Loading...
HomeMy WebLinkAboutMINUTES - 07141977 - 77G IN 2B on, A � 7 � JUN E TUE 15AY r -THE:BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PurtsuANT TO ORDINANCE CODE SECTION'24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY,`JUNE 14, 1977 IN ROOM,107, COUNTY ADMINISTRATION BUILDING, PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. p. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. egg: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by. the Clerk, County Administrator and;public Works Director. r i I'VOOOL JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS 1sT OSTRICT CHAIwHAN NANCY C.FAHOEN.NARTIN= CONTRA COSTA COUNTY ROBERT I.SCHRODER 2N0.-ICT YIC[ONAIRMAN ROBERT I SCNRODER LAFAYETTE AND Fp. JAMES R OLSSC'N'COUNTYCL.- 3RD DISTRICT AND EA OFA OO CLLR.O.THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS GERALDINE RUSSELL. CTH DISTRICT NO.WC-0011 ROOK 107.ADM TRATION BULDPIf CHIEF CLLR. ERIC H.HIUSELTINE PITTSBURDFC BOL Yt 1 PHONE CA 1 51 3 7 2-2371 5TH OSTRICT MARTINEZ CALIFORNIA 9A553 TUESDAY JUNE 14, 1977 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 99:00 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. Executive Session (Government Code Section 54957.6) as required, or recess. 10:45 A.M. Hearing on request of Crockett Lions Club for permit to hold carnival in connection with Sugar City Festival, September 8-11, 1977. 10:50 A.M. Time fixed to consider consusmating purchase of real property located at 1785 Solano allay, Concord, from Irvin Deutscher, et al, for $39,000, said property being required for Buchanan Field - Runway 19-R Clear Zone. 11:00 A.AS. Received bids for the following projects: a. Port Chicago Highway Bridge Reconstruction, Clyde area; b. Stone Valley School Neighborhood Park, Alamo area; c. Personal Security System for Juvenile Hall, Martinez area; d. New Electrical Service, Fire Station No. 6, Contra Costa County Fire Protection District, Concord; e. Remodeling of North Wing of Administration-Building (Planning Department), Martinez. 11:00 A.M. Hearing on recommendation of Planning Commission with respect to request of Woodhill Development Company (2100—RZ) to rezone land in the Diablo area. If the aforesaid application is approved as recommended, introduce ordinance, waive reading, and fix June 21, 1977 for adoption. 11:05 A.M. Hearing on appeal of F. J. Morar et al from-Planning Commission conditional approval of Subdivision 4918 and Final Development Plan 3046-76 (Danville Development Company, applicant), Danville area. 11:30 A.M. Hearing on appeal of May Valley Association from Planning Commission conditional approval of Final Development Plan 3001-77 and tentative map for Subdivision 4833, (Ditz- Crane, applicant and owner), El Sobrante area. 1:30 P.M. Groundbreaking for County Detention Facility. nno Board of Supervisors' Calendar, continued June 14, 1977 ITEKS SUBMITTED TO THE BOARD Items 1 — 8: CONSENT 1. AUTHORIZE cancellation of certain delinquent penalties. 2. AUTHORIZE use of jury assembly room at Walnut Creek/Danville Municipal Court Building on July 20, 21 and 22, 1977 for an administrative hearing before the 5th District Medical Quality Review Committee of the State Department of Consumer Affairs. 3. APPROVE surety tax bond for Subdivision 4981 located within city limits of Antioch. 4. ACCEPT as complete construction of private improvements in Minor Subdivision 16-76, Alamo area, in I•Sinor Subdivision 18-76, Alamo area; and in Minor Subdivision 23-76, Pleasant Hill area; exonerate bonds and authorize refund of cash security deposit as required. 5. ACICNOLTLEDGE receipt of official canvass of votes cast in the Mt. Diablo Unified School District Revenue Limit Increase and the San Ramon Valley Unified School District Maximum Tax Rate Elections held Yay 31, 1977 (said measures failed to carry). 6. AUTHORIZE extension of time in which to file final map of Subdivision 4727, Bethel Island area. 7. FIR July 5, 1977 at 11:00 a.m. for hearing on appeal of I',r. John F. Redmond from Planning Commission denial of Minor Subdivision 134-75, Pleasant Hill area. (See Determination Item No. 11) S. DENY claims of Jay Rushin, Cathleen and Joan Jackson, Bryan Hoopes, Dorothy Bryant, Alice Atencio, Maria Arias and Susan Murphy. Items 9 — : DFTER "ATION (Staff reco—�nenaation szfo o1�the item). 9. CONSIDER adoption of resolution rendering final decision on the proposed Blackhawk Boundary Reorganization No. 2 (hearing closed June 7). 10. LETTER from Superintendent, Southern Pacific Transportation Company, transmitting copy of letter from Amtrak stating it has no objection to removal of the S.P. agency station at Crockett, and requesting that the Board consider withdrawal of its protest with respect to disposition of said building. CONSIDER REQUEST 11. LETTER from Mr. and Yrs. B. E. Peterson, Lafayette, requesting that the Board schedule a night hearing on the appeal of Mr. John F. Redmond (applicant and owner) from Planning Commission denial of application for Minor Subdivision 134-75, Pleasant Hill area. DENY REQUEST (See Consent Item No. 7) 12. LETTER from Mr. E. A. Taliaferro, San Pablo, requesting assistance with respect to a complaint against the Small Claims Court of Richmond and San Pablo (Bay Judicial District). DENY REQUEST 13. MEMORANDUt; from County Treasurer—Tax Collector (in response to Board referral) recommending approval of certain requests for refund of Denalties on delinquent property taxes. APPROVE AS RECOIIX:ENDED 14. M]WORANDUI•S from County Counsel responding to Board referral with respect to abatement of noise caused by motorcycles and off—road vehicles. ACKN .=EDGE RECEIPT 15. LETTER from Executive Officer, California Regional Hater Quality Control Board--Centra]. Valley Region, recommending that counties conducting County—wide Septage Studies coordinate their work in groups rather than submit separate reports. REFER TO PUBLIC WORKS DIRECTOR (ENVIROWGNTAL CONTROL) AND COUNTY HEALTH OFFIC"'n03 Board of Supervisors' Calendar, continued June 14, 1977 16. LETTER from State Senator John A. Nejedly pointing out that the critical water resources situation requires decisions to be made on a day-today basis providing limited opportunity for interested parties to develop position statements, and soliciting suggestions as to how communication of views can more effectively be accomplished. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL 17. LETTER from Co-Chairman, Contra Costa Coastal Corridor Parks, Pinole, seeking county cooperation in establishment of park facilities and trails between Point Pinole and Martinez waterfront. REFER TO DIRECTOR OF PLANNING FOR REPORT 18. LETTER from tis. Eliesa Peters, Santa Barbara, seeking Board assistance with respect to billing from County Hospital for charges for follow-up eye examinations. REFER TO DIRECTOR, MIAN RESOURCES AGLNCY, FOR REPORT 19. LETTER from Mr. R. P. Clark, Bryan & Murphy Associates, Inc., Civil Engineers, requesting that Subdivision 4.657, Danville area, be annexed to an appropriate county service area for maintenance and operation of street lights. REFER TO LOCAL AGENCY FORI:ATION C6h'.NIi SSION AND PUBLIC WORKS DIRECTOR 20. LETTER from State Senator John A. Nejedly advising that the Agriculture and ,ater Resources Committee will consider an amendment to Assembly Bill 127 to provide for construction of temporary rock barriers in False River, Dutch Slough and Fisherman's Cut in the Sacramento- San Joaquin Delta, and urging that the Board present its view on said bill to the committee. REFER TO PUBLIC SVORKS DIRECTOR (ENVIROMENTAL COIa LROL) 21. LETTERS from Mr. Willie Dorsey, Chairman of the North Richmond Iron Triangle Area Council, requesting that training be Drovided for members of the Area Council and that the Office of Economic Opportunity program provide an educational component. REFER TO ECONOIIC OPPORTUNITY COUNCIL OF CONTRA COSTA COUNTY Items 22 - : INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 22. LETTER from President, Contra Costa-Alameda County Cattlemen's Association, urging that the Board approve funding for chemicals and equipment to eradicate artichoke thistles in the County. (Natter will be considered as policy item in review of proposed County Budget for 1977-1978.) 23. LETTER from Mr. J. P. Hauser, Mt. Diablo Regional Group of the Sierra Club, expressing concern with respect to proposed development in the City of I•Sartinez (Hidden Lakes Unit #3 and Concord Avenue extension), particularly as it relates to preservation of riding and hiking trail and rural character of the area. 24. LETTER from State Assemblyman Bill Lockyer transmitting copy of "Staff Report on Survey of Garbage Rates in the State of California". 25. LET'_ R from Program Manager, San Francisco Area Office, U.S. Department of Housing and Urban Development, advising that an application for Section S existing housing funds in the County's Jurisdiction is being considered and that any objections to said proposal should be submitted within 30 days of notification. 26. LETTERS from county taxpayers urging that property taxes be reduced in vies, of increased assessments. 27. LETTER from Director, State Drought Emergency Task Force, transmitting comprehensive guide to various federal programs designed to assist drought-stricken areas and communities. 00004 Board of Suoervisors' Calendar, continued June 14, 1977 Persons addressinz the Board should co=lete the form nrovi a on the rostrum and furnish trie Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEt:S: UIEDNESDAY, 5 P.M. MtXTINGS OF BOARD COMMITTEES Finance (Supervisors•R. I. Schroder and J•. P. Kenny) 1st and 3rd Mondays of each month, 9:00 a.m., Room 108, County Administration Building, Martinez. Internal Operations (Supervisors E. H. Hasseltine and N. C. Fanden) Room 108 Wednesday, June 15, 1977 at 3:30 p.m. NOTICE OF MEETIS?GS OF PUBLIC INTEREST _ (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commissiozi 1st and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Par Pollution Control District lst, 3rd and 4th Wednesdays of the month - phone 771-6000 Aietropolitan Tra::sportation Commission 4th Wednesday of the month - phone 849-3223 *Centra Costa County 'dater District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00f) 1, I q I M'" OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY - Administration Building Martinez, California To: Board of Supervisors Subject: Reccmmended Actions June 14, 1977 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 1 Public Health Z Public Health Nutritionist- Nutritionist- Project, P.I. Project, $02 II. TRAVEL AUTHORIZATIONS _ 2. Name and Destination Department and Date Meeting (a) Rita S. Hays, Seattle, WA National Center Office of 6-22-77 to 6-24-77 for Community Action Economic Program Evaluation Opportunity Seminar (b) Mary H. Dunten, Detroit, MI NACo Annual Public Infor- 7-24-77 to 7-27-77 Conference mation Officer III. APPROPRIATION ADJUSTMENTS 3_ Assessor. Appropriate $9,900 of additional revenue received Yr—m various counties for cooperative audit services and for State mandated audits of homeowners' property tax exemption claims. 