Costa Cci:nty ? RESOLUTION NO 77/463 ) HEF. AS, the C-unty Assessor having riled with this Board requesLs for correction of erroneous assessments, said requests having been consented to by County Counsel; !;OW, THE-REPME, RE IT RESOL'I..D ttat the County Auditor is authcr?ccd 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 Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assesmor on the roll should be corrected. Further, in accordance with Section 4985(x) 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 upon the showing that payment of the corrected or additional aseunt was made within 30 days from the date the correction is entered on the roll or ebstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. On Parcel No. 374-182-002-5, Tax _Rate Area 05001, JAMES E. a CAROL A. HATCH and WALTER B. L LOF TTb P_ISTOCHINI were erroneously allowed a double homeowner's exemption.of .53,150 by Beard Resolution No. 76/806 or. Septenber 14, 1976. As the dwelling is a single-family residence, the hommowner's exemption of $3,150 should be removed from the roll and an exemption of $$1,750 should be allowed. The assessees have been notified. I hereby consent to the above 49, changes and/or corrections:. R. 0. SEATO$, Assistant Assessor JOHN B CLAUSE—H, County Counsel t/5-25-77 r.eAdoptedby n...JUN_. )977` Copy to: Assessor (dors. Rodgers) Auditor Tax Collector Page I of 1' RF.SOLUTIOIF :0. 77/463 V 00050 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/464 of Contra Costa County j WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; N0W, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Years 1975-76 and 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986(a)(2) of the Revenue and Taxation Code, the County Auditor is 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 in error should be made pursuant to Section 5096 of the Revenue and Taxation Code; and, FURTHER, the County Auditor is directed to cancel on the corrected amount any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached, because of the inability of the Assessor to complete valid procedures initiated prior to the delinquency date, upon the further showing that payment_ of the corrected amount is made within 30 days from the date the correction is entered on the roll or abstract record. In Tax Rate Area 09018, Parcel.No. 140-240-D11-1, has been erroneously enrolled on the Secured Assessment Roll in the name of Guardian Health Corp., c/o Everett E. Berg, Pres., 1900 Powell St., Emeryville, CA 94608, due to misinterpretation of document trans- ferring improvements only, and, due to such error, Improvement value of $104,500 was erroneously enrolled thereon. This assessment should be corrected as follows: Assessee: Curtin, Leo G. and Margaret c/o Guardian Health Corp. 1900 Powell St. Emeryville, CA 94608 Deed Reference: 29463/54 Assessed Value: Land $40 250 Total $40,2SO R. 0. SEXTON - Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 3 RESOLUTION N0. ?7/464 V 00051 - Further, it has been ascertained that title to Improvements on Assessor's Parcel No. 140-240-011-1, which were erroneously enrolled on the Secured Assessment Roll for the years 1975-76 and . 1976-77, was transferred to Guardian Health Corporation by document recorded in Book 7204, Page 250, on April 18, 1974, and thereafter transferred to Guardian Skilled Nursing Facilities Foundation, Inc. It has been determined that application for Welfare Exemption filed by Guardian Skilled Nursing Facilities Foundation, Inc., along with supporting documents, serves as statement pursuant to Revenue and Taxation Code Section 2188.2 to request that such improvements be entered on the Unsecured Assessment Roll for 1975-76 and 1976-77. Further, it has been determined that Guardian Skilled Nursing Facilities Foundation, Inc., acquired such property on December 31, 1975, and that claim filed for Welfare Exemption should be allowed as indicated. Therefore, it is requested the Unsecured Assessment Roll for 1975-76 and 1976-77 be corrected as follows: For the Fiscal Year 1975-76 It has been determined that claim for Welfare Exemption was received by the Assessor on March 1, 1976, pursuant to Revenue and Taxation Code Section 271(a)(3) which provides that any tax or penalty or interest thereon imposed upon property acquired after the beginning of any fiscal year by an organization qualified for a welfare exemption and the property is of a kind which would have qualified for an exemption if it had been owned by such organization on the lien date, whether or not that organization was in existence on the lien date, shall be canceled or refunded in the proportion that the number of days for which the property was so qualified during the fiscal year bears to 365. Such property was acquired December 31, 1975. FURTHER, the Articles of Incorporation did not comply with the provisions of the Revenue and Taxation Code Section 214.01 until April 30,1976; therefore, in accordance with Revenue and Taxation Code Section 271(b), eighty-five percent of any tax or penalty or interest thereon shall be canceled or refunded. And, FURTHER, pursuant to Revenue-and Taxation Code Section 271(c), any tax or penalty or interest thereon exceeding two hundred fifty dollars ($2S0) shall be canceled or refunded and, in accordance with Revenue and Taxation Code Section 271(d), the provisions of Revenue and Taxation Code Section 271(c) shall apply only to that pro rata portion of any tax or penalty or interest thereon. Unsecured Assessment No.: 09018-2024 Assessee: Guardian Health Corporation c/o Everett E. Berg 1900 Powell Street Emeryville, CA 94608 Assessed Value R&T From To Sections Improvements $8,010 $112,510 4831 Personal Property 8,140 8,140 Allow Welfare Exemption -0- 120,650 271(a)(3), (b)(c) $ (d) R. 0. SEATON Assistant Assessor Page 2 of 3 , RESOLUTION NO.77/464 V 00052 For the Fiscal Year 1976-77 It has been determined that a timely application was"filed for the 1976-77 Welfare Exemption pursuant to Revenue"and Taxation Code Section 254.5 and that the applicant complied with the pro- visions of.Revenue and Taxation Code Section 214.01 on 'April 30, 1976, and is therefore qualified for the Welfare Exemption. Unsecured Assessment No.: 09018-3501 Assessee: Guardian Skilled Nursing Facilities Foundation, Inc. Watergate Office Tower 4930 1900 Powell St. Emeryville, CA 94608 Assessed Value R$T From To" Sections " Improvements $8,000 $112,500 4831 PersonalProperty 8,080 8,080 Allow Welfare Exemption -0- $120,580 214; 214.01 I hereby consent to the above change and/or corrections: JO CLAUSE o Counsel Assistant Assessor t5/27/77 " ty Adopted by rd on.JNN 7 1973 r Page,3 of 3 , RESOLUTION NOr•77/464 V 00053 IN-THE,BOARD Orr-SUPERVISORS OF ,CONTRA COSTA COUNT7,,STATE OF CALIFORNIA, In the Patter of Cancellation of ) Tax Liens on Property Acquired ; RESOLUTION"N0: 77%465- by Public Agencies ZJEU;R..AS, the County Auditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW. THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 PITTSBURG -'ET EVELOPlsNT AGENCY 085-118-003-h 7025 All 085-lla-004-2 7025 All 085-119-001-7 7025 All STATS OF CALIFORNIA 199-010-OU-5 66051 A32 CONTRA COSTA COUNTY � r 172-130-037-2 98010 Por` 365-010-OD2-1 76003 Por 3 S H. DONALD FUNK. County Auditor-Controller By: �1 97T Adopted by tlu'.Board on. JUN 7 1 (Tax Cancel., Order) (R&T S4986(b) ) County Auditor 1 - County Tax Collector 2- (Redemption) (Secured) RESOLUTION NO. 77/465 00054 I HOARD OF SUPERVISORS CONTRA COSTA COUAIY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured) RESOLUTION NO. 77/466 Roll of Property Acquired by Public ) Agencies. ) (Rev. F, Tax C. 54986(b) and 2921.$) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of.the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Co e CLUSH. V01121LDFUNK, County Auditor-Controller JOI sal Hy: Deputy �(/-✓J .t7_ Deputy The Contra Costa County Hoard of Supervisors RESOLVE ;AT: Pursuant to the above authority and recocmendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1976 - 77 unsecured roll. Tax Date of Transfer Remaining , Rate Parcel Acquiring '`Allocation Amount taxes to be Area Nunber Agency of taxes to unsecured Cancelled 7025 085-118-010-9 Pins= Rmom -I!m-m 7-1-76 to S 18.03 5.26 Aamcr (all) 5-18-77 7025 085-118-011-7 PITTSBURG FUEZEV LOPW-T 7-1-76 to 128.91 Ito-52 AGENCY (all) 5-18-77 PASSED AA'D ADOPTED ON June 7 1977. County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTIOS ti0. 77/166 nnn5- HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties, etc. on ) 1976-77 Secured Assessment Roll. ) RESOLUTION NO. 77/t�Z TAX COLLECTOR'S MEMO: 1. Parcel No. 411-190-043-9-01. Due to inability to complete valid procedures initiated prior to the delinquent date, penalty and cost have attached to the second installment. 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 4985. 2. Parcel No. 206-152-OD4-1-02. Due to clerical error which resulted in failure to comply with a request for an applicable tax bill, penalty and cost have attached to both installments. 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 4985. Dated: May 24, 1977 EDWARD W. LEAL. Tax Collector I conse to these cancellations. JOHN LAUSEN. County Counsel By: Asst. y x-x-z-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-X-z-x-x-x- x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected Pena t ii—a-nT costs attached because of clerical error and inability to complete valid procedures prior to.the delinquent date. the Auditor is ORDERED to CANCEL them. PASSED ON June 7, 1977 by unanimous vote of Supervisors present. APL:ds cc: County Auditor County Tax Collector RESOLUTION NO. 77/ 467 .v 00056 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY.CALIFORNIA Re: Cancel Delinquent Penalty, etc. on ) 1976-77 Secured Assessment Roll. ) RESOLUTION NO. 77/468 TAX COLLECTOR'S H M• 1. Parcel No. 245-120-007-1-00. 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 delinquent penalty and cost being charged thereto. Having received payment, I now request cancellation of the 6% delinquent penalty, cost, redemption penalties and fee heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 2512. Bated: May 25, 1977 EDWARD W. LEAL. Tax Collector I copse to this cancellation JOHN LAUSEN, Cou y Co asel By: .� , Asst. Bf eputy x-x-x-x-x-k-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x ' BOARD'S ORDER: Pursuant to the above statute, and to the above satisfactory proo editor is ORDERED to CANCEL the delinquent penalty, cost,,redemption penalty and fee, heretofore or hereafter accrued. PASSED ON June 7_ 1977 by unanimous vote of Supervisors present. APL:ds cc: County Auditor County Tax Collector RESOLUTION NO. 77/468 V ' n0n57 . .pPr,. _.,,..•:,..r.;. �: .�--,�,.. ten.,.. r, _ - .. ,•:. _ BOARD OF SUPERVISORS, CONTRA COSTA COUNTC,-CALIFORNIA Re: Summary Abandonment and Conveyance j of Portions of Superseded North ) RESOLUTION NO. 77/4ti9 Gate Road, County Road No. 4461, } (S.SH. C. SS960.1 Walnut Creek Area ) and 960.4) Project No. 4461-4561-72 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: n Portions of the County Road known as North Gate Road, County Road No. 4461,- o Walnut Creek area, have been superseded by relocation. These portions are more particularly shown in Exhibit "A", attached hereto and made a part hereof. N o Said relocation did not obstruct access from the highway to any property, z which adjoined the highway prior to the relocation described above. u The Board hereby determines that the portions superseded by relocation are no longer needed for highway reasons. It appears proper that said portions > of relocated road be summarily abandoned, as provided in Streets and Highways v Code Section 960.1, and these are hereby-ABANDONED. 0 m Pursuant to Streets and Highway Code Sectioa 960.4, the Chairman of the o Board of Supervisors is AUTHORIZED and DIRECTED to execute quitclaim deeds for the County to the adjacent owners for said abandoned area, in exchange for parcels of land required and accepted by the County for said relocation. The Real Property Division of Public Works is DIRECTED to cause said deeds to be delivered together with a certified copy of this resolution for acceptance and recording. PASSED on June 7. 1977 , unanimously by Supervisors present. cc: Recorder (via R/P) Public Works (2) Assessor Director of Planning Pacific Gas and Electric Pacific Telephone = East Bay Municipal Utility - District Thomas Brothers Maps Contra Costa County Water District Stege-Sanitary District of Contra Costa County= Oakley County Water District San Pablo Sanitary District` RESOLUTION NO. 77/ 469 �nn58 North Gate Road Abandonment EXHIBIT "A" PARCEL ONE Portion of Lot 1, as designated on the map entitled "R. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract" which map was filed on May 6, 1912 in Volume 7 of Maps of page 153, Records of Contra Costa County, California, described as follows: Commencing on the centerline of the County road known as North Gate Road at the southeasterly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded December 4, 1963 in Book 4504 of Official Records at page 564 of said County; thence from said point of commencement along the easterly line of said parcel of land (4504 OR 564) North 23' 39' 25" West (the bearing North 23' 39' 25" West being taken for the purpose of this description) 25.17 feet to the northerly line of said North Gate Road and the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning along said northerly line North 73' 03' 35" East 65.91 feet; thence along a tangent curve to the right, having a radius of 118.56 feet, through a central angle of 68' 02' 57", an arc distance of 140.81 feet to a point of cusp from which a radial line of a non-tangent curve to the left having a radius of 410.00 feet bears South I7' 26' 19" West; thence westerly along said non-tangent curve through a central angle of 16' 42' 5311, an arc distance of 119.61 feet; thence tangent to said curve North 89' 16' 34" West 72.17 feet to the easterly line of said Contra Costa County Flood Control and Water Conservation District parcel of land (4504 OR 564); thence along said easterly line North 23' 39' 25" West 0.05 feet to the true point of beginning. Containing an area of 0.076 acres (3,308 square feet) of land more or less. RESERVING FRDM PARCEL ONE above an easement for drainage purposes described as follows: Beginning at the most westerly corner of the above-described parcel of land; thence from said point of beginning along the northerly line of said North Gate Road North 73' 03' 35" East 44.92 feet; thence South 23' 39' 25" East 15.01 feet to the southerly line of the above-described parcel of land; thence along said southerly line North 89' 16' 34" West 48.98 feet to the westerly line of the above-described parcel of land; thence along said westerly line North 23' 39' 25" West 0.05 feet to the point of beginning. RESERVING FROM PARCEL ONE above'an easement for waterlines'and sanitary-sewer purposes described as follows: Commencing on the centerline of the County road known as North Gate Road at the southeasterly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded December 4, 1963 in Book 4504 of Official Records at page 564, Records of said County; thence from said point of commencement along the easterly line of said parcel of land (4504 OR 564) North 23' 39' 25" West (the bearing North 23' 39' 25" West being taken for the purpose of this description) 25.17 feet to the northerly line of said North Gate Road and the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning along said northerly line North 73' 03' 35" East, 55.00 feet; thence South 69' 33' 34" East, 52.86 feet to a point on a non-tangent curve concave to the southwest the center of the circle bears South 4' 54' 58" West from said point; thence westerly along said curve having a radius of 410.00 feet, through a central angle of 4' 11' 32", an arc length of 30.00 feet; thence tangent to said curve North 89' 16' 34" West, 72.17 feet; thence Porth 23' 39' 25" West 0.05 feet to the true point of beginning. - 7 - nnn59 I PARCEL TWO Portion of Lots 1, 2, and "F" as said-lots are shown on the map entitled "R. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract", filed on May 6, 1912 in Volume 7 of Maps at page 153, Records of Contra Costa County, California, described as follows: Commencing on the centerline of the County road known as North Gate Road at the northeasterly corner of the parcel of land described in the deed to Louis G. Mangini, et ux, recorded January 17, 19666 in Book 5037 of Official Records at page 400, Records of Contra Costa County, California; thence from said point of commencement, along the easterly line of said Mangini Parcel (5037 OR 400) South 10° 21' 55" West (the bearing South 10" 21' 55" West being taken for the purpose of this description) 19.64 feet to the true point of beginning of the hereinafter described parcel.of land; thence from said true point of beginning continuing along said easterly line South 10" 21' 55" West 5.68 feet to the southerly line of said North Gate Road; thence along said southerly line North 88" 47' 18" West 110.71 feet; thence along a tangent curve to the right, having a radius of 141.00 feet, through a central angle of 68" 48' 56" an arc distance of 169.35 feet to a point from which a radial line of a non-tangent curve to the right, having a radius of 350.00 feet, bears South 15" 58' 23" West; thence easterly, leaving said southerly line of North Gate Road, along said curve, through a central angle 11° 56' 05", an arc distance of 72.91 feet; thence along a reverse curve to the left, having a radius of 650.00 feet, through a central angle of 160 19' 37", an arc distance of 185.22 feet to the true point of beginning. Containing an area of 0.170 acres (7399 square feet) of land, more or less. RESERVING FROM PARCEL TWO above a waterline easement described as follows: Commencing on the centerline of the County road known as North Gate Road at the northeasterly corner of the parcel of land described in the deed to Louis G. Mangini, et ux, recorded January 17, 1966 in Book 5037 of Official Records at page 400, Records of Contra Costa County, California; thence from said point of commencement, along the northern line of said Mangini Parcel (5037 OR 400) and the centerline of said North Gate Road North 88" 47' 18" West (the bearing North 88" 47' 18" West being taken for the purpose of this description) 81.35 feet to the true point of beginning of the hereinafter described parcel of land; thence from said true paint of beginning continuing along said northern line and said centerline North 88" 47' 18" West, 33.34 feet; thence along a tangent curve to the right having a radius of 116.00 feet through an angle of 58" 00' 40", an arc length of 117.45 feet to a point from which the center of the circle of a non-tangent curve bears South 21" 39' 27" West; thence southeasterly along said non-tangent curve, concave to the southwest having a radius of 350.00 feet, through a central angle of 6' 15' 01" an arc length of 38.18 feet; thence along a reverse curve, concave to the northeast, having a radius of 650.00 feet; through a central angle of 9° 13' 17", an arc length of 104.58 feet to the true point of beginning. - 2 - 00060 Recorded at the regaat of: Return to: Mr. and Mrs. L L. DeLaurenti 50 North Gate Road Walnut Creek, CA 94598 North Gate Road No. 4461 Pro'ect No. 4461-4561-72 �acent to ssessor s Parcel QUITCLAIM DEED oRDERNo M306997 No. 138-010-007 Forvaiuemmivw CONTRA COSTA COUNTY, a political subdivision of the State of California QunxLA t s ,, LOUIE L. DeLAURENTI and EDA DeLAURENTI, his wife, as joint tenants au tau ictal property smam is the unincorporated area of the amtyor Contra Costa ,Stam of aUbmia.tR m7nd as ollm: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. In Witness Whereof, said Public Body has caused its name and seal to be affixed hereto and this instrument to be executed by its Board Chairman and Clerk thereunto duly authorized. i Bayo[ .19 ooh or enuri a .ecr W.riCJA coWT ( . 19lIme By tChairman, Board ;f Supervisors fl•!•Schro er R46er7` 2�S��lro�pr „,,aryl ;e,� , ,..,,,u,ax..m ee tea ►,D.. m ATTEST: J. R_ OLSSON, Clerk Rt 1D D1 WiR SirT.a D16— t D1e arw %..A 9DWk c 9meaD'�KlOC)m DD'dL'X S=&.:—01 W SLte of unt-1e. ,M,n Df L.d=LC DO::ran,e.•W Detlof =want Damp .n noarr,na x1DD.:w4d a=non rale tuc D9rr etr-am r=• BY VA,D,G nNL Camry anD a tsot9W vert of so"a 1arMwL puty Jean L MUlef I9 befomate. 9r{,G V/f State.Perjoad4 oCP�red -*Mn hurrummt.and acknowledted to me dWt—he_tsecuted *For joint tenancy deed add after snwee name-"a,Jaf"r maul • -if notary i,eommisuomd in anmher County r.ear�r.yr..tar.•w,A.r.«»w..rm, wile"mid-and name eoaniy. Notary Public �.w.}.�. QuRCL+IM DEED nnrrsi Microfilmed with board order A Abandoned Portion of North Gate Road Road No. 4461 (DeLaurenti) County Excess EXHIBIT "A" Portion of Lot 1, as designated on the map entitled "R. N. Burgess Company's Map No. 1, Nount Diablo Boulevard Tract" which map was filed on May 6, 1912 in Volume 7 of Maps at page 153. Records of Contra Costa County, California, described as follows: Commencing on the centerline of the County road known as North Gate Road at the south- easterly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded December 4, 1963 in Book 4504 of Official Records at page 564, Records of said County; thence from said point of commence- ment along the easterly line of said parcel of land (4504 OR 564) North 23' 39' 25" West (the bearing North 23' 39' 25" West being taken for the purpose of this description) 25.17 feet to the northerly line of said North Gate Road and the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning along said northerly line North 73' 03' 35" East 65.91 feet; thence along a tangent curve to the right, having a radius of 118.56 feet, through a central angle of 68' 02' 57". an arc distance of 140.81 feet to a point of cusp from which a radial line of a non-tangent curve to the left having a radius of 410.00 feet bears South 170 26' 19" West; thence westerly along said non-tangent curve through a central angle of 16' 42' 53", an arc distance of 119.61 feet; thence tangent to said curve North 89' 16' 34" West 72.17 feet to the easterly line of said Contra Costa County Flood Control and Water Conservation District parcel of land (4504 OR 564); thence along said easterly line North 23' 39' 25" West 0.05 feet to the true point of beginning. Containing an area of 0.076 acres-(3,308 square feet) of land more or less. Reserving therefrom an easement for drainage purposes described as follows: Beginning at the most westerly corner of the above-described parcel of land; thence from said point of beginning along the northerly line of said North Gate Road North 73' 03' 35" East 44.92 feet; thence South 23' 39' 25" East 15.01 feet to the southerly line of the above-described parcel of land; thence along said southerly line North 89' 16' 34" West 48.98 feet to the westerly line of the above-described parcel of land; thence along said westerly line North 23' 39' 25" West 0.05 feet to the point of beginning. .Reserving therefrom an easement for water lines and sanitary sewer purposes described as follows: Portion of Lot 1, as designated on the map entitled "R. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract" which map was filed on May 6, 1912 in Volume 7 of Maps at page 153, Records of Contra Costa County, California, described as follows: Commencing on the centerline of the County road known as North Gate Road at the south- easterly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded December 4, 1963 in Book 4504 of Official Records at page 564, Records of said County; thence from said point of commence- ment along the easterly line of said parcel of land (4504 OR 564) North 23' 39' 25" West (the bearing North 23' 39' 25" West being taken for the purpose of this description) 25.17 feet to the northerly line of said North Gate Road and the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning along said northerly line North 73' 03' 35" East, 55.00 feet; thence South 69' 33' 34" East, 52.86 feet to a point on a non-tangent curve concave to the southwest the center of the circle bears South 4' 54' 58" West from said point; thence westerly along said curve having a radius of 410.0 feet, through a central angle of 4' 11' 32", an arc length of 30.00 feet; thence tangent to said curve North 89' 16' 34" West, 72.17 feet; thence North 23' 39' 25" West 0.05 feet to the true point of beginning. 00062 Recorded at the request of. Return to., Mr. and Mrs. L. G. Mancini 55 North Gate Road Walnut Creek, CA 94598 North Gate Road No. 4461 P TWO aaz roc wwwa use OF MCHC Adjacent to Assessor's Parcei QUITCLAIM DEED 0RDBAN0 Ma07729 No. 138-080-19 For Value,ccdw CONTRA COSTA COUNTY, a political subdivision of the State of California QUM-AIMS to LOUIS G. MANGINI and PHYLLIS L. MANGINI, his wife, as joint tenants an that tear peWnty a m,u in the unincorporated area of the mayor Contra Costa ,stag of Qur«e;s dewsw as rouo.,: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND,MADE A PART HEREOF. In Witness Whereof, said Public Body has caused its name and seal to be affixed hereto and this instrument to be executed by its Board Chairman and Clerk thereunto duly authorized. 1 [tiro th;s day or ,19 CO //NTY` By J 1 airman, Board of Supervisors ATTEST: J. R. OLSSON. Clerk p=ru ram Cauen I tCL 1:9L W4 ium BY J1rJxt_ �$c„�ita e� traputy Jean L Miuer o+•c•sa cnr es=.we•t o�aa.:r axp ro w. W iaew b w,1, >. J.F.S wt}e C!••t:t a!L', r,+r•]i9 ,W¢tet• a,�.,,y„r,a:oa!t:r:ate•++++y tar l�.e o'=raxei,as 19 beforeme, w+, l a•,tie M.;.:T- ,ta w f,e,rS.YJ)a VW@3 a..•,t, YMl,r trr......rwrr ra tau•an-.L—Wax n,v NL t:•e 9e>t•t ext OW-4" State,P-0-11y epr__ 9 .g axuraa J Cowiq tart t tmY.itle CIA a OWN @I within lunumenr,and arks kdked to me thot_he x=eeuted eiLO97Z �.._ Notary Public c 3 r...•w.s.,.» QUrrCLAIM DEED lylicrofilmed with board order 00063 .,e Abandoned Portion of North Gate Road Road 54461 County Excess To Mangini EXHIBIT "A" Portion of Lots 1, 2, and "F" as said lots are shown on the map entitled OR. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract" filed on May 6, 1912 in Volume 7 of Maps at page 153, Records of Contra Costa County, California, described as follows: ' Commencing on the centerline of the County road known as North Gate Road at the northeasterly corner of the parcel of land described in the deed to Louis G. Mangini, et ux, recorded January 17, 1966 in Book 5037 of Official Records at page 400. Records of Contra Costa County, California; thenpe from said point of commencement, along the easterly line of said Mangini Parcel (5037 OR 400) South 10" 21' 55" West (the bearing South 10' 21' 55" West being taken for the purpose of this description) 19.64 feet to the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning continuing along said easterly line South 10° 21' 55" West 5.68 feet to the southerly line of said North Gate Road; thence along said southerly line North 880 47' 18" West 110.71 feet; thence along a tangent curve to the right, having a radius of 141.00 feet, through a central angle of 68° 48' 56" an arc distance of 169.35 feet to a point from which a radial line of a non-tangent curve to the right, having a radius of 350.00 feet, bears South 15" 58' 23" West; thence easterly, leaving said southerly line of North Gate Road, along said curve, through a central angle 110 56' 05", an arc distance of 72.91 feet; thence along a reverse curve to the left, having a radius of 650.00 feet, through a central angle of 16" 19' 37", an arc distance of 185.22 feet to the true point of beginning. Containing an area of 0.170 acres (7399 square feet) of land, more or less. Reserving therefrom a waterline easement described as follows: Portion of Lots 1, 2, and "F" as said lots are shown on the map entitled OR. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract", filed on May 6, 1912 in Volume 7 of Maps at page 153. Records of Contra Costa County, California, described as follows: Commencing on the centerline of the County road known as-North Gate Road at the north- easterly corner of the parcel of land described in the deed to Louis G. Mangini, et ux, recorded January 17, 1966 in Book 5037 of Official Records at page 400, Records of Contra Costa County, California; thence from said point of commencement, along the northern line of said Mangini Parcel (5037 OR 400) and the centerline of said North Gate Road North 88° 47' 18" West (the bearing North 880 47' 18" West being taken for the purpose of this description) 81.35 feet to the true point of beginning of the hgreinafter described parcel of land; thence from said true point of beginning continuing along said northern line and said centerline North 88° 47' 18" West, 33.34 feet; thence along a tangent curve to the right having a radius of 116.00 feet through angle of 58° 00' 40", an arc length of 117.45 feet to a point from which the center of the circle of a non-tangent curve bears South 21° 39' 27" West; thence southeasterly along said non- tangent curve, concave to the southwest having a radius of 350.00 feet, through-a central angle of 6" 15' 01" an arc length of 38.18 feet; thence along a reverse curve, concave to the northeast, having a radius of 650.00 feet; through a central angle of 90 13' 17", an arc length of 104.58 feet to the true point of beginning. 00064 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of ) RESOLUTION N0.77/470 the Final Hap of ) Subdivision 4857, ) Walnut Creek Area. ) The following documents were pre$ented for Board approval this date: The Final Hap of Subdivision 4857, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with Richard A. and Alta F. Lommel, 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 documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. U 955764) issued by United Pacific Insurance Co. with Richard A. and Alta F. Lommel as principal, in the amount of $37,600 for Faithful Performance and $38,100 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 146580, dated Hay 9, 1977), in the amount of $500, deposited by: Richard A. Lommel. 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 Lurch 1977, is estimated to be $2500.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code. as follows: a. Surety Bond (No. U 955771) issued by United Pacific Insurance Company with Richard A. and Alta F_ Lommel as principal, in the amount of $2500.00 guaranteeing the payment of the estimated 1977-78 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED_ PASSED BY THE BOARD on June 7, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Richard A. Lommel 155 Lakewood Drive Walnut Creek, Calif 94598 RESOLUTION NO- 77/470 00065 SUBDIVISION AGREEMENT (§2) Subdivision: _ 4q�7 (§l) Subdivider: �{ ,,,: ., A_ •, :�r.a (Government Code §§66462 . tr„���:r ti•,�,„� and §§66463) (§1) Effective Date: dune 7. 1977 (§l) Completion Period: I year 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Count ”, and the above named Subdivider, mutually promise and agree as follows, concerning 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 9§66410 and following), in a good workmanlike manner,. in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Coda; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or.materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: S56d,00 cash, plus additional security, in the amount of S §�_which together total the estimated cost of the work. Such additional security is presented in the form of. ❑ Cash, certified check, or cashier's check [?3 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 avid 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 S 38,.100.0: which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check (b Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, h s bco &z tractors, and to persons renting equipment or furnishing labor or mat Iso em to the Subdivider. e Jum 7 1'-377 2X BOARD OF SUPERV(SOiS CONT CCrii CO. 8. Microfilmed with board order —De o inns _ , . S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this—woTas promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision,.said.improvement pians prove to be inadequate. in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, 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. INIMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itil'es as defined in this section: A. The indemnitees benefited and protected by this promise-are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below,- and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are ary 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. Von-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. 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. NONPERFOM%WNCE 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"dErfl'. 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- 0066_1 12. RECORD HAP. In consideration hereof, County shall allow Subdivider to file and record the Final Hap or Parcel :lap for said Subdivision. ••Y CONTRA COSTA COUNTY SUBDWIDER: (see note below) Vernon L. Cline, dLw ct - . -�r— Public Works Director ni�h?rd r. zmmel --Owner O � L By /iGi"�1 �+.� J � B Deputy (Designate official capacity in the bsisiness; RECOMMENDED FOR APKOVAL: Note to Subdivider; (1) Execute acknowledg- ment fora below; and if a corporation, affix corporate seal. tKssist,Knt PublicW rks Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California' fl -7— ) (Acknowledgment by Corporation, Partnership, County of 711 , )ss• or Individual) On J-1, 1Y 7,7 the person(s) whose name(s) xs/are signed above for Subdivider and who is'/are knwoa to me to be the individual(s) and officer(s)• or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that T h'v executed it and that the corporation or partnership named above executed it. OFFICIAL SEAL GLORIA FRALIMENI (NOTARLIL SEAL) a - UOTA T oueuC-CauFOQUTA C_'tT M C.7'_A CoLeSTY �1 t7 rran -;;M My.. 1379 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 00068 Bond #U955764 !' Premium $572.00 POULTON ASSOCIATES INSURANCE BROKERS• E LE D P. N0. BOX 539 -94 1ltt'1'nVt•:r•II:NT SECURITY BOND � OkY� D, Ch 94604 PHONE iE # (�1SJ 444-5353 JUM ? 197 FOR SUBDIVISION AGREEMENT J.IL WSW (Performance, Guarantee, and Payment) a:rX ea+i,v :.1KWWn ( alif. Goo ernment Code §$66499-66499.10) CON:: c 4..%Ca .�OT1 N. _.IQgD AND ALTA F. LOMMEL , as Principal, anT-• UNITED PACIFIC INSURANCE COMPANY , a corporation or>ran zed anti exlsfffri i; under the laws of the State of WASHINGTON_._ and authorized to transact surety business in California, n.: Surety, hereby ,jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the. County of Contra Costa, California, to pay it: U. Performance & Guarantee) THIRTY SEVEN THOUSAND SIX HUNDRED AND NO/100 * * * * * * * * * * * Dollars M-7.600.00 * * for. itself or any city-assirriee under the below-county Subdivision agreement, plus (1+. Payment) THIRTY EIGHT THOUSAND ONE HUNDRED AND N0/100 * * * + * *• * * * * * * * * * * *Dollars ($38,100.00 * *) to secure the claims to which reference is made in Title .15 commencing with 'Section 3082) of Part 4 of Division T of the Civil Code of •the State-of Califor- nia.. 2.- RECITAL OF SUDDIVISIOU AGREEMENT. The Principal has executed an arreement •with the County t4, install and pay for street, drainage, and other improvements in Subdivisit•n Number 4857 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in'accordance with State and local laws and rulings thereunder'-•in order to satisfy conditions for filing of the Final Map or Parcel Map fo: 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, administrator::, successors or assigns, shall in all things stand- to and abide by, anti 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 l0rent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and 'int-loyeen, As therein stipulated, then this obligation shall become null anti void; otherwise it shall toe and remain in full force and effect. As a part of t:he obligat.rntr secured hereby and in addition to the race amount novel tied therefrr, there shall be included costs and reason- able expense:: alid fees, inclutllru; reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs anti Included in any judgment rendered. R. The condition of this obligation as to Section 1.(H) above in such that said Principal and the undersigned as corporate surety are held firmly tirrnrnd unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance or Lite aforesaid arreement and referred to in the aforesaid Civil Code for materials fur-Onhed or labor thereon of any kind, or for board order 00069 • -1- Wuofilmed with • :• , amounts due under the UnePlployment Insurance Act with•respect to such work or labor, that said auret,- Yt1l.pay the same in an amount not exceeding. the amount hereinabove net northand also in case suit is brought upon this 'bond, will pay, in addition to the face amount thereof, coats and reasonable expenses'•and fees, including reasonable attorney's fees, incurre:l b, County (or city assignee) in successfully enforcing alich obligation, to be awarded and fixed by the court, and . to be taxed an costs and to lie included in the Judgment therein ren- dered. It is hereby expressly sl.1pulated and agreed that this bond shall inure to the benefit of any end all.persons, companies and' corporations' entitled to file claims under Title 15 (commencing with.Section 3082) of Part h or Division 3 of the Civil Code, so as to give a right of action to'them'or their assifns 1n any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation :ball'become null and void, otherwise it shall.be and remain in full force and effect. C. No alteration or said subdivision-agreement br any plan r specification or said work ngreed to'by.the Principal and the ounty shall relieve any Surety from liability on this bond; and con- ent is hereby given to.make such alterations without further notice to r consent by Surety; and -che :*urety hereby waives the provisions of alif. Civil Code 52819, and holds itself bound without regard to_and ndependently of any action afainst Principal whenever taken.- IGNEO AND SEALED on . MAY 5. 1977 HINCIPAL SUHi:TY ' ICHARD A. AND ALTA F. UNITED C II}SUR$NCJE CO Y• gy- /fyYj7e-lt—" y P. W_ JOHNSTON. ATTORNEY-IN-V_;jr4P,.' State of Calirornia )Ss (ACKNOWLEDGMENT BY SURETY) County of _ Alameda _ )� On MAY 5, 1977 , Lite person(s) whose name(s) is/are siMed above for Sui*el:y ane: who is/arc known to me to be Attorneys)-in-Fact for this Cori-orate Surety, personally appeared before me and acknowledged to me that lie airned the name or the Corporation as Surety and his/ their own nam^(c) as its At.fnrney(a)-in-Fact. OFFICIAL SEAL AST. IATINZAtdu!ION -.:JI 11AMPJf C^.,iN1Y L: lCJifCfl ar moor ams AN it Ion Notary Public for County and State (Hev. 2/76) u)-Ls EUH:bw -2- 00070 r � a - y � � 9 ' f } • f/ , r t A.l t[e to QI� !Yd Cmtatr.aud S.W". �.yelcm Me.a KOntT•�- r y 5, 1977 P. W. JOHNSTON .petsotiaA7 aPPe°red mis3ioned and Swart, INiSURANCE CHARY POMOM e in-Fact of UNITED PACT ,anent aad ILI'* n t°II`°m��uted the� ;es tcribad in and that tion.and he dull oclaw�+leds�m tae that such o a�� ert in behau of the =Wla to saw. stated in this S -t=T cadd �pF.I ha*e heteunm se _ r OFFICIAL SEAL PEAS IC.RHODES Note I € RNIA Peau K Rhode■ t Fxplr_ is AAAL*->h 11p1TMZA.1979 L ; 00671 * ALFRED P.LOUELr CA%MtyEDWAVtD W. � Aesistmt Corny Treasurer Cant'Tnaotuer•Toz<Calieelee Tis Collector TAX COLLECTOR'S OFFICE r1tat .et . t azto liwentmnat of Tates Doo. dPrrw. _CONTRA IffOS aCO COUNTY Delinquent est t&e rirst Dap of Uoeaabet: es 1M Tealb Day of Docomt..r LI.ORNIA MAR=EZ.CA ____.._____ __ S.Cand Iostallaoat at Tasaa Pbose Z2i_2000.Pat.23" Second Installment of Tas.s Dae sod parableDalfaquent th ea e rirat Dart of reLeoarir - May 18, 1977 on the Tooth Day of April IF CHIS TRACT IS NOT FlIixl BY OCTiBM 31, 1977 S TMS M. M' IS VOID This Will certify that I have Wined the nap of`tile proposed wabdivision entitled: MACT 224. 4857 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1976-77 tax lien has been paid in fall. Our estimate Cf the 1977-79 tax lien, which becza lien an the first day of Hu-ch,1227 is $ 2,500.Od . TDitiABC ii. LAIi -- Tax Collector �} . JUN ? 1977 J. a ar;.av Bt's r1 Ca M aofilined wroth board order I I�I t 1 tir 411 A MEMBER OF UNITED PACIFIC INSURANCE CROUP j ■■■p - OME OFFICE: TACOMA,WASHINGTON Y ,���__. _D _ _ ... _� .__.. '..'.ice ,•_ _ • .1U`! 7 ,9: Bona No U955771 • Prenium: $39.00 • SRC RQ-..A SUBDIVISION TAS BOND • KNOW ALL HEN BY THESE PRESENTS: That we, • • RICHARD A. AND ALTA F. LOMMEL F• as Principal(s), and UNITED PACIFIC INSURANCE CO4PAhY, a corporation organized under • the laws of the State of-Washington, and authorized to transact surety business in • • the State of CALIFORNIA , as Surety, are held and firmly bound unto • ° COUNTY OF CONTRA COSTA, CALIFORNIA • a • in the sum of TWO THOUSAND FIVE HUNDRED AND N01100 * * * * * * * * * * * * • • ($2,500.00 * * * ) DOLLARS, lawful money of the United States of America, for • the payment of which, well and truly to be made, we bind ourselves, our heirs, legal • representatives, successors and assigns, jointly and severally, firmly by these • �� • presents. • • WHEREAS. RICHARD A. AND ALTA F. LOMMEL • • the Owners of a tract of land representing a certain subdivision of real estate, • to-wit: SUBDIVISION $4857 PARCELS $172-100-007-1 AND 172-100-006-3 • • intend to file a map thereof with the Recorder of • • COUNTY OF CONTRA COSTA, CALTFORNTA • NOW, THz..REFORE, if the said principal shall pay, or cause to be paid, when due, • all taxes and all special assessments collected like taxes for the tax year 77/78 • • which at the time of filing said map, are a lien against such subdivision, or any • • part thereof, but not yet payable, then this obligation shall cease and be void, other-• vise shall remain in full force and effect. • IN WITNESS WHEgEOF, said Principal and said Surety have hereunto set their hands • e and seals this 20th day of MAY 1977 . • • RICHARD A. AND ALTA F. LOMMEL° • C • Principal o UNITED CIFIC I SUM - C" • BY• - P. W. J STON,Attorney-in-Fact • • • • u a a s a s s a e e a a a • w a s • • • • • • • � 'e a o a n • • Microfilmed with boord order 00073 3 t r N" t •�' .R y C CT OWA h r s r - • t _ l ea public to dtrt4 and!a.said cmntr 6Od State.resiE; Me-:bgote . 1977 sworn yersonall7°PP�ed ; P. W. JOgNSTON . pmmissiarted oad - COD�wAN7 me to be the pedert who executed INSU aad r in�aot of UNITED PACIFIC oo ttOA executed the,same• � <_to be -,ib e7• fowl fted to me that tach i :oa des�bed in and that ezatwt°d�oa.� �� - i a(We said h stated a this certificate abare. t:,mant in behaH m7 I ouimd seal day Yeat �PHEEOF•I have hereunto set my 2 o� OFFICIAL SEAL Public ;f t.•S's'� P L RVIO ORNiA Pearl YL Ex u..•��: qu,»�_STM". 1979 �. �•ts7 SIN 20. tb 1 - r: - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the Natter of Approval of ) _ RESOLUTION NO.77A71 , the Final Map of Subdivision 4378, ) Byron Area. ) ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4378, property located In the Byron area, said map having been certified by the proper officials; A subdivision agreement with Dominion Properties, 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; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash Bond (Auditor's Deposit Permit Detail No. 147175 dated June 1, 1977) from Dominion Properties, Inc in the amount of $70,000 for Faithful Performance and $70,000 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 $2,500.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Cash Deposit (Auditor's Deposit Permit Detail No. 147151 dated May 31, 1977) from Founders Title Company, in the amount of $2,500.00 guaranteeing the payment of the estimated 1977-78 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement :is also APPROVED. PASSED BY THE BOARD on June 7, 1977. Originating Department: Public Works. Land Development Division cc: Public Works Director-LD Director of Planning Dominion Properties Inc Route 1, Box D 250 Byron, Calif 94514 Tax Collector's Office 00075 RESOLUTION N0. 77/471 EDWARD M.LEAL ALFRED P.LOMELI 'County Tr.aeater-Tax Collector Asalstoal County Treasurer- TAX COLLECTOR'S OFFICE Tat collector Font and a isenty.ble of Tama CONTRA. COSTA COUNTY rust 11- ent �T�.a Due cad Peyab� Delingaeat on the Fint Day of NO—Mb" - - o the Teatb Day of Decem¢er --r-____------ KAWMEZ.CALIFOIWA _ _ ___ Se .d Installment of Tana Pham,23l.IMO.Est.2353 Seeped Inatallmeat et Tazes Due and Payable _ _ DaUnigmat _ 0o the First Day of FtbrUM KAY 31, 1977 m the Tenth Day of ApriL IF'THIS TRACT IS NOT FnW-BY OCItBM 31, 19 77,"TW Zr!'171? IS VOID This will certify Vat•I have examined the rap of the proposed subdivision entitled: TRACT ZIO. 4375 (B)ron Area) and have determined fram the official tax ratords that there are no unpaid County takes heretofore levied on the property included in the nap. The 1976-77 tax lien has been said in fun. Our estira ate of the 1977-78 tax lien, Whish became a lien an the first day of Harch, 1977 is 2.500.00 SUM id. IFAT, Tax Collector - By: 6 dl RY.°JO.LiL::1 $ -WISORS Co. r'YtiiGrorlimecs wire oouru OIVCr 1 fOl It(6 .--. .art.. CERTIFICATE I, Roberta Fuss, Assistant Secretary of Dominion Properties, Inc. do hereby certify that the following is a true and correct copy of a reso- lution adopted by unanimous written consent of the Directors of said corporation, pursuant to said corporation's By-Laws on April 20, 1977; that said resolution has not been rescinded or repealed and is in full force and effect and that said resolution is in accord with the By-Laws and Articles of Incorporation of said corporation: "RESOLVED, that Bert J Davi, Ronald W. Doll or Howard R. Bru be and they hereby are authorized on behalf of this corporation to execute all documents and do all things required by all Municipal Agencies and the Real Estate Commissioner of the State of California for the purpose of obtaining subdivision maps, governmental,clearance and a public report from said Commissioner for Subdivisions in Dis- covery Bay in Contra Costa County." IN WITNESS WHEREOF, I bays hereunto subscribed my name this 21st day of April, 1977 Roberta Fuss Assistant Secretary nnn� 12. RECORD HAP. In consideration.hereof, County shall allow Subdivider to file and record the Final Hap or Parcel Hap for said Subdivision. CO1'TRA COSTA COUNTY ! SUBDIVIDER: (see note below) Vernon L. Cline,. p Public Works Dirctor By AV Deputy ( signate official capacity in tha byisiness RECOPL`fE2,DED FOR APPROVAL: Note to Subdivider: ( .Execute 4ekaowledg- / meat form below; and if a•.carporacierf, affix Z ��l corporate seal. BY •1 - ssi a.t Publi 'orks Director (CORPORATE SEAL) _ FORM APPROVED: JOHN B. CLAUSEN, County Counsel x State of California ) (Acknowledgment by Corporation, Partnership, { County of )ss- or Individual) On , the person(s) whose name(s) is/are signed above for Subdivider Sand who is/are knwoa to me to be the individual(s) and officer(i) or partner(s) as stated 1 above who signed this instrument, personally appeared before me and acknowledged to me "that he_ executed it and that the corporation or partnership named above executed it. e (NOTARIAL SEAL) Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 00078 1 S. NARRA.'�TIY. Subdivider warrants that said improvement plans are adequate to accomplish this aorcl—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. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of ! the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay-- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDMITY. Subdivider shall hold harmless and indemnify-the indemnitees from the liabi itT ties as defined in this section: A. The indemnitees benefited and protected by this promise are the County; and its special districts .elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. the actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-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 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. TONPCRFORMkNCE MD 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. ASSIGI:-IENT. If, before County accepts the work, the subdivision is annexed to a city, the County nay assign to that cit.v the County's rights under this Agreement and/or any deposit or bond securing them. -2- 00079 SUED IYIS10.11,AgREEHENI -(§I)*Subdivision: 4373 1 - (§1) Subdivider: Dominion Properties, Inc. y. 1 (Government Code 3§66462 ! -and §966463) (§1) Effective Date: duneJ�•Z9j7 r. (31) Completion Period: One Year 1. PARTIFS 5 DATE. Effective on the above date, the County of•Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise' E and agree as follows, concerning subdivision: 2. IMPROVEhMS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements._ u as required by the County Ordinance Code, especially Title 9, and including future r amendments, and all improvements required in the improvement plans of this subdivision i as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") t within the above completion period from date hereof as required by the California Sub- • ' division Hap Act (Goverment Code 066420 and following), in a good workmanlike manner, 1 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. I3, GUARA,%M. 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 r County Ordinance Code; and he shall so.guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I?7PROYEfe T SECURITY: Upon executing this agreement, Subdivider shalt, l�� pursuant to Government Code 53 66499, deposit as security with the County: .. A. For Performance and Guarantee: $500.00 cash, plus additional" 3 security, in the amount of S 69,500.00 which together total half-the estimated cost of the work. Such additional security is presented in the fora of: 6 Q'Cash, certified check, or cashier's check 6 []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- - 1 ship or materials or.any unsatisfactory performance. Upon completion of the work, i Subdivider may request reduction of the amount of this bond in accordance with County- i Ordinance. , � . B. For Payment: " Security in the amount Of $_70.000.00, which is half the estimated cost of the work. Such security is presented in the fora of: [✓f Cash, certified check, or cashier's check r []Acceptable corporate surety bond []Acceptable irrevocable letter of credit With this security the Subdivider•Euarantees payment to the contract fia!l1tolsuemED. oisb tractors, and to persons renting equipment or furnishing labor or ma - to the Subdivider. w+^z JU, 7 1,977 -1- J. ¢.OSMN • CIRK BOARO O:SUPERVISOR$ o5r Co. Microfilmed with board oraer r `BOARD OF SUPERVISORS 3 �' " ' CONTRA COSTA COUNTY, CALIFORNIA: 7 3 In the Matter.of ) )_ RESOLUTION NO 77/1+72 Conveying Excess Property ) Center Avenue ) (Gov. C:Sec 25526:5) Project No. 3471-4342-663-76 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa acquired the real property located at 227,:: Center Ave, Pacheco for road widening. This Board hereby determines and finds that the improvements.Iocated on said real property are no longer needed or necessary for County'or other public purposes and that their estimated value does not exceed Two Thousand Dollars ($2,000.00). This Board hereby APPROVES the conveyance of said improvements, pursuant to Government Code Sec. 25526.5, to Leoleon.M. Albro; and the.Public Works Director is AUTHORIZED to execute.a.Bili of Sale fdr said improvements and cause it-to be delivered together with a:certified copy of this Resolution_ PASSED AND ADOPTED on June 7.1477 by the Board members',present. PBG:cf * ' Originator:. Public WorksDepartment ' -Real Property Division ' cc: Leoleon M. Albro (c/o Real Property) Public Works Department (2)' _ t r � ti i•!. ' 2 n 4 .r�z �- t". r 1 ] t. RESOLUTION`NO. 77/472 �nn81 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Approval of the) Final Environmental impact } Report for the Center Avenue ) RESOLUTION NO. 77/473 Reconstruction Project, Pacheco ) Area. - } Project No. 3471-4342-661-76 ) WHEREAS the California Environmental Quality Act, as amended, together with the State's administrative "Guidelines for Implementation of the California Environmental Quality Act" require the preparation of Environmental Impact Reports for certain public projects; and The County is considering a project known as the Center Avenue Reconstruction Project; and The County determined that an Environmental Impact Report was required for the proposed project; and —The County's Planning Department developed a Draft Environmental Inpact Report for the project, and on April 8, 1977, caused it to be distributed, or made available, for review by concerned jurisdictions, public agencies, organizations and individuals; and The Planning Department's staff having prepared an environmental document entitled "Response Document," which included written replies to comments on the Draft Environmental Impact Report received on or before May 13, 1977; and On May 24, 1977, the County Planning Commission, in its capacity as the County's hearing body for Environmental impact Reports, according to the County's adopted processing procedures, held a-public hearing on the Draft EIR at which time ail wishing to speak were afforded the opportunity; and at its closing, closed the hearing to testimony and then determined that the Environ- mental Documents described.above constituted an adequate Final Environmental Impact Report and certified that it was completed in accordance with the California Environmental Quality Act, the State's Guidelines, and the County's processing procedures; and State Guidelines and recent court decisions provide that the deciding body should not merely consider the Environmental Impact Report in taking action on a project, but should justify its choice in view of its significant impacts and account for the disposition of identified mitigation measures as well. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby approves the certification of its hearing body, the County Planning Commission, that the Environmental Documents described above constitute a Final Environmental Impact Report, and that it was completed in accordance with the California Environmental Quality Act, the State's Guidelines, and County processing procedures; and IT IS FURTHER RESOLVED that, the Board having reviewed and considered the information contained in the Final Environmental Impact Report, finds that it is an adequate basis for making a decision on the project; and RESOLUTIO> NO. 77/473 00082 IT IS FURTHER RESOLVED that, the Board concurs in' the County Planning Commission's findings that the following significant impacts would result from the construction of the proposed project and adopts the associated mitigation measures to minimize those impacts to the greatest possible degree: THE REMOVAL OF EIGHT RESIDENCES - Construction of the proposed project will require the removal of eight si.ggle family residential structures. The County Planning Commission found that: The proposed roadway could not be constructed to the required width without removal of the eight structures. The relocation of the eight families will be handled by the Real Property Division of the County Public Works Department in accordance with applicable State laws concerning relocation assistance. SHORT TERM INCREASES IN NOISE, AIR POLLUTION, TRAFFIC CONGESTION, AND DELAYS DURING PERIODS OF CONSTRUCTION Construction of the proposed project will result in short-term increases in noise, air pollution, traffic congestion'and delays during periods of construction along Center Avenue and the pro- posed detour route over Second Avenue and Flame Drive The County Planning-Cammission found that: The Contractor will be required to control excessive noise, dust, air pollution and traffic through the construction areas. The County has provided a detour for use by public traffic to avoid excessive delays. HIGHER NOISE LEVELS Slightly higher noise levels will impact residences facing Center Avenue due to the higher average speed of vehicles. The Board finds that the high cost of constructing noise barriers to reduce or eliminate the high noise levels makesit infeasible to do so. FLAME DRIVE IMPACTS Construction of the proposed project, along with the construction of the proposed extension of Flame Drive to Second Avenue South, which will remain permanent, will subject adjacent residents to traffic related impacts. The Board finds that Flame Drive is shown on the General Plan for the area and that the high costs of constructing a parallel roadway to serve the same purpose are excessive. NOW, THEREFORE, BE IT FURTHER RESOLVED that, the Director of Planning is hereby instructed to file a Notice of Determination on the Environmental Impact Report for the Center Avenue Reconstruction Project. PASSED by the Board on June 7, 1477. Originator: Public Works Department Road Design Division cc: Public Works Director Planning Director RESOLUTION NO 77/473 00083 IN THE BOARD OF-SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In'the Matter of Approving Plans ) and Specifications for the Center )) Avenue Reconstruction Project, RESOLUTION NO. 77/474 Pacheco Area. _a • - Project No. 3471-4342-661-76- WHEREAS Plans and Specifications for the Center Avenue Reconstruction Project in the Pacheco area have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this' project, have been approved by this Board: and WHEREAS all environmental° considerations have been complied with. IT IS BY THE.BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on July 5 1 at 11:00 a.m. , and the Clerk of this Board i asMecte to pu ish notice to ontractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the ORINDA SUN PASSED AND ADOPTED by the Board on June 7, 1977 Originator: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller RESOLUTION.110. 77/1174 00684 CENTER AVENUE PROJECT ND. 3471-4342-661-76 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT 'aART I NEZ s CALIFORNIA NOTICE TO ,CUNTRACTURS NOTICF IS (iEREHY GIVEN PY UkCER OF THE BUARD OF SUPERVISURS.OF CONTRA COSTA COUNTY-o THAT THE CLERK OF SAID HUARD WILL RECEIVE BIDS UNTIL 11 O'CLUCK A.Ma U. JALY;::'%; 1977• tUR THE FURNISHING OF ALL LABOR• NIATFRIALS• EOUIPMEkf TRANSPUkTATIUN AND SERVICES FOR CENTER AVENUERECONSTRUCTION THE PROJECT I5 LUCATLD UN CENTER AVENUE BETWELA HIDDEN LAKES DRIVE AND GRAYSON CREEK. T)tk WORK SHALL HE DONE IN,ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARLD IN REFERENCE THERETO. BIDS ARE REQUIRED FUR THE ENTIRE WORK DESCRIBED HEREIN. ENGINEERS ESTIMATE ITrA ESTIMATED UNIT OF NO. UUANTITY MEASURE ITEM 1 LS MOBILIZATION 2 LS SIGNING AND TRAFFIC CONTROL 3 28 LF REMOVE METAL BEAM GUARD RAILING 4 L5 REMOVE CONCRETE 5 39000 LF REMOVE TRAFFIC STRIPE AND PAVENLNT MARKING 6 90 EA REMOVE PAVEMENT MARKER 7 24 EA RESET MAILBOX 6 1 LS RELOCATE WATER AND ELECTRIC SERVICE 9 LS RECONSTRUCT PROPERTY FENCE 10 22. EA SALVAGE ROADSIDE SIGN 11 3 EA 6' s SEWER RUDDING INLET ADJUSTMENT (CASE 1I ) • 12 1 'EA All SEWER ROWING INLET ADJUSTMENT (CASE I) 13 7 EA SEWER MANHOLE ADJUSTMENT (CASE I) 00085 N 1 1, 1,CC�� N6110E TO CONTRACTURS (CUNT.) ----------------------------- 1TEM CST114ATED UNIT OF NU. OUA&TITY MEASURE ITEM 14 1 EA SEWER MAK)IULE ADJUST.tENT,(CASE I I) 15 3 EA SEWER MANHOLE ADJUST.tENT (CASE III) 16 LS CLEARING AND GRUB13ING 17 LS DEVELOP WATER SUPPLY 18 279000 CY ROADWAY EXCAVATION 14 5 000 CY CLASS 2 AGGREGATE SUBBASE. 20 4.300 CY CLASS 2 AGGREGATE BASE 21 5.300 TON ASPHALT CONCRETE (TYPE B) 22. 2+100 SRYD PLACE ASPHALT CONCRETE (MISCELLANEOUS AREA) 23 1.000 LFASPHALT CONCRETE DIKE (0.330) ` 24 1 .550 LF ASPHALT CONCRETE DIKE (0,501) ?5 15 TOPS LIC+UID ASPHALT+ SC-70 (PRIME COAT AND PAINT P114DCRI 26 - 7 EA hrINOR STRUCTURE (TYPE D' INLET) 2.7 1 EA ,NLNUR STRUCTURE (TYPE O 'INLET WITH TYPE MANHOLE BASE) 28 I EA' MINOR STRUCTURE (TYPE C INLET) 29 400 LF 15" ALTERNATIVE PIPE CULVERT 30 140 LF 18" ALTERNATIVE PIPE CULVERT 31 130 LF 24-.' ALTERNATE PIPE CULVERT 32. 90 LF 6' ' V.C.P. SEWER PIPE 33 50 LF -40 ' V.C.P. SEWER LATERALS 34 1 EA 61' SEWER RODDING INLET 35 LS SEWER TRENCH SHORING 36 3.500 LF MINOR CONCRETE (TYPE S1-6 CURB) 37 12.500 SOFT -MINOR CONCRETE (SIDEWALK) ` 39 630 SOFT «.INOR CONCRETE (DRIVEWAY) 39 1+900 SOFT MINOR CONCRETE (MISC. AREAS) A008Dn 14 - 2 N6110E TO CONTRACTORS (CUNT.) ---------------------------- ITEM ESTIMATED UNIT OF i40. UUAi<TITY MEASURE ITEM 40 1 EA MINOR CONCRETE (VALLEY .GUTTERI 41 1 LS CONCRETED—ROCK PIPE-SPILLWAY, 42 -" 7.0 TON ROCK SLOPE PROTECTION ILIGHT•`METHOD B) 43 120 LF - FENCE,.!TYPE WM9 METAL POST) 44 60 LF CHAIN"LINK FENCE ITYPE CL-61 45 LS.� '16' CHAIN LINK GATE .(TYPE", 46 8 EA SURVEY MONUMENT 47 250 EA PAVEMENT MARKER (REFLECTIVE) 48 10s000 S FLAGGING-AND DUST CONTROL` (CUNT..SUM,PAID' AS EARNEDIj; s � x z � N lt Ozs �� a �•;" � r ij Vis. N - 3 N071CF TO CONTRACTORS (CUNT.) ---------------- CACII P14UPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECT— ' FICATIUMS ON FILE AT THE OFFICE OF THE CLERK OF THE HUAItD OF SUPER— VISORSs ROUb1 1039 COUNTY ADMINISTRATION BUILDING, 651 PINE STREETS PARTINEZ9 CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY PE EXAMINED.AT. THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT* STH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLAITS AND. SPECIFICA— TIONS (NOT INCLUDING STATE STANDARO. SPLCIFICATIONS OR OTHER DOCUMENTS INCLUDED PY REFEREKCE) AND PROPOSAL FORMS, MAY BE OBTAINED BY PROSPEC— TIVE 13IDDERS AT THE PUBLIC WORKS DEPARTMENTS STH FLOO149 COUNTY ADMINIS— TRATION BUILDING9 UPON PAYMENT OF A .PRINTING AND SERVICE CHARGE IN THE A.SOU.%T OF ::IME AND 05/100. DOLLARS (S9.05) (SALES TAX INCLUDED) WHICH A'!OUNT SHALL NOT BE REFUNDABLL. CHECKS SHALL BE MADE PAYABLE TO 'THE CUl1NTY OF CONTRA COSTA's AND SHALL NE MAILED TO PUBLIC WORKS DEPARTMENT* 5Tt! FLOURS ADMINISTRATION BUILDINGS MARTINFZ9 CALIFUR191A 94553. . EACH FID SHALL BE MADE ON A PROPOSAL. FORM TO BE. UBTAINED AT THE PUBLIC WORKS DEPARTMENT9 5TH FLOOR,. COUNTY ADMINISTRATION. BUILUING. 9Ii)S ARE RLCt11RED FOR THE ENTIRE WORK .DESCRIBLD HEREIN* AND NEITHER PARTIAL NOR C014 INGENT BIDS WILL BE CONSIDERED.. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN 110) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY b.AY.HE IN THE. FORM OF A. CASHIER'S CHICK* CFRTIFILU CHECK OR BIDDER'S BOARs MADE PAYABLE TO Tiir';ORDER OF 'THE COUNTY. OF CONTRA COSTA. ' THE APLVC—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WURKS AND WILL FE FORFFITED ICY THE PIDDER-AND RETAINED BY THE COUNTY .IF THE SUCCESSFUL BIDDER REFUSES9 NEGLECTS OR FAILS TO.ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO SO BY THE BOARD. OF SUPERVISORS OF CONTRA COSTA COUNT.Y.. RID PROPOSALS SHALL :HE SEALED AND SHALL-BE SUBMITTED TO THE CLERK OF THE POARD OF SUPERVISORS* ROUM. 1039 COUNTY ADMINISTRATION HUILDINGs 651 PINE STREPT9 MARTINEZ.. CALIFORNIA. ON- UR BEFORE THE 5TH DAY OF JULYS 1977, AT 11 O'CLOCK A.M. AND vILL HE OPFr,C!,, IN PUBLIC AND AT THE TIME DUE IN THE. CHAMBERS OF THE tIOARD OF SUPERVISURS9 ROOM 1079 ADMINISTRATION BUILDING* MARTINEZ* CALIFORNIA* AND THERE READ AND RECORDED. ANY BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE kETURmLD.UNOPENED. :. nnn�8 h — 4 NYJIICF TO CONTRACTORS (CUNT.) ----------------------------- THE SUCCESSFUL BIDDER +PILL HE REQUIRED TO FURNISH A LABOR AND '-ATI,RIALS BOND IN AN AMOUNT EQUAL TU FIFTY PERCENT OF THE CONTRACT PRICL A."* A FAITHFUL PERFORMANCE BOND IN.AN AMOUNT EQUAL TO ONE HUNDRED PERCENT OF TIIE CONTRACT PRICE* SAID BUNDS TO BE SECURED FRUM A SURETY COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HEREBY NOTIFIED THAT PURSUANT TO SECTION 1.773 OF T)IE LABOR CODE. OF THE STATE OF CALIFORNIA, OR LOCAL LAW APPLICABLE TIILRET09 THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PER DIE" WAGES AND RATES FON LEGAL HOLIDAYS AND OVERT114E WORK IN THE LOCALITY IN WHICH T!!IS lziURK 15 Tv BE PERFORMED FOR EACH TYPE OF WORKMAN OR a�LCliAr11C <(JUMFI) TO EXECUTE THE CONTRACT (WHICH WILL BE AWARDED TO THE SOCCESSFUL 1110C•ER. THE PREVAILING RATE OF PER DIEM WAGES IS ON FILE WITH THE CLERK OF THE BOARD OF SUPFRVISURS9 AND 15 INCORPORATED HEREIN IiY RLEFERENCE THERETOs THE SASE AS IF SET FORTH IN FULL HEREIN. FUR ANY CLASSIFICAIIUN NUT INCLUDED IN THE LISTS THE MINIMUM 1-1AGFSHALL Bt- TNF GEtiERAL PREVAILING RATE FUR THE COUNTY. T11F SAID HOARD RESFkVES THEyRIGHT TO REJECT ANY AND ALL BIDS OR ANY PORIIUN OF ANY t;il) AfdD/UR WAIVE ANY IRREGULARITY IN ANY BID RECFIVED. BY OROER OF THE BOARD ,OF SUPERVISORS, " OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX—OFFICIO CLERK OF THE BOARD OF SUPERVISORS By DEPUTY K PODS DATED- JUN 71977 PIIHLICATION DATES— - -------------------------------- s 00089 it — 5 MITER AVENUE P-40JECT MO. 3471-4342-561-76 SIDS DUE JULY 5. 1977 ,AT' 11 O'CLOCK A.:+:..' . .. - it00N'iC3s COUNTY A^kiKlSTli¢rtvR- -PUILDIP1Gs.,651 PME STREET.:. %TART IREZ s-.CAL i FORXIA 94553:M. :..: SUPERV:.SOFtS .OF- CO. `COSTA CGUNTY ARTIIMZ.�'': CAt . ,. iaR.:;::y;� ;x. - r. - 't , r' - CEATEit:�IiYE�UE;.`linCOl:S� 7tvN`:;�''=w :�s. rte: - �sT•'�.+�-':�'��: 77'. , } ' ••i.y-11.l e'Y..•Y�e Tel, 17 Bus INESS AC RE PLACE .OF RESI.)EXCE TO ME BOARD .^.F SUPERVISCRS OF CGXTiA.:OSTA CjUNTT.— Ti!F. UtiCEM1SI.0:i[G� 'AS 91 GDE:2.- :^.ECLA:?CS THAT 'HE�UXLY:-.M..Sd.'h5.`U -IARTIES IXTERESTEC I:: THIS P;Z(JD iSAL ..AS PiRr:CINALS ME TWAE-RAX.E0 '!lt:Rtt::�- T'-AT THIS PROPOSAL IS '•'ACE %_:TFOUT.COLLVSI334 4I'TH ANY ZTY.�:t 'PERS3.1s. FIR.s4: CR CORPORATION— THAT. HE MAS CAREFULLY_ SXAMIXED .-,I-.E: LOCAT10t,CF,•n-E:.P:tU PCSEL', &OAK* PLANS AND S?£CIFILATIC�S�:�rC.'kE ?R^.PCSES:.Ai:C ,A aREES+ IF. :iF4I5. F=CPGSAL IS ACCEP T EC. THAT, 4E .r:jLL. CO.XTRACT w I TH THE'.CO:J.'iTY'OF CONTRA C."•STA TO PROVICE ALL :'NECESSARY .4AcH1\E4Ys:.TOOLS r..APPA.XATUS AND :3THER•idEA:trS Or CO%STAUC7;C`ls ANC-TO•DO-.ALL' T-4E'.i+UiW-.A.0 FU25I5H:'ALL'THEJ4ATERIALS:' . 5?fCiF1E IN THE CQhTRACTs iti THE MAIMEM:AND-TIME 'PRCSCRIBED w •AND ACCORD SLG TO THE REOUIRENEATS OF THE ENGINEER.'AS THEREIi-SET -FORTHP.AND THAT H.S .ILL TAKE IN FULL PAY4.-I ThkkEFLR A:t:X-10i UMT SASE9 09 THE UKIT PRICES SPEC:FIE? H;RE i`lBELOW FOR THE `!AR IMIS ITEIS.OF WORA P THE TOTAL• V ALUE W''•' S'In .CZ.< AS NTIMATE. HE4E1111.HIS= S t li%SERT TOTAL) A%:) TOE FOLLah1`:G PEIGG, THE UAIT PRICES;8I39 TO..;ctT -:00090: PROPGSAL ICOXT.) [PRICE .NOT TO EXCEED THREE (3) CECT MALS) ------------------------------------ ----------------- -------- ---- ITEM TOTAL ITEP ESTIYATF0 UNIT OF PRICE(IN: 91:: '0. CJANTITY MCASUKE ITC-M FIGUMES) MURES) —I LS -MOBILIZATION �~ ----------- --- 7 � - -LS SIG')I:)G AnD TRAFFIC CGP:TROL _ N 3 28 LF RE::OVE KETAL'SEAQ: GUARD RAILING LS •RMVE CO:)CRETE . -- 3.20C LF RE:OVE TRAFFIC STRIPE AND ---- r~--� --r PAVEME%.T :'A-RRKING 5 93 EA RE;4VE PAVEMENT XARKER 26 EA RESET FAILBGX —r—~---~ I LS RELGCATE WATER AND ELi CT:IC SERVICC N ----------- — — N_ — LS RECONSTRUCT PRIVERTY FC::CE ~42 — — EA SALVAGE ROADSIDE SIGN: N I a --------3r--CA'-64' SEWER RCOOINtG INLET ADJUSTMENT [CASE II) :e' i EA a'' SE::ER ROOZING INLET ADJUST—ENT (CASE I) -------- -M-- — .. -- EA~ SEWER %!ANHCLE A--.P:ST.'•*E.NT iCASE I) ~--- of 1091 P.:;POSAL (CQh7.l IP210E 40T TO EXCEED THREE (3) DECIMALS) •— --- -- — I TEP•: TOTAL _— *TEV ESTIYATEO UNIT 'F FRICECIN tiro 7.0e CUA%TITY MEASURE ITEM. FIGURES) FIGURES) ala - L EA SEi+ER xA:+HGLE aDJ'.tSTxEPiT tCASE I +1: N 3w EA SEi+ER MANHOLE ADJUSTMENT tCASE 1111 ~ M _16 LS CLEARIRG AND GRUBBING •.-i LSN DEVELOP :LATER Si)PFLY'�__+N__Y__y�_`_ i _ _ r N. -----i i•i.IZ..— CY RV+.nWAY EACAVATIO:t 5 73 .Y CLASS 2 ACCAWATE SUBBASE t I -"��----- 4•3:t _--- CY CLASS 2 ASuREG1TE E:.SE�_____�._---�------ )�_ --- t ! - r 5•3 nu i ASPHALT =UCRETE t TYPE 81 ? 701CC SCYIP PLACE ASPHALT COXCRETE IMISCELLA&ECUS AREA) ------------ ---- ..— --�—� ------ 23 1•Ci,O LF ASPHALT CONCRETE DIKE (0.3311 ~24-----3.550~ LF ASPHALT COPi:RETE COKE (0.501) TOM LIOUIS ASPHALT• SC-70 (PRINE COAT AND PA:X7 SI%CCR) • 5—~--__~-7 EA _MIP:OR ST.UCTt:R£ tTYPO D INLCT1 —_ — ~~--- ------------------------------------------------------- a 00092 L OP0SAL (CONT.3 [PRICE NOT TO EXCEED ThR3EE 131 CECIPALSI ITEM TOTAL 177*e ESTIMATED U"IT OF PRICEIIN (14 ::u. 'It:ANTITY MEASURE ITEC FIGURES) FIGURES) c" 1 CA R I MOR STRUCTURE (TYPF D I FILET WITH —� TYPE. I MANHOLE BASE) -- ------- e2w—I~-- EA wiI`.'3R STRUCTURE 1TYPE C INLET) Y —r— � -------- -------------------------------- --------------- r---M ��_� 29 400 LF 15'1 ALTERNATIVC PIPE CULVERT ----------- 3^1 3"+ 140 LF 18" ALTERNATIVE PIPE CULVERT -----------------------------��__..__— 31 i3-t+ LF Lam." ALTERNATE PIPC CULVCRT M� ------------- r—r--rr-- r—r —r — ----L 92 LF 619 V.C.P. SCUER PIPE i 'a SL" LF a81 V.C.P. SE::EM LATERALS - 14 1 Ea G•. 8E4[It RvCC1:'i ):LET -----. --- -- ��._� 15 LS SEWER TRCP:CI! SHORING .--------------rr--Err-r-i--r -_-- 3S 3950C LF MIROR CUNCRETE &TYPE Sl-6 CU481 37 139500 SCFT MIXOR CONCRETE- 1SIDEiiALA) 32 633 SOFT Cv):CRETE ISRIVEwAYI 19913L SCFT :.7"POR CC%CMETE tM;SC. AREAS3 000-93 . R — � G !R!.: . P:\t3P35AL ICu':T.) (PRICE NOT TG EXCEED THREE (3) GECIi•:ALS) -----------------------------------------------------------------------t--------- ITEATUTAi ITE.v ESTIMATED UNIT OF PRI.EII,L [ IA ❑UA:;T ITY PEASURE ITE:: FIGURES) FIGURES) -- —M I-- —EA :-:I.NOR CC::CRETE (VALLEY GUTTER) ----------------------------------------- -----------------~ I LS CC3CRETE#—RUCX PIPE SPILLWAY -----------~--------------~~------------------~-------- --------------- �? 20 TO% ROCK SLOPE PROTECTION . (LIGHT* NETHOD E) _ e 2v LF FE CE (T PE ih: s 9ETAL POST) ----------------------------- -..— — $:a LF C"r.AlN L i:iK FENCE I TYPE CL-61 -------------------LS~—jb�—C}+A Iii LINK G.:TC I TYPE CL-6; -------~---- --~----- IF .6 F SURVEY VC3UMENT -- ------- 2:c-- - _:- ~PAVEMENT MAAKER (REFLECTIVE) + + FLAGGING AND DUST CONTROL 10/3^-G.Jr:/ (CCCaT. SUN PAID AS EARNED) ---------- ~--------_ —__.— ,.------------------- -------- -------- f :tu —PLEASE SHO:i TL`:AL '*.'I PAGE 13-2 TOTAL PRCP:;SAL iCOXT.1 In CASE CF A DISCREPANCY RMEEn U.:IT PRICES AAO TUTALS# THE UNIT PRICES SHALL PREVAIL. 'sT IS UXCEPSTCOG•A..\D AGREED THAT THE QUANTtTIES OF WJRK URCER EACr. ITE. ARE APPRt:XIMATE ONLY# SEIXG GIVER FOR A BASIS AQF CUXPARIS:lM: OF PPOODSALt AND TlJF Ri.GHT IS RESERVED'TO THE COUNTY TO INCREASE OR OE—.' CREASE THE APOUNT CF WOR4 UNDER ARY ITLA AS MAY BE REQUIRED9 IN ACCORD— A..& WITH PROVISI0.5 SET FORTH IIS THE SPECIFICATIONS FOR THIS PROJECT* 1T 15 FURTHER UNDERSTOOD AND-AGREED THAT THE TOTAL AMCUNT OF MONEY SET FCRT#1 FOR EACH ITEM OF i-'ORK OR AS THE TOTAL AMOUNT SID FOR THE PROJECTS DOES GOT COhtSTITUT_ A& AGREEMENT TO PAY A LUNP SUP FOR THE wOTK UNLESS IT SPECIFICALLY SO STATES. IT 15 HEREpY AGREED THAT THE UNCERSIGNED+ AS BIDCEtRs SHALL rs!? ISM A L SOR A`;D MATERIALS BOXD IN A;i AMCURT EQUAL TO FIFTY PERCENT OF T­_v TCTA: AMCU7:T CF THIS PRCr26SAL AND A FAITHFUL PERFORMANCE 9.:tiD TO BE C%F E::!?:;jXEC PERCENT OF THE TOTAL A.fJUXT OF THIS PROPCSAL9 TJ THE CWNTY CF CONTRA COSTA AND AT t;0 EXFF.`:SE TO SAID C.OUP:TY# EXECUTED BY A RESNOt65— ISL= S::RETY :CCEPTA=LE TO 3410 CvUNTY+ 13 THE EVERT THAT T:tIS PROPVSAL IS AC:ECTFD BY SAID COUNTY CF CO%TZA COSTA• IF T41S PROPOSAL SHALL BE ACCEPTED AhD THE URDERSIG.YED SHALL FAIL TO CORTRACT AS AFORESAID AND TO GIVE THE TWO BCNDS 1% THE SUMS TO mE JET=7VI:�E0 AS AFOgE SAI'+ U:TH SURETY •SATISFACTCRY TO ThE dOARD ::F S'! E:?LIa q.+• a.,H.N SE:EM 171 DAYS* NUT Ii:CLIiLI:iG Sl.t.t.AY5+ AFTER T1t %IF? HAS RECEIVED XCTICE F';JW THE BOARD OF SUPERVISORS THAT THE CCAI- 74:CT IS ;EA1y F07 S IGnATURE t THE 90AP.D OF SL'PERV I SCF.S :SAY s AT ITS CFTi•3%; DET=2,4.1hE THAT T-E 51::CER HAS AS 4CQ.Y._D THE CONTRACT, A:t:) T-tER.`.J?:r1 Tr.:S AR::POSAt .:.SD T►tE aCCEPTAyCt T1+Es1EOF SHALL BELL A.-at V':' A Un VIE FCRFEITURE GF SUCH SECURITY ACCCvPA,hYI::G THIS 0NQPQSAL•ShALL J?E'?AFcAND THE SA=•. SHALL BE TETE PROPERTY GF THE COUNTY OF CG:;TRA COSTA. S'!lC3:;TgACTS THE CC::TRACT::R AGREES+ ?Y SUEMISSIJ,Y OF ThIS P:ACPUSALP Tc. CQN— _;,^ TC THE RECUIREMENTS OF SECTIOA: 4100 THROUGH 4113 OF THE GOVERr;:6:E:+T Cc:Y PERTAINIR* TO SUP.CCUTAACTORSs EXCEPT AS PROVIDED UNDER SECTION &IC0.5s THE SAFE AS IF INCORPORATED HEREIN• FOR ALL TRAFFIC- SIGNAL AND STREET LIGHTI:G kORK9 A CC=iPLETE LIST OF SUPCONTRACTORS IS REQUIRED AND TDP PID^ER uILL BE EXPECTED TG PERFGR4 aITH HIS O%K FORCES ALL ITE:�S uF %O2K FOR WHICH NO SU9CQXTRACTOR IS LISTED. THE FCLLOVING IS•A COMPLETE LIST OF ITERS INVOLVING TRAFFIC SIG::AL A`:D STREET LIGHTING XORK TO BE SUECOkTIACTED ON THIS PROJECT. IF A �Jwri m OF AtiY ITEM OF aORC IS DONE BY A SUF.CONTRACTUR+ THE VALUE UP THE S:IECO-7.TRA CTED WILL RE BASED ON THE ESTIMATED COST OF SUCH PORTION OF T •. ;ON.TRACT ITE.Us DETERMINED FKOV INFOR4ATLU:1 SUBMITTED BY THE C:+•- -1:C70Rt St:9JECT TO APPRCV=L RY THE EAGINEWS. THE U%VE9SIGkED+ AS SICCER+ DECLARES THAT HE HAS ,Y.:T ACCEFTGD A-?,Y 'Ai2 F90Y ANY SL•8C_'t.TQAC7OR JR MATERIALYAK THQCUGM AtiY $ID DEPOSITORYs T?:E SY—a-AwSs RULES UR REGULA=10::5 OF aHICH PRU541RIT JR PvEvEVT THE CJ:1,— T<A CTOR FR:M CJ:lSI%EQI%.G AhY MID FRO" AtsY SU.'.C::t:TRACTJH vR MATER14L.w-A49 ::`'I:1' I5 NOT 'PCCESSED TH30UGY SAID 210 2EPOSITORY# OR &MICH ;AEVE;iT ANY SUC-COkTRACTCR OF VA:ERIALMAi- FRCS+ PICCI4G TG A sY CONTRACTOR Aho DOES hOT USE TiiE FACILITIES OF JS ACCEPT BIDS FRO" 'JR T11R uGh SUCH 910 DEFUSIT;;RY. P PRCPJSAL MONT.) ,... I TEX SUBC&=TRACTUR ADDRESS ACC0+IPANY I NG THIS PROPOSAL IS A PROPOSAL GUARANTY IN, THE AYCUI:T OF TEX tIC/ PERCENT OF AMOUNT 8I0 ICAS"ICRIS CH_CKs CERTIFIED CHECK 02 SICOER'S BOND AMPTARLEI THE NAMES OF ALL PERSZAS IATERESTE' It THE FOREGOING PROPOSAL AS DRI%CZPALS APE A5 FOLLO�45— I-'PC:Z A.\1 NOTICE _.. IF T4E BIDDER OR OTHER INTERESTED PERSON IS A CQRPOiATIQ-.s' STATE LEZAL NAPE OF CURPORATIUns ALSO FAMES OF PRESICE/:Ts SECRETARY:s T eASUA;A% ANO PA%AGER THEREOF. :F A COPARTKERStiIP. STATE TRUE9 APE CF P11*4 ;F RI=D=v OR OTHER. INT:4ESTED PERSO.% IS AY ENDIVIDUALs STATE F:iST ATZ LAST NA=£ IN FULL. LICENSED TO DU O4 St1ZCUNTRACT ALL CLASSES OF aURK IPIVOLVED I:: THE OP3jECT. IN ACCORDANCE WITH AN ACT PROVIDIiiG FOR THE REGIST+ZA- ',ICt: OF CONTRACT-09S9 LICENSE 11'0. (CLASS— .1. �N ISIGXATURE OF RIDDER1N~ ---�— AttSI ESS =2CRESS GLACE CF RFSIOENCE :?ATC B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids unless such bidder has submitted as a part of its bid the following certification, which will be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: Bidder 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification required by these Bid Conditions. (Signature of,authorized representative of bidder 0009. 7 E - 6 . Center Avenue Reconstruction Project No.3471-4342-661-76 For Pre-Bid Information, Contact: Road Design Division Phone (415) 372-2131 SPECIAL:.PROVISIOHS • FOR CONSTRUCTION-ON COUNTY HIGHWAY CENTER AVENUE RECONSTRUCTION COUNTY ROAD NO. 3471' JUN 1977 J. IL CWON CIEAK 80ARp O'SUPERVISORS RA COSiA CO. VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA JUNE 7, 1977 n�r►98 THIS SHEET IS FOR IIIFORHATIOn PURPOSES AND SHALL NOT BE CONSIDERED A PART OF THE CONTRACT ' Your attention is directed to the requirements in Section E, "Bid Conditions-Affirmative Action Requirements, Equal Employment Opportunity." This project is within the area covered by an Area Plan on Equal Employment Opportunity and the Contract contains a special section of bid conditions dealing with the implementation of that plan. There are two methods of qualifying for contract award, one of which is described under Part I and the other under Part 11 of the specifications. We have received information that specific crafts, listed 'in Section E (1) "Area Affirmative Action Plan" of the special provisions, have been approved as participating crafts for the Contra Costa Area Plan. QUALIFICATIOtt UNDER PART I Any or all of the crafts listed in Section E (1) "Area Affirmative Action Plan" may be qualified under Part 1 . No contractor can qualify completely under Part I but may qualify the listed crafts under Part 1 and must qualify all remaining crafts under Part Il . Partial qualification under Part l involves completing Paragraph 2 (a) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity in the Proposal for the listed approved crafts. QUALIFICATION UNDER PART II In connection with responsibilities assumed by contractors bidding on this project, your particular attention is called to Paragraphs B-1 "Goals and Timetables," and B-2 "Specific Affirmative Action Steps" of Section E (2) "Affirmative Action Requirement" of the Special Provisions. You must complete Paragraph 2 (b) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity which is contained in the. Proposal or submit an Af`irmative Action Pian to the County Public Works Department that meets the requirements as outlined in Part 11-B. Particular attention also should be given to the sixth para- graph of Section E, Part IV of the Special Provisions, which states "it shalt be no excuse that the union with which the contractor has a collective bargaining agreement providing for exclusive referral failed to refer r„inority employees." In.order to be a responsive bidder eligible for contract award under Part 11 , the.contractor must complete the Bidder's Cert- ification of Affirmative Action for Equal Eirpioyment Opportunity at the time of submitting his bid. �nn99 - ItIFORHATiOtI - .:„•.. .•ate. Center Avenue Reconstruction Project No. 3471-4342-661-76 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE . 1. Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work. Time of Completion e Liquidated 'Damages A-1 5. Permits A-2 6. Additional Liability Insurance Requirements A-3 7. Hold Harmless and Indemnification A-3' SECTION B - GENERAL PROVISIONS 1. Definitions and Terms B-i 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 4. Award and Execution of the Contract 0-3 5. Scope of Work B-3 6. Control of Work 8-3 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-7 10. Measurement and Payment B-8 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definition C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Lines and Grades 0-1 2. Materials 0-2 3. Order of Work 0-2 4. Maintaining Traffic D-3 5. Progress Schedule 0-6 6. Cooperation D-6 7. Obstructions 01-7 8. Dust Control 0-10 9. Existing Highway Facilities 0-10 10. Clearing and Grubbing D-14 11. Watering D-16 12. Earthwork D-16 13. Clean-up D-18 14. Aggregate Subbase D-18 15. Aggregate Base D-18 16. Asphalt Concrete D-18 17. Alternative Pipe D-22 18. Asbestos Cement Pipe D-22 00100 INDEX (Continued) SECTION D - CONSTRUCTION DETAILS (cont.) PAGE 19. Reinforced Concrete Pipe 0-22 20. Miscellaneous Concrete Construction D-22 21 . Asphalt Concrete Dikes D-24 22. Minor Structures D-24 23. Miscellaneous Iron and Steel D-24 24. Chain Link Fence- D-25 25. Survey Monuments D-25 26. Pavement Markers D-25 27. Sanitary Sewer Work D-26. SECTION D - BID CONDITIONS - AFFIRMATIVE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY` ATTACHMENTS COUNTY STANDARD PLANS CC 105 CC 3013 302 3016 306 3020 306A 3040 ; > 310 3050 3010 3053 FC B-50_ STATE SD87-B5 ry nc►�.o1 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Center Avenue between Hidden Lakes Drive and Grayson Creek and Flame Drive between Center Avenue and 2nd Avenue South In the Pacheco area. 2. DESCRIPTION OF WORK The work consists of reconstruction, widening and vertical realignment of Center Avenue, the completion of Flame Drive between Center Avenue and 2nd Avenue South and conform work on various side streets. The work Involves clearing and grubbing; roadway excava- tion and embankment construction; placing and compacting aggregate subbase, aggregate base and asphalt concrete; the construction of concrete curb, gutter and sidewalk; reconstructing driveways; Instal- ling drainage facilities and such other items or details, not mention- ed above, that are required by the Plans, Standard Specifications, or these special provisions to_ be placed, constructed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled, "CENTER AVENUE RECONSTRUCTION," the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract (or Agreement) , the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarify- ing or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1.03, "Beginning of Work," Section 8-1 .06, "Time of Completion," and Section 8-1.07, "Liquidated Damages," of the Standard Specifications and these special provisions. Attention Is directed to the special provisions relating to "Order of Work", and "Obstructions." Because of serious hardships and problems to the Utility Companies, the School District, and the general public, the Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by A - 1 00102 I I Now SECTION A - DESCRIPTION OF PROJECT (Cont.) 4. BEGINNING OF WORK, TIME OF COMPLETION 6 LIQUIDATED DAMAGES (cont.) the Public Works Department and shall : 1. Complete all work on Flame Drive (with the exception of the top 0.10-foot of A.C.) within 12 feet of the "F" line within the allotted time of: 20 WORKING DAYS counting from and including the day stated in the "Notice to Proceed" (the purpose is to allow Center Avenue to be closed to through traffic) and, 2. Complete all rough grading (with the exception of those ,areas where existing utilities will not allow, It) on Center Avenue, between Flame Drive and Aspen . Drive, within the allotted time of: 30 WORKING DAYS counting from and including the day stated In the "Notice to Proceed" (the purpose is to allow the utilities to schedule their work) and, 3• Complete all work on the project within the allotted- time of: 90 WORKING DAYS counting from and including the day stated in the "Notice to Proceed." It is anticipated that the first chargeable working day on this project will be the second Monday following the date of award of the contract. The Contractor shall pay to the County of Contra Costa the sum of $100 per day of delay in completion of the work described in (1) above, in excess of the number of working days prescribed, and authorized extensions thereto, and a sum of $100 per day in completion of the work described in (2) above, In excess of the number of days prescribed, and authorized extensions thereto and a sum of $100 per day in completion of the work described in (3) above, in excess of the number of days prescribed and authorized extensions thereto. All days referred to in this paragraph are CALENDAR DAYS. (Maximum payment to County - $300 per day). 5. PERMITS Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7-Olvision 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. 001.03 A - 2 SECTION A - DESCRIPTION OF PROJECT (Cont.) 5. PERMITS (cont.) Flood Control - The Contractor shall comply with the applicable provisions of the County Ordinance (Division 1010-Title I 10) in the process of doing any work Involving existing storm drain facilities, creek beds, channels, drainage ways, and water courses. Sewer - The Contractor shall contact the Central Contra Costa Sanitary District forty-eight (48) hours prior to commencing work on any existing sewer facility (including removal of castings during grading operations). At that time a no fee permit shall be obtained by the Contractor and inspection procedures established. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the Items in which the permits are required and no additional compensa- tion will be allowed therefor. 6. ADDITIONAL LIABILITY INSURANCE REQUIREMENTS The Contractor shall name the City of Martinez and. the. Central Contra Costa Sanitary District as additional insureds on the insurance certificates required by Section B-8 of' these Special Provisions. 7. HOLD HARMLESS AND INDEMNIFICATION The Contractor shall hold harmless and indemnify the City of Martinez and.the Central Contra Costa Sanitary_ District in addition to Contra Costa County in the manner described, in Section 7-1 . 12 of the Standard Specifications. P A - 3 .011104 E., - Revised 2-18-77 SECTION B - GENERAL PROVISIONS 1. DEFINITIONS AND TERMS As used herein, unless the context oiherwise:requires,.the foiidwing terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as indicated on theNotice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public llorks Director (Road Commissioner-Surveyor; ex officio Chief Engineer), or his authorized agent acting within the scope of his authority, who is the Agency's representative for administra- tion of this contract. d. STANDARD SPECIFICATIONS (S.S.) means the Standard Specifications of: the State of CaliTornia,Business and Transportation Agency, Department of Transporta- tion, (hereinafter sometimes referred to as S.S.), dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be interpreted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIP14ENT RENTAL RATES AND GENERAL PREVAILING NAGE RATES means-the latest edition of the Equipment Rental Rates and General Prevailing !1age Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors. f. OTHER PERTINEUT DEFINITIONS - See S.S. Section 1. 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or a sewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1.40 is hereby waived. b. Standard S ecifications. The Standard Specifications (S.S.) referred to above are by reference fully incorporated herein, except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply, except as modified herein. a. Examination of Plans Specifications, Contract and Site of Work S.S. 2- .03 B - 1 SECTION 8 - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS A11D CONDITIONS (Cont.) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1.03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2-1.05} (1) The provisions of S.S. Sec. 2-1.05 concerning the pre- qualification of bidders as a condition to the furnishing of a proposal form by the Department shall not apply. (2) All proposals (bids) shall be made an forms to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. (3)' The requirements of the second paragraph in S.S. Sec. 2-1.05 are superseded by the following: All proposals (bids) shall set .forth for each item of work, in clearly legible figures, an item price and a vital for the item in the respec- tive spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1.05 shall not apply. c. Proposal (Bid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded by the follow- ing: (1) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guar- anty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1.11) The requirements of S.S. Sec. 2-1.11 shall not apply. Attention is directed to S.S. Sec. 7-1.01E and the requirements of law referred to therein relating to the licensing of Contractors. All bidders must be Contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial respon- sibility, and experience, in order to be eligible for consideration of their proposal. tl(►1.nfi B - 2 SECTION B - GENERAL PROVISIONS 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply, except as modified herein. a. Award of Contract (S.S. 3-1.01) As used in S.S. Sec. 3-1.01 "Director of Public Works"means the Board of Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50:) of the total bid, each in the form approved by the,Agency. . c. Execution of Contract (S.S. 3-1.03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, together with (1) the contract bonds, and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of'Workmen's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public !corks Department, at the address indicated on the Special.Provisions. S. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply, except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1.03B, "Increased or Decreased Quantities," of the Standard Specifications, the following shall apply: If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.038(1), 4-1.03B(2), or 4-1.036(3), as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. <1 { t B - 3 �n��l SECTION B - GENERAL PROVISIONS 7. CONTROL OF MATERIALS (S.S. 6} The provisions of S.S. Sec. 6 shall apply. _ B. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement (Contract) or these special provisions, apply to this project. a. Insurance (1) The Contractor, before performing any work under the agreement, shall, at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum com- bined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their ov—' 5T7 A policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naminq the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (c) Without limitation as to generality of the Foregoing subdivisions (a) and (b), a policy or policies of Public Liability and Property Damage Insurance in an amount not less than $500,000, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty (30) days prior to cancellation of the policy. (1p1(►g 4 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) b. Public Safety The provisions of S.S. Sec. 7-1.09 shall apply, except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable delineators, flashing lights, and other safety devices, shall be the responsibility-of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of improperly operating equipment, will be sufficient cause for suspen- sion of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1.11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1.11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights-of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Con- tractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements, riahts-of-entry, fill permits and other aernits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional rights- of-Way, easements, or permits which the Contractor determines are necessary or conven- ient for the performance of the work shall be obtained by the Contractor at-his expense. � i `" B - 5: 00109 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims.against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1.12, regarding retention of money due the Contractor, shall not apply. g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1.165, "Damage by Storm, Flood, Tidal Wave or Earthquake," of the Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifications, take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consider- ation under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1.165 will be determined in accordance with the provisions in Section 9- 1.03, "Force Account Payment," except that there shall be no markup allow- ance pursuant to Section 9-1.03A, "Work Performed by Contractor," unless the occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the requirements of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 8 - 6 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) 4. Payment for Repair Work--When the occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair,-deter- mined as provided in Subsection E, that exceeds 5 percent of the amount of the Contractor's bid for bid comparison purposes. When the occurrence that caused the damage was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2,000,000 or less, the County will pay 90 percent of the cost of repair that exceeds 5 percent of the amount of the Contractor's bid for bid comparison purposes. (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay 90 percent of the cost of repair-that exceeds $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply, except as modified herein. a. Subcontracting (S.S. 8-1.01) The items of work in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items." b. Assignment (S.S. 8-1.02) Neither the contract, nor.any monies due or to became due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Work (S.S. 8-1.03) In lieu of the provisions of S.S. Sec. 8-1.03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed." The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S.S. The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. B - 7 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (cont.) e. Time of Completion (S.S. 8-1.06) The following days are designated as legal holidays: January 1, February 12, 3fd Monday in February, last Monday in May, July 4, 1st Monday in September, September 9. 2nd Monday in October, November 11, 4th Thursday in November, December 25, and any other day established as a general legal holiday . by proclamation of the Governor of California or the President-.of the United States. if any of the foregoing holidays fails on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1.045) The provisions of S.S. Sec. 9-1.045 shall not apply. b. Partial Payments (s.S. 9-1.o6) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1.06 and the fourth paragraph of S.S. Sec. 11-1.02, the Agency will withhold "10 percent from any estimated amount due the Contractor. For the purpose of making partial payments pursuant to Section 9-1.06, "Partial Payments," of the Standard Specifications, the amount set forth for the contract items of work hereinafter listed shall be deemed to be the maximum value of said contract item of work which will be recognized for progress payment purposes. Clearing and Grubbing $20,000.00 Develop Water Supply $ 4,000.00 After acceptance of the contract pursuant to Section 7-1.17, "Acceptance of Contract," of the Standard Specifications, the amount, if any, payable for a contract item of work in excess of the maximum value for progress payment purposes hereinabove listed for said item, will be included for payment in the first estimate made after acceptance of the contract. No partial payment will be made for any materials on hand which are furnished but no incorporated in the work. c. Payment of Withheld Funds (S.S. 9-1.065) The provisions of S.S. Sec. 9-1.065 shall not apply. B - 8 n��21 SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (cont.) d. Final Payment (S.S. Sec. 9-1.07) (1) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) - Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1.08) The provisions of-S.S. Sec. 9-1.08 shall not apply. f. All prior partial estimates and pyaments shall be subject to correction in the final estimate and payment. . a - ,C , r 00113 .��„� (Revised 5/16/77*) SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1.03) The provisions of S.S. Sec. 9-1.03 shall apply, except as modified herein. 1. DEFINITION. As used here, "force account" means the method of calculating payment forrlabor, equipment and/or materials based on actual cost, plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. 9-1.03 as modified herein. 2. LABOR- a. The actual wages to be paid, as defined in S.S. Sec. 9-1.03A(la), will be considered to be the prevailing rates in effect at the time the labor i_ performed, and no revision of payment for labor already performed will be made for any retro- active increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. *c. The second paragraph in Section 9-1.03A, "Work Performed by Contractor," of the Standard Specifications is amended to read: To the total of the direct costs computed as provided in Sections 9-1.93A(1), "Labor," 9-1.03A(2), "Materials," and 9-1.03A(3), "Equipment Rental," there will be added a markup of 24 percent to the cost of labor, 15 percent to the cost of materials, and 15 percent to the equipment rental. d. Section 9-1.93A(lb), "Labor surcharge," of the Standard Specifications is amended to read: To the actual wages, as defined in Section 9-1.03A(la), will be added a labor surcharge set forth in the Department of Transportation publication entitled Equipment Rental Rates and General Prevailing Wage Rates, which is in effect on the date upon which the work is accomplished and which is a part of the contract. Said labor surcharge shall constitute full compensation for all payments imposed by State and Federal laws and for all other payments made to, or on behalf of, the workmen, other than actual wages as defined in Section 9-1.03A(la) and subsistence and travel allowance as specified in Section 9-1.03A(lc). 3. EQUIPMENT RENTAL. The provisions of S.S. Sec. 9-1.93A(3) shall apply, except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. //��//1'1'.! 11qq 4- C - 1 SECTION 0 - CONSTRUCTION DETAILS 1. LINES AND GRADES One complete set of stakes for each of the following Items will be set by the Engineer after notification by the Contractor as specified in Section 5-1.07: a. Right of way and clearing. b. Cut and fill slopes, with reference stakes. c. Fencing. d. One set of final alignment and grade control stakes. for use by the Contractor to control the basement material and subbase, base and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and the subbase, base and surfacing as are necessary to secure conformance with the plans and final stakes. e. Curbs. Where curb stakes are set, they shall be used as final alignment and grade control stakes for the curb and for control of the basement material and the subbase, base and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and the subbase, base and surfacing as are necessary to secure conformance with the plans and specifications. f. Inlets, manholes, pipe culverts, storm drain pipes, ditches, valley gutters and sewer facilities. g. Survey monuments. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they arse set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor's request shall be deducted from any monies due or to become due the Contractor: a. Negligence in use of construction equipment. , b. Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. C. Poor planning of sequence of operations by the Contractor. D - 1 00115 SECTION 0 - CONSTRUCTION DETAILS (Cont.) 2. MATERIALS Certificates of compliance will be required for cement, reinforcing steel, paint, treated timber, reinforced concrete pipe, asbestos cement pipe and corrugated steel pipe, fencing, pavement markers, and epoxy. The asphalt concrete mix design shall be designated by the Contractor subject to the approval of the Engineer. The Contrac- tor shall provide the Engineer a minimum mix design review period of four (4) working days for a design from an "Approved" commercial plant and five continuous working days for a design from a "non-approv- ed" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to the "Asphalt Concrete" Section of these Special Provisions. The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant inspections of materials for asphalt concrete and aggregate base from recognized commercial plants and for aggregate subbase and any other material from other than the usual commercial sources. The relative compaction of soils and aggregates will be determined by comparison with the maximum density as determined by Test Method No. Calif. 216. The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage determination (Test Method No. Calif. 231.). 3. ORDER OF WORK Order of work shall conform to the provisions in Section 5-1.05, "Order of Work," of the Standard Specifications and these special provisions. Attention is directed to the "Beginning of Work, Time of Completion and Liquidated Damages," the "Maintaining Traffic," and the "Obstructions," sections of these special provisions and to the "Signing and Staging Plan," sheet of the plans. The work shall be performed in conformance with the stages of construction shown on the plans. Nonconflicting work in subsequent stages may proceed concurrently with work In preceding stages, provid- ing satisfactory progress is maintained in said preceding stages of construction- The Contractor will not begin any excavation within five (5) feet of the southerly edge of the existing Center Avenue between Flame Drive and Aspen Drive until traffic has been detoured on Flame Drive. Once traffic has been diverted the Contractor shall expedite his operations to completion of all rough grading between Flame Drive and Aspen Drive to allow the utility companies to proceed with their work. D - 2 00176 SECTION D - CONSTRUCTION DETAILS (Cont.) 4. MAINTAINING TRAFFIC Attention is directed to Sections 7-1.092, "Public Convenience," 7-1.09, "Public Safety," 7-1.092, "Lane Closure," 7-1.093, "Portable Delineators," and 7-1.095, "Flagging Costs," of the Standard Specifications and these special provisions. Section 7-1.09, "Public Safety," of the Standard Specifications is modified as follows: All signs and traffic control warning and safety devices shall conform to the requirements set forth in the current "Manual of Warning Signs, Lights and Devices for Use in Performance of Work Upon County Highways," issued by the Contra Costa County Public Works Department. The Contractor shall notify local authorities and the Engineer of his intent to begin work at least 5 days before work is begun. The Contractor shall cooperate with local authorities relative to handling traffic through the area and shall make his own arrange- ments relative to keeping the working area clear of parked vehicles. The Contractor shall, along Center Avenue or the Center Avenue - Flame Drive - Second Avenue South Detour, maintain a minimum of one paved traffic lane for use by public traffic in each direction of travel. All public roads within the project limits shall be open for use by emergency vehicles at all times. For all other roads, (including that portion of Center Avenue closed to through traffic) a.minimum of one traffic lane, not less than 12 feet wide, shall be open for use by public traffic (for access to private residences). When construction operations are not actively in progress, not less than two such lanes shall be open to public traffic. Attention is directed to Contra Costa County Consolidated Fire District's Station 9 on Center Avenue, between Blackwood Drive and Grayson Creek. The Contractor shall notify both the Engineer and the Consolidated Fire District's dispatcher at 939-3400 at least 24 hours prior to'doing any work in front of the Station that may interfere with vehicle emergency egress to Center Avenue. No work that interferes with public traffic on Center Ave. or the Center Avenue - Flame Drive - Second Avenue South detour will be performed between 6 a.m. and 9 a.m. nor between 4 p.m. and 6 p.m. D - 3 A l i 00117 Em SECTION D - C _ ONSTRUCTION DETAILS (Cont.) - 4. MAINTAINING TRAFFIC (cont.) - .. , SECTION D - CONSTRUCTION DETAILS (Cont.) 4. MAINTAINING TRAFFIC (cont.) - Pedestrian access facilities shall be provided through the construction areas within the right of way at the locations listed below: Street Limits Center Avenue north side, between Raymond Drive and Aspen Drive. Deodar Drive west side, north side of Center Avenue to school parking lot. Pedestrian walkways shall be delineated by the Contrac- tor by any means acceptable to the Engineer. Hand railings shall be provided on each side of pedestrian walkways where it Is necessary to protect pedestrian traffic from hazards due to construction opera- tions. Surfaces of walkway shall be surfaced as necessary to maintain access to the Pacheco Elementary School during inclement weather. Railings shall be constructed of wood, S4S, and shall be painted white. Railings and walkways shall be maintained in good condition by the Contractor. Walkways shall be kept clear of obstructions. In lieu of the conflicting provisions in Section 7-1.08, "Public Convenience," and 7-1.09, "Public Safety," of the Standard Specifications, the Contractor shall bear the entire cost of furnish- ing, (except those signs shown on the plans to be County-furnished) installing, maintaining and removing all signs (including County- furnished signs), lights, flares, barricades and other warning and safety devices. Signs shown on the plans to be furnished by the County, together with 4" X 4" wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one (1) working day in advance of the time he pro- poses to pick up the signs, posts and fasteners and said time shall be during the County yard working hours of 7:30 a.m. to 4:00 p.m. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall be removed immediately preceding the start of work when directed by the Engineer. Wood posts shall be securely set a minimum of 2' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement. Signs shall be placed on the nrn�8 SECTION D - CONSTRUCTION DETAILS (Cont.) A. MAINTAINING TRAFFIC (cont.) post to provide a five-foot clearance between the sign and the pave- ment or ground surface. except that when signs are located in sidewalk areas, or where there are pedestrians, the clearance shall be seven feet. Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of the project and at a time directed by the Engineer, the signs, barricades and lights shall be taken down and dismantled; and the County-furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue during the County yard working hours of 7:30 a.m. to 4:00 p.m. Lane closure shall conform to the provisions in Section 7-1.092, "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. Temporary pavement striping shall be done by the Contrac- tor to provide for the safe and convenient passage of traffic through or around the work. If the pavement is not to be resurfaced, the temporary striping shall be removed as provided in Section 15-2.02B, "Traffic Stripes and Pavement Markings," of the Standard Specifications. Full compensation for striping the pavement and removing the striping shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor. As directed by the Engineer, "cat tracking" (broken single or double stripe) of the lane lines and the centerline shall be done by the Contractor at the end of each days work to provide for the safe and convenient passage of traffic through the project area. Full compensation for cat tracking the pavement shall .be considered as included in the contract price paid for Signing and Traffic Control, and no separate payment will be allowed therefor. The Contractor shall not haul material or route equipment on any portion of Center Avenue open to through traffic or the Flame. Drive - Second Avenue detour between the hours of 6:00 a.m.and 9:00 a.m. and 4 p.m. and 6 p.m. The provisions in this section may be modified or altered, if, in the opinion of the Engineer, public traffic will be better served and work expedited. Said modifications or alterations shall not be adopted until approved in writing by the Engineer. Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions, including full compensation for furnishing all labor,(except for D - 5 00119 SECTION D - CONSTRUCTION DETAILS (Cont.) 4. MAINTAINING TRAFFIC (cont.) flagmen, which compensation shall be made in accordance with Section 7-1.095 of the Standard Specifications)materials, tools, equipment, and incidentals, and for installing, maintaining and removing all signs, lights and barricades as shown on the plans, as specified herein, and as directed by the Engineer, including picking up, haul- ing and returning County-furn Ished signs, and posts, shall be consider- ed as included in the contract lump sum price paid for Signing and Traffic Control, and no additional compensation will be allowed therefor. The replacement cost of ail County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due yr to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: First Increment - 40 percent of the lump sum price upon satisfactory completion of installation of signs, lights and barricades. Second Increment- An additional 30 percent of the lump sum price upon completion of work amounting to 50 percent of the original total contract price. Third Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs, lights, barricades, posts and framing and delivery of County-furnished materials to the Shell Avenue Maintenance Yard Sign Shop. 5. PROGRESS SCHEDULE Attention is directed to Subsection d, "Progress Schedule," in Section B-9 "Prosecution and Erogress" of these special provisions. Progress schedules will be required for this contract and shall conform to the provisions in Section 8-1.04, "Progress Schedule," of the Standard Specifications. 6. COOPERATION Attention is directed to Sections 7-7.14, "Cooperation," and 8-1. 10, "Utility and Non-Highway Facilities," of the Standard Specifications and the "Obstructions" section of these special provisions. 00120 D - 6 SECTION 0 - CONSTRUCTION DETAILS (Cont.) 7. OBSTRUCTIONS Attention is directed to Sections 8-1.10, "Utility and Non- Highway Facilities," and 15, "Existing Highway Facilities," of the Standard Specifications and these special provisions. Attention is directed to the presence of water, sewer, and gas pipe lines and overhead utilities in the construction area. The sixth paragraph of Section 8-1.10, "Utility and Non-Highway Facilities," of the Standard Specifications is amended to read: Attention is directed to the possible existence of under- ground main or trunk line facilities not Indicated on the plans or in the special provisions and to the possibility that underground main or trunk lines may be in a location different from that which is indicated on the plans or in the special provisions. The Contractor shall ascertain the exact location of underground main or trunk lines whose presence is indicated on the plans or in the special provisions, the location of their service laterals or other appurtenances, and of existing service lateral or appurtenances of any other underground facilities which can be inferred from the present of visible facilities such as buildings, meters and junction boxes prior to doing work that may damage any of such facilities or interfere with their service. If the Contractor discovers underground main or trunk lines not indicated on the plans or In the special provisions, he shall immediately give the Engineer and the Utility Company written notification of the existence of such facilities. Such mains or trunk lines shall be located and protected from damage as directed by the Engineer and the cost of such work will be paid for as extra work as provided in Section 4-1.03D. The Contractor shall, if directed by the Engineer, repair any damage which may occur to such main or trunk lines. The cost of such repair work, not due to the failure of the Contractor to exercise reasonable care, will be paid for as extra work, as provided in Section 4-1.030. Damage due to the Contractor's failure to exercise reasonable care shall be repaired at his cost and expense. The Contractor shall give the utility companies two (2) working days advance notice before work may start. Notification of several utility companies may be accomplished by calling Under- ground Service Alert (USA) toll free number 800-642-0123. The work specified shall be so conducted as to permit the utility companies, the water district and the sewer district to maintain their services without interruption. Attention is directed to the following listed utilities that will be installed or relocated by their owners, their agents, or their contractors after rough grading within the limits of each utility installation or relocation has been completed by the Contractor. For,thi,s, purpose rough grading shall be considered as within 0.5-foot 0 - 7 00121 SECTION D - CONSTRUCTION DETAILS (Cont.) 7. OBSTRUCTIONS (cont.) of the grading planes. Once rough grading is completed, the Contractor shall do no further work within a given roadway segment prior to completion of utility relocation or installation work in that segment. The Contractor shall notify the Engineer in writing 15 days in advance of completion of rough grading within the limits of each utility Installation or relocation. The Engineer will , in turn, notify the utility owner or owners. Coordinating schedules shall be worked out by the Contractor through the Engineer, with the various owners, their agents, or their contractors with respect to relocation and installation of these utilities. The time limit specified in Section A-4, "Beginning of Work, Time of Completion and Liquidated Damages," of these special provisions includes the time required for utility relocation work by others. EXISTING PROPOSED RELOCATION TIME* FACILITY LOCATION LOCATION (WORKING DAYS) Pacific Gas E Electric Co. 3" gas line North side 37' Rt. "C" line 35 (existing) of Center Ave. Flame Dr.to C St., between Flame Dr. then 20+ Lt."C"line 411 gas line 6 Aspen Dr, to Aspen Drive. (new) (35, „ Lt.+of C line) Aerial Along North side Uniform 5'off of 15 of existing Center N. property line Ave. (joint poles) Underground J.P. at Flame Dr. Same Electric b Center to J.P.at (elevation adj.) 5 Henry Clay Ct. b Center Ave. Pacific Telephone E Telegraph Co. Aerial Along North side Uniform 5' off 15 of existing Center of North property Ave. (joint poles) line Underground --- Along "C" line 20 (new) Temple Dr. to Aspen Dr. -- Contra Costa County Water District 12" main Along North side25' Rt. of "C" line 35 Center Ave. approx 30' Lt."C" line * Note - The relocation times in the above listing are concurrent with each other. That is, the total time for all utilities to clear the area after completion of rough grading is 35 working days. 00122 - D - 8 , _.e..,.., ., gam!'..........:. .. .. .. SECTION D - CONSTRUCTION DETAILS (Cont.) 7. OBSTRUCTIONS (cont.) In the event that the Utility facilities mentioned above are not removed or relocated by the times specified and, if in the opinion of the Engineer, the Contractor's operations are delayed or interfered with by reason of the utility facilities not being removed or relocated by said times, the County will compensate the Contractor for such delays to the extent provided in Section 8-1.09, "Right of Way Delays," of the Standard Specifications, and not otherwise, except as provided in Section 8-1.10, "Utility and Non-Highway Facilities," of the Standard Specifications. Attention is directed to the additional utilities that are to be installed or relocated by their owners, their agents, or their contractors within the limits of this project. It shall be the Contractors responsibility to determine which utility companies are involved, the extent of their work, and their proposed schedules. Coordinating schedules shall be worked out by the Contractor, through the Engineer, with the various owners, their agents, or their contractors with respect to the relocation and installation of these utilities. It is anticipated that the 3 joint poles along Center Avenue between Temple Drive and Flame Drive will not be removed until late into the contract and will have to be worked around. Pacific Telephone G Telegraph Company will require access to manholes installed in conjunction with the new underground facility described above. The Contractor shall cooperate with Pacific Telephone s Telegraph Company in this manner. Utilities and underground pipe lines, which are to remain in place, shall be worked around and protected from damage or interruption of service. Where utilities or other underground pipe lines are to be relocated, the Contractor shall protect the existing utilities until their use is no longer required and shall so conduct his operations so as not to damage these facilities. Attention is directed to the existence of certain improve- ments located within the area where construction operations are to be performed. It is anticipated that the following improvements will be removed from the construction area on or before the dates shown. ( Refer to chart on following Page D - 9A ) (removal is by others, foundations will remain for the Contractor to remove) 00123 D - 9 SECTION D - CONSTRUCTION DETAILS (Cont j,,,. 7•; OBSTRUCTIONS (cant.) nj DESCRIPTION LOCATION STATION x OATE' .... Single Family Rese dence,Garage 6 Shed 40 feet right _ `!C" 24+00 7!8/77. Single Family 9 �_ ..,-_ 294- Residence-_ 30-feet ri h v � �.____.,__����� 0--. ._,...._778177" Single Family Residence 25 feet right': "C" 33+00 8/27/77 Single.Family- Residence amily Residence 25 feet right "C" 33+60 7/8/77 Single Family. w Residence 2S feet right "G!.' 34+10 7/22/77- Single Family Residence 25 .feet rIgbt _ '!C" 34+56 _ �7/8177� Garage s Shed. :30 feet Iefti ,'0" II+OO 812!/77 Single Family Resi- dence _ - _ _,30,.feet right-, yuEn.l0+7Q;,; 7/8177 t, { i 0 - 9A 00124 SECTION D - CONSTRUCTION DETAILS (Cont.) 7. OBSTRUCTIONS (cont.) The above improvements shall be protected from damage and access maintained until the dates shown. In the event that the improvements mentioned above are no removed by the times specified and. If in the opinion of the Engineer, the Contractor's operations are delayed or interfered with by reason of the improvements not being removed by said times, the State will compensate the Contractor for such delays to the extent provided in Section 8-1.09, "Right of Way Delays," of the Standard Specifications, and not otherwise, except as provided In Section 8-1.10, "Utility and Non-Highway Facilities," of the Standard Specifications. Attention is directed to the following Improvements located partly within the temporary slope easement area but outside of the toe of slope line. DESCRIPTION LOCATION STATION Shad 60 feet right "C" 12+50 Garage 70 feet right "C" 28+17 Fire Station 30 feet right "C" 39+00 Operations near these improvements shall be In accordance with the provisions in Section 7-1.11, "Preservation of Property," of the Standard Specifications. Abandoned pipe lines, conduits, culverts and foundations, if encountered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-1.13, "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. Full compensation for conforming to the requirements of this special provision, not otherwise provided for, shall be consider- ed as Included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 8. DUST CONTROL Attention is directed to Section 10, "Dust Control," of the Standard Specifications. 9. EXISTING HIGHWAY FACILITIES a. Remove Guard Railing - Existing guard railing, where shown on the plans, shall be removed and disposed of. b. Remove Traffic Stripes and Pavement Markings - Traffic stripes and pavement markings to be removed will be designated by the Engineer. o - 10 0012 SECTION D - CONSTRUCTION DETAILS (Cont.) 9. EXISTING HIGHWAY FACILITIES (cora.) b. Remove Traffic Stripes and Pavement Markings (cont.) Where blast cleaning is used for removal of painted traffic stripes and pavement markings, the residue, including dust, shall be removed immediately after contact between the sand and the surface being treated. Such removal shall be by a vacuum attachment operating con- currently with the blast cleaning operation. Nothing In these special provisions shall relieve the Contractor from his responsibilities as provided in Section 7-1.09, "Public Safety," of the Standard Specifications. C. Salvaa Roadside Signs - Existing roadside signs, at locations shown on t e p ans or where directed by the Engineer, shall be removed and salvaged.' Existing roadside signs shall not be removed until replacement signs have been installed or until the existing signs are no longer needed for the direction or regulation of public traffic; unless otherwise directed by the Engineer. Each multipost sign or single post sign with one or more sign panels mounted an the post shall be considered a single unit. d. Relocation Water and Electrical Service - The existing water and electrical service line, at the location shown on the plans, shall be relocated outside of the embankment slope line In accordance with the details shown on the plans and these special provisions. New pipe and fittings required to relocate the water line shall be hot-dip galvanized steel conforming to the specifications of ASTM Designation: A120, standard weight. The Contractor shall contact the Contra Costa County Water District regarding any requirements (permit or otherwise), they may have in working on this item. The contract lump sum price paid for relocating water and electrical service shall include full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in relocating the water and electrical service complete in place, including excavation, grading, backfill, construction of a pump house foundation, pipe and fittings, and permits, (if re- quired) as shown on the plans, as specified in the Standard Specifica- tions and these special provisions, and as directed by the Engineer. e. Remove Pavement Markers - Existing pavement markers, when no longer required for traffic lane delineation as directed by the Engineer, shall be removed and disposed of. f. Reset Mailboxes - Existing mailboxes shall be removed and reset on portable mounts consisting of existing posts set in concrete pedestals formed in 5-gallon cans or buckets in accordance with the details shown on the plans and these special provisions. 00125 D - i1 SECTION D - CONSTRUCTION DETAILS (Cont.) 9. EXISTING HIGHWAY FACILITIES (cont.) f. Reset Mailboxes - Existing posts that are not suitable shall be replaced with temporary timber posts of good sound material suitable for the purpose intended. Concrete for the pedestals shall be producted from commercial quality aggregates and cement and shall contain not less than 470 pounds of cement per cubic yard. During the construction operations, the mailboxes shall be moved as necessary to clear the way for the Contractor's operations, but at all times shall be accessible for rural delivery. When construction is complete, the posts and pedestals shall be removed and disposed of and the mailboxes shall be intalled in final position on new redwood posts and planks. Redwood posts shall conform to the requirements for sign posts in Section 56-2.028, "Wood Posts and Braces," of the Standard Specifications. Existing groups of mailboxes, on single-post or multiple-post supports, shall be removed and reset on 2-post portable mounts as herein specified for single post mountings and shall be provided with a supporting cross member between the tops of the portable mounts. Two-post installations shall be considered as 2 units for payment purposes. News boxes on individual posts will be considered as mailboxes for measurement and payment. Newspaper boxes attached to existing mailbox posts shall be removed and fastened to the new mailbox posts and no separate payment will be made therefor. The contract unit price paid for reset mailbox shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals, and for doing all the work involved in removing the boxes, constructing the portable mounts, installing the boxes on the mounts, moving and setting up the portable mounts as required, installing the mailboxes on new posts, and placing the mounts in final position, including all necessary concrete, excavation and backfill as shown on the plans, as specified in the Standard Specifica- tions and these special provisions, and as directed by the Engineer. g. R , - Existing property fences ans and gates where shown on the p sha be removed and reconstructed after completion of grading in the area. h. Remove Concrete - Concrete removed at the following D - 12 00127 SECTION D - CONSTRUCTION DETAILS (Cont.) 9. EXISTING HIGHWAY FACILITIES (cont.) h. Remove Concrete (cont.) - locations will be paid for at a lump sum price: DESCRIPTION LOCATION STATION Concrete building foundations,slabs, Right of "C" line on "C"32+70 walkways, driveways and patios County owned parcels to "C" between Deodar 6 "C"St. 34+70 Concrete building foundations,slabs, Right of "C" line on "C"29+50 walkways,driveways,and patios County owned parcels at Elder 6 Center Concrete building foundations,base- Right of "C"line on "C"24+00 ments,slabs,walkways,driveways b County owned parcel patios at Flame b Center Concrete Slab 80' Right of centzriine "C"22+50 Full compensation for removing and disposing of other concrete to be removed, if above ground and within areas to be cleared and grubbed, will be considered as included in the contract price paid for clearing and grubbing and if below ground will be considered as included in the contract price paid for roadway excavation. Removing and disposing of other concrete above ground and not within an area .to be cleared and grubbed and below ground and not within an area to be excavated will be paid for as extra work as provided in Section 4-1.030 of the Standard Specifications. At grade concrete slabs and curbs and gutters will be considered as concrete above ground. Attention is directed to "Clearing and grubbing of these special provisions. I. Sewer Manhole andRoddin Inlet Cover Adjustments - The adjustment of sanitary sewer manho es and ro ding inlets shall be accomplished to the complete satisfaction of the Engineer and in conformance with Section 27 "Sanitary Sewer Work," of these special provisions and the provisions in Section 15-2.05, "Reconstruction" of the Standard Specifications and these special provisions. Covers shall be so adjusted that there will not be any perceptible difference in elevation between the finished pavement surface and the cover. The Engineer shall be the sole judge of the smoothness and riding quality over the adjusted covers. In lieu of the provisions in Section 4-1.03 6 "Increased or Decreased Quantities," of the Standard Specifications, no adjust- ment of the contract unit price will be made for increases or decreases in the number of manholes or rodding inlets to be adjusted. No compensation will be made for any adjustments which may be performed by the owners of the facilities. D - 13 09128 SECTION D - CONSTRUCTION DETAILS (Cont.) 9. EXISTING HIGHWAY FACILITIES (cont.) 1. Sewer Manhole and Rodding Inlet Cover Adjustments (cont.)- The contract price paid per each for adjust..manhole or adjust rodding inlet shall include full compensation for furnishing all labor, materials, tools and equipment and doing all the work involved in adjusting the facility (including removing and disposing of concrete) complete in place, as shown on the plans, as specified herein and as directed by the Engineer. 10. CLEARING AND GRUBBING Clearing and grubbing shall conform to the provisions in Section 16, "Clearing and Grubbing," of the Standard Specifications and these special provisions. Areas to be cleared and grubbed shall include the entire right of way south of the "C" line and those portions of parcels outside the highway right of way shown on the plans as "County-owned," except for those trees shown on the plans to be saved. North of the "C" line clearing and grubbing shall be performed only as necessary within the slope limit lines. Care shall be exercised to not damage existing trees designated on the plans by "Save Tree" or "Save" and such other trees •� designated by the Engineer within areas to be cleared and grubbed. All existing vegetation and landscaping outside of the areas to be cleared and grubbed, shall be protected from injury or damage resulting from the Contractor's operations_ All activities controlled by the Contractor, except cleanup and other required work, shall be confined within the graded areas of the roadway unless otherwise authorized by the Engineer in writing. Nothing herein shall be construed as relieving the Contractor of his responsibility -for final cleanup of the highway as provided In Section 4-1.02. "Final Cleaning up," of the Standard Specifications. Where portions of Portland, cement concrete sidewaiks,slabs, curbs, gutters, driveways and roadways, are to be removed and other portions outside of the slope lines, right of way areas or project limits are to remain, the outline of the removal line shall be cut to a minimum depth of 0.17-foot with an abrasive type saw prior to removing the sidewalk, slab, curb and gutter and driveway. Cuts shall be neat and true along score lines, with no shatter outside the removal area. All improvements remaining either wholly or partially within the right of way, including, but no limited to, sheds, stables, ' D - lu 001 29 or"Te SECTION D - CONSTRUCTION DETAILS (Cont.) 10. CLEARING AND GRUBBING (cont.) buildings, foundations and slabs above ground, shall be demolished and removed after the dates shown below as part of the work included under clearing and grubbing. The County reserves the right to salvage any material from the improvements prior to the date set for opening of bids. The general locations of these improvements are as follows: DESCRIPTION LOCATION STATION DATE Single Family Residence 30 feet right "C" 28+50 8/27/77* (garage to remai'nF Shed 40 feet right "C" 11+50 7/1/77 Shed 45 feet right "C" 11+75 7/1/77 Shed 55 feet right "C" 13+50 7/1/77 Shed (Barn) 40 feet left "F" 15+25 7/1/77 (* Subject to change to an earlier date.) The above improvements shall be protected from damage and access maintained until the dates shown. In the event that the improvements mentioned above can not be removed by the times specified and, if In the opinion of the Engineer, the Contractor's operations are delayed or interfered with by reason of the improvements not being removed by said times, the County will compensate the Contractor for such delays to the extent provided in Section B-1.09, "Right of Way Delays," of the Standard Specifications, and not otherwise, except as provided in Section 8-1 .10, "Utility and Non-Highway Facilities," of the Standard Specifications. The Contractor shall not dispose of the improvements or materials therefrom by sale, gift, or in any manner whatsoever to the general public at the site, provided however, that this provision shall not be construed as limiting or prohibiting the sale or disposal of such improvements or materials at the site to duly licensed contractors or material men, and provided that the materials are removed from the improvement by the County Contractor. Removal of buildings as a unit, or in sections capable of reassembly as a structure, is expressly prohibited. Full compensation for demolition, removal and disposal of the facilities specified herein shall be considered as included in the contract price paid for clearing and grubbing and no additional compensation will be allowed therefor. 00130 D - 15 SECTION D - CONSTRUCTION DETAILS (Cont.) iI. WATERING Watering shall conform to the provisions in Section 17, "Watering," of the Standard Specifications and these special pro- visions. Attention is directed to the current drought situation in the area of the project. The Contractor should be aware of the possibility that water may not be available from the "normal" sources and that it may be necessary to haul water longer distances than may normally be required. Water conservation measures will be developed by the Contractor and care shall be taken to avoid wasting water. Nothing herein shall be construed as relieving the Contractor of his responsibilities for dust control as provided in Section 10, "Dust Control," of the Standard Specifications. No additional compensation will be allowed for any additional costs incurred by the Contractor in obtaining a sufficient water supply or for hauling water due to the drought. 12. EARTHWORK Earthwork shall conform to the provisions in Section 19, "Earthwork" of the Standard Specifications and these special provisions. At the option of the Contractor, backfill material con- forming to the requirements for 3/4-inch Class 2 aggregate base may be used for structure backfill. Native material may be used for structural backfill only in accordance with Section 19-3.06, "Structure Backfill," of the Standard Specifications. In lieu of the provisions in the first paragraph in Section 19-4.03 "Payment," of the standard specifications, the excavation of ditches will be pa id for at the contract price paid per cubic yard for roadway excavation. The quantity of roadway excavation shown in the Engineers Estimate includes the quantity of ditch excavation for those ditches delineated on the plans. In lieu of the relative compaction requirements in Section 19-5.03, relative compaction shall not be less than 90 percent. The requirements of paragraph two of Section 19-5.03 do not apply. it is anticipated that there will be an excess of approximately 13,500 cubic yards of excavated material which shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1.13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications. (10131 D - 16 STANDARD D - CONSTRUCTION DETAILS (Cont.) 12. EARTHWORK {cont.) Prior to placing embankment, subbase, or base material over existing pavement, the pavement shall be scarified to its full depth. After scarifying, the pavement shall be broken up and re- compacted. Pieces of pavement over 'six inches in greatest dimension remaining exposed or loose after compaction, shal'1 be removed and disposed of an directed by the Engineer. Full compensation for scarifying, recompacting, and re- moving and disposing of oversize material shall be considered as included in the prices paid for the various contract items of work, and no additional compensation will be allowed therefor. Concurrent with the construction of embankments, the exposed surface of embankment slopes shall be compacted by a tamping roller of a type approved by the Engineer. The slopes shall be rolled In increments of b feet, measured vertically. The roller shall traverse each increment of slope six times for a total of three round trips. If directed by the Engineer and before compaction is done, water shall be applied to the embankment slopes in a fine spray to avoid erosion. Full compensation for compacting embankment slopes shall be considered as included in the contract price paid per cubic yard for roadway excavation, and no separate payment will be made therefor. The Contractor and his Engineer shall retain the responsi- bility for the correctness and adequacy of the design and the" implemen- tation of the "Trench Excavation Safety Plans," (SS Section 5-1.02A) during the course of the construction work. The review of the pian by the County Public Works Department will not relieve the Contractor and his Engineer of the above responsibility. Full compensation for preparing the pian, constructing the planned sharing or protection and removing the planned shoring or protection shall be considered as included in the contract lump sum price paid for sewer trench shoring and no additional compensation will be allowed therefor. The Contractor may be required to perform additional grading on parcels outside of the highway right of way shown on the plans as "County-owned." All additional grading will be as directed by the Engineer and will be performed concurrently with excavation and/or embankment construction on the adjacent roadway. Any additional grading ordered by the Engineer will be paid for at the contract price paid per cubic yard for roadway excavation and no additional compensa- tion will be allowed therefor. 0 - 17 00132 SECTION D - CONSTRUCTION DETAILS (Cont.) 13. CLEAN-UP All construction debris, materials, and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1.13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and these special provisions. Full compensation for clean-up shall be considered as included in the prices- paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. 14. AGGREGATE SUBBASE Aggregate subbase shall be Class 2 and shall conform to the provisions in Section 25, "Aggregate Subbase," of the Standard Specifications. 15. AGGREGATE BASE Aggregate base shall be Class 2 and shall ccnform to the provisions in Section 26 of the Standard Specifications and these special provisions. Aggregate base shall be Class 2 and shall conform to the grading for the 1-1/2 inch maximum or 3/4 inch maximum grading. The aggregate base provided must comply wholly with the specifications for 1-1/2 inch maximum or 314 inch maximum. A combination of the two - separate specifications will not be permitted. The provisions in the second paragraph in Section 26-1 .06, "Measurement," of the Standard Specifications are superseded by the following: The weight of material to be paid for will be determined by deducting from the material delivered to the work, the weight of water in the material , at the time of weighing, as determined by Test Method No. Calif. 226, in excess of 9 percent of the dry weight of the material . The weight of water deducted will not be paid for. Full compensation for furnishing and applying all water after the material has been delivered to the roadbed, including water required for dust control, shall be considered as included in the contract price paid per cubic yard for aggregate base, and no separate payment will be made therefor. 16. ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the pro- visions in Section 39, "Asphalt Concrete," of the Standard Specifications 00133 D - 18 SECTION D - CONSTRUCTION DETAILS (Cont.) 16. ASPHALT CONCRETE (cont.) and these special provisions. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions. Aggregate for asphalt concrete driveways and parkway area walkways shall conform to the 1/2 inch maximum, medium grading as specified in Section 39-2.02, "Aggregate," of the Standard Specifications. Redwood header boards shall be Installed along the edge of the asphalt concrete walkway as shown on the plans. Aggregate shall have a sodium sulfate loss of less than 9.6% when tested in accordance with Test Method No. CCC 214 (AC). Asphalt concrete for placing any course shall be supplied from one plant. Prime coat shall be liquid asphalt, Type SC-70. Paint binder shall be asphaltic emulsion, Type RSi. Prior to placing the surface course the finished surface of the previous layer shall not vary at any point more than 0.05-foot above or below the grade established by the Engineer. All trimming of the surface shall be completed while the temperature of the mix is above ZOO* F. The Contractor shall not perform paving operations when the weather is rainy or foggy. 'It shall be the Contractor's respon- sibility, based on weather productions, to schedule his paving opera- tions to avoid paving in the rain or fog. If the day's operations are cancelled because of predicted rain or fog, a non-working day will be charged regardless of actual working conditions. Asphalt concrete shall not be placed on any surface which contains ponded water or excessive moisture. If paving operations are in progress and rain or fog forces a shut down, loaded trucks in transit shall return to the plant and no compensation will be allowed therefor. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture Is loaded until it is discharged from the delivery vehicle. On those roads open to public traffic asphalt concrete surfacing shall be placed one-half width at a time and the remaining one-half width of the roadbed shalt be kept free of obstructions and 00134 0 - 19 SECTION D - CONSTRUCTION DETAILS (Cont.) lb. ASPHALT CONCRETE (cont.) open for use by public traffic at all times until the half-width of surfacing first placed is ready for use by traffic. Asphalt concrete surface courses shall be spread one layer at a time over the entire project. The final 0.10-foot of asphalt concrete on the "F" line shall not be placed until Center Avenue between Flame Drive and Aspen Drive, is reopened to public traffic. Before placing the final 0.10-foot layer any damage done to the exist- ing surface shall be repaired, all loose material broomed off and the final 0.10-foot of asphalt concrete placed, all as directed by the Engineer. Repairing damaged surface and brooming loose material will be paid for as Extra Work as provided in Section 4-1.03D of the Standard Specifications. The sequence of paving shall be such as to avoid paving a lane width with a cold joint on both sides. Conforms between existing pavement and newly constructed pavement shall be made by saw cutting the existing pavement at the conform line and constructing a vertical-face butt joint. Temporary transitions shall be constructed to conform with the existing pavement at each end of the project. The transitions may be constructed using asphalt concrete, or cut back material, with a paper joint and to a minimum length of 5 feet. The material used to construct the transition shall be removed prior to placing the surface courses. Asphaltic emulsion shall be applied to asphalt concrete surfaces, used by vehicles as a detour or roadway, before spreading additional layers of asphalt concrete. The rate of application shall be 0.07 gallons per square yard. The miscellaneous areas to be paid for at the contract price per square yard for place asphalt concrete (miscellaneous area) in addition to the price paid for the material involved shall be limited to ditches, overside drains, driveways, walkways, and side gutters. If the finished surface of the asphalt concrete does not meet the specified surface tolerances, it shall be brought within tolerance by either (1) abrasive grinding (with fog seal coat on the areas which have been ground), (2) removal and replacement, or (3) placing an overlay of asphalt concrete. The method will be selected by the Engineer. The corrective work shall be at the Contractor's expense. In addition to the requirements in Section 39-5.01, Spreading Equipment," of the Standard Specifications, asphalt paving SECTION D - CONSTRUCTION DETAILS (Cont.) 16. ASPHALT CONCRETE (cont.) equipment shall be equipped with automatic screed controls and a sensing device or devices. When placing asphalt concrete to lines and grades estab- lished by the Engineer, the automatic controls shall control the longitudinal grade and transverse slope of the screed. Grade and slope references shall be furnished, installed and maintained by the Contractor. Should the Contractor elect to use a ski device, the minimum length of the ski device shall be 30 feet. The ski device shall be a rigid one piece unit and the entire 30-foot length shall be utilized in activating the sensor. When placing the initial mat of asphalt concrete on existing pavement, the end of the screed nearest the centerline shall be control- led by a sensor activated by a ski device not less than 30 feet long. The end of the screed farthest from centerline shalt be controlled.by an automatic transverse slope device set to reproduce the cross slope designated by the Engineer. When paving contiguously with previously placed mats, the end of the screed adjacent to the previously placed mat shall be controlled by a sensor that responds to the grade of the previously placed mat and will reproduce the grade in the new mat within a 0.01- foot tolerance. The end of the screed farthest from the previously placed mat shall be controlled in the same manner as when placing the initial mat. Should the methods and equ.ipment furnished by the Contrac- tor fail to produce a layer of asphalt concrete conforming to the requirements, including straightedge tolerance, of Section 39-6.03, "Compacting," of the Standard Specifications, the paving operations shall be discontinued and the Contractor shall modify his equipment or furnish substitute equipment. _ Should the automatic screed controls fail to operate properly during any day's work, the Contractor may use manual control of the spreading equipment for the remainder of that day, however, the equipment shall be corrected or replaced with alternative automatically controlled equipment conforming to the requirements in this section before starting another day's work. Driveways, entrances, parking areas, road connections, and walkways shall be paved as shown on the plans or as directed by the Engineer. The contract price paid for asphalt concrete shall include full compensation for the following: (a) construction and removal of temporary transitions; (b) saw cutting existing pavement for conform work; (c) furnishing and applying asphaltic emulsion; (d) spreading sand cover over prime coat when directed by the Engineer; (e) furnishing and installing the redwood header boards for the walkway. • o - i t 00135 SECTION 0 - CONSTRUCTION DETAILS (Cont.) 17. ALTERNATIVE PIPE Alternative pipe culverts shall conform to the provisions in Section 62, "Alternative Pipe and Pipe Arch Culverts," of the Standard Specifications and these special provisions. New alternative pipe culvert shall be connected to existing drainage facilities as shown on the plans. Full compensa- tion for said work shall be considered is included in the contract price paid per linear foot for the size of alternative .pipe cuivert involved and no separate payment will be made therefor: Full compensation for structure excavation and structure backfill shall be considered as included in the contract price paid per linear foot for the various sizes of alternative pipe culverts and no separate payment will be made therefor. 