4. Count Medical Services. Appropriate $117,689 of additional revenue derived from alcohol program augmentation funds. 5. Human Resources Agency_ Add $4,000 for minibus services to he provided by the Los Medanos community Hospital District for patients and clients desiring transportation to County facilities, in accordance with Board of Supervisors' approval of April 26, 1977. 011(" To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-14-77 Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 6. Planning- Appropriate $40,460 of revenue received from developers for preparation of environmental impact reports. 7. Sheriff-Coroner (Special Projects). Appropriate $21,454 of additional revenue and add $7,848 to finance County Strike Force for one month, pursuant to Board Resolution No. 77/427. 8. Superior Court. Add $10,000 for increased jury fees resulting from the addition of Department 12 and the Family Law Commissioner. 9. Public Works (County Sanitation District No. 19) . Appropriate $4,400 of revenue received from developer for inspection on new sewer facilities. 10. Internal Adjustments. Changes not affecting totals for the following budget units: Civil Service, Auditor- Controller (Microfilm Services) , Human Resources Agency, Economic Opportunity, Department of Agriculture (Animal Control, Spay/Neuter Clinic), Jury Commissioner, Mt. Diablo Judicial District Marshal, Board of Supervisors, Medical Services, Public Works (Rights of Way, Equipment Operation, County Service Area R-7), District Attorney (District Attorney - Welfare Fraud, Family Support) , Probation (Special Projects), Planning, Health. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 11. Amend Board Resolution No. 76/638, establishing rates to be paid child care institutions, to add the Unfinished Symphony Ranch and Second Chance Ranch, Inc. at monthly rates of $909 and $925, respectively; and to increase the monthly rate of the Ford House from $750 to $922. VI. CONTRACTS AND GRANTS 12. Authorize Director, Human Resources Agency, or his designee, to continue specified services pending completion of contracts, or contract amendments, with various service providers under specified terms and conditions. 00 WN To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-14-77 Page: 3. VI. CONTRACTS AND GRANTS - continued 13. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows- Agency Purpo ollows:A enc se Amount Period (a) State of Amend Work $23,691* 3-22-77 to California Incentive Agree- 12-30-77 ment for Public Service Employ- ment, County Library - *(increase of $280) (b) Ann Redmon, Training in Com- $3,000 6-15-77 to Ph.D. munication and 8-15-77 Counseling Tech- niques for staff of CETA Title I contractors (c) Alvin H. Jones, Training in Teen- $75 6-18-77 Ph.D. age Parenting for (1 day only) West County Teen- age Mothers (d) Lawrence Metzger, Probation Depart- Not to 6-21-77 to Consultant ment staff train- exceed B-9-77 ing - counseling $315 alcoholics (e) State of Social Service -0- 6-1-77 until California Department to terminated Employment provide clerical Development training to WIN Department participants (f) Program ° Management of $1,_200 6-20-77 to Consultant Violence/Assaultive 6-24-77 Associates Behavior Training (g) Community Funding of 1977 $12,070 6-1-77 to Services Summer Youth 9-30-77 Administration Recreation Program onn�►s ------------ To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-14-77 Page: 4. VI. CONTRACTS AND GRANTS - continued 13. Agency Purpose Amount Period (h) University Software License $10,000 6-14-77 until Computing Agreement for terminated Company Computer Tape Library Manage- ment Product (i) State of Amend Drug Abuse No Effective California, Program Contract Change 12-6-76 Department of to include pro- Health gram client tracking system reporting require- ments Same Discovery Program No Extended Contract Amend- Change through meat to extend 11-30-77 contract and amend budget to allow for hiring of two addi- tional project employees VII. LEGISLATION 14. Consider status, and possible adoption of County position, on legislation affecting County. VIII.REAL ESTATE ACTIONS 15. Authorize Chairman, Board of Supervisors, to execute lease between County and Earl D. Dunivan, et ux, for the premises at 3755 Alhambra Avenue, Suite 6, Martinez for continued use by the Sheriff-Coroner Narcotics Strike Force Project. IX. OTHER ACTIONS 16. Authorize reimbursement of $20 to Ms. Joyce Protheroe for cash lost while she was a patient at the County Hospital; and $106 to Mr. Michael Hawkins for loss of a coat while in the care and custody of the County. nc►�ns To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-14-77 Page: 5. IX. OTHER_ACTIONS - continued 17. Approve allocation of CETA Title VI funds to subgrantees for the period ending November 12, 1977 and authorize said subgrantees to begin hiring program participants effective June 20, 1977 subject to specified requirements, as recommended by the Manpower Advisory Council. 18. Consider authorizing the County Health Department to participate in a five-year Child Health and Disability Prevention Pilot Project (evaluation of cost effectiveness of regular and periodic preventive health care from infancy to the age of five) to be funded with $243,034 in state funds for the period June 1, 1977 through June 30, 1978 and anticipated like amounts in the future. 19. Adopt resolution reaffirming support for $18 million State Augmentation of Federal Title XX Social Service Funds and urging that the Governor approve said augmentation provision in the State Budget Act. 20. Acknowledge receipt of report from County Administrator with respect to a self-insured workers' compensation insurance program for Contra Costa County and approve actions recommended therein. NOTE At the close of the County Administrator's agenda, the Board Chairman will ask for any comments by interested citizens attending the meeting. If discussion by citizens becomes too long and interferes with consideration of other scheduled items, however, that issue will be carried over to a later time. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON. 00010 f CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California -TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director ZUBJECT: Public Works Agenda for June 14, 1977 REPORTS =port A. JUVENILE BALL KITCHEN REMODEL - AWARD CONTRACT - Martinez Area On June 7, 1977 bids were received by the Board of Supervisors for the Juvenile Hall Kitchen Remodel, 202 Glacier Drive, Martinez. The bid proposals were referred to the Public Works Director for review and recommendation back to the Board. It is recommended that the Board award the contract, base bid only, in the amount of $14,426.00, to the low bidder, Alhambra Electric, Martinez. (RE: 1003-108-7710-739) BS Report B_ STATION NO. 8 REMODEL --AWARD CONTRACT - Concord Area On June 7, 1977 bids were received by the Board of Supervisors for Station No. 8 Remodel, Contra Costa County-Fire Protection District. The bid proposals were referred-to"the`Publid'Works-Direbtor'fo'r revieti and recommendation back to the Board. It is recommended that the Board, as ex officio the Governing Board of the Contra Costa County Fire Protection District, award the contract base bid only, in the amount of $18,305.00, to the low bidder, Elmer A. Lundgren of Walnut Creek.. I (RE: 2025-2025-7710-710) (SSG) -._SUPERVISORIAL DISTRICT I Item 1. ARLINGTON AVENUE - DRAINAGE BETTERMENT - Kensington Area It is recommended that the Board of Supervisors authorize the Public Works Director to modify the existing drainage inlet and construct a supplementary drainage inlet at the northeast corner of Arlington Avenue and Kenilworth Drive, Kensington. The work is required because the existing inlet does not adequately intercept storm water thus causing flooding of driveways and garages of downstream.property owners. All work to be done by County forces at an estimated cost of $5,000_ This project is considered exempt from EIR requirements as a Class 3 Categorical Exemption. (RE: Work Order 6107-661) (M) SUPERVISORIAL-DISTRICT-11 Item 2. SUBDIVISION M5267-76 - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Garrey R. Barron, et al., and authorize the Public Works Director to execute it on behalf of the County. (continued on next page) A G E N D A Public Works Department Page 1 of 7 June 14, 1977 00011 Item 2 continued: The document fulfills a condition of approval for Subdivision MS 267-76 as required by the Board of Adjustment. Owner: Garrey R. Barron, 3980 Clark Road, E1 Sobrante, Ca 94803. Location: Siibdivision MS 267-76 fronts on the west side of Clark Road, approximately 380 feet south of Elmwood Road. (RE: Assessor's Parcel No. 435-051-001) (LD) Item 3. SUBDIVISION MS 158-75— DECLARE SUBDIVISION IMPROVEMENTS COMPLETE - E1 Sobrante Area It'is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision MS 158-75 has been satisfactorily completed. -2-. - Authorize -the Public Works Director-to refund to Samuel Klobas_ - -.. the $500 cash deposit as surety_ Subdivider: Samuel Klobas 5489 Olinda Road E1 Sobrante, CA 94803 Location: Subdivision MS 158-75 is located on the northeast side of Olinda Road approximately 290 feet south of Valley View Road. (LD) Item 4. VINE HILL WAY and LESLIE AVENGE - RAURTIAL ROAD CLOSURE - Martinez Area The Baldwin Contracting Company has requested permission for a partial road closure of Vine.Hill-Way between Alhambra Valley Road and Ashwood Drive, and of Leslie Avenue between Shell Avenue and Bella vista Avenue for the purpose.of installing a waterline. The.partial closure is for the period from June 6, 1977 through August 6, 1977 on working days between 8:00 a.m. and 4:30 P.M. Traffic will be detoured via neighboring streets. Local and emergency traffic will be allowed to pass through at all times. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy with the following conditions: 1. All signing to be in accordance with the State of California Manual of warning Signs, Lights and Devices dated 1973 and the County Manual of warning Signs, Lights and Devices; and.' 2- The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County_ It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) SUPERVISORIAL DISTRICT III Item 5. COUNTY SERVICE AREA R-6 - APPROVE CHANGE ORDER - Orinda Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 1 to the construction contract with Bay area General Engineering for Orinda Community Center Park - Phase 3A which provides for additional required pipe sleeves, asphalt paving, fog seal and striping. (continued on next page) AGENDA_ r� Public Works Depa�+,i�m� Page 2 of 7 June 14, 1977 Item 5 continued: This Change Order in the amount of $1,900.00 will increase the total contract price to $14,013.00. (RE: Work Order 5297-927) (SAC) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V . Item 6. SUBDIVISION 4207 - ACCEPT SUBDIVISION - Byron Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4207 has been satisfactorily completed. 2. Accept as County Roads those streets which are shown and dedicated for public use on the map of Subdivision 4207 filed June 3, 1977 in Book 197 of Maps at page 41. Owner: Discovery Bay Corporation P. O. Box 85 Byron, CA 94514 Location: Subdivision 4207 is located on the west side of Discovery Bay Boulevard, north of State Highway 4. (LD) Item 7. SUBDIVISION 4551 - REFUND CASH DEPOSIT - San Ramon Area It is recommended that the Board of Supervisors: 1_ Declare that the improvements in Subdivision 4551 have satisfactorily met _he guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Falender Homes Corporation the $500.00 cash deposit as surety under the Subdivision Agreement. owner: Falender Homes Corporation 1885 Oak Park Boulevard Pleasant Hill, CA 94523 Location: Subdivision 4551 is located on the south side of Sycamore Valley Road at Morninghome Road. (LD) Item S. CORTE ENCANTO STORM DRAIN - APPROVE PURCHASE ORDERS-- Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, authorize the Public Works Director to arrange for the issuance of purchase orders for the relocation of the utility lines in conflict with the proposed Zone 10-Lines A-3 and A-4, Corte Encanto Storm Drain. The project was approved by the Board of Supervisors on November 23, 1976. The purchase orders will be issued to the following utility companies for the amounts indicated: East Bay Municipal Utility District $2,129.00 Pacific Gas and Electric Company $1,500.00 (continued on next page) A_ G E N D A - Public Works Department Page 3 of 7 June 14, 1977 00013 Stem 8 continued: The work will be'performed by the utilities on a time and material basis. Payment will be made on actual costs less any credits for depreciation, salvage, and betterment. (RE: Project No. 8528-0925-76,'Flood Control'2one No. 10) (FCD) 3 a k`�,tzK' i t, yry s t � .r (egenda continues oa next page) e v' -53 Ei k t Y w t a z t" r f � x AGENDA :Public Works Department Page 4 of 7. June' IIS7 .tem 9. SUBDJ;V=J�ON AS 118075 DECLARE SUBDZnSION IMPROVEMENTS COMLETE - Brentwood Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in Subdivision MS 118-75 has been satisfactorily completed with the exception of a minor deficiency for which a cash bond has been posted. Subdivider: Leighton Construction P. 0- Box 114 Brentwood, California Location: Subdivision MS 118-75 is located on the west side of Highway 4 approximately 460 feet south of Delta Road. (LD) :tem 10- SUBDIVISION 4676 - ACCEPT SUBDIVISION --Danville Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4676 has been satisfactorily completed with the exception of minor deficiencies for which a cash bond has been posted. 2. Accept as County Roads those streets which are shown and dedicated for public use on the map of Subdivision 4676 filed July 15, 1976, in Book 186 of-Maps at page-24. - Subdivider: Crocker Homes, Inc. P. O. Box 2516 Dublin, CA 94566 Location: Subdivision 4676 is located on Contada Circle south of Camino Tassajara. (LD) Item 11. ASSESSMENT DISTRICT 1973-4 - SALE OF EXCESS LAND - EXTEND OPTION PERIOD Danville Area On February 15, 1977 the Board of Supervisors by Resolution 77/150 ac- cepted the bid of $275,000 from the Danville Dental Group for the Assessment District 1973-4 (Danville parking lot) excess property. Under the terms of that sale the Danville Dental Group had 120 days from February 15, 2.977 to exercise its option to purchase the property for the bid price. The option buyers have submitted a site plan for the development of the property. Because of the present zoning, determination of parking requirements for said property will require an evaluation process by the County that will extend beyond the sale-option period. Therefore, it is recommended that the Board of Supervisors extend the sale-option period through August 2, 1977 to allow for Planning Depart- ment action on the proposed site plan. (RE: Work Order No. 5408-658) (RP) Item 12. RURAL TRANSPORTATION DEMONSTRATION PROGRAM - CONSIDER REPORT - East County Area The Board to consider a separate report from the Public Works Director concerning Rural Transportation Demonstration Program in East Contra Costa County. A G E N D A Public Works Department Page 5 of 7 June 14, 197doi)15 r GENERAL Item 13• 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 respective Parcel Maps will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the respective Parcel Maps without the signatures of the public utilities or entities involved. Subdivision MS 70-76 Owner: Mary E. Tague 3131 Diablo View Road Lafayette, California 94549 Location: Subdivision MS 70-76 is located on the south side of Diablo View Road approximately 460 feet west of Foothill Parks Circle, in the Pleasant Hill area. Subdivision MS 165-76 Owner: William J. Plambeck 1030 Panadero Court Clayton, CA 94517 Location: Subdivision MS 165-76 is located fronting on the southeast corner of Golf Club Road and Mac Gregor Road in the Pleasant Hill area, (LD) Item 14. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Consent to Dedication 3-17-77 Central Contra Costa Sub- MS 126-76 for Roadway Purposes Sanitary District 2. Consent to Dedication 1-27-77 East Bay Municipal Sub. MS 126-76 for Roadway Purposes Utility District 3. Consent to Dedication 3-17-77 Central Contra Costa Sub. MS 126-76 for Roadway Purposes Sanitary District 2nd Document 4. Grant Deed for 5/24/77 William J. Plambeck Sub. MS 165-76 Roadway Purposes et al. 5. Consent to Deeding 5/27/77 East Bay Municipal Sub. MS 282-76 of Public Roads Utility District 6. Grant Deed for 5/18/77 Letitia Ball Bart- Sub. MS 152-76 Roadway Purposes lett, et al. B. Accept the following instruments for recording only: 1. Offer of Dedication 4-15-76 Howard L. Perdue, Sub. MS 156-75 for Roadway Purposes et al. 2. Offer of Dedication 5-31-77 Letitia Ball Bart- Sub. MS 152-76 for Drainage Pur- ' lett, et al. poses (LD) G E N D A Public Works Department Page 6 of-7 Jurn(M 977 :em 15. BUCEUUTM FIELD APPROVE AGREEMENT' Concord Area It is recommended that the Board of Supervisors approve and accept an offer of $7,335 from the State Department of Transportation, Division of Aeronautics, to assist the County in the acquisition of land in fee and avigation easements for the Clear Zone to Runway 19-R at Buchanan Field and authorize the County Public Works Director to sign the following documents on behalf of the County: 1. Allocation Offer by letter from State Division of Aeronautics, dated May 23, 1977. 2. California Airport Aid Program Grant Agreement, Project No. 7-6-76-1, dated May 27, 1977. The CARP allocation represents 5% State contribution, based upon the total estimated acquisition cost of $146,695 by County appraisal. Federal funds will cover 90% of the acquisition costs under the FAA Grant Agreement accepted by the Board of Supervisors on September 28, 1976. The remainder will come from the County Airport Enterprise Fund. (RE: Work Order No. 5438-527) (RP) tem 16. PUBLIC WORKS EMPLOYMENT ACT OF 1977 On May 13, 1977, President Carter signed the Public Works Employment Act of 1977 into law. It is a $4 billion federal Public Works program that will provide an additional $467 million to California for funding of State and local Public Works projects. A memorandum has been furnished to the Board of Supervisors on the Public Works Employment Act, its impact on the County, and a list of projects recommended for funding under this program. (JMW) :tem 17. CONTILA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. B. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." C. Workshop on Phase II - Water Quality hearing (Department of Water Resources Operation Studies). D. Delta Water Quality Standards for use in forthcoming negotiations with the Department of Water Resources and the U. S. Bureau of Reclamation. E. Report on distribution of Position Statement. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. G E N D A Public Works Department Page 7 of 7 June 14, 1977 �i l�ll`7 i Prepared,by Chief Engineer of the Contra Costa County Water Agency Time 7, 1977 CALENDAR OF WATER MEETINGS TIME ATTENDANCE' ".TE DAY SpaNSOR PLACE REMARKS Recommended Authorization 16 Thurs. Department.of 9:00 A.M. Negotiations on Staff Water-Rescurces Resources Bldg. Delta Water Quality Directors' Standards Conference Room :.16 Thurs. Department of 1:30 P.M. Negotiations on Staff Nater Resources Resources Bldg. Proposed Federal Directors' Legislation Conference Room _1 17 Fri. Department of 9:00 A.M. Negotiations on Staff Water Resources . Resources Bldg. Proposed Federal Directors' Legislation Conference Room 20 Mon. State Nater 9:00 A.M. Phase II Hearings Staff: 21 'hies. Resources Resources Bldg. Delta Water 22 Wed. Control Board Sacramento Quality Control 27 Mon. Plan 28 'hies. 29 Wed. 00018 x � Y Contracts,,Agreements, or other'documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when.the documents are F received they will be placed in the Appropriate. -file (to be microfilmed at a later time). r z„ 00019 In the Board of Supervisors of Contra Costa County, State of California June 14 :19'`77 In the Matter of Approving Personnel Adjustments. As recommended by-the County Administrator, IT. IS BY ' THE BOARD ORDERED that the personnel adjustments-attached hereto and by reference incorporated herein, are APPROVED.; PASSED by the Board on June 14, 1977:" t 4 _ h 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 a8'ixed thk 14thdoy of June- 19 77 J. R. OLSSON, Clerk B�hY oLdd7L�Deputy Clerk amie Jo son 00020 H-24 4m 15m ` . i u POSITION ADJUSTMENT REQUEST No: Department HEALTH Budget Unit 450 Date 5/24/77 Action Requested: Change status of Public Health-Nutritionist-Project position 002 to Permanent Intermittent Proposed effective date: ASAP Explain why adjustment is needed: Hours worked are being cut due to a reduction in the ProjecirFlmds- at *ilable for the position W Es ti mate!k'cosiof,5d j ustment: Amount: a Cot; 1. galari§p�aad wa es: ^_i�) $ -0- 2. F`ned 1l4sets. l�t items and coed ;7 Estimated total.L :_.cr $ -0- Signature cl. ✓Z Department mea Init4gl(Petjr1migation of County Administrator Date: June 2, 1977 iv ee Request recommendation, C6unt7 Ab=trator'— Personnel Office and/or Civil Service Commission te.