18. ASBESTOS CEMENT PIPE Asbestos Cement Pipe shall be Class 3 and shall conform to the provisions in Section 64, "Asbestos-Cement Pipe" of the Standard Specifications. 19. REINFORCED CONCRETE PIPE Reinforced concrete pipe shall be class 3 and shall conform to the provisions in Section 65, "Reinforced Concrete Pip"e;" of the Standard Specifications and these special provisions. The provisions of the last paragraph of Section .65-1.02A, "Circular Reinforced Concrete Pipe," shall- not apply. 20. MISCELLANEOUS CONCRETE CONSTRUCTION Curbs, gutter depressions, sidewalks, valley gutters and driveways shall conform to the provisions in Section 73, "Concrete Curbs and Sidewalks," of the Standard Specifications and ,these special provisions. The combined aggregates for minor concrete used in, the work shall conform to the grading limits for the one-inch, maximum, size specified in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications. In lieu of the provisions In Section 73-1.04, "Forms," of the Standard Specifications, surfaced lumber of nominal dimension may be used for forming the back of the curb and the front face of the gutter, provided the completed curb and gutter are constructed to the full concrete dimensions shown on the pians. Any section of curb whether formed or extruded which does not meet the quality and appearance requirements of the specifications shall be removed and replaced at the Contractor's expense. 0 - 22 001111 SECTION D - CONSTRUCTION DETAILS (Cont.) 20. MISCELLANEOUS CONCRETE CONSTRUCTION(cont.) The sidewalk surface shall be finished with a fine hair push broom. Brooming shall be delayed until the concrete has set sufficiently so as to just retain the marks made by the broom hairs. The miscellaneous areas to be paid for at the contract price per square foot for minor concrete (miscellaneous area) shall be limited to concrete driveways and sidewalks back of the sidewalk or back of the asphalt concrete walkways. Concrete driveways placed as minor concrete (miscellaneous area) shall be constructed to the lines and dimensions shown on the plans, or as directed by the Engineer, and the surface treatment of said driveways shall conform (match) the surface treatment of the driveway that was removed or the driveway that remains. Full compensation for the surface treatment shall be considered as included in the contract price paid per square foot for minor concrete (miscellaneous areas) and no additional compensation will be allowed therefor. Aggregate base for the blanket to be placed beneath con- crete driveways, and sidewalks shall conform to the provisions in Section 26, "Aggregate Bases," of the Standard Specifications for Class 2 aggregate base,1-1/2" maximum, or 3/4" maximum grading. The aggregate base provided must comply wholly with the specifications for 1-1/2" maximum or 3/4" maximum. A combination of the two separate specifications will not be accepted. Sidewalks and driveways will be paid for at the contract price per square foot for each item, which price shall include full compensation for furnishing and placing the aggregate base blanket as shown on the plans and as specified in these special provisions. Full compensation for constructing gutter depressions at curb returns, or other areas designated by the engineer, shall be considered as included In the contract price paid per linear foot for Si-6 curb and no separate payment will be made therefor. The contract unit price paid per each for minor concrete (valley gutter) shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work Involved in constructing the valley gutter, complete in place, including bar reinforcing steel and aggregate base, as shown on the pians, as specified in the Standard Specifications and these special provisions, and as directed by the Engineer. D - 23 e :t,iq SECTION D - CONSTRUCTION DETAILS (Cont.) 21. ASPHALT CONCRETE DIKES Asphalt concrete dikes shall conform to the provisions in Section 39, "Asphalt Concretd," of the Standard Specifications and these special provisions. Aggregate for asphalt concrete dikes shall conform to the 3/8-inch maximum grading as specified in Section 39-2.02, "Aggregate," of the Standard Specifications. Fog seal coat conforming to the provisions in Section 37, "Bituminous Seals," of the Standard Specifications, shall be applied to the completed dikes. In lieu of the provisions of Section 39-8.02, "Payment," full compensation for fog seal coat, shaping of dikes at spillways and driveways, and for furnishing asphalt concrete placed as.dikes, shall be considered as included In the contract price paid per linear foot for asphalt concrete dikes and no separate payment will be made therefor. .22. MINOR STRUCTURES Minor structures shall conform to the provisions of Section 51-1.02, "Minor Structures," and Section 90-10, "Minor Concrete". Drop inlets and manhole bases are identified as minor structures. Three-inch diameter weep holes, backed by filter material in burlap sacks, shall be provided in the inlets as shown on the plans. Filter material shall conform to the provisions in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications for t" maximum combined aggregates. Forms for minor structures shall conform to Section 51-1.05, "Forms," of the Standard Specifications. The provisions in Section 51-1.02, "Minor Structures," and Section 51-1.23 "Payment," of the Standard Specifications concerning payment for minor structures are superseded by the following: Minor structures will be paid at the contract price per each, which price shall include full compensation for all structure excavation and structure backfill, furnishing and placing bar reinforcing steel and miscellaneous iron and steel (including metal frames and covers, and frames and grates), furnishing and placing sacked filter material, and doing all the work necessary to construct the minor structures complete in place, as shown on the plans, and as specified in these specifications and the special provisions, and as directed by the Engineer, and no separate payment will be made for these included items. 23. MISCELLANEOUS IRON AND STEEL Inlet covers, frames and grates, and all structural shapes and bolts in connection therewith, shall conform to the provisions in 0 - 24 011139 SECTION D - CONSTRUCTION DETAILS (Cont.) 23. MISCELLANEOUS IRON AND STEEL (cont.) Section 75, "Miscellaneous Metal," and these special provisions. Full compensation for furnishing and placing inlet covers, frames and grates shall be considered as included in the contract price paid per each for the inlets on which the covers, frames and grates are installed and no separate payment will be made therefor. 24. CHAIN LINK FENCE Chain link fence shall be Type CL-6 and shall conform to the provisions in Section 80, "Fences," of the Standard Specifications. 25. SURVEY MONUMENTS Survey monuments shall .conform to the provisions in Section 81 , "Monuments," of the Standard Specifications and these special provisions. Survey monuments shall be constructed as shown on the plans. The Contractor shall notify the Engineer five (5) working days in advance of the date that he Intends to begin construction of the monuments to allow the Engineer to set the exact monument locations. The Contractor shall furnish the brass survey markers. 26. PAVEMENT MARKERS Pavement markers shall conform to the provisions in Section 85, "Pavement Markers," of the Standard Specifications, County Standard Plan CC 3050, and these special provisions. Pavement markers shall be placed to the line established by the Engineer, which will consist of temporary painted line or new or existing stripes. one for each line of markers. All additional work'necessary to establish satisfactory lines for markers shall be performed by the Contractor, including _ correction of minor irregularities in the line established by the Engineer. The first and second paragraphs in Section 85-1.06, "Place- ment." of the Standard Specifications are superseded by the following: Rapid Set Type adhesive shall be used to cement the markers_ to the pavement. The contract unit price for the types of markers shown on the Plans shall include full compensation for furnishing Rapid Set 00140 SECTION D - CONSTRUCTION DETAILS (Cont.) 26. PAVEMENT MARKERS (cont.) Adhesive, and no additional payment shall be made therefor. 27. SANITARY SEWER WORK a. General - The installation of new sanitary sewers shall be accompl s� hed to the complete satisfaction of the Central Contra Costa Sanitary District and in all respects in conformance with the requirements of the Standard Specifications, June, 1976, of said District. The Contractor shall secure a Sanitary District Work Permit and notify the district at least forty-eight (48) hours in advance of the Contractor's intent to start sewer facility installa- tions. No construction of new sanitary sewer facilities shown on the plans shall be constructed until final subgrade of the relocated roadway has been completed for the entire portion of the road in which such facilities are to be installed. The Work Permit may be obtained at the District Offices, 1250 Springbrook Road, Walnut Creek, California. The notice of beginning sewer construction may be made by telephone (415) 933-6727 in care of the Inspection Division at the aforementioned address. b. Sewer Pipe Lines - Sewer pipe lines shall conform to the requirements in Section 22, "Sewer Pipe Lines," of the Central Contra Costa Sanitary District Standard Specifications and these special provisions. Sanitary sewer pipe shall begin and terminate with a standard pipe joint and and shall be plugged with a standard water- tight plug or cap, as supplied by the pipe manufacturer. Prior to backfilling plugged pipe ends, the Contractor shall notify the Sanitary District Survey Section (phone 934-6727) so that they may reference the ends. Testing of sewer pipelines will be required. The contract price paid per linear foot for sewer pipe and sewer laterals shall include full compensation for furnishing all labor, materials (including special fittings) tools, equipment and incidentals and for doing all the work involved in installing the sewer pipelines and laterals, complete in place, including excavation, bedding, backfill, compaction, cleaning, testing, disposal of excess excavation, as shown on the plans, as specified in the Central Contra Costa Sanitary District Standard Specifications and these special provisions, and as directed by the Engineer. C. Trench Shoring - Fuil compensation for furnishing all design, labor, equipment, materials. tests, and permits necessary to D - 26 00141 SECTION'D - CONSTRUCTION DETAILS (Cont.) 27. SANITARY SEWER WORK (cont.) c. Trench Shoring (cont.) - construct, install and remove all shoring items required in the construction and completion of sanitary sewer facilities, Including required submittals, shall be considered as included in the contract lump sum price paid for sewer trench shoring, and no additional compensation will be made therefor. - - .- .. ~:_a a^,'G,. ., `n..u''f3r -.c'C7: ^ _ x.. �•-'f �z . ..5;._GtC. -.. ." __ _ ;rdN .�.�C�•i,.. .5�� _ sa.e: .,s._;.P'zi..; L�,,9.c'�''' r� titJ4 iT�' 01-1 Q .," 00142 D - 27 6/76 SECTION E - BID CONDITIONS - AFFIRMATIVE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY 1. AREA AFFIRMATIVE ACTION PLAN The Area Plan applicable to this project shall be the Contra Costa Plan on. minority employment. Organizations subscribing to said Plan include, but are not limited to, certain trades from the Contra Costa County Building and Construction Trades Council, Local Construction Trade Unions, and General and Specialty Contractors' Associations. Contractors participating in the Contra Costa Plan may qualify under Part 1 of Section E (2), "Affirmative Action Requirements," of these special provisions for the following designated craft, if said craft is to be utilized on this project: PLUMBERS 1159 2. AFFIRMATIVE ACTION REQUIREMENTS Part 1: The provisions of this Part 1 apply to bidders, contractors and subcontractors with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organization or organizations and who, together with such labor organizations, have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organizations to specific goals of minority manpower utilization), together with all implementing agreements that have been and may hereafter be developed pursuant thereto, all of which documents are incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor-or subcontractor using one or more trades of construction employees must comply with either Part 1 or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor maybe in compliance with these conditions by its inclusion, with its union, in the Contra Costa Plan a specific commitment by that union to a goal of minority manpower utilization for such trade "A," thereby meeting the provisions of this Part 1, and by its commitment to Part 11 in regard to trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part 1. To be eligible for award of a contract under Part 1 of this Invitation for Bids, a bidder or subcontractor must execute and submit as part of its bid the certification required by Part 111 hereof. Part 11: A. Coverage. The provisions of this Part 11 shall be applicable to those iidUe—rs, contractors and subcontractors, who, in re(jard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1. Are not or hereafter cease to be signatories to the Contra Costa Plan referred to in Part 1 hereof; 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements; 4 F 00143 E - l ------------- Part II: A. Coverage (Con't) 3. Are signatories to the Contra Costa Plan, but are parties to collective bargaining agreements with labor organizations who are not hereafter cease to be signatories to the Contra Costa Plan. 4. Are signatories to the Contra Costa Plan, but as to which not specific commitment to goals of minority manpower utilization by labor organization have been executed pursuant to the Contra Costa Plan; or S. Are no longer participating in an affirmative action plan acceptable to the Director, OFCC, including the Contra Costa Plan. B. Requirement--An Affirmative Action Plan. The bidders, contractors and subcontractors described in paragraphs I through 5 above will not be eligible for award of a contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part 111 hereof that it adopts the minimum goals and timetables of minority manpower utilization, 1/ and specific affirmative action steps set forth in Section 8.1 and 2 of-this Part 11 directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program pursuant to Section B.3 of this Part 11. Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part it as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. 1. Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to each trade not otherwise bound by the provisions of Part 1 hereof for the following time periods for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: Until 9/30/72 9.3% - 11.3% From 10/1/72 until 9/30/73 11.3% - 14.5% From 10/1/73 until 9/30/74 14.5% - 17.0% From 10/1/74 until 9/30/75 17.0% - 19.5% In the event that under a contract which is subject to these Bid Conditions any work is performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been determined herein, the ranges for the period 10/1/74 through 9/30/75 shall be applicable to such work. The percentages of minority manpower utilization above are expressed in terms of manhours of training and employment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontractor's entire work force in that trade on all projects in Contra Costa County, California during the performance of its contract 1/ Minority is defined as including Negroes, Spanish Surnamed Americans, Orientals and American Indians. 00144 E - 2 B. Requirement--An Affirmative Action Plan (Con't) or subcontract. The manhours for minority work and training must be substantially uniform throughout the length of the contract on all projects and for each of the trades. Further, the transfer of minority employees or trainees from employer-to- employer or from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part 11, every effort shall be made to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training programs may be used. In order that the nonworking training hours of trainees may be counted in meeting the goal, such trainees must be employed by the contractor during the training period, the contractor must have made a commitment to employ the trainees at the completion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. A contractor or subcontractor shall be deemed to be in compliance with the terms and requirements of this Part 11 by the employment and training of minorities in the appropriate percentage of his aggregate work force in Contra Costa County, California for each trade for which it is committed to a goal under this Part 11. However, no contractor or subcontractor shall be found to be in noncompliance solely on account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to demonstrate that it has instituted all of the specific affirmative action steps specified in this Part 11 and has made every good faith effort to make these steps work toward the attainment of its goals within its timetables, all to the purpose of expanding minority manpower utilization on all of its projects in Contra Costa County, California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of this Part 11 shall be subject to the requirements of that Part, regardless of the obligations of its prime contractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the terms and requirements of these Bid Conditions, including the provisions relating to goals of minority employment and training. 2. S ethic Affirmative Action Steps. Bidders, contractors and subcontractors subject to this Part11 must engage in affirmative action directed at increasing minority manpower utilization, which is at least as extensive and as specific as the following steps: a. The contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. 00145 E - 3 B. Requirement--An Affirmative Action Plan (Con't) b. The contractor shall maintain a file of the names and addresses of each minority worker referred to him and what action was taken with respect to each such referred worker and, if the worker was not employed, the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by the contractor, the contractor's file shall document this and the reasons therefor. c. The contractor shall promptly notify the CONTRA COSTA COUNTY PUBLIC WORKS DEPAR11MENT when the union or unions with whom the contractor has a collective bargaining agreement has not referred to the contractor a minority worker sent by the contractor or the contractor has other information. that the union referral process has impeded him in his efforts to meet his goal. d. The contractor shall participate in training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his own organization by including it in any policy manual; by publicizing it in company newspapers, annual reports, etc.; by conducting staff, employee and union representatives' meetings to explain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertising in news media, specifically including minority news media; and by notifying and discussing it with all subcontractors and suppliers. g. The contractor shall make specific and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organi- zations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man specifications, selection requirements, tests, etc. j. The contractor shall make every effort to promote after-school, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportunities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part 11. 1. The contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority employees to seek such opportunities. m. The contractor shall make sure that seniority practices, job classifications, etc., do not have a discriminatory effect_ s : _ X111143 E - 4 B. Requirement--An Affirmative Action Plan (Con't) n. The contractor shall make certain that all facilities and company activities are nonsegregated. o. The contractor shall continually monitor all personnel activities to ensure that his EEO policy is being carried out. p. The contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. 3. Contractors and Subcontractors Deemed to be Bound by Part 11. In the event a contractor or subcontractor, who is at the time of bidding eligible under Part 1 of these Bid Conditions, is no longer participating in an affirmative action plan acceptable to the Director of the Office of Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part 11 of these Bid Conditions. Further, whenever a contractor or subcontractor who, at the time of bidding is eligible under Part 11 of these Bid Conditions, uses trades not contem- plated at the time he submits his bid, he shall be committed to Part 11 for those trades. Whenever a contractor or subcontractor is deemed to be committed to Part 11 of those Bid Conditions, he shall be considered to be committed to a manpower utili- zation goal of the minimum percentage range for that trade for the appropriate year. 4. Subsequent Signatory to the Contra Costa Plan. Any contractor or subcontractor subject to the requirements of this Part 11 for any trade at the time of the submission of his bid, who, together with the labor organization with whom it has a collective bargaining agreement, subsequently becomes a signatory to the Contra Costa Plan, either individually or through an association, may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification committing himself to Part 1 of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the requirements of Part 1 until such certification is executed and submitted. 5. Nondiscrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part 11 in such a manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. 0014'7 E - 5 B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. A. Bidders' Certification. A bidder will not be eligible for award of contract under this Invitation for Bids unless such bidder has submitted as a part of its bid the following certification, which will; be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: (Bidder) 1. it intends to employ the following listed construction trades in.its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 1.1 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to;the contracting or administering agency prior to the award of any subcontract under this contract, the subcontractor certification required by;these Bid Conditions. Signature of authorized representative of bidder 00148 E - 6 B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. (Con't) B. Subcontractors' Certifications. Prior to the award of any subcontract under this Invitation for Bids, regardless of tier, the prospective subcontractor must execute and submit to the Prime Contractor the following certification, which. will be deemed a part of the resulting subcontract: SUBPONTRACTORS' CERTIFICATION certifies that: (Subcontractor) 1. it intends to employ the following listed construction trades in its work under the subcontract 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part it of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor certification required by these Bid Conditions- (Signature of authorized representative of bidder) C. Materiality and Responsiveness. The certifications required to be made by the bidder pursuant to these BiF Conditions is material and will govern the bidder's performance on the project and will be made a part of his bid. Failure to submit the certification will render the bid nonresponsive. Part IV: Compliance and Enforcement. Contractors are responsible for informing their s`ubcontractors (regardless of tier as to their respective obligations under Parts 1 and 11 hereof (as applicable). The bidder, contractor or subcontractor shall carry out such sanctions and penalties for violation of the equal opportunity ot r11-10 01149 E - 7 - B. Requirement--An Affirmative Action Plan (Con't) Part Ill: Compliance and Enforcement. (Con't) clause, including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costa County Public ',larks Department. Any bidder or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncompliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Pian by a contractor or subcontractor covered by Part 1 of these Bid Conditions, including the failure of such contractor or subcontractor to make a good faith effort to meet its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11, shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions, if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contr4ctor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate, including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action, it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "good faith" requirements of these Bid Conditions by instituting at least the Specific Affirmative Action steps lifted z 00150 E - 8 B. Requirement--An Affirmative Action Plan (Con't) Part IV: Compliance and Enforcement. (Con't) above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceed- ings shall be taken into consideration by Contra Costa County in determining whether such contractor or subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Works Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTRACTOR'S EEO REPORT or optional form 66, 14OUTHLY MANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the information of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Department. 00151 E - 9 24"DIAMETER P.C. CONCRETE JACKET- WITH 2'INCHES OF ASPMALT CONCRETE SURFACING. i A / ' A CAST IRON L PRECAST CON- CUTE BOX. CONCRETE CORE COVER OV R NOT SHOWN. WITH BRASS MON- SEE MOTE UMENT MARKER. ' PLAN I SURVEY MONUMENT MARKER, SOLID BRASS, 13/8"DIAMETER FINISHED TOP, 7/16" X 2" SHANK, WITH GRADE ,AA CHISELED CROSS AND R.E.ON PIUMRR. it ;;HALT CONCRETE YOTE1 I. COVER AND FRAME SHALL 8E,BROOKS • i.•• C■� N.O. 4TT-1726 OR FORMI,IROMSIOES" O 0• M ra P••, p pO My OR APPROVEO EQUAL. r oj :A7d'•• s�• -.•D..F. (l( I COVER SHALL BE MARKED"MONUMF_%f O CO I* p,'p AND BE DESIGNED TO CARRY A 16,000 .,p•7 .v -p� ` p-. i R ¢ L8. MINIMUM WHEEL LOAD. . 2. RISER ASSEMBLY AVAILABLE(MOT SHOWN.) _TYPICAL / *30 FELT PAPER 3. 6-INCH DIAMETER COLLAR.. FORMED OF AVEMENT p ID' \ OR W SAND OR 11130 FELT, I-INCH BELOW COLD JOINT. GIRT- SECTION (COLD JOINT) AS SHOWN. / p ' NOTE 4 4. TAPERED METAL COME, OR 3/32'• (OR P D SEE E NOTE 3 HAVIER) CHIPBOARD. - REV.10.8-70 ADDED FORMI"IRONSIDES"TO MOTE I. D. '••D REV. -11.66 ADDED A.C.SURFACING P . P. CONTRA COSTA COUNTY D o PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA STREET SURVEY MONUMENT APPROVED' SECTION A—A PUBLIC WORKS DIRECTOR - R.E.CERf. NO. 7709 TYPICAL I N STALLATIOM152 SCGIG; AS SHOWN Dorm 4/9/64 SCALE: t)/2"' 1'-0" Drown by. H.OAC. F04Mo:cc 105 CMCYt/ by: A. M a al Ale t �7 i ( rw.w e.• � � 19 V i� • • t:s r� p E1 .ate t � � ~.• 11 r o ■� s • • 7a �� ya YY �3t! •� i e e P4 g s � o i - �-gg laid 4 aii '.tfS a Ottt ; l Nil a Liz Ziac - Jill 7� r-••�F" � is ?-Ylaf }�'-"•"••_•_: j _ � � X it'{ as�'�jt f I� � • .a-� rn�� � � � •y!Il �i, ,Q�� r _.;• t �• a jet it jqi,y ' .e r �uY ;.,fs� its "t y++ 1s1 i+w era +o+ao. .1 X0153 o kii N.! es•f�,i i�11xi x[x ■�■ I� s � s, ' 3 { .s 3 iso T" j q4 ) '�: �t xrYisiaa ii*'� � ilali `• xa 5 t }?:� 'lad•'• � � ? � i� . „_iillirli�a"WIlit:Giai1! $ -a if i.,ip FI iy s :mz ii� ir a a J' _ .• x ., a -� �l o`� - 4 n r " �`- y ;i i a jli� Fvi a154 03 „o 3 =: i $ t Fi4`- its 'ft i :$' `I •T ;i 1 ''` =� ` . • liY t*2 !t �, I I tx v •. 3i • �•C �� ��E�2 u• pi it it poi it .r i T• { gi ,�� r= ai ; a= g.11i � .• T r � � • i i 1� :g Old i atsIY 1 g = 4-1 i 1z lit 6 1 C Da�l{�W ; •�g st �W � • - `ai � T fic a ' u j � t°, 5 � S�2 • r 1 o IESjj =� �� t �t• g is 11 Nit_:t It i 1<t II E ti .=c 001 5 LOCATE AT MIDPOINT OF RETURN UNLESS r INETTED"Oi/ EI NS I COARSE BROOM ' j FINISH IN I DIRECTION SHOWN i { Q• PLAN I SCALE= I"=5' WALK SCORE SCORE MARKS (TYP.) rs 4.5 SI-6 CURB r r. i 0.84 T=3 a" �i ELEVATION SCALE- NONE I CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT # STANDARDS r PEDESTRIAN RAMP i ' FOR jTHE HA N DICAPPED APPROVED= PUBLIC WORKS DIRECTOR R. E. CERT. N0. 5709 ' SCALE: AS SHOWN DATE: JUNE 1973 DRAWN: R. HARNESS FILE NO- NO. REVISIONS BY DAT CHECKED: C A t 30 S. AL^y 'lit I a E fto It 2 'Z t -�� •� 1 t � "'-i � �E '9 t :4O 3 z '7§ 4 :sa§�it'.w p it p 49§,"L�'.� .' I - /SY'.;•',. . SSS- 2 '4 G i•—— 4. __ Is a l ; 1 5 I " :43; Z2 0015'7 1. Q'I r' ss � x �al 59 3 ari +1 1 i :1 � t [ e ` ` � si a `:i + , •}'moi ` t t t t SA t lit s i is ikN Tritf [ f' [[ •tib �.i.� �•� itlas• q�� t1 psi t•• ' �• 1j�i� t1 l �t '�! E fttit��.�;;R11•i�tjt�?� s t2 •+ � iif tq• j��\ f1et� + t+ sw sit.i�i'3'is, i�4. 'i� .i 1 i �f f ! : � • �� i� ;3►�f int f�}�a t o s ii 17A �1 4t ss"3 • •x .r ° o n sib Z '•c s3 . :. ,.. �. � .� . . . . . .. aa =:. .. .. . . . . . \�\\ , } . } . • . . x §\� m . � . i . . (� • � � ' � � } E \� |�� ,!( ! � < . ul c 3 -4 CDi b1�1 _ Ps C NO ` 2 rAA y C 2 s ; 0 _ Dm � � �i z C xm 0 n D N T rct £m 01— (a N m y m `► '• Z r� Z •• O n v O (s1 -� N Y ZD - no p tit C1�f Cf y 2 ifl > > 1L�a��ti1 rt. � r A m zo� an cr to z Z rn -4 O a cn n OR o y, ,>, Z O AA 0 z HO N r to to fn to `{ M ttii -C At V t? C mCl I'M= r Y7 'n -{m ��� z C,-1 Ni m r �_ --� y�sxv �onD " bz r n A � rn p ?a--q mai M �t`t D r =tz y m m i�m 0� r p� to ro >a xn W b Z CJ? ? Q o I o M rn O �� n u c rn �C) -<M > ' ` z20 zNZ t- La ` m U) � �. i i • , �! I R 7 p.•• R , R! - R i R R t4 R l t � •! R3I3 y at ;s,• y 1 � 44 a = � F i � [ t. `` i{ � � • iii 3 R i t' '� , '1 I '• �ii S� ■a `` j Z 34 101 i Y, I n e =z�L F C 3ZVI :2 < Its iz •` + : t- t Zit fi 1 r YY A� N. It Fydt CO }q :GR rt R` of 1 'r 7` Tf t >R �' IT r, 1, pit a - t s�- t LTA �F• � � -- :I Et` • o f: its., _ J;p x E>o 4s Fh7t � 9s Vo zc A O c O •-0 KUL x Z Vis.. 1z^ y o m w i 0 C' 7 rn o �r o c r� o M j- �z �� 8 O N M 9 on m-oi to m 0 iON >O N M ;k -I ' z; n T— rni x a 740 0o w� oa ma c= A� s oo mz Onc�n z� c Z o jlI>' mZ aN 71� 7 am m9 •- - -eo m z o > o =m m a Z o m o f x ?v r = �S o 19 Q / N \\\ k:"�- - D o _' z ' omo o s� m r� c Q. o z= ^' x ren r > n c r o a io moi': . Z f - moi.` s z z z �\::• �o � z � = � z 1b 0 m •_ �. v D 9 2 t7 a = r a�k. ,'rppr�D�pni i.00thl �': D m c� �:iido}ca r b o a n z a a U). -.. . . . 1 O w 1 0 4! O 'm p -4, I mn o9 o J �.; p �c O O O zv � �- m= z s - cI a m r cc m A A N Sz �m pm o n � . ( *i;a0 • i o mo rsm D A O < < 0165 o iJto��RZi . M o w r O O �' - -ate m D �. r r r Sg mom t� 7 3~ py 8 — i tt r�X: + fit �: Y ��w s N N ry : .{ � tie z rA rn a.. +a.r I ar : i s t�w' yeia3y 9 • Ise ;� W _ n ` = 00166 v Ess n • _« A ; � =iia u •� C s � � ��;,'�-ert"I� �,�� •� f6 0 r ( BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase of ) Real Property From M. E. Snyder ) for Runway 19-R Clear Zone ) RESOLUTION NO. 77/475 Buchanan Field Airport ) (W.O. 5438-927) ) (Gov. C. Sec. 25350) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on April 26, 1977, passed Resolution of Intention No. 77/339, and Notice fixing June 7, 1977 at 10:55 a.m., in its Chambers, County Admin- istration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from Morris E. Snyder, et ux, said property being required for Buchanan Field Airport; Said resolution was duly published in the "Concord Transcript"; and no protests to said purchase have been filed or made at said hearing. This Board hereby APPROVES said purchase and the Purchase Agreement, dated April 19, 1977, between.Morris E. Snyder, et ux and the County for the property located at 1795 Solano Way, Concord; and AUTHORIZES the County Public Works Director to sign said Purchase Agreement on behalf of the County. The County Auditor is hereby DIRECTED to draw a warrant chargeable to Account No. 5438-927 in favor of Escrow No. W-359849-9, Western Title Company, Walnut Creek, California, in the sum of $35,040.00 for payment upon conveyance of a good and sufficient deed to the County for said property. The Deed to said property, dated April 19.1977, is hereby ACCEPTED and the Clerk of this Board is DIRECTED to have it recorded, together with a certified copy of this Resolution. _ PASSED on June 7, 1977, unanimously by the Supervisors present. Originator: Public Works Department Real PropertyDivision ; cc Auditor Recorder (c/o R/P) RESOLUTION NO.,77/ 475_ 00167 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Detention Facility Site Demolition, RESOLUTION NO. 77/476 Contra Costa County Detention Facility Project, Martinez, CA ) Re: Work Order 5269-926 )) WHEREAS Plans and Specifications for Detention;Facility Site Demolition, Contra Costa County Detention Facility Project, Martinez, CA have been filed with the Board this day by the Public_Works.Director; and WHEREAS the Board CONCURS in the recommendation of the Public Works Director that the work is necessary for the construction of the Detention Facility; -and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Planning Commission reviewed the Environmental Impact Report pertaining to this project on April 26, 1977, and found it to be adequate and found the project to be in compliance with the General Plan; and WHEREAS the Environmental Impact Report was approved by the Board on May 3, 1977; IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on June 28 1977 at 11.00 AM , and the Clerk of this o is ireCted to publish Notice to Contractors-in the manner and for the time required by law, inviting bids for said work, said Notice to be published in Mornino News Gazette PASSED AND ADOPTED by the Board on June 7. 1977 Originator: Public Works Department Detention Facility Project cc: County Administrator County Auditor-Controller Public Works Director County Counsel RESOLUTION NO. 77/476 f pp 07160 mom CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA CIVIC CENTER SITE DEMOLITION WORK NOTICE TO CONTRACTORS Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Clerk of said Board will receive bids until 11 AM on June 28, 1977 for the furnishing of all labor, materials, equipment, transportation and services for: demolition and disposal of County-owned praperty at the following listed addresses and as indicated on plan DEN-1, dated June 7, 1977, which includes seventeen residential, two commercial buildings with related garages and out-buildings located in the Contra Costa County Civic Center site between Mellus and Ward Streets and between Court and Willow Streets in Martinez: 1. 1200 Ward Street 11. 1142 Thompson Street 2. 1214 Ward Street 12. 1157 Thompson Street 3. 1224 Ward Street 13. 1005 Pine Street 4. 1004 Willow Street 14. 1015 Pine Street 5. 1010 Willow Street 15. 1025 Pine Street 6. 1125 Mellus Street 16. 1035.Pine Street 7. 1133 Hellus Street 17. 1020 Willow Street 8. 1143 Mellus Street 18. 1000 Pine Street . (commercial) 9. 1124 Thompson Street 19. 1001 Thompson Street (commercial) 10. 1132 Thompson Street The work shall be done in accordance with Official Plans and Specifications prepared in reference thereto. A pre-bid conference will be held for all prospective bidders at 1236 Escobar Street, tlartinez, at it AM on June 23, 1977. The buildings will be opened for inspection from 9 AM to 11 AM on this sane date, except for 1010 Willow Street, 1000 Pine Street, 1001 Thompson Street. Bids are required for the entire work set forth on the attached bid sheets. Only bids submitted by contractors licensed by the State of California will be considered. • Microfilmed with board order N - , 00169 NOTICE TO CONTRACTORS (Cont'd) Each Proposal is to be in accordance with the Plans and Specifications on file at the Office of the Clerk of the Board of Supervisors. Room 103, County Administration Building, 651 Pine Street, :lartinez, CA. The Plans and Specifications may be examined at the Office of the Clerk of bNe Board of Supervisors or at the Public Works Department, 5th Floor of said County Administration Building. Plans and Specifications (not including State .Standard Specifications or other documents included by reference) and proposal forms, may be obtained by prospective bidders at the Public Works Department, 5th Floor, County Administration Building, upon payment of a printing and service charge in the amount of $2.13 (two dollars and thirteen cents) (Sales Tax included) which anount shall not be refundable. Checks shall be made payable to "The County of Contra Costa," and shall be mailed to Buildings & Grounds Division, Public Works Department, 823 Main Street, Martinez, CA 94553. Each bid shall be made on a proposal form to be obtained at the Buildings & Grounds Division, Public Works Department, 823 Main Street, Mdrtinez, CA 94553. Bids are required for the entire work described herein, and neither partial bids nor contingent bids will be considered. A PROPOSAL GUARANTY IN THE AMOUNT OF TER (10) PERCENT OF MOUNT BID shall accompany the Proposal. The Proposal Guaranty may be in the form of a cashier's check, certified check or bidder's bond, made payable to the order of "The County of Contra Costa." The above-mentioned security shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of the County of Contra Costa. Bid proposals shall be sealed and shall be submitted to the Clerk of the Board of Supervisors, Room 103, County Administration Building, 651 Pine Street, ;lartinez, California, on or before the 28th day of June 1977 at 11 P.4 and will be opened in public and at the time due in the Chambers of the Board of Supervisors, Room 107, Administration Building, Martinez, California, and there read and recorded. Any Bid Proposals received after that time specified in this notice will be returned unopened. The successful bidder will be required to furnish a Labor and Materials Bond in an amount to equal to fifty-percent of the contract price and a Faithful Performance Bond in an amount equal to 100 percent of the contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. • N - 2 00170 NOTICE TO CONTRACTORS (Cont'd) Bidders are hereby notified that pursuant to Section 1773 of the Labor Code of the State of California, or local law applicable thereto, the Director of Department of Industrial Relations has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime in the locality in which this work is to be performed for each type of workman or mechanic required to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors, and is incorporated herein by ref- erence thereto, the same as if set forth in full herein. For any classification not included in the list, the minimum wage shall be the general prevailing rate for the County. The said Board reserves the right to reject any and all bids or any, portion of any bid and/or waive any irregularity in any bid received. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J. R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA BY 2z. 106z� Deputy DATED: JUN 71977 PUBLICATION DATES: N,7 3 nn ry1 • 001f1 . CONTRA COSTA DETENTION FACILITY CrIVIC CENTER SITE DEMOLITION MARTINEZ, CALIFORNIA BIDS DUE: June 28th at 11 AN Rm. 103 COUNTY DMINIS I N BUILDING 651 PINE STREET MARTINEZ, CA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA PROPOSAL FOR COUNTY CIVIC SITE DEMOLITION NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: THE UNDERSIGNED, AS BIDDER, DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON, FIRM OR CORPORATION - THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PROPOSED WORK, PLANS AND SPECIFICATIONS - AND HE PROPOSES AND AGREES, IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY, TOOLS, APPARATUS AND OTHER MEANS OF CONSTRUCTION, AND TO 00 ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT, IN THE MANNER AND TIME PRESCRIBED, AND ACCORDING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH, AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREIN BELOW FOR THE VARIOUS ITEMS OF WORK, THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING INSERT TOTAL "Crafilmad with board order 001'72 P-1 PROPOSAL (CONT.) IT IS HEREBY AGREED THAT THE UNDERSIGNED, AS BIDDER, SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL, TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY, EXECUTED BY A RESPONSIBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS, WITHIN SEVEN (7) DAYS, NOT INCLUDING SUNDAYS, AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CONTRACT IS READY FOR SIGNATURE, THE BOARD OF SUPERVISORS MAY, AT ITS OPTION, DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT, AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES, BY SUBMISSION OF THIS PROPOSAL, TO CONFORM, WHEN APPLICABLE, TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS, THE SAME AS IF INCORPORATED HEREIN. A COM- PLETE LIST OF SUBCONTRACTORS IS REQUIRED, AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES, ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUBCONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR, THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM, DETERMINED FROM INFORMATION SUBMITTED BY THE CON- TRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED, AS BIDDER, DECLARES THAT HE HAS NOT ACCEPTED ANY BID FR%l ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY, THE BY-LAWS, RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CONTRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN, WHICII IS NOT PROCESSED THROUGH SAID DEPOSITORY, OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. 001'73 P-2 PROPOSAL (CONT.) NO. ITEM SUBCONTRACTOR ADDRESS ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF (TEN (1O) PERCENT OF AMOUNT BID) (CASHIER'S CHECK, CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS: IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION, STATE LEGAL NAME OF CORPORATION, ALSO NAMES OF PRESIDENT, SECRETARY. TREASURER, AND MANAGER THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL. STATE FIRST AND LAST NAME IN FULL. LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT, IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRATION OF CONTRACTORS, LICENSE NO. (CLASS- ). SIGNATURE OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE DATE 19 00174 P-3 1. wPROJECT SPECIFICATIONS ' FOR CONSTRUCTION AT CONTRA COSTA DETENTION FACILITY ; MARTINEZ, CALIFORr1IA . ELLE �U ! 1977 CONTRACT,NO J. �sori 2 o CLUX 90AW of SUPER WR5 CIVIC'CENTER SITE..OEMOLITION WORK. ^CO- VERNON L CLINE; PUBLIC.WORKS DIRECTOR g CON .71 TRA;,COSTA;COUNTY PUBLIC WORKS DEPARTMENT F MARTINEZ,,CALIFORNIA s F b t j 3 BIDS'.DUE Jure'28, 1977 Microfi6m with board .order ' �1 CONTRACT II CONTRA COSTA DETENTION FACILITY CIVIC CENTER SITE DEMOLITION MARTINEZ, CA INDEX Section P PROPOSAL PAGE 1. Proposal Forms P-1 through P-3 Section N NOTICE TO CONTRACTORS 1. Notice to Contractors N-1 through N-3 Section A SPECIFICATIONS FOR DEMOLITION AND REMOVAL OF BUILDINGS 1. Location A-1 2. Description A-1 3. Contract Documents A-1 4. Beginning of work, time of completion A-1 5. Permits A-1 6. Hold Harmless and Indemnification A-1. 7. Legal Relations and Responsibility A-2 8. California Labor Code A-3 9. Default A-3 ` 10. Rejection of Bids A-3 11. Payment A-3 12. Prosecution of the Work A-3 13. Scope of the Work A-3 14. Oust Abatement i,A-3 15. Noise Control A-4 16. Disposal of Material A-4 Section B SPECIAL PROVISIONS 1. Definition of Construction Manager B-1 2. Davis-Bacon Act B-2 through B-5 00176 SECTION A SPECIFICATIONS FOR DEMOLITION AND REMOVAL OF BUILDINGS 1. LOCATION The project is located in the County Civic Center Area of Martinez and is sub-divided into five separate areas bounded by the following streets: Ward Street on the North Mellus Street on the South Willow Street on the East Court Street on the West 2. DESCRIPTION OF WORK The work consists in general of demolition and removal of buildings and appurtenances, foundation, concrete flat work, paving, shrubs, trees, rub- bish and capping of existing sanitary sewer laterals as shown on Plan DEM-1 attached. 3. CONTRACT DOCUMENTS All work shall be performed in accordance with the contract documents which include but are not limited to the Civic Center site demolition plan No. DE41-1, dated June 7, 1977, the Notice to Contractors, the Proposal, the Specific- ations for Demolition and Removal of Buildinqs, the Special Provisions, the Contract (or Agreement) including Bonds and Insurance. 4. BEGINNING OF WORK, TINE OF COMPLETION The Contractor shall commence work upon receipt of the "Notice to Proceed" issued by the Public Works Department and shall complete all the work within the alloted time of: 15 working days counting from and including the day stated as the starting date in the "Notice to Proceed". 5. PERMITS The County will provide all permits required to pdrform the demolition and sanitary sewer-capping portions of the work. The Contractor will obtain all other permits. 6. HOLD HARMLESS AND INDEMNIFICATION The County shall not in any way be answerable or suffer loss, damage, expenses or liability for any loss or damage which may happen to or because of said work, or part thereof, or in or about the same during its construction and before acceptance; and the contractor assumes all liabilities of every kind or nature arising from said work, either by accident, n_gligence or any cause whatever. Contractor agrees to save, indemnify and hold harmless Contra Costa County or its representative, fron all liability and claims for damages by reason or death to any person or persons, or damage to property from any cause whatever, while in, upon, or in any way connected with the work covered by this agreement. Purchaser does further agree to defend Contra Costa County against any claim arising out of, or as a result of, the work done under this agreement. nnnn ray 001 /f A-1 7. LEGAL RELATIONS AND RESPONSIBILITY A. Insurance (1) The Contractor, before performing any work under the agreement, shall, at no expense to the Agency, obtain,and maintain in force the follow- ing insurance: (a) With respect to the Contractor's operations: The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum 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) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: A policy or policies of comprehensive liability insurance, in- cluding coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (c) Without limitation as to generality of the foregoing subdivisions (a) and (b), a policy or policies of Public Liability and Property Damage Insurance in an amount not less than $500,000, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form, Tem, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to the County, and shall be kept in full force and effect until completion to the satis- faction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty 30) days prior to cancellation of the policy. B. Bonds The successful bidder will be required to furnish a Labor and Material Bond in an amount equal to fifty percent of the contract price and a. Faithful Performance Bond in an amount equal to 100 percent of the contract price, said bonds to be secured from a Surety Company authorized to do bus- iness in the State of California. 001'78 A-2 8. CALIFORNIA LABOR CODE Contractor shall recognize the applicability of various Iaws, especially Chapter 1 of Para 7 of the California Labor Code (beginning with Section 1720), and shall comply therewith and shall agree that the relevant penalties and forfeitures provided in the Labor Code, especially in Sections 1775, 1813 and 1858, concerning prevailing wages, hours, and employment of aliens, shall apply to this project. 9. DEFAULT Time is of the essence in this project. The County of Contra Costa reserves the right to declare a forfeiture of any and all rights of the successful bidder in the event of his default or failure to perform under the terms of these specifications, in whole or in part, and may award the bid to the second highest and best bidder. 10. REJECTION OF BIDS The County reserves the right to reject any and all bids received without stated cause. 11. PAYMENT Payment will be made upon completion and acceptance of the work. 12. PROSECUTION OF THE WORK Said removal or demolition, after the contractor once begins work thereon, shall be prosecuted diligently and continuously each working day until completed. Work shall not be suspended for more than two working days except for conditions beyond the control of the contractor. 13. SCOPE OF THE I4ORK Dermlition of seventeen residential and two commercial buildings, including but not limited to foundations, footings, fences, pipe- lines, concrete flat work. The area within the five separate boundary areas is to be entirely clear of shrubbery, trees, combustible materials and other rubbish, except as otherwise noted on the plan. Basement areas exposed during demolition by the contractor will not be filled. The County will fill the basement areas at a later date with a structural backfill. The five areas within the site shall be left in a uniformly graded and safe condition. The County will identify trees and plants which are saved. It is the contractor's responsibility to familiarize himself with all plants to be preserved and he shall barricade and protect those plants and their root systems and retain them in a natural state. 14. DUST ABATEMENT The contractor shall provide and maintain a dust abatement program. All local streets and sidewalks shall be kept clear of debris, dirt and mud at all tines. 001'79 A-3 l5. NOISE_ CONTROL The operationsctor will make every effort,to control noise generated from his 16. DISPOSAL OF MATERIAL All buildings and,material to be,`removed, as dated June 7, 1977, attachedheretoindicated on Drawing No. DEM-I, ; Will become the property of the contractor. All materials shall`,be;removed.,from the site and disposed of at the contractor's expense. ,The contractor will notify"the County . Where materials are to be.disposed of prior toremoval from the site. Wd �{°" :-�'"pr`i Xf - V# RW r" qtr, a z t � TURNER CONSTRUCTION C014PANY SECTION B CONTRA COSTA COUNTY DETENTION FACILITY SPECIAL PROVISIONS 1. GENERAL The requirements of the Special Provisions are in addition to those re- quirements stated in other portions of the Contract Documents. Where a contradiction occurs between the Special Provisions and other sections of the Specifications, the Special Provisions shall take precedence. 2. DEFINITIONS The term "Project Manager" shall mean the duly authorized representative of Contra Costa County, charged with the administration of the Contra Costa County Detention Facility. 3. CONSTRUCTION MANAGER 3.1 The term "Construction Manager"refers to the professional services contractor, Turner Construction Co., 44 Montgomery St., San Francisco, CA 94104 3.2 Under the direction of the Project !tanager the Construction Manager shall inspect and supervise the construction of the Project through to completion and shall see that the materials furnished and the work performed by the Contractor are in accordance with the Contract Documents. His supervision shall in no way supersede or dilute the Contractor's obligation to perform the work in conformance with all Contract requirements, but the Construction Manager is empowered by the County to act on its behalf with respect to the proper execution of the work and shall give instruction to require such corrective measures as may be necessary in his opinion to ensure the proper per- formance of the Contract or to protect the County's interest. The Construction Manager shall have the authority to require the prompt execution of work under this contract whenever such action may be necessary in his opinion to ensure the proper performance of the Con- tract or to protect the interest of the County. Except as otherwise provided herein, the Construction Manager shall determine the amount, quality, acceptability, fitness and progress of the work covered by the Contract. The Construction Manager shall in the first instance be the interpreter of the provisions of the Contract and the judge of its performance. In the event the Contractor considers that the Construction Manager's interpretation is at variance with the Contract requirement the Contractor may appeal to the Project Manager. 4. FEDERAL REQUIREMENTS The Contractor is informed that Federal Funds will be used to finance this Project and the following Federal requirements must be complied with: 01181 B-1 4.1 Equal Employment Opportunity -- During the performance of this Contract the Contractor agrees as follows: (1) Minimum.rages (i) All mechanics and laborers employed or working upon the site of the work, or under the United States Housing Act of 1937 or under the Housing Act of 1949 in the construction or development of the project, will be paid unconditionally and not less often than once a week, and without subsequent deduction or rebate on any account (except such payroll deductions as are permitted by regulations issued by the Secretary of Labor under the Copeland Act (29 CFR Part 3), the full amounts due at time of payment computed at wage rates not less than those contained in the wage determination decision of the Secretary of Labor which is attached hereto and made a part hereof, regardless of any contractual relationship which may be alleged to exist between the contractor and such laborers and mechanics; and the wage determination decision shall be posted by the contractor at the site of the work in a prominent place where it can be easily seen by the workers. For the purpose of this clause, contributions made or costs reasonably anticipated under section 1 (b) (2) of the Davis- Bacon Act on behalf of laborers or mechanics are considered wages paid to such laborers or mechanics, subject to the provisions of 29 CFR 5.5 (a) (1) (iv). Also for the purpose of this clause, regular contributions made or costs incurred for more than a weekly period under plans, funds, or programs, but covering the particular weekly period, are deemed to be constructively made or incurred during such weekly period. (ii) The contracting officer shall require that any class of laborers or mechanics which is not listed in the wage determination and which is to be employed under the contract, shall be classified or reclas- sified conformably to the wage determination, and a report of the action taken shall be sent by the Federal agency to the Secretary of Labor. In the event the interested parties cannot agree on the proper classification or reclassification of a particular class of laborers and mechanics to be used, the question accompanied by the recommend- ation of the contracting officer shall be referred to the Secretary for final determination. (iii) The contracting officer shall require, whenever the minimum wage rate prescribed in the contract for a class of laborers or mechanics includes a fringe benefit which is not expressed as an hourly wage rate and the contractor is obligated to pay a cash equiva- lent of such a fringe benefit, an hourly cash equivalent thereof to be established. In the event the interested parties cannot agree upon a cash equivalent of the fringe benefit, the question, accom- panied by the recommendation of the contracting officer, shall be referred to the Secretary of Labor for determination. (iv) If the contractor does not make payments to a trustee or other third person, tie may consider as part of the wages of any laborer or mechanic the amount of any costs reasonably anticipated in providing benefits under a plan or program of a type expressly listed in the wage determination decision of the Secretary of Labor which is a 00182 B-2 part of this contract. Provided,however, The Secretary of Labor has found, upon the written request of the contractor, that the applicable standards of the Davis-Bacon Act have been met. The Secretary of Labor may require the contractor to set aside in a separate account assets for the meeting of obligations under the plan or program. (2) Withholding The County may withhold or cause to be withheld from the contractor so much of the accrued payments or advances as may be considered necessary to pay laborers and mechanics employed by the contractor or any subcontractor on the work the full amount of wages required by the contract. In the event of failure to pay any laborer or mechanic employed or working on the site of the work, or under the United States Housing Act of 1937 or under the Housing Act of 1949 in the construction or development of the pro ect, all or part of the wages required by the contract, the 3(Agency) may, after written notice to the contractor, sponsor, applicant, or owner, take such action as may be necessary to cause the suspension of any further payment, advance, or guarantee of funds until such violations have ceased. (3) Payrolls and basic records (i) Payrolls and basic records relating thereto will be maintained during the course of the work and preserved for a period of three years thereafter for all laborers and mechanics working at the site of the work, or under the United States Housing Act of 1937, or under the Housing Act of 1949, in the construction or develop- ment of the project. Such records will contain the name and address of each such employee, his correct classification, rates of pay (including rates of contributions or costs anticipated of the types described in section 1 (b) (2) of the Davis-Bacon Act), daily and weekly number of hours worked, deductions made and actual wages paid. Whenever the Secretary of Labor has found under 29 CFR 5.5 (a) (1) (iv) that the wages of any laborer or mechanic include the amount of any costs reasonably anticipated in providing benefits under a plan or program described in section 1 (b) (2) (B) of the Davis.-Bacon Act, the contractor shall maintain records which show that the commitment to provide such benefits is enforceable, that the plan or program has been communicated in writing to the laborers or mechanics affected, and records which show the costs anticipated or the actual cost incurred in providing such benefits. (ii) The contractor will submit weekly a copy of all payrolls to the (write in name of appropriate Federal agency) if the agency is a party to the contract, but if the agency is not such a party the contractor will submit the payrolls to the applicant, sponsor, or owner, as the case may be, for transmission to the (write in name of agency). The copy shall be accompanied by a statement signed by the employer or his agent indicating that the payrolls are correct and complete, that the wage rates contained therein are not less than those determined by the Secretary of Labor and that the classifications set forth for each laborer or mechanic 001 QJ B-3 r..,z� na;gTST •rpde .epaq ..^C.wa ',-e z m'n v ,....... '. conform with the work he performed. A submission of a "Weekly Statement of Compliance" which is required under this contract and the Copeland regulations of the Secretary of Labor (29 CFR, Part 3) and the filing with the initial payroll or any subsequent payroll of a copy of any findings by the Secretary of Labor under 29 CFR 5.5 (a) (1) (iv) shall satisfy this requirement. The prime contractor shall be responsible for the submission of copies of payrolls of all subcontractors. The contractor will make the records required under the labor standards clauses of the con- tract available for inspection by authorized representatives of the (write the name of agency) and the Department of Labor, and will permit such representatives to interview employees during working hours on the job. (4) Apprentices Apprentices will be permitted to work as such only when they are registered, individually, under a bona fide apprenticeship program registered with a State apprenticeship agency which is recognized by the Bureau of Apprenticeship and Training. United States Department of Labor; or, if no such recognized agency exists in a State, under a program registered with the Bureau of Apprenticeship and Training, United States Department of Labor. The allowable ratio of apprentices to journeymen in any craft classification shall not be greater than the ratio permitted to the contractor as to his entire work force under the registered program. Any employee listed on a payroll at an apprentice wage rate, who is not registered as above, shall be paid the wage rate determined by the Secretary of Labor for the classification of work he actually performed. The contractor or subcontractor will be required to furnish to the contracting officer written evidence of the registration of his program and apprentices as well as of the appropriate ratios and wage rates, for the area of construction prior to using any apprentices on the contract work. (5) Compliance with Copeland Regulations (29 CFR Part 31. The contractor shall comply with the Copeland Regulations (29 CFR Part 3) of the Secretary of Labor which are herein incorporated by reference. (6) Subcontracts The contractor will insert in any subcontracts the clauses contained in 29 CFR 5.5 (a) (1) through (5) and (7) and such other clauses as the (write in the name of Federal agency) may by ap- propriate instructions require, and also a clause requiring the subcontractors to include these clauses in any lower tier sub- contracts which they may enter into, together with a clause re- quiring this insertion in any further subcontracts that may in turn be made. (7) Contract termination; debarment A breach of clauses (1) through (6) may be grounds for termination of the contract, and for debarment as provided in 29CFlt 5.6. 00184 B-4 APPRENTICE AND TRAINEE EMPLOYMENT REQUIREMENTS (1) The contractor agrees: (i) That he will make a diligent effort to hire for the performance of the contract a number of apprentices or trainees, or both, in each occupa- tion. which bears to the average number of the journeymen in that occupa- tion to be employed in the performance of the contract the applicable ratio as determined by the Secretary of Labor; (ii) That he will assure that 25 percent of such apprentices or trainees in each occupation are in their first year of training, where feasible. Feasibility here involves a consideration of (a) the availability of training opportunities for first-year apprentices, (b) the hazardous nature of the work for beginning workers, (c) excessive unemployment of apprentices in their second and subsequent years of training. (iii) That during the performance of the contract he will, to the greatest extent possible, employ the number of apprentices or trainees necessary to meet currently the requirements of subdivisions (i) and (ii) of this sub- paragraph. (2) The contractor agrees to maintain records of employment by trade of the number of apprentices and trainees, apprentices and trainees by first year of training, and of journeymen, and the wages paid and hours of work of such apprentices, trainees and journeymen. The contractor agrees to make these records available for inspection upon request of the Department of Labor and the Federal agency concerned. (3) The contractor who claims compliance based on the criterion stated in Sect. 5a.4(b) agrees to maintain records of employment, as described in Sect. 5a.3 a (2), on non-Federal and non-Federally-assisted construction work done during the performance of this contract in the same labor market area. The contractor agrees to make these records available for inspection upon request of the Department of Labor and the Federal agency concerned. (4) The contractor agrees to supply one copy of the written notices re- quired in accordance with Sect. 5a.4(c) at the request of Federal agency compliance officers. The contractor also agrees to supply at 3-month intervals during performance of the contract and after completion of contract performance a statement describing steps taken toward making a diligent effort and containing a breakdown by craft, of hours worked and wages paid for first-year apprentices and trainees, other apprentices and trainees, and journeymen. One copy of the statement will be sent to the agency concerned, and one to the Secretary of Labor. (5) The contractor agrees to insert in any subcontract under this con- tract the requirements contained in this paragraph (29 C.F.R. 5a3(a) (1), (2), (3), (4), and (5)). Sections 5a.4, 5a.5, 5a6, and 5a7 shall also be attached to each such contract for the information of the contractor. The term "contractor" as used in such clauses in any subcontract shall mean the subcontractor. 00183 B-5 'IOTICES 20"1 r Nw wM �'a" cP•r o0 0 o a it it it t T% w LL Mw w P fD PwN Y � i i iF eo Nw ww• A rl •i •#M N •A A NN RR MP PP N O r r N 22 .• w♦* i� N A HM - N M H•4 i�•-n w IIA N.. H O O O� NN RZ HN -" SSR`' a rtM N .t A Nti .�•� '�.$S$ g R�Mi S• a IL.LFF Bw�R o ?.e x= �• .�i:� Yaw. -.r.� yJ�• f�'• �M ywirM rM 00�Z�: ..rcSL CA i sjqg'yw; 93u..wY-9Y-r.Owl3�YS .0.�y R�ir-M.nwA t �•ci.`.�a$`t'Q,kg�'9 a,"i•:��c—•$�a4ty �r`a+`r8 �rt'i.Y nr'.Y.�'.e .. Y Pass Op ♦♦• ,O V yyi a .ys� �vt'.`+ P +r r..yn.Yy.Z ` 3S K :��Y it qYM=�=V S���•4�SM S�.i�Y�OiM Si?205 � O R _ A . s aA. ' Lr oo o w w o s « F 91 M •Rr Mid Cwr• r ; - - y• M yOya:p�p!f.A a�Yp��wC w w NM O O • mit QM C.�i 1•C�4'!ti -' R. q : S- I a o w a oo FJ i q c a o i v. t Z .i•a w .i .i •i A .i ri ♦�r• •[ to - ** w •jj��s p l�al+yY i CK.MyO<N 4yo� '� • M» Gtl B OR S X Z R'RSNG��� _ .• � a .�! •� r S�n �yyiY yZY M•. N N rP1 M � � NM Y O + Se 'l•w r M� r fdStFgVV`X`4 $ `� cS =aa: t3 a .;;�aYrsMY 4 YAfi;MFOBppq M4 YR i r 00185 20992 NOTICES' 00 00 Ob OHO � • • - ' • w w w �L= Nw NA N. NM ww0 O M• •S.t ww ww ww ••wn O ./ .. - r , 3� :ems:.:: ; 2 - � YAyV�A•. � LAY 6� �1 �G SrY - S V�r�G•.O'�Ve`� HH. C-C�A-�QOJOACVAV•C >S>>y>>GGY OSVOOi;S pGa�j L O, �gM V�NY=SpV=YVwV�Ny VV�1<Y Mr1�OC - - S. ' F :F o0 oe o0 0o eo oo oo W < a - ww ww ww NN oo w� nn N i i•M ww MS NV n0 wN Y Y C : •• e � � g g � ••-Y•.+•MV YY %Z: 00197 - ••L..•w-OHO •.yM•.«•t�•. YI -4 . Y•.MV• MV xCMV 0049• e NOTICES 20M � N ••A M A •1 Q o w � o o soo•.. • . o0 • NN • ♦ I I I I .•• I ti I O ' 000^ .= N N •O• N » • w • • 0• MO' 9 Pi I s3 0 y+ scru. �� 5J�o".aiva8" _o • w O Z f 7 � www o a k 0 O • O S O O - i C i C s- ., l - 11S"t•1� .� .a'. •eke `e :3 •�:�?� u ' • � uS<Sw=El<».SS,Si� 001 j((('����1188 20991 fi0110ESi _:� :;s� • .: a Yrs a i ani •aw•a. w w�� w w ww i ZnIwo .. - a i ii= iii i i IL w:�w wriw a ww .. ■ t www_ ooa •rN '�'� w w� - Ic Or w r ww O i.�w • e•• a wM - r�br r MAS as r IVa 4 •r.er .. .. is Law I IZ• s 044 o$YZss �� �R gi:� �$■:.i 5 fin �. wr�4a� sawai$i �� $ s w i•p' srr t �e= Netrr �rsa y1 ��Xn••���y�•egaou�� r■wg iraar Y ��V�1Y:Oi VSr �-.f• S� J4 .. .. at rw www w ww ==e Motse eee eee , . • O • a = =ww wwr • ww rr --- wwi ---lt • - riir rr iii =ii w ww - rw ww • w w• ww wwr .r www eee • wnn ra ww wa• s wwwr raw rww. www • i __ ww a• Nra .w Www •• :� w:. w w w.ai:. w w wwiwi w N• •w.wi - r as r: CCe • Y ww ai-..i7�i i a ww i L.4 •�� a �r.iN i3 '.�ry .��..ry r.• r- r� ..r:er wi i.�r•:..s ..ej �w•'O.•y s .. ' 2 ' tr�� N • rw w�� .4r.Ywia Z/V8 I..*.AJra •' �. r.N.i.rM. r'.N w••. Y�rwtl .i•,:r . 1•Y i�� rii r.M: N rpr�= errr•.• • 11• •Y f• Y r�r V r r Y f r .. = b•.:x Y!L V r f sC:ria M V��NJk V.iV va 1iia O4 Y`VJMAaS Ya OJ{7 • * 00189 r NOTICES i••Y X00 ' O A A AAAAA -• A AAA ' w a ` s • =t O�iO O w M w^AwM M MM• = Pi w w w n •www w www • I i a a ill.••'F O O O O O O O oo O w+ - � Mw!a O M w M w MM w�YI• M M�• ' .wiww w i i + i •w.�•wi•iii i www ••��� ..•iK"� w r • +i v Yie=w.••i Yi wws iii � • M Mi � � S: yY •> !'N�� *ppm ��OGOY e r S !� rwyq a3a I-� . e� an•$5 a "c5.i:.� y�..S S°c6 c`c•�N ."•..�:.•.� � •� rs $ Vi"C �" `p 2p p yp "•`"" iy���VV�•�r p Y••1 ! 6 �« `..Y i•l c :'H^wS� Hwra.Ew:w°lf:a`ZKi'•H �st�ZfiFj�:x rtf•YS= Mfff �7s i 1 3 =fir _o00 o00 1 O i AAA w A o M N i f N w •S .arm .a.i.i � i I i a s i.ws wn wwi. s r e 'd • • e+ r i • w.�`iw wewil won w w z i ,.r r0 N r• ..!•rr0 o •a+`ti�J +� :-'ww•ri v ' S �asi18+3• " 'F :SRAM • n azo $ ' z � . � Z«�wQ�'3"_::•"� "P��:"$"rf3�•`•r:~mss«�^�� ., • ry u a y • aZi"U.2-YIN31M«�~~"i."iY rN{17( ra±wf•BOOM 3 i Y 00*%0 2099G NOTICES n inn in in _ 7 ^J ,rim iw .. ...i.i w w•i.i .i w w.i ww � 2 • =0 rJ � AA S n Orw � MN•• MN M HN �� rxr - • E"s g .'1.?. • .e. • M • ♦.. Y VOu .� L A. - J � YS�w>re:w«fi${{,,8...Tnyrp e•: c�``�..�€.. pq8 � - � ol ~•6.eiwi Cn�r��Sw Taro.9,•A ewe S;Cr:L+rSl��o/j � 32 la H • a '7 • N 000 aaaaa X 39 • ee � ..fir r - IM jj ww S w :zi wr � boa. ee u Y S • N:Y�w ✓ V A N r M r- •r. .:`..w`aR �i.�}�•�iic� M �. 00191 Norm 20M 1f1 �.a oe e e • i w�� s A.; •M { X illy x _, MN N It A O M r NV�•firy• • wN M � w M y N�M •i j ± .. H ��O rd�Y���=�i•>gw�s•��`.�uE1�r.�M iri� O O w 1 A 2 RO c > n w w w - w w w w •w, r+� » ! r •� ri w w ww w w w :. :.• w .� � a 8 4`r1�..'iie y • Y Y =1 V�• ►Mf S�.Y s d rrV 4 � }I�Sa+n�K ar i�Y�:Vi.iM b Z + A.1�{iZ e��,t •" . 00192 :asaa NOTICES s i iv. o ��$�iw'ogiy�+vs`."�•'.�F��i:J��F.i•i�n.isp•�SF`� �� •.o•. i • N 1. W�a - • tl = o S z 1 ' `. f oorl Gel t - mown,s. 1 NOTICES 20M 0 C iSM nAwr10'•• !O.1.%. IO.hr%• rAr. , • wNMN wtiwtiwl •wnM - MMMN MwN i � O O SOS OSS• S S O . _ O ...�.i.i.iw M.Vw NA.� •..�N.� M.i.� _ _ www++.r l•++ r�r w orr•rr�•• o•r 0:d;4:o •.3 . v=� or M • 3 +� w • - � .a i.r.+ri.nw .�5 iwn•. .. www �'.�ww � • w gE;a �s � tees • x3 *'ss aces �a •i O v. •~ L big 8s-8:. 100194 st -» n Ila 1i i d i+ NOTICESi 21000 �f • k y • {nAil �e YpOy �f arni�w 3 ; Ta 7711 ..Z itl. 3g3Fe � -40 : ems`. r .-.•.:S ya .l i/'i 12 -il- 0► � V�Ytl =�+rPr OrJ�" oeei�rIie .. � s .a'•.td ! 6U TN_ .•�b � - i . .13 w r _e S•`r as . g,a= �YM3a r� ! Y'iS�"~S S. a • � $`erg y r - �. s `ps s8 SIa 8 8o rg 6�:s �•`Yr1•'•rr •/ aM � �' a g a a n o J ti is � eY���\G '•Y.eiSM Y»:s,=���5 ���Y w, pP Y'• iatric - L - YYrVN4! 't I � rPYV r•'• j w-!•.! �yAw.l.•U,��w��� eN.rilQe 1 t:r rw rYr r1�}•ra R�a. /1YV ar ei uO�~s ar • r SY«ir ulwr.h•'..� M•i«rC wr.rYr tii ' P rYr��YY��=-..M�S••t..�v 3 �••- Or•IZ. ' ~.ei. .«��Oy Ned=•• rd rT lw•• .�a.�i w sa }-•�d.•= •:I .'; �A�wYYF llr�1 wT,rri M •Yr ' �` r V•,`r•/r`r ir�Lr trw'.YO YYr S 33—a r 4 � yI/mo.� '. r // jp, t •'���� '� - +�Y•`'+ :K4 e•����4 NT. /�� /••CCeI�pp rC Y .� _ _ .'•. rOV�j-ws.-�i�s� ..S�±e i.wi;d .iii�=r• Y M M/i r-•Yy«w•:Ii�'~iY •�• y' iSYr:�`e •��.••.ewrV ~ •Y .I •/ a �• �+r V 1 V•• M1.e.it rr •-�.ti,/.: � yMr•r -���.:. M r/�.• � V i NOTICES, 21001 --� .... .... .. Y• i e=ee osis iiii '21232 •, L ... . . . . .. . .. .... + 2 e««« ---- «««« «i.i1« t ! wwww www.+ wwww wwww w.iww - 00 s 0 O O It O 0 0 0 0 O O e 0 O P O It � wwww Mwww MAwy ,.j.j.j.j .j.M.j 2 •Se a ww wi«.••. ..•ii:.w wiidi :iiH • 55 y _J �wwn- `1ozYxi ��i�ZX d�k2zx7 �zu�;lxx� �a�xYYF 3 SM is s :a, F 3 ii" C s J D dna •uwrdl iSU Si $ 3 8 a D0193, 21402 _ NQT1RM .. r S t:�yr wiYi�w � e � •' 1fi.. M w r w 4.21 2X ligi 34 ri.�rii =MnNwwY �. s • ii is . �� YYY .� YY+Y SAM MA�wi �N f� w•�MN i i siis 5� � San most V «NMN N«�« «M•�N «NNN IL LawL LLLL fiSSL LLLL aigi i4wr �w.Z'w w»4i: oiw�`N•y t •4i�i � Y• YY Lriiii�•�.�. F ♦Ni.w• ♦.•�.j..MMY �`NMwY S�MNwY '•' 0497. f• ♦fyI �N I Mw _ ��iiIA A II1i NOTICES, 21003 It r-12 9 eS�� 3 �ye0 9 • ..Jg r gS %:a .1 SEs;aV .=Us. o g .1 _ g Asa=� - S`. f $ • . s'e r .So•--- a •v� > w e 'gU "e.•.i .. _ w ' - SO �nwwww www .. • ,. • w ------------ - o ' ooee0000eo • � ww.iwnwwriw • - r rrrwwwwew ooe`u`a`$$n`� • oo1.% • • i 2100.1 NOTICES Its oat 7 .tt M YM I gif. itzi • V'._o., R. w.i•'•0.0.Y ww Y Cr .•.Or ~.moi O Y.9 Yr uYri O C_mow.�[ti ON 0.`w 5��� _��= iu Ar a�+„.—w•yy 3 -fr N Yr y ���• Q$r .iM S`C 4 S•{I^\-1tY .A• ^•�Y ~r_Yy�•r Ar �O . Cwr _;N�_ or y ae pi �• o.”..YY i�ie$o :p itcOi E. $ L. aa S n • rr •�O212j: A�eJ<�r10 •� 'r' ye� » .2 _V 216ru?ii 'e'3.•...g.a ruzci: � o`e'�� �gs . 2Va „� _� _•yes t _x��._�a.oM�._ � 8 �M� 4'•""� nc` ge• pB3:.. 0g r.'°.w". ea a ::= SHE! So93ai.�. € "o.•"..`�0 alai I.- M.-sir z wi�wwnnwnww nnnww t ~ 000o o e o e o o o oo o S • wwwwwwwwww ww wir. ee0000000000000w - _ 00000e000000000 - - ���rrr w wri w n w..w w..w w n r i win •• • _ _www _ = - • ' to 0y O0. �� • }� 00 O 0 O B 000000 t . a VeV.:VeVVV»»V�o� t 00199 NOTICES 21003 ' i e83g� .:i 53��33Y4yel ±Sad I cqr clipw«.�5 I 8i'r�cYg�( �l �ia.••.�.`rl: n:y•.�. .cp 3rlzttil JUNDZbFoi:'��p"YS�s, «� o �a•G C`M Q4 w04i..ci.«. O« w ��iw e y CC>epCp t_g�C`$ pp a> �e N y 3S a sy�a. oSr:iN c�' "•� .. e O C d_pYy t +•G n V Cp i Y w e �„ fll��?.O QI`. M� yew 4�0•/•'~�6a M>g 3�ywn�' S C¢ 24�c0 k G i i •«�Si~O>)p«C•apCCSM_9 Gio • •pQQQ>.FFF • tlq�•rr~b B..PN+OL+G�atyP 4`p err yybw N Ori ^ �iei•moi•J Y-- OY'S �p����M Owl^ ar die.Osie �wc4�«;�.