-- Jump 7' 1977 Classification and Pay Recommendation Cancel 1 Public Health Nutritionist4roject. Add l Public,Health-Nutritionist-Project, Permanent Intermittent. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Public Health Nutritionist-Proj.=n$Salary Level 375 (1156-1405). Can be effective day following Board action, Also, add 1 Public Health Nutritionist-Project Permanent Intermittent. Can be effective day following Board action, Assistant PersonnerDirector Recommendation of County Administrator Date: June 9, 1977 Recommendation of Personnel Office and/or Civil Service — Commission approved, effective June 15, 1977. County Administrator Action of the Board of Su rvisors JUN ,A 1977 Adjustment APPROVED { ) on " J. R. GLSSON, County Clerk JUN 14 19-0 / rr]] Date: By: \ter�a C1 . t G(- Deputy Clerk APPROVAL ej this adfuatment constitutes an Apprtoprtiation AdfuaLment and Pelreonnet Rvsotution Amerubw.At. NOTE: Top section and reverse side of form mut be completed and supplemented, when appropri-afe-, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) In the Board of Supervisors of Contra Costa County, State of California June 14 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 14, 1977.- I 977.I hereby certify that the foregoing is a true and eorred 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 14th day of .1Me . 197Z J. R. OLSSON, Clerk Bfthwlp 1-9f/o9 n� __Deputy Clerk Jamie-L. Johnson H-24 41"15m 00022 • CONTRA COSTA COUNTY 3 �K APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT 016 Assessor RESERVED FOR AUDITOR•CONTROLLER•S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Ouantit 1 Fund Budaet Unit Object b_Acct. Decrease f CR X IN 66J . 990-9970 Reserve for Contingencies 9,900 016-1013 Temporary Salaries 3.700 016-1014 Overtime 6,200 y0 pp'lo Reye hut 7 Too PROOF Comp._ QU K.P. VER. 3. EXPLANATION OF REEST(If capital outlay,list items and cost of each 1 TOTAL -Son--' - K.P. ---- ENTRY Above adjustment is necessary to cover Date Description expenditures for temporary salaries and overtime related to cooperative audit work and the state-mandated audit of homeowner's claims. Cost of these expenditures are reimbursable by the agencies concerned and represent unbudgeted revenue to Contra Costa APPROVED: SIGNA ES DATE County as follows: AUDITOR- —>VbQa _ /, /_ _ CONTROLLER: G 177 $6,950.99 Net amount for cooperative COUNTY b_9 71 audits performed. ADMINISTRATOR: $3,000.00 State-mandated audit of BOARD OF SUPERVISORS ORDER: homeowner's claims. YES: Super.rwn Krnn., -' - ti.hcuScr.[tuc�.sss HssxJtio!' e l 71 K ` - S (See attachments for detail) No-ItNi— anJUN 14197 J.R.OLSSON CLERK by •kAsst. Assessor ,6/6/77 Deputy Cie Signature TitleDate t1��'23 "°prap.Ao536( See f I M 129 Rev.2/66) f Journal Na. _ ' nslraclioas On Reverse Side O CONTRACTOR STANDARD AGREEMENT— :TF-'rEa GENERAL STATE AGENCY STATE OF f►LIFO RNIA STD, 2 tRCV.Ilt-I ❑ DEPT.OF GEN.SER, CONTROLLER THIS AGREEMENT,made and entered into this 18th day of February 19JL, ❑ in the State of California,by and between State of California,through its duly elected or appointed, ❑ qualified and acting TITLE OF OFFICER ACTING FOR STATE AGENCY NUMBER Fiscal Officer State Board of Equalization 77-126 heomfter culled the State,and County of Contra Costa horeuflur co lied the Contractor. WITNESSETi9: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: (Sat forth semice a,In rendered by Gntrurtor,amarnt to be.paid Cmtmctor,into for perfommnce or camplrtinn.ond olloch ptnns and sI—Ifiaainns,if nny.] At the direction of the State Board of Equalization and from procedures and the sampling provided by the Board, the Assessor of Contra Costa County will determine the following: 1. That a qualified claimant for the Homeowners' Property Tax Exemption resided In a dwelling located in Contra Costa County as his principal place of residence, and 2. That a proper claim for the homeowners' exemption was on file in the Assessor's Office as of March 1. 1976. The results of the Assessor's findings are to be made available to the Board'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: 1. Printing of the verification letters, envelopes, and other follow-up correspondence. 2. Postage (to and from claimant). 3. Salaries and wages and related staff benefits. 4. Other necessary direct and indirect cost. Total altpunt to be expended shall not exceed $3,000. The County will bill this Board in triplicate within 30 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—.1...r....w i..1Yto�AL..1—--.A I........... Board of Equali Ion " '" "`''County of Contra Costa BY I♦ HORi NATVR BY{AUTHORIZED SIGNATV RfI TITLE TITLE Fiscal Officer ADDRESS 834Court Street (CONTINUFO ON_SHEETS,EACH BEARING NAME OF CDNTRACTOR) Deportment of General Services AMOUNT ENCUMBERED •PPROPR1-1011 ENCUMBERED[DESIGNATE riRERE APPLICABLE) fl—ONLY S 3 t oo STATUTES OF 1976 IYE.., ITEM CHAPTER SECTION CODE 3220 58 320 roperty Taxes st. 164 2213 1 hereby certify upon my own personal krumledtte that budgeted funds Breavai table for the periodandpurpose of the expenditmestatedabove. SIGNATURE OF ACCOUNTING OFFICER DATE ► Z-z� - hereby txrti that all c itions for exCptim set fnrtb in State Adtinistmtivo Monnal SeCtim 1209 have 6mahermplied with and this domnial is exempt from review 4•the 017nrimnnt of Finnnce. SIGNATURE OF OFFICER SIGNING ON BEHALF OF AGENCY 0062-1 GATE ► 30474-753 175 1721 MP SONONw - 2595 MENOOCINO wVENUC V• roU f19CwL•B]DG.-ROOM that y'�� 9wNTw aO91L 1L:tp RNlw 99.0] ERNEST L. CCMALL! :[L[wR[•.uoaa[ 9CNOMA COUNTY ASSESSOR �YL AC!D PROa[Rr.V.WCS S]]131• SLRrKC3 'COUNTY m[•—CR.tt • April 11, 1977 Contra Costa County Assessor. 834 Court Street Martinez, California. 94553 Attn: Al Lagorio Gentlemen: The attached spread sheet details cooperative audit charges due one cooperative county from another for audits performed in the 1976-77 fiscal year. The net due is payable on or before June 1, 1977 per section 9 of the Joint Powers Agreement. Charges to Contra Costa County from San Benito County S 91.28 Charces from Contra Costa County to San Benito Coux}ty S 82.44 Net due San Benito County from Contra.Costa County S 8.84 Very truly yours, Ernest L. Comalli Assessor, Sonoma County; Pay to: ... Arnold R. Fontes Kenneth Blossom San Benito County Assessor Supervising Auditor-Appraiser Courthouse Administrative County for 1976-7"' UnIlister. CA 95023 [1t1(�2 i 3 M M A RA r O rnC� H Op7 � "' M o m @ g z a c' > a o 71 h c� N 7 l\j1 -:tOs 5 " A Nw r w t@77 m `f r ' 7 a y 0 7 qy W N' N a Wy W N O C y R N n H M F M yAu P mWW 1 tr1�i W ¢¢Wt� b J". O r tQ ttii C 1.i1 4 Lit Qi b b fJ � O' Q V 7 Y G N_ W 1 O Y1W P -y r' M w @ rr o�rff 1 v �n .a ID b b LO+ baa cl - N N SOSm.1 J �Or` O 1 A b O 1A 7 2v �t'3A"�Gt CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT , 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES 540 RESERVED FOR AUDITOWCONTROLIER'S USE Cn�d 5pedai ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM.' Inmost Fund Daaenu CR X IN 66) Coda O+aa+i+l Budaerth+ir Ob'ecr b.Act*, 01 1003 540-2310 Professional and Specialized Service3 $11T,689 01 1003 990-9970 Reserve for Contingency $117,689 01 1003 990-9970 Appropriable Revenue $117,689 PRDOF CO°'Ry_ K.P. VER. 3. EXPLANATION OF REQUEST(IF capita!outlay,IWIlan,mrd oast ai each) TOTAL ENTRY Request that funds be adjusted as indicated above to Date Descrip+ion cover Mental Health contract amendments resulting from the Alcohol Program Augmentation. Contract amendments which are involved in this adjustment are as follows: National Council on Alcoholism $4,000 Superintendent of Schools (Center for Human Development) 8,406 APPROVED: 51 TURES GATE Neighborhood House of North AUDITOR- Richmond 12,512 AY 18 1977 Inc-ONTROLLER:_.,. �/+, BiBett, .ra - DetoZ Development 3,072 COUNTY y,{_& Z_?-77 $iBett,"Iuc. - Recovery 25,705 ADWNISSRATOR: -- j} Sunrise House -Recovery 1T,329 Vocational Rehabilitation - Alcohol 16 665 BOARD OF SUPERVISORS ORDER: 1172.689 YES iwraKexmJ..F,y�yi This request is for the reimbursable part of the Alcoholism &hvodcv,e K.,k., Augumentation. The match requirement (10%) will be NO" ll as it3tt)!�A Y4 transferred from salaries and benefits in Mental Health fldmiais't` on to cohol Administration. U. R. O SSON. CLEM I Q TL t, ILL,, Asst. Medical Director //1217Dept7 f (j 5. ataFe L.'-F.j Girtnan, M.D. Title Data (M 129 REV. 2/75) r Sur LtsttNctions OR Reverse Side • ! �mmd Na. --� (M 129 REV.2/75) •Srr Insfracfinns oa Reverse Side�•�— —• . CONTRA COSTA COUNTY . S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE 180 -Human Resources Agency Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Oenease Increase Code O—lity) Fund Bud ,Unit Oh"ect h.A-- (CR%IN 66) 011 003 180-230D Transportation Other 4,000 O1 1003 990-9970 Reserve for Contingencies 4,000 PROOF 3.EXPLANATION OF REQUEST(If cwimi mt[w,Ilat itm,and wst of each) TOTAL . ENTRY To establish an Appropriation to provide funds to Dine De:chivtien cover vests of a minibus service to transport patients and clients to and from County facilities within the Los Medanos Community Hospital District as outlined in Board Order dated April 26, 1977. 100% County Funds. APPROVED: SIGNATU�//�/RR//FEES DATE AUDITOR- --/--�r�l � IIPI 1 i9 CONTROLLER: COUNTY ADMINISTRATOR:�C�!�n—.— fl 61 .7.1 � BOARD OF SUPERVISORS ORDER: YES:Su{+muun Krone.Faldm, Schru.kr.Bu&E—Hinsduae .. ND:.jthLi-I � an JUN I4 19 7 J.RR,OLSSON CLERK \�)Ttilr laJ�I L kf s � 7sco9� N�sl. " OePNI'Cie TideW �i�i lournd Noy. (M 129 Rev.2/6B) •,See fas7rocfioas oa Reverse Side Human Resources Agency Date June 1, 1977 CONTRA COSTA COUNTY TO Arthur G. Will, County Administrator Rrom C. L. Van Harter, Director Subj PURCHASE OF IAS MEDANOS COMGONITY HOSPITAL DISTRICT MINIBUS SERVICES Attached-for presentation to the Board of Supervisors is a proposed Board Order authorizing execution of the following contract: Number: 28-301 Department: Human Resources Agency Contractor: Los Medanos Community Hospital District Term: May 1, 1977 through July 31, 1977 Payment Limit: $4,000 Funding: 100% County finding in accordance with attached Board Order dated April 26, 1977, authorizing the provision of County money. For a three-month period the Contractor will operate a minibus service to transport patients and clients to and from County facilities located within the Los Hedanos Community Hospital District. Completion of this contract has been hampered by lengthy.negotiations with the Hospital District and its legal counsel. The contract is presently being reviewed in the office of the County Counsel and will soon be available for signature by the contractor. I therefore recommend that tbis contract be approved by the Board and that the Board Chairman be authorized to execute the contract upon approval as to legal form by the office of the County Counsel; and I request that you present my recommendation to the Board with your endorsement for approval at their next meeting on Tuesday, June 7, 1977. CLVH/SD:dg Attachments cc: Ron deVincenzi 00029 IN THE BOARD OF SUPERVISORS 0£ CONTRA COSTA COUNTY, STATE OF CALIFORNIA - In the Hatter of Funding ) of Los Medanos Community ) Hospital District Mini-Bus ) April 26, 1977 Service_ ) The Board on April 19, 1977 having acknowledged receipt of a report of its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) relating to a request for funding of the Los I-iedaanos Community Hospital District mini-bud service in the Pittsburg/West Pittsburg area, and having deferred to this date action thereon; and Supervisor Schroder having advised that, while sympathetic to the desirability of continuing the mini-bus service to meet the transportation needs of persons with low mobility residing in the area, the Committee is concerned about the cost, and about the precedent, involved in county funding of this transit"service and recommends that funding in the amount of $4,000 be provided for a three-month period while further review is made of transportation services and needs in the Pittsburg/West Pittsburg area; and Supervisor Schroder having further advised that the Committee also recommends that the Board set a work session to discuss county transportation policy, and at that time consider existing county policy on transit financing, available transit funding, and applicable restrictions, as well as special transporta- tion n;eds for county social services clientele; and Supervisor W. N_ Boggess having expressed the opinion that the County does not have funds or taxing ability to subsidize transit systems and that the voters should be given the opportunity to tax themselves as transportation needs develop within identifiable districts; and Supervisor E. H. Hasseltine having noted that the vast majority of people using the mini-bus service in the Pittsburg area are not using it to go to the hospital but rather to go to the County Social Service Office and the County Medical Clinic, and having stated that under certain circumstances the County does have a responsibility to pay for transportation to these facilities; I and Supervisor Hasseltine having moved for funding for a six- month extension of the service, and the motion having died for lack of a second; and Supervisor Schroder having noted that the East County Transit Authority will begin a fixed route bus service in the area beginning June 6, 1977, and having moved jhat the recommendation othe. Finance Committee be approved and that May 10, 1977 at -i:30 p.m. be fired as the time for said work study session on the County's transportation policy; and Supervisor Kenny having seconded the motion, the vote was as follows: - AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. NOES: Supervisor W. N. Boggess. ABSENT: None. 00030 ........ -------- I HEREBY CERTIFY that the foregoing is a true and correct Copy of an'order adopted by the Board=of Supervisors on A 1977. pril,26, Witness my hand and the Seal of the Board,of Supervisors affixed this26thday of April, 1977. J. R. OLSS011,CLERIC i By t.. �:ei , Deputy Clerk far r3lg -Cc: Board Committee Los''Hedanos Community Hospital:District Mrs. Lillian Pride Director, Human Resources Agency County Administrator a t� r ' a u AM f d L 4 � t l r tl�t�31 I SCONTRA COSTA COUNTY V APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGE 44"Ekanning (357) RESERVED FOR AUDITOWCONTROLLER'S USE Ca,d Special ACCOUNT 2. OBJECT OF EX E i FIDacreose I^crease Code O—fi 1 Fuad RudaetUait Ob'ect Sub.Accra CR X IN 661 AUDITOR-'CONTROLLEA DEFT 01 1003 990-9970 Appropriable New Revenues 40,460 i I Reserve for Contingencies 40,460 01 1003 357-2310 Professional and Personal Services: 40.460 EIR, 2120 RZ, Dev. Plan 3007-77 6,200 EIR, Subdivision 5042 1,200 EIR, Subdivision 4912 2,860 EIR, Subdivision 4915 2,700 EIR, 1992 RZ, Traffic Study 2,000 EIR, Subdivisions 4900, 4995 5,800 EIR, 2119 RZ 5,000 EIR, Subdivision 4879 3,200: EIR, Subdivision 5064 and 4,500 2128 RZ EIR, Subdivision 5000 and 7,000 2107 RZ 40,460 Contra Costa County RECEIVED JUN -6 1977 Office of County Administrator PROOF Comp._ K,P. VER, 3. EXPLANATION OF REQUEST(if capital wilay,list items and cast a each) TOTAL -�- - --- ---- ENTRY Funds for consultant prepared environmental impact reports Dau Description a received from the applicant and deposited in trust accounts. Consultants are engaged by the County and paid kErom Planning Department Budget moved from the reserve to Vntingencies in amounts equal to revenues placed in trust ccounts. This is the second movement of the funds in 76-77. APPROVED: SIGNATURES DATE AUDITOR- 1 F CONTROLLER: �'`'2-77 T�lEVC'HJC 7/OQa `t �nG tNEBtIN4fYICN.S NntK4 V �1 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SaPenssots Kentty,Fandea, Schroder.Bogsn.Hassclaw r _Kt"- JUN 14 19 No, on J. R. OLSSON, CLERK by t I I el r` i,Anthony A. Dehaesus:1 ar(nina 5_ 1-77 Deputy Clerk Signature " i 1 TitleDate ^°I. s (M 129 AFv. 2/75) � oumd No, •Ser lustructiotrs on Reverse Side iCONTRA COSTA COUNTY ^ APPROPRIATION ADJUSTMENT L DEPARTMENT CR BUDGET UNIT �OJe�1S RESERVEDR' FOR AUDITOR-CONTROLLER'S USE Ca,d Spec{ei ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Detre°se I°oe°se Code Quan,f,1 Fund Bud°e,Uni3Ob'ect b_A­,. (CR XIN 66) hes,ervL, farCo,,T„ cacier 39', O Jf�r7 990-9970 _ _ + 257-1011 Permanent Salaries 11,000 257-1013 Temporary Salaries 11,000 257-1014 Overtime 900 257-1042 Fed Old Age Survivors 230 257-1044 Retirement 200 257-1060 Insurance Contribution 167 257-2100 Office Exoense 2,400 257-2102 Books & Periodicals 10 257-2110 Communications 90 257-2130 Small Tools and Instruments 30 257-2140 Medical & Laboratory 475 257-2150 Food 15 257-2170 Household Expense 200 257-2200 Memberships 120 257-2250 Rent of Equipment 8,800 257-2261 Occupancy Rented Bldgs. 11000 257-2302 Use of County Equipment 450 257-2303 Other Travel Employees 3,500 257-2310 Professional & Personal 27,545 257-2350 Witness Fees and Expense 70 257-2360 Insurance Other 450 257-2472 Criminal Investtigation 6,000 �j � 0 ho Eitf1/e Ret/e1.Ke � $ PROOF C.rnp.__I_K.P. _VER, 3. EXPLANATION OF REQUEST(If eopirol outlay,list items and mat of each) TOTAL -- Normal readjustments plus one months operating ENTRY for County Strike Force (approved by Board .. Dme Desc,ip,i°n resolution No. 77/427). Approximately $21,454 of the $30,302 necessary for one month's operation of this project will be reimbursed. APPROVED: SIGKw4eitUN TU DATE AUDITOR- 2 19 7 CONTROLLER: COUNTY ADIVNISTRATORc q--77 BOARD OF SUPERVISORS ORDER: YES: Su1+ctl'Iwn Kenny.Fandety Schruda.Buggcss.Hasdcpe m °nJUN 14 'J� - - ..-^+ .. �/��'�'���y`'��' 1 .JOHN OUA AROLO.�C51::`d,SERVICES fS515TA1J7' 1//17 J. R. OLSSON, CLEM bye- I LC�I�Y y OFFICE OF THESHERIFE{OROriER Depwy aft Sgn°tue Title Dme /i�.� ro ad' /75 (M 129 REV. 2 ) 0063 J°u ul No. •Sc yaefrecfi—s nn Renese Side • CONTRA COSTA COUNTY • D v APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGEfZftEI #bERIOR COURT (200) RESERVED AOR AU DITOR•CONTROLLER•S USE V�—t� Cad Special ACCOUNT 2. OBJECT OF EXPE IXE�AS$ETdtyF�{,+ Decrease Inc.ease Code O—ii ) Fund Bud etUnit Obect l Acct. ,,11 rr ff17 f 7 CR X IN 66) Arrq�A COSTA COUNTY 01 1003 200-1011 PERMANENT SiAR1� A0�t DEPT. 10,300 1044 RETIREMENT 1,420 1060 HEALTH INSURANCE 2,410 1062 LIFE INSURANCE 110 2100 OFFICE EXPENSE 5,000 2110 COMMUNICATIONS 230 2111 TELEPHONE EXCHANGE 2,300 2131 MINOR EQUIPMENT-TAGGED 210 2200 MEMBERSHIPS 300 2250 RENT OF EQUIPMENT 5,960 2276 MAINTAIN RADIO EQUIPMENT 200 2281 MAINTAIN BUILDINGS 3,500 2302 USE OF COUNTY EQUIPMENT 150 2310 PROFESSIONAL SERVICES 25,000 2351 JURY FEES AND EXPENSES 31,000 2479 SPECIAL DEPARTMENT EXP. 4&8- 0 990-9970 RESERVE FOR CONTINGENCIES 10,000 PROOF SeM--_ _K.P.__V_E_R._ I EXPLANATION OF REQUEST(I(capital outlay,list items and cast of each) TOTAL ENTRY Da1e °eSC^P*ia^ To adjust internal shortages E C d(/e f' /ac%•eased �t-y �"ees �aus�ol�y APPROVED: '�)'IG ATURIh DATE `O 7` AUDITOR— CONTROLLER: _ COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: S�r�r..isan Krnny,Fafdrn, --k,lioxgm Humitioe NO:. on 7. R: OMSSON S {�, Court Adm. 5/25/7' CLERK by ' ^ � dT' wiry uga. W.s -KEILL III ITrf Tide 5332Date (M 129 Ree.2!681 MDroO•Adj. •See instructions on Reverse Side Joumol No. anon CONTRA COSTA COUNTY APPROPRIATIOIJ ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Warks RESERVED FOR AUOITOWCONTROLLER'S USE Ca,d Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Cade Gumfityl Fund Bud etUntt Obi t Sb.Acct. Dacrcose CR X IN 661 COUNTY SANITATION DISTRICT NO. 19 01 2393 2393-9970 I. Appropriable Revenue 4400 S r S Reserve for Contingency. 4400 } \J 2310 Tr 4378 (nsp 5553 4400 PAF Comp._ K.P. VER. 3. EXPLANATION OF REQUEST(If copied outlay,Iim itans aid mst of each) TOTAL ---—-- ENTRY I. W.O. 5553 Increase 76-77 budget tarappropriablenew Dole Descdptian revenue for inspection of construction of �qS A go1/C sewer facilities at Tr 4378 Discovery Bay D.P. 147175 of 6/1/77. APPROVED: SIGNATURES DATE AUDITOR- M CONTROLLED' COUNTY J:77 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SupenYun lCmnS'•FaSk" 5�to3ct.BoSse+s•E(atsdmt No,llo JUN 14 J. R. MASON, CLERK b, ,. G fh tc k a Public Works Director 6/8/77 + ?Lny Lich S; e 7 tle Dore Prop.Adj. �37� (M 129 REV. 2/75) Journal No. •See Listrxctions on Reverse Side CONTRA COSTA COUNTY , APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UN T (i ' RESERVED FOR AUDITOR-CONTROLLER'S USE 114 I, t Card Speual ACCOUNT 2. DEJECT OF EXPENSE OR FIXEIJ ASSET IT ti/nd r}J' 77 fncreasr ;� l J Decrease Codc O.werirl FuBud erUa7r 06-ecr Acer. tet.�,-. CRXIN 66) 1 OI 1003 035-2479 Special Department Expense $2500 2 I 035-7750 400? Recording Anne's @ $1000 each $2000 2 035-7750 O(O Resusciannes @ $300 each 600 Gatr,� �DsitJ Couniv` C^—nr, PROOF •_ KP. VER._ 3. EXPLANATION OF REQUEST(if ahpiml wrloy,list hems and'cust of eedr) TOTAL - 27 —-- ENTRY This is capital outlay egdipment required for our' Dare Descripson Cardiopulmonary Resusitstion (CPR) Training Course. APPROVED: .09TURES DATE AUDITOR- AY 161977 CONTROLLER: - COUNTY tf ! 