�a �o:i:•OnQ gi a�- ab.. E�BYtl.r«�..Ziw AH-5 « �(j� $sp CyS'y _moi l�;:b•+:+�_`. 1i.»w.y.Y .EFSEw;:g S..r$e qb .: e. ` off.+ b..i$ q•�y$ q a S. ._- i�3 'alla--Nna tkaz a $ E�1" 8 ij K a a a as i r xt r tl2 r3 Se` gwYgJ ►.'. wewar« A. :• s S. 9-1.: w Oew�a j�r S�•'IYY��1%4sP i.wYMFs* • >b0 X.GGG „trG_ ««.. i• -O•#0. « t N+ G !�,.a g! r «11gg_`ag �$$} ca+».r 11 orwv �1'+^« •"oK. �..V _y Y`•�«oT `oyS $ Z ffRai' g 'r» E N$ �a Cf « .a aax� av" x8 a'.r .0.l...w. oO za aYrcYxryl• x.Oeb - S«r:• � �`o'_w.:r Fi yn.$� +r w� :w.•`e.. �r »`A� i+c «v-•r o� s,V_ca c- �y t• c i Mcg ..• » I Nj •'S c w> M=•. .•«•• Mr:iGGwr S liy �$ L3^..�.-:iwlwSe b..'• _:«p «:pr.q` oma.. �i ocN«« «w« jr' L'wq pC blC.»�1 aYVr�.. I•+( 00 OrO �O`�G 4y r R t � C.1G� � • V��:O+ �.wY'I 4p �«^�•• .S [ �G c « ��pqxrI O w0 Sy ya 1:.• y heem V •'i.- eV►`N�4Q��.`.1•F •9+�V{��tlirM«MS `+.I` .~rntl yyi w_O Sp~` �+C! ' s�i� «^C.«.. r•wN O �i� w r +.. .rM�(ip,�C -a9— --------r.r• /r( iM�4O OM1•y«y»i w�r�-�+�Y#+r«« A•1 w4}�.«rC+VyVw Riw 4u aC Y0 xi O f. �A�V.•. PYUI'••_ ��Mj j._�'•_•i Cr+ y wN Y•`»N-•. _ l�r�j; Z �.OM , ^ VUNi,r «sr i� « .'�...Ilis OC . «O•�Y60 a#::a.�Q`.a ✓`'�` aw . :.w we rz 6- ��« 1y» I� 7A4 w .:err «y a -wY rw rT ar:•.w I 81w « swop an�:�.+.�r•�L•dui+w« R't.1:923Z.HS 4 z a 27 o:-ri�a -z Ssir:iii n` a a S - • 00200 _'IaaG NOTICES t L � N N • - N N H •y .t S �2R A A .� .� - •1 •.Vi N H Q � Via. � !� L3�+`^.�,•Eo� � a�.�i=� ri - A .91 • Ji^� - . z o o VS� - 1 s"c.. 0—g3'2.g..`.iu�•:�� 7a:`.'..�3.. ww 1 w . M. j1 = �.{{ g$ :�r Y w�a•bX •�rM1• 00,201 , iNOnCU 21007 x - a S �� �F�4'd�ysa�i'ag:S�i. �• � 5 rYig:a: 3:3 �t.L3 i.•. O o t s - z Q Y �M«iGw .�i. �♦ 34 Y^M' }.Y �5 [IM �•.� '�AA■■��/n/{ n)n f L u�i'9 :yo•4a �i;:$: �3 rry �•: Fi ca: 00202. .., . i s IM S:' 3'•Si.a.F F.' .-+i`vg.^ 6�i��-�iaeMg~�� gM. -s �SS�FSS.��'���gsf3e $ems:' dog''-e'.-.• .3^3� ; < . n•.•.� .woe.. 4 Yagaga�a:a3`a"sge-U W:Ai 3 :» - 1 E ww M w w •.-• aa P na OFa.syy Ala—, M�.Q�( A a�-rg=:s$s••SS$: O i1C...0•.��i•O�O..ni.-. u ROO..i .�. Vy.��...�. . . 32.- 00210100 t NOTICES 2iO6 \ 0. � r UYw Y�Y�Yrri• r •w� MY•M. • Y•YY Y < u Y� •Oir wrw rOrY L 0.r n «Y�Y�Y�O�� rrt7� .. • C� ii1 r1 SO• •••iai r IjI•°0�+� n��I r a• r r -• My N6 C GYC�C YGY OJI' Iial Via= Iy•r i X C • Y r a •`• O Y 1 yz t . r Y° Y° G r Y ' - •` O C Y. Y r .•`r It G V F O C S w.�esiww «w s• w r�mISs • _ n^X�Nr .2A9[ • w.{ < O� ).• 6 60.p 0.0.1 � 0.0.0.-•�••p ►••p 0.w pwp 0.p 0. A 0 0 • 0.r p r p r p r A : r p r p p 0.r p r►r 6 r 0. INi 22 M 2.2,9212- :-r �_L "=:��fff:f:3 fffffoff�fff44sf�f�f3 tg! M �` "gV.rr — wSY � eoe e`I oo e`r ee e`e .•e veal nisi SH S.rla o r� Fr ice e. .............s+„.`s.s: �4:t "iY •Y •Y•.Y OY rM rY VIJ ILIOY`j•�C Y Y • _� Cr01 My wf-ea. Z•�Z':ai•�Z�ai�i�i�i'�--Z�iii r�i�1 °r r �_a MY01 0. Z Y ii L Z Z r Z i a>>i Z •\ t O <9� u � �<v��i<I�+ ��u I •u.L••�C r�✓Y�+M�u:✓��N�� •� � _ �•^ ry••• ���0��Y�p•°i 0�O••i 0u�•°i yu I�O�O O r✓PO•pYw OM • • e S yr•aoy.•wra a.r„Y `.tea.•.^.•wrw a. a.r Ar±r ra. : s.rw • 3 iIit.'..• v:it c�ri. r ra.r a.�a.�i.r i.ra..:wri.�.r.�a•��r c oi� �=ua=.°a ==' ais iia:a`-2 a • ��c�:��'ce•1�'e<<�GGe'Gee�eecee�ce<e$eeeeeee�e$'i$ } SZ Nr"I•Y•MFM�MM!•�°Y VMMMYN MMMNM�MM VMHHrYI.N OMM M� 0 f s > O r e r. f w i :a.r rvr \O i1 i •,yJ° ��� -•M�rYV _e 's o ----- .:>:.a.•..+i.«: i}..is=..(.t�A o.ri i.•••��,I•. N M Y 0. .�•'.M1 4 ` 13 °' b • °� _ . 00204 �:.•�.bi.�ii•w r`r:•:wi. �:rr�A.`.n•:i�c�•-�� •�.e•w r.r iaii iSw�oi • _ ♦r�1+3�•11�7.^.�i7r•� �c a =:.Aa v c r y� w v r+r r�M a 4�'• e1 `GML V Y G N r vvC r r,S .r. Otl cC. «3 w .J MMNNS ,LY. •x •� ^6 O.^��0. 0.r�r ArM w C ` •. Y w rl �� .On wJ O••Y _6p A w= 0.�V�0.y 0.r C r A i e.s A�j:Y • Y S a r A+ S •.r w i _54.�+i �: GYM V S SO M rSS � L0.i�w�r mow; • SY r J S'�� feSe4SSfFfoe`F'.f:i'co y » »•a� � -.o �� f`sSef. .. f•' !� �:r" "o+ ear r » i[ xr : .'.�.. .. • ya ror or s'•.`.eY� �. r � � �'±��' e•'ar.e.•v w i"i }�=� OJO`O• V O Or< Or wtlO � �C O �_> 3 �'y OrOr. O • r `wu .1 . E - ,`•i rx,nA"� O O "= <G. Y}Y�~Y?��Y�»�Y rrSYS i r � V4Nf�?S •N Y?r»}Yei »�Y u2�..YN •YtiN .M •M F.rG Y�y i ` Ve ! y�y4,•�y NNY�'I.0 ihT lL L.�il�Y�L•3iYS y•�i��/G tV 3ae>. tl � O C .Vy.V:cy Yii�����t r�aiiY L J YS SY SY SY SY SY SYrr r w �� S 46f1•`O.O r.`S S OYY AO A O r S A a S":i .6 !^ 0.aY •` S S"•eiVi.yYY � ^�i.�.i.r �f..�`.>.�..�t..�.`Y.�.Ga « v «� C V•{i 4'4^O�f.��i.r A�i.`��.Zi^ �r ^ r rS2 SC S<Yc YG S<a<1+i 1 aNn: . �Y ee.`reS yai AC i<S2 S,C`•SS 6� i Q ItJ iri^J�i i"!"J"}`]O Vi•a ^C•,i¢�iM�Sji r,"i r..i4" i ` t O O• 0 A 0 pp aIYYY YCY=y y^ _ p � ^7 L7><�M►1N3Y��NYM�MSG a ./ „0..+ ...... ...CNIMYL'JLO• Z� � •. t S r r........... t e e Yea+a Y a••e Y`y 0• • • g eee$�C4eceee�ee$LY �c`3_csa<`<'c`<is<s?riS a A t �tFFM FI•HFi•M MN tFFF V F M M M < V F FM MFMMM HH M•F F O j � G 7 r w• Y M».YiMO YYYI i�YO YwY YC I. ��YV » Y Y Y _ S♦.wi.^ryr�rrS;j.r,wr0_r ]•. �spr+r oti�a0: _ o � xaz• � z z I 9 r`r -a »• a a•aS p0. :Ya a a•iiY» Nay a iia.i♦SI ` CSIG CVSIyI S:G CL Ci;YC YC YC Cr rS VMY:CL VC r• V Y C Sr a C• S Y`V� a i .`. •:•C= G G y A G.±Y r=.a:'S»�y3i9y.�'75 Y'n ^iry"ai.i•x`z"�-Ery ��&��"r3s 'AA_ Sr3;rs «�NfrN�..3..5 a �� i o. sia-s-s A A a-" r '..o.-►r cr o.r L.C�y Ay s�Ay a�or sr .. i i�tsi isiiae <—rr3R.i iF i^i ............o'`.` ff 4ff'F 4eS. fF4f��i�4:gs "Y"�'�"Y Y�.�" ,::: �o�-er.e�•o•+`eY e�•oY orG.:�Y o.•e er.e..e..awe eY..re e..ir.o ���_ rc orate ore eryYiz `e ere e o v e± o ooe eters G'.c"c`r `co3cLra�`cGEoEac" aS rt.i» `$`$y.°,�u $$.'. `u$$r•ae rv`$`v` .u�Pi "e�$$ $uo`�$ < i�GLAM ri�M�N YN-YNY•LE y<<?rZ''YNi.l.�i:X.—i rL�t N„MYiY YtY is N N • ”S r i"•"O �•` o•�r Y O G Y" _ $..•.. :a.0 "Ye• .`.S"e�yYu$.•i Y.a.Y.o.e.•iY.e. e a`i,.:i.�s.�'•.'.i..r,.:w.'.r.�: :a:yr �.��^ r�..s•`>r .. w i\iS •`ii YL ii Wil.iyiJL SL w�Si ii S49l YiYr 4l:Sr iL Y3 YL _v?�7�.•i it}A.`r Y.1`+N YN.:ipY� %1 hY��i i::i'Y`7 MJ 1MNYN:i iyi7 y� •CrCCiCGY�6Y,p♦aGT �F M M M F F F M M M F M N M N M M Y M�`F N M N F M M F M F F F M F"F F H 1•N1�F M F M F•Y A 00205 ' NOTICES 21011 IT M1 x s rt A SVS s �' .✓�" �,$Y s f ; S ew Vt ♦ a a • ,�� -.Wim. f 'S,*c�T'.k',C,. Y ry`'-d 3 S i • .� S,� �C"•k�y�•-•v.t... �S.V^ 333 f Y 1 w Y yOF. • ::e S r r y ••.•.. r ., :. � �. � � ~� �<lF�•• �� � �� -+� yam{ � J ;r� � .. • it o ,•ar `q o v '.`. --' ^�. F +rY ' ,�"'1'S r P � 3!' ��.�' C Y. 9a a ► E `e ea.• . •(♦`mss, 5 '. 3.. YY..$ �5•� � r� w ti x ~x '��s r e 4-5 KK MYNMif.eY t i • S i�t —o`w to.:..Y .•i�•.`•.• 1`s' `� '� -. • � i�•Y•r�sa7i�GFC•FC:r'L'S \ll/��' ,��,.-and--�.. _.•, x., ,, ., In the Board of Supervisors Of Contra Costa County, State of California Tma 7 .19 M In the Mctter of Business Name Change. The Board having received a May 26, 1977 letter from Mr. Kent Rasmuesen, Area Manager, Tele—Yue Systems, Inc., 2275 Deed Way, Pittsburg, California 94565, advising that said firm's name has been changed to Viacom Cablevision and that there would be no change in ownership or in business location; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to County Counsel for report. PASSED by the Board June 7, 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 ce- Mr. K. Rasmussen Witness my hand and this Seal of the Board of County Counsel Supervisors County Administrator of6xed this 7th day of Tnna . 193L_ County Clerk J. R. OLSSON, Clerk By Deputy Clerk Billie C. Sou c r In the Board of Supervisor: of Contra Costa County, State of California J InR 7 .19 in the Matter of ' Request for Payment of a Judgment. The Board having received a May 23,1977 letter from Mr. Mack Chesney, 1616 Market Avenue, San Pablo, California, 94806, seeking Board payment of a S300 court judgment'resulting from failure of welfare recipients to pay their rent; IT IS BY THE BOARD ORDEM that said request be DENIED and REFERRED to Director, Human Resources Agency for review. PASSED by the Board June 7, 1977. 1 hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. M. Chesney Supervisors Director, HRA affixed th1s7th day of rnnp 19= County Counsel County Administrator J. R. OLSSON. Clerk Q -( og= -o - .Deputy Clerk Billie C. Souza 00209 H-24 4M tSrn In the Board of Supervisors of Contra Costa County, State of California June 7, ,19 77 In the Matter of Agreements with U.C. Berkeley- Boalt Hall, Hastings College of ; the Law and McGeorge school of Law for Work Study Students for the Office of the Public Defender IT Is BY THE BOARD ORDERED that the Chairman is authorized to execute agreements with the University of California-Boalt Hall, Berkeley, California, Hastings College of the Law, San Francisco, California and McGeorge School of Law, Sacramento, California for employment of up to nine Work Study students by the office of the Public Defender for periods of June 1, 1977 to June 30, 1978, July 1, 1977 to June 30, 1978 and June 1, 1977 to May 12, 1978, respectively. Total amounts of said agreements not,to•exceed $9,360. PASSED by the Board on June 7, 1977. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: U.C. Berkeley-Boalt Hall Supervisors Hastings College of the Lawaffixedthis 7th day of June 19 77 McGeorge School of Law — above cc c/o Public Defender County Administrator J. R. OLSSON, Clerk County Counsel Director of Personnel B Deputy Clerk Auditor-Controller Maxine M. Neureld 11�2n9 Public Defender 0 H-24317633. UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW -i Ina MUL"Irrat STR[[T - SAN FRANCS-CO.CAS FORNIA 94102 AGREEMENT/College work-Study Program THIS AGREDM entered into this date July 11 1977 by and between HASTINGS COLLEGE OF THE LAW, Law Department of the University of California, hereinafter "Hastings College", and Contra Costa County(Public Defender's Office) a public or nonprofit organization, hereinafter "Organization", WHEREAS Hastings College has applied for a grant by the U.S. Commissioner of Education pursuant to Part C. (Work-Study Program) of Title IV of the Higher Education Act of 9965, as amended, to stimulate and promote the part-time em- ployment of students, particularly students from low-income families who are in need of earnings from such employment to pursue courses of study at institutions of higher education such as Hastings College; and WHEREAS Organization is in a position to utilize the services of such students, and represents that the work performed by such students shall be in the public interest and shall not a. Displace employed workers or impair existing contracts for services; or IS. Involve political activity or work for any political party; or c. Involve the construction, operation or maintenance of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious workship; and further represents that the services and benefits of Organization which in- volve the work of such students shall be available to all persons regardless of race, color, sex, or national origin. The Parties hereto agree: 1) No student shall be denied participation in the Work-Study Program because of race, color, sex, or national origin. Page 1 of 3 00210 2) This Agreement shall be subject to the availability of funds to Hastings College of the Law for the portion of the students' com- pensation"not to be paid by Organization. It shall also be subject to the provisions of Part C (Work-Study Program) of Title IV of the Higher Education Act of 1965, as now amended, or from time to time amended and shall be subject to regulations implementing said legis- lation. 3) The Organization, and any agents and employees of Organization, in the performance of this Agreement, shall act in an independent capacity and not as officers or employees or agents of Hastings College. Stu- dents furnished employment by Organization pursuant to this Agreement shall not be considered to be apprentices, employees, agents, or offi- cers of Hastings College. 4) This Agreement may be cancelled immediately by either party if there is a failure to comply withthe provisions of this agreement: 5) This Agreement shall terminate June 30, 197$ unless sooner terminated, and shall be subject to extension by the mutual agreement of the parties hereto in writing. Organization agrees to: 1) Utilize the services of students furnished by Hastings College who are eligible to participate in the York-Study Program and who are qualified and acceptable to Organization. 2) Reasonably supervise the services of such students and permit reasonable supervision by a representative of Hastings College. 3) Hake a monthly report to Hastings College on Work-Study voucher forms supplied by Hastings College, as follows: a) the time worked by students participating in the program, indicating the total hours worked by students each day, week, and month; and b) certified by the Supervisor that the hours are accurately reported and that the student's work was satisfactory. 4) Allow no student to work for more than an average of twenty (20) hours a week as any time when classes are in session, and for not more than forty (40) hours a week when no classes are in session (summer school excepted unless the student is registered in summer school). 5) Not permit students to earn more than the amount of their Work-Study award as reported to the Organization by Hastings College on the students' current Work-Study Referral. Organization shall be responsible for -pay- ment of 100% of the salary of any student who works in excess of the maximum allowable hours or whose salary exceeds his/her Work-Study award. 6) Advance Hastings College, before a particular student is employed, thirty percent (30%) of the anticipated payroll for that student as invoiced on the student's Referral form. Checks payable to Hastings College of the Law should be sent to the Accounting Officer. 00211 Page 2 of 3 ry • v . 7) Pay to Hastings College thirty percent (30%) of the total compensation paid to employed students participating in the program, of which am one-third (1/3) is understood-to be allocated for administrative cost to Hastings College of the Law. -Hastings College agrees to: 1) Determine the need of the student in accordance with the instructions of the U.S. Office of Health, Education, and Welfare. 2) Determine the student's eligibility, academic and otherwise. 3) Pay the student's salaries on behalf of Organization. 4) Provide Organization a quarterly billing within one (1) month after the close of the calendar quarter showing amounts paid on behalf of Organi- zation and balance of Organization's !'advance" if any. 5) Refund to Organization any unused protion of advances made by Organi- zation as soon after June 30 as reasonably possible or on termination of this Agreement. IN WITNESS WHEREOF the parties herto have executed this first above written. HASTINGS C OF HELLAW �0MANIZ4TION:;r-1-SChr_0_d_8r1 ea an Eloard of Supervisors L. KESS: Board of Supervlsors JON ? 1=st P. . o Financial Aid Officer u,.....�, r•.rn�.,.,ra oesSI TETE sm: Attn:G.Fla:;r::.CMI-f Clerk Signature Authorized Organization Official: Chairman, E3card of Supervisors NOTE: If you are a private agency, please give article of incorporation or other documents which eatabliahes your tax exempt status and des- cribes your activities. Contracts without adequate documentation of tax status will be returned for additional material. `)0212 Page 3 of 3 . . HASTINGS COT"T.r_:r. OF TSE LAV Y WORK-STUDY PROMUJ! JOB DESCRIPTION I. Name of Organization: Contra Costa Public Defender Address: 610- Court Street, Martinez, California 94553 Tele. #: 372-2481 Person to contact: Bruce M. Weiss, Chief Deputy Activities of Organization: Primarily providing legal defense to indigent clients charged with a crime. II. Job Title: Law Clerk Job Description: Int�!Tviewing, research and writing memoranda of points and authorities Supervisor's Name: Bruce M. Weiss Title: Chief Deputy The Supervisor should be the same person who is signing the original Work-Study Agreement, and will subsequently sign all payroll time sheets. If this is not the case, please enclose a letter authorizing additional signatures signed by the person whose name appears on the original Work-Study Agreement. III. Is the work to be performed in the public interest? YES X NO Will this work result in the displacement of employed workers or impair existing contracts? YES _ NO X . Is this work legal related? YES X NO_ . If YES, what areas of law are involved? Criminal Law Are you a public agency? YES X NO If NO, have you been granted tax-exempt status by the IRS? YES NO (Note: Documents verifying non-profit stat—must be included with each contract renewal.) 1V. Will you be hiring for Summer? FES X NO_ and/or Fall and Spring semesters? YES X NO Please indicate if you have a particular student for the Position: Additional Remarks: _Rick Wa=an and Ilene Wilson have expressed an interest in our office if they are given a work study grant. Signature - 00213 WORK STUDY AGREEMENT THIS AGREEMENT entered into between University of the Pacific McGeorge School of Law hereinafter known as the "Institution", and Contra Costa County Public Defender hereinafter known as the "Organization", a (public organization), (p��ht�ab{�htf7b� 41�/ 7 �1 . (strike one) for the purpose of providing work to students eligible to participate in the College Work-Study Program. . l. Schedules to be attached to this Agreement from time to time, bearing the signature of an authorized official of the Institution and of the Organization, will set forth brief descrip- tions of the work to be performed by students under this Agreement, the total number of students to be employed, the hourly rates of pay, and the average number of hours per week each student will be utilized. These schedules will also state the total length of time the project is expected to run, the total percent of student com- pensation that the Organization will pay to the Institution, and the total percent, if any, of the cost of employers' payroll con- tribution to be borne by the Organization. The Institution will inform the Organization of the maximum number of hours per week a student may work. 2. Students will be made available to the Organization by the Institution for performance of specific work assignments. Stu- dents may be removed from work on a particular assignment or from the Organization by the Institution, either on its own initiative or at the request of the Organization. The Organization is aware that should a student be academically disqualified from school he or she would be ineligible for further work-study benefits and thus subject to dismissal. The Organization agrees that no student will be denied work or subjected to different treatment under this Agreement on the grounds of race, color, national origin, or sex, and that it will comply with the provisions of the Civil Rights Act of 1964 (P.L. 88-352; 78 Stat. 252) and Title IX of the Educa- tional Amendments of 1972 (P.L. 92-318) and the Regulations of the Department of Health, Education, and Welfare which implement those Acts. 3. Transportation for students to and from their work assignments will not be provided by either the Institution or the Organization. 00214 Page 2. 4. The Organization shall be deemed the employer for purposes of this Agreement. It has the right to control and direct the .services of the student, not only as to the result to be accomplished, but also as to the means by which the result is to be accomplished. The Institution shall be limited to de- termining that the students meet the eligibility requirements for employment under the College Work-Study Program, to assigning students to work for the Organization, and to determining that the students do perform their work in fact. 5. Compensation of students for work performed on a project under this Agreement will be disbursed - and all payments due as an employer's contribution under State or local workmen's compensation laws, under Federal or State social security laws, or under other applicable laws, will be made - by the institution. 6. At such times as are agreed upon in writing, the organization will pay to the Institution an amount calculated to cover the Organization's 'share of the compensation of students employed under this Agreement. 7. In addition to the payment specified in Paragraph (6) above, at such times as are agreed upon in writing, the Organization will pay, by way of reimbursement to the Institution, or in advance, an amount equal to any and all payments required to be made by the Institution under State or local workmen's compensation laws, or under Federal or State social security laws, or under any other applicable laws, on account of students participating in projects under this Agreement. S. The parties agreed that the work performed by students shall be in the public interest and shall not: a. Displace employed workers or impair existing contracts or services; b. Involve political activity or work for any political party; or c. Involve the construction, operation or maintenance of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious worship. 9. The Organization will furnish to the Institution for each payroll period time reports indicating the total hours worked each week and containing the supervisor's certification as to the accuracy of the hours reported and of satisfactory performance on the part of the students. 00215 Page 3. IN WITNESS WHEREOF, the parties executed•this Agree- ment. this Ist day of June , 1977 ORGANIZAT sy Ft.t.Sct,r9dedUN 7 1977 Its Au onzed RepresentatlVe chairman, Board of Supervisors INSTITUTION " By � _Its Aut rize Represent ve, Arthur Terzakis Director of Placement ry 00216 DATE June 1, 1977 SCHEDULE A Institution shall pay from its federal funds 5 ixty ( 60% ) percent of the agreed salary rate and it is understood and agreed tTiat't rganization will bear foxty ( 4 t) percent of the total compensation to be paid to said students, toget er WRE i—any hourly amount in excess of the agreed student salary. Organization will make payment of its forty percent ( 40% ) stare of the student salaries, plus any additiooa compensation on t,. followingg dates: July 1977, Augrust 1977_ September 1977, October 1977, November 1977. December 1977, January 1978, February 1978, March 1978, April 1978 May 1978, June 1978, July 1978 Number of students to be employed under this agreement: one STUDENT NAMES Total hours each trarage Humber of Maxima aunber of Hourly rate of Pay student L author- student hours per house student say (pay not be in ex- ised to work for the vesk:* work per week:* ease of $3.50 per period of agreement: bour)t Period of Contract: June 1. 1977 To M4,W. ��yy *The Organization will allow no student to work for ORG -ti.).Jtdr00" tore than an average of twenty hours per week over - a Quarter. or other term used by the Institution By in awarding units to the student, during which the is t orate epresentative student is enrolled in classes (excluding any period during which the student is on vacation), and for- not more than forty (20) hours in any week during which a student is on vacation. INS71T0TION: By j`LI�Ki Tiff-AIR10-7-2—le-T Kepresentata Arthur Terzakis Director of Placement DATE May 10, 1977 SCHEDULE B AGENCY NAME: �Contra'Costa County Public-Defender" NUMBER OF JOBS JOB TITLE RATE/HOUR* BRIEFDESCRIPTION- 1 Work Study 3.50 Interviewing clients,. research Law Clerk r 3. 4 r Ir r k � { ORG� R.1.Schroder -By Its Aut orize Representative INSTITUTION: By i Organization shall pay_full is ut orize eprese t4iI , amount of any salary in excess Arthur Terzakis of- amount shown on Schedule A. Director of Placement 00218 UNIVERSITY OF CALIFORNIA, BERKELEY COLLEGE WORK-STUDY PROGRAM AGREEMENT THIS AGREEMENT, entered into this 11th day of Anril 19 77 , by and between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA, a California corporation,•hereinafter called "University," and Contra Costa County Public Defender , a non-profit organization , hereinafter called "Organization;" W I T N E S S E T H WHEREAS, University has applied for a grant by the U.S. Commissioner of Education pursuant to Title I. Part C, of the Economic Opportunity Act of 1964, Public Law 88-452, as amended, and has been amended by the Higher Education Act of 1965, Public Lav 89-329 and Public Law 90-82 approved September 6, 1967, and has been amended by the Educational Amendments of 1972, Public Law 92-318 and the Educational Amendments of 1976, Public Law 94-482, to stimulate and promote the part-time employment of students, particularly those with great financial need, who are in need of earnings from such employment in order to pursue courses of study at institutions of higher education such as University; and WHEREAS, University and Organization desire that certain of the Univer- sity's students engage in work for public and private nonprofit organizations under the Work-Study Program authorized by the Act; and WHEREAS, Organization is in a position to utilize the services of such students; NOW. THEREFORE, the parties hereto agree as follows: 1. The University shall be deemed the employer for purposes of this agreement. It has the ultimate right to control and direct the services of the student for the Organization. It shall also determine that the students meet the eligibility requirements for employment under the College Work-Study Program, assign students to work for the Organization, and determine that the students do perform their work in fact. The Organization's right shall be limited to direction of the details and means by which the result is to be accomplished. 2. Organization shall meet any and all other conditions as set forth in the College Work-Study guidelines as set forth in the Federal Register dated September 1, 1976. 3. The work performed by such students shall be in the public interest and shall not a. Displace employed workers, impair existing contracts for services; nor fill positions that are vacant because the _ employer's regular employees are on strike. b. Involve any partisan or nonpartisan political activity associated with a candidate or with a contending faction or group in an election For public or party office qj 4JL Microfilmed with board order i, c. Involve any lobbying on the Federal level d. Involve the construction, operation, or maintenance of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious worship. 4. Organization agrees to a. . Reasonably supervise the services of students participating in the Work-Study Program and permit reasonable supervision by a representative of University; b. Hake a report to University of time worked by students participating in the program indicating the total hours ' worked each week and containing the supervisor's certi- fication as to the accuracy of the hours reported and of satisfactory performance on the part of the students,"-at least monthly; c. Allow'no student to work for more than an average of twenty (20) hours per week over a quarter, or other term used by the University in awarding credits to the student, during which the student is enrolled in classes (excluding any period during which the student is on vacation), and for not more than forty (40) hours in any week; and d. Pay University thirty per cent (30) of the total compensation to be paid to students participating in the program. The Organization.will pay to the University in advance any amount calculated to cover the Organization's share of the students' compensation or within thirty (30) days upon receipt of a written Statement of Account to Organization at the end of each quarter showing expenditures, receipts, and balance due. 5. Compensation to be paid to students participating in the program will be appropriate and reasonable in light of the work to be performed by them. Rate of compensation shall be subject to approval by University. 6. In accordance with Title VI of the Civil Rights Act of 1964 and Title I% of the Education Amendments of 1972, the services and benefits of Organization which involve the work of such students shall be available to all persons regardless of race, color, national origin, or sex. No student shall be denied participation in the Work-Study Program because of race, color, national origin, or sex. 7. Compensation of students for work performed on a project under this agreement will be disbursed--and all payments due as an employer's contribution under State or local workmen's compensation laws, under Federal or State social security laws, or under other applicable laws, will be made-=by the University. 8. The agreement shall be subject to the availability of funds to University for the portion of the student's compensation not to be paid by Organization. It shall also be subject to the provisions of Part C (Work-Study Programs) of Title IV of the Higher Education Act of 1965, as now amended, or from time to time amended, and shall be subject to regulations implementing said legislation. 01220 9. This agreement may be cancelled by either party if there is a failure to comply with the provisions of the agreement. 10. This agreement shall terminate on the 30th day of. June '19 78 unless soonir terminated and be subject to extension by the mutual agreement of the parties hereto in writing. IN WIT88SS WHEREOF, the parties hereto have executed this agreement the day and year.first above written. J ^--R.1.S�chrod THE REG qTSOF:THE IINIVERSITX OF CALIFORNIA Wrg ization) Chairman, Board of SuperWsori sy ' JUN 7 1977 By DeP*Clerk Director of Financial Aid (Title) (Title) - 0a , z x 7,.,.� . WORK-STUDY JOB RHQUEST. I%TERv:1•: ^L•RPOSE ONLY University of California, Berkeley Please fill out completely and send original and 1 copy to Work-Study. N„LC (Please Print) 203 Sproul Hall. No. of Positions: Date May 10, 197 7 Work-Study Award .tab Title.• Law Clerk _ Apency/Dept: Contra Costa County If you wish to hire thi $4.00 per hour "Public Defender student, please sten Pay Rate: have him/her return th; Full Tim- EN Part Time 610 Court Street form to Work-Study. 20' Apply To: Sproul ball to, pick up ::orkin;. I:ours: M-F 8-5 Address Martinez, California the. Work-Stud:• Neferral (e.F. `S-r .-N) Falx. 6/1/77, 8/20/77 94553 1 Starting D. n rhone: 372-2481 i�catiacenr•• sicna:ure Brief debcriDtio. of ;o: for rrrr::iting purposes: Interviewing clients, research of criminal law; brief writing for 995 and 1538.5 motions, writs, appeals, assisting attorneys as directed. Location of offices are Martinez, Concord, Pittsburg and-Richmond. Special 8equircacars- education, experience, skills: Second and third year law students; prefer some experience in research and knowledge of criminal law•, procedure, evidence, and constitutional law. Departaent/Agency authorized signature Chief Deputy Public Defender 00222 In the Board of Supervisors of Contra Costa County, State of California ,TnnP '19 77 in the Matter of _ Request for Transit Services and Funding in Western Contra Costa County. The Board having referred to the Public Works-Director the Western Contra Costa County Transit Authority request'that•the County finance and operate a demand responsive local transit service • for the Rodeo, Crockett, Port Costa area, and the'Pubfic Works Director having reported to the Board and recommended that the Board' 1. Reject the request to act as operator or contracting• agent for the proposed demand responsive transit service. 2. Refer the transit proposal back to Western Contra Costa County Transit Authority for further study especially as to: a. Redesign of the system to be more cost effective. b. Investigate the feasibility of the extension of the BART Express bus route from Pinole to Crockett. c. Reconsider the possibility of the Western Contra Costa County Transit Authority becoming the "operator" through contract with other agencies, such as, AC Transit, DAVE Systems, United Council of Spanish-speaking Organizations, etc. 3. Defer funding consideration of demand responsive service until Western Contra Costa County Transit Authority submits a revised program. 4. Concur in the Western Contra Costa County Transit Authority proposal to contract with AC Transit for a fixed route service in Pinole, Hercules and Montarabay area and indicate possible financial support to fixed route service as provided in the Board's Local Transit Policy. Supervisor•Hasseltine recom=ended that WCCCTA identify and coordinate the various social agenzy client trip needs and other public transportation services and that the Board be furnished an estimate of costs including the Co*-sty's portion when the new Joint Powers Agreemen= is submit-:ed for execution. IT IS BY THE BOAP.D OIDERED =___= the report of the Public Works Director is accepted and the rec==endations approved, and further, IT IS BY THE BOARD ORDERED at the recommendation of Supervisor Hasseltine is approved. PASSED by the Board on June 7, 1977_ CERTIFIED COPY -Orig: Public Works i eertur that it"is a tun.true t correct copy,of Transportation Planning the original document which is on file in my office. andtbat it was passed A adopted by the Board of Supervisors of Contra Costa Counts California.on cc: WCCCTA (via PWD) the date sboeo.ATn=: J. R OISSON.County City of Hercules) (via p1werr&esoificto Clerk of said Board or Supervisors, City f Pinole ) 1 y Deputy Clark. P Publ�c1977 W rks Director on JUN 7 County Administrator 00223 t In the Board of Supervisors Courttof Contra X OFFIICO TFE VdVERNING BOARD te of California OF�THE CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY June 7 .19',77 In the Matter of - Appointment to the Board of Commissioners of the Crockett- Carquinez Fire Protection District of Contra Costa County. The Board on Play 17, 1977 having accepted,the;resignation of Mr. Elton L. Turner, 243 Pomona Avenue, Crockett, California 94525, from the Board of Commissioners of the Crockett-Carquinez Fire Protection District effective June 1, 1977; and Supervisor N. C. Fanden having advised that Mr. Turner subsequently found that his schedule will permit him to continue to serve and therefore he has applied for reappointment; and As recommended by Supervisor Fanden IT IS ORDERED that Mr. E. Turner is APPOINTED as a Commissioner of the Crockett- Carquinez Fire Protection District to complete the term (ending December 31, 1977) for which he was initially appointed. PASSED by the Beard on June.7, 1977. 1 hereby certify that the foregoing Is c true and correct copy of an order entered on the minutes of sold Board of Supervisors on the dote aforesaid cc: Fir. E. Turner witness my hand and the Seal of the Board of Crockett-Carquinez Fire supervisor Protection District affixed this2th_day of Tune . 19_2Z Countv Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information Officer By AlfiGLf yr.•Jrrl;tL4&-,,Deputy Clerk Jamie L. Johnson H-24 4/77 15m nnM nn'J'J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of Sleepy Hollow ) Improvement Association from ) Planning Commission Conditional ) 'June 7, 1977 Approval of Minor Sub. 252-76, l Orinda Area. ) i-'arren G. Hughes, Owner ) The Board on May 17, 1977 having fixed this date for hearing on the appeal of Sleepy Hollow Improvement Association from Planning Commission conditional approval of Application.t7umber M.S. 252-76 (warren G. Hughes, owner) for a minor subdivision in the Orinda area; and Mr. Harvey Bragdon, Assistant Director of"Planning, having described the proposal and noted the Planning Commission found that the two proposed lots already contain existing single- family residences and that the proposed lot sizes are the same size or larger than surrounding properties in the area; and Ms, Janet Boreta, President of Sleepy Hollow Improvement Association, having stated that the proposal is inconsistent with the present R-40 zoning, that criteria necessary for granting variances have not been met, that approval of the minor subdivision would establish a precedent, and having urged that the application be denied; and Mr. William L. Wagner, 46 Tarry Lane, Orinda, having appeared in support of the appeal;"and Us. Joyce Hawkins, Co-Chairperson, Orinda Association Planning Committee, having stated that the buildings on the lot were originally intended to be primary and secondary structures, expressed the opinion that the findings necessary to grant a variance cannot be established, and requested that the zoning in effect be upheld; and Mr. Kenneth R. Brans, attorney representing Mr. Hughes, having stated that because of the uniqueness of this situation it could not be used as a precedent for approving other minor subdivision applications and that the request only involves reestablishing the property line inasmuch as no new houses will be built, and having urged that the decision of the Planning Commission be upheld; and Ms. Hawkins, in rebuttal, having reiterated that the Association is not opposed to variances provided the necessary findings are present; and Mr. Bragdon having reviewed the findings of the Planning Commission in granting the minor subdivision; and Supervisor R. I. Schroder having stated that he had viewed the property site, that two dwellings are presently located on a non-forming lot, that while he was sympathetic with Mr. Hughes, he could not make the required findings to grant the requested variances, and that he felt the P,-40 zoning classification should be maintained, and therefore having recommended that the appeal be granted and the application for M.S. 252-76 be denied; and Supervisor J. P. Kenny having stated that in his opinion there was not sufficient justification to overrule the decision of the Planning Commission; and 0022 i The Board members having discussed the matter, IT IS ORDERED that the recommendation of supervisor Schroder is APPROVED. PASSED on June 7, 1977 by the following vote: AYES: Supervisors N. C. Fanden, E. H. Hasseltine, and R. L Schroder. NOES: Supervisor J. P. Kenny ABSENT: Supervisor W. N. Boggess' I HEREBY CERTIFY that the foregoing is i 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 7th,day-of June,,1977, J. R. OLSSON, CLERK By .I1 �/ n.4 Jamie L. Johnson,. Deputy,Clerk cc: Sleepy Hollow improvement Assn. Schell s Martin, Inc.'. Mr. W. G. Hughes Mr. Kenneth R. Brans Arinda Association Planning,Cte. Public Works, band Development Building Inspection Director of Planning t a x„ a a a 00226 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT JUAe 7 ,1977 In the Matter of Joint Exercise of Powers Agreement For Construction of Lines A-3 and A-4, Corte Encanto Storm Drain, Storm Drainage District Zone No. 10 Project No. 6528-925-76 The Board as the Board of Supervisors of Contra Costa County,_and as ex officio the Board of Supervisors of the Contra Costa County Storm.,Drainage District, hereby APPROVES and AUTHORIZES its Chairman to Execute a Joint Exercise of Powers Agreement between the County and the District for the Construction of Lines A-3 and A-4, Corte Encanto Storm Drain, in Storm Drainage District Zone No. 10. The Agreement provides for County participation in the project costs associated with the Construction of the culvert crossing under Camino Encanto. PASSED by the Board on June 7, 1977• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Flood Control Planning- ay Originator: Public o Dept. affixed this 7th d of June 1977 Plan Design cc: Public Works Director J: R. OLSSON, Clerk Auditor-Controller By �r �D7ia ,Deputy Clerk County Counsel X. Polls 00227 H•24 3rb ISm - _ JOINT EXERCISE OF POWERS AGREEMENT (LINES A-3 AND A-4, CORTE ENCANTO STORM DRAIN ZONE 10) 1. PARTIES: Effective on JUN 71977 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as "COUNTY", and the Contra Costa County Storm Drainage District, a political subdivision of the State of California, hereinafter referred to as "DISTRICT", pursuant to Government Code Section 6500, et. seq., mutually agree and promise as follows: 2. PURPOSES AND SCOPE OF WORK: The DISTRICT proposes to construct a storm drain in the Danville area from the vicinity of Camino Encanto to the end of the south fork of Love Lane. Parties hereto are jointly exercising common powers to achieve the aforesaid purpose. 3. METHOD: The COUNTY agrees to participate in the cost of that portion of the said improvements crossing Camino Encanto, as shown on the project drawings Nos.D 11760 through D 11765 dated May 11_, 1977. It is proposed that this work be accomplished under one contract. The DISTRICT will prepare plans and specifications, handle the advertising, and award and administer the construction contract for the work under this Agreement. 4. COST AND ADJUSTMENT: The COUNTY and the DISTRICT shall share in the total cost of the project, including engineering, surveys, inspection, contract administration and appropriate overhead, but excluding utility relocation costs. Each agency's share of the contract costs.shall be based on the split of contract items and quantities shown in Table A. Each agency's share of engineering, administrative and incidental costs shall be based on the same percentage as their final contract cost share. Final cost distribution will be made on completion of the project. There shall be strict accountability of all funds and a report of all receipts and disbursements. S. UTILITY RELOCATIONS: The DISTRICT shall coordinate the relocation of all utilities to facilitate the construction of the project. The cost of.utility relocations shall be borne by the DISTRICT. lshicroii n_c� with board or&r 03, 228 I 6. CHANGE ORDERS: Each change order shall specify the apportionment of the cost of additional work between the COUNTY and the DISTRICT. 7. LIQUIDATED DAMAGES: Any liquidated damages collected by the DISTRICT will be credited to the COUNTY and the DISTRICT in proportion to the construction costs contributed by each agency. 8. MAINTENANCE: The longitudinal portion of the storm drain will be maintained pursuant to the provisions of the County Drainage Maintenance Policy. The storm drain crossing of Camino Encanto will be maintained by the COUNTY as road maintenance. 9. The parties may modify this Agreement at any time by mutual consent. Neither party shall arbitrarily withhold its consent to the implementation and accomplishment of the overall purpose for which this Agreement is drawn. 10. Except for the provisions of Paragraph 8, this Agreement shall expire upon acceptance of the construction as completed by the Board of Supervisors, as ex officio the Board of Supervisors.of•the_Contra Costa County Storm Drainage District, and the-payment of all sums required herein by the parties from one to the other. COUNTYOF TA Contra Costa County Storm Drainage District, a Political division of the Stat o f is By rcn , airman Board of Supervisors 8y ATTEST: irman, Boar o Supervisors, J. R. OLSSON, County Clerk as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District By. 24 Deputy RECOMMENDED FOR APPROVAL: VERNON L. CLINE Public Works Director Y Chief Deputy 70TIC woplil,Dtr or FORM APPROVED: JOH14 B. CLAUSEN, County Counsel By Putt (� 00229 TABLE A IENGINEER'S '• DISTRICT COUNTY ESTIMATE (ZONE 10) QTYQTY ITEM ITEM ()TY UNIT TOTAL OR TOTAL OR TOTAL NO. PRICE SHARE SHARE 1 Mobllization L.S. --- S 4000 95.5% S 3820 4.51 SISO 2 Relocate Water L Elec. 5 Ea. S 75.00 375 5 375 - -- 3 Relocate hoard Fence 35 L.F. 8.00 280 35 280 --- --- � 4 8" Sanitary Sewer 9 L.F. 30.00 270 9 270 --- --- E 5 Clearing L Grubbing L.S. --- .7000 98.1% 6867' 1.9% 133 6 Trench Shoring or Prot. L.S. --- 3500 95.9% 3392 3.11 :08 7 Asphalt Concrete 465 S.F. 1.00 465` 465' 465 - --- 8 0.5' A.C. Dike 64 L.F. 3.00 192 64 192 --- --- 9 TY III M.H. Base/Top Slab 2 Ea., 1700:00 3400 1 1700 I 1700 10 Intel Structure I Ea. 3000.00 3000 1 3000 --- --- 11 TY A inlet on TY 11 Base 2 Ea. 1100.00 2200 2 2200 --- --- I: TY 11 M.H. Base/Top Slab I Ea. 1700.00 1700 1 1700 --- --- I TY A Inlet 1 Ea. 800.00 800 1 800 --- --- 14 Mod Type "C" inlet I Ea. 950.00 950 1 950 --- 15 24" R.C.P. Class 111 234 L.F. 32.00 7488 234 7486 -- --- 16 --^" R.r.P. Class 111 752 L.F. 46.00 34592 752 34592 --- 17 35" R.C.P. Class IV' 88 L.F. 48.00 4224 88 4224 --- 16 42" R.C.P. Class 111 542 L.F. 53.00 26726 536 284DB 6 315 19 46" R.C.P. Class 111 150 L.F. 60.00 9000 100 6000 50 3000 20 48" C.M.P.-Bit Coated 14 L.E. 62.00 868 .14 866 --- --- 21 Concreted'Rock 122 Yd-" 66.00 1496 22 1496_ -- --- 12 Sack Concrete 36 Yd3 135.00 4860 35 4850 --- 23 Temporary Fence 310 L.F. 2.00 620 310 620- 2,1 2024 Trash Rack L.S. - 400 1001 400` -_- --- SUB TOTAL S12D.406 (95.5%) 5114,96 (4.5%) 5,439 'j Cesion Engineering21,000 95.3E 20,055 x.51 94= 1 Consiruction Engineering 15,051 95.5E 14,374 t,5: E 77 Contingency 13,546 95.51 12,936 4.51 610 j Utilities 4,05 100% 4,050 --- , --- i TOTAL S174,053 5166,382 $7,671 00230 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA In the Matter of Awarding Contracts ) for Landscape Maintenance Services ) June 7, 1977, for Countywide Areas, A. B, C and D.) BIDDER TOTAL AMOUNT BOND AMOUNTS Area A - West County: Service Area M-11, Orinda Business Area Service Area M-12, E1 Sobrante Area Service Area N-17, Montalvin Manor Park Service Area M-20, Viewpoint Homes Area Arlington Boulevard Median Lafayette Tree & Landscape Co. $ 20,752 Labor&Mats. $10,376 Faith Perf. $20,752 Area B - North Central County: Buchanan Field Airport Pacheco Boulevard Median Treat Boulevard Median Alcohol Rehabilitation Building Sheriff Storage Building Education Media Center Building Health Building Lafayette Tree & Landscape Co. $ 14,280 Labor&Mats. $ 7,140 Faith Perf. $;14,280 Area C - South Central County: Service Area M-4, South San Ramon Area Service Area R-5, Danville South Assessment District 1973-3, Bishop Ranch Stone Valley Road Islands Lafayette Tree & Landscape Co. $`21,840`' Labor &Mats. S 10,920 FaithrPerf:, $ 21,840 Area D - East County: Service Area M-8, Discovery Bay Brentwood Library Oakley Administration Building Lafayette Tree & Landscape Co. $'135'920 Labor& Mats. $ 6,960 Faith Perf. $ 13,920 The above captioned project and the,specifications therefore being approved, bids being duly invited and received; and The Board on May 17, 1977 having referred to the Public Works Director for review and recommendation the matter of bids for landscape maintenance ser- vices for landscape maintenance of Countywide Areas A. B. C and D; and 00231 IT IS BY THE BOARD ORDERED that the contract-for the furnishing of - labor and materials for said work is awarded to said bidder at the listed amounts and at the unit prices submitted in said bids; and that said contrac- tor shall present two good and sufficient surety bonds, for each area, as indicated above; and that the Public Works Department shall prepare the con- tracts therefor. IT IS FURTHER ORDERED that, after the contractor has signed the con- tracts and returned them 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 contracts ' 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 7 1977. 0MT*=COPY - j CMtuf that thin L a fWL true-t.correct espy of 'U16 a ftina1 doeomaat which is on nie in my ofOce:- _.sad-that 1t was Passed t:Wooled til theBoard of, ..'.Supervisors of Contra Costs Con M,CaRforn4,oa 'ahadsts a6ova-ATTEST: J_ILOLSSON.Conaq ��CleiOrt Clark of said Hoard of 8upenfaon. . P v on JUN 71977-, Originator: P. W. Dept. . Buildings and Grounds cc: Public Works Dept. Agenda Clerk Building 8 Grounds County Auditor-Controller J. Dye Contractor County Counsel s; r 00232 • - ) CONTRACT , Maintenance (KD7f1gOmOCdXiC Agreement) jUL /s 977 (Contra Costa County Standard Form) • J.R OLS 1 1. SPLCZAL TERM. These special terms are incorporated below b re ere c��NwA OALD of TA CO. � rP Y �ptutea Costa Co. (§§2,3) Parties: [Public .Agency) Contra Costa County J Lafayette Tree & Landscape Co. [Contractor] 530 Florence Drive, Lafayette, CA. 94549 Complete legal name (§2) Effective Date: July 1, 1977 [See 54 for starting date.] (§3) The Work: Maintain landscaping in Area D, East County, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (54) Completion Time: [strike out (a) or (b) and 'calendar' or 'working'] (a) By [date] June 30. 1978 )MXXXX-06 M ) (X ,,xxai(3(xxx*iixx x)fxXMX)9 LUX (55) Liquidated Damages: 5 ynnp per calendar day. (56) PubZic Agency's Agent: Public Works Director (57) Contract Price: S,3,4�n_n� (for unit price contracts: more or less, in accordance withini shed quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 2. SIGdAYURES 6 AUNOHLEDCZEUT Public Agency, By l e (President, Chairman or Other ernon L. Cline ig Designated Representative) Public Works Director SXWzKXXXX) Contractor, hereby also acknowledgin awarenes and compliance with Labor Code §1861 conte WorZ�n�.compensation Law. By: CWAb:t [CORPORATE Designate o tial pa tyusiness SEAL] By: Designate official capacity in thebusiness] Note to Contractor (2) Execute ackncwZedgment form beZow, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Cal�' orn ) ACKYOWLEDGMENT (by Corporation, County of `jC%f.a ) ss' Partnership, or Individual) The persdn(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged th t he the me executed it and that the corporation or partnership named above executte t. -)FF; :,,L SEAL Dated: `�..?�1 . - �- // j. AL SEAL] Notary Public r - `'I - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED by County Counsel. (Page 1 of 4) Microfilmed with� board order 0 (CC-1; Rev. 11-76) 0233 3. laORK CONTRACT, CIL3t1GES. ( By their signatures in Secti ', effective on the above Tate, these parties promise ane agree as set forth in this contact, incorporating by these references the material ("special tends") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a worhn=like manner, fully and faithfully perform and complete tha work; and will furnish all materials, labor, services and transportation necessary, convenient ano 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: UOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the idotice 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 time iae 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 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 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 DOCURNIirS. The plans, drawings and specifications or special provisions o the Public Agency's call for bids, and Contractor's acts ted bid for this work are hereby incorporated into this contract; and they are inten a 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 is 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. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as full 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 10% thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. S. PAYMENTS 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 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 of ((thre1 entire (Page 2 of 4) work„ it snall issue a certifi_ to the Contractor and pay ti jalance 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 nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu against the wor): or site, and provided there are not reasonable inuications of defective or missing word: or of late-recoraed notices of liens or claims against Contractor. 9. INSLI liu.L. (Labor Code S51860-61) 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 Cude Sec. 3700 and the Workers' Compensation Law. lU_ BONW. 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 hereunder. 11. FAILLRL' TO PURF0101. If the Contractor at any time refuses or neglects, without fault of 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 and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs. 1735, 1777.5, & 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 & 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCOUTRACYURS. Government Code S54100-4113 are incorporated herein. 14. WAGE RATES. (a). Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Re ations 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 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, 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 Cierefor 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 wor a an employed at any time on this wort: 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. APPHLNTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) 00235 1 17. PItLFL1X410E FOR HATLMAL ) The Public Agency desires to }mote the industries and - econo:ay o Contra Costa County, and t1te Contractor therefore promises to use the products, workren, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGII:=I-,a. This agreement binds the heirs, successors, assigns, and representatives o. 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. :10 WAIVER BY PUBLIC A(;L4:CY. 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 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 HARPLESS S I1:IMMITY. (a) Contractor promises to and shall hold harmless and indemnity 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 suffered,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 with the matters covered by this contract and attributable to the contractor, subcontractor(s) or any officer(s), agents) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent -On--WePtWeir or not any Indemnitee has prepared, supplied, or approved any plan(s), drawing(s), specifications) 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. F-MAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, Sysubmitting 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 durino trench excavation. (Page '4 of Q. 00236 (CC-1; Rev. 11-76) Bord No. 9154977 Prem $104.00 DIVISION C. PERFORMANCE BOND KNOW ALL NEN BY THESE PRESENTS: That WHEREAS: The Board of Supervisors of the County of Contra Costa, State of California By Resolution passed 19_, has awarded to T. FAYI= TREE AND LANDSCAPE CO. hereinafter designated as the "Principal," a Contract for constructing Maintain landscaping in Area D, East County, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director an in accordance with the accepted bid proposal and, WHEREAS, said Principal is required under the terms of said Contract and the Specifications therefor, to furnish a bond for the faithful perforrtiance of said Contract, NOW, THEREFORE, We, the principal, and FIDELITY AND DEPOSIT COHPANY OF XARYLAND as Surety, are held and firmly bound unto the said County of Contra Costa, State of California, in the penal Sum of Thirteen thousand nine hundred twenty and DO/100 - Dollars ($13,920.0 — lawful money of the United States, for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally firmly by these presents.- THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded 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 the said County of Contra Costa, 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. - 7 - 002,17 State of California - - Citv and County of San Francisco on this first day of July in.the;year nineteen hundred �. and 77 A-D_, before me, Patricia K. Stark, a Notary Public in `o and for said City and County'of San Francisco, State of California, -a residing therein, duly commissioned and sworn, personally appeared 6 John W Bowen , known to me to be the Attorney-in-Fact of the Corporation which executed the within and = annexed instrument; and acknowledged to me that such Corporation executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal in said City and County the day and year in this z cer ficate first above written. �` PATRICIA K. STARK ( / f NOTARY PUBLIC-CALIFORNIA ' Ll� CITY&COUNTY Oi SPAFRRkLISCO 01 CMMUSIGn c.s*a uac M 3M Notary Public, State of California } _ t ti 4 i • 00238 PERFOR114ANCE BOND (Con't.) And .he 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 specification accoinpanying 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 identical* counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the.Principal and Surety above- named, on the fiat day of .,,,,y� I Q77 (To be signed by ) - LAFAYEM TREE AND LANDS - (Principal and Surety) _ Pri ipal and acknowledgment } 4 (and Notarial -Seal to� f �' (be-attached. By FIDELITY AND DEPOSIT COMPANY OF MARYLAND . Surety By ohn W. Bowen, Attorney-in-fact t: r f':)'�.`•`. .The above bond is accep d and approved this `; 'dav of19 The above bond is accepted and approved this day of 19 - s 00239 n o. 15 977 Premium: Tncluded in payment for arformance Bond DIVISION D. PAYMENT GOND (Labor and I4aterial Bond) L KNOW ALL fTN BY THESE PRESENTS: That WHEREAS, the Board of Supervisors, Contra Costa County, State of California by resolution passed , 19 , has awarded to Heinz Ra_eth dba LAFAYEITE TREE ANT) T.ANDSCAPE CO. — -_ designated as the "Principal," a contract for the work described as follows: Maintain landscaping in Area D, East-County, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract; NOW THEREFORE, we, the Principal and FIDELITY AND DEPOSIT COMPANY OF MARYLAND as Surety, are held and firmly bound unto Contra Costa County in the penal sum of Sia thousand nine hundred sixty and 00/100 - -- -- --- Dollars (56,960.00-------------=), lawful money of the United States of America for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 3181 or fail to pay for any materials, provisions. provender or other supplies, or teams, used in, upon, for or about the performance of the work contracted to be done, or for any work pr labor therewof'any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees, as shall be- fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code. - 9 - 03240 State of California City and County of San Francisco On this first day of _ JU hr in the-year nineteen hundred ° and » A.D_, before me, Patricia K_Stark, a; Notary Public in O and for said City and County of San Francisco, StateofCalifornia, residing therein, duly commissioned and sworn, personally appeared Jotm W. Bowen known to me to be the _ Attorney-in_Fact of the Corporation which executed the within and 3 annexed instrument; and acknowledged .to me that such Corporation executed the same. ej N WITNFSS WHERWF, I have hereuntosetmy hand and affixed my official seal in said City and County the day and year in this ce ,--ficate first above Written. l �2222� PATRICIA K. STARK NOTARY PUBLIC-CALIFORNIA blotary Public, State of California CITUMMTOFS� Mt,-1= .0 L,4 no - s . a r �41 PAYMENT BOND (Con't.) `This bond shall inure to the benefit of any and all persons, companies, and - - corporations entitled to file claims under Section 3181 of the California - Civil Code, so-as to give a right of action to them or their assigns in any suit brought upon this bond. 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 of the specifications accompanying the' same shall in anywise affect its obligation 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 this instrument has been duly executed by the Principal and Surety above named, on the first day of July s 19 77 LAFAYETTE TREBIAND LANDSCAPE03. Pr ncipal / _ By FIDELITY AND DEPOSIT COMPANY OF MARYLAND BY, Attorney-in-Fact John W. Bowen 10 - 00242 1 Power of Attorney i FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE,WttTIMOVA M0. KNOW ALL TIE.\BY THESE PRESEA'Ts:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion Of the State of Maryland,by JOHN C. GARDMM ,%ice-President,and C. M. MOT, JE. . Assistant Secretary,in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Com- pany,which reads as follows: "The President,or Env one of the Executive Viioe-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Exeeuthv Committee,slall have power,by and with the eancurrenre of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents,Resident Assistant Srcretuies and Attorney- in Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertaking%reeogniranees.atipelatk.,policies,contracts.ats,deeds.and releasee and assignments of iudgments, decrees,mortgages and instruaxnts in the nature of mortgages,and a all other instruments and documents which the business of the Company may require.and to affix the sea!of the Company thereto." does hereby nominate,constitute and appoint John W. Bowen of San P'tanaisco, Califs zee and lawful agent and Attorney-ice-Fact,tomake,execute,se�adliver, for,and on its behalf as surety,and as its ct and deed: any and all bonds and undertakings... . �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 officers of the Company at its office in Baltimore,Md.,in their own proper persons. This power of attcrney revokes that issued on behalf of John W. Bowen, dated April 17, 1964. The said Assistant Secretary don hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-laws of said Company,and is now in force. IN \VITNEss WHEREOF. the said Vice-President. and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAA-D,this - ]Qtki day of .....J=Q— A.D.19..74.. ATrEsr: FIDELITY AND DEPOSIT COMPANY OF MARYLAND (SIGNED) C. H. PECOT. JB. By _JOHN C. GARDIM (SEAL) Assistant Serrdary Vice-President STAIR OF MARYLAND �OF Bss:CITY ALrtMOatt on this 10th day Ci June A.D.19'74 before the subscriber,a Notary Public of the State of Ttaryland,in and for the City of Baltimore,duty com=6siooed and qualified. came the above-named Vice-President and Assistant Secretary of the FU=JrY AND DEPOUT COMPANY OF MARYLAND.tome pornally known to be the individuals and officers described in and who executed the preceding instrumeaL and they each atknowfedgcd the execution of the same,and being by me duly sworn. severally and each for himself deputeth and with,that they are the said officers of the Company aforesaid,and that the seal affixed to the preced• instrument is the Corporate Seal of said Company,and that the said Corporate Sial and their signatures as such officers wine duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IM Tcsnuo..%y Wes mw.I have hereunto set my band and abed my Official Seal,at the City of Baltimore,the day and year fust alwve written. (SIGNED) (SEAL) Notary Public Commission Expires.J91X_1s__1914 CERTIFICATE I,the undersigned,Assistant Seaetary of the FtneurYAr.•D Derwrr COMPANY OF MARYLAND,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full fora and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Poser of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the iDELrtY AND DEPOSIT COMPANY OF MARYLAND. -This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the 7c',rz:1Y AND DE9051T COMPA!%Y of MARYLAxV At a meeting duly called and held on the 16th day of July,1969. KIL c rm."That the facsimile or mechanically reproduced agnatuse of any Assistant Secretary of the Company,whether made h!atefore or hereafter.wherever appearing upas a certified copy of any power of a issued by the Company,shall be relict and binding upon the Company with the same force and effect as though manually�' ]N'.esr.Mosy lt'arasoF,I have hereunto subscribed my tame and affixed the corponl a seal of said Company.this �t day car July (m 19 Jz 1/1(143 . r� taety—CtL lyses- AJ.ristamg Surdory /��N . �i� •' _�.t�=fir. • ' �'f���r�t: :i�,7,.i �i.i:d�•.��,� ,,y�•� ��:�at•Y.`.�•YJ1r-'.'�•jt's}'t�.'�:'�� r '._ .:` ' wEzs Cf r •�T"-.I .iii:. •`ia.• •�f i a .r•�.l y.—.' ,s1:i ,�. si:�T '��'.•: '���._',:_'_-_._-.:�. s�J o3.'.••1155 Cs•-.!�:T Cok Disharoon $ Greathouse COMPANIES AFFORDING COVERAGES 6- 2930 ?930 La3shore avenue Oakland, CA 94610 iE'�Pa.=rr A Industrial Indemiity Co. iE"'LLL-ea• B � NAVE 3%D 30114t:5 Cr.%SLPW Sigrid Raeth LIMP Heinz Raeth F Si 11rTTER C DBA: Lafayette Tree and Landscape CCU 530 Florence Dr. LtrrLR" D Lafayette, CA 94549 „ E This is to certify that policies ul insurance listed below have been issued to the insured named above and are in force at this time. - Linilts of Liabi In Thousan s x• LETTER TYPE DF R6URANCE PaJDT NUMaER EXPIRATION DATE AGGREGATE t• ►ouCY octua E ...3 GENERAL I.IA811M ®coMPaEHET�K roRu G747-4318 eeoarnuuRY s f `- 2 /15/79 500 00 y`•'s PPLMalS-ORRATONS PPOPERTYOAMAGE f f a�RO AND caLAPSE 50 00 err ❑UNCERGROU"HAZARD, PIiODDCTS.COVftq[b TvA.-_ ❑ OPEPATCNS VAZARO eCDa"YyAAJRYANo CONTRACTUAL INSURANCE PMPERTYCIMAGE s f EEPOO FORM PPOPON Covallow DAMAGE �Y a MLIEPENDENT CONTRACTORS _ �PLR5061AL•MANY •A,yyA bP70uC1LCb.PRTa 5,00 - AUTOMOBILE LIABILITY 5oftV M:uRY - T ,[A:MPEPSONi f {+�`-rig' AcCiAM"ENSNE FORM ' G747-4318 /1S/79 eooR.YwJURY 5250 CAKED iLAC1iOLCUPRENtE! o r..• _ HIR[o PPG•P[RIY DAMAGE f cN•,,; PROPERTY DAMAGL f :rk2. CCvaiN[D ,•x EXCESS LIABILITY a004TPWRTANO - ❑UMaRELtA FORM PROPERTY DAMAGE f i. {s��.>il ❑OTMERTHAN UMaiELLAfORIA CGMa�NtD �'S: �WORKERS'COMPENSAT10N STA M arml A EMPLOYERS'LIABILITY 778-5948 /I/78 -100 UCu K[9tY. a OTHER GESCRIPTON OF CPERATONSTaOCATONsVENCLES It is agreed that the County of Contra Costa is named as additional insured as respects work done for the County. Blanket Contractual liability is included in policy coverages and it picks up the hold armless and indeximity agreements. ' Cancellation: should any of thea bove describad policies be cancelled before the expiration date thereof,the issuing cam- - Party will endeavor to days written notice to the below named certificate holder,but failure to ='a mall such notice shall impose no obligation or liability of any kind upon the company, R N.vx.AorOrmamDFaarr -aLOE6/22/77 Contra CostaCATr CountyR cart icsucoti Public Works : 72S Court St. Administration Bldg. Rua. 11S Martinez, CA QdaRD�__. `•`�� Attn: Mr. Marble A90041AD R�ESENTATME A rw _ Y 7.7R Y �aintencance cT F I L E D (4ZXM7jCX WX*AA Agreement) .i Ui 1 s U71 (Contra Costa County Standard Form) I. SPECIAL TERMS. These special terms are incorporated below by ref re�.�M OF,FEjf;vr2s COyi COSTA Co. (SS2.3) Parties: [Public Agency] Contra Costo un e - `-- - Lafayette Tree & Landscape Co. [contractor) 530 Florence Dr., Lafayette, CA. 945949 Comp ete legal name (S2) Effective Data: July 1, 1977 [See 54 for starting date.] (53) The Fork: Maintain landscaping and perform weed control in Area A, West County, all in accordance with the pians, drawings, and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Completion Vice: [strike out (a) or (b) and "calendar" or "working"] (a) By [date] June 30, 1978 (k31xx �tRic�R�txA!(SIRx . (55) Liquidated Damages: 5 None per calendar day. (S6) PubZic Agency's Agent: Public Works Director (S7) Contract Price: S (for unit price contracts: more rdance or less, in accowkth finished quantities at unit.bid prices.) [Strike out parenthetical material if inapplicable.) 2. SMIATURES d ACKNONLaDCtfE!!7 1'/ 14 Public Agency, Sy: ✓ -�,, 'r (President, Chairman Or Other w Vernon L. Cline Designated Representative) Public Works Director PAA) Contractor, hereby also acknowledging�esness o compliance with Labor Code 51861 concerniers' pesation Law. By: u [CORPORATE Designate officibi capai SEAL] By: Designate official capacity in thebusiness] Note to Contractor (I) Execute acknouledgnent form below, and (2) if a corpora- tion, affix Corporate Scat. State of Calyx ' ) ACdil0ALE0GPrMif (by Corporation, County of 'r l t,',r7 !7 ) ss' Partnership, it 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 that the corporation or partnership named above exe=iteo it (/�/ OFFICIAL SEAL Dated: i_51�1 tCOTARY FUVL:C••C:.LIFCRNIA [UXARIAL SEAL] ublic � / "y Han'Ptaitycu;:s:Ly31.11573 - - - - - - - - - - - - - - - - .. - - - - - - - - - - - � I FORM APPROVED by County Counsel. (Page 1 of 4) (CC-1;. Rev. 11-76) Microfilmed with f ? I. WORT: CONTRACT, CILV.IGES. ( ', By their signatures in Sectio �, effective an the abova date, these parties promise ano aoree as set forth in this contact, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a wortraanlil:c manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient ane 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: NOTICE To PROCEED. Contractor shall start this work as directed in the speci- fications or the [jotice 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 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 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 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 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 DOCWLENTS. The plans, drawings and specifications or special provisions of the Public Agency's Fall for bids, and Contractor's a�cc_e tamed_bid for this work are hereby incorporated into it—mss contract; and they are inE.—Old 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 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. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that im 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. 8. PAYMENTS 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) ReasonaLle 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 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 completior(1�#tvJeffi-entire (Page 2 of 4) . cork, it snall issue a curtifi. ` to the Contractjor and pay ti lalance 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 nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu 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 clains against Contractor. 9. INSLI: INCL. (Labor Code S51360-61) 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 aamitted 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. 10. BONDS. 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 hereunder. 11. FAILLR_ TO PL'RFOIUI. If the Contractor at any time refuses or neglects, without fault of the 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. LADS APPLY. General. Both parties recognize the applicability of various federal," state and 16al laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172U, and including Secs.. 1735, 1777.5, & 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 S 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTIL'1CTORS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Re ations 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 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, 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 not) the Public Agency which shall promptly determine the prevailing wage rate. t;kerefor 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 nrl=an employed at any time on this war): by the Contractor or by any sub- contractor shall be required or permitted to wdr): longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRLZ.'TICi.S. Properly indentured apprentices may be employed on this work in accordance wiUh Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1: Rev. 11_76) 00247 17. P1t1:FLMICE FOR 21ATERIAL The Public Agency desires to bmote the industries and econoi.n, of Contra Costa County, and the Contractor therefore promises to use the products, workr..an, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIG11=:1T. 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 ..MIVLR By PUBLIC A=:CY. 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 tho 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 terns and conditions hereof. 20. HOLD HARPrrac i It:DT1MITY. (a) Contractor promises to and shall hold harmless and an emniry 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 s-u re ed, 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 wtU_ 'e matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employee(s) of ore or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepareu, 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 from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code sec. 6705, if app ac 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. (page 4 of 4) 002`40 (CC-1; Rev. 11-76) Bond No. 9154975 Premium: $156.00 DIVISION C. PERFOP14ANCE BOND _ KNOW ALL MEN BY THESE PRESENTS: That WHEREAS: The Board of Supervisors of the County of Contra Costa, State of California By Resolution passed 19_, has awarded t0 Heinz Raeth dba LAFAYE"_TTE TREE A21D LANDSCAPE hereinafter designated as CO. the "Principal," a Contract for constructing Maintain landscaping and perform weed control in Area A. West County, all in accordance with the plans, drawings, and specifications prepared by or for the Public Works Director and in accordance with the accepted proposal. and,. WHEREAS, said Principal is required under the terms of said Contract and the Specifications therefor, to furnish a bond for the faithful performance of said Contract, NOW, THEREFORE, We, the principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND----------------- as Surety, are, held and firmly bound unto the said County of Contra Costa, State of California, in the penal sum of Twenty thousand seven hundred and fifty and 00/100-------- Dollars (S 20,750.00-------------j lawful money of the United States, for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded 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 the said County of Contra Costa, 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. - 7 - 0024s f:L State of California city and County of San Francisco on this first day of JulY" in, the'year;nineteen.hundred. and 77 A.D., before me, Patricia K- Stark, a`Notary Public in and for said Cityand'County,of San Francisco, State of California, residing therein, duly commissioned and sworn, personally appeared John W. Bowen known to. me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument; and acknowledged to me that such Corporation executed the same. + IN WITNESS WEEEPMF, I have hereunto 'set my hand and affixed r my official seal in said City and County the day and year in this certificate first above written. V/05 PATRICIA K STARI:OTAkY PUBLIC CALIFORNIA y� / C�y&COMYOFS4tiEMKISCD ; Notary Public, State of California dr qua S"M I . 4`i h x i k. PERFORMANCE'BOND (Con't.) 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 specification 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 identical' counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed bs,uthe PrWpal and Surety above- named, on the da of (To be signed by } LAFAYETTE TREE $DTD LANDSC Principal and Surety) Pr ipa and acknowledgment ) - - 4 and Notarial Seal to) ? �. - . be•attached. ) By a FIDELITY MD DEPOSIT COMPXTY OF MMYLAND {, Surety By ohn W. Bowen, Attorney-*-fact'' The above bond is accep and approved this day of The above bond is accepted and approved this day of , 19 Bord No. 9154975 Premiur `Included in payment for performance Bond DIVISION D. PAYMENT BOND (Labor and Material Bond) KNOW ALL MEN BY THESE PRESENTS: That WHEREAS, the Board of Supervisors, Contra Costa County, State. of California by resolution passed , 19 , has awarded to Heinz Raeth dba LAFAYETTE TREE AND LANDSCAPE CO. designated as the "Principal," a contract for the work described as follows: Maintain landscaping and perform weed control in Area A, West County, all in accordance with the poans, drawings, and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract; NOW THEREFORE, we. the Principal and FIDELITY AND DEPOSIT COMPANY OF MARYLAND as Surety, are held and firmly bound unto Contra Costa County in the penal sum of Ten thousand three hundred seventy-five and 00/100 Dollars ($10,375.DD- ----r. lawful money of the United States of America for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 3181 or fail to pay for any materials, provisions, provender or other supplies, or teams, used in, upon, for or about the performance of the work contracted to be done, or for any work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees, as shall be.fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code. 00252 a e o a 2. ornia City.and County of San Francisco on this first day of July in the year nineteen hundred and 77 A.D., before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of California; . residing therein, duly commissioned and sworn, personally appeared John W. Bowen }cnown to me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument and acknowledged to me that such Corporation t executed the same. IN WITNESS WFIEPMF, I have hereunto set my hand and affixed my official seal in said City and County the a3,aac- as=;... r certificate first above written. = PATRICIA K. STARK NOTARY PUSU CAI IFORNIA't \ �-A C/ CIiY&CQU Itt OFSAIF i'MK"{Sq.t{. Ly to�aUa E.;Uee set[ 15.19Eo Notary Public, State of California _ 10 X10253 I PAYMENT BOND (Con't.) This bond shall inure to the benefit of any and all persons, companies, and - corporations entitled to file claims under Section 3181 of the California Civil Code, so-as to give a right of action to them or their assigns in any suit brought upon this bond. And the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terns of the contract or to the work to be performed thereunder of the specifications accompanying the' same shall in anywise affect its obligation 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 this instrument has been duly executed by the Principal and Surety above named, on the first day of July , 1977 LAFAYETT$ TREE ANPr LANDSCAP Laril By :FIDELITY AND DEPOSIT COMPANY OF MARYLAND Sure By 1 r;.Ci t „ Attorne n-Fact John W. Bowen t - 10 01254 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND NOME OWE RALTIMORL Mn. Kxow ALL MEv BY THESE PRESENTS:That the FIDELITY A\•D DEPOSIT COXIPA.WY OF MARYLAND,3 corpora- tion of the State of liaryland,by JOHN C. GARDIM Vice-President,and C. M. PR=, JR. ._ Assistant Secretary,in pursuance of authority granted by Article Vf,Section 2,of the By-Laws of said Com- pany,which reads as follo*s: "The Prraidenz,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Tireetors or by the Executive Committee.shall have power.by and with the concurrence of the eec- retary or any orx of the Assistant Secretaries,to appoint Resident�urPresidents,Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recoguinnces,stipulations,polities,contracts,agreements,dads,and releases and assignments of judgments, decrees.mortgages and instruments in the nature of mortgages,and also all other instruments and documents which the business of the Company may require,and to affix the seal of the Company thereto" does hereby nominate,constitute and appoint John W. 3awan of San Francisco, Calif- e and lawful agent and Attorney-in-Fact,to make,execute,seal and deliver, for,and on its behalf as surety,and as its act and deed: any and all bonds and undertakings..............I....... Antr e execution of such bonds or undertaltings 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 officers of the Company at its office in Baltimore,bid.,in their own proper persons. This power of attorney revokes that issued on behalf of John W. Bowen, stated April 17, 1964. The Bald Assistant Secretary does hereby certify that the afaegoint is a trite copy of Article V1,Section 2,of the By-Laws of said Company.and is now in force. It. 1%V1rNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY A_nD DEPOSIT COMPANY OF MARYLAND,this day of J�3Fg W ,A.D.19..7.4_ ATrEsr: FIDELITY AND DEPOSIT COMPANY OF MARYLAND (SIGNED) C. M. PECO.T. JR. By JOHN 0. GARDIM (SEAL) Ashtead Sevdary Vice-President SrAre OF Al"yLk" j ss: of Bix-nmonE On this 10th day or June A.D.19 74 .before the subscriber,a Notary Public of the State of Maryland.in and for the City of Baltimore,duly commissioned and quasubscriber,ed,came the above-named Vice-President and Assistant SeereZzry or the FIDELITY jam Dmrosrr CoatrAhy of MAKYLAXn,to the personally known to be the individuals and officers de xibed in and w o executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each fru•himself deposeth and saith,that they are the said ours of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such oliicm were duly affixed and subsm'becl to the said instrument by the authority and direction of the said Corporation. IN TESTnroNY 1VitiaEor.I have hereunto set my hand and offiraed my Official Seal,at the City of Baltimore,the day and year first abotit orittev, (SEAL) Notary Public Commission ExpiressT11ix.a,a._i9.74 CERTIFICATE I,the undersigned.Assistant Secretary of the FmE=y AND Dtroslr CourA..%y OF NfAxnAxv,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and ca.ectca",is in fu force and effect on the date of this certifieste;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents ape- cially authorized b}}'the Baud of Directors to appoint any Attorney-in-Fact as prcmided in Article V1,Soction 2 of the By-Laws of the FIDELTIT AN-1)DETDSrT COXPANF OF NIARTLWW. Thu Certificate may be signed by facsimile under and by authority or the following resolution of the Baud of Directors of the FlTatiry ASD DEnxsstr COneA Y of MARTLAHD at a meeting duly called and held an the 16th day of July,1969. AItJ_rzo;"That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company,whether irt.,oe:c.st%.iar:ur hereafter.wherever appearing upon a certified copy of any power of attorney issued by the Company,.hall be valid and bindkc upon the Company with the same force and effect as though manually affixed." Ix TEmxa v,%VusasoF, I have hereunto subscribed my[tame and affixed the corporate seal of c said Com first �+,yof July 19 77. wear.this • l.� e ..a M+.�i�I y' +a� .a. '. Y� \:YT Ah:i::++l_i:I :OLMi Cook Disharoon $ Greathouse COMPANIES AFFORDING COVERAGES 2930 Lakeshore Avenue Oakland, CA 94610 iry[FQ Industrial Indemnity Co. . hivf A%.-i.-L!Sr_`a^$Jaw R(1 6/ ss 7 ! CLYx+Y+ ti IJ �� 1F1 HeinzRaeth I Sigrid Ruth j DBA: Lafayette Tree and Landscape. i 530 Florence Dr. LITTL9 n ,e•rl;e•• •r i+,,■F- Lafayette, CA 94549 LITTER h This is to certdy that policies of insurance listed below have been issued to the insured named above and are in forceat this time. :R ' :N[Oi R4tJRatrrt POLICVWAMR EAPMVCNn DATE Occ,p AO�R[r;ATL i IGEAMM UARUff 113 COL"W"IPSRR rows 747-4318 /1S/79 awwrwaumr sSoo 00 s 0[A AFP![ so so 00 13 MURDER)"WOW oPWP Pa 600+lT glllRfMO s. ❑ WRACT"NOURFNC[ .PPOPLRTTO/PIAriE / 1 �� �6800rowPROPIInY e YrDlPlI,OlNT etlflRPCtORe (�KPI'MAL iixaty _ .M.PYMMIP/OO+Oa`dllwhYe IAO .; !►�(�ccyPF-1ENSWr FORK G747-4318 I15I79 eeosrruum sZ50 LIJ" aic�QeuNRSReIT _� SPRm sROPlR:T'• Afe : '� . PooarwRJRraRp Q+.aRa.Tsn .RovtRTrtvurARe : oo Roeev Rr,uRram . *❑twon a row PWPWTToW= 1 ❑OTNLRTIIRN{IYRRLLA - comem rc++V 4MORKEWCOMPENSATION staTu;oRr A + EflPI OYRed WXUAtslktfY 778-5948 /1/78 `;;s 100 I■:..rr:.,,. :. OTHER 3 } - iIMS`'P"&M If MPATIQVILrATOA$Y[,Ilcil5 It is agreed that'the County of Contra Costa is named as additional insured as respects work done for the County. Blanket Contractual liability is included is policy coverages and it picks up the hold harmlessand Indemnity, apireements. .� Cancellation: Should any of the above descri�.,�policies be cancelled before the expiration date thereof,the issuing com- ,•Z pany will endeavor to mail�i days written notice to the below named certificate holder.but failure to mail such notice shall Impose no obligation or liability of any kind upon the company. ;A l.AN AhD/x`R55 ieLP:.F1cX?r•-Oe PIR Eontra `Costa County DATE a 6/22/77 public Norks : 72S Court St. Administration Bldg. Rm. 115 , Martinez, CA -&-sZO-PAR 0144610d" Attn: Mr. Marble 1"Law 7W i • 7qR weST GoulvTr . . wc.y A OOS.Zo .4s>bu5 c /O zo Zo Zo T S'.zo ?a-lS-20 /� [6F.e Jt• /0 31.60 QtY S lo3�.bo . at.Y /p Zo AILD /t9 26.76'_20 � 1o�S2-oo L=am 711 .00 ZqZ-2310 /92.00 96-eo zow 560,00 430•oo - - , 291-2310 2c0.ae %d.ooh ¢903-Z311Y SF3•Za ! !_ Go a 20-75'.Zo ;q 1037.6p 0,125'7 RACT �Mainte CO1,iian The (O8HtA`1WUUM Yn Agreement) (Contra Costa County Standard Form) JuL /s" 1977 I. SPECIAL TER1:S. These special terms are incorporated below b refer, nc J. R.o'.caj ` rP Y :�e0"D a SUFIRV&M �C:t.'TRA COSTA CO. (552,3) Parties: [Public Agency] Contra Costa County Lafayette Tree & Landscape Co. [contractor] 530 Florence Drive, Lafavette, CA._94549_ [Complete legal name (52) Effective Data: July 1, 1977 [See 54 for starting date.] (53) The York: Maintain landscaping in Area 8, North Central County, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (54) Comp U tion Time: [strike out (a) or (b) and "calendar" or "working"] (a) By [date] June 30. 1978 (16XXXkf xxx)L(XXXXx)HACKiE)fiHN(YQVXMXcXMXKilW6i(Xi(1(Kii40 xgxxxX8[X (55) Liquidated Damages: S None per calendar day. (56) PubZic Agency's Agent: Public Works Director (57) Contract Price: ' 1 4 28().00 (for unit price contracts: more or less, in accorance withfinished quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 2. SIC;;AYDRES d ACNNOWLEDGUEDT PubZic Agency By: '.�•'r _r (President, Chairman Or Other jh-� ernon L. Cline V U Designated Representative) Public Works Director Contractor hereby also acknw " ging awa n s of and compliance with Labor Code §1861 cerning o ers' ompensation Law. 8yc to vE [CORPORATE Deslgna e o al capacity in a usiness SEAL] By. . Designate official capacity in the usiness Note to Contractor (1) Ezecute acknouZedgment fora beZom, and (2) if a corpora- tion, affil. Corporate Seat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Ca' ornia ) ACLDOYLEDGMENT (by Corporation, County of ,r-rr ���/� ) ss" Partnership, or individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before we today and acknwledged that he/they executed it and that the corporation or partnership named above cry OFFICIAL S2AL Dated: g 17 a: :NT SEAL] Notary lP 11C - L° • "n - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED by County Counsel. (Page 1 of 4) �wjih 08 (CC-1; Rev. 11-76) - AN]Uofi]m� - . ._ Mind, 3. waRK CONTRACT, CiwmEs. (. 1By their signatures in Secticeffective on the above date, 'these parties promise anu ,gree as set forth in this cont,.ulh, incorporating by . these references the material ("special terms") in'Sec. 1. (b) Contractor shall, at his own 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 iii 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: 140TICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the 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 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 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 sane 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 DOCU11EI4•rS. The plans, drawings and specifications or special provisions of the Public Agency's call for bids, and Contractor's acce ted bid for this work are hereby incorporated into this contract; and they are inter a 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 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. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, anas u 1 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 109 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. 8. PAYMENTS 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 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. q (c) 35 calendar days after the Public Agency files its notice of completion of ths�,!l�h�u*' (Page 2 of 4) work, it shall issue a certifi. }c to the Contractor and pay ti balance of the contract price after deductiny 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 clains against Contractor. 9. INSURANCL. (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. 10_ BONDS. 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 hereunder. 11. FAILLRE TO PLRFOWI. if the Contractor at any time refuses or neglects, without fault o 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 20 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 and loFa-1 laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with See. 1720, and including Secs.. 1735, 1777.5, i 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 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code Sy4100-4113 are incorporated herein. 14. 14AGE RATES. (a) Pursuant to Labor code Sec. 1773, the Director of the Department of Industrial Re ations 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 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, 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 mininum wage rate is specified, the Contractor shall irxmediately notify the Public Agency which shall promptly determine the prevailing wage rate Uierefor 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 work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRUITICLS. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (�(� (Page 3 of 4) 00260 (CC-1; Rev. 11-76). ----------------- 17. PKLFLMXE FOR MATERIAL The Public Agency desires to hmote the industries and ecanoiry 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. ASSIGMMIT. 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 suretics,' unless they have waived notice of assignment. 19. NO WAIVER 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 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 UMTTESS s INuriSiITY. (a) Contractor promises to and shall hold harmless and in emni y from the i i sties 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�er-e-a,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 wi a 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) Nan-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), 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 is 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. (Page 4 of 4) 00261 (CC-1; Rev. 11-76) Pond�!R. 9154974 ) Premium: $107.60 DIVISION C. PERFOPd10CE.BO:D L KNOW ALL MEN BY THESE PRESENTS: That WHEREAS: The Board of Supervisors of the bounty of Contra Costa, Sxate of Cal i forni a -- _ By Resolution passed Ig_, has awarded to Heinz Raeth dba LAFAYETTE TREE AND LANDSCAPE CO.' `hereinafter designated as the "Principal," a Contract for constructing 2Lintain landscaping in Area B. North Central Countv all in accordance with the plans. drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. and, WHEREAS, said Principal is required under the terms of said Contract and the Specifications therefor, to furnish a bond for the faithful performance of said Contract, NOW, THEREFORE, We, the principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND as Surety, are held and firmly bound unto the said County of Contra Costa, State of California, in the penal sum of Fourteen thousand two hundred eighty and 00/100 Dollars ($ 14,280.0 lawful money of the United States, for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded Principal, his or its heirs, executors, administrators, successors aassigns, 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 the said County of Contra Costa; 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. - 7 - tl{1262 State of California City and County of San Francisco on this first da of July Y in the year nineteen hnndre$ . and 77 A.D., before me, Patricia K. Stark, a Notary-Public in and for said-City and County of San Francisco, State of- California, 1 residing therein, duly commissioned and sworn, personally appeared- John W.-Bowen known to. me to be the Attorney-in-Fact of the Corporation which executed the within and - annexed instrument; and acknowledged to me that.such Corporation executed the same. IN WITNESS WEaMWF,• I have hereunto set my hand.and affixed..my official seal in said City and County the day- r in this certificate first above written. r / PATRiClA K. STARK 3- r NOTARY PUBLic.CAL RNMA l�J•�t i� $} L CMA COUNTY OFUt1 FRAffCI�O ?; Rotary public, State of California y'ca.nw� asp m'w 1 x 00263 And the said Surety, for value received, hereby stipulates and `- agrees that no change, extension of time, alteration or addition to the tercris of the Contract or to the work to be performed thereunder or the specification accoi�panying 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 identical' counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the Principal and Surety above- named, on the first• day of ju y- 1977. (To be signed by ) IAFAYETTE AND-LANDSw CO. - - Principal and Surety) Pr''cipal and acknowledgment ) //(�� (and notarial Seal to) (be-attached. ) By FIDELITY AND DEPOSIT COMPANY OF MARYLAND Surety - 1a •�{ ir•`!•l BY , W. Bowen, Attorney-in•fzr r;: Iv,' y The above bond is accept and approved this lay.' •t of The above bond is accepted and approved this day of ig oo264 05ROW. Premium: Included in pa;went for Performance Bond DIVISION D. PAY1?ZNT.CO3.D (L4bor and Material bond) KNOW ALL N,EN BY THESE PRESENTS: That WHEREAS, the Board of Supervisors, Contra Costa County, State of California by- resolution passed 19 has awarded to - — - - Heinz Raeth dba LAFAYETTE TREE AND LANDSCAPE Co. designated as the "Principal," a contract for the work described as follows:_ Maintain landscaping in Area B, North Central County, all in acccordance with the the plans, drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract; NOW THEREFORE, we. the Principal and FIDELITY AND DEPOSIT COMFANY OF MARYLAND as Surety, are held and firmly bound unto Contra Costa County in the penal sum of. Seven thousand one hundred forty Dollars ($7.140. ), lawful money of the United States of America for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally,-firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 3181 or fail to pay for any materials, provisions, provender or other supplies, or teams, used in, upon, for or about the performance of the work contracted to be done, or for any work or labor therew of any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees,-as shall be fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code. State ot Caljtorn3-a ' City and County of San Francisco On this first day of July in the year nineteen hundred and 77 A.D., before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of California, - residing :herein, duly commissioned and sworn, personally appeared t John H. Bowen known to me to be the f Attorney-in-Fact of the Corporation which executed the within and (( annexed instrument; and acknowledged to me that such Corporation executed the same. IN WITNESS WHEREOF; I have hereunto set my hand and affixed my official seal in said City and County the day a certificate first above Written. K. STARK WPATRICIA OTARY PUBLIC CALIFORNIA .l�U��:Q -,`'� 4t.1c '• D" Wd.wrsrvr MAN tea:. Notary Public, State of California . { f t. • �T 00 PAYMENT SOiiU (Con't.) This bond shall inure t4 the benefit of any and all persons, companies, and - corporations entitled to file claims under Section 3181 of- the California - Civil Code, so-as to give a right of action to them or their assigns in any suit brought upon this bond. 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 of the specifications accompanying the' same shall in anywise affect its obligation 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 this instrument has been duly executed by the Principal_and. Surety above named, on the first day of July — , 1977_-.v LAFAYETTE TREE Aft LAND-SCAMC10 Pri# gipal , ti By FIDELITY AND DEPOSIT COMPANY OF MARYLAND Surety Attorney-in-Fact John W. Bowen i r. c - 10 - O0267 - ` Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OHIO!;.BALTIMORE,MD. K.Notti ALL MEN BY TBFSE PRESEN-TS:That the FIDELITY A.%-D DEPOsIT COMPANY OF r*IARYLA.%v,a corpora- tion of the State of Maryland,by JOHN C. GAFMIE R ,Vice-President,and C. M. PEEGM, JR. Assistant Secretary,in pursuance of authority granted by Article V1,Section 2,of the By-Laws of said Com- pany,which reads as follows: "The President,or any one of the Executive Vice-Presidents.or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee,shall have power,by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents.Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require,or to authorise any person or persons to execute on behalf of the Company any bonds,undertakings,recognisances,stipulations,policies,contracts,agreements,deeds,and rcleaaes and assignments of judgments, decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and documents which the business of the Company may require,and to affix the seal of the Company thereto." floes hereby nominate,constitute and appoint John W. Bowen of San Francisco, Calif__ I' e and lawful agent and Attorney-in-Fact,to make,execute,seal and deliver, for,and on its behalf as surety,and as its act and deed: any and all bonds and undertakings...I..........I...... 1e 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 officers of the Company at its office in Baltimore,Md.,in their own proper persons. This power of attorney revokes that issued on behalf of John W. Bowen, dated April 17, 1964- The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in farce. Lti 11r1TNIM WAEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOsrr COMPANY OF MARYLAND,this 1Qtkl .day of J3???tr ,A.D. 192 ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND (S(Slcr`IIaD) ��•.�_��'rt_�.._s� By___ JOHN C. G6HD21r_�•_ (SEAL) Assistant Seerdary Vice-President STATE OF M"YLAND t s: Cm of BALTmosm J on this 10th day of June A.D.19 7!e. before the subscriber,a Notary Public of the State of Dlaryhmd,in and for the City of Baltimore,duly commaiianed and quafi6ed,came the above-named Vice-President and Assistant Secretaryry of the FtnEt.tm was Dtaostr COUPANv of AIAttYwaD,to me personally known to be the individuals and officers described in and tsho excuted the preceding instrument and they neh acl nowkdged the e:eeution of the same,and being by me duly swam. • severally and each Tar himxlf deposeth and sack,that they are the uid offiars of the Company aforesaid,and that the seal affiaccd to the preceding instrument is the Corporate Scat o[said paay,and that the said Corporate Seal and theft signatures as such officers arse duly affixed and subscnbed to the said instrument by the authority and direction of the said Corporation IN Tr muostY 1 azitsor,I have hereunto set my hand and affixed my Oficial Seal,at the City of Baltimore,the day and year first above written. (SIG%ED) _ _.liiLtir.il VA �A_NiAY.Y. (SEAL) Notary Public Commission Fxpires1131-.1 19.7.4 CERTIFICATE 1,the undersigned.Assistant Secretaq of the Funam t A.+•D DErosrr Cot mmv of MArtyt.A.vD,do hereby certify that the original Pott cr of Attorney of which the foregoing is a full,true and correct copy,is in full farce and effect on the date of this certificate:and I do further certify that the Via-Presideat who executed the said Power of Attorney was one of the additional Viae-Presidents spe- ciallyy authorized by the Board of Directors to appoint any Attorney-fn-Fact as prodded in Article VI,Section 2 d the By-Laws of tite F1frZtrIT AND bErOST COYFAA'r OF MAMANM TI-4 0I rtificate may be si¢ned by facsimile under and by authority of the following resolution of the Board of Directors of the F:v=.ii.At::o Ut eosrr CoxrAxy of URTLA.%D at a meeting duly called and held on the 16th day of July,1969. RFsot ti>a:"That the faaiait7e or nteehaninlly reproduced signature of any Assistant Secretary of the Company,whether ride betetofoct or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be i.Iid and hindiur upon the Company with the same force and effect as though manually affixed" Io.,•IES np owy WnrxroF. I have hereunto subsrnbed my name and affixed the corporate seal a! said Company,this firs' d,y of July L1419 cit. 198691 itrrir(nrU Salcfory IIOv+. fy AC- 0 ';_ yer�,.�,f.(_ •.`j• �' t`�-•.-'+ � •- j�:t_•'a.,:-�'�,'vi�.".r .. �trV .�se.wM'.i ��.y�. ..asirid��•'.ii:..►'rw"e• ��.�'.'��'��•-,:••,••iii`•, �.u,•,.ia`=n. .• =yYrl:,,+l-:�,''.:, :: 15.' :::f.ESS..• .. � •_ Cook Disharoon F Greathouse CO,:aAYES AFFQRDING COVERAGES. 2930 Lakeshore Avenue r"-_ _ Oakland, CA 94610 r Industrial Indemnity Co. wHeinz Raeth F Sigrid Raeth cM:«• �' DBA: Lafayette Tree- and- Landscape S30 Florence Dr. LETTtR Lafayette, CA 94549 This is to ceni!y that policies of insurance listed below have been issued to the insured named above and are in farce at this time. ;cnPA�� rrtitso t n sancs POUP TYPE OF r4uRANCE FOLCYNUMEER Exp"TION DATE EACN AGGREGATE OCCURRENCE _ GENERAL LIABILITY 6COILY UUURY f f x A[] ccum"I:anc raw 1G747-4318 /15/79 500 00 FFEusts—CPEFA71DN5 ROPERry Dalud s s ❑EFPLOS40%"D cou.Ap.c SO 100 NAZAq ❑kADERGRWNO rAZARD •. rX eAADLCT_SOERit.1TCD ,. OPLRA`w"NS NAZARU 60MV INJURY AND -� 0 Cc%,KKThat N3uRANCE PROPERTYOANAGE : : A [R 6POAD FORD Farm" COU900 - C� DAMAGE . D 1%ntFE\9FNT cOATRACTORS •'f ('�t 1�FCpSC•NF. .•.TkTi+ •+oornroproe.eti+tonrcleeFa 5O0 OparsterN iCsaN. I:slg[.0,.u+..' - AUTOMOBILE LIABILITY NSC YNM .v f A 2 cc%-P:E-,xms:vi rmi IG747-4318 ' /15/79 I E C2rNuuRr :250 LX.rwxm ❑Memo PROPERTY DAMAGE : .A Q.;Ho.Taa PRDPERTYDAMAGE : •' ':` coumlFEo EXCESS LIABILITY BODRY RLJVRY ANO r ❑l.•MORELLA FOPM PRCPERK DAMAGE ❑OT„ERTHANUAt:Rrn.A CCN6wED f CPLt WORKERS•COMPET►5ATI0 :TAT VTORY j• v A XI at0 778-5948 /1/78 EMPLOYERS'LIABILITY ' OTHER �'ESCR.+-TCN O£GF[RATILM_T.0.A7gh=:'EHCLM - It is agreed that the County of Contra Costa is named as additional insured as respects work done for the County. Blanket Contractual liability is included in policy coverages and it. picks up the hold =3 harmless and indemnity agreements. Cancellat.9n: Should any of the above descri policies be cancelled before the expiration date thereof,the issuing corn- p3ny will endeaver to mail days written notice to the below rwmed certificate holder, but;;;lure to mail such notice shall impose no obligation or!lability of any kind upon the company. _� A.M!F7.r,ACesJss C•tC?Twi_ATf..Cltx4 Contra Costa County DATE asute . 6/22/77 J Public Works 725 Court St. � a Administration Bldg. Rm. 115 �.9.e.,.FE�.._f - t- -• y� Martinez, CA a Attn: Mr. Marble .urs o,lzcD R[RRt j�l!��� . l J EA CONTRACTD ,alai ntenmmv— 'I, IM (E1d0XXXXXXKM Agreement) .iUL is ;J77 (Contra Costa County Standard Form) J. T.Gt:Z-C--I I. SPECIAL TE RI:S. These special terms are incorporated below by refe en6&-9 Eocr Cr WPEW CONTU CoWA CO IL (552,3) Parties: (Public Agency] Contra Costa Count , - -- Lafayette Tree & Landscape Co. [contractor] 530 Florence Dr. Lafayette, CA. 94549 Complete legal name (52) Effective Date: July 1, 1977 [See 54 for starting date.] (S3) The work: Maintain landscaping and perform weed control in drawings Area C. South Central County, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Coerpletion fine: (strike out (a) or (b) and 'calendar" or 'working"] (a) By [date) June 30, 1978 (>A]cx�di' �c�cic�ft�ci�5t�7t�• (55) Liquidated Damages: 5 None per calendar day. (S6) PubZic Agency's Agent: - Public Works Director (57) Contract Price: $21,$40.00 (for unit price contracts: more or less, in accordance wi finished quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 1. SIGaAYURES d ACX.70YLoDG.:ENT. PubZic Acencu, Sy: 12Y X".X, (President, Chairman Or Other ,'"`Vernon L. Cline i Designated Representative) Public Works Director UnicXnaut Contractor, hereby also acknewl ging a2&of and compliance with Labor Code 51861 'ncerninqompensation Law. By: [CORPORATE _rD—asignatfp officiall chpacity in a usiness SEAL] By: Designate official capacity in eusiness Note to Contractor (1J Execute acknouZedgnent form below, and (2) if a corpora- tion, affil Corporate Seat. State of Caj4 forma ) ACZNOWLEDGHEBT (by Corporation, County of 47 ) ss' Partnersh=p, 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 that the corporation or partnership named above --- //�1 OFFiCTAL SEAL Dated: [IJOTARIAL �!7' :� Cr_.e`:Tr 1979 SEAL] N)rtary PublIc - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED by County Counsel. (Page 1 of 4) 04 , (CC-1; Rev. 11-76) M►crofilme rd order 3. WORK CONTRACT, CH;UJGES. (: By their signatures in Sectic j, effective on the above date, these parties promise and "aree as set forth in this conti...:t, incorporating by - these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike canner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient anu 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. TIt1E: I40TICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the 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 tame 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, 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 estinate 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 authorizes or contributes to a delay, suspen- sion of work 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 DOCUNEIZES The plans, drawings and specifications or special provisions o the Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intendedto 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 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. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, an asu 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 108 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. B. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of r 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 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 completionentire (Page 2 of 4) wor}:, it shall issue a certifi :e to the Contractor and pay ts. lalance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have Leen paid, no claims have been presenters to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu against the work or site, and provided there are not reasonable indications of defective or sussing work or of late-recorded notices of liens or clams against Contractor. 9. I;SU!RICL. (Labor Coda 551060-61) 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 l;y the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 370D and the Workers' Compensation Law. 10. BONDS. 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 hereunder. 11. FAILLRE TO PERFORll. If the Contractor at any time refuses or neglects, without fault of 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 and IocaI lags and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Sees:. 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 its Secs. 1775 a 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBC0NTRACTORS. Government Code S54100-4113 are incorporated herein. 14. WAGE RAT1:5. (a).. .Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Re ations 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 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, 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 therefor 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. 1S. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a,legal day's work, and no wor 5:..an employed at any time on this war]; 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. APPRIXTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Sees. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of O (CC-1; Rev. 11-76) "" 17. 'PId:FLRMICE FOR MATrRIAL I The Public Agency desires to Smote the industries and econovy of Contra Costa County, and the Contractor therefore promises to use the products,, d workmen, laborers and mechanics of this County in every case where the price, fitness an quality are equal. 18. ASSIGIIISIIT. 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. :70 WAIVER BY PUBLIC AM:CY. 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 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 HA IIMS 6 INULIZIITY. (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 allegedlysuffered,—incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of theseo" 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 wththe matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s). agents) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned,or dependent on whether or not any Indennitee has prepared, supplied, or approved any plan(s), drawing(s), specification(s) or special provisions) in connection with this work, has insurance or other indemnification covering any of these tdatters, 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 ac 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. (Page 4 of 41 R[ (CC-1; Rev. 11-76) 00273 Bond No. 9154976 1 Premit. )$164:00 DIVISION C. PEP•FOPMANCELBOND KNOW ALL FEN BY THESE PRESENTS: That WHEREAS: The Board of Supervisors of the County of Contra Costa, State of California -By Resolution passed 19 , has awarded to Heinz Raeth dba LAFAYETTE TREE AND LANDSCAPE CO. hereinafter designated as the "Principal," a Contract for constructing Maintain landscaping and perform weed control in Area C, South Central County, all in accordance with the plans, drawings and specitIcatlons prepareil 15y Of for the Public Works Director and in accordance with the accepted bid proposal and,. WHEREAS, said Principal is required under the terms of said tontract and the Specifications therefor, to furnish a bond for the faithful performance of said Contract, NOW, THEREFORE, We, the principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND as Surety, are held and firmly bound unto the said County of Contra Costa, State of California, in the penal Sum Of_Twenty-one thousand eight hundred forty and 00/100 Dollars (S 21,840.0 -- ) lawful money of the United States, for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally firmly by these presents: THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded 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 tire-and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the said County of Contra Costa, 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. 002'74" " State of California City and County of San Francisco' On this first day of July in the year nineteen hundred and 77 A.D., before me, Patricia K. Stark, a Notary Public- in and for said.City and County of San Francisco, State of California, residing therein, duly commissioned-and sworn, personally appeared John W. Bowen known- to, me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument; w-id acknowledged to me that .such-Corporation executed the same. IN WITNESS WHEREOF, I have,hereunto set my hand--and-affixed my - official seal in said City and County the d certificate first above written. pATc{A K. STARK I WTARY PUBLIC-CAUEOMIA kwo�t-1`l/ c�;f cm t canm o!C nnmc�a Notary Public, State of California 0027 PC RFOF.•AiCE BOND (Con't.) 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 specification accohpanying 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 identical* counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the Principal and Surety above- named, on the first - day of July, 1977. (To be signed by ) LAFAYETTE Tm AND LANDS co. - Principal and Surety) Princ"al and acknowledgment (and Notarial Seal to) (be*attached. ) By FIDELITY AND DEPOSIT-COMPANY OF MARYLAND Surety BY tm W. Bonen, attorney-in-Eac The above bond is accept d and approved this `>zday• /,` r is of 19 <<.r„�t�„1• i The above bond is accepted and approved this day of • r - 8 - 3 00276 Bond No. 9154976 . Premium: Inc 'led in payment for Performance Bona DIVISION D. PAYIC14T GOtID (Labor and Material Bond) KNOW ALL MEN BY THESE PRESENTS: That WHEREAS, the Board of Supervisors, Contra Costa County, State of California by resolution passed 19 has awarded to Heinz Raeth dba LAFAYETTE TREE AND LANDSCAPE CO. designated as the "Principal," a contract for the work described as follows: Maintain landscaping and perform weed control in Area C, South Central County, specifications prepare y ar or the Public Works Director and in accordance with the accepted bid proposal. WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract; NOW THEREFORE, we, the Principal and FIDELITY AND DEPOSIT COMPANY OF MARYL.AM as Surety, are held and firmly bound unto Contra Costa County in the penal sum of Ten thousand nine hundred twenty and 00/1 Dollars ($10,920.00 - ), lawful money of the United States of America for the payment of which sum well and truly to-be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 31BI or fail to pay for any materials., provisions, provender or other supplies, or teams, used in, upon, for or about the performance of the work contracted to be done, or for any work or labor theregn of any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought .upon this bond, such reasonable attorney's fees, as shall be fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (cam-iiencing at Section 3247) of the California Civil Code. 002W, . On this firer, day of - in the year nineteen hundred. and 77 A.D., before me, atricia K. Stark, a Notary public in. and for said City and County of San Francisco, State of California, 'a' residing therein, duly commissioned and sworn, personally appeared_ John W. Bowen known to. me to be the n . Attorney-in-Fact of the Corporation which executed the within and annexed instrument; and acknowledged to me, that- such Corporation s executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my E official seal in said City and County tie day and year in this o certificate first above written. PATRICIA K. STARK NOTARY pUBUC-CALIFORNIA 1. t iaC t �1. �Cty CITY L COUNTY OFSAN FRANCISCO Notary Public, State of California - `0` �Enka rw�. �use Y �Q2'78. PAYMENT BOND .(Con'.t.) This bond shall inure to the benefit of any and all persons, companies, and - corporations entitled to file claims under Section 3181 of the. Caiifornia Civil Code, so-as to give a right of action to them or their assigns in any suit brought upon this bond. _ 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 of the specifications accompanying the' same shall in anywise affect its obligation 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 this instrument has been duly executed by the Principal-and Surety above named, on the first day of July LAFA?ETTE TREE PID LANDSCAPE Pr ipal By . • FIDELITY AND DEPOSIT COMPANY OF MA$YltW Suret ��(•UI;, ttorney-in-Fact John V. Bovey ' . •, , 1 Povmr.of.Afforney 1 FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OfRCB 11AUVA011.M0. KNOW ALL ME.\BY THESE PRESEx-rs:That the FIDELITY AND DEPOSIT ComPANY OF MARYLAND,a cOrpOrn- tion of the State of Maryland,by JOHN C. GAEO E.S ,Vice-President,and C. H. P:xOT, JR. , Assistant Secretary,in pursuance of authority granted by Article Vl,Section 2,of the By-Laws of said Com- pany,which reads as follows: "The President,or any one of the Executive Vioe-Presidents.or any one of the additional Vice-Presidents,specially authorized so to do by the Board of Directors err by the Executive Committee,shall have power,by and with the concurrence of tke See- _� rctary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents.Resident Assistant Secretaries and Attorneys- in Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,mognizaocm stipulations,policies,contracts,agreements,deeds,and release:and assignments of judgments. decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and documents which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate,constitute and appo�H� BowenSam Francisco, Cali£o true and lawful agent and Attorney-in- ute,seal and deliver, far,and on its behalf as surety,a:execution d ts act and deed: any and all bonds and undertakings..................... e 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 officers of the Company at its office in Baltimore,bid.,in their own proper persons. This power of attorney revokes that issued on behalf of John W. Bowen, dated April 17, 1964. The said Assistant Secretary does hereby certify that the afotegoing is a true mpy'of Article VI,Section 2,of the By-laws of said Company.and is now in force. IN Wrr-%mss WHEnor, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLANII,this _�1Qtka day of Jllne ,A.D.l9..7.4_ ATTEsr: FIDELITY AND DEPOSIT COMPANY OF MARYLAND (SIGNED) C. M. PECOT._.s._� By __JOH2i C. GAHLITIER- (SEAL) Assistant Seadary vim-President STATE of MARYLAA•D a: Cm OF BALTmoRe On this 10th day or June A.D.19 74 before the subscriber,a Notary Public of the State of ]\laryland,in and for the Cary of Baltimore,duly carnmiuiorted and qualified,came the abovrreamed VtaPresiden[and Assistant Score of the FloEtrTT Asn DRtostr CourwxY of hfARYI AND,W me naUy Lnowa to be the individuate and offiexn descnbed in endo ettcuted the pteexditeg itratrurnent.orad they each uicnowkdgea the tsecution of the same,and being by me duly sworn, - severally and cath for himself deposeth orad with.that they are the said ofian of the Company aforesaid,and that the seal affixed to the preceding irutrutnemt is the Corporate Seal eJ said Company.and that the said Corporate Sul and their signatures as such officers were duly ed and subsen�ed to the said instrument by the authority orad uiirtction of the said Corporation. IN TEsnuo\T Wainuior,l have hereunto set my hand and afized my Official Seal,at the City of Baltimore,the day and year int above written (SIGNED) (SEAL) Notary Public Commission Expires.JA1y_1s_19.7.4 CERTIFICATE I,the undersigned.Assistant Secretary of the FmELm A"Duwrr Courawy OF 3,Wm Axn,do hereby certify that the original Power of Attorney of which the foregoing fs a full,true and correct copy,is in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Puwe of Attorney was one of the additional Vke Presidents spe- cialiv authorized by the Baud of Directors to appoint any Attorney-in-Fact as provided in Article V 1,Section 2 of the By-Laws of the FweuTr A.N-D DEPOWT CoxrAatr OF MAaYum Th; Certificate may be signed by fac itm'Se under and by authority of the following resolution of the Board of Directors of the FllLt301:.TL DEr0:1T t.ourA\T of a1ARTLA.x-n at a meeting duly Called and held On the 16th day of July,1969. RFsOttt�:-That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company,whether made hetetarae a hereafter.wherever appearing upon a certified copy of any Powe of antwonrxy issued by the Company,shall be valid and bimliny upon the Company with the same face and effect as though manually atfiaed.' i!TESTi:so.w Ulniu&EoF.1 have hereunto subscribed my name and affixed the corporate seal of said Com�j`� tw first day af July 1977. 1f20 �• 1. .Gtsfi�_�_ finny--Cxl. tvaeot ArsireanS Serrdary �.,.•••,. � ��[fir I!� T t_ t t :`1 m)£' � J � - 4.-.ii i� _.. y.. -.e'>- •..,..wr -...-aa.� �_� .r r .:r� �,�c„1,>,.• ,a ,r ... Cook Lisnaroon $ Greathouse j cQ !.!:!a t.FFC T':i.Z CO:EG•,;C.T 2930 Lal.es:lore Avenue f Oahland, CA 94610 Industrial Indemnity Co. I El Heinz Raeth & Sigrid Raeth LLMR DBA: Lafayette Tree and Landscape Gw:v-N, n 530 Florence Dr, LETTER Lafayette, CA 94549 ,, E LETTER This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. COCrANY PCLCV Limits of itnT ouun f 7 I LTT[R T IRE CF INSURANCE PCEICY NUMBER [APIRAT)ON DATE OCCEACH E AGGREGATE 2"•`' i GENERAL LIABILITY BODILY°UURr s s • ~- A[xccuPRE.msn_res. G747-4315 /1S/79 S00 00 . PREIAEIS-40F'CMTgkS FROP[HT•r OALAGE S S y ❑E HuSrm AND COLLAPSE s0 00 ,s ❑L'NDtRGRODND WIZARD =;1+ FRODUCTSCOMPLETED OPERATg6000.Y OJJUR'r AND lS HAZARD _ �• ❑COMRACIUAL INSURANCE PROPERTY DAMAGE S f BROAD rORM PROPERTY - COMBMED - {{��-71 DAMAGE 0 sY` INDEPENDENT CONTRACTORS - PERSONAL MJURT •Apynsta PHx1wUC*.PNNO $�Q L` OpewNalMNWre. I } AUTOAOia LItMLITY BODILY INJURY f - (EACHPERfON) + A�nX]covmHENSNE FORMG747-4318 3/15/79 BODILYMsuar OwMD I [EACH GGCURREritE) ,;1 ❑HIRED PROPERTY DAMAGE f `..- �NCN�uD B0D4YMJURYANO ti•2 PROPERTYDAMAGE '2 COMBIKD - EXCESS LIABILITY BooltYwJURYAND '._"_-"I; ❑ UMBRELLA FORM PAMtM DAMAGE s f ❑OTHER THAN UMBRELLA "'- M coACOMBINEDFOR }. WORKERS*COMPENSATION STATUTORY x: A and t 778-5948 /1/78 EMPLOYERS'LIABILM OTHER ` ?--'GISCRIP)IDN Of OPERATgN5.10CATgNS.-N1HCtCS III It is agreed that the County of Contra Costa is named as additional insured.as respects work done for the County. Blanket Contractual- } liability is included in policy coverages and it picks up the hold harmless and indemnity a reements. Cancellation: Should any of It%e above descried policies be cancelled before the expiration date thereof,the issuing com- pany will endeavcr to mail Mays written notice to the below named certificate holder,but failure to mail such notice shall impose no obligation or liability of any kind upon the company_ Ncvr AND...DRLss crcrR Vis* +c.oER Contra Costa bounty DATED 6122/77 f Public Works 725 Court St. `. Administration Bldg. R3. 1IS � � . A Martini,. CA -�• �—� �-+•�-� Attn: Mr. Marble AD,HDRIZEO RE 0LOA2�1 ' The In the Board of Supervisors of Contra Costa County, State of California June 7 ,19 77 In the Matter of Report on California's Economic Growth. The Board on May 3, 1977 having referred to its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and recommendation a report from Assemblyman Daniel E. Boatwright with respect to the interrelationship of federal, state, regional and local government, indirect source regulations, federal land use controls, and regional government approaches affecting economic growth in California; and The Committee having this day recommended that the Board continue to review all new legislation affecting either growth or local planning processes, and having further recommended that the Board develop a philosophy of the extent to which State and Regional planning should take precedent over the local decision process; IT IS BY THE BOARD ORDERED thatthe recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on June 7, 1977. I hereby certify that the foregoing Is o true and corred copy of an order enles on the minutes of said Board of Supervisors on the dale aforesaid. Witness my hand and the Sed of the Board of cc: Board Committee Supervisors Director of Planning affixed thk__Z±b_day of ,r„nn 19-Z7— County Administrator Contra Costa County J. R. OLS SON, Clerk Development Association By Deputy Clark 1SHaW Cram H-24 4177,Srt1 _ 00282 _ 1 Th�e�Board of Supervisors Contra CQ° C flf Caunry krt and ,,..����}} ,,�� Es OttKio Curt of the Board County Administration BuildingCost ( Yn.Garaidt»RunW P.O.Box 911 chief Cart Martinez.California 94553 Coun�( 1415)372-2371 Janes P.Kenny•Rldunotid 1st Oiatncl fleecy r°.hd.n.Martin.t gRECEIVED ra D•stticl Rosen l Schroder-ldaysm 3m DisMtt W cath N.B*M"-Ceneont - J tkl -7 1977 Amomthct June 7, 1977 Eric K Nauenlna-PitgOurg J. it O0SSOu 51h ohtrkt QE eo of erre sows REPORT �^ OF INTERNAL OPERATIONS COMMITTEE ' ON THE MATTER OF ECONOMIC GROWTH AS ADDRESSED BY A LETTER FROM ASSEMBLYMAN BOATWRIGHT The Committee has reviewed the letter of April 20th, 1977 from Assemblyman Daniel E. Boatwright. In this letter, Assemblyman Boatwright addresses his concerns occasioned by what he sees as a trend toward increasing State and Regional regulation of the growth process. He specifically addresses SB467, authored by Senator Jerry Smith, and the mandated use of E-O populations projections by the EPA'in the review of service facilities applying for Federal. Grants. Assemblyman Boatwright contends that the combination of the proposed SB467 and the E-O projections are adverse to the interests of local government. The Committee has reviewed the letter and the reasoning. The Committee has since learned that SB467 has been substantially amended in such a way as to reduce mandatory aspects of State and Regional guidelines to planning. The Committee recognizes the management of a balanced growth process in Contra Costa to be one of the prime responsibilities of the Board of Supervisors. The Committee recommends to the Board that the Board continue to review all new legislation affecting either growth or local planning processes. The Committee further recommends that the full Board develop a philosophy of the extent to which State and Regional planning should take precedent over the local decision process. Eric H. Hasseltine Nancy CU Fanden Supervisor, District V Supervisor, District II Mla'o$lmea with board Order 00283 In the Board of Supervisors of Contra Costa County, State of California June ? ' .19� In Ow Akdor of Approval of submission of Title IV A Grant Application to California Department of Aging IT IS BY THE BOARD ORDERED that the Director of the Area Office on Aging is AUTHORIZED to submit Title IV A Grant Application to the California Department of Aging for the period October 1, 1977 through September 30, 1978 for $7,255 in federal funds for provision o.f training services for the Contra Costa County Area Agency on Aging. �+ PASSED BY THE BOARD oa June 7, 1977. 1 hereby certify that the foregoing b a true and corrsd 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 S Grants Unit offixed this7th cc: County Administrator day of June 19 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging State Department of Aging By l—k—J1141-11 Deputy Clerk Yz. xine M. Neuf 1d EH:dg 00281 H-24 3176 15m - CONRA COSTA COUNTY 29 - 008 OFFICE ON AGING TO: JUNE LARSON, CONTRACTS UNIT, HRA DATE: May 26, 1977 FROM: Jane McClelland, Office on Aging cc: SUBJECT: FUNDING FOR TITLE IV A (OLDER AMERICANS ACT) TRAINING FUNDS Attached is an application for funding for Title IV A (Older Americans Act) training funds. PURPOSE - The "Older Americans Comprehensive Services Amendments of 1973" (Findings 'and Purposes): "The Congress finds that millions of older citizens in this nation are suffering unnecessary harm from the lack of adequate services. It is therefore the pur- pose of this Act . . . ._ to -- (1) Make available comprehensive programs which include a full range of health, education, and social services . (2) give full and special consideration to older citizens with special needs in planning such programs, and . . , give priority to the elderly with the greatest economic and social need, (3) provide comprehensive programs which will assure the coordinated deliVery of a full range of essential services . . (4) insure that the planning and operation of such programs will be undertaken as a partnership of older citizens, community agencies, and State and local governments, with appropriate assistance from the Federal Government." Title IV, Part A - Training Purpose "to improve the quality. of service and to help meet critical shortages of adequately trained personnel for programs in the field of Aging." Contra Costa County received their first Title IV A training grant for F.Y. 1976-77 (7/1/76 to 6/30/77). The termination date was later extended to 9/30/77. County Board of Supervisors Action 12/21/76. The fiscal year has been changed by the State Department of Aging to 10/7/77- 9/30/78. These funds are 100% federal. No County match is required, although much training is done free by local resources. Due to an absolute deadline of 5/27/77 by the State Department of Aging, the tentative plan was sent to Sacramento on 5/26/77. However, Ed Gibson, in charage of the training proposals, understands that no application is official without the signature of the County Board of Supervisors. (If the Board of Supervisors did not agree to this proposal being submitted, the State would reallocate the money to another AAA. However, we would have no training for the next year. Or, if we used more Title IV money for training, it would cut directly the amount which we will have for funding local projects. Neither of these alternatives would be acceptable to the Advisory Council, I believe.) JMC/lm attachment Microfilmed With board order 00285 GEN 8b (Rev. 1/77) Phone: (415) 67.1-4230 CONTRA COSTA'COUNTY 2450 Stanwell Drive, #220. Concord, California 94520 OFFICE ON AGING TO:. Oreitha Eggleston, Consultant DATE: May 25, 1977 California Department of Aging FROM: Jane McClelland, Director, County Office on Aging cc: Ellie Huffman, a Consultant SUBJECT: TITLE IV A TRAINING FUNDS, FOR CONTRA COSTA COUNTY AREA AGENCY ON AGING (AREA 7) Attached is Area 7's Training Plan, utilizing Title IV A, Title III, and other community resources. This is not yet an "official" application for Title IV A funds, because that must be approved and signed by the County Board of Supervisors. However, I do not anti- cipate any changes.at this point. It was not possible to process the application through the entire County system prior to your deadline of 5/27/77, because we have been working out a coordinated system with the educational institutions located within Contra Costa County (Community Colleges and John F. Kennedy University) to encourage the involvement of the educational system in the gerontology field and in providing specific training courses to aid in the delivery of services to older persons. Arrangements with several of these institutions (Diablo Valley College and John F. Kennedy University) were not firmed up until 5/23/77 (and it takes at least 10 working days to get an application for funds through the County process, including signature by the Chairman of the Board of Supervisors). Although there has been some provision of education for older persons, none of the Contra Costa County institutions has as yet been able to develop a system which would really meet the needs. The coordinated system being developed will define the areas which each type of institution will try to cover, to try to prevent duplication/overlap, and try to cover gaps in service. For example, Diablo Valley College may have lower division gerontology courses, .with John F. Kennedy coming in at the upper division and graduate level. University of California, Extension, Berkeley (Gerontology Resource Center) sees their role as providing professional staff training, and some direct help for seniors or their families, but will leave to the community colleges the area of training volunteers and paraprofessionals. We see the responsibility of the Area Agency on Aging to be to ensure training (from some source) for AAA and Title VII staff, Advisory Councils and Committees/Commissions on Aging, other volunteers and staff involved in the provision of services to aging in this county, and _ encouragement of education for the (future) professional. We see the use of IV A funds to pick up gaps not already covered by other educational resources. We are supporting John F. Kennedy University in particular in their attempts to develop their gerontology program. As you know, they are applying directly as a post-secondary institution for IV A funds. This proposal has been worked out in our coordinated program, and will pro- vide directly some of the needs which have been identified in the assessment for our plan. These needs all have high priority for our county (including AAA staff training). If John T. Kennedy University's proposal is not funded, it will be necessary for us to amend our train- ing plan to cover the most critical of these needs. The critical items in their proposal include (1) Advisory Council and Chairpersons of Local Committees on A�ing - leadership development, (2) Senior I &R Aides continuing in-service training, (3 Senior Centers and Nutrition sites (staff and volunteers) - improving the quality of services, development of enrichment programs, (4) Health Education and Physical Fitness Workshops. John F. Kennedy has designed their program to meet the needs of older, and employed persons,with emphasis on afternoon and evening courses. The courses being designed for the AAA "population" GEN Bb (Rev. 1/77) i)128S Page two May 25, 1977 , (tuition free) will be open to others in the community with the payment of the regular tuition. A training needs assessment was done in 1976 prior to submission of the current year's plan. This has been updated by means of (1) discussions with the Advisory Council members and Local Committees on Aging, (2) AAA staff development plan, including AAA Form #214 completed by each staff member (attached), (3) discussions with Title VII Director and major sub-contractor (Home, Health and Counseling), (4) indication of training needs by ' Executive Committee of Senior Forum (represents all Senior Clubs in County who work with Senior Citizen Centers), (5) discussion with subcontractors and other agencies. regarding their training needs, (6) some discussion with individual seniors. However, in our opinion, we need a thorough and definitive needs assessment which we have not had staff time to do. Therefore, we are sending in a revision of our current (1976-77) training plan (separate letter). This revision is to permit the inclusion of a thorough educational/training needs assessment for the County, to be done between approximately 6/15/77 and 9/30/77. If information comes to light through this assessment which should significantly change our training plan for next year, we would need to file an amended application. I would expect this to be done prior to 10/1/77. The groups eligible to receive training through our Title IV A and Title III funds in the 77-78 year are: AAA and Nutrition staff and volunteers; AAA Advisory Council/Board (Area Agency)/standing Committee members; Local Committees/Commissions on Aging; Nutrition Advisory Council; Title IX and CETA enrollees involved in senior programs; subcontract staff and volunteers; other staff and volunteers in the community working on programs for older persons (example, paralegals, senior centers); potential/current minority subcontrac- tors. For details see Form 2 attached). Priorities for training are established for these groups in the following order: AAA staff; AAA Advisory Council/Board/Standing Committees; Nutrition Title VII Staff/Council; AAA Subcontractors; Title IX enrollees/staff; Local Committees/Comnissions on Aging; other staff and volunteers in community working on programs for seniors. JMC/lm attachments 0028`7 PLANNING & SERVICE AREA: Contra Costa #7 . ATTACHMENT A FORM 1 STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A (For each objective complete 1 set) Statement of Objective (41) AAA STAFF DEVELOPMENT To improve AAA staff capability in coordination, planning, and program management through courses, workshops, and conferences covering management skills, gerontology, and the specifics of service program design, development, and implementation. RATIONALE FOR SELECTION OF OBJECTIVE As the AAA expands its involvement in service funding and technical assistance to those concerned with improving the delivery of service to older adults, it is important that staff skills be continually upgraded. Training scheduled to meet this need will cover basic administrative and programatic skills and information on specific service categories required for a comprehensive system of services for seniors. Where training resources are currently available the AAA resources will be used to defray costs of participation. Where necessary training resources do not exist the AAA will work with potential providers to de- velop the appropriate training activity and use AAA funds as needed in the development. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF COMPLETION #1 Develop Training participation monitoring procedure 10/31/77 12 Begin 77-78 Training Activities 11/30/77 13 "Mid-year" review of AAA staff Training activities 11/31/77 04 Project AAA staff training needs for 78-79 5/15/78 5/25/77 PLANNING. & SERVICE AREA: Contra Costa i#7 ATTACHMENT A FORM I STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A STATEMENT OF OBJECTIVE (#2) AAA ADVISORY COUNCIL AND BOARD DEVELOPMENT Expand Advisory Council and Board awareness of basic issues in gerontology, service system components, and governmental policies through participation in Andrus Center summer program and local, state, or national conferences. RATIONALE FOR SELECTION OF OBJECTIVE While Advisory Council and Board members bring to the welfare of older adults and valuable experience in various program and service areas continuing training is needed to keep them abreast of current policies and regulations and new developments in the field of senior services. Participation in Andrus Center offerings and various conferences offered by groups active in senior affairs and related fields has proven an effective way to strengthen Board and Council member functioning. This approach will be continued this year.. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF COMPLETION #1 Provide for monitoring of Board and Advisory Council training in training monitoring procedures. 10/31/77 #2 Advise Board and Council members of the training available under this Objective. .11/30/77 #3 "Mid year" review of Board and Advisory Council Training." 11/31/77 p4 Review results of activity under this objective with Council Training committee and project Board and Council training needs for 78-79. 5/15/78 002 .. C7a7 5/25/77 PLANNING b SERVICE AREA: Contra Costa County 1#7 ATTACHMENT FORM 1 STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A STATEMENT OF OBJECTIVE (0) LOCAL COMMITTEE DEVELOPMENT Through local workshops and courses for up to 160 persons assist Local Committee members to clarify their roles in the community and to develop the skills needed to fulfill those roles. RATIONALE FOR SELECTION OF OBJECTIVE The Local Committees are critical elements in the AAA operation in Area 7. They are a local focus for senior concerns in the various communities in our County and provide valu- able input for AAA planning and coordination to improve the service delivery system. To help them in their work we propose to offer.classes and workshops on their roles, provi- sions of the Older Americans Act, needs assessment, and problem solving on specific com- munity service needs. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF _ COMPLETION #1 Include Local Committee training in monitoring and evaluation procedures. 10/31/77 z2 Advise Local Committees of available training and negotiate training dates. _ 11/30/77 a3 "Mid year" review of Local Committee training. 3/31/78 F4 Assess results of Local Committee training and identify training needs for 78-79. 5/15/78 00290 PLANNING & SERVICE AREA: Contra Costa G. ATTACHMENT i-- FORM -FORM i STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A STATEMENT OF OBJECTIVE (14) STAFF & COUNCIL DEVELOPMENT Build capability of Title VII staff and council through participation in gerontology courses= courses and workshops on general program skills, and classes and workshops on specific nu- trition project skills and supportive services. RATIONALE FOR SELECTION OF OBJECTIVE While the Title VII budget provides some funding for training the AAA has a responsibility to make IV-A resources available to enrich the training program for Title VII. Pooling resources from VII and IV-A will enable VII staff and council to participate in training which they might otherwise miss due to Title VII budgeting restrictions. This activity will , also promote a close working relationship between the AAA and the Title VII• grants to the 1 mutual benefit of both organizations. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF COMPLETION Al Include Title VII staff and council participation in training 1 monitoring and evaluation procedure. 10/31/77 A2 Advise Title VII of available training and negotiate specific date and particulars of resource pooling for each training item. 11/30/77 A3 "Mid year" review of Title VII training. 3/31/78 A4 Review of Title VII training results and identification of 78-79 needs. 5/15/78 • I 00291 5/2517 PLANNING & SERVICE AREA: Contra Costa 97 ATTACHMENT FORM 1 . STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A STATEMENT OF OBJECTIVE (315) VOLUNTEER AND SERVICE PROVIDER STAFF DEVELOPMENT To improve the quality of service provided to older persons throughtraining of volunteers and service provider staff in basic program skills,_ general issues in gerontology, and specific program areas. RATIONALE FOR SELECTION OF OBJECTIVE In order to improve the service delivery system the AAA will use various strategies to help a wide range of service providers expand services to seniors or add such services to their activities_ Many of those involved may be asked to assume unfamiliar roles or deal with issues which are new to them. It is important that service providers be aware of senior issues and needs and how best to serve their older patrons. As the County focal point on aging--and as a funder of critical social services--the AAA should provide appropriate training as part of its technical assistance activity. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF COMPLETION #1 Include training under the objective in training monitoring and evaluation procedures. 10/31/77 f2 Advise appropriate individual and groups of available training and procedures for establishing training dates.-~ 11/30/77 `3 "Mid-year" review of training under this objective. 3/31/78 #4 Review training under this objective and identify 78-79 needs. 5/15/78 00292 5/25/77 PLANNING & SERVICE AREA: Contra Costa :7 ATTACHMENT A FORM I STATEMENT OF AAA TRAINING OBJECTIVES TITLE IV-A STATEMENT OF OBJECTIVE (16) CRIME PREVENTION'SERVICES To sponsor at least three # day community seminars on Crime Prevention and the elderly in various parts of the County. RATIONALE FOR SELECTION OF OBJECTIVE Widespread concern with rising crime rate and victimisation of the elderly was expressed at the public hearings on the Area Plan. In response to this concern, and in recognition of the stifling effect of fear of crime and violence, an the independence of older persons, the AAA feels that some of these difficulties can be alleviated if people understand what they themselves can do to better protect themselves. MAJOR ACTION STEPS TO ACHIEVE OBJECTIVE ESTIMATED DATE OF COMPLETION #1 Include Crime Prevention Seminars in training monitoring and evaluation procedures. 10/31/77 R2 Negotiate with Local Police Department, D.A_'s and Attorney General's staff for their participation in the seminar. 11/30/77 #3 Schedule seminars in specific County areas. 12/31/77 #4 Initiate Crime Prevention Seminars. r 1/31/78 #5 "Mid year" review of training under this objective. 3/31/78 #6 Review training under this objective and identify 78-79 needs. 5/15/78 A 0,1293 5/25/77 d O O O ^ b tt• •O l _O O O CD O Lt1 eC It O.•N- C W ? LO O t0 14- 0 _ r t7 Ln N_ O J U O C W E r-- r• tl W C r LL-N J o►• W O Z O !-- Wo S d t-•N X C C W O W= •4 4 W O to s LO � O � c. t-t r t H u as 1W 1 V Y oo� ocas � a w � nci E m a W o ►�- , , tom- 7 .in tm C W U, ii4- OO }� o`z c t- >,41a rn-0 o H4- to bo b Uo W ..0� t0 o a rnxW Y v Y4- W a•V++ 2&. -'s 0 O Q O l7 ra O Q In > W dZ a}.-r 7t•+ m m C7 >,O N (4 u 1- 4j - CO\to .- CC7 tV-I.O Oto YL GU iU0 iO•+ C7 C _jJAUU • W C O 0 O O O IL ¢ Cn O O U-1 4- a G.O C1 A U h 03 W i WfYZ *• W N W••+ G O O O O O O C 41m ? O F Z N n W a.C-•¢-+ tl tl tl Kr m m tl m S.- go a O1 O CSL•' r h r r F F F n.Nr C a O h W Q E S- 4- 4- t w W e In t o3i c o l r 4- r C C..1 m 04-- L 1 E a O to t0 O w g w LaiC.)CWj a o o 4-1 to to _ a o E a c rnv en E +-I `� -O i++ C C-i•1+� O E a C.- i r6 Z m 0 0 N N \Q W W to to O O•r• t0 U La•.- O to W i+1 Q 2... 4J as C W. a Q •CL i r N G, Of Y W a O1N 4-- 7 cn 4- i+_> O a C9 Z O tU Q u N t0 W O C Cl�+-0 N 177 W•.-O O 7,i..r Z+ C C E W i +�++i+-N E i i L i - a Ono (0 3 ^W +� a oa 0 0- >, T 3 a to CD W ++W +•D 00 �-+¢r 41 N to N 2 ti O O a I E Q W E 7-a 3+�O +•1 N—C E S=-CC m i >,oW m ZE zUCJ Co tA W :3+-+o C to Z a0, a X +�i U C •t•+r W0 04- N Cent V)O z— E— -a-r- C 4- C 006-- "E i i o i 41 •�i F C}CO Z W N 3 N 7 R U t--t t--t•r- In N 0 W d W N a OW W t/!►+ N N O N i V1 t--t C Q i r U C 7 W i Ll H U O C C }-11• i W O V i m W i 7 •.- I W O v +1 a C C O QWC• W4- epi WNW OO Q)u W4- 01 r CRiO •ri C U d r OW an+D C U r c 4- t0 b•N a = W rn to x N 1... C r A O N 4-A t0 Y r +1 O +►W c U U N i O'o i U S-10 tO C W•. O i O 4�to 4J O•r W 0%0 N it/) h W 7 i E-0 O FCU NS a)-i y 11. . W N C o z E V O i C i 1 O S- h O U r +- C W 0 c W - c OG N ccn+1 E4- utiu p t0 Qy to 413 Q i W WO•t-- t..) •Y C E a 3 4- E U 3 00 v a 4- •V O O L a o .3 v Orn W f 0 oil O i�2 d +> > fn U Z tZi E t0 ++ C.)W - >►•t a Q W 7 TS i r O O Z W .•d v N CJ i C7.-t - 0/u N > N h d/ r q Q E W C7 O C O Cl 00— C l K CL y Lx—:E> a c N a) C u C t0 Ui >, t > W+- 4-►•.- a W Oen r r •.- a my 3 C" •1 v+3 ta+t c W z v _ O C O O C O U U 4j r W +J O1 W to N .y C) A i W U W> .W 4J N r+1 +L C a to 4.Ay, N m CL C-O1 G_ E o E C 41+-s W i W 4 i r o c W rn •+ CL 4 — v Xo E = o s� O1 C C O <Orn '1q J ¢ C O O U CCO u W to— W rto W CP i•.- a V W N1 r O W O U Z z v .a E a W W > c> c of u > c > tri•.- c Ci >,� +b C9 0UW Wr Oa•r- bEL +2 +JC O A C U•�+1 i p.+o b U W W C i t0•r r •.- r U a+I O - •.y- -3.►•.G W a vt a U•r—In W O u $-.a Q C J a O i u W W 01-0 >4- 7 en •.- tl ca OO EOc atUWbEG [Ti J Wp >, a •Ob > O O •t•'1 W•r r d E OCU E sf i N a W •r.- n N CO .p t ++t- > O 4-4 0•i-1 Q t r n O W ito a i LO 4j UVt7 O C W UR iJ \ } 1 ••7t _O 3 In 4J W a i 7 7 H L 7 W Cr L c N to C W ul•O i t W CJ a++ E'•--•- Cl W O Z W+I Gr0O W bO•ON C•MV U t7 c0 to ,yt iC W > O i 3 a+-r-- W07CC 0.--- a0 LW 30 O W C7 } O- O In W V U fi l J 3'O U U Z•.- W O E U to a. J C4 Q Li 00294 O O O O _ Z ¢ N t0 N Y N t1^Ii } 7�. a W r• f- m m O 1.- 4R • t0• J U X' d p¢O W W t1.to W J OQZ= f- �G m O O O O O O r- CD p 1ti N 000 n N N M �^ Q Q!- •-+ N �.. 4s► - 1 C U I C O W O L 1 1 t Ni01U 0) t 1 1 C Z+ OL L. Ir O 4c W - CU ns -a O O►•• a W W Y r C C L W W A 7 1n (._Z t71 •�4- L A -C A O U to 0.W -O J Z u C a C C•O> W►+= O > W O W Nt A 4•aO O3A V> tn rO W N C- �pC i AV U -4-1 L L a A V IV O �--►r p- L 4j L N A N C+� >1 a 7 > L W L F- ¢1- A Nr -OA 0.W NN 4-1N0 aAir0 tV uj A N O E C W - C1 0. Oz 3 H t•••O O -f� • W � A Z C- U O •C r O Z►+.r 4� O N w > CA L c 7 A L Wr Ur A•r a N W d W A Y W 4--v6) m" W - +1 t0 cm y C> Q U 4. U 10 V 0- L> c 5- U.0 4-1 rh >1 U q!� O A C c=-0 H 0 0 W W !'� O O4j O A C47O O�t1 Q JZ W W N A 3 01E4• UO OF-Z..4•rr F Z W U- :c O O C7 O W tY= _.t N W ti W > C t-• W C)O¢G D C�C !