6_O�- 717 ADMINISTRATOR:BOARD BOARD OF SUPERVISORS ORDER: YES: Sopa.iwraKcnnT,FaM� SdNodcr.liog6as.!lssselm� No:`�y� as N 1419 Assistant A�, Dir. of Personnel OL J. R. SSON, CLERIC by 1 a Gam' )plPUty Signavre I nAPP P'AdI• (M 129 REV. 2/7S) '�,Joumal No. cJ`7 4�✓� •Sev Lrstmetions ox Rerersc•Side CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLER•S USE !!r}}}LLW��11 `6kGv fit Co.d Speciol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code G—ti ( Fund Bud et!J it 06iect 1Sb.Acct. f CR X IN 66) 01 1003 148-7750 001 Silver Recovery Unit 7 01 1003 148-7750 002 Time Recorder 207 01 1003 148-7751 003 Microfiche Cabinet 200 Contra Costa Caunty RECEIVED JUN -g 1977 Office of County Administrator PROOF �!"a•_ K.P. VER. 1 EXPLANATION OF REQUEST(If copital wrloy,list itans'md pita of each) TOTAL To cover costs .of. equipmentpurchased. Internal ENTRY adjustment. notaffecting, department.-totals. Date Description APPROVED: S A R DATE AUDITOR— CONTRON Z �] LLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Su;,mimn Kenny.FAdm scbt-i.t.B.0--FJusddae NO:.i\w nn JUN 1419 J. R. OLS, Qpm py\'Yf1kiAt I.- 11", i " Zif".— ffice Svcs. Mar. 6-2-77 Deputy Cledi ' Signen,te Tide Dare (�/ n Approp.Adj. (M 129 REV. 2/75) �11�1 r� Jo and No. 53154 See Jastructioas oa Reverse Side • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT �y L DEPARTMENT OR BUDGET UNIT 180 HUMAN RESOURC= RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMec asIncrease Code Quantity) Fund BudoetUnitOb'ect b.Acet. COr e 661 Ol 1003 180-1014 Overtime osrg $1,300"kr'�O eary f '?Dr,,, 2302 Use of County Equipment 400 2100 Office Expense $200 2170 Household Expense Soo 2281 Maintenance of Buildings 100 2300 Transportation-Other 100 2303 Other Travel - Employees 800 PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each TOTAL ----- - -- ---- ---- ENTRY To adjust various accounts to reflect current needs. Date Description APPROVED: SIIGNA�TURES� DATE AUDITOR- -_- '�"�-'�O` —JUN B 197 CONTROLLER: COUNT:' ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Supervisor,Kent+m.Faltden. Scbn,rlcr.B.rgas.Hasseltioe JUN 14 191 N0:.11 L& on J.R.OLSSON CLERK � 4. by , Fiscal Officer 6/6/77 ��,s 1 a: leAS6940- R. deVin Sic azure n Title Date S37�c— (M 129 Rev.2/68) 'See Instructions on Reverse Side `_ e' _ r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Economic Opportunity (004) RESERVED FOR AUDITOR-CONTROLLER'S USE (5rd SP.6.1 ACCOUNT 2 OBJECT OF EXPENSE OR FIXED ASSET ITEMD.cr„s, 1nv,au Code Wanri ) Fund9ad,aaunia 06'en kAcca. CRXIN 66) C7t 1003 004-2100 Office Expense 1,245 Ut I 1003 004-7751 002 Mimeograph"achime 1,245 PROOFDa'"E•_ VER. 3.EXPLANATION OF REQUEST f 11,wilal-11w.1W I—and mat al,acb) TOTAL - - �- - ENTRY For purchase of Rouen Duplicating Machine $1,245.00. Dau D,uriprim lOOZ Federal CSA funds. Purchase approved by APPROVED: SIGNA RES�4DATE Eegioual CSA' AUDITOR- N S CONTROLLER: COUNTY 6-f-77 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Sapmnoo K-RY Fah&— JiIN 14 19J r ,', Sdrmder.tM�it"a•t7u Lice t( i ' N0:tlWti- on J.R.OLSSOte,CLERK r Judy Ann Miller EDP Director 617177 "hauw( r —vyly Clef,� Sion—, Tide +bPraR•Ad). Jaamd Na. (M 129 Rev.2/66) •See Inshuclians on R,V-5e Sid, - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RECEIVED L DEPARTMENT OR BUDGET UNIT Department of Agriculture- RESERVED FOR AUDITOR-CONTROLLER'S USE Animal Control Division - 366 0 ACCOUNT 1 OaJECT OF EXPENSE OR FIXED ASSET ITEM' - Uerease arZUS io2 nN Decrease Cade tir 1 u BudaetUnit06'ecr b.Acct. CR X IN 661 C DIM TA0 In CONTRO f 65-1013 Temporary Salaries -,Y,,9-7Y3 65-2100 Office Expense1,965 66-2303 Other Travel 99 66-1013 Temporary Salaries 1,350 66-2160 Clothing and Personal Supplies 205 66-2270 Repair and Service Equipment 138 66-2281 Maintenance of Building 947 366 245 rte-a-'a ee ury *-- (Prior rl 66-3530 Special Service-Assess -1 6 7� 366 3590 9ther Gbe-t-gee (Prior ) eee- PROOF Camp. K.P. VER. 3. EXPLANATION OF REQUEST(If cepirat aattoy,list items and cost of edch) To.adjust,appropriation internally to cover ENTRY expenditures made as'needed. Dote Descuption APPROVED: 51 1jES DATE AUDITOR— fla CONTROLLER: 14� 1977 COUNTY ADMINISTRATOR: I" BOARD OF SUPERVISORS ORDER: YES:Sapeccuao SeRrtT.Fandest s ' ti HO JUN 14 197 NO:. � on _ Agricultural J. R. OLSa"ON, CLERKI, s�� G t?nr� �� Commissioner 63/77 Dep.ty clwk $i�roturc Title Date Approp.Adj (M 129 REV. 2/75) Jaumol Ser•Isrsrrnctions on Re!'erse Side ....:mow+......... ..:..:-.. _.... ..". .. ' - •' CONTRA COSTA r 1 . ©•_�/ APPROPRIATION ADJUSTMENT RE C[�L 1. DEPARTMENT OR BUDGET UNIT Department of Agriculture- RESERVED FOR REiC OLLER•5 USE Spay/Neuter Clinic -365 Cad ""d` ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease I^crease Code O..m.r JN F91a h Acct. CR X IN 661 �( cd 3r65-7750 416 Office Expense 35. AID ITOR Do81102 Books and Periodicals 400 �PM Utilities 1,800 2160 Clothing and Personal Supplies 750 2473 Specialized Printing 148 007 Cages-Spay Clinic 2,084 2111 Telephone Charges 705 5-2131 Minor Equipment-Tagged 184 65-2140 Med. and Lab. SuppYes 250 65-2170 Household Expense 825 65-2281 Mtn. of Building 497 65-2282 Grounds Maintenance 104 65-2479 Other Spec. Department Expense 1,500 65-7754 005 Table Surgery 527 65-7754 006 Anesthesia Machine 65-7754 008 Autoclave 4152 61 165-7754 009 Light, Surgery 12 1 3L5-77,$0 007 �ncreo� C2ty. �. PROOF Cor:p,_ K.P. VER. 3. EXPLANATION OF REQUEST(If capital wtlay,list itaas and cost of each) TOTAL - --- To adjust appropriations internally within ENTRY the Spay-Clinicbudget to cover the equipment and services and supplies for the Spay Clinic as purchased, and other accounts as needed. APPROVED: SIGNATURES DATE AUDITOR– CONTROLLER: {,UN 7 1977 COUNTY g ADMINISTRATOR: �-7 BOARD OF SUPERVISORS ORDER: YES:S•Pe^'—Rrnm F"""' SW (�� (n](o,4s.&+XSCs+.N+adtiee - 0 a.Z.L ND:. e^JUN 14 19 11L�� n 1 Agricultural Commissioner 6/3/77 J. R. CLSSON.CLERK hr ty'r IF— i• S�yaorme Ti le APPrap•Adj, (M 129 REV.2/75) ,aamal No. •Sre lnsrrucrions nn Reverse Side Q lTc CONTRn COSTA COUNTY • t APPROPRIATION ADJUSTWCEWED 1. DEPARTMENTj)S;ETUNIT ,may COMMISSIONER (237) RESERVED FOR AUDITOR-CONTROLLER'S USE Ay"I Cord Speuol ACCOUNT 2. DEJECT OF EXPENSE OR FIXED 1 Decrease Increase DHT Codc Qmntlt l Fund Budoetunit 0'ecr Sub.Acct. AU RA COSTA call,, CR X IN 66) tIER tUEFT. 01 1003 237-1011 PERMANENT SALARIES 1,700. 1044 RETIREMENT 350. 1060 INSURANCE 520. 2100 OFFICE EXPENSE 3,300. 2102 BOOKS 460. 2111 TELEPHONE EXCHANGE 200. 2250 RENT OF EQUIPMENT 250. 2303 OTHER TRAVEL 100. 2310 PROFESSIONAL SERVICES 70. 2315 DATA PROCESSING SERVICE 1,700. 2316 DATA PROCESSING SUPPLIES 200. 8822 COSTS APPLIED 250. PROOF Camp._ K.P. VER. I EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL - -- -- --�� ENTRY Date Description Needed to cover internal shortages and to cover additional costs of recent legislation relating to juror qualification. APPROVED: SIGNA ES DATE ,v tris TOR- /��/ CONTROLLER: ro)NTY /-�- 7 ADMINISTRATOR: [� ROARD OF SUPERVISORS ORDER: sq m Isor,Kenny.Fsl+detti U,rader.Ba llm.lisssdmlt 00042 "tll�xc:� JUN 14 197 NO: J. R. CLSSOJ�I Superior Court Adm. 5/25/77 CLERK cy\ I i. A� Deputy OA W. omkt L. Title 7� Date Approp.At (M 129 Re.. 2/66) 'See Instructions on Reverse Side Journol No. 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 260 Mt. Diablo Marshal RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund Bud etUnit Ob'ect b.Acct. CR X IN 661 0 1003 260 -• 7752 001 WcRK CEfJTEi{ {(7r5K W�ExTEN9uJ� 8'q 10.00 0 1 1003 260 — 7751 007_ 1 Time Date Stamp $ 250.00 01 M3 2(60-2170 Expelrtse- )60.00 PROOF K.P. VER. 3. EXPLANATION OF REOUEST(If capital outlay,list items and cost of each) TOTAL - - ---- ---- At the ENTRY present time there is $250.00 in my 1976—?7 budget allocated to purchase an electric time and date stamp Date Desc.iption machine. After further discussion with my staff, it has been decided to continue band stamping papers when they come into the office and writing-the time in. I have designated as priority items in my 1977-78 budget request 3 work centers at $285.00 each. By taking the $250.00 in my present budget and adding the necessary APPROVED: SIGMA ES DATE funds from Household expense 260•-23.70. it would allow AUDITOR ` 'O{r,.y me to purchase one work center at this time. CONTROLLER: rOIINTi' 4_ ADMINISTRATO. BOARD OF SUPERVISORS ORDER: YES:Supe—'—Ken-.Fallen. Uh—les.bowss.H--Ipoe R JUN 14 19 03043 J.NQ 01: an S.Y� ..alt/ J—CLERK b Mawai,alAIR !z Deputy clerk CARL We GROSM91, Title Dote App (M 129 Re..2/66) •See Instructions on Reverse Side Joumol NO. moon - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Board of Supervisors RESERVEO FOR AUOITOR•CONTROF_LER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Dectease Increase Cade Mantit 1 Fvnd Bud ett/nit Obie t b.Acct. CR X IN 66) 01 8 1003 001-7752 019Free-standing Screens 1,970 001-1014 Overtime 770 001 +6+9 Ser�rieq `6._ 128-7710 508[ar Stairway Rodeo 2,088 086-7710 603kflow Prevention 4,100 001-2490 c. Services 1,500 2310 f. & Personal Services 2,500 2303 er Travel 1,500 2302 of County Equipment 1,000 2170 sehold Expense 600 2110 munications 1,800 1013 porary Salaries1,500 4AAF2100 ice Expense 2102 ks2190 lication of Notices 7,731 2250 t of Equipment 765 2276 nt. of Electronic Equip. 91 2281 nt. of Buildings 381 2305 fight & Drayage 300 _ -3;':- 2479 )ther Special Expenses 100, PROOF Comp. K.P. VER. 3. EXPLANA71ON OF REQUEST{If capital outlay.list items and cast of each} TOTAL - -y- ENTRY To purchase partition screens for Supervisor District 5 and to adjust within accounts to Date Dazctiptian cover various over-expenditures. APPROVED: SiGN A RES DATE AUDITOR- 77 CONTROLLER: COUNTY 6_ �7? ADMINISTRA74R: BOARD OF SUPERVISORS ORDER; YES: SpPTt—zKautc FAhden Sdaotses.6u�cs+.Hasduuo�e ii JUN 4 19 r R. by F. Fernandez, A, st. Co. Admin.J. -Finance 6-7-?7 Signature Tide ottay set Approp.Adi. (M 129 REV. 2175} Journal Na. Ser Justrnrtiaas ori Reverse aide r CONTRA cosrA couNrY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT MWICAL SERVICES 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease increase Code Q.-Ti 1 Fund BudaetUnit 06'ect Suit.Acer. CR X IN 66) 01 1 1003 540-7754 198 Injector System $1,100.00 01 1003 540-2250 Rent of Equipment $1,100.00 PROOFComp._ K.P. YER. 3. EXPLANATION OF REQUEST(lf copital autlay,list items and cost aI each) To provide funds for purchase of an injector system ENTRY for the hospital (Martinez) Radiology service. See Date Description attached purchase order number 71604, with other notations. APPROVED: SIGNATURES DATE AUDITOR— RAQ UN 7 197 - CONTROLLER: COUNTY ADMINISTRATOR: !_ BOARD OF SUPERVISORS ORDER: ^r�� � YES: Supervisor Keam,.Fshden 0 N0:,NNb , an 7 �Af s44.. Assistant n 1 J. R. OLSSON CLERK 6y�DEAu�n� (� - dical Director 5/27/77 ,I,,C30rk Signature Title 53/ e L. F. Girtman, M.D.