-tJ L Q 4.1 W I W S- -a-- aatf O L I i E t •O d U)- O C 01 U L 41 t--1 d tt O U O A L C 1----4- C O W W Z O to a 4J L O A L ••A n A A L C C O L U>a•^ W r d N C 7 C Q O > d 1 W O V +�b a2 4-J W In A EEt WEW t+7 7 OIOLi Lr UCr W4.1 O co00 v O •.-tLC CMt2) W Ct- L •a. O Z "X=a L O 3 0 i A Ytn 4. S- 0 O U N Q O 3? CL N d i r O.O•t•1 L - i Z O 0. L L W O 1-• L W N W c R 1 U E B A a. y L etl O CD C C A A W N 4� N 4J•••t 0-'0 O=A 4J O A N U 7 -0 W N Z oDOa v 0-Q C A A A>4J r 04.1 W A ••4^1 L Wr L t01 cn 1••1 tl. E O C 0 -Q •.-r - A+t 1 L A L O A >O Z Y O N 0) in •.- WC4•� 4-P3 L WL3V O > OOC A•0 1 . .-. Am:*CA L EL dU'0•-rN r 41 0- OfrUL OW4JUA toQ ¢ CD a W 0 3 L 4-1'v,r H N A >1 O•�-E A¢C A E W d' C7 O Z W .0-r L H O•1-i r i O a 41 L > A •. E C IY W 1--- W to•-� 4J Y d O F--O A O L r r n W W - 4J Qf t0•r- 1-•=¢¢ C to UO 0.4-C-) O+-41 O.V W L d4- V 4.)Y to C L-0-a U Lr A d' QWd 3 cr A4- UUA I C4- O 104-•e- EinL CM S- •.- A > C:> t o a.F- 7 A E S- W 43 c to 4- A >1 W 3: o o 4- a. L H t: LL- O OO N41AOL 11+- O Q14.1r to 4.14- Lrr Oi O 4- W _ >• U 4.1 to i 4+O In'0 Z t0 to E to Cl G1 A V r d V M O to tY � C 7 a. - 1 ` 0 4J >? 1 I C • to C N C - 4-1 W 7Y W 4-1 W•1- U r Z O L NL a.0 > r O1 W N L c A O O E 1 W U 41 L r r A A 7 4� O C 4-1 •'' N -41 W f- a 4J >.L O C A C to-a U •.O A .5- 4j•� V rr 01O W L W - -0 W A E C W C C i CC Q A o o U N.0 C E C C1+7 U 41 O 4J W O L E W L - 0 Ica c c di-4.3 E t L A o x o a -t - +- 4-4-- 0 3 U44 n W c- 0 41 a++ to >•,v c 41 0- A � Q L C i r C U A a t- C CM ••U 4- 7N 4.1 O oa 00 t00AN LOJC u/ U4-r - Wr W C j 4- it W NUr L4- O•r +/AOA C > 00 W C W CU -.CL OG 7 U+� C ?•r- a0 W S. z ON t9 W4� 01 W> A 0MU4.3 W -W E O = L E to aC >%dYJO \CtO W CORA -0 d 4.17 A ¢ s W•r 4., to 04c E -A •• o u ►- 4- 1A W C U - E 4J L C L 4.1 a. 4.1 L 3 c u Ab >, 4J CL W to o W U)- 0 t.t o li A W •.-'r• L C-r o0 4.1 U d••741 V Of O 4.L W L N 4- O > U OfM-1- OO W AO C 10LcO a WC CQO r - c d La 4-130.70 04- UOI 4�L 7 en c d E C.0 o s e c Z W L E atl A A O O•r W W V - N O >•� W U 7 A A W S-41 4-4-1 ' L -L E p i- U to 4J L G 1-- C N L W to 4, O1 L c 0 d N N- a 0 N A W W N C •y a•�- Z A L a W A O o a- W U s E 7 tT+> > U W O N A O L•r• O 3++ L das E L O W Q A L -r r 7•.- > L a U 7 L to to t/1 to.- 11 O 4J 4+ W C�0 O N 41 > .1 L V 1T4 4..1 j N r a. W vl c A O 4.1 4- U ttl 1. A W 4-r U L W A W W O •Cr .-o 00 9 1.0 W QC00 gT tT i > CA L 4J O)r-W 4)C 3M 4J 3 A A U4•+ > E C� C E E CY.0 -A 1 t'fl A L A W>1 CAr A•e-•.-- N O 4-1 C> I Y ��`ll o W 01 L C �tp0 O L r C U O W V L•r `� t•� r- E L C W.C' C;43 V C•.•- OI C 4-1 M W• ; 1 •ice •7 j r,1 4.1 =-'m U C C L d A.0 W•O U Q 4.1 A C C L+1'fl to 3'O N W Ly t}i :24-(31,0 OO V¢<L W to E++a S- --j t0 W LCd� OW10 19 JA t7 • v CONTRA COSTA OFFICE ON AGING 2450 Stanwell Drive #220 Concord, CA 94520 Planning Service Area #7 SUMMARY RECAP OF IV-A TRAINING FUNDS j ,. Cr Title IV=A Budget 10/l/77 to 9/30/78 TRAVEL .$ 990 SUPPLIES, FOOD MATERIALS, BOOKS c `.75 . CONTRACTUAL: CONSULTANTS 450 COMMUNITY COLLEGES-, 3,240 OTHER: MEALS A'LODGIN6 1,275 REGISTRATION FEES AJUITION 1,165 TOTAL $' ,7,255, (No expenditures are planned for personnel, fringe benefits,= , as AAA staff costs are met through Title III, or,equipment, ' or "indirect cost rate"_ ) AAA 5/24/77 (10293. CONTRA COSTA-OFFICE ON AGING MONITORING AND ASSESSMENT SYSTEM TRAINING SESSIONS EVALUATION NAME PERSON TRAINED TRAINEE STATUS [:]AAA STAFF F] VOLUNTEER [D OTHER STAFF D ADVISORY COUNCIL TRAINING TITLE TYPE OF TRAINING z CD TOTAL ATTENDED AAA ATTENDED a ce NAME TRAINER vii ES NO o SPONSORING AGENCY POST 2ND Q [� DATES ATTENDED TOTAL HOURS AAA COST MATERIALS PROVIDED? YES❑ ND WAS TRAINING VALUABLE? WAS TRAINER COMPETENT? z WHO ELSE SHOULD GET THIS TRAINING? (STAFF, VOLUNTEERS, CONTRACTORS) 0 WHO COULD DO THIS BETTER? (AGENCY, TRAINER) DO YOU NEED MORE? AAA FORMA 212 (5/11/77) n929! CONTRA COSTA'COUNTY•OFFICE ON AGING MONITORING AND ASSESSMENT:SYSTEM STAFF DEVELOPMENT PLAN Staff Member Position Education, Training, and Employment Goals IFZUed out by empbyee) • ; Education and Training Growth Areas IUV-ed out by.aupeAvcaon} • Area Plan Action Ste s'fdr Trainin' Date Action Step Attended Employee's Comments - 0.299 AAA Form r 214 (5/25/77) -- r i ILI:. Su'.le it t.ofifornnx Health and Welfare Agency f; erns oranaUry MAY 137 To Directors, Area Agencies on Aging Dote Xay 6,, 1977 From California;�SIIV poimf Am�9 John £diAs.blec: AmendAllocation 7.. lnan_ . The purpose of this letter is to amend the Title 17-A allocation plan which was transmitted to you in our letter of April 20, .1977. The original was inaccurate and we�a to s gin plan , po gine for the error. We had _ not utilized appropriately the updated,1975',data. The attached allocation plan is determined:on the same basis as last year's Title TV-A allocation using the 1973 census figures of the 60+ population. We regret the necessity of adjusting the,allocation, but thew data,. utilized to determine the attached pIan;is.more.appropriate tor;allocating Title IV.A training funds. attachment cc Regional Offices f - r t _ ; 5 Y nn2M AREA AGENCr ON AGING TITLE IV A'ALLOCATION Fr 7"x17$ 5263,930 60+ Fercent Allocation Populati (19750on 1. Area 4 Ac 1351700 -0522 13,777* r 2. Area SA Oz.Spa 81,300 .0313 8,261- 3. Area 5B (Marin) 26,500 .0102 2,692 - 4. ,692 -4. Area 6 SF 11{4,100 .03% 14,622'� } 5. Area 7 71,600 .0295 7,258 E !� 6. Area 8 t 77,7(0 .0299 •0299 7,892 7. Area 9 +'.U-.4. 148,400 .0571 15,070-nsEzz_8. Area 10 SR �a c;r,,214,o0Q .0439 11,587r 9. Area 11A ,'�; �` 60,400 .0232 6, � 10. Area M (San Joaquin) 47,900 .0184 4,856- 11. Area 17 Ta;•4,- 110.600 "01426 11,244' 1—�3r 12. Area 19 ILA Co• 563,900 .2269 57,247-t 13. Area 20 Sa..9u.ar.1.101,500 -9390 10,293- 14- Area 21 103,900 .0400 10,557- 15. Area 22 v :,.-Y 181,900 •0700 18,475,,r ►$� 16. Area 23 S,. 7r7a 210,600 .0810 23,378.- 17. Area 25 *,+=c.=L 419,500 «1614 42,598- LL—, . *Source: Administration on Aging, Washington, D.C. Reference Date: July 1, 1975 00300 of Cotit_rnia _ _ APR Hcolth and Vlelfore�.grncr M © rcr. C! FJ To P.rea Agencies on Aging Dote = April 20, 1977 Directors IPA EN Dreltla Egg1C+iAa �S From c Coli:ornio Depor:asent of Aging �S..r ' Q� Subject: request for Title N-A Training Application ' Pursuant to AoA-PI 77-13 dated Daub 5, 1977, California's Title 1'%r-A allocation for FY 77/78 is $527,861. This , oma*ion its for on fll vear con*-"��;no__Octoter 1. 1977 to September 30, 1978, and is to be used to meet in-service priority. training needs at the state and local levels_ Uhile AoA did not mandate specific areas in which training under Title IV-P_ must be undertab:en, Aoa did recoit:aend the following relative to program approach. a_ "A minimum, of SOIL of the total state Title IV-A award must be expended for the development and delivery of training which serves the needs of specific Area Agencies on Aging and Nutrition Project Agencies, as identified by those agencies." b. .._Give priority consideration to post secondary educational institutions in selecting appropriate training organizations." C_ ".._encourages the development of consultation relationships on the part of State Agencies, P.rea Agencies and Nutrition Project Agencies withe5 ronto-• logical education•to assist the network in the eavelopsent and implementa- tion of both current and long-range plan for meeting manpower and training needs." d_ ___at least b�a of the funds should be utilized for act}vibes directly supportive of the involvement of the educational community in the delivery of,avpropriate training-" Under this approach funds may be used for the following. a. -devel—clAent anc delivery of courses designed to meet needs identified as cora:-on to a number of individuals with specific emphasis on courses offered in the late afternoon and evening so that they will be available to persons working full time during the day. b. tuition and related fees to meet specialized reeds of indivi2_als that can rot ap=razriately be met under paragraph (a) immediately above. 01301 . -2- c_ faculty developmppt costs to train or rexzain_persons who are teaching or plan to teach courses under paragraphs (a) and (b) immediately above. Up to one-third of the Title :EV-A award may be used to support such activities as conferences, short-term institutes, or individual consultations by experts.' The Department of Aging will be using the same approach as last year, that is, contracting directly with Area Agencies on Aging, allowing AAA's to enter into contracts with training institutions within their service areas, utilizing fifty percent (SOIL) of the State's allocation. Since the Department of Aging will be negotiating with the AAA's for fifty per- cent of -he State's allocation, Area Agencies on Aging are requested to submit completed applications according to the following guidelines: 1_ Area Agencies on Aging should submit their applications for Title IV-A funds. according to the enclosed Training Application Format. (Addendum A) a. For EACH training objective, Form 1 Attachment A must be completed as part of the application_ b. Action Plans (Form 2-Attachment H) Lust be submitted also as part of the total application even though contractors may not have been !den tified. A revised Action Plan (Form 2 Attachment 8) to include contrac- tors nay be submitted on or before June 15, 1977- 2. Five (5) copies of the application should be prepared_ The original and two (2) copies should be submitted to: Title N A Training Applications California Department of Aging 918 J Street Sacramento, California 95814 A—M.- Oreitha Eggleston One (1) copy should be sent to the Department of Aging Regional Office to the attention of your assigned field consultant- one (1) copy should be retained for your file. Applications are to be submitted by the close of business Friday May 27, 1977. Applications received date w" be accepted. ---�� 4. Applications will be evaluated and recommended for funding based on the follaa-ing criteria: a. The adecudcy of the needs as-esseent as determined by the s`..atemeats of "Rationale for Selection of Objective". 00302 -3- b. The degree to which the plan addresses the training needs of the priority groups- c. The evidence in the application that the Title VIZ Projects have con- curred in the training activities planned by the Area Agencies on Aging:. Allowable Cost_ ine following would be allowed under a Title IV-A award: - salaries, associated benefits, and the cost of travel for project personnel inclucing Instructors- - necessary supplies, equipment and related expenses- - cost associated with the preparation and development of curriculum and teaching materials- - cost associated with the use of consultants. - cost of publication and distribution of materials developed in connection with the activities of the project- - tuition - travel and per diem expenses for eligible trainees; according to State Board of Control rules- - 84 indirect cost, except for local government units who right z;;ply. (The indirect cost rate for local government units is the rate negotiated with DHEEW for training activities). The St indirect cost or the DHMI negotiated rate should be applied only to the direct costs to be incurred and not to that portion of the budget to be contracted out to third parties. Duration of Funding All Title IV-A training awards will be made as new awards for a period of October 1, 1977 to September 30, 1978. Deadline Date - Friday�Fay7, 1 The deadline date for submitting applications to the California Department of Aging is Friday, May 27, 1977. This means that applications must be in'the 1 office by the close of business on the 27th of I•:ay. Applications received after that date will not be accepted_ Applications must be developed and submitted as per the instructions in this me-orendua_ Incomplete Applications will not be considered_ f1t13i13 -4- iCatlons,mUst inclUder` i .dfi f mpleted Form I Attachment A ry a �,� 5 aleted Form II Attachment Itemize Budget_ Should Prov have any questions, or need ;asssstzsace preoarsng your aaplcataon, please do not hesitate to,contact your'consu2tant 1n the regional office 4 Sincerely. r M Y 4 oreitha'EQglestOA �w. _s r �,� ,,y g,z+✓,� t .y�, �, +. Consultant on Aging r 142 Attachments afa ' 41, - 4 t'A; A x-r�` -5 kj.r�-.a s, S-�+ {r.,�aa KR 0� � k I T. ' �x a r N t h � K F t n - v 4a CALIFORNIA STATE DEPARTMENT OF AGING TRAINING APPLICATION FORMAT FOR TITLE XV-A GPANT. AnPLICARTS SHOULD SUBMIT iiEIR APPLICATION FOR TITLE IV-A FUNDS AS Pt--te THE;. FOLLOWING OUTLINE: 1. Tama of organization, to include address, telephone number and name of director_ 2- Overall goals and measurable objectives for training. (Complete Form l, . Attachment A) �•"% 3_ a) Kethodology - Include.duration of course and training,activity.... b) Expected results /3. List of populations to be trained (staff, advisory councilsP etc_) to.in- clude number_ ,/4. Training needs of each group of trainee populations. (Explain how these• needs were determined) J. Priorities - long term, short term. (Explain how priorities-were deter- mined) J6- Strategies for developing training-' .(Subcontractor selection process, coordination of free resources, schedules, etc.) Complete Form 2, Attach- ment B. • !7- Budget (per allocation) to include, but not limited to, the following:: . a) Personnel b) Fringe Benefits c) Travel d) Equipment e) Supplies f) Contractual , 4 g) Indirect Cost Rate 2:) 0--her •= c2q.2: ! z.-Id jL.=mfr the s+ajgc -items contained.In t_%Ie In the Board of Supervisors of Contra Costa County, State of California June 7 .19-77 In the Matter of" Resignation from the Contra Costa County Drug Abuse Board. The Board having received a May 27,1977 letter from Ms. Jane McCoy, Executive Assistant, Contra Costa County Drug Abuse Board, advising that Mr. R. E. Griffin, representing Supervisorial District V, and -Mr. Dean Felciano, representing Supervisorial District I, have resigned as members of said Board;'- IT IS BY THE BOARD ORDERED that the resignations of Mr. Griffin and Mr. Felciano are ACCEPTED with regret. PASSED by the Board on June 7,1977. 1 hereby certify that the foregoing is a true and corred copy of an order enured on the minutes of said Board of Supervisors an the date aforesaid cc: vr. R. Griffin, c/o Pittsburg Witness my hand and the Seal of the Board of Police Department Supervisors Mr. D. Felciano, c/o City of affixed this 7th day of. June 1977 Richnond, Parks & Recreation Department Director, Human Resources �J 1 !. R. OLSSON, Clerk Agency By cl Gl7LU r7 " 'tAn O)t ,Deputy Clerk Drug Abuse Board Jamie L. Johnson Countv Auditor County Administrator Public information Officer n'D30s H-24 4M SM In the Board of Supervisors of Contra Costa County, State of California 'June 7 ,19 1Z " in the Matter of. Approving Inspection Services Contracts for Dimension 2000 Cutover, Richmond Health Center, Richmond. (1003-087-7710-503) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Contract for Inspection Services with LaurelRoderick Cameron, 751 Valita Drive, San Leandro, for contract documents review and construction inspection for the Dimension 2000 Cutover, Richmond Health Center, Medical Clinic, Richmond. The Contract is effective June 7, 1977. PASSED by the Board on June 7, 1977. jj i hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors on the date oforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of - Bldgs & Grnds Supervisors ed this 7th day of June 19 77 cc: Public Works Department Agenda Clerk Building Projects J. R. OLSSON, Clerk County Auditor-Controllergy �J Paz, .Deputy Clerk J. Dye K POUS County Administrator P. Burton Inspector 11l 11 30 H•2431761sm 11/It.11' • CONTRACT • Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Public Works Department, Contra Costa County OWL b) Inspector's Name & Address: Laurel Rodrick Cameron, 751 Valita Drive, San Leandro, California - c) Effective Date: June 7, 1977 d) Project's Name and Location: Dimension 2000 Cutover for the Richmond Health Center, Medical Clinic Richmond Budget Line Item No. 1003-087- e) Rate of Compensation: 3.00 per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC CY Contr�L Costa Counter_ INSPECTOR By k— u is Works Direc sure-ko icc Cameron 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 & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and competent to perform the special engineering and administE-ative 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- 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. S. Term. The duration of this contract is the duration of this construction pro eco t, 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 8 Relationship with Public Agency -and Architect. His independent contract re ationship with the Pub is 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. Microfilmed with Eoard or4w p Formed Approved by County Counsel 1-77 00308 • �• b ' Matu: 3 lb:lY -able with Contractur. 10aluall m.'sintain a ' 'dilyaified but undurstaMnC relationship witl: the workmen on the fob bet he shall conduct business only L•hrou& the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not Cive instructions directly to the Contractor's exployra(s) or subcontracto'r(s); and he shall immediately advise the Architect of any case where the Public Acency representatives give instructions to the Contractor"s employees. c. Public Arens Contractor Coordination. He shall effectively maintain close cool last an or the Contractor's work 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.unt; be maintained as an operating unit during conduct of construction work,- And-therefore require special alertness to job conditions which may affeat-such eon- tinuing operations. He shall coordinate necessary intdrrupbions.ot. normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughU familiar with all contract doeurrents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required was built" drawings prepared.by the Contractor's employees (see also 7-a, below). e. Personal Presence i Observation. Be shall be personally present whenever work is being performed CoWn on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by, :he Public Agency, Contractor or Architect; and he shall make direct ;ersonal observations of work being performed by the General Contractor and subcontractor(a) for certification to Public Agency-Owner, that such .cork 1s beim performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice i Sunnestlons. He shall-advise Public Agency on all :onstruct on eat=ers, such as suggesting obange orders or reviewing con- :truction schedules; he shall evaluate suggestions or modifications xhich ,ave been made to accommodate on-the-job problems, and report them irith ^commendation to the architect; and he shall review and make recom- . .andations to the Contractor on all pay estimates. g. Pre-co.-otruction Review of Contract Documents. When so directed y the Public ACeacy, he shall per ora pt rev w of t`.e contract ocuments before construction begins, and make appropriate ecoam andulor,s :sexon :o the Public :senay. ficial Duties & Instructions. The inspec:.y:"s dctisa specially snceratrfr, the prcgrpnx of-the work include tl.: So3.la::..g: 1 a. •fnr. • Reaords A :riles. F.e s:aall =a,.:::. :r& a file of, at.. .rare Of ccate arx of, tsae local, Stat-, --Cl l U. NYBU, NVA, r..., des, regulations s di.esti ves, raquirem an%c. etc., which are pertL..za.t 3 this project, and are provided by th. Pa:i:tfc ACency; and he shalL A?rsain a corplete file o: all drawinen, s;-e f1ca:icras, contracts. aani-t, orders, directives, etc., which deterviue work to be done +sir. . v (see also E-d, above). r • ..b. Diary and Parts. He shall maintain Sound daily diary, 'noting therein job problems, conferences and remarks; and he shall ; submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying informatiori 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 areas 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 delivery 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 semi-monthly pay periods of the lot through the 15th and 16th through •the last day of the month. Payment will be made on the 10th of the month or on 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 [forks 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 'tobodily 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 Interoretation 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 NC-61:- -1C/75) _ j 00,110 In the Board of Supervisors of Contra Costa County, State of California June 7 19 77 In the!Natter of Bids for the Remodel of the Juvenile Hall Kitchen, 202 Glacier Drive, Martinez. (1120-099-7710-606) This being the time fixed for the Board to receive bids for the Juvenile Hall Kitchen Remodel, 202 61aCier Drive, Martinez; Bids were received from the following and read by the Clerk: Alhambra Electric, Martinez IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Warks Director for review and recommendation. PASSED by the Board on June 7, 1977 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minufes of sold Board of Supervisors on the date aforesaid. Witness my bond and the Seal of the Board of Originator: P. W. Dept. Supervisors Bldgs 8 6mds aEC'na this-b.day of June 19 77 cc: Public Works Dept. Agenda Clerk J. H.OLSSON, Clerk Building Projects D County Auditor-Controller By l Deputy Clerk AL PODUSS H•24 3176 Um l 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 June 7 -19 77 In the Matter of Bids for Station No. 8 Remodel, Contra Costa County Fire Protection District. (2025-2025-7710-710) This being the time fixed for the Board to receive bids for remodeling of Station No. 8, Concord; Bids were received from the following and read by the Clerk: Elmer A. Lundgren, Walnut Creek John D. Wilson Construction Company, Lafayette The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on June 7,:1977 1 hereby certify that the fon poing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originator: P. W. Dept Witness my hand and the Seal of the Board of Bldgs & Grnds Supervisors affixed this 7th day of June 19 77 cc: Public Works Dept. (2) — County Auditor-Controller J. R. OLSSON, Clerk 2 1 By n�-w .Deputy Clerk N.PO;lc OX312 H-24 3/76 15. 1 r In the Board of Supervisors of Contra Costa County, State of Catifomia June 7 1977 In the Molter of Report on Private institution and Foster Home Rates by the Probation Department Pursuant to Resolution No. 76/801 dated September 14, 1976;.and:. The Board now having received a combined report for the quarters ending December 31, 1976 and March 31, 1977, covering the number of juveniles ordered placed in foster care and institutional programs by the Juvenile Court; and The Board also receiving in the report, detailed information on foster home payments made in excess of the basic rate, and the status of the foster care and institutional placement budgets; IT IS BY THE BOARD ORDERED that receipt of the report dated May 17, 1977, is HEREBY ACKNOWLEDGED. PASSED BY THE BOARD ON June 7, 1977. I hereby certify that the foregoing fs o true and corned copy of an order entered on the ndnules of sold Board of Supervisors on dote aforesaid. Orig. Probation Department Wdneu my hand and the Sea)of the Board of County Administrator Supervisors County Auditor wed this7th day of June 19 77 Human Resources Agency Welfare Director J. R. OLSSON, Clerk 6 f("Ct h.�r n: ril la(i, Do"Clark Patricia . Bell H-24 3/76 15m 111e1�;l. PROBATION DEPARTMENT CONTRA COSTA COUNTY 1010 FLOOR COUNTY ADMINISTRATION BUILDING. 671 PINE STREET MARTINEZ CALIFORNIA 94653 •.IONt 77Z•Z/YO TO: Arthur G hriII County Administrator bate: May,:171 077 From: Cecil Lendrum, Subject: Report an institutional Placements Assistant County Probation Officer Attached is a suwary of our budget expenditures and number of juveniles placed in private programs. This is a combined report for the second and'' third quarter, 1976-77� 11111. Other Actions Acknowledge receipt of report from the-Assistant. County Probation Officer on the number of institu tional.and:foster home placements and expenditures; through,'Narch 31, 1977 CL:slg Attachment z ,r 1 RECEIVED JUN 3, 1977 `r J.L OLSWN CLE1tK BOARD OF SUPEWISORS C N4M COSTA CO. M314 : X14 - Microfilmed with board ordei[ PROBATION DEPARTMENT CONTRA COSTA COUNTY IOTN FLOOR GDUHTI'ADY INISTRATIOH BUILDING 651 PINE STREET 14ARTINM CALIFORNIA 9,1552 ..IONS 272-21Y0 To: Arthur G..Wii County-Administrator Date Nay.17, 1977; ': From; Cecil Lendrum; SubiW: Report on Institutional Placements - Assistant County Probation Officer Board Resolution No. 76/801 The following information is furnished on Pr.ivate Institution, Foster Home, and Day Care placements for the second and third quarter of fiscal 1976-77. To make this report meaningful to the Board of Supervisors, it should be noted that out-Df-home placements by the Probation Department are reflected in our Care of Court Vard budget 1572,_ financed entirely by Revenue Sharing, and Aid to Families with Dependent Children, BHI, Social Services budget, 1518. When the Juvenile Court orders a minor placed, the case is screened to determine ifhe or she is eligible for AFDC-BHI funding. Initial placement costs may be charged against the Court 'Ward budget pending approval of-the AFDC-BHI application. - The following table reflects the combined placement activity in the two budgets utilized. for placement costs by the Probation Department: PRIVATE_IHSTITUTIONS ' FOSTER HOMES ' DAY CARE PROGRAMS 1000 and' Over ' 1 under ' 51000/mo Number of Juveniles In Private Programs on 10/1/76 Budget #572 9 2 C 80: : Budget #518 88 X33 31 0 Total 9'7 35- 39 - 0 10/1-12/3f Placements 59 19 23 22 10/1-12/31-Removals (51) (12) Number of Juveniles in PrPvate Programs on 1/l/77 Budget x572 3 l 9 78. Budget x`518 102 41 -37 0' Total 105 it 778 1/1-3/31 Placelllents ' 32 ` 2912 .. 27 1/1-3/31 Removals (66) (3?) (17) (27) Number of Juveniles in Private Programs on 4/1/77 Budget M2 _ 4 0` g ' 78 Budget 1518 67 39 33 315 Total 71 39 41 7 � ARTHUR G. WILL. COUIITY ADMINISTRATOR - 2 - MAY 17, 1977 Private Institution placements during these two quarters decreased by 26 juveniles.at rates less than $1000 per month, and increased'by,4•youths in-institutions..charging a rate in excess.of $1000 per month., There was a minor, change in Foster Home placements and. Day Care School programs. Maximum use of the AFDC-BHI budget #518 for placements funded by Federal/State/County monies has been made during this six-month period. The number of Foster Hone placements in excess of the basic rate can be'summarized on March 31, 1977 as: Basic rate, 13-21 years of age'"is_ S200.00 plus $12.50 State supplement " Number placed at rates under $212.50 8 juveniles Number placed at basic rate of. $212.50 27 SpecialRates,established at $141-50' -1 274.00 t 275.00 1 284-50 l 295.1)0 1 305-50 1 Total Foster 'Home placements 3/31/77- 41 The status of our foster care and institutional budgets is-as follows: Budget #572 (Revenue Sharing) Appropriation $ "664,547100.0% Expenditures thru 3/31/77 (434,910) . 65-5% Estimate 4/1-6/30/77 (150,000)" 22.6% Estimated balance 6/30/77 "Revenue Sharing Appropriation S 79;637 11:9$ . This balance is the result of continued effort by Probation and Social ServiceA n process- ing AFDC-BHI applications, and the sustained'value of Day Care School,`programs.being-used in lieu of removal from the home and placement in private facilities.` Budget #518 -Social Service AFDC-BHI This budget is administered by the Social Service Department without, to our knowledge, a specific amount being identified for Probation placements. .This department will be working with your staff and the Human::Resources Agency in order to develop the necessary, appropriation and level of Federal/State/ County funding for fiscal 1-977-78. A comparison of the first nine months of fiscal 1976-77 to 1975-76 expendi- tures charged against this budget is: Current year 1976-77 $1,151,376 increase 7.95% 001116 Last year 1975-76 1,066,646 The 7.95% increase in expenditures during these two periods is primarily due to the cost of living factor and rate increases recommended by the �.. -.,.r.q .,. .. . . . , .. ARTHUR G.. WILL, COUNTY ADMIHISTRATOR 2 MAI 17, 1977 Bay Area Placement Rate Review Committee , ,`I understand'that+white the rate review process'.is not complete,-for-,'new rates'effective`Ju'ly 1,`1977, the BAPC Coordinator'is.estimaNng an increase-,of about JO 17$ average:for the 152 Private institution budgets, 6at',..are'being,rev1ewe d: , suggest that this report-,be forwarded to the Board`of,, Superyisors,at ,this.time.' A' final report for fiscal 1976=77'will be"prepared;.for your staff and:-Board of Supervisors' review after June 3D, =1977- CL:slg x 'a Rz f d � Y y Y la fv�a- 4- ac's �,- •Cy t � ,� `u> �s �v _ a 47��ry�'� �i�'r�`�.r'�'�z�"' �f�'a�' S'�i•�4 '� f �s $jg y„- l 4 s { 00317 1 1 - In the Board of Supervisors of Contra Costa County, State of California June 7 1977' In the Matter of Letter from County Administrator with respect to Tax Complaints The County Administrator having this day submitted to'the Board a letter dated June 1, 1977 advising that inasmuch:as the Board is receiving a considerable number of complaints about increased property taxes, especially from areas which have recently been reassessed, he is furnishing certain facts related thereto for the information of the Board as well as for all citizens and taxpayers; and The County Administrator having also pointed out that among the many letters on increased property taxes are a considerable number from senior citizens; that the California Senior Citizens Property Tax Assistance Law does provide persons who qualify with varying degrees of protection against property tax increases; that many eligible residents do not appear to be aware of this program; and that application forms can be-obtained from the Franchise Tax Board and from the Office of the County Assessor and other locations; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report of the County Administrator is hereby ACKNOWLEDGED. Passed by the board on June 7, 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: Administrator Witness my hand and the seal of the Board of Supervisors cc: Assessor affixed this 7th day of June ig 77 J. R. OLSSON, Clerk B- Patricia A B 1 Deputy Clerk H-24 il76]Sm 001118 County Administrator Contra. B"IntP. suva"isora Janna P.K,my County Administration Buildingist District Martinez,California 94553 Costa Nancy C.Fshdm (415)372-4060 County J 2nd District a~L Schoodar Arthur G.Will 3rd Dstoct County Adminittrator Wamm N.Bopysst 4th DisUkt &k H.Hassaillm 5th District June 1, 1977 RECEIVED Board of Supervisors Administration Building, Room 103 JUN 3, 19T7 Martinez, CA 94553 J.R.OUSON Dear Board Members: GUNK BOAR D OF SUIEIVLSM . nA ca Re: Tax Complaints Your Board is receiving a considerable number of complaints about increased property taxes, especially from areas which have recently been reassessed. The following facts related to this matter are furnished for your information and for the information of all citizens and taxpayers. The County Assessor is required by state law to reassess all property periodically to determine current market value. Assessed valuation of real property is established at 25 percent of market value for tax purposes. For the last three or four years, both the market value of property and assessed valuations have risen sharply. To produce a more gradual and acceptable adjustment in assessed valuations, the Board of Supervisors has authorized the County Assessor to proceed with computer operations to record such changes more frequently. While the effect of inflation has recently produced unusually large increases in market value of property in specific areas of the County, overall the average countywide increase of valuations, from both-newo h and reappraisals, has been at a rate of about eleven percent a year for the last several years. A homeowner in an area which has not been reappraised for several years is under- standably dismayed by a large increase in his individual assessment (for example, from $40,000 to $60,000 - a 50 percent increase) , but. that individual assessment increase of $20,000 does not significantly affect the overall $3 billion plus County assessed valuation. To a considerable degree, the same thing is true of a substantial valu- ation increase in a particular local area of the County. Further, resulting increases in property tax revenues for the County as a whole have generally been counteracted by inflation and cutbacks in federal and state revenues. County government is experiencing the same cost-of-living increase homeowners are - in higher costs of supplies, services, salaries and other items. Microfilmed with board or 1w 01319 Board of Supervisors -2- June 1, 1977 it is true that if the tax rate of all government juris- dictions (county, city, schools and special districts) were to remain the same, the homeowner's tax bill would increase at the same rate as his assessed valuation increases. The County government itself, however, only receives less than one-fourth (23 percent) of the average property tax payment with the remaining three-fourths (77 percent) going to local tax jurisdictions, most of which are independent and autonomous from the Board of Super- visors. In areas where valuations have risen sharply, such agencies (cities, special districts or zones) would realize a significant increase in revenue if their tax rate were to remain the same. It is reasonable to assume, however, that the tax rates set by most of those agencies will be adjusted downward. As a matter of fact, the Board of Supervisors has done just that by reducing the County basic tax rate from $3.026 in the 1971-1972 fiscal year to $2.571 in the current fiscal year. The school district financing formula established by state law, however, is such that school district revenues and taxes may not drop proportionately to the increase in assessed valuation. Because of the uneven impact on local agencies, the increase in a particular homeowner's assessment will not necessarily result in an equivalent decrease in his tax statement'but a reduction in tax rates should occur. The rate of increase of assessed valuations is carefully taken into consideration each year when the tax requirement to finance the County budget is considered by your Board. The County calls upon all available resources to finance County government operations before relying on the property tax; thus, the property tax only supplies one-third of the funds needed. over one-half of the budget is funded through revenues from the state and federal governments, and the rest through such sources as special fees, licenses and permits. The federal and state government, however, often require programs under the law but do not fully fund them, creating a gap which must be met with County funds, or difficult cutbacks in services. About three-fourths of the County's activities.1such as. welfare and health care) are mandated, which severely limits the County's ability to cut costs. You may be assured that County staff is very much concerned about the level of property taxes and will continue efforts to hold the County tax rate to the absolute minimum to maintain the necessary services of County government. For the 1977-1978 fiscal year a yery conservative budget policy is again being applied to County operations on instructions from your Board; of necessity, however, in this continuing period of inflation, costs go up without any program expansions. 00,120 Board of Supervisors -3- June 1, 1977 The best hope for substantial property tax relief is the, adoption of comprehensive property tax reform legislation by the California State Legislature, and several major bills are presently under consideration. For real property tax relief an important requirement is that such legislation deal adequately with the problem of financing the public school system because over one-half of all homeowner taxes go to the public schools. Among the many letters on increased property taxes are a considerable number from senior citizens. The California Senior Citizens Property Tax Assistance Law does provide persons who qualify with varying degrees of protection against property tax increases. Senior citizens with income less than $12,000 and over age 62 are eligible and assistance is provided on the first $8,500 8'500 of assessed value. Many eligible residents, however, do not appear to be aware of this program. Application forms can be obtained from the Franchise Tax Board, from the office of the County Assessor and other locations, and all eligible should apply. Respecally, ARTH G. WILL, County Administrator CAH--lm cc: County Assessor t 00321 ----- ------------ In theBoardof Supervisors of Contra Costa County, State of California June 7 .19 77 In the Maher of Contract with The State of California for Assessor`s Services ITISBY THE BOARD ORDERED that its Chairman is AUTHORIZED TO execute a contract with the'State Board of Equalization so that the County can be reimbursed for costs of services. These services are for the purpose of sampling claims relative to the Homeowners' Property Tax Exemption Program. PASSED by the Board on June 7, 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: Assessor Witness my hand and the Seal of the Board of cc: State Board of Supervisors Equalization c/o AssessoSffixed this Auditor-Controller th day of June 19 77 Administrator A J. R. OLSSON, Clerk By MaXtne M. Neuf d Deputy Clerk 011.122 H•24317615. - ❑ CONTRACTOR STANDARD AGREEMENT— :T1 [y GENTRAI ❑ STATE AGENCY SATE OF CALIFORNIA ' S,'^. 21RE V.11/741 ❑ DEPT.OF GEN,SER. ❑ CONTROLLER THIS AGREEMENT, made and entered into this 1Rth day of Owl•riAin 19_7jL, ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting ❑ TITI.0 OF OFFICER ACTING FOR STATE AGENCY "lR � ua fiscal Officer State Board Eellztlna. 77-12b herrafwn called the State,and County of Contra Costa hereafter rolled the Contractor. WITNESSETH: That the Contractor for and in consideration of the covenants,conditions,agreements,and stipulations of the State hereinafter expressed,does hereby agree to furnish to the State services and materials,as follows: [Set forth service to be rendered by Contractor.amount to be paid Contructar,tittle for performance or completion,and attach plans and specifications,if any) At the direction of the State Beard of Eiqualizatiew ani from procedures and the sapling provided by the Beard, the Assessor of Contra Casta-County will determine the following: 1. That a WmI lfied claimant for the Homeowners' Property Tax Exemption reslded in a dwelling located In Contra Costa County as his principal plan of residence, and 2. That a proper claim for the hmmewwrrsr exemption was an fila In the Assessor's Officer as of Mand i, 1-9764 ` - The results of the Assessor's flodings are to be made available to the Beard's representative on or before March 25- In payment for the services rendered, the Board agrees to reimburse the county for necessary costs as follows: I. Printing of the verification letters, envelopes, and other follatrup correspondence. 2- Postage (to aur from elsim t)- 3- Salaries and wages and related staff bonsfits. 4. O-ther necessary direct and Indirect cost. Total amount to be expanded shall net exceed $3.000. The County will bill the Board in triplicate within 39 days after completion of the project. Payment will be made by the Board within 30 days after receipt of the invoice• The provisions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCY CONTRACTOR •III%otvsowA ,sr^rr*1r 9w A COA.O-ATIOI, Board of E )lzat)on ...A,.I.,T CA A of Contra Costa 1977 BY :AV TH' .VIS S' ATUNFj • BY)AUT 2E TURrj 0. k/1 A.I.Scbrcder TITLE TITLE Fiscal Officer Chairman, BC rd of Supervisors (CONTINUED ON_SNEETS,EACH BEARING NAME OF CONTRACTOR) AO CRESS 834 Coort Street Dep Orrnleit OI Genera/Se-ices AMOUNT IENCUMBEREO ♦PPR OPRIATIO 'l Cat MNERE APPLICABLE) Use ONLY $ NSTATUTES OF tyrAR) ITEM CA-TER SECTION 1 heteby certify upon ley own personal inmrledRe that budzeted funds creavcilable for Lheperiodwldp.,pose of the espenditwestaredahcve. SIGNATUREOF ACCOUNTING OFFICER DATE Z -2,1 - hereby car-y t ell caitions for exemption-et forth in State Adminiswtiv,gcrival Section 1209 have been c;replied with cad this document is exempt from review by the Departmeat of Fimnce r SIGNATURE OF OFFICER SIGNING ON BEHALF OF AGENCY OAT ) 101. Microfilmed with board grder 30470-a50 75 17gt 06_ In the Board of Supervisors of Contra Costa County, State of California June 7 19 77 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 77-46--through 77-53 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous, vote of the members present. 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 7th day of .Arne . 1.9.77 r nJJ.�r R. OLSSON,Clerk By' Deputy"Cferk H 24 3204-ISAI Ronda Amdah Form #30 4/7/75 ��;�24 i • In the Board of Supervisors of Contra Costa County, State of California June 7 ,19 77 In the Matter of Approving Addendum No. 1 to the Plans and Specifications for the Personal Security System for the Juvenile Hall, Martinez. (1120-099-7710-604) The Board of Supervisors APPROVES Addendum No. Vto the Plans and Specifications for the Personal Security System at the Juvenile Hall, 202 Glacier Drive, Martinez. This Addendum provides for changes and clari- fications to the contract documents but does not change the Architect's estimate. — PASSED by the Board an June 7, 1977. i y4 S 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: Public Works Dept. affixed this7th day of June 1977 Agenda Clerk County Auditor-Controller J. R. OLSSON, Clerk Director of Planning By. �fOOy� , Deputy Clerk County Administrator N. Pous 00,125 H•28 3/7615. .. ADDENDUM NO. 1 '~ TO PERSONAL'SECURITY SYSTEM FOR JUVENILE HALL i 202 GLACIER DRIVE MARTINEZ, CALIFORNIA s r CONTRA COSTA.COUNTY PUBLIC'WORKS•DEPARTMENT Sixth Floor - :Administration Building Martinez, California The,following revisions and/or clarifications shall be made part of the Contract Documents and shall be taken into consideration when submitting bids. This Addendum shall be a part of the Contract Documents. NOTE: It is incumbent upon the general contractor to notify his sub-contractors and/or materials suppliers of this Addendum to the Contract Documents. ITEM 1 Division C. Proposal (Bid Form) Base bid shall include fifty (50).U.P.S.S: Transmitters with snap-in batteries.included ITEM 2. Division C. Proposal (Bid Form) Thirty (30) calendar days allowed for project ITEM 3. Specification, Section 2 Page 2A-1, Paragraph 2-H, Change,C-1 cable'to.C4 cabl' In the Board of Supervisors of r Contra Costa County, State of California June 7 ,19 77 - In the Matter of Authorizing Execution of a Month- to-Month Lease with Duncan M. Knowles, Squire Knowles, Jr., and Diary Conner for the premises at 960 East Street, Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Month-to-Month lease commencing- April 1, 1977 with Duncan M. Knowles, Squire Knowles, Jr., and Mary Conner for the premises at 960 East Street, for continued occupancy by the Cooperative Extension. PASSED by this Board on June 7. 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. r- Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this7�day of June 19 77 cc: County Auditor-Controller Public Works J. R. OLSSON, Clerk Lessor (via RIP) Ae Buildings & Grounds �' Deputy Clerk Cooperative Extension Maxine d County Administrator 00;127 H-24 3f76 15. L`E'A 5 E Cooperative Extension 960 East Street, Pittsburg,.CA 1. PARTIES:- Effective on JUN Y 1977 „UUNCAN M. KNOWLES, SQUIRE KNOWLES, JR., and MARY CONNER, hereinafter called the "LESSOR% and the: COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter- called the "COUNTY" mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR for and in consideration of the rents, hereby leases to COUNTY and COUNTY accepts and takes those certain premises commonly known as 960 East Street, Pittsburg, shown on City of Pittsburg Subdivision Map Book 17-357, Block 79 as parcels 7, 8, 9 & 10 and further shown on Assessor's Map Book 85, Page 18. Block 182 as Parcel 6 & 7 together with the improvements therein consisting of a one story brick building containing approximately 4,900 square feet together with adjacent;paved parking. 3. TERM: The term of this lease shall be month to month commencing April 1, 1977. 4. RENTAL: COUNTY shall pay to DUNCAN M. KNOWLES as rent for use of said premises a monthly rental of $550.00 per month in advance on the 10th day of each month during the term of this, lease, except in July when payment will be on the 25th-- 5. 5th:5. NOTICES: Notices and rental for LESSOR shall be mailed in care of Duncan M. Knowles, 503 Maple, San Mateo, California 94402. Notices to COUNTY shall be mailed to Public Works Department, Real Property Division, 6th Floor, Administration Building, Martinez, California 94553. -1- n(1�28 Microfilmed with board orderi' b. USE Of PRENISES: The premises shall'be used during the term and extension' hereof for purposes of conducting various functions of COUNTY. 7. MAINTENANCE AND REPAIRS: (a) COUNTY will maintain any and all -interim• electrical;interior water,. interior plumbing, heating, ventilating and air conditioning systems. except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY will replace any and all electrical lamps and ballasts in the lighting system. (b) LESSOR shall keep the exterior of the building in good order, condition and repair except for exterior doors and their fixtures; closures, and hinges, which shall be maintained by the COUNTY. COUNTY shall maintain all locks and key systems used in the demised premises. COUNTY shall maintain the parking lot and chain link fencing. (c) COUNTY shalt keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall repair damage to the interior caused by failure to maintain the exterior,,in good repair including damage to the interior caused,by roof leaks end/or interior and exterior wall leaks. (d) COUNTY shall replace any glass windows broken in the demised premises. (e) LESSOR shall provide and install at the direction of the Fire Marshall the necessary number of A-D-C:fire extinguishers for the.premises.at.no cost to COUNTY, COUNTY shall thereafter maintain, repair, and replace said extinguishers. (f) COUNTY shall not suffer any waste on or to the demised premises. (g) COUNTY shall not be responsible for correction of Code violations which may exist in the demised premises,unless such violations arise out of or are related to a change in the COUNTYoccupancy or useofsaid premises 8. UTILITIES AND JANITORIAL: COUNTY shall pay for all water, gas, electric and, refuse collection services provided to the demised premises and shalt provide its own janitorial service. LESSOR shall provide separate utility meters for-the demised premises. �1,129 2' 9. ALTERATIONS. FIXTURES AND SIGNS: COU►1TY may make any lawful and proper,minor alterations, attach fixtures and signs in or upon the premises which shall.remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approvai. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense. 10. HOLO HARMILESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and, shall not be held liable for any liability, claim or suit for damages to.the person or property while in or upon said premises on COWITY business and COUNTY hereby agrees to defend,indemnify,and hold harmless LESSOR frow any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical; or.other failure of equipment or building owned by LESSOR which resuits in damage to any person or property,LESSOR Trill be held liable. LESSOR agrees to defend, indemnify and,hold COUNTY completely harmless from damages to persons or property and,00014TY shall not be held liable for any liability, claim, or suit fordamages to the persons or property when and if, said persons or property are invited or brought into the demised premises by LESSOR. 11. DESTRUCTION: (a) In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within (60) sixty days from the date of the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made; such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. 3 - 011-00 (b) If such repairs cannot be made in sixty (60) days, LESSOR way, at his .option, make thesamewithin a reasonable`time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not. - so ot -so elect to make such repairs which cannot be made-in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. (c) A total destruction of the premises or the building in which the premises are located shall terminate this lease. 12. ASSIGNHEtiT AND SUBLETTING: COUNTY shall not assign this lease nor sublet the premises without prior written consent of LESSOR. 13. QUIET E11JOYMENT: LESSOR covenants that COUNTY shall at all times during the said tern peaceably and quietly have, hoid, and enjoy the demised premises without suit, trouble, or hindrance-from or on account of:LESSOR as Tong as COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a'sub- stantive effort to correct said breach. 15. SURREi:DER OF PRE141SES: On the last day of the said teal, or sooner termination of the lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair reasonable use and wear thereof and damage by earthquake, fire, public calamity, by. the elements, by Act of God, or by circumstances over which COUNTY has no controlexcepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 90,331 - 4 -. . 16. TAXES: 44C11f1 shall pa_r ;A LL;50R Within thirty (30) Jays after being; requested to do su by said LESSOI;, as additional irental, a sum equal to"the increment, if, arty, in City and/or CW14Y taxes levied against the demised"premises (/Assessor's Parcel lt'5-182-06 F. W)Jn any year during the term of.this lease or extcnEion thereof which may exceed the Eaxes for the fiscalyeses 1975-76'-which, are (Me Thousand Eighty and`3b/IOO Dol tars (S1,Ou0:34).. 17. 1140R0YE51Li1T5: 6W11TYshall p#iY the sum of kine IlundreJ anJ Ko/100 Dollars ($900.00) for parking lot improven>"nts installed by LESSOR together with the first month's rent. 18. INSPECTIUR: LESSOR way enter. the prgmises between tre hours of 9:00 a.m. and 5.00 p.m. 1.londay through Friday, holicays excepted, and may employ."proper representatives to ensure tha*"tile"pr'op^_rty is being.properly, cared .for, that no waste is being mada,.and that all ttrirns alis done in the manner be;t calculated to preserve the propert,,cand in full camel iance Wit;, 6e terms and conditions hereof. 19. 'SUCCESSORS: The terms and provisions of this lease shall extend"to and inure to the.beaefit of tile'heirs, executors, atfiainistrators; successors, and assigns of the'resrective parties hereto, jointly and severally. � t. 20. TIME IS OF THE ESSENCE bf,each and all of the..terms and provisions of this lease. CLESSOR OUNTY COUNTY OF CONTRA COSTA, a political sub ' i f the State o C a nc ht: Knowles: . t.Schroder a rman, Board of Supervisors s LA.. ire VI. Knowles, Jr.. ATTEST: J. R. OLSSONr Clerk By .� J De utY---' pry Co RECOVklENDED FOR APPROVAL: By un Ad nistr for By fit ' DDI rector U y Pub �c. „OOM h R h Buildings & Grounds _ f Real Property Agent + s max' .pF;,� xn4 APPROVED AS 70 FURN: a` JOHii B. CLAUSEN, County Counsel Byz' Deputy. - r i w r 6 • �-' M9193 JUN 29l' Re:.+rded at no R,,,,e,m, In the Board of Supervisors C611A costa comm o f Ratan to:PRS PL;:L b SPEC pa. plrouc WT. Contra Costa County..State of Californio KOMS SEcnoe . o - C2 in the Antler of Approving Deferred Improvement Agreement for.Subdivision HS 25946,. Danville area. the Public Works Director is Ai1THOt oto execute a Deferred: Improvement Agreement with David.L::Davis; t a1, Qetmittiog the.defetment of construction of permanent 3nprovements required as a condition-of approval for Subdivision HS 259-76 Danville.area. PASSED-by the Board on June 7,:1977. 11EMIS.a P.f tlEST OF „ '11:Ml IMA COUNTY JU:2C1917 do AT O'CLOCK M CONTRA COUNTY RECORDS !. R. OL550iy COUNTY RECORDER FEE OFF'L u� XF� '+•F ,q l � hereby cattily that the.foregoing is a trot and carred copy.of on order entered:on the adnutes of sold Board of Supervisors on tha data ofcresok. Originating Department: PW (LII) Witness my hand and the Seal of the Board of supervisors cc: a-1 corder (via P.H.) affixed this_Lhcl-y of _r"np . IP 77 Public Storks Director Director of Planning J. H. OLSSON, Clerk County Assessor David L. Davis By ✓ Deputy Clark 209 Siskiyou Court J.L?Mw Walnut Creek. Calif 94596: . 0n '14 11•,1 iji(.Tim - // e ?teco:ded at the request of: . COdiR.i COSTA COUNTY aoas 8396 PAm233 Road L�tlh/I!. L4). Ca,Rd.No._ t•�.S.No.2S'Z- . This box for exclusive use of Recorder DEFERRED I"ROVEHENT AGREMENT (Project: Sub. MS 259-7fr ) ;r ►� 1. PARTIES. Effective on June 1477 , the Co ty of Contra Costa, hereinafter refer=ed to as "County" and DAVID L. DAVIS and RUTH ARLENE DAVIS 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 improvements as herein promised. 3. ACREr-4ENT 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 becefic of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terams 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 tine rights of a third party beneficiary.. 4. STREET A2%1D DRAINAGE INPROVEHENTS. 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: tbeir 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 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 portion of said improvements may be required at a specified time. Each owner shall participate on a pro rata basis is 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 evade. 5. PERFORMANCE OF THE WOM Owner shall perform the work and make the payments required by County as sec forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the improvemeats to be prepared by competent persons legally qualified to do the work and to submit said improvement plans_and specifics- tions for approval prior to commencement of the work described in the notice/and to pay County inspec- 01192 ll1 f Microfilmed with board order 1/ `;�:7 8'y6 Nz;2 34 tion fees. The work shall be done in accordance with County standards in effect at die time improvement plans are submitted for approval. Mner agrees to commence and complete: the work within the time specified in the notice given by the Director of Public :Yorks 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. b. JOINT COOPERATIVE PLAN. 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 REQUIREMENTS. 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 IIPROVEMENTS. 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 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. s 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 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. INDUINITY. The 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 passivenegligence 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 -2- f 300.,.09,96 FAGE235 liability for damage arising from the sole negligence or willful misconduct of the CouSty or its agents, servants, or independent contractors who are directly responsible to the•. County. COUNTY OF CONTRA COSTA Oi�.. .8•. �r y VERNON L. CLINE Public Works Director David> Uav's t!Arlene Davis By Deputy!{ 7 l RECOi6 MED FOR APPROVAL: _ NOTE: This document is be acknowledged Assistant Public orks Director. with signatures as they appear on deed of title FORM APPROVED: JOHN B. CLAUSEN, - - County Counsel .. STATE OF CALiFOR1VIA 1 \\\ On/hi— Z0-&alas of •,t1 c yrar onr tboaraad ninr hundrrd and 7 N la y!'ublir m and/or it, Ceanly o/ _J �.Pj_�y Stalr ej Cal•1 r+idwq lFrrnn, duty rnwuriu � .7, r ioo—Ity o�rrd�/...��f-• /S m2mil IS R/= SHERON S. HIGGINS NOTARY-PUBIJGC,IUFOFCIA ,y 1+•rxen to wr to be tl Drr+ansmbo+r m+nr..� cbrnLrd to lFr mitFin imlramrnt CIN AND COVNTY OF ' SAN FRANCISCO ymutarEnamlxd4rd tawtAat.Thrrncutrd tbr+amt. MY comminion Expires lune I6,1978 1 11V IVITNESS W11FREOF I-Aa1r Afrtunto+rt my band and af-ed my offlW,rml w 14<—_ - Coanty oJ.—A "!�Ems!) TtAr day and yrnr in thir - rrrti(a.•r fe.+t obopruritten � _ .•x Ynl�ry a�•x.o•..wo..D•oaa—Ael.k:k�+w—Gese+aL Kwxf PutLt is aed lr th Sb� I Gi�iemiti J c� 0033'7 REV (12176) LD-81 soot 8j96 PnGE266 EXHIBIT 'W' jAll that land being shown as parcels A,,,B, ,C and D on Parcel.Map filed ''rLt}C `9 19_=, in Book of Parcel Maps at Page !9 Contra Costa County records. rt. ,—r K rt -k 5 y y �y s a t ?t Au 42M. EXHIBIT "B" - Subdivision MS 259-76 I. Improvements required by.Contra Costa County Public Works Department along the, frontage of Parcel 193-132-20 as described in Exhibit ''A" I. Approximately 3,250 square feet of street* paving to pave between the aline, 10 feet from the widened right of way line. 2. Necessary longitudinal drainage 3.1 Temporary conforms for paving and drainage as may be necessary, at the time of construction. II. Relocation of Utilities Any necessary relocation ofutility facilities "shall be the responsibility of the owner or his agent. III. County's Responsibility rrr County furnished engineering will consist of'.preliminary design and establishment of street grades and drainage and one staking of;the new edge of pavement. Any-replacement-of-stakes will be at the expense of the owner. The construction of,the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the following occur: �r • ?� 1. Danville Boulevard is constructed to its ultimate planned width by the s County or by an Assessment District. 2. Frontage improvements are constructed_adjacent to the subject property. EHD DF DOCUMElli " i In the Board of Supervisors of -Contra Costa County, State of California June 7 ,19 77 In the Matter of _ Making a Determination of utility Easement Rights- For various Subdivisions. IT Is BY THE BOARD ORDERED that a determination Is made that the division and development of the properties in the manner set;forth on the parcel maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way,or easements: SUBDIVISION AREA OWNER MS 82-75 MARTINEZ- DONALD E. DAVIES RODEO c/o KIRKPATRICK ASSOC. 2131 SAN PABLO AVENUE PLCOLE, CALIF 94564 MS 154-76 DIABLO GEORGE A. FORTADO 1671 EL NIDD R.O. BOX 528 DIABLO, CALIF 94528 MS 204-76 WALNUT CREEK ADELAIDE-P. COOLEY 1969 MEADOW ROAD WALLUT CREEK, CALIF 94595 PASSED BY THE BOARD ON June 7, 1977. hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of solid Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisor Public Works affixed this 7th day of June t9 "77 Land Development Division cc: Public Works-LD J. R. OLSSON, Clerk Donald E. Davies By .� Deputy ClerkGeorge A. Fortado �ennl_tAlller Adelaide P. Cooley nn.�o H•24 3/7615m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Relocation of a Portion of ) Love Lane, Danville Area. ) 'June"7y 1977 The Board of Supervisors of Contra Costa County RESOLVES,TBAT: On April 12,1977 the Board of Supervisors denied the request of the San Ramon Valley Unified School District Board of. Education for the abandonment of a portion of Love Lane=which bisects the San Ramon High School site. The Planning Commission recommended the denial of the;request and suggested-alternatives, one being the relocation of Love Lane to the southerly property line combined with the summary abandonment of the superseded portion through the school. The Public Works Departmeat is in receipt of plans for the relocation of Love Lane between the Southern Pacific Railroad tracks and Danville Boulevard. The Board of Education proposes to construct the roadway under the County's Road Acceptance policy. Once the roadway is constructed and accepted as a County maintained road by the Board of Supervisors, the Board of Education will request that the Board of Supervisors abandon the superseded portion of Love Lane. This Board therefore hereby approves in principle, the relocation of a portion of Love Lane and will consider, at the appropriate time, the abandonment of the superseded portion. CERTIFIED COPY I cert(hthatthisN a full.true&correct copy of the ortgtnal dormoent which is on Me In my otflm and that It was roomed&adopted by the Board of Supervisors of Contra Costa County.C+Itfornla..on the date abases ATTEST: J.R 01SS0%,County Clerk d:ex-0tticto Clerk of said Board of.Supervisors. by Deputy Clark. .JUN7, 1977 Jean L War Originating Department: Public Works Land Development Division- cc: ivision cc: Director of Planning Public Works Director San Ramon Valley Unified School District, P.G.S E. - Mr. E. Bertinuson Right of Way Supervisor P.T.6 T. E.B.H.U.D. Thomas Bros. Maps Richard Milliron 00,141 In the Board of Supervisors of Contra Costa County, State of California June 7 1977 to the Matter of _ Rental Agreement with Ms. Benita M. Adams and Paul L. Brauns IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Rental Agreement with Ms. Benita M. Adams and Mr. Paul L. Braun, dated May 27, 1977, for rental of County-awned property located at 3252 Camino Diablo, Lafayette, on an was is" basis at a rate of $175.00 per month, effective July 1, 1977. IT IS BY THE BOARD FURTHER ORDERED that the previous Rental Agreement dated October 13, 1975 with Benita M. Adams is hereby terminated. PASSED by the.Board on June 7, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entwed 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 this7th day of June 1977 cc: Public Works Director Real Property Dlvisi4n J. R. OLSSON, Clerk County Auditor-Controller Deputy Clerk County Administrator By can L. Mlller 0€,142 H-24 3/76 15. A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. .June 7, 1977 In the Matter-of Releasing: ) Deposit for Subdivision 4435, ) Danvil7.e Area. ` ) On July.28, 1975 this Board resolved that the improvements 4n. the above-named Subdivision werecompleted for the purpose of establishing a beginning.date for filing liens in case of action under the Subdivision ` Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the,Public Works Director is authorized to refund to Starview-Diablo Properties, Inc the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 115645 dated March 22,:1974. PASSED by the Board on June 7,'1977. ' � L s� i• I HEREBY CERTIFY that the foregoing is`a true'and'correct copy'9 an Order entered on tbe`,minutes:of said,Board'oF Supervisors:on the date aforesaid. - Witness my hand and the Seal of the Board of Supervisors affixed this 7thday of T_ innp 19M J.R. OLSSON, CLERK Originating Department: PW (LD) By Deputy Clerk Jean L. Miller cc: Public Works Director-LD Starview-Diablo Properties Inc P.O. Box 1022 Danville, Calif 94526 00,143 1 d In the Board of Supervisors of Contra Costa County, State of California June 7 ,19 In the Matter of _ Hearing on Proposed Blackhawk Boundary Reorganization No. 2. The Board on April 26, 1977 having fixed this time for hearing on the proposed Blackhawk Boundary Reorganization No. .2; and Mr. J. S. Connery, Executive Officer, Local Agency Formation Commission of the County of Contra Costa (LAFCO), having summarized said Commission's resolution making determinations and approving said Reorganization; and The Board having heard presentations from Mr. Laurens H. Silver, attorney representing the Sierra Club Foundation of San Francisco and Friends of Fit. Diablo, (311 California Street, San Francisco, California 94104) and Mr. Daniel Van Voorhis, attorney for the Blackhawk Corporation (1855 Olympic Boulevard, Walnut Creek; California 94596); and The Board, inter alia, having received a June 2, 1977 letter from Hr. Silver opposing said Reorganization, a.June 7, 1977 letter from Mr. Van Voorhis requesting approval,, and a copy of the Blackhawk Coorporation brief filed with the First Appellate District Court of Appeal; and Supervisor N. C. Fanden having indicated that she was not in favor of the proposed Reorganization; and As recommended by Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the public hearing is CLOSED and that staff is DIRECTED to prepare a proposed resolution for Board action of approval on June 14,1977. PASSED by the Board on June 7, 1977 by the following vote: AYES: Supervisor J. P. Kenny, Supervisor E. H. Hasseltine, Supervisor R. I. Schroder. NOES: Supervisor N. C. Fanden. ABSENT: Supervisor W. N. Boggess. I 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: County Administrator Supervisors County Counsel affixed this 7thdoy of June 19 77 J. R. OLSSON, Clerk Deputy Clerk jr Jeanno 0. Maglio (11;;44 H-2. 3.76 ISm SIERRA CLUB LEGAL DEFENSE FUND, INC. - SAN FRANCISCO DENVER JOHN D.HOFFMAN H.ANTHONY RUCKEL • bYAnsdAdamsinThiristheAmaiau£arch Ex=tive Director WILLIAM IL.HARING JAMES W.MOORMAN Start Attorney; LAURENS H:SILVER MICHAEL R.SHERWOOD RECEr.zo JULIE IL Mc DONALD Staff Attomeys JUN 0.-3 19/7 June 2, 1977 ECEIVED �JUV 7 19� 7 Mr. Warren N. Boggess Chairman. Contra Costa �a otssflty County Board of Supervisors a u�tc arr o Or-SU co'sOAs _ 1331 Concord Avenue ---- -_..__a, Martinez, California 94520 Re: Blackhawk Boundary Reorganization No. 2 Dear Mr..Boggess: I am in receipt of Resolution No. 77/342, pertaining to Board proceedings for Blackhawk Boundary Reorganization No. 2. Please be advised that the Sierra Club and Friends of Mount Diablo are hereby requesting the Board not to approve that part of the reorganization which involves "the annexation of certain Blackhawk Ranch territory to the Central'Contra Costa Sanitary District..." All of the 122 asses requested to be annexed to - CCCSD in this second reorganization were approved by the Board in 1975 for annexation to CCCSD in the previous reorganization. As the record below amply illustrates (see the EIR, p. 12; Letter to LAFCO from Dan Van Voorhis. Blackhawk Development Corporation, April 6, 1977), the developer of the Blackhawk Ranch is request— ing that the Board annex these 122 acres to CCCSD to immunize it from the possibility that the earlier reorganization,which included annexation to CCCSD of these 122 acres, will be set aside by vote.of the people at a referendum election. As this Board is undoubtedly aware, referendum peti— tions have been circulated asking that the first reorganization be put to a vote of the people of Contra Costa County. By July 23, 1975, 26,000 signatures had been obtained on the petition for referendum, but the Board, on September 10, 1975, refused to set the matter for election or to rescind its approval of the reorganization. The Sierra Club and Friends of Mount Diablo filed suit in the Superior Court for Contra Costa on October 8, Microfilmed with board order San Francisco, CA: 311 California Street, Suite 311, 94104;Telephone (415) 398-14 ;��.1� Denver, CO: 335 Republic Bldg., 1612 Tremont Place,80202;Telephone(303) 892-63 Mr_ Warren H. Boggess Chdirwax►, Contra Costa County Board of Supervisors Page 2 June 2. 1977 ; 1975. seeking a Writ-of Mandamus ordering the matter to he set_.._ for election. . This Writ was denied. An appeal from the. denial of the writ was filed, and is currently pending in the First District Court of Appeal. The matter has been fullybriefed and is now awaiting oral argument. As the developer has admitted, he has included a re- quest for the annexation of 122 acres to CCCSD, despite the fact that these same acres have already been approved to be annexed in the earlier reorganization, in order that he can proceed with his project, with respect to those 122 acres, free from the pos- sibility that the first reorganization may be set aside by vote of the people. In asking the Board now to reannex these same acres, the Developer-is seeking to free those acres.-from the _. spectre of "deannexation" by referendum and to impose the burden upon the electorate of the county, if they wish to referend the inclusion of those same 122 acres in CCCSD, to go through once more the arduous effort of collecting sufficient signatures from resident voters of the county to qualify the matter for referendum.- . It would be improper both on policy.and legal grounds for the Board to approve the reorganization, as proposed. On policy grounds, the Board should not put itself in the position of extricating the developer from his plight with regard to the referendum. The matter is presently pending in the Court of Appeal and will be resolved in the near future. The developer has not requested that the case be expedited in the Court of Appeal. Moreover, the developer requested extensions of time within which to file his brief. Given such facts, it is imperative that the Board maintain a neutral stance with regard to this reorgani- zation by refusing to annex an area which it has already annexed. Why should the Board, using taxpayer funds, engage in the super- fluous act of reannexing an area to CCCSD which has previously been annexed, where the previous annexation is at present final and effective under the District Reorganization Act? Sierra Club and Friends of Mount Diablo filed their brief on October S. 1976. Blackhawk did not file its brief until March 11, 1977 -- some five months later. Blackhawk's brief was filed past the date of any extensions that had been granted by the court and was filed only after the Court had sent it a notice indicating the Court would decide the matter without Blackhawk's brief unless a brief was submitted forthwith. �n;�s Mr. Warren N. Boggess Chairman, Contra Costa County Board of Supervisors Page 3 _ June 2, 1977 - The Board should act to assure the voters that they will be able to exercise the-right,of tefer'endum with•regard-to-the • full subject matter of the earlier reorganization, if the courts sustain their right to referend that earlier reorganization. If the Board approves the second reorganization as proposed by the developer, such approval will have the effect of removing 122 acres, previously approved for annexation to CCCSD, from the._ earlier reorganization, thereby depriving the people of any right they may have to veto an intact package of the organizations. contained in the previous reorganization. It is not for the Board to decide for itself what-was in the minds of some 25,000 voters of the County when they'signed the referendum petitions-. The.Board ought not to speculate-whether those voters would choose to vote upon the intact first reorganization, as passed the first time by" the Board, 'or whether those same voters would regard the deletion of the 122 acres from the original reorganization as de minimis. The Board owes a duty to the voters of Contra Costa County, until this matter is resolved through litigation, to preserve intact ,the subject matter of the initial referendum. Therefore it is critical that the Board not approve,-as part of this reorganization,' the annexation of 122 acres to CCCSD. In addition to the policy arguments which have been advanced above, the law requires a similar result. In Martin v. Smith, 1 Cal. Rptr. 307, the Court of Appeal was faced with a similar situation in which the City of Sausalito enacted an ordinance similar to an .ordinance which had been petitioned into referendum,but which the city had refused to put on the - ballot. When the City moved in the Court of Appeal to have an appeal dismissed relating to the city's action refusing to put the matter to the ballot, the Court of Appeal held that it had a duty to annul any action by the City which would.impair the right of referendum under the well settled principle that "when an ordinance which has been suspended by a referendum has been repealed by the Council, the council cannot enact another ordinance in all essential features like the repealed ordinance..." 1 Cal. Rptr. at 310. The court then held that "the referendum process would be completely nullified if, when a referendum petition is filed against a legislative act, the legislative body could by merely amending it in a minor way and adding additional matters, then adopt in its entirety the legislative act objected to in the referendum petition. If such were the law, the council merely by continuous amendment of that act could de- prive the voters of ever having an act either repealed or brought to a vote." 1 Cal. Rptr. at 310. • � ` E Mr. Warren N. Boggess Chairman, Contra Costa County Board of Supervisors Page 4 June 2, 1977 The Court held that until resolution of the question of the referendability of a particular ordinance, the City could not enact another ordinance in all essential features like the repealed ordinance. 'Iii"this case, the-initial-reorganization involved the approval of a 4800 acre annexation to CCCSD ' Now 122 of these acres are to be "reannexed." Certainly the lesser is included in the whole. The inclusion of other organizations- in rganizations in this reorganization does not disguise the fact that one of the organizations involved in this reorganization is totally included in one of the larger of the several organizations in- cluded in the earlier reorganization. It is the contention of the undersigned that the Board would be acting unlawfully in approving a 'reorganization which includes annexation of the 122 acres to CCCSD. In order to avoid an unlawful taint of the second reorganization, the Board would be best advised to omit from that reorganization annexation of 122 acres to CCCSD_ Such action would preserve the Board's role as a neutral party in the dispute and would ensure the voters of Contra Costa County that their Board, by piecemeal action, is not engaged in depriving them of their possible legal right to vote on the earlier reorganization, as originally approved by the Board. If the Board approves a reorganization including the annexation of 122 acres to CCCSD, there would appear to be no reason why the developer could not continue to return in the future as his development proceeds, with more reorganization packages, including requests that x, y, and z acres be reannexed to CCCSD. The result, 'of course, would be to eventually immunize completely from referendum the Board's earlier approval of annexation of the Blackhawk Ranch to CCCSD. Such actions would cumulatively and individually be contrary to law and against sound public policy. Sincerely, ak u cra VV � cev VLaurens H. Silver CC: Victor Westman Linda A. Moody Contra Costa County Counsel _2/ A reorganization is composed of several organizations_ For the purpose of the Martin v. Smith rule, each organization that is part of a reorganization may be looked at separately. nn,14s VAN VOORHIS&SKAGGS DANIEL VAN VOORHIS . ATTORNEYS AT LAW JOM A.NUEDLT SANFORD M.SKAGGS _ FLAW PLAZA•SUITE III OTCw0.1 InS OLYMPIC BOULEVARD •' MARTIN W.SASISZTA WALNUT CREEK.CALIFORNIA VAL"& KEN O LITTLE (M)MGM June 7, 1977 RE,CEI ED 6� Mr. warren N. Boggess _ 'UN 7'1977chairman, Contra Costa County Board of. Superyaims isdrs .' Q°SON • - :. • eoARo OF wsEiswsoas 1331 Concord Avenue CONIVA rA Co. Martinez, California 94520 Re: Blackhawk Boundary Reorganization No. 2 Dear Mr. Boggess: Before you today is the Blackhawk-Boundary Reorganization No. 2 which was approved by LAFCO on April 20, 1977. On this matter this Board sits as the agency designated by the District Reorganization Act to either approve or disapprove_ LAFCO's action. The detail on this request -is-adequately provided by the.. papers on file (including a supplemental EIR)* and will not be repeated here. Suffice it to say, that the project is now under construction and the changes requested are deemed necessary for the orderly development and maintenance of the project. We ask that you approve the petition as ordered by LAFCO. _ The Sierra Club Legal Defense Fund per its letter dated June 2, 1977 asks that the portion of LAFCO's determination pertaining to the annexation or reannexation of 122 acres to the CCCSD be denied on "legal and policy" grounds. We disagree with the opinions and the characterization of "fact" therein expressed but do not intend a detailed reply. On the "legal" grounds, we would defer to County Counsel who we believe will render an opinion that the proposed action is not legally defective and that this body is not under any legal restraint. We support this conclusion. The original reorganization involved 22 changes in organization affecting six separate service areas or districts. The current reorganization involves two changes and one formation affecting three service areas or districts. Indeed the si�.n ��lar si=1arit between this reorganization and the earlier one 1s a CCCSD annexation siezed upon out of context F__t� Sierra Chub course . 01,149 Mivofilmed with board order Mr. Warren N. Boggess June 7, 1977 . - - - - -. Page 2 Ever were the inquiry property so confined, we .submit that the differences between the CCCSD annexation in the 1975 action is so much different from the proposed annexation before you today as to render a good faith inquiry suspect. The 1975 CCCSD annexation involved 2,600 acres based upon a development plan- allowing'up *to 4,200 units oh.'the entiie " parcel and 430 units upon the 122 acres involved in -this reorganization. By contrast,- this reorganization. involves - CCCSD only to the extent of 122 acres (the project first phase) with construction now underway for 206 units on the same parcel originally approved for 430 units. * At best, the Sierra Club's argument exalts form over substance and, in our view, arises out of his reluctance to apply to the Appellate Court for an injunction of the development: To us the proper inquiry is or should be--should this .122 acre parcel (now under construction, contiguous to CCCSD, general planned for development and within the LAFCO spheres of influence) -be annexed to and served by CCCSD under all circumstances? We think the answer is clearly yes. Beyond the above, we should observe that the one-year limitation found in California Elections Code Section 4055 relevant 'to Cities does not apply to Counties which are covered by Section 3754. Regardless; we,would-urge that the second reorganization is "essentially different" than the original reorganization as detailed above. Accordingly, we would respectfully request your approval of the reorganization No. 2 as determined by LAFCO. Very truly yours, ��auA a I wn1 Daniel Van Voorhis Attorney for the landowners DV/mrl 00,150 t In the Board of Supervisors of i Contra Costa County, State of California June 7 1977 In the Matter of Changing the Meeting Place of the Board of Retirement. The Board of Retirement, having recommended a change in its regulations concerning its regular meeting place; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that, pursuant_to Government Code Section 31525, Paragraph i of Article II of the Board of Retirement Regulations is amended to read as follows, effective July 1, 1977: ' 1. Regular meetings shall be held on the second Tuesday in each month at 8:30 a.m. in the Board of Directors room of the Contra Costa County Employees Federal Credit Union at 1111 Pine Street, Martinez, California.' PASSED by the Board on June 7. 1977. CIER'SKED COPY I cerary that thl�le a full,true&-correct cou or tbe'oristual dth-er M,-%,, h is on'fllein my afnow and that It was ,%- I^adopted by the Board of `supet.feora of cri! f•%�tr.Monty.Callforals,.an We date abacn A -- : J.R OLSSO:f.County Clerk a:etofflrlo Clerk o:sold Board of Superrwon, by Deputy Clerk. JN 7 1971 cc: Board Ptembers JoanMiller Public Information Officer County Counsel County Administrator 00,151 ,�.+* f { In the Board of Supervisors of Contra Costa County, State of California AS Ex OFFICIO MIE OOVFJ3Z1MG BOAm ae OONM COSTA COLMY SM TATIM DrSM=NO. 19 June 7 19 77 In the Matter of Approval of Agreement for Omistruction of Water and Segs Facilities, Sub- division 4378, Byxon Area Fork Order 5553-658 On the recommendation of the Public Works Direator as Engineer ex officio of the District, IT IS BY TBE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agent between the District and Daidnim Properties, Inc.,developers of Subdivision 4378, providing for the coastructioa of water and sewerage facilities. Agreement is aeootrpanied by a cash deposit in the amount of $62,300 for Faithful Performance and Labor and Materials, and $4,400 for inspection costs, as evidenced by Auditor's Deposit Permit 147175 dated June 1, 1977. PASSED by the Board on June 7, 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. ORIGDMTOR: Public Works putt Witness my hand and the Seal of the Board of Environmental Control Supervisors cc; Public Works Director affixed this7th day of June 19 77 Envixomtental Control Aad tor-Crintml7pr J. R. OLSSON, Clerk PlanniNHealth Department t By ��/rDeputy Clerk County 2Nm;n;atxatcr Jean L. Miller Discovexy Bay Corporation Route 1, Bax D250, Byxon 91514 n�►r�52 H-24 3/7615. AGREEMENT -._ 1. PARTIES'AND DATE. Effective on JUN 7 Contra Costa County Sanitation District No. 19, hereinafter called the "District,"_and Dominion Properties, Inc., a California corporation, hereinafter called the "Developer," mutually promise and agree as follows: 2. INTRODUCTION. A. The "District is a County Sanitation District duly organized under the laws of the State of California. B. ,The "Developer" is the owner of a residential subdivision, known as Subdivision 4378, Discovery Bay, Contra Costa County, California, hereinafter called the "Subdivision." C. The tentative map for the "Subdivision" was approved on June 10, 1975. D. The "Developer" desires to construct a domestic Crater distribution system and sanitary sewer collection system, hereinafter called :. "facilities;"-to serve the residences which will hereafter be erected- in the Subdivision"-and--further desires_that'these "facilities" be maintained and operated-for-the-use, benefit;and convenience of the residential lots of the "Subdivision." E. This Agreement relates only to the-"Subdivision:"- 3. WORK AND "FACILITIES." "Developer"shall establish, develop,;construct, equip and operate the "facilities" in accordance with the Construction Drawings dated May, 1974, prepared by `•lurray-McCormick Environmental Group, and Standard Specifications for Sanitary Sewers and tSater Distribution System, dated Microfilmed with board ordwr 00353 November, 1967, prepared by Kenneth M. Allen Engineers for Discovery Bay, and filed with the Public Works. Department of Contra Costa County as part of the Improvement Drawings for the "Subdivision." 4. IMPROVE%SENT SECURITY AND MUNMENANCE. Prior to the filing of the Final Subdivision Map for the "Subdivision," the 'Developer" shall file with the "District" (c/o the County's Public {forks Department) the following cash deposits: A. For Faithful Performance or Labor and Materials, or both, a cash ' deposit in the amount of the approved Engineer's Estimate, $62,300. After acceptance of the "facilities" as complete by the "District," the cash deposit may be reduced through mutual agreement. The cash deposit (whether reduced or not) shall be held by the "District for nine months after acceptance of the "facilities" as complete by the "District," at which time it may be returned to the "Developer." If any Labor and Materials-bills- are in dispute at the end of said nine-month-period, cash deposit shall be held by the "District" until said Labor.and Material bills have been settled in-accordance with the laws of the-State-of California.- Interest on the cash deposit, or any portion--of it, will not be paid to "Developer." B. Guaranteeing.the."Developer's" correction-of-any defects of-materials,"- workmanship, or any unsatisfactory performance of the "facilities"- for a period of one year after acceptance of the "facilities" as complete by the "District" in the amount of 15% of the Engineer's Estimate, $9,34S.00. Said amount shall be filed prior to acceptance of,the "facilities" as complete. -2- - ----------------------------------- ................ S. TERM. The "Developer" shall commence the work within 180 days after recordation of the Final Map of the "Subdivision," and the "Developer' shall complete all such work one year from the date of this Agreement. 6. SOUS ENGINEER. The "Developer" shall, prior to submission to the "District" of an application for permission to initiate construction of the "facilities," submit the Construction Drawings for the "facilities" to a qualified soils engineer for certification of adequacy of design._ 7. COSTS. The "Developer" shall: A. Obtain applicable construction permits from the "District" (County Public Works Department), B. Pay all costs of inspection provided by the Contra Costa County Public Works Department of the "facilities" and services rendered by the County, or the District,---including appropriate overhead.. C. Prior to the-filing-of-the-Final Map_for_the.."Subdivision," place with the "Di'stricts' a cash-deposit in the amount of $4,400.00:- In the event the amount of the costs described in,paragraph 7.B, above, exceeds $4,400.00,--!'Developer" shall pay the difference between-the two amounts within ten (10) days of receipt of bill from the "District." Should costs described in paragraph 7.B., above, be less than $4,400.00, the "District"shall return the difference within ten (10) days of acceptance of "facilities" by the "District." 8. WATER SERVICE. The "Developer" shall install a main cock at the water main, a water service to the property line, a curb stop, and a meter box for each lot in the "Subdivision." t1��55 MWIM"WE MM «, _,L 9. LATERAL SERER. The "Developer agrees to install for each lot in the "Suhdivision" a sanitary.lateral sewer extending from the main sewer to the lot property line. 10. (QUALITY OF SERVICES. The "Developer" further agrees that the quality of water supplied for human consumption shall"conform to the drinking water standards of the Department of Public Health, of the State of California. 11. NO WAIVER BY"DISTRICT." Inspection of the improvements and/or materials, or approval of improvements and/or materials inspected, or statement by any officer, agent or employee of the"District"or Contra Costa County indicating the improvements or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said improvements and/or materials, or payments therefor, or any combina- tion of all of these acts, shall not relieve the"Developer" of his obligation to fulfill this Agreement as prescribed; nor shall the"District" or 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.. . 12. INDBLKrrY: "Developer" 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 "District" and Contra Costa 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- -4- NON of actions defined below, and including personal injury, death, property damage; inverse condeamation, or any combination of these, and regardless of whether or not such liability, claim or'damage was unforeseeable at any time before the "District" or Contra Costa County approved the Construction Drawings, dated- May, 1974, and Improvement Drawings for the "Subdivision," or accepted the improvements as completed, and including the defense of any suit(s), action(s), or other proceeding(s) concerning these. -C. The actions causing liability are any act or omission (negligent- or non-negligent) in connection with the matters covered by this Agreement and attributable to the "Developer," contractor, sub- contractor, or any officer, agent or employee of one or more of them. 0.' hon-Conditions. The pxomise�-and agreement in this section is not ' conditioned or dependent-on ahether.or not any Indemnitee has . prepared,.supplied, or approved any-plans) or specification(s) in connection with the=improvenents.or."Subdivision," or has insurance or other indemnification-covering any of these matters.- 13. WATER RIGHM The "Developer" shall by sufficient recordable document prior to acceptance of the "facilities" as complete, convey and grant to.the- "District" the right to acquire from"Developer" without payment of additional consideration appropriative water rights, permitting diversion by the "District" or its designee in the amount of 350 gallons for each lot per day in the "Subdivision." The document shall provide that the right to acquire said -5- ++meter shall be exercisable by "District" on or before-January,L, 1979 and then only. if'diversions from the source of "Developer's!' water right are necessary by"District" to provide a domestic water supply in the event such supply'is not available from undergroundsupply. The document shall also provide that right of "District" to diyert said water for domestic' supply shall terminate in the event that some other public district or.public agency provides a domestic water supply to the "Subdivision." 14. SUCCESSORS, This Agreement shall be binding upon -the parties thereto and upon all successors, grantees; and assigns of either the:"Dave_1 _i,or the "Di'strict." s; y r{ rt 71 ,nt t 7 I x • t T r t t c r ;A _6 OOtlelvf CONTArm=anT, Bard DEVELOPER: , (See note below) SANIto)fSprviMo_r_SXW. 9 DMUNION PROPERTIES, INC. By Ch Howard R. Bru, Vico Ilresidas Contra Costa County Sanitatio District No. 19 Board of Directors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board Note to Developer: (I--}execute acknowledgment form below; and (2) if a corporation, attach a certified copy of (a) the By-Laws; Byor (b) the resolution of the Board �4Dputy of Directors authorizing execution .lean L bAtII of this contract and of the bonds:. required hereby. RECOl4�'DED FOR APPROVAL: Vernon L. Cline, neer Ix ofptlo of Contra Costa County Sant on District No. 19 FORM APPROVED: JOM CLAUSEN' County Counsel By x ' 011359 T� s $ i e • S • � r t • Y � r r st STATE OF CALIFORNIA Centra Cesta ouaty o/ � C.wh 1.w".A..►teee.t�.+r k MW ne 1. 1977 be%rc, Sandra B. Smith a Notary Pablic.In and foaatd•• Contra Costa and Stare.personally apttcered Howard R. iru —Anown to me to be vice President irpotation that executed the within instrument and also+Lnown to we to be the person who executed It on behalf o/such corporation tum-ledged to me that such eorpomtion e:tetrted the within Inurement pursuant to its by-laws or a resolution of Its board of directors. OFFICIAL S519M" rry is commissioned In another County SANDRA "W""said"andnameCounty. _ MolAMPUeue.CAvO'-7Publfc, Sandra B. Smith CONTRA •OMSet. t 1 Ti 0 r 60 CERTIFICATE I. Roberta Fuss, Assistant Secretary of Dominion Properties, Inc. do hereby certify that the following is a true and correct copy of a reso- lution adopted by unanimous written consent of the Directors of said corporation, pursuant to said corporation's By-Laws on April 20, 1977; that said resolution has not been rescinded or repealed and is in full force and effect and that said resolution is in accord with the By-Laws and Articles of Incorporation of said corporation: "RESOLVED, that Bert J Davi, Ronald W..Doll or Howard R. Bru be and they hereby are authorized on behalf of this corporation to execute all documents and do all things required by all Municipal Agencies and the Real Estate Commissioner of the State of California for the purpose of obtaining subdivision maps, governmental clearance and a public report from said Commissioner for Subdivisions in Dis- covery Bay in Contra Costa County." IN WITNESS WHEREOF, I have hereunto subscribed my,name this 21st day of April, 1977 Roberta Fuss Assistant Secretary IRhIU�` priiP�'' " gia 47 __ 1 In the Board'of Supervisors of Contra Costa County, State of California June 7 .19 77 to the Aotter of Approval of Medical Specialist Contract for County Medical Services IT IS BY THE BOARD ORDERED that a contract with the medical ' specialist listed by name and contract number belw,.effeetive May 1,;1977 through April 30, 1978, is hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: Contract Number Name — 2"20 Eduard S. Carmick, Jr. M.D. IT IS.FUBTHEE ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign this contract on behalf of this Board. PASSED BY THE BOARD on June 7, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. witnen my hand and the Seal of the Board of Orig: Hunan Resources Agency Attn: Contracts 5 Grants Unit Supervisors cc: County Administrator affixed thk7jL day of June 19 77 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Contractor �J g CAz Deputy Clerk Maxine M. Newfeld 00-162 ~Contra Costa County Standard Form r MEDICAL SPECIALIST CONTRACT 1. Contract Identification. Contract 1^26 -820 Department: Medical Services Subject: Provision of Special Dermatology Services 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: Edward S. Carmick Jr., H.D. State Medical . Capacity: Individual License C 614747 Address: 3060 Miranda Avenue, Alamo, Ca. 94507 3. Term. The effective date of this Contract is May 1, 1977 and it terminates April 30, 1978 unless sooner terminated as provided herein. 4. Termination_ This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Payment. (Board Resolution No. 77/326). In consideration of Contractor's provision of services as described below, 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: [Complete either a or b, whichever is applicable] a. [ $ 40.00 per hour of consultation/training session/medical procedure. b. [ ] $ per consultation/training session/medical procedure. 6. Contractor's Obligations. Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at times and locations specified by the County Medical Director or Health Officer. Contractor will provide service in the following speciality(ies): Oermatolaev If applicable, Contractor shall be subject to Attacbmant $1 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. " 7. Independent Contractor Status. This Contract is by and betveen 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. 8. Regulations. Contractor agrees to abide by all rules,.regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications 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, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority, This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' agreement hereto: COIM OF CONTRA COSTA CALL U A CONT /. BY By /yL� // Designee l�7 Recommended for Approval Dated: By. ct&'t—Z)Q P%A N 111A. (Form approved by Ley Coun r,�s� ued:csl,OE_t--o: or tll-ta!ch oc:_�_r fy�aofilOned with board order 36 Contract Number 26 - 820 Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREENNTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-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 (PHP) services,.the following subcontract requirements (Article SI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, 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 #76-56983 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 PHP 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. 8. 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 PHP 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 States, or their duly authorized representatives. ll. 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 minimum of four years from termination of State Department of Health Contract #76-56983 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. (a-4632 New 3/77) -1- 00,164 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations" in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Nail.with firstclass postage addressed as follows: :. Alternative Health Systems DepartmentofCorporations Department of Health 600 South Commonwealth .. 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. 'Approval of the contract referenced by number-above by the-State Department of'` Health does not constitute approval of the method and amount of compensation specified is the contract. 14. Contractor will.-,hold Harmless both the State aud'PHP'enrollees in the event the County cannot or will•not pay-for services performed for M enrolleespursuant to the contract referenced by number above. 15. If Contractor enters-one or more subcontracts 3n order to provide any services implied or expressed in the contract referenced by number above, all subcontract'elements required by State Department of Health Contract #76-56983, Article%I, Subcontracts, as specified in this Attachment, must be included in suck suhcoatract, except that County instead of State Department:of'Heaith is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or`delegation of this subcontract unless County has obtained prior written approval of'the other party'and"State'Department of Health. 41, R, 9: i (A-4632 New 3/77) _Z - In the Board of Supervisors of Contra Costa County, State of California June•7 19-2 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 requirement for formal contracts between the County and Prepaid Health Plaa providers, IT IS BY THE:BOARD'ORDERED ancy, is AUTHORIZED to execute the contract that the Director, Human Resources Ag listed below: Number• 26-936 Deft: Medical Services/Prepaid Health Plan Contractor: Regal Recall Drug Term: May 1, 1977 through June 30, 1978 Service: Provision of pharmaceutical services and medical supplies as ordered or prescribed by.County Medical Services. PASSED BY THE BOARD on June 7, 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 date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this7th day of June 1g 77 County Auditor-Controller County Medical Services State Dept. of Health (/ J. R. OLSSON, Clerk ContractorBy . 2Deputy Clerk e e 24 317615m 00,165 Coptra Costa County Standard Form MEDICAL SERVICES SHORT FOR.,[ SERVICE CONTRACT 1. Contract Identification. Contract # 26 - 936 Department: Medical Services Subject: Provision of pharmaceutical services 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: Regal Rexall Drug Vendor # 04236 Capacity: Partnership Address: 134 East 10th Street, Pittsburg, California 94565 3. Term. The effective date of this Contract is May 1, 1977 and it terminates June 30, 1978 unless sooner terminated as provided 'herein. 4. Termination. This Contract may be terminated by either party by giving thirty (30) days advance written notice thereof-to the other, or may be cancelled immediately by written 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 manner and form prescribed by County and upon approval of such demand by the head of the County Depart- ment for which this contract is made 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 Requiremeats;' attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. Contractor shall provide the following described services: pharmaceutical services and medical supplies as ordered and/or prescribed by County Medical Services. Hours of service shall be as follows: 9:00 a.m. to 7:00 p.m. Monday through Saturday and 10:00 a.m. to 7:00 p.m. on Sunday. 7. 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. 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 here- under, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 9. Modifications 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, 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. 11. Assignment. 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' agreement hereto: COW,1'Y OF C04TRA COSTA, CALIFOR,`iiXACOipTRACTOR By Y swk— By Designee Recommended for Approval jf�L (Designate official ce acity) Medical Director (Form approved by County C((o�u((nsdll�))+c Vaaofilmed with fward order e Contract Number"" r✓3 6 T Attachment Number I PREPAID HEALTH PLLY SUBCONMCT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) ' effective December 30, 1976, Waxman-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 (PEEP) 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, State, 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 #76-56983 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 PEP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PED? enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP 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 PEED enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PEP grievance procedure and abide by any determination of PHP's grievance-committee, if Contractor maintains PEEP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PEEP enrollees or PED? 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 States, 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 minimum of four years from termination of State Department of Health Contract #76-56983 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. (A-4632 New 3/77) -1- 00,167 PREPAID HEALTH PLUt SUBCONTRACT REQUIRFIiMS 12. _Contractor will notify the Department-of Realtk•and--Coxmtssioner of Corporations in the event the contract referenced by number above is amended or terminated—Nocice is considered given when Yn:the U. S-,Registered Hail with_,first class postage addressed. as follows: Alternative Health Systems Department of on Corporatis, Department of Health 600 South Commonwealth . 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California. 95814 13- Approval of the contract referenced by number above by the State Department of. .. Health does not constitute approval of the method and.amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay'for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to.provide anyT,services implied or expressed in the contract-referenced by number above, all subcontract elements required by State Department of Health Contract 176-56983, Article SI, Subcontracts,,as specified in-this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or,delegation of thissubcontract unless County has,obtained prior written approval of the other party and State Department of Health. r - a �Vf X .:-. -. (a-4532 Yew 3!77) -2- 003A In the Board of Supervisors of Contra Costa County, State of Califomia Jame 7 .19 jL In the Matter of Request for transfer of monies from Park Dedication Trust Fund. The Board having received a May 27, 1977 letter from Mr. Robert Baratta, Chai=an, Citizens Advisory Committee for County Service Area R-7. San Ramon Valley Area, Post'Office Boa` 474. Danville. California 94526, requesting transfer of all available monies from the Park Dedication Trust Fund for acquisVjU�-, ; tion of community park site 7 as shown in the San Ramon Valley ` Park and Recreation Master Plan; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Park and Recreation Facilities Advisory Committee for recommendation. PASSED by the Board an June 7, 1977. F 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: Mr. R. Baratta Wdness my hand and the Seal of the Board of Park and Recreation Supervisors Facilities Advisory Cte. affixed this7ta day of_June 1977 Director of Planning County Administrator J. R. OLSSON, Clerk Public Works Director ,p By d_ Deputy Clerk oan er H•24 3/7615. - �� � c t 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 June 7 .19 77 In the Matter of, - Resignation from Flood Control Zone 9 Advisory Board (Pinole Creek Watershed), Contra Costa County Flood Control and Water. Conservation District. The Board having received a May 30, 1977 letter from Mr. William B. Lacy tendering his resignation as a member of the Contra Costa County Flood Control and Nater Conservation District Zone 9 Advisory Board (Pinole Creek Watershed); IT IS BY THE BOARD ORDERED that the resignation of Mr. Lacy is ACCEPTED with-regret. PASSED by the Board on June 7, 1977. 1 hereby certify that the foregoing Is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: 14r. Lacy, 2367 Hermosa Ct., Witness my hand and the Seal of the Board of _ Pinole, Ca. 94564 Supervisors Public Works Director affixed this 7th day of June . 1977 Flood Control County Administrator Public Information Officer J. R. OLSSON, Clerk By -Sn%9 00F-]-/, rL,4&r-- .Deputy Clerk Jamie L. Johnson 00,169 H-24 4177 ISM In the Board of Supervisor of Contra Costa County, State of California June 7 .,19l In the Matter of Joint Exercise of Powers Agreement with the City of Martinez for the Center Avenue Reconstruction Project, Pacheco Area. Project No. 3471-4342-661-76 As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman Is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Martinez for the Center Avenue Reconstruction_ Project, Pacheco area, the City to pay the construction cost in the•City and along the frontage of the First Baptist Church property, plus its proportional share of the engineering and administrative costs, estimated to be $20,300. PASSED by the Board on June 7, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this7th day of June 19 77 cc: Public Works Director City of Martinez J. R. OLSSON, Clerk County Auditor-Controller B ��� ,Do"Clerk By— ous 011370 H-24 3176 tim JOINT EXERCISE OF POWERS AGREEMENT PROJECT NO. 3471-4342-661-76 CENTER AVENUE RECONSTRUCTION 1. PARTIES. Effective on JUN 71977 1977, the COUNTY OF .CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as COUNTY, and the CITY OF MARTINEZ, 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 County and City propose to reconstruct Center Avenue as a cooperative project, between Hidden Lakes Drive and Grayson Creek. 3. ADMINISTRATION RESPONSIBILITY. (a) The County shall complete the preliminary engineering, advertise for bids and award a contract for construction to the lowest responsible bidder, perform all pavement striping, and perform all construction engineering and contract administration, both inside and outside.the City, the expense of which shall be shared jointly as provided hereinbelow. (b) The specifications (contract documents) for the project shall include provisions requiring the successful bidder to (1) name the City as an additional insured on any required insurance - certificates and (2) promise to :gold harmless and indemnify the City from liabilities in the same manner as he must provide such for the County. 4. FINANCIAL RESPONSIBILITY. The City agrees to pay to County the cost of frontage improvements along the Center Avenue frontage of the First Baptist Church property (curb, gutter, sidewalk and paving to eight feet from face of curb) and and the .cost of the additional work to be performed within the City jurisdiction. The City also agrees to pay its proportional share of the cost of preliminary engineering, construction engineering, day labor, plus appropriate overheads. The City's proportional share of said engineering and incidental. (or other) cost shall be based on the same percentage as its final contract cost share. The County agrees to pay all other costs of the project. 5.. DEPOSIT AND ADJUSTMENT. The City, prior to the County advertising for construction bids, shall deposit with the County the sum of twenty thousand, .three hundred dollars ($20,300.00) 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 sum 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: There shall be no revision of cost to the City or the County due to a change in the City boundary after the date of award of contract. 6. . HOLD HARMLESS. Nothing in this Agreement is intended to affect the legal lliabi li y 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 harniess, 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. a,ofilmed with board Qr_[ 00371 7. MAIi1TENANCE RESPONSIBILITY. County shall authorize final acceptance of the contract work as Complete, at which time the County and 'the City shall within their•respective limits, immediately accept complete_ maintenance responsibility for the roa way and ai appurtenances so constructed as described herein. 8. ACCOUNTABILITY. Each party is strictly accountable for all funds and must report all receipts and disbursements. 9. TERIt OF AGREEMENT. Except for the provisions of Paragrpah 7, this agreement shalt expire upon acceptance of the construction as complete by the Board of Supervisors 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 cones first. 10. MODIFICATION OF AGREEMENT. This agreement may be modified at . any time by mutual consent of both parties. COUNTY COSTA CiTY_,O ARTINEZ By R.I.Schroder By Chairman. Board o Supervisorsyor ATTEST: TEST: J. R. Olsson, County Clerk City Clerk By �� POw� By lam.-r+� Deputy aop-t➢ RECOMMENDED FOR APPROVAL: Vernon L. Cline, Public Works Director eputy Publ orks ect FORM APPROVED: FORM APPROVED- John B. Clausen, Count Counsel By City Attorn BY iJfyttro //ll�s' el t Veputy 00,172 2 EXHIBIT A CONTRA COSTA COUNTY.PUBLIC WORKS DEPARTMENT PRELIMINARY COST ESTIMATE ROAD NAME - CENTER AVENUE PROJECT LENGTH APRIL 1977 PROJECT NO. 3471-4342-661-76 ROAD NO. 3471 IIOD FEET PREP-WRG CHKD-JES CENTER AVENUE RECONSTRUCTION CITY OF MARTINEZ PORTION ITEM UNIT NO. DESCRIPTION QUANTITY UNIT COST AMOUNT 1. SIGNING AND TRAFFIC CONTROL 1 LOT LS 350.00 2. REMOVE METAL BEAM GUARD RAILING 28 LF 2.00 . 56.00 3. REMOVE TRAFFIC STRIPE AND PAVEMENT MARKINGS 2,700 LF 0.75 2,025.00 ,4. REMOVE PAVEMENT MARKERS 60 EA 1.00 . 60.00 5. CLEARING AND GRUBBING I LOT LS 350.00 6. ROADWAY EXCAVATION 320 CY 2.50 800.00 7. CLASS 2 AGGREGATE SUBBASE 345 TON 4.00 1,380.00 8. CLASS 2 AGGREGATE BASE 230 _TON 5.00 1,150.00 9• ASPHALT CONCRETE (TYPE B) 150 TON 16.50 2,475.00 10. PLACE ASPHALT CONCRETE (MISC. AREA) 60 SQYD 3.00 180.00 11. MINOR CONCRETE (TYPE 51-6 CURB) 600 LF 4.00 2,4ao.00 12. MINOR CONCRETE (SIDEWALK) 2,300 SQFT 1.00 2,300.00 13. MINOR CONCRETE (DRIVEWAY) 100 SQFT 1.25 125.00 14. CHAIN LINK FENCE (TYPE CL-6) 60 LF 10.00 600.00 15. 16' CHAIN LINK. GATE (TYPE CL-6) 1 LOT LS 500_00 16. PAVEMENT MARKER (REFLECTIVE) - 40 EA 3.00 120.00 14,871.00 OTHER COSTS CONTRACT SUBTOTAL=14,871.00 PRELIMINARY ENGINEERING 1,000.00 OTHER COSTS 3,600.00 COUNTY LABOR, EQUIP., MATERIALS* 800.00 SUBTOTAL l to M CONSTRUCTION ENGINEERING 1,800.00 CONTINGENCIES /� TOTAL OTHER COSTS $3, 0.00 (10 PCT OF ITEM*) TOTAL 20,321.00 ,ROUNDED TOTAL $20,300.00 RES0Un7ON NO. 81-77 WHEREAS, there has been presented to the City Council a recommendation that the City of Martinez enter into a joint powers agreement with the County of Contra Costa for the coapttnction of CintasuAV&=e-b*rovements from the Contra Costa Canal to Pacheco Boule-rard; and, WHEREAS, :he County of Contra Costa proposes to widen Center Avenue from Contra Costa Canal to Pacheco Boulevard, a portion of said area being located within the City limits (that portion on the canal) with City assuming the obligation for improvements in front of the Baptist Church as part of a right of way agreemiant. NOW, THEREFORE, BE IT RESOLVED by the City Council of the-City of Martinez that the Mayor be and he is hereby authorized to execute the joint powers agreement with-the Conpty-.of;Coat3m Cbsta for the construction '. of Center Avenue Improvements. I HEREBY CERTIFY that the foregoing is a-true and correct copy of a resolution duly adopted by the City Council of the City of Martinez at a regulat meeting of said Council held on the 18th day of May, 1977 by the following vote: _ AYES: Councilmen - LANCE, SPARACINO, TISELEN, 41IRNBAUGH, XRAUSE NOES: Councilmen - NONE ASSENT: Councilmen - NONE ABSTAIN: Councilnen - NOI9E Lawrence J. Kowalski, C Cle City of Martinez, California 00374 In the Board of Supervisors of Contra Costa County, State of California June 3 .19 77 In the Matter of Joint Exercise of Powers Agreement with the Central Contra Costa Sanitary District for the Center Avenue Reconstruction Project, Pacheco Area. Project No. 3471-4342-661-76 As recommended by the Public Works Director, IT iS BY, THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the Central Contra Costa Sanitary District for sewer relocation work within the Center Avenue Reconstruction Project, Pacheco area, the District agreeing to pay the actual cost of the sewer relocation work within the project limits, plus administrative costs estimated to be $9,600. PASSED by the Board on June 7, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisars on the date aforesaid Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this 7th day of June 1977 cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk Central Contra Costa By �p ,Deputy Clerk Sanitary District (via P/W) N. Pous H.24 317615m JOINT EXERCISE OF POWERS AGREEMENT PROJECT NO. 3471-4342-661-76 CENTER AVENUE RECONSTRUCTION 1. PARTIES. Effective on JUN 71977 1977, the COUNTY OF COHTRA.COSTA, a political subdivision of the State of California, hereinafter referred to as COUNTY, and the CENTRAL CONTRA COSTA SANITARY DISTRICT, a political subdivision within the County.of-Contra Costa, hereinafter referred to as District,. pursuant to Government Code Sections 6500 ff., mutually agree and promise as follows: 2. PURPOSE, The District proposes to Include sewer line reconstruction, sewer manhole construction and sewer manhole cover adjustments in the County's Center Avenue Reconstruction Project. 3. ADMINISTRATION RESPONSIBILITY. (a) The District shall complete the preliminary engineering and perform the construction inspection on ail sewer line reconstruetion,. and sewer manhole construction. The County shall complete the preliminary engineer- ing on all road construction work, advertise for bids and award a contract for road.and sewer construction to the lowest responsible bidder, perform all pavement striping, perform construction engineering on ail road work, and perform all contract administra- tion for both road and sewer construction. The expense for the aforementioned work will be divided as provided hereinbelow. (b) The specifications (contract documents) for the joint project shall include provisions requiring the successful bidder to (1) name the District as an additional insured on any required insurance certificates and (2). promise to hold harmless and Indemnify the District fron liabilities in the same manner as he must provide such for the County. (c) The District shall have the light- to review and approve the bids prior to award of the contract. 4. FINANCIAL RESPONSIBILITY. The estimated cost of the sewer construction is$9.666 as detailed in Exhibit "A." The District agrees to pay to County the cost of all sewer work to be performed under the County's construction contract and share in the cost of construction engineering, and contract administration. The District's share of said engineering and incidental (or other) cost shall be based on a fixed five percent of the final contract cost for the sewer portion of the construction work. The County agrees to pay all other costs of the project. 5. DEPOSIT AND ADJUSTMENT. The District prior to the County advertising a contract for constructiona,shaii deposit with the County the sum of nine thousand, six hundred dollars ($9,600) as the District's estimated share of the cost of the project. As soon s possible after determination of final costs for the project, the District shall either be reimburseG for ar.y excess a sum owing it from its deposit, er the District shall pay promptly to the County any additional sur that may be due and ­709 the Cosnty over and above such deposit. 6. HOLD HARALESS, nothing in ;his Agreement is intended to affect the legal liability of either party by imposing any standard of care respecting work perfornad hereunder different from the standard of care imposed by law. The District shall fully cafend, hold harriless, anJ indemnify the County, its o`ficers, agents, and enple-,ees against any and all claims, demands, da-ages, costs, expenses c: liability costs arising out of or in convection with any work performed ander this Agreement, except for liabii:_y arising out of tic soie negligence of the County, its officers, agents, or ema:oyefs. � Microfilmed with board ordK 1t1i►11iiRl The County shall full/ defend, hold harmless, and indemnify the District, Its officers, agents, and employees against any and all claims, demands,. damages, costs, expenses or liabii;ty costs arising out of the' sole negligence of the County, its officers, agents, or employees. 7. MAINTENANCE RESPONSIBILITY. County shall authori<e .final acceptance of the contract work as complete, at which t;me: (a) The County shall immediately accept complete maintenance responsibility for the roadway and all appurtenances so constructed as described herein; and, (b) The District shall immediately accept complete maintenance responsibility for the sewer line and sewer manholes so constructed as described herein. _ S. ACCOUNTABILITY. Each party is strictly accountable for all funds and must report all receipts and disbursements. g, TERM OF AGREEMENT. Except for the provisions of Paragraphs 6 and 7, this agreement shall expire upon acceptance of the con- struction as complete by the Board of Supervisors 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. COUNTY COSTA CENTRAL COYTRA COSTA SANITARY ;DPT T BY A.i.Schroder /A nairman, Board of Supervisors_ By 1 ATTEST: J. R. OLSSON, County :Clerk STATE OF CA41OENIA ACONONLE""NENT i COt1TEA COTTA COUNTY • EY rUN.N:AGENCY (C.C.lifl•;is!*11W By PG zs c __ Parke L. Boneysteele_ Deputy Asn wpm W.deeemN w va.oe°IIY Teoee a-..ee boss w-w be b—OW omen..('be a—.,-d welm myawim's..Y. RECOMMENDED FOR APPROVAL: pol"'caivbibrimmorthe S"'°acolift xWbehauofsedpubuc soft,m Ebb mpmed setas w toev.°..eteowtOW wme Vernon L. Cline, Public Works Direct 11ai11"111411°0�'0L �J net.a•1faX•••2Z,._19ZZ.....aT�'��r�.+`�-��?���%W�!._� OFFICIAL SEAL FORM APPROVED: WM.SSTratzifL"UICULtJR. IX gn.TrWtt C.OIQCAIA John B. Clausen Count Counsel CONTILtCOSTRCOL0.iY e.. Y N,ce�,vaa:. �c:tlssl �• t Deputy I 00,177 I - EXHIBIT A PRELIMINARY, COST 'ESTIMATE (Sewer`Construction) -UNIT- ITEM QUANTITY UNITS COST, AMOUNT 6" V.C.P. SEWER PIPE 90 LF 25.,00 2,250.`00, 4" V.C.P. SEWER LATERALS 50 _. LF 15-00 .750.00 6" SEWER RODDING INLET -.I EA 40o.o0 * 400.00. 6" SEWER RODDING INLET ADJUSTMENT - : 3 -. EA •275.00_'' 825-.00 (CASE 111) 8" SEWER RODDING INLET ADJUSTMENT . .1. EA , .150.00 150.00 (CASE 1) SEWER MANHOLE ADJUSTMENT (CASE i) 7 EA 250.00 - 1,750.00 SEWER MANHOLE ADJUSTMENT,(CASE 11) 1 EA 400.00 400.00 SEWER MANHOLE ADJUSTPENT (CASE 111) 3 °A• 450.00' 1 ,350.00 SEWER TRENCH SHORING I LOT LS 400-00 $8,275.00 CONTINGENCIES 10% 330.00 59,1.05.00 CONSTRUCTION 'ENGINEERING AND OVERHEAD 5% 455-00 :.'0'9,560 o0 ROUNDED TOTAL. 9,600:00 00378 In the' Sotird of Susie:iisors Of Contra Costa County, State of California June 7 ,19 77 In the Matter of y Approval of Contract 13SOS6, with Thomas Broome, consultant, for specialized instruction, Probation Law and Relevant Court Decisions The Board having considered the request by the County Probation Officer and recommendation of the County Administrator;, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract MOS6 with Mr. Thomas Broome, Consultant, for specialized instruction, Probation Law and Relevant Court Decisions, for Probation Department Staff, from June 27,1977 to August e 26, 1977 at a cost not to exceed $223.00, County Funds. PASSED by the Board on June 7,.1977. I hereby certify that the foregoing is a true and correct copy of an order entered ark the minutes of said Board of Supervisors on the date`afomsoid. cc: County Probation Officer Witness'my hand and the Seal of the Board of Attn: Wallace'C. Donavan Supervisor Contractor of ix-d this 7th day„F June 9 77' c/o Probation Officer County Audit6r-Controller = County Administrator /Z. J. A. OLSSON, Clark Deputy Clerk MaYine M.-Neufellf 01379 H-7.13Ab:5� STANDARD CONTRACT (Purchase of SpecialServices) 1. Contract Identification. ; Number 35056-30B-2310 Department: Probation Subject: Probation Law and Relevant Court Decisions 2. Parties. The County of Contra Costa California (County), for its Department named above, and tRe following named Contractor mutually agree and promise as follows: Contractor: Mr. Thomas Broome, Attornl at Law Capacity: Consultant Address: 145 E. 14th Street; Oakland, CA 94623 3. Term. The effective date of this Contract is June 27 1977 and it terminates August 26. 1977 unless sooner terminated as proveded herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shalt not exceed 225.00 6. Count 's Obtiations. In consideration of Contractor's provision of services as described be ow, 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: FEE RATE: $ 25.00 per service unit: ( hour; or ( session, as defined below; or ( } calendar (Insert: day, week. or month) NOT TO EXCEED a total of 9 service unit(s). 7. Contractor's Obli ations. Contractor shall provide the followin. described services: Consultation, specs ized instruction, and training in Probation aw and Relevant Court for County-selected persons in the time, place, and manner required by County, including, the provision of any related materials and supplies. Decisions } 8. Inde endent Contractor Status. This Contract is by and between two independent contractors and s not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Leqal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. il. Signatures. These�ig a ures attest the parties' agreement hereto: COUNTY 0 CO CALIFORNIA CONTRACTOR R.I.Schroder , BY✓ By �`---� C airman, Board of Supervirs Attest: J. R. Olsson, County Clerk (io:tsti 1-c—t -r Designate Official Capacity) mi-ty Rec nnnded Dep tment By `of ----- (Form approved by County Cou Mkrofilmed with Lioard order 4[ #au, � 1 In the Board of Supervisors of Contra Costa County, State of California June 7 19 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED thatthesurety tax bond(s) -in the amount(s) indicated for the following tract(s) is (are) APPROVED: Tract Bond Company No. Location Principal & No. Amount 4708 Walnut Creek The Alvardo, A St. Paul Fire and $20,500.00 General Partnership Marine Insurance Company 400 EY 4823 4905 Martinez Clarence R. Metcaf, United Pacific 5,000.00 David R. Metcalf, Insurance Company Kim Metcalf, U956351 Riley G. Metcalf and Lee Metcalf PASSED by the Board on June 7, 1977: I hereby certify that the foregoing is a tme and correct copy of an order entered an the minutes of said hoard of Supervisors on the date ofannoid. cc: Tax Collector Wdnm my hand and the Seal of the Board of with copy of bond(s) Supervfsom affixed this 7th day of June . 1977 J. R. OLSSON, Clerk X31 By atr C"11La . ell Cl Deputy Clerk H-2a d/77 15m EDYA.RU R.L£AL .• ALFRED P.L.OWLr Canty 7Y.a. .-Tai r-U ctat A.aLtaat Ca ty T asar.r- TAX COLLECTOR'S OFFICE Ta CaR.ctat D— fa.ta q blo of Swa �`6*TT 3 COST d COT j��TY D.ntwtelGeee:d Ta+as Dw aad Palabl. CONTRA 1 L4C1 lJJ 1 j a COUNTY i i as th.Flat Dal at N.—A.1 an W.T.ath Day of 9r-en.h.r ------------- UAXMEZ.CALIFOLVA __ ___ S.caed lo.tatla=t of Tana Plea.22"000.Est.2323 S.caad WtaUamt at Ta»a Dw and Palabl. Nffi z at m th.Mal Dal d F.b mtr May 2, 197'1 on th.T.atb Dal at ApW IF 7M TRAM IS NCT FIM HY MWER 31, 1977,.TM 1-;= IS VMD This An certi`;►that I have examined the map of the proposed snbdivieicn entitled: - 7UCT HO. 4'708 (City of talnut Creek) and hav" determined from the official tax records that there are no unpaid Cowb-v taxes heretofore levied on the property included is the map. The 1976-77 tax lien has been paid in fun. Our estimte .of the 2977-78 tau lien, which became a lien on the firsti day of lbrch, IM is $ 20.500.00 EDTr M W. Ts9T• Tis Collector By: RECEIVED dl MAY 81977 �.t txsaow 80MV OF sul:Rvlsoes caa'P c°7 n�82 Microfilmed with board order SUBDIVISION GUARAPITE'E FeeNo. : Subdivision: TITLE I2GSUFA2iCE COMPANY OF :II?INESOTA A CORPORATION REPRESE14TED. BY FOUNDEPS TITLE COMPANY GUARANTEES , The County of Contra Costa and any City within which said subdivision is located in a sum not exceeding $1,000.00. That, according to those public records which, under the recording• lairs, impart constructive notice of matters affecting the title to the land included within the exterior boundary shown on the map of the above referenced subdivision, the only parties having any record title interest in said land whose signatures are necessary,- under ecessary,under the requirements of the Subdivision 14ap Act, on the certifi- cates consentinG to the recordation of said reap and offering for dedication any streets, roads, avenues and other easements offered for dedication by said map are: The Alvarado. A general Partnership, as Owner, and Master Mortgage Company, a'California Corporation, as Trustee The map hereinbefore referred to is a subdivision of: A 1 lot subdivision located in'the City of-Walnut Creek Dated: June 6. 1977 TITLEINSURANCE COMPANY Or MIk1NESOTA REPRESENTED BY FOUNDERS TITLE COMPANY Ron Seamon, Vice President .A iao'Mmed with board-orm?nC7� 1 BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT THE ALVARADO A CENERAT.FARMMRCHTP as principal and (Surety)ST- vem. FTRE AND xARTNF TNSMZANCF VQHF Nv a corporation organized and existing under the laws of the State of Minnesota and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of7431= THODSAND FIVE HONORED AND No/100ths Dollars $ 20.500.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 2 day of June , 19 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision y701 City of Walnut Creek. County of Contra Costa. California and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Othe^wise it shall-re in in full force and effect. THE ALV DO, A GEV.RAL FAR1=01P F 1 L -E D k.incipal JUN 71917 Su RT a_W"ANT J.R.olssoN B lRg BOARD Or suftevMOM �, ha A. Davis, Attorney in Fact ACKibw1.F.RGF.M1TF.NT .i grAn oy , aA ACKNOWLEDGMENT BY SURETY cow=Or, (fpr gad County ofSm Fracdsco N' Q.*m 2 "ya June 1977 ga;-M-CM- .ax,y p.ws<m asd far ls.srm at�.a...adA prS.Cpd alnee sa t6. of C=4 iN County of San Fnadsoe duly-MOWlaa.d sad-N%1—ma7 aPP—d luo.n m,a.m>K a.e acQaey in.t a ofd.ST.PAM FM Agro MAFdM D. CaWANT. snm.lata urP-19 0.sad 401OWl.d00d m m.mac—h cerpm.sm—c d tb.— - m the Wb..X. I sa..an.wro.a»sand and.lnaad my a«.....real,a my amu sa eM sfwarW Corelr Is.d y ud". b tale—nmin4 nae.bo iiiefk�il:atgltlWllttflrftltftl/[tllAltOU/IpYO� . a:INa aPaa fsoof AAF M,.4-" c.lrc + Cass:- &;i-Dd N.lsnrrg ;'r'tTltrl Ia+lranl,n.leuraralwellw�� In addition to sVnature type or Aticrofilmed with board order print name of notary 00,184NOTARY PUBLIC EDWARD M.L£AL ALFRED P.LOMELI Caanty T-awr.r-Tar Collector Assistant Cotmh Tnasuser- TAX COLLECTOR'S OFFICE Tar Collector First nd Pc able e:lazes CONTRA COSTA COUNTY Fkat Delinquent `°`T°`ef Due aaa Pcyable Del��ent an the rfrsl Day of No—=I r on the Tenth Day of December ------------- MAWMEEZ.CALIFORNIA —_-----____-- Seeaad Installment atrazes Phan*22"0 .Est.2395 Seesad Irutallment of Taxes D%M and Parable Delinquent an tho First Day of Febn art jure 6s 1977 an the Tenth Day of Aped IF THIS TRA:T ZS aT FTIm BY OCTCM 31, 19 77, THIS LEMR IS VOID This vitt certify that I have wmmined the zap of the proposed sdbavision entitled: TRACT NO.-,4905- (Cit, of Kartinez) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1976-77 tax lien has been paid in full. Our estimate of the 1977-7E tax lien, -which becaax a lien on the first day of March, yam, is S 5,000.00 RECEIVED T'xTax Collector > AL ctor JUN 6 1977 J.a OtssOel CLM BDAW OF wPFYVI M By: ca+fRn ao. dl Miuofilmed with boarc�,l/ 1075 STATE OF CALIFORNIA COUNTY OF SS. CONTRA COSTA On June 3, 1977 19�; before—4 the—dms4 -o Natary Public h and for told County anW Stole•pwsonolly opp—od Riley G. Metcalf, Lee Metcalf, David R. Metcalf & Kim Metcalf s are I m— to me to be the person S whose•"•••'- - tumaImd to the wid,in t, and ockmwtodgod to me 1Fwt. . t-- he-- the tame / VATUNA S nW oJficlal - _ d tgDttgAd sta'e� OFFIGAL.1F.aL .� GARRY I CALL.AHAN � f.OUNTY OF COKTW.s.COSTA Z _ C y,per4rir[sless S.'sow 26Is" Y �� f Bond No. U956351 BOND AGAINST TAXES Premium: $50.00 KNOW ALL MEN BY THESE PRESENTS: Clarence R. Metcaf, David R. Metcalf, Kim Metcalf, THAT Riley G. Metcalf and Lee Metcalf , as principal and (Surety) United Pacific Insurance Canpapy , a corporation organized and existing under the laws of the State of Washington and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Five Thousand and no/100----------------Dollars $ 5,000.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, Jointly and severally, firmly by these presents. Sealed with our seals and dated this 3rd day of June 19 77 - ` F1 L E D The conditions of the above obligation is such th t WHEREAS, the above bounded principal is about to file a map entitl JUN -71977 J.R.OLSON CLERK 4905 K BOARD Oc SuJKRvaoBs 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�overed by said map, which taxes and special assessments collected as tastes, are not as yet s due or payable. NOW, THEREFORE, if the said Principals 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 man of said Tract, then this obligation shall be void and of 00 effect. Otherwise it shall remain in full force and effect a' Metcalf'- Principal -Lee Metcatf F ncipal UNITED PACIFIC INSURANCE COMPANY David Metcalt I L P Principalrety �>�S) �a B :v, Riley : Metcalf ,�.� i�� Princ paT ea e, Attorney in faci4 MMMeefd1fY�¢d— V Princ-ip=a r r, ACKNOWLEDGEMENT (By SURETY) State of California ) Microfilmed wit}i board order County of Contra Costa ) County in which acknowledgement is taken On' June 3, 1977 before me, Nency.L. Cloves , a Notary Public in and for said County and State, personally appeared Vi Teale known to me to be attorney in fact of the corporation that executed the within instrument and also known to me to be the person`who executed it. on behalf of such corporation and acknowledged to me that such corporation executed thelwithin instrument pursuant to its by-laws or a resolution of its board ofd ectors. NANCY L CLOWES NOT`R type or �;<rc ':al!FORNIA� 1 ate'Bait f;o sS$nature Pdnd0D*-!-Row= c=,c:.Rwr' print name of notarYO038!y �!YC-M4laiEy 9SUg19JM� NOTARY PUBLIC X11/1IRll !! Microfilmed ::ri i _ _Nancy,.!. Cloves card order " — In the Board of Supervisors of Cant to Costa County, State of Califomia Noe 7 .19 77 In the Matter of Authorizing the County Auditor-Controller to Expend Funds to Provide for a Meeting Facility for the Emergency Communications Consolidation Study. (1003-058-2303) On recommendation of the Public Works Director ITIS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to expend a maxi- mum of $300 to acquire meeting facilities and to provide for related ex- penes for meetings to be held on June 8, 1977 and June 29, 1977 in con- nection with the Emergency-Communications Consolidation Study. said expenses to be reimbursed 95 percent with State and Federal Grant funds. The purpose of these meetings is to host work sessions with repre- sentatives of various California cities and counties to design proposed legislation which would alter Assembly Bill 416, the State Tax: Emergency Telephone Users Tax. PASSED by the Board on June 7, 1977. 1 hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Auditor-Controller ag„xed this d of lino 19 Public Works Department Trt, day ZZ_ Manager, Communications Study Mr. Willard Wehe) J. R. OtSSON, Clerk Director, Com mu:ni.cations tStu �/ (Mr. Bob Rygh) B It d Deputy Clerk County Administrator Maxine M. Nbuteld County Sheriff-Coroner Crig: Public Works Dept. (C. Baumer) llllell70 4-24 3/76'5. 1111!1170 �Ku!�ty Distr.ibution made to all Administrator~(( �'(��'�rL�n�embers it "-7-77. 7r��rdotsup9n,ison 1. �J�Jf (LI GL ` James0.Kanny. County Administration Building �r'>t��•� _ist 04tnct Martinez.Ca4tomta 9=553 ��,,JJ��,,Jst Mony C.FAMen (4151 37,21780C 11 lY / Znd Ortrict Arthur G.WIM �( ��� Robert L Senrodw County Admmistrattu 3rd Distad Warren N.Boggess 4th District Eric(t.MassNang, Stn District RECEIVED June 3,- 1977 JUN 9 1977 COSYA To: 9-1-1 Formula Committee / The local agencies involved in emergency telephone operations in Contra Costa County have been successful in gaining LEAA funding to'develop an implementation plan to consolidate countywide commu- nications. Messrs. W. Wehe and D. Holcombe are the uroiect team employed in the County Public works Department representing those agencies within Contra Costa County, and I appreciate your efforts and desire to work with them. Planning is now in progress by •the" County of Contra Costa and its cities for use of the 9-1-1 Emergency Telephone System. Studies show that revenues received from the Telephone Users Tax will defray certain telephone charges, but that there are costs for facilities and personnel that may not be reimbursed. To progress from planning to implementation, it is necessary to know with accuracy what revenues are expected or what costs will be paid by the State of California. This requirement is not.uaique to Contra Costa County. It is recognized that any city or county must have precise knowledge of what revenues are available in order to design and operate a 9-1-1 Emergency Telephone System. For this reason Contra Costa takes the position that the scope of Assembly Bill 416 (State Tax: Emergency Telephone Users Tax) should be expanded to insure the following: 1. That revenues realized through the Telephone Users Tax will be returned to cities and counties according to an equitable formula for payment of 9-1-1 Emergency Telephone System telephone charges and associated costs. ?. In the event that there are no immediate 9-1-1 Emergency Telephone System costs, revenues shall be returned to cities and counties according to an equitable formula for deposit in an- interest bearing `rust fund under the control of a city or county. ` �( 1� T Miuofilrr�ed with board order FOP YOUR IiMUM fON 00,189 .2, 3. Funds-shall be allowed to accumulate -in the trust fund of each city or county. Some consideration should be given to establishing a limit on the amount of time allowed in accumulating funds prior to the local agency making a firm commitment for the expenditure of these funds in connection with a 9-1-1 system. Funds not expended in the established time frame should be returned to the State of California (including interest) for reallocation to other local agencies based on a revised formula similar to the original distribution formula except it will exclude the local agency returning funds for lack of commitment during the- established time frame. 4. . That the State Division of Communications continue to review and have the power to approve or disapprove, all plans for city and county 9-1-1 Emergency Telephone systems. 5. In the event that variables such as population, geographical area, tariffs or unavoidable system complexity cause certain cities or counties to realize insufficient:funds to establish and operate a "basic 9-1-1 system;" according to the disbursement formula, the State of California will pay actual costs of the "basic 9-1-1 system" irrespective of the formula. This office and the Contra Costa Communications Consolidation Project Team are available to work towards achieving 'the above objectives in cooperation with other cities and counties that share these common concerns. Ve=y truly yours, vARTHUR 0. WILL County Administrator .Lw:jep CC: All City Managers 9-1-1 Committee Members Board of Supervisors 00,190 c c In the Board of Supervisors of Contra Costa County, State of California June 7 '19 �Z In the Moller of _ Appointment to the Contra Costa Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency. The Board on May 17, 1977 having accepted the resignation of Dr. Charles H. Pollack as a provider representative on the Contra Costa Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency; and Supervisor E. H. Hasseltine having recommended that Dr. Paul E. MArentz, Chief of Psychiatry, Veterans Administration Hospital, 150 Muir Road, Martinez, California 94553ibe appointed to said Advisory Council as a provider representative to fill the vacancy created by the resignation of Dr. Pollack; IT IS BY THE BOARD ORDERED that Dr. Morentz is APPOINTED to the Contra Costa Subarea Advisory Council of the Alameda Contra Costa Health Systems Agency. PASSED by the Board on June 7, 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. cc: Dr. Morentz Witness my hand and the Seal of the Board of Alaa:eda-Contra Costa Health Supervisors Systens 7.gency affixed this 7th day of June 1977 Director, Human Resources Agency J. R. OLSSON, Clerk Ms. Wanda Stanley / +r. Richard Cabin fifMQ—T) . Deputy Clerk County Ado+.iristrator Janie L. Johnson Public Information Officer 00.191 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Transfer of State-Operated- ) June 7, 1977 Community Care Services ) Section (OPT-OUT) to ) Contra Costa, County. ) ) Pursuant to the Board's Order of February 22, 1977, which declared the intent of Contra Costa County to opt-out of State-operated Community Care services, and the Board's Order of May 31, 1977, which referred to the Internal Operations Committee (Supervisors Eric Hasseltine and Nancy Fanden) the detailed plan submitted by the Mental Health Director, Mental Health Advisory Board, and the Director, Human Resources Agency, for assuming the provisions of such mental health services to the mentally i14-of this County;, and The Committee having met with staff from the County Administrator's Office, the Human Resources Agency, and Medical Services (Mental Health) on June 1, 1977 to review the requirements for implementing the transition of the aforesaid services to Contra Costa County as outlined in a memorandum dated May 25, 1977 from the Mental Health Director and the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee (Supervisors Eric Hasseltine and Nancy Fanden) is HEREBY APPROVED and the Mental Health Director is HEREBY AUTHORIZED to immediately submit the APPROVED OPT-OUT PLAN to the State Department of Health to become effective September 1, 1977, contingent upon the-State's transfer to the County of budgeted funds to support these activities. IT IS FURTHER ORDERED that Contra Costa County declares its willingness to accept into County Civil Service employment those persons holding State Civil Service positions in the Continuing Care Services Section, Mental Health Services, Richmond District Office, with appropriate seniority and service credits and benefits, and the Director of Personnel is HEREBY ORDERED to work with the Mental Health Director and the Director, Human Resources Agency, to effect the appropriate transfer of State employees who wish to transfer to County service. The Director, Human Resources Agency, is HEREBY ORDERED to submit appropriate personnel documents to create the following positions in the Medical Services Department (Mental Health Services) to provide for such transfer of State employees: • 1 Supervising Psychiatric Social Worker 7.5 Clinical Social Workers 2 Intermediate Typist Clerks IT IS FURTHER ORDERED that the Director, Human Resources Agency, RECOMMEND cancellation of an equivalent number of posi- tions within the Human Resources Agency so as to insure that this transfer does not result in any net increase in County employees. 00.192 IT IS BY THE BOARD FURTHER ORDERED that the PublicWorks Director, . Real Property Division, is`HEREBY-AUTHORIZEDto enter into;lease negotiations . to assume the State of California's present lease for premises'at.232 Broadway, Richmond, California to become effective on or about September 1 -1977. IT IS FURTHER ORDERED that the Rental Heal th.Director is HEREBY DIRECTED to report to the Board, through the Director, Human-Resources Agency,, by.August 15,1977 on the status of the aforementioned transfer of'Community. Care Services Section,activities. PASSED by,the Board on,June:7, 1977. �CO'PZ I Matte that two L a Can.tmg&eorrsot cops gL dooa"eat saaob as on flag an m7 off". and�t�pa,sed&adopted b5 board 01 ' a3nW1150n gI Contra=J�°R Ods Ov Coant7 Ori g. Hunan Resources Agency, me date ahowt a��' of snpe�°O's Ctark t ezotndo Ctarac ot_aatd 73oacd s Medi cal Director- by Doxia CWL �IIN 7. 1977 Mental Health Di rector-State Department of Health County Administrator ' County Auditor Director of Personnel PublicWorks Department y x �• w"° *ry as- .,a ''• *",ff# ,fit' rr s.y'm.zi sv,.l 4 ?'7g3 Y'' �"` �M!'E.t'•-9 M'_ Ok yy 1 ''3 -Wz• x it s `{ 4#�� r # z+ _s �r x c 2. } h r` F� R2 4 a! 4 q 1 _ n�:193 f The Board of Supervisors Contra °'"°n County crerk ane Costa Oiler ulo Clerk or ire Board Counry Administration Building Costa Mrs.Wr""poaae0 P.O.Box 911 Ch°t Clerk Martinez.California 94553 County (415)372-2371 Jae P.K~y.Arcnnfnnd - t st entno; _ Nancy Q Fohden-Martinez 2nd Drsmct Aot.rt L SChnxi r-Latayetb - are Dsina _. - W amen N.Boopaea-Concord stn Datrct Eric K Na»e,tr„a.Palsoury JUNE 7, 1977 REPORT OF INTERNAL OPERATIONS COMMITTEE ON STATE-OPERATED COMMUNITY CARE SERVICES SECTION (OPT-OUT) On May 31, 1977, the Board referred to our Committee a memorandum from Dr. Pollack and Mr. Van Marter which describes the Community Care Services Section (CCSS) of the State Department of Health and which recommends that the Board of Supervisors declare their intent to assume the responsibilities of the CCSS effective on or about September 1, 1977. The Committee met with Dr. Pollack, Mr. Van Marter, and other staff on June 1, 1977. As a result of that meeting it is clear to the Committee that having the County take over the CCSS operation in this County will have a beneficial effect on efforts. to avoid overlapping-and duplication of services to the mentally ill in this County and will provide Mental Health services with badly needed additional staff which can bring about a better coordinated continuing care program. In order to assume responsibility for the entire CCSS in this County, the Board must submit responses to several requirements set down by the State. These include willingness to transfer to County employment any affected State employees who wish to transfer, assumption of the lease the State has for premises in Richmond, and assurance that Mental Health will comply with all applicable Title XX eligibility and reporting requirements. These proposed responses were included as attachments to Dr. Pollack and Mr. Van Marter's May 25, 1977 memorandum. In exchange for these assurances, the State will transfer to the County the funding which has supported this activity at the State level. For fiscal year 1977-1978, the State budgeted $367,193 for the Contra Costa CCSS Unit. Since the County will be operating the program for only ten months of the year, Mental Health has requested a budget of $305,995. One-half of this is State Title XX money for which there is no County match. The other half is Short-Doyle money for which the County already provided the 10% local match. NGcrofitmed with board or"1 439 -2- Thus, transfer of this program will involve no new County money. To the extent that State employees do not transfer to the County, County employees can be assigned to the newly created CCSS positions, thereby relieving pressure on the Short-Doyle funding problems.. The Committee therefore recommends that the Board of Supervisors take the following steps: 1. Approve the opt-out plan as recommended by the Mental Health Director, Mental Health Advisory Board, and Director, Human Resources Agency. 2. Authorize the Mental Health Director to submit the approved opt-out plan to the State Department of Health before June 15, 1977 with the intent that the transfer will be effective on or about September 1, 1977. 3. Declare its willingness to accept into County Civil Service employment those persons holding State of California Civil Service positions in the Continuing Care Services Section, Mental Health Services, Richmond District Office, with the understanding that such employees will be offered comparable County positions with appropriate seniority credits and service for sick leave and vacation allowance to which they would be entitled had they been continuously employed by the County. Such determination shall be limited to the time the employee was employed by the State of California and shall be credited as the employee accrues the allowances. 4. Order the Director of Personnel to work with the Mental Health Director to insure a smooth transition into County service of those State employees affected by this transfer who wish to transfer to County service. 5. Order the Director, Human Resources Agency, to submit to the Board appropriate personnel documents to create the following positions in the Medical Services Department (Mental Health Services) for the purpose of providing for the transfer of State CCSS employees: 1 Supervising Psychiatric Social Worker 7.5 Clinical Social Workers 2 Intermediate Typist Clerks 6. Order the Director, Human Resources Agency, to recommend cancellation of an equivalent number of positions within the Human Resources Agency so as to insure that this transfer does not result in any net increase in County employees. 000195 _3_. w „7 Authorize the Real Property Dision of the Putilc,Works Department toenter intotlease negotiations det. szgned_to 1 ow,the County to.assume the State of:Cal i form a' present ' II ease;for premises at'232'Broadway, 8ichmond, effective on or about September 1"9';1977. 8. Authorize the Mental Health Director to conclude final negotiations'with the Statetotrans ,effect this and order the'Mental Health,Director to report to the Board, through the Director, Human Resources Agency,-by August 1977 on-the status of the transfer: ' Eric= SupH. Hasseltine �� Nancy;C F en ervisor, District Y Supervlsor,,;District II ,. +.'ka 75 Ult ,n "i*' "`.r r 5.