�� No. (M 129 REV. 2/75) •See Instructions on Reverse Side CONTRA COSTA COUNTY MEDICAL SERVICES 25M Alhombro.Acenue hbrfu:ez,Cclifornio JJN ksPH'77 ao? � oOo%4 To; Arthur Gm� G. Bill Dnte: uER aEF County Administrator mY n> 1977 C. L. Van Marler, . From: cyOr Human Resources Agency Sohjeu:...App=prietion L. F. Girtman, M.D. , . Adjustment The attached proposed appropriation Provides for of injector p SeePurattached hed system for Marlines Radiology Service.. .Seeattached purchase order for further details. LFG:GH:kkc cc: Auditor-Controller ` A-50 5.1 11/:2 00046 a COUN Y O(COUTRA COSTA PURCHASE ORDER ; - Order. N 71604 �rf� S 1 To COUNTY OF CONTRA COSTA DUSNUMcuMustvnracoNAttiNVOICrs• .. *, SHIPPING PAPERS AND PACKAGU Do+e: a PR..14, 19 - �3E - Dry�.mzN �IED I CAL. SERVICES t{i� �H*O�Sq�P�IT�/A�'.(� }�• JUY L.Tins�lDRA flyf rFps.., Y 4 .+ AHTINEZ, _CA< � 'l. .,a ' g a �1 b BI 355 To: GENE RAL CTRIC �iQ■ � i.r . � ?D� { f':F r ' r" r +a a' I,MICAL SYSTEMS 80 MITTEN ROAD—` F.O.W. $l}RLIt?GAME, CA. 9010 ; f. _G/WkI ATT . Ktu F�OBECK DA INVOICE IN TRIPLICATE' IIiS1 CU%y\TettQRICE.:.. "OiBiD. UNIT RECO -' ..t - DESCRIPTION ?: I 1 EACH �IAtSOtiTE ��OBBS` INJECTOR SYSTEM TAX 91yz =x= 'T PURCHASEP E A S NH Rir I5 MAXI ; i CONTRACT I♦i' ( 'u9s? 1 /003 �46 �f3 r =�l + ,qTy� 4�u4e; Qi� 7'-li+ - rbn lcwsC trot.. GE i 'Cul j•fntl7 w lre no+� bey+ .� . +f so t�e� - f�Sr. s�pu:fid •.. n+_ o i �, Cv ENG ��,�;to• _ .. �`' ° max= — z A, NP :-SLIP RECEIVED = Check above items with your requisilion. If you_have any o r i o S nosl 'ge rete pf d gex=s or se vain ae n' pante question contact Pure sing Division atone : ttihen order —IT-Completed, sign this copy and turn s me to County ,•. {� 7 �' . — uditor•Controller's ap�.nr}y��gt-pr 'Ptl (if partial delivery, ,aeCCf�ELfIVI -R P "f '� TIAL -� - SHIPfAEt+iT,Forri Na.5-7) NOTE : The County A,pifor•Controller's Department vv81 NOT approve dams until this RECE V!NG COPY,hos >een's:gned�dnd r limed. !r cowpm CG'S7h COLvey t l FCDA1.gcc ��v.r,, SSJ3t[CF._ Q � a C f Lit Vol 0 <44 P 7— z SIGNED +� 7 owt PLEASE RE?LY 11ET.E 1 oAte 3 < inITT hKo"t ..+. 711 Kia fk„ t i F Ls z Oka 9 ms w"Umm"nw r gyph "InTi < -3h w Aw MW A Not way ant n9 M SSitJCPUl+S Epi�bu iGr'ts,"'v� nie+at•Y.�3E Y{,tt1' aF 7�tC'ti'•,riPD'ILtFEtnNG - CF't5 R3 G:!r`.`TS tEt V_is Pv U:Y:i xy`trC."t:,..p 'vaP Cti Etw E Av. t+'LPR�CntIE�`"MtiAh7.1yw i C�+..i41, ,.+04'•s�r Qs , a t 00048 ' CONTRA co$TA cCuNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 iC Works RESERVED FOR AUDITOWCONTROLLEWS,USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity Fund BudaetUait Ob'ect Sub.Acct. CR X IN 6b3 SELECT ROAD RIGHTS OF WAIF 01 1003 663-2310 Prof Svcs fm 3540 20,000 (' ( 3541 RW Devel fm 3540 5,000 s\rj \J 3540 Rights of Way 25,000 PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUEST(IF capital outlaY,list items and cost aF each) TOTAL - -r- --- ENTRY Date Description Cover estimated expenditure's by object through 6/30/77. APPROVED: SIGMA' RES DATE AUDITOR N 8 CONTROLLER: :� C �y�y � COUNTY _ -7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Saperru on Ream.Fabdea. Schssxler.SopAeas.HaridriaR NO:.kzNi'L °" AN 7 J. R. OLSSON, CLERK bQ Public Works Director , 6/8j77 Y �( Signature Title Dote 00049'°-PM .': 3 (M 129 REV. 2175) Joumol No. •Ser Ixsttrt{�;QNS QR Reverse Side Contra Costa County Standard Form PAYME&T PROVISIONS (Fee Basis Contracts) Number Adminco-1 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following PaymentProvisions; County'will.pay Contractor the following fee: [Check one alternative only.] [X] a_ $4,166.66 monthly, or [ J b. $ per unit, as defined in the,Service Plan, or [ ] c. $ after completion of,all obligations and conditions , herein and as full compgasation for all services,,vork, and expenses:'. provided or incurred by Contractor hereunder. 2. Payment Demands. Contractor shall submit written demands monthly or as, specified in 1. (Payment Amounts),above,for payment in accordance with Paragraph 1. (Payment Amounts) above_ Said demands shall be made on County Demand Form D-15 and ' in the manner and form prescribed by County. Contractor shall submit said'demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion,of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by.appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the- full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 00100 (a-4619 REV 6/76) SERVICE PLAN Number: Adminco-I In accordance with the written proposal submitted to the County, the Contractor shall perform the following services: A. Program Implementation 1. Conduct educational meetings prior to the effective date of self-insurance for the purposes of introducing the system and de- veloping rapport with County personnel. Provide complete instructions and all forms. 2. Establish departmental coding for reporting purposes in accordance with County's needs and desires. 3• Establish occupation coding specifically for the County for future statistical reports. 4. In cooperation with County personnel, notify medical providers of the change to self-insurance. 5. Arrange with the County the convenient scheduling of regular monthly coordination visits to discuss on an ongoing basis all aspects of the service program. 6. With County permission and as necessary, contact injured employees to explain benefits and aspects of,their claim in an effort to develop an atmosphere of cooperation and promote "litigation avoidance." B. Claims Management 1. Conduct initial and continuing educational meetings and seminars with any of County personnel designated anywhere in the County. 2. Provide "claims kits" containing written guidelines for the reporting of industrial injuries, including all necessary forms. 3. Examine and process all County industrial cases in accord- ance with the requirements of the Department of Industrial Relations and the Workers Compensation Appeals Board. Conduct such investigation of cases as deemed necessary. 4. Maintain a physical record or claim file of each industrial injury reported to County, in addition to Contractor's normal data processing records, which shall be available for inspection at all times by County. 5. Determine on behalf of County what benefits should be paid under the applicable Workers Compensation laws for each reported claim. 6. Pay compensation and medical expense out of funds provided by the County. The Contractor shall not reject, settle, compromise and approve any claims which exceed $7,500 without prior-County authorization and shall consult with the County on all cases which have the potential of approaching such amounts. 7. Maintain on a case-by-case basis current estimates of future cost. 8. When indicated and with County approval, retain on County behalf certain necessary services such as legal defense, specialized professional investigation, and rehabilitation. 9. Develop a claim payment system acceptable to County and coordinate it with County's salary continuation program. Furnish without additional charge to County all forms necessary to implement the program. 10. Prepare all necessary reports to the various State agencies. -l- 00101 C. Rehabilitation and Severity Control Program 1. Contractor shall develop, and with approval by County, implement-procedures for an employee rehabilitation and severity control program to encourage early return of the injured worker to the job. D. Safety and Loss Control 1. Assist County's loss control personnel in the review of existing safety and loss control programs and assist`.in the maintenance of these programs, including promotion, training, evaluation of perform- ance, identification of hazards, accident investigation and evaluation. 2. Perform physical surveys of County operations on a regular basis and provide detailed written reports (OSHA oriented). 3. Provide periodic reviews of County's accident experience with appropriate personnel of the County. A. ,Participation in safety and loss control meetings as often as agreed upon. 5. Provide statistical data for identification of loss trends. 6. Assist in any way possible to control occupational hazards that contribute to industrial injuries. E. Statistical Data Provide for County all statistical logs and reports necessary to meet CAL/OSHA requirements and for management purposes as requested by County. =t_ -2- 001n2 SPECIAL CONDITIONS Number: Adminco-1 First: The General Conditions of this Contract are modified as follows: 1. General condition 5• Termination, a. Written Notice, is modified to provide for sixty-day advance written notice. 2. General condition 5. Termination, c. Cessation of Funding, is eliminated. 3. General condition 13. Subcontract and Assignment, is modified to read as follows: 13• Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 4. General condition 18. Indemnification, is modified to read as follows: 18. 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. Notwithstanding the foregoing, however, nothing herein contained in this service agreement with respect to Company's furnishing safety or loss control services, shall constitute an undertaking on behalf of or for the benefit of the County or others to determine or warrant that such performance or operations are safe or healthful. 5. General condition 19. Insurance, parts b. Workers Compensation and c. Additional Provisions, only, are modified to read as follows: b. Workers Compensation. The Contractor shall provide workers compensation insurance coverage-for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30 days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance for any claims as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall Drovide the County with a certificate(s) of insurance evidencing the above comprehensive liability and workers compensation insurance coverage. 6. General condition 20. Notices is modified to read as follows: 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the County Department for which this Contract is made, c/o Safety Division, 651 Pine Street, Martinez, California 94553• Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. Se:.ond: The Payment Provisions of this contract are modified so that Payment Provision 4. Audit Excentions, is eliminated. Third: As additional insurance during the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in 00103 :35es effect insurance policies providing coverage,,in favor of the County for errors and omissions, and employee dishonesty and,fidelity, ate limits not less than $1,000,000.00. Contractor shall pro vide;Certi'ficates,of Insurance evidencing that -the above required-,insurance coverages are in effect. Fourth: In the event,of termination, the Contracto'i-will be obligated to deliver all data, records and information.developed with respect to County's program including all loss records to- the-County on the`estab- lished termination data. Such records will be current and in good condition to assist County, in the transition'desired.by County.,. , All claims files, documents, and data prepared by Contractor under this agreement shall be and become upon termination of this agreement County property._All of the foregoing, together with all knowledge otherwise acquired by Contractor during the term hereof relating to County business is considered confidential information and shall not";be disclosed or used, directly or indirectly, at any,time other than-;Por the performance of services under this agreement unless written consent is-first obtained from County. ; =a � r 4 � 7;. 