{A r'vf`Ts"'f,,(, txu H ,pt�'i�t ,� ikr r tj F v _ i A 0039fi. In the Board of Supervisors of Contra Costa County, State of California Jnna 7 .19 M in the Matter of - Publication of a Directory of Roadside Seller Locations of Fresh Farm Produce. Supervisor Hasseltine having called the Board's attention to a publication entitled "The Fruitful Harvest," containing a directory for sales of farm products and maps showing roadside seller locations in Contra Costa County, sponsored by the Contra Costa Development Association, Cooperative Extension Service and Contra Costa County Farm Bureau; and Supervisor Hasseltine having suggested that copies be made available at offices throughout the County and that the Board endorse this effort; IT IS BY THi BOARD ORD-ED that receipt of the aforesaid publication is ACKNOWLEDGED. PASSED by the Board June 7, 1977. 1 hereby certify"that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of - cc: Cooperative Extension SerS41g"sors Public Information Officer County Administrator xed this 7th day of June 19 n J. R. OLSSON, Clerk By �.�:C.S Deputy Clerk Billie C. Souza H-24 V77 15M 003.97 In the Board of Supervisors of Contra Costa County, State of California June 7 19 77, to the Matter of - - Authorizing Execution of a Two Year Lease with Ruth L. Buchanan, Margaret K. Ready and Catherine K. O'Dea for the premises at 35 East 5th Street, Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a twa year lease commencing June 1, 1977 with Ruth L. Buchanan, Margaret K. Ready, and Catherine K. O'Dea for the premises-at 35 East 5th Street; Pittsburg; . for occupancy by the Office of Economic opportunity. PASSED by this Board on June ?, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Real Property Division Supervisors affixed this 7th day of June 19 77 cc: County Auditor-Controller-—/-gl-ly w Public Works J. R. OLSSON, Clerk Lessor (via R/P) e ` " Deputy Uerk Buildings & Grounds Office of Economic Opportunity I ine M. Ne eld County Administrator-,2/147r-ZA"' nn��98 H•2i 3176 Mm - LEASE 35 East Fifth Street Pittsburg, California ` Office of Economic Opportunity 1. PARTIES: Effective on JUN L 1977 RUTH L. BUCHANAN. MARGARET K. ' READY and CATHERINE K. O DEA, hereinafter called "LESSOR" and the COUNTY OF CONTRA,. COSTA, a political subdivision of the State of California, hereinafter called "CULN'TY", mutually agree and promise as follows: 2. LEASE OF PREFiISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises, consisting of approximately 975 square feet of office space, commonly known and designated as 35 East Fifth Street, Pittsburg, California, shown on Exhibit "A" attached hereto and made a part hereof and shown as Assessor's Parcel 85-104-002. 3. RENTAL: COUNTY shall pay to LESSOR,as rent for use of said premises, a monthly rental of One Hundred Ninety and No/100 Dollars ($190.00), payable in advance on the tenth day of each month, during the term of this lease, except in July when rent will be payable on the 25th. Rental shall be paid to Buchanan's at P. 0. Box 30, Pittsburg, California 94565. 4. TERN: The term of this agreement shall be for two (2) years commencing June 1, 1977 and ending May 31, 1979. S. EXTENSION: The COUNTY may, at its option, extend this lease on the same terms and conditions for one (1) year commencing June 1. 1979 and ending May 31, 1980. 6. PRIOR POSSESSION: Commencing Flay 16, 1977, COUNTY shall have the right to " Install'Mfures,.telephones and other"items required to prepare space for COUNTY's occupancy and to.store furniture, supplies and equipment where such work or stor- age can be.affected without unduly interfering with LESSOR's completion of the improvements. 7. HOLDIIIG OVER: Any holding over after the term of this lease as provided here- inabove shall be construed to be a tenancy..frum month to month subject to the termis of this lease so far as applicable. 8. USE OF. PREHISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. 9. NAINTEWWICE AND REPAIRS: A. LESSOR shall furnish and maintain the electrical, water, plumbing, heating -i 00,199 Microfilmed with board ofcde# ventilating and air conditioning systems in good order, condition and repair. B. After total original tamping by LESSOR, COUNTY shall replace any and all electrical lamps. However, LESSOR shall replace any defective or noisey ballasts in the lighting system. C. LESSOR shall keep and maintain the exterior of the demised premises in good order, condition and repair including exterior doors and their fixtures, closures and hinges. However, COUNTY shall maintain the lock system. 0. LESSOR shall provide and install at the direction of the Fire Marshall the necessary A-B-C fire extinguishers for the premises. COUNTY shall thereafter maintain.-repair and replace said extinguishers. E. COUNTY shall not suffer any waste on or to the demised premises. F. COURTY shall not be responsible for correction of Code Violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COURTY occupancy or use of said premises. G. LESSOR will replace any windows broken in the demised premises. H. COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be'respunsible for major repair resulting from age and deterioration. LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. 10. UTILITIES AHD JANITORIAL: COUNTY shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised premises and shall provide its own janitorial service. 11. ACCM4PLISWENT OF IMPROVEME14TS: A. LESSOR shall make improvements per specifications labeled Exhibit "B", which are attached hereto and made a part hereof. B: In the event LESSOR does not complete the improvements on or before June 1, 1977, COUNTY may complete the improvements and deduct the cost thereof from the rent. 12. ALTERATIONS, FIXTURES, AHM SIGHS: COUNTY may make any lawful and proper jainor alterations, attach fixtures and signs in or upon the premises which shall remain COMITY property and may be removed therefrom by COUNTY prior to the termi- nation of this lease, all signs to meet with existing Code requirements and 00400 LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense. 13. HULO HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liaule for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claira or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other failure of eyuipiaent or building owned by LESSOR which results in damage to any person or property, LESSOR ►dill be meld liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liabil- ity, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought onto the demised premises by LESSOR. 14. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial de struction shall in nowise void this lease.except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being.made, sueh-proportionate reduction to.be based upon the extent to which the portion of the premises usable by COUNTY bears to the total . area of the premises. g. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as pro- vided in the previous paragraph. In the event LESSOR does not so elect to make succi repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease-may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. -3- 00401 IS. QUIET ERJOYMENT: LESSOR covenants that COUNTY shall at all times during the said tena peaceably and quietly have, hold, and enjoy the demised premises with- out suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. lu. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom. In the event of such a breacfi by LESSOR,. COUNTY may quit the premises without further cost or obligation, or may proceed.to . repair the building or correct the problems resulting from the breach and deduct the cost thereof from rental payments due the LESSOR. 17. SURRENDER OF PREHISES: On the last day of the said term, or sooner termination of this lease. COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and. wear thereof and danage by earthquake, fire, public calamity, by the elements, by Act of God, or by circuskstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termi- nation of this lease. 18. INSPECTIOU: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Eonday through Friday,=or in an'emergency situation and may employ proper representatives :to:et3ure_that_the.property.is.being.properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property. 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators. successors, and assigns of the respective parties hereto, jointly and severally. -d- 004 20. TItIE IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUIITY '. LESSOR COUIITY OF CONTRA COSTA, a Political subdivision of tnc State of Calif By" �Buc6an� Gyc/ / uth. V BY R.L Schroder Qy_ Cnairman, Board o Supervisors Nwr caret K Heady A7l'ESi- J. R. OLSSCM, ClerkSy — Catnerine K. O'Dea qekptffy&, ice/ RECOMiEtIGEi)•FOR APPROVAL: BY (oun y oin-istr r By � !' Uepu Y ublic._1lorl:s tor- _ buildings and Grounds 6y RealPro;— erty Agen APPROVED AS TO FORI4: JOHN H. CLAUSh1I, CUUI4TY COUIISE! by . ueputy:. 00403 isurarce• Real Estate S AST .S7'F! S i. 35 E'GUN srs� 1�'LTi SLLt fib C,q Clo cn " t'A 94°`, �► ?A rK 0FFLcG SxS vFP,Ica t !1'Ff'tG� _ io x r2 33 EXHIBIT °B° 1. Replace darkened lenses in the lighting system. 2. Steam Clean all carpeting. r 3. Provide hot Crater supply in lavatory and kitchen- 4. Re-paint interior - coverage shall,be conplete,.without hot_ spots',"holidays, runs, etc., to the satisfaction of County. 5. Remove signs from front window. Z �) t l } y f s Y�Y a r Y �3 T 00405 Mir In the Board of Supervisors of Contra`Costa County, State of California June 7 1977 In the Matter of Resignation from the Citizens Advisory ComiAttee for County Service Area P-2. Supervisor E. H. Hasseltine having advised.the Boar& that he had received a June 1, 1977 letter from Mr. Thomas A.. Hanson, 61 Boxford Place, San Ramon, California 94583 tendering his resig- nation from the Citizens Advisory Committee for County. Service. ' Area P-2; IT IS BY THE BOARD ORDERED that the resignation of Mx. Hanson is ACCEPTED. PASSED by the Board on June 7, 1977. 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 cc- Mr. T. Hanson Witness my hand and the Seal of the Board of Chairman Citizens Advisory Supervisors Cte. for County Service affixed this 7th day of Jane 19 77 Area P-2 County Sheriff-Coroner Public Works // J. F1 OLSSON, Clerk Pttnc J. Fears By �il�✓I.N'�f��iinafn� . Deputy Clerk County Administrator Janie L. Johnson Public Information Officer 00406 H-24 V77 ISM In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE BRENTWOOD FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY June 7 19 77 In the Matter of Appointment to the Board of Commissioners of the Brentwood Fire Protection District. The Board on May 10, 1977 having accepted the resignation of Mr. James C. Watson as a Commissioner of the Brentwood Fire Protection District; and Supervisor E. B. Hasseltine having recommended that Mr. Bryan Roofe, 522 Second Street, Brentwood, California 94513 be appointed to fill the uneypired term of Mr. Watson (term ending December 31, 1977); ITIS BY THE BOARD ORDERED that Mr. Bryan Roofe is APPOINTED to the Brentwood Fire Protection District Board of Commissioners. PASSED by the Board on June 7, 1977.- I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. cc: N+^» B. Roofe Witness my hand and the Seat of the Board of Brentwood Fire Protection Supervisors District affixed this 7th day of.T inp 193-7— County 912County Auditor-Controller County Administrator J. R. OLSSON. Clerk Public Information Officer ..Deputy Clerk -Jamie L. Johnson 00407 H-24 VA ISM t � In the Board of Supervisors of Contra Costa County, State of California June 7 .19 U_ In the Matter of - Proposed Amendment to the Joint Powers Agreement Establishing the East Bay Emergency Medical Services Region. The Board having received a letter from Supervisor Charles Santana, Chairman of the Alameda County Board of Supervisors, advis- ing that when the Alameda Board approved the Joint Exercise of Powers Agreement with Contra Costa County establishing the East Bay Emergency Medical Services Region, said Board included a request that the Contra Costa Board consider an amendment to said agreement to provide that one of the three locally elected officials from each county appointed to the Governing Board of the East Bay Emergency Medical Services Region, be designated by the Mayors' Conference of the county; and It having been pointed out that there is nothing in the present agreement to preclude Board appointment of any elected official, including a nominee of the Mayors' Conference; and The Board having discussed the request and it having been suggested that the Board of Supervisors of Alameda County be advised that this Board agrees with the concept of permitting Board appoint- ment of a nominee of the Mayors' Conference to the Governing Board of the Emergency Medical Services Region but is opposed to mandating such an appointment; and IT IS BY THE BOARD ORDERED that the aforesaid suggestion is APPROVED and Mr. C. L. Van Marter, Director, Human Resources Agency, is requested to prepare an appropriate amendment for consid- eration by the Alameda County Board. PASSED by the Board on June 7, 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 date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Alameda Co. Bd. of Sups. affixed thfs3th_doy of x,, 19-7.7-- County Counsel of Alameda Co. County Counsel n, - J. R. OLSSON, Clerk County Administrator By lVe .)G-`Xt�r�lcl1' . Deputy Clerk Helen C. Marshall 00408 H-2a 4M 15m In the Board of Supervisors of Contra Costa County, State of Califomia AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 7 .19 77 In the Mader of Board Authorization to Execute Consulting Services Agreement with Earthdata, Inc., for Aerial Photo- graphy for'the'East County Drainage Study W.O. 8188-2505 IT IS BY THE BOARD ORDERED, as ex officio the.Board of`Supervisors of the Contra Costa County Flood Control,and WaterConservation District, that the Public Works Director is authorized to execute a Consulting Services Agreement with Earthdata, Inc, for aerial mapping in the east County. The Agreement is based on specified costs for aerial photography, labor and materials with a specified maximum payment of $10,900 which cannot be exceeded without written authorization from the Public Works Director. PASSED by the Board on June 7, 1977- I hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of sold Board of Supervisors an the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning S Supervisor Design affixed this 7th day of June 19 77 cc: Public Works Director J. R. OLSSON, Clerk County Administrator County Counsel By rDzc' .Deputy Clark Auditor-Controller N. Pous Earthdata, Inc. P.O. Box 4497 Burlingame, CA 94010 00409 n A 09 H-243/76 Ism .. 't1 r�F <�-.�_. _�_�• C.-= -.':s. 4,::se 5:sc:22 Cz•;_2_c s are :.-� -pw belax -='-- �_) _��-;_ : oncy• Contra Costa County Flood Control and Water Conservation District p O.WBwc 4 97,Burlingame, CA • Ea9G01pta (533 Airport Boulevard) Vie:• b tacatiea: Oakley-Brentwood Aerial MaooJna.W.O. 8188 (_) ftym.=• si„it: 510,900.00 ._. C3^�, .r•eS. r.-Se SiSnatUTeS 2t`,05'.te=e j3M—Zt e5' 2_••'•..x...11:.hWetO: . � A ...,.:r ria l/ ��//�_�f•-- �r .ate o_'Y'lciai CEP'c_X Sra°`a or C=+3i_rMnIa ) =s. . C�•-a Costa County ) ACJM_WUVF'-_— (Cr 1119=.1) Moe ye=son Sisnina above for CmMatzM, )MOM to M in tMSO-Indivi dial and omit c2pp--ities, p==337 a=)eared b f-re todkv and aclawwledt dd t>:be s; ;It 2� .3Y the c=p=•atien or pari;aril p nag's above executed the 14thIn--r Ment t s- to jm5.by l&Z 13r.a Teso:Li&Icn or 3s •3 Bo� of]ttrsctc=s. Public Agan OMC[AU �' Bye Vernon 1. Cl ine *,VFr PU ft CAUFOA I+i r,uMwu,c-eurcoawa Pub 1 i c Works Director carnw )' coutay MP Comm:myna APR 14.39l1 ,EGO" ./ Date: a b .,, 'at••1°r. -Yective w *'the.2bovS dv--,the 230-_--ii•—^ _.-."s �-'�'I^t•••�..a. C.•- •':�:_ k, =nso?.=�- P,blie ]-eney Aeby =1o1's --M-, tet, 22r Cors^•2ti= ' 2ecepts sir.. e lea :, to p°_*.;-�t� proVessiaLl s° des ce5:.•-`_ce=ro =z, rho-.#.e t_ a_..? in =-Sideration of the payMs`,s stated h_:eiz. �. 5soae or sereLce. Sroo: of se-vice SIM12 be as describe_ in F;-.,-_-jd#x A. a"._Iached him--and Mle a part he.`•eof. _ 6. misw-wime. Consultant shah, at no cost to Alalic F_en p, obtain erA rznt�_In durgng the to=he.-•eof-. (a) Wbekers' COnpens2tion MT --IzlCe purs1L-7t to state lir, an= (b) Co�M—Sdve L12bility Tnsia--e, ine?u3.�st 3 ca6wq a Tar Owned and nx f.^led r autombiles, udth a sinlom conbi.ed si.-39le 1-1-mit cover�e of SSDO,oOo Toa• 2]7 c=?,�� die to bodily injUrT, sicimess or disease, ac death to arty pm_son, and da-..,g: to p^aprs incl ng the loss-of use thereof, arising out or each accident cc- occur•once_' CM-3su1t_ s b evide.•sce-of such coverage, n=-ng Public Ja ency, its officers and e�=cZr as-d-;tion=�1 r=-,_s, rind requiring 30 cat's' to M an not ice of-,-Sp1 i cy 1_:sa or - cancel2atio.. 7. •int •Public.:.gene]' Shill Cay C='�1 P-nt for pro:ession&l services er;o.:-edd 2t the ra-,eS sn7,m in jk:g x 3 attawhsd hereto, tddcb include all oserbead P_-A inc36anta2 exr_.-:es, for iedeb r_o additia-i--I co�insation 5:.1111 be a31O%re3. ?n no event sh=?11 t'se total E=.m--paid to the CCrsultFst exceed the _� it 111i; specIf ed in Sec- l(e) r._ti? Or tzhe Ccr.t.•a Costa CD•.'ZY 1,011C lti'O^k5 �-`rector_ cmas -Ita-}St's stat=_:ant or c`.,-s_s wall.be submitted at ccn-,7.Ient inte_*•%•a?s. ray.,—..t xi31 be rade wilt:.: thia-7F (30) cat's after receipt or each stat_.-..t. A its Option. PL•01ic &-,n_y :.ay tem---fnate. tresis a�wnentl at ars t • 1r,zte:i nr.Ce:.O t::� Consultant, F.i�it�+' O:n0� `.•r'�•(E'!-75L-1$e'St is Cs=eLt. `{;_,�±' ^,3 ` tarst 'Tees to t— a;er tC �U 1.=c �i af�i 4 S" .:. :alio., C.b!'SLI ab- -r±ge:S�.j e-Ju_.�z-..7'!$ip airo s to t max;poss_sser.by hi- Or u.-iie-his ca.t:d-I at t.:at t4m, F--d r.31,12 be paid, w-1thcr; off?.anon, all z.-ot ats dna or `.h z of er beca-!n&2u: an account of se;•ices ne:tie_red to the date o:te- 3hatia.. g. StE:us. he Consultant is an Ind-e,-_4ent cont"-actors a--: is not to be cons; _d - e=_�3 `ee of Public ASency. .10. _^Yait^3cation. Tisa Consultant shall de.end, save, arhi hold hp_—j Less Pt:*73c Faanc z-,d its o;Yiceis ani enp1Q'ess IYaa ori, ani X11 liability for zZ; iso•.=—y o:• ages ;s_._frac cc connected %jt_N the services provided he by Co-ss_t_nt or a.- L•Z!er its co.tral. A Mr-rofilmed with boesd order, APPEODIX A SOOPE OF SERVICE SITE i (Orange Area) New photography at an aerial negative scale of 1"=500' suitable for photogranmetric mapping at a 1:00 scale with a 2'-contour interval. Basic field control consisting of 10-12 paneled points,.would be furnished by the County for the sixteen (16) sheet layout. I'n•addition to the horizontal and vertical values furnished for the foregoing paneled points, Earthdata. Inc., would designate selected identi- fiable photo points for vertical only values. Analytical bridging is expressly Included in the scope of work and summary results will be reviewed with the County prior to commencing stereo-compilation. Final delivery will consist of sixteen (16) drafted sheets in standard 241lx36" County format, as outlined in orange in Exhibit A. Napping precedents, generally as applicable to the Oakley-Knightsen Project, will serve as guidelines for the detail to be shown on this project. SITE 11 (Green Area New photography will be obtained at an aerial negative scale of 1"=1100' suitable to prepare and deliver 200 scale screened positive transparencies for the twelve (12) quadrangles outlined in green on Exhibit A. SITE 111 (Red Area) Scope of work identical to Site 11 wit-, 2M scale screened positive transparencies' for the ten (10) quadrangles outlined in red on Exhibit A. COST Earthdata, Inc., submits herewith the following firm quotations which total Tem Thousand Nine Hundred and 00/100 Dollars ($10,900.00)_ Our charges may be pro-rated. as follows: ti. 4. 00411 SITE 1 (Orannc Area) 1. Aerial photography - -24 exp. ------------------------ S 456.0.3 2. Two (2) sets of 9"x9" contact prints ----------------------------" 90.00 .5. Photogrammetric mapping, including analytical bridging=-------------81760.00 4. Laboratory labor and materials ---------- --------------------- 571.00 $9,377.00 SITE If (Green Area) 1. Aerial photography with two (2) sets of contact prints ------------3 228.00 2. Twelve (12) 200 scale transparencies---------_---------------- 330.00 - S 558.00 SITE 111 (Red Area) 1. Aerial photography with two (2) sets of contact prints------------S - 190.04 2. Ten (10) 200 scale transparencies-------------------------- 275.00 $ 465.OG PE'RFOWANCE SC14EDULE Weather permitting, aerial photography,will be procured within three (3) days following your notification that panels are in place. Site l will be given the highest priority and the full scope of work for this area will be canpleted -' within 30 calendar days following receipt of your field survey data. The laboratory services related to Sites 11 and III will be given second priority; however, delivery in full can be expected within 35-40 calendar days following the County's authorization to proceed with the scope of work. 00412 APPENDIX B -PAyKENT.S(:MULE _ C � r a !. Payment of One Thousand dollars and 00/100 tS1,000 00) w►Il b'e Wade to Consultant after delivery of acceptable photography 2. Final payment of Nine Thousand Nine Hundred and 00/00 ($9,900-00) will'be made-to Consultant after-delivery.of acceptable mapping and photo enlargements covered in Appendix A. � T i � } 4g ,p .FY.fi k a S jj�9 xP, v'�7.3'y:'"`;-�`"�^ `fb s *6 -des ..n 00413 _ �,i.�`��4"�.t+:+4`.�•rirvh. l�yN'1.`' �rn r.r•,.;.+,..t a',+x.�.'� +�� `.'�'r .e.-y t'`�^''�+-�'� Nva �• .. I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter.of Approving ) Recommendations or Finance ) June 7, 1977 Committee. ) ) f The Board having heretofore made certain referrals to its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny); and Said Committed having reported and recommended as follows: Item Date Recommendation Provision of county 1-18-77 Committee concurs that existing medical services in facilities in Oakley are inade- east county. quate and has asked the Human . Resources Director to make pro- vision for recommended improve- ments in his budget requestsfor the 1977-1978 fiscal year; remove as Committee referral with under- standing matter will be considered as policy stem in the 1977-1978 • budget. Request of Presiding 4-26-77 Consider request as a policy item Judge and Grand Jury - 5-10-77 during review of the 1977-1978 that two additional budget; increased county costs judicial positions be only partially offset by potential provided for Superior state subvention require careful court. review of this and all other county services if reduction in property taxes is to be accomplished. Request of Pittsburg 5-17-77 Committee on February 8, 1977 . Concerted Services recommended continuance of payment Project for continued of utilities through June 30, 1977 payment of utilities. and no circumstances have been identified which would warrant a change in the Committee's recom- mendation; deny request for payment of utilities for the 1977-1978 fiscal year. The Board having considered said committee report and deter- mined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY IHE BOARD ORDERED that the aforesaid recommendations of its Finance Committee are APPROVED. . PASSED by the Board on June 7, 1977. cc: Finance Committee Director, Human Resources Agency - t.edical Director Superior Court Administrator CERTMED COPY Presiding Judge of Superior Court I certify that thht is a full.true&correct copy of Grand Jury c/o Jury Commissioner the oritinal document which is on fit"in my wn olltee. County �'OUnSel and that it wac pad 4-adan:-d by the Beard of y sup-0sors of Contra cmta Count•.Caliroraia.an the date showu.ATTEST: J. iz orsSo..County Director, Office of Economic Clerk&r'Officio Clerk of said Board of Supersisor,. Opportunity by Deputy Clerk. County Auditor-Controller Public Works Director Building Maintenance !nfinn 1 County Administrator 4 Concerted Services !li14 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Submission to the State of the ) Contra Costa County Mental Health ) June 7, 1977 Plan and Budget for Fiscal Year ) 1977-1978. ) The Board having referred to its Finance Committee (Supervisors =� Robert Schroder and James Kenny) on May 31, 1977 the matter of the proposed Mental Health Plan and Budget for fiscal year 1977-1978; and The Committee having met with staff from the offices of the County Administrator, Human Resources Agency, and Medical Services (Mental Health) on June 6, 1977 to review the matter of County funding required to maintain Mental Health programs at their existing level, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Robert Schroder and James Kenny) is HEREBY APPROVED and the Board ENDORSES the Mental Health Plan and Budget for 1977-1978 and DIRECTS the Mental Health Director to submit both the Plan and Budget to the State Department of Health. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, the Mental Health Director, and the Mental Health Advisory Board are HEREBY ORDERED to develop alternative budgets as follows: 1. alternatives to the prel-iminary budget: a, no County funding beyond the 10% County match of net program required by State statute; b. no increase in County match beyond the approximately $700,000 required for the current fiscal year; c. limit the increase in County match to 6% over the $700,000 additional match required for this fiscal year. 2. Explore other methods for generating revenue. The Director, Human Resources Agency, and Mental Health Director are FURTHER ORDERED to return to the Finance Committee not later than August 1, 1977 with the requested information listed in specific terms of program priorities and the implications of adopting any one of them as an alternative, as well as specific recommendations to provide for increased revenue for Mental Health programs. PASSED BY THE BOARD ON June 7, 1977. CERTIFMD COPY I certify that this is a full,true a correct copy of Orig: Human Resources Agency the original document„bleb 1,an nl.In ory office. Medical Director and that tt'raa Wsaed Jr adopted b;the Board of Sapetvl,ors or Contra Costa County.California,on Mental Health Director the data ahonn.A77EST. J.ft.OLSSOX County State Department of Health by erDev T Cl—oferk ia Clerk of Bald Board of Sucerclson, Mental Health Advisory Board County Administrator County Auditor 00415 The Board of Supervisors Contra Jam" County Cl°'"enc a^ and Costa Es Ofticw Clerk of the Board C County Administration Building o Mei ceralkli a Ruwr P.O.Box 911 Chief Clem Martinez.Califamia 94553 County (415)372-2371 James P.Kenny-Rkhinond ist District Nancy G Fanden-Martinez 2,4 Datrict 30b*n L Schroder-Lafayette . aro Distnct Waren N.Boggess-Concord 4ID District Enc N.Ne"Wtim-Pltbboep 5ui District JUNE 7, 1977. - REPORT OF FINANCE COMMITTEE ON SUBMISSION OF THE MENTAL HEALTH PLAN AND BUDGET FOR FISCAL YEAR 1977-1978 On May 31, 1977, the Board referred to this Committee the proposed Mental Health Plan and Budget for the next fiscal year. The Committee met with the Mental Health Director and other staff on June 6, 1977. The Committee recognizes the time constraints facing the State and the need to submit a Plan and a preliminary budget at the earliest opportunity. The Committee is also concerned, however, with the substantial increase in County funding which appears to be required in order to maintain our Mental Health programs at their existing level. Dr. Pollack advised the Committee that efforts are also to be made to revise the system and responsibilities for generating revenue since this County appears not to have been doing as well as other counties in generating revenue from patient fees and other sources. The Committee, therefore, recommends that the Board of Supervisors take the following actions: 1. Endorse the Mental Health Plan for 1977-1978 and authorize the Mental Health Director to submit the Plan to the State Department of Health. 2. Endorse the preliminary Mental Health budget for 1977-1978 and authorize the Mental Health Director to submit the budget to the State Department of Health. 3. Order the Director, Human Resources Agency, the Mental Health Director, and the Mental Health Advisory Board to develop alternative budgets at the following levels: a. no County funding beyond the 10% county match of net program required by State statute; b. no increase in County match beyond the approximately $700,000 required for the current fiscal year; c- limit the increase in County match to 6% over the $700,000 additional match required for this fiscal year. 00 416 Microfilmed with board order -2- 3. cont'd These budgets should be developed listing in specific terms the program priorities and the implications of. adopting any one of them as 'an alternative to.the preliminary budget which is being submitted to the State. 4. That the Director; Human Resources Agency, and the Mental. Health Director return to the Finance Committee not later than August 1, 1977 with the information requested above, including detailed program implications of implementing reductions in the county match at the levels indicated.above. 5. That the Director, Human Resources Agency, and Mental Health Director be ordered to explore other methods for generating revenue and return to the Finance Committee not later than August 1,-1977 with a proposal and specific recommendations- for ecommendations , for st ps which need to be taken in order to increase revenue, o Mental Health programs. ber I. Sch J s P K. y.. Supervisor, District III pervisor, Distr' t I y 7 'a 0041• In the Board of Supervisors of Contra Costa Count)r State of California June 7 .19 77 ' in the Matter of Contract with the Contra Costa County Association for the Mentally Retarded. The Board having referred to its Finance Committee (Supervisors Robert Schroder and James Kenny) on May 31, 1977, the matter of continued eligibility for funding under Title XX of the contract with the Contra Costa County Association for the Mentally Retarded; and The Committee having met with the Director, Human Resources Agency, and staff from the Social Service Department and the County Administrator's Office on June 6, 1977 to consider the potential difficulties in continuing services under this contract after July 1, 1977 without a commitment by the Board of all county funds due to probable deficits in Title XX funding; and The Committee having fully considered the fiscal problems attendant to providing services under this contract, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Robert Schroder and James Kenny) is HEREBY APPROVED, and the County Welfare Director is HEREBY AUTHORIZED to submit a revision to the Social Service Comprehensive Annual Services Plan (GASP) for 1977-1978 on file with the State to provide for the inclusion of services to the disabled in this county so that such services would then become eligible for any augmented Title XX federal funding which may become available for next fiscal year. IT IS FURTHER ORDERED that the matter of renewal of the aforesaid contract with the Association for the Mentally Retarded, and the related contract with the Martinez Bus Lines, which expire on September 30, 1977, is RETAINED in Committee for consideration as a policy item during budget delibera- tions for fiscal year 1977-1978. PASSED BY THE BOARD ON June 7, 1977. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Welfare Director Supervisors Contracts Administrator affixed this 7th day of June 19 77 County Administrator County Auditor J. R. OLSSON, Clerk ByJL 7✓Ilf//� Deputy Clerk Helen C. Marshall 01418 H.24 3/76 ISm The Board of Supervisors Contra CouneR.Glkan County Clark and • Ea Off ilio Clerk of the Board County Administration Building Costa Mrs.Geraldine Russell P.O.Box 911 thief Clerk Martinez.California 94553 County (=ts)372-M71 James P_Kai"-Richawid 1st District Nancy C Fanden-Martins 2nd District Roba t L Schroder-Lafayette 3rd District Warrant N.Boggeae-Concord - ath District ' Eric K Nessalld"-Pittsburg JUNE 7, 1977 51h oisiric2 REPORT OF FINANCE COMMITTEE ON CONTRACT WITH CONTRA COSTA COUNTY ASSOCIATION FOR THE MENTALLY RETARDED On May 31, 1977, the Board referred to our Committee a memorandum from the Director, Human Resources Agency, regarding the potential difficulties in continuing eligibility for federal funding under Title XX for this contract. The Committee met with Mr. Van Marter and staff from the Social Service Department and Administrator's Office on June 6, 1977. Mr. Van Marter explained that unless the Social Service Department amends its State plan for Social Services for the 1977-1978 fiscal year, this contract will not be eligible for federal funding as of July 1, 1977. Mr. Van Marter also noted that because of the probable deficit in Title XX funding, that this contract essentially involves all county money in any case, but that it would be advisable to amend the State Plan so that this contract would be eligible for federal funding in case such funding becomes available. The Committee concurs in this course of action but still wishes to retain this matter as a policy item for discussion when we take up the Social Service Department's budget later this serener. The Committee, therefore, recommends that the Board of Supervisors: 1. Concur in the Social Service Department's plan to emend the Comprehensive Annual Service Plan (CASP) for 1977-1978 so as to make the optional services available in this County which are referred to as "services to the disabled". 2. Leave in the Finance Committee for budget consideration as a policy item in the Social Service Department's budget the issue of whether or not to renew the contract with the Association for the Mentally Retarded, and the related contract Martinez Bus Lines when they expire September 30, 1977. J ( AXK-4oder aures P. Kenny Supervisor, District III Supervisor, Dis ri I Microfilmed wifh board order IN THE MAIM G.-,� SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 7 1977ne In the Matter of Approving ) Ju ' and Authorizing Payment for Property Acquisition(s)- Center Avenue Project 13471-4342 ) 63_ IT I.S. BY THE BOARD ORDERED that the foll.o:+inn settlement(U) and Might - of tiny Contract(xx) are APPROVED and the Public Works Director. is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and ' Rc!'rrence Grantor Date Escrow Number Amount Center Avenue Leoleon M.'Albro May-16, 1977 Western Title $18,000.00 Project Number Insurance Company 3471-4342-663-76 Escrow 1W-358915- 5-DG The County Auditor-Controller is AUTHORIZED to draw uarrant(a) in the amount(a sracified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s4 from above-named grantorW for the County of Contra Costa. The foregoing order was passed by the Board on June 7, 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 Works Department Witness my hand and the Seal of Real Property Division the Board of Supervisors affixed this 7th day of June 19..x_. cc: Public Works Director County Auditor-Controller J. R. OLSSOIS, CLERK County Administrator By �, &° EE N. Pous Deputy Clears 00419 BOAPM ACTION j BOARD OF SUPERVISORS OF CO..4MX COSTA COUNTY, CALIFORNIA June 7, 1977 Amended NOTE TO CL.4M4NT Claim Against the County, ) The copy o6 this cement m to you is your. Routing Endorsements, and ) notice o6 the action taken on you2 ataim by the Board Action. (All Section ) Boand os Su:pe2viAoda (Paugnaph III, beeow), references are.to.California ) given punzuant.to Govetmn nt Code Section&.911.8,.. .. Government Cada:)--:.-;-' ) 913, &-915.4. Peeaze note the "Wa&ibU"-beeow." Claimant: Margaret Henry, Alna Sayles, Michele Woods, Christine Mello, 5121 Smith Drive, Martinez, California 94553 RECEIVED Attorney: Edwin A. Clancy Jr. Address: 40514th Street 9315, Oakland, California 94612 AWAY • C�urnr eaurasea Amount: $500,000.00 Date Received: May 6, 1977 By delivery to Clerk on By mail, postmarked on May 5, 19TT- 1. FROM: Clerk of the Board of Supervisors•?0: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. 1977 J. R. OLSSON ClerkB a Q/yn,Y`/y� �ig��a�. RATED• May 6, , y � Deputy Jamie L. Jo son II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one oA .yL_o a�d J ( ) This ClaiNSmplibs 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 Acta (Section ( ) The Board should deny this Application to Fi �a,Late Claz��f ec't�ioa 91 DATED: Mly 9 l ?? JVHN B. CLAUSEN, County'Cunsel, BY (' .-�" ;`/ Deputy II_. BOARD ORDER By unanimous vote of Supervisors presen� :- (Check'one only) (XX) ThisyClaim 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: June 7, 1977 J. R. OLSSON, Clerk, by a�.rllff. t�i � Deputy Jam John WARNING TO CLA.UWN[ Government Code ectzons 911!.18"L& 913 You have oney 6 montu 6nom a m=Ungl o na.Ltee Aca you w4txLn uAieh to 6iee a eouAt action on thia dejected Ceadm (zee Gout. Code See. 945.6) ox 6 montha 6acm the denial oaa your Application.to Fite a Late CEaim within which to pWti.on a count Jot Aztie6 &nom Section 945.4'a ctaim-6iGing deadline (zee Section 946.6). You may aeek the advice o6 any attodney o6 yout choice.in connection with Autia matteA_ 16 you want to conautt an a_t_to,,itey, you z1wutd do ao .immediateey. IV_ FROM: Clerk of the Board TO: til County Counsel, (2) County Administrator, $ (3) 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 documezt,-and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29:03. DATED: Tune A. 1Q77 J_ R. OLSSON, Clerk, By . wlin.��rr.� Deputy Jamie L. Johnson V. FR0:4: (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 8, 1977 County Counsel, By County Administrator, By Public Works, By 8.1 Rev. 3/77 LauraineG.Braunstein SMITH, PADUCK, CLANCY & WRIGHT Edwin A.Chary Jr. Robert H.Lams.Jr. ATMRNMAT LAW Barry M.Lesch Daniel Patterson Financial Center Building PeterRugh 405-14thStreet Joseph Edward Smith Oakland,California 94612. Dean W.Wr ith Dean W.Wright (415)40-2M C Pauh%duck r t� ojCoiansel L E D MAY 619n RECEIVED May 5, 1977 s e o�ssort MAY ( 1977 ��a�, rrh J.F.o, �... CLUK aoaan of suP!rrrw02s Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez, California 94553 Re: Claim of the Heirs of Edward Henry Please amend the Claim of the Heirs of Edward Henry dated April 25, 1977, by adding the following: The post office address to which the person presenting the claim desires notices to be sent is -- % Edwin A Clancy Jr., 405 14th Street #315 Oakland, California 94612 Thanks, Peter Rugh ccs Edward V'Lane, Deputy County Counsel. 00421 BOARD ACTIONi BOARD OF SUPERVISORS OF COXIMA COSTA COUNTY, CALIFOWFIA June 7, 1977 NOTE TO CLaL%W Claim Against the County, ) The copy o6 thie document majW to you.is yoevc Routing Endorsements, and } notice 06 the---tion tab¢x on you2 etaim by the Board Action. (All Section } SovAd o5 SupeAvisa(4 IFMgaapk III, betow), references are to California :.].: _ given punAuant to GovemMffAt Code Section6 911.8, Government Coder ) 913, 8.915.4.` Reade note the %wAn SO-betow:'- Claimant: Charles Ladell Holmes Attorney: Wayne Lewis Lesser, Attorney at Law MAY 5 =M11 cam,•, Address: 630 Van Ness Avenue, San Francisco, California 94102 - Amount: $350,000.00•.; Date Received: Hay 5, 3.977 By delivery to Clerk on By mail, postmarked on_May 4. 1977 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the abovd-noted Claim or Application to File Late Claim. RATED:May 5, 1977 J. R. OLSSON, Clerk, By__h „[p/JJ �j/iyta,�_r_�. Deputy Jamie L_ Johnee�n II. FROM: County, un Counsel T0: Cle o the Board of Supervisara (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2- X This Claim FAILS to comply, substantially with Sections 910 and 910.2, and we are so notifyisig 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 Gtais --ect L6] DATED: i' t 6 JOHN B. CLAUSEN, County Counsel, 111. BOARD ORDER By unanimous vote of Supervisors present - (Check'one only) (XX) 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 Boards Order entered in its minutes for this date. DATED: June 7, 1977 J. R. OLSSON, Clerk, by Deputy Jamie L.-Johnspa WARNING TO CLAINANr (Government Co a Sectsoas 911.5 You have onty 6 mantM 64om tke.mMUAxq�4DLiA notice to you. which to &Ue a count action-ole.thio xejeeted Min lane Govt. Code See. 945.6) on 6 monthh 64om the denial ad yovA AppUccUan to F.i.Le a Late Claim within which to petition a count 6ok AetW 64am Section 945.4'4 e&m-6U&q deadUAe (4ee Section 946.6). You may 4eeh the advice o6 any atteaney o6 yota a iaZee in eonneetfon with tk" matte&. 16 Yon want to eonautt an attonney. You 6houtd do 60 innediateZY. IV. FROM: Clerk o e Board T0: 1) County Counsel, (2- County Administrator, G (3) 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-cumert,-and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703.. ! DATED: June B, 1977 J. R. OLSSON, Clerk, ByDeputy. Jane L. Johnson V. FROM: Cl) County Counsel, 2) County Administrator, TO: Cleric of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board order. DATED: June 8, 1977 County Counsel, By County Administrator, By Public Works, By 1422 8.1 Rev. 3/77 FILE ® VW( 51977 1 R CUWN - aM WAM OF:sax-MS06 A CO. CLAIM AGAINST THE CITY OF RICIL4DND,_ COUNTY OF CONTRA COSTA PURSUANT TO THE CALIFO&'VIA GOV RNMEM COUZ TO: THt3 CLERIC OF THR CITY OF RICILMOYDj COUNTY OF CONTRA COSTAL STATZ OF CALIFORNIA: 1. The Claimant's name and post office address are as follows: CHARLa LADELL HOLKLS, c/o Law Offices of WAYNE LEWIS LcSSi:R, 630 Van Ness Avenue, San Francisco, California 94102. 2. I deaire notices to be sent to the following address: c/o WAYNE LEXIS LESSER, Attorney at Law,.630 van Ness Avenue, San Francisco, California 94102. 3. The date, place and other circumstances of the occurrence that gave rise to this claim are as followss On February 28-%.Umb 1, 1977, a certain vehicle owned by Claimant, to-wit: a 1969 Toyota, California license number YUM 341, was impounded by the City of Richmond Police Department, in good and substantial condition and in perfect rumuing order. On or about March 2, 1977, said vehicle was redeemed by claimant who noticed the vehicle to be inoperative. Claimant is informed, believes and thereupon alleges that the vehicle Was purposefully and deliberately tampered with and rendered inoperative by persons employed by the City of -Richmond, or their agents, with the knowledge and consent of the Richmond Police Department, express or implied. 00423 On or about Kay 3, 1977, Claimant was driving said vehicle on Interstate 80, in the City of Richmond, County of Contra Costa, when the engine on said vehicle stopped. Shortly thereafter, said vehicle was struck by a tractor trailer, causing severe damage to said vehicle, and personal injuries to Claimant. A proximate cause of the injuries and damage to plaintiff and his vehicle was the willful tampering with the engine of claimant's vehicle as herein- above alleged on information and belief. 4. A general description of the damage to Claimant so far as it is now known is as follows: personal injuries and property damage to Claimant's vehicle. 5. The public employees responsible for the injuries and damage are not now presently known to Claimant by name, but they are, inter gliamembers of the City of Richmond Police Department, or their authorized agents. 6. The amount claimed as of the date of presenta- tion of this claim is $100,000.00 in general damages, $250,000.00 in punitive damages. 7. I, WAYNE UVIS LESSER, attorney, the undersigned, am a person presenting this claim on behalf of the Claimant above-named. Dated: May 3, 1977. tip . r Attorney for Claimant -2- 00424 In the Board of Supervisors of Contra Costa County, State of California June 7` 1977 In the Matter of Acceptance of Gifts to County Service Area R-6 for the orinda Community Center and Park The Public Works Director having notified this Board that gifts of a cash contribution of $26,790 from the The'Orinda Foundation, an air conditioning unit (valued at $299) from the Community Center Corporation, and a fan (valued at $60) from the Orinda Art Center for County Service Area R-6 to beusad for: the Orinda Community Center and Park have been received; IT IS By THE BOARD ORDERED that aforesaid gifts are hereby ACCEPTED. Passed by the Board on June 7, 1977. 1 hereby certify that the fangoing B a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig: Administrator Wdness my hand and"Seal of the bard of cc= Public Works Director Supervisors Attn: J_ Fears affixed the tt day of_ .'unc 19 7 Auditor-Controller J. R. OLSSON, Ckrk BY �i per ,Clerk atP ricia A. Bell H-24 3/7,615m 00425 In the Board of Supervisors of Contra Costa County, State of California June 7' .19,7 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Ross'Alexander, Chief Health Educator, Contra Costa County Health.Department, is AUTHORIZED to attend the 44th Annual Meeting of the Western Branch of the American Public Health Association in Las Vegas,;' Nevada from June 10, 1977 to June 15, 1977. This request is for time only. PASSED by the Board on June 7, 1977• . 1 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. Wifiess my hand and the Seal of the Board of Orig.: Director, HRA wars cc. County Health Officer affixed Ihis th day of June 19 3Z Ross Alexander J. R. OLSSON, Clerk County Administrator + �- County Auditor B Patricia A. Bell Cl Deputy Clerk Patricia A. Hell 00426 H 2'1 aps 20M In the Board of Supervisors of Contra Costa County, State of California June 7 ]9 77 In the Matter of Authorizing Travel to American Library Association Conference in Detroit, Michigan. IT IS BY THE BOARD ORDERED that the following are authorized to attend a conference at County expense. ; Name Department Dates Conference Esther Helfand June 15 June 24, 1577ALA Conference Assistant County Librarian Detroit, Mich. County Library Irene Gitomer June 17 — June 24, 1977 ALA Conference Head of Central Library Detroit, Mich. County Library PASSED by the Board on June 7, 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 data aforesaid. Waness-my hand.and the sed of the Board of supervisors Originator: County Library affixed this th day of June 19 77 f� j t J. R. OLSSON, Clark cc: County Library B42 i,h'j P t a Q � r�1[ii Deputy Clerk County Auditor—Controller ---�—.-----� County Administrator Patricia A. Bell 0042'7 H N aps lam _ in the Board of Supervisors of Contra Costa County, State of California` June 7 19 77 In the Matter of AUTHORIZING ATTENDANCE AT METING IT IS BY THE BOARD ORDERED that Lieutenant Larry R. Ard, Office of the County Sheriff-Coroner, is.AUTSORIZED to,attend the Federal Bureau of Investigation National Academy, QaanticO, Virginia, commencing July 10, 1977 to September 23, 1977, at Federal Government expense: and IT IS FURTHER ordered that the County Auditor-Controller is AUTHORIZED to advance County funds in the amount Of $500.00 for incidental expenses. Passed by the Board on June,7, 1977- hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of soid Board of Supervisors on the date afamoUL Witness my hand and the Sad of the Board of Supervisors cc: County Administrator affixed this 7th day of June , 1977 County Auditor-Controller Sheriff-Coroner J. R. OLSSON, Clerk gy��(�� ..ut Deputy Clerk arcaell 00428 H•24 3)-615- ------------------------ - ` In the Board of Supervisors of Contra Costa County, State of California J►nna 7 In the Matter of .Approval of Agreement for Private Improvements in Minor Subdivision No. 18-75, Ori.nda Area. WHMMAS an agreement with Harold Dodd and Bea Zavalney, 20 Orinda Way, Orinda, Ca 94563 for the installation and completion of private improvements in Minor Subdivision 18-75, Orinda area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of$11,500 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 $5,750 required by Section 66499.3(b) of the Subdivision Map Act, Building Inspection Department Receipt No. 139458, dated May 31, 1977. NOW, THEREFORE, on the recommendation of the Director of Building, Inspection, IT IS BY THE BOARD ORD10ED that said agreement is APPROVED and the Chairman is A117HOR7272BD to execute same on behalf of the County. PASSED by the Board on June.79 1977. hereby certify that the foregoing is a true and correct copy of an order.entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc-H.Dodd -B. Zavalney Supervisor Building Inspection (2) affixed this d f 7 3th day o _ m�e__.- }9 77 J. R. OLSSON, Clerk By C_ Deputy Clerk Billie C. uza H-24 3/76 Ism - 00429 1•11110I1 SUBDIVISIOU ACRF.F.l:1E112 ($1) Minor Subdivision: M S 1 -7X' (51) Subdivider: �AaFD I)nDL_,� (Private Iraorovements) ,, �` a.$V,;'ca'i.t ;Ba �-�, , '� l) Effective Date f-'�i,4�r,— (52) Completion Period: (53) 'Deposit: (faithful pert. SSOO- /�.,l, art bond S 7 "= 1. Parties & Date. Effective on the above date, the County of Contra Costa, Cal fornia& hereinafter called "County", and the above- named Subdivider,:mutually promise and agree as follows concerning this subdivision: 2. Irovements. 5ubdividcr shall construct, install and complete privmpate road acrd street improvements, tract drainage, street signs, fire hydrants, 'and all improvements as required by the County Ordinance Code, .especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete.this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.BOB of the County Ordinance Code, in a goad workmanlike manner, in accordance with accepted construction practices and in a.manner equal or superior to the'requirerents of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement• Security. upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. A. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its 'special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belbu , and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as 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 - lion-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other Indemnification covering any of t^ese matters, or that the alleged darts ge resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the works irclredinC injpections thereof and relocaVin.- existing utilities required thereby. 6. Ilonnerfornance and Costs. If Subdivider fails to complete the stork and 1:npruve:.&11Lr within the time specified in thin arreerent or extcnsions eranLed, County amy proceed to complete then by 69PL U -1 NXTOMMed with board order 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. Assirnnent.­"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 then. 8. 1'_arrinty. Subdivider warrants that the said improvem..ent 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. t10 Naiver by County. Inspection of the work, and/or materials, or approval o: work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from., bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record Mao, n consideration hereof, County shall accept said parcel f in€ ::ith theCounty Recorder. CSUBDPlIDER: (s note below) C,7 airman, BoardNQf Supervisors �- ATTEST: J. R. OLSS011, County Clerk ar & ex officio Clerk of the Board Designate fficial capa6ity in the business) By ia�p C.�o-.., dote to Subdivider: (1) Execute Billie C. Souzad Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-la:is or (b) the resolution of the Board of Directors, authorizing execution of this contract and ' of the bonds required hereby. State of California ) ss. (Acknowledgment by Corporation, County of Contra Costa ) Partnership or Individual) On May 31, 1977 , the person(s) whose nar..e(s) is/are signed above for Subdivider and who is knot-in to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acl:rou:ledC,ed to me that he e4ecuted it and that the corporation or partnership named above executed it. i [110TARIAL SEAL] A4111-1:131ft•11 Michelle Dorman (Form approved by cpnpty Counsel 11/76 notary Public fur said County and State 1 (CCC Std. For;; Rev. 12/741 m� b1JB:bx -2. y OFIA FICLDDRStAN S tgts" E.tI 00431 "titl NELIC�W IFJ?AN r,�,� CONTRA COSTA COUM Nucrofilai ed wish !;acrd order In the Board of Supervisors of Contra Costa County, State of California June 7 .19 77 In the Mahar of - Approval of Agreement for Private Improvements in-Minor Subdivision 259-76, Danville Area. WEDW4AS an agreement with Helen E. Johnston (Mrs. Chas. R. Johnston) 519 Navajo Place, Danville, Ca 94526, for the installation and completion of private improvements in Minor Subdivision 259-76, Danville area, has been presented to this Board; and WHM7AS said agreement is accompanied by a cash deposit in the amount of $5,139.00 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$2,569.50 required by Section 66499.3(b) of the Subdivision lbp Act, Building Inspection Department Receipt No. 139328, dated May 27, 1977. NOW, T1EORS, on the recommendation of the Director of Building Inspection, IT IS BY THS BDARD OREERID that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same an behalf of the County. PASSM by the Hoard on June 7, 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: Helen E. Johnston Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 7th day of June . 19 77 J. R. OLSSON, Clerk By ` IL Deputy Clerk Billie C. Souza H-?i 3/76I3m /�3 0 2 l� Y'/ j MItion SUBDIVISION AG.'.F.Et•MI (51) Minor Subdivision: -76 (51) Su divider: hA_-K_ft (Private Inpiroverents) s.f?ra (51) Effective Date:_s1AiAVAT 0— (52) Completion Period: dW, EA lwsc (53) Deposit: (faithful perf. $6/39— (navmwtbond • S `�-_ /39328 6f»177) TOOL 7-708 SO .1. Parties & Date. Effective on the above date, the County of./ 'Contra Costa, California, hereinafter called "County", and the above Waned §ubdividcubdr.,;mutually promise and agree as follows concerning this sivision: 2. Imnrovv � eents. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants,--and all improvements as required by the 'County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the Count, 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. Ism movement Security. 'Upon executing this agreement, Subdivider shall,-in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work., in the form of a cash deposit, a certified or cashier's check, .or an acceptable corporate surety bond; guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The 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 End suffered, incurred or threatened because of actions defined below , and including personal injury, death, property damage, inverse condemnation, or any combination of these; and regardless of whether or-not such liability,. claim or damage was unforeseeable at any time before the County approved the parcel map Improvement plan or accepted the improvements'as completed, and Including the defense of any suit(s), actions) or other proceeding(s) concerrinG these; C - The actions causin>r liability are any act or omission (negli- gent or non-neialgent) in connection with" the hatters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, ar..ent or employee of one or more of them; D - i:or.-Conditions: one promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, sun lied-, or approved any plan(s) o: specification(s) in connection with this work or subdivision, ok has insurance or other indemnification coverin,, any of these matters, or that the allered damage resulted partly from any nefligent or willful misconduct of an, Indessitee. 5. Coats. Subdiviaer shall pay when due all the costs of the work, irclud .^.L insi•ections thereof and relocatinG eristirg utilities required thereby. 6. ttonperformance and Costs. If Subdivider fails to complete the work and irojiroveneuts within the time specified in this agree.ent or exteets)ons wanted, County may proceed to complete them by con , t Microfilmed with board order 004.13 or otherwise, .and Subdivider shall pay the costs and charges there- for i=ediately'upon derand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor-subdivision-As annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. S. Warranty. Subdivider warrants that the said improvement plan Is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the 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. Ido Waiver by County. Inspection of the work and/or materials, or approval or work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or- acceptance of the whole or any, part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this cdntraet as prescribed; nor shall the County be thereby estopped from bringing any action for. danages arising from the failure to comply with any of the terms and conditions hereof. 10. Record 14ap. In consideration hereof, County shall accept said parcel man- for- r4ling with the County Recorder. COUNTya WIL COSTA SUBDIVIDER: (see note below) xBy Ch firman, Boardlor Supery sors ATTEST: J. R. OLSSOR, County Clerk By & ex officio Clerk of the Board Designate official capacity in the business) By �5e,C.So�.-,e. ]tote to Subdivider: (1) Execute Billie C. Sousa <S Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. s s * s s s s s s s s e c s s s s s s s it s s s s s s s $ s s a s s State of California ) (Acknowledgment by Corporation, County of Contrr Costa ) ss.' Partnership or Individual) On )%Y 27. 1977 , the person(s) whose nar.:e(s) is/are signed above for Subdivider and who is known to me'to be the individ- ual and officer or'partner as stated above vho sinned this instrument, and ach ouledCed to me that he executed it and that the corporation or partnership naned above executed it. 2MERIA10 SEALRNEST J. MARCHIo rmkcLML a"Ca ConreA COMA COUN" Notary :ubllc for Sala County and State(FMW 1xn£aaod-Raab 4 /76) iftMJB:bw -2- 00434 Microfilmed with board'order l 1 In the Board of Supervisors of Contra Costa County, State of California June 7 .W ZZ In the Matter of Proclaiming June 111, 1977 as FLAG DAY in Contra Costa County. ; As requested by Mr. Richard H. Duea, President, East Bay Chapter, Association of the United States Army, IT IS BY THE BOARD ORDERED that the day of June 111,;1977 is proclaimed as.Flag Day in Contra Costa County. PASSED by the Board on June 7,1977 1 hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Boo rd of Supervisors on the dote aforesaid. cc- Nlr. Richard H. Duea Witness my hand and the soul of the Board of 4335 Bermuda Avenue supervisors Oakland, CA 911619 affixed this7th day June �q77 County Administrator Public Information Officer ��'� J. R. OLSSON, Clerk By'//-` tlhtf�ri� 0 . ``�Q. .Deputy Clerk Patricia A. Bell H-24 4M 15. 0(!435. In the Board of Supervisors of Contra Costa County, State of California June 7 .1977 In the Maher 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 S-1-77 Richard Olsen, et al Sub MS 128-76 Drainage Purposes 2. Consent to Offer of Dedi- Doyle C. Cook Sub MS 118-75 cation for Roadway Purposes 5-31-77 3. Offer of Dedication for Justo Construction Sub MS 118-75 Roadway Purposes 5-27-77 Inc. PASSED BY THE BOARD on June 71 1977. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of Suporvisors affixed this 7th day of June 19 77 J. R. OLSSON, Clerk By. Deputy Clerk originating Department: PW-LD cc: Recorder (via PW) Public Works Director Director of Planning rl104n H-24 3/76 15m ,r �iel�J In the Board of Supervisors of Contra Costa County, State of California June 7 ,1977 In the Matter of ' Authorizing.Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Relinquishment of 5-20-77 David L. Davis, et al Sub MS 259-76 Abutters Rights' 2. Grant Deed for Roadway 5-20-77 David L. Davis, et al Sub MS 259-76 Purposes 3. Relinquishment of 5-27-77 Justo Construction Sub MS 118-75 Abutters Rights Inc. 4. Grant Deed for 5-27-77 Justo,Construction Sub MS 118-75 Roadway Purposes Inc. PASSED BY THE BOARD on June 7,`1977. 1 hereby certify that the foregoing h a true and corned 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 Supervisors affixed this7th day of_ June 1977 J. R. OLSSON, Clerk y� Originating Dept: PK-LD BDeputy Clerk , cc: Recorder (via PW) Public Works Director 00437 Director of Planning H-24 3/7615- In the Board of Supervisors of Contra Costa County, State of California June 7 19 77 In the Matter of AUTHORIZING SUBMISSION OF GRANT APPLICATION TO COMMUNITY SERVICES ADMINISTRATION FOR THE OFFICE OF ECONOMIC OPPORTUNITY The Board of Supervisors on April 19, 1977 having accepted in principle the recommendations of the Economic Opportunity Council and having authorized the Director of the Office of.Economic Opportunity to develop with the five Delegate Agencies the specific and detailed multi-year work program to be submitted at a Tater date for approval as part of the grant package and the Economic Opportunity Council having reviewed said work program and having recommended approval of said work program, the Board having this date received the work.program as part of the grant package; it is by the Board Ordered that it hereby APPROVES said work program and AUTHORIZES the Chairmen to execute the grant application to Community Services Administration. APPROVED BY THE BOARD June 7. 2977 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the dote aforesaid. Orig. Dept.: OEO Witness my hand and the Seal of the Board of cc: County Administrator supervisors Auditor-Controller affixed this7th day of June 19 77 J. R. OLSSON, Clerk r _,1D puty Clark .axine M. Neuf d H•24 3n6 15m 00438 And .the Board adjourns to meet on June 14, 1977 r at 9_OO.a.m., in the Board Chambers;_Room 107;"County r t Y Administration Building. Martinez, California ] 3 ,y 1 t a I. Sc o er, ce airman § '--, *"-"`. ,*+s't u'.S-' �a "�a ''rr�, - r3 �r ATTEST J - t. OLSSON, CI,ERS a p � _ ke f+r r er C 4 1 r'',t"x,' e ,,'e °4- gym ,,, ,x,� _ .r�g '' .�._ as..,, 'X•. wt;�sa�sd '�.r t. r �, r Y s4,7 W&Mfirs, + .E._4 4RI + r�", e°' 37,; ? rrr fir'�.Jsc .+ �,t r Z t M n a .�`�'.+'-�„ .� r+"^�'w'" " `^fi' x r T a 1 SLIT2iARY OF PROCBBTJIEGS BBF UZ THE BCABD OF SUPERVISORS OF COiiRA COSTA COUd7, JUNE 7, 1977, PREPARED BY j. R. OLSSON, COUN"IY CLB_D.K AND ICIO CLERK OF TIT—EE BOARD. Approved minutes of proceedings for month of 1,4.ay. Declared the fall-owing numbered ordinances duly published: 77-46 t+'.rough 77-53. Approved personnel actions for Auditor—Controller and Health Dept. Approved appropriation adjustments for Bap :Municipal Court, Byron Fire Protection District and County Administrator; and internal adjustments ran r _Oa District, Comy Administrator, e Auditor-Controller, Commun_cations, County :Medical Services and Health Dept. Denied claim for damages filed by Charles Holmes and amended claire for damages filed by Margaret Henry et al. Authorized attendance at meetings as follows: R. Alexander, Chief Health Educator, Health Dept., to !+.l,th Annual eeting of the iestern Brand: of the American %folic Health Asso-iauiOn at Las Vegas, NVU, Jane 1G--Helfand, Assistant County Librarian, and I. Gitomer, Head of Central Librax-r, to American Library Association Conference at Detroit, June 15-ZL and jure 17-21, -espectivelp; L. Ard, Cffice of Sheriff coroner, to Federal Bureau of Investigation National Academy at Quantico, 7A, July 1C-Se_t. 23. Approved suety tax bonds for 47C8, ;ialnuz Creek and 4905, Martinez. Authorized Director, Human "resources Agency, to execute contract with Regal Rexall Drams for county medical services. A=. oved contract with E. Ca_rmich, Jr., N.D., for county medical services. Amended regulations concerning regular meeting place of Board of Retirement. Approved relocation, of portion of hove Lane, Danville. Rade determination of utility easement rights for P.I.S. 82-75, ,Martinez-_Rodeo; `:.5. 154-76, Diablo and Y.S. 204-76, iialnut Creek. Approved Addendum No.. 2. to Flans and Specifications for Personal Security System atJ::renile Hall, Martinez. Acknowledged receipt of report on private institution and foster name rates by Probation Denaz-tment. Acknowledged receipt of report cf County Administrator with respect to tax complaints. 00439A OVwO June 7,1977 Summary, continued-- Page 2 Accepted gifts from Orinda'Foundation, Orinda Community Center Corp. and Orinda Art Center for County Service' Area R-6 for use by Orinda Community Center and Park. Proclaimed June IL, 1977 as Flag Day in Contra Costa County. Accepted offers of dedication for recording only for M.S. 125-76 and 118-75. Accepted instruments for M.S. 259-76 and 118-75• Approved agreement with H.Johnston for installation and completion of private improvements in M.S. 259-76-, Danville. Approved agreement with H. Dodd and B. Zavalnev for installation and comnetion of private improvements ir. I'.S. 18-75, .Crinda. Authorized Director of Area O£fice on Aging to submit Title 17 A Grant application to State Dept. of dging're training services. As ex officio the Board of Supervisors of theContraCosta County Flood Control and ;later Conservation. District authorized Public :forks Director.to execute consulting services agreement with 3arthdata, inc. for aerial mapping in east County. Authorized Public:. 9orks Director to execute rental atreewent :'ri.th B. Adams'ard P. Brauns. for rental of County-owned -property, La=ayette area. Authorized Public ;:orlts -Director toexecuteDeferred Tmarovement Agreement ,rith D.. Davis.. for M.S. 250-76, Danville. Authorized Public Works Director to execute contract ai.th L. x'_bro for property-acquisition re-.Center Avenue. Referred to: County.Counsel, letter from Tele Vue Systems, Inc..advising of business name change; Director, Human Resources Agercy, �reauest of 14. Chesney for payment of a judgement; _ Park and Recreation Facilities Advisory Committee, request of Citizens-Advisory Committee for-County.-Seryice Area R-7 for transfer of monies from Park Dedication Trust Fund. ks-ex officio the Board of Supervisors of the Contra Costa-County Flood Control and :eater Conservation. District accepted the resignation. of :9. Lacy,.as member of Zone. 9- Advisory-.3oard. Accepted resignation. of R. Griffin and D. Felciano as members of the Contra Costa County Drug Abuse 3oard. Appointed Dr. 'i•orentz to the Contra Costa Subarea Advisory Council of the Alameda Contra Costa Health Systems Agency. June 7, 1977 Su=aary, continued Page 3 Authorized County Auditor—Controller to expend funds to provide for meeting facility for the %me gency Comm n=cations Consolidation Study. Approved report of Internal Operations Cottee re transfer of State—operated Community Care Services Section. to Contra Costa County. Authorized Chairman to execute the follok-ing: Joint Exercise of Powers Agreement lith Central Contra Costa Sanitary District for Center Avenue Reconstruction Project, Pacheco; Joint �zerci se of Powers Agreement with City of Martinez for Center Avenue Reconstruction Project, Pacheco; As ex officio the Governing Board of Contra Costa County Sanitation D_s..rlc-w Ido. 19, agreement u-ith Dominion Properties, Inc. for construction of crater and sewer facilities for Sub. 4378, Syron; Tease wit- R. Buchanan, I . Ready and C. O'Dea for premises to be occupied by Office of Economic Opportunity; Contract with State Board of Equalization for costs of services re claims relative to Homeowners' Property Tax Exemption Program; Agreements with University of California—Boalt Hall, Hastings 'College of the Law and McGeorge School of Law for employment of up to nine Pork Study students by Olfice of Public Defender; Grant application to Community Services Administration for the Office of Lconomic Opportunity; Contract with T. Broome, consultant, for specialized instruction. for Probation. Department staff. Ackno,.:ledged receipt of publication of directory of roadside seller locations of fresh farm produce. Accepted resignation of T. Hanson from Citizens Advisory Committee nor County Service Area P-2. As ex officio the Governing Board of the Brentwood Fire Protection District of Contra Costa County appointed B. Roofe to the Board of Commissioners of said District. Adopted the follorring numbered resolutions: 77/x.24, condemning property for public building purposes, Detention Facility Project, Martinez; 77/462 through 77/464, authorizing changes in the assessment roll; 77/465 and 77/466, authorizing cancellation of tax liens on property acquired by publicaaggencies; 77/467 and 77/468, authorizing cancellation of delinquent penalties on 10,76-77 secured assessment roll; 771469, authorizing summary abandonment and conveyance of portions of superseded Porth Gate Road, ::alnut Creek; 77/470, approving final map for Sub. 4857, Y+alnut Creek; 77/471, approving final map for Sub. 4378, Byron; 77/472, conveying excess property, Center Avenue Project; 77/473, approving final Environmental Impact Report. for Center Avenue Reconstruction Project, Pacheco; <' fi 00441 MOO June 7, 1977 Summary, continued Page 4 77/474, fixing July 5 at 11 a.m. as time to receive bids for Center Avenue Recorstructicn ?roject, Pacheco; 77/475, consummative purchase of real property from I.I. Snyder for Runway 19—R Clear Zone, Buchanan Field Airport; 77/476, fixing June 28 at 11 a.m. as time to received bids for etention Facility Site Demolition r:ork, '�:artinez. As ex officio the Board of Supervisors of Contra Costa County Storm Drainage District approved Joint Exercise of Pokers Agreement with District f or.construction of Lines A-3 and A-4 for Corte Encanto Stora Drain, Danville. Approved contract with L. Cameron for contract documents review and construction inspection for Dimension. 2CCC Cutover, Richmond Health Center, Medical Clinic, Richmond: Awarded contracts to Lafayet-e Tree & Landscape for landscape maintenance services for Countywide area A, B, C and D. Denied appeal of Sleepy Hollow 1=provement Association from Plansirg Commission conditional approval of M.S. 252-76, Crinda. Referred to Public ^forks for one creek rids received for remodeling of Juvenile Hall kitchen, 'Martinez and for re-sodelirg of Station No. S o_ Conga Costa County Fire Protection District, Concord. Reappointed E. Turner. to Crockett—Carcuirez Fire Protecticn. District of Contra Costa County. Adopted Ordinance No. 77-57 rezones, land in the San :.anon area (2103—RZ) Agreed with suggestion of Alameda County re representation by i��ayors_Conference on the Governing Board of the East gay.Zme gency ?nodical Services Region with the understanding that such representation -mould be permissive, rather than mandatory. Approved recommendations of Public .,orks Director with respect to �ranspoi-tation_ needs in the Rodeo, Crockett and Port Costa Area. As' recommended by the Internal Operations Committee agreed to develo:, a philosophy -on horn much state and regional planning should rine over local decision—making. As recor=ended by the Finance Committee: Authorized County Velfare Director to submit revision to the Social Services Comprehensive .Annual. Service Plan for 1977-78; instructed dental Health Director to submit Mental Health Plan and Budget for 1977-78 to State Dept. of Health and directed development of alternative budgets; Removed as Committee referral matter of provision of County :.Iedical Services in 'East County with the understanding that the matter ?:ill be considered as a policy item in the 1977-78 budget; June 7, 1977 Summary, continued Page 5 Determined to consider request of $residing Judge and Grand Jury for two additional-judicial positioiis; in the Superior Court.as a',policy item in the 1977-78 budget; Denied request of Pittsburg Concerted Services, Project for continued payment of utilities. Closed hearing on proposed.Blacbhawk Boundary Reorganization No. 2, deferred fixed decision toJune,14, 1977 and requested County Counsel to prepare appropriate resolution for Board consideration. Authorized Public Works Director to refund $500 to Starview — Diablo Properties, Inc. deposited as surety'under Subdivision 4435 Agreement. Authorized Chairman to'execute lease with D. and S. Knowles and M. Conner for continued occupancy by'the Cooperative Extension. :i � 4 � r � . �y C Si � 4. .r ✓ ."F 1.ra 1'„. 4 r ' F S y r 6 r f i 4 x x �-t „P SSS i= 4i r K4 b . 00443 Y t C,. 6;u 1 1 r a wool The T Ahk following•' ocuments rIT ins, yNoLt, UNYWA Tom io { - ay I may. t dcan!iq 'J ,. k WOR y � gr s RM '> it 3 x� vT MR, � � '' S�'- a; ,n E ti;3-$«•�a` .y'i'��y, 1 f k y P 'al.✓t' F Xmas a, Y KoWNW- fill 4 r t ']: - eft 1�..•- X �'' Y i l�X