4 { k r Lr fi y T4 �. Y �1 P -2- nnan4 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Lay. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by lay. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, . oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- 00105 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted andprosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State' regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the Countyindicating the Contractor's performance or any part thereof complies' with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not-assiga this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616:,REv,6/76) -2- 00106 Contra Costa County Standard Form. GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- 00107 BOARD OF SUPERVISORS OF C0t'1TRA COSTA COUNTY, CALIFORNIA Allocation of ) Funds and Grant Agreement ) frac State Division or :1 RESOLUTION NO. 77/492 Aeronautics for Buchanan ) Field Airport ) Runway 19-R Clear Zone ) W.O. 5438-927 ) The Board of Supervisors of.Contra Costa County RESOLVES THAT: On August 5,'1975, the Board of Supervisors approved the application to the State Division of Aeronautics for California Airport Aid Funds for Runway 19-R Clear Zone acquisitions. An Allocation Offer,.by letter, dated May 23, 1977 and CRAP Grant Agreement (Project No. 7-6-76-1), dated May 27, 1977 from the State Department of Trans- portation, Division of Aeronautics for assistance to the County in the maximum amount of$7,335.00 for land acquisition in fee and avigation easements for said clear zone has been tendered to this Board. On recommendation of the Public Works Director, this Board hereby APPROVES and ACCEPTS said Allocation and Grant Agreement and-AUTHORIZES the County Public Works Director to sign said documents on behalf of the County. PASSED by 4he'Hoard on June 14, 1977. Originator: Public Works Director Real Property Division cc: County Administrator County Auditor-Controller Airport Manager RESOLUTION NO. 77/492 00108 In the Board of Supervisors of Contra Costa County, State of Califomia June 14 ,.19 77 In The Matter of Completion of Private Improvements in Minor Subdivision 16-76, Alamo area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 16-76, Alamo area, as provided in the agreement with Elbaco, Inc. P. 0. Box 415, Danville, Ca 94526, approved by this Board on December 7, 1976; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THIS BOARD FURTHER ORDERED that Surety Bond No. SC 630 50 35 issued by Fireman Fund Insurance Company is hereby EXONERATED. PASS®by the Board on June 14, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Elbaco, Inc. Supervisors Building Inspection (2) affixed thisl4thday of June 19 77 !/1 J. A. OLSSON, Clerk By : ) Gl La(,-Deputy Clerk Patricia A. Bell 00109 H-24 3/76 1S- J In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of Completion of Private Improvements in Minor Subdivision 18-76, Alamo area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 18-76, Alamo area, as provided in the agreement with Elbaco, Inc. P. 0. Boa 415, Danville, Ca 94526, approved by this Board on December 7, 1976; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THIS BOARD FURThE.R ORDERED that Surety Bond No. SC 630 50 36 issued by Fireman's Fund Insurance Company is hereby EXONERATED. PASSED by the Board on June 14, 1977. 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 oforesold. Witness my hand and the Seal of the Board of cc. Elbaco, Inc. Supervisors Building Inspection (2) affixed this14thday of June 19 77 J. R. OLSSON, Clerk By�ft n r f r_eJ Deputy Clerk Patricia A. Bell H•24 3/7615m - 00110 In the Board of Supervisors of Contra Costa County, State of California June 14: . 19 77 In the Matter of Completion of Private Improvements in Minor Subdivision 23-76, Pleasant Bill Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 23-76, Pleasant Hill area, as provided in the agreement with Robert W. Kimball, 3191 Diablo View Road, Lafayette, Ca 94549 approved by this Board an January 18, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER 0?—TERED that the Building Inspection Department is AUTHORIZED to refund the cash deposits of$132.00 and $66.00 (Receipt No. 134249, dated January 6, 1977) deposited as security for the above agreement. PASSED by the Board an June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order a%mg don the minutes of said hoard of Supervisors on the dote aforesaid.' - cc: Robert W. Kimball Witness my hand and the seal of the Board of Building Inspection (2) Supervisors affixed this 14thday of June 19 77 J. R, OLSSON, Clerk By.' iT �I h 1 r-n I f► �-if Depaty Clerk Patricia A. Bell H-24 3/76 15m 00111 l In the Board of Supervisors of Contra. Costa County, State of California June 14 19 77 M the Matter of A software license agreement with University Computing Company On the recommendation of the Auditor-Controller, IT IS BY THE BOARD ORDERED that the CHAIRMAN is AUTHORIZED to execute a software license agreement with University Computing Company, P.O. Box 47911, Dallas, Texas, providing the ability to efficiently manage the County's computer tape librryJunea14,a1977oandne-time cost continuingf $10 000 plus untii termiax, commencing nated - PASSED BY THE BOARD June 14, 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. hand and the Saul of the Board of Orig. Dept.-Auditor Controller my cc: Contractor, c/o OP Supervisors Data Processing affixed this14thday of June . 19 ZZ Auditor-c/o Data Proc. Co.. Administrator J. R. OLSSON, Clerk Byf Deputy Clerk Ne M. Neu e 00112 H-N317615m - ywaaPwn.wsa--Wam.eaAa--w9ATN—s.GYrRsm—neaYlilYFYlai1c91YT35)YJYOciDci�TRFASRSXilR143�� ucc UCC AGREEMENT t� �'. UIVtVERQITY COMPUTnVO COMPANY tGp ~AMENEIMENr' g nto that certain License Agreement for UCC Operaline Software("Agreement") dated 4-26-77 by and between University Computing Company("UCC") and CONTRA COSTA COUNTY ("Customer") H M-imum Li—ChM. Tape Nin Wm— Number IniWl Term Artive Oo a hoduct aMyk. Term (months) of Ox Time) of About UCC ONE 1 --Unlimited N/A 10,000.00 h. g � Type 13,4MIed CPO Designated CPO Li— TypeMxid%--bv 164116 a lenge Dr. Trane—bildy Installation Concord, Calif. Yes b S c � A tR� A Period \tan D.Y. Naintenanm - _+ (Drys) [nstaltasiou Chs X30 1 $1,300.00 ��ss ` b. :7 LL d. � ` A All other trims and—ditiam of the-AZ—it bicb ore unchanged ur uo Maid by thu Amendmrnt shall remvin in full f x and dfnt. n e rnteVing 6.p-d m by: CONTRA COSTA COUNTYt university computing Comp=Y ICustomep - '� � ro.nn,aTsfr ��t DaH., —75, C Lj4 � d at. by: �1�99ex � Sc�fiior Vice Pre t Htaifftlon, Board of Supervisors 9 rine: and General Manager Title: 11 1 Commercial Division ( a Date:_ Ma v 17, 1977fiUmfilffim R=T=t µ xn 3a- xc�rrrziesKcs:rxcrax�csssYisess e—rrssYss+ ec>��•1Sags r�.�= Csoaa- 1 w•xf�Lc sx£�f uc UCC 5038- In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond Company No. Location Princival E No. Amount 4981 Antioch Frank Robles American States $2,000.00 and et al. Insurance Company No number PASSED by the Board on June 14; 1977 1 hereby certify that the foregoing is a true and car,ed copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector supervisors with copy of bond(s) ofiLved this 14thday of June i9 77 J. R. OLSSON,Clerk B T ,x 1 •rY. �lSs Deputy Clerk X31 —Fa r c a �etl 0("14 H-273/7615. EDnAM K.LEAL ALF WED P.LOME.LI County Tensaw,-Tax Ca'.'.waws Assistant County heasurrr- TAX COLLECTOR'S OFFICE Tax Collector FirsDue and P--fabls al Tax.. CONTRA COSTA COUNTY � uL�t,Im.at of Taxes Due and Pcrahie ` - m the Firat Dar at Noe.mxr - on the Tenth Dar of Dee.aeper _____________ MARiL`IMCAUFOR.\IA Second Installment of Taxes Pbme 22!-0000.ExL 2305 Second Installment of Trios . M.and Pay.?A. De.lnyufat m the First Dar at r.bnwT June 1, 1977 on the Tooth Day of Apo-1 1F TRACY' is NOs FTIr,D BY OCTOHM 31, 19 77, THIS ISMR IS VOID This twill certify that_I have examined the map of the proposed subdivision entitled: TRACT NO. 4981 (City of 6-itioch) and have determined frog the official rax records that there are no unpaid Co.:ntg taxes heretofore levied on the property included in the map. The 1976-77 tax lien has been paid in full. Our estimate of the 1947?8 tax lien, tffiich becaze a lien on the first day of larch, 1917 , is S 2.000.00 SD4it+RD W. r-M Tax Collector t dl. RECEIVED J 8 1977 1 t» COSI UPEay 2S C Microfilmed with board order BOND AU_ .',':ST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT the owners named in EXHIBIT "A" attached hereto. , aS-principal and (Surety) American States Insurance Company a corporation organized and existing under the la::s of the State of Indiani and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of TWO THOUSAND--AND ND/100 Dollars ($ D , 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 7th day of June , 19 77 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4981 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 yet due or payable. NOW, THEREFORE, if the said the owners named in EXHIBIT "A" attached hereto. shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract o`_' land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. FRANK ROBLES ,- JOYCE R09LES Principal Principal MANUFLSIDRIA -�«� CYNTHIA SIORIAN /ter,,46;'r ELIZABETH RIMBAU t'� �' r DOUGLAS RIMBAULTC>: - fLt CAROL L. RUSSELL - ' ` /- RENIJICK P. RUSSE r V„`'"' � American States Insurance Company Surety ,�/ ACKNOWLEDGEMENT BY[ (BY SURETY) i State of California ) County of C—Taa Cos,TA ) County.in which acknowledgement is taken On JLL va �/97��, before me, W E NcR a/N/otary Public in/f and fors said�ounty and State, personally appearedSci,.yAilz K&6EkT known to me to be Jj.7 1.Jj"-,wa.�rf u tN� of the corporation that executed the within instru- ment and also known to me to be the person who executed it on behalf of such corporation and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. In Addition to Signature Type or Print Name of Notary OFFICIAL SEAL L: EDfi11 L llc{EB r_,uLLicr� U TY :,n c ,ycy..--ea.a-.�.�.uu JUN 14 7 f,Aiaofilmed vrith board o[d� Ax BOA D oa Euvlsoas - cplvraA��E�. 16 lor i SIATr OF CALIFORNIA r C.—,y JY�� htarear.EdrS�u.�e:�•tom c\rrorr Txhi:r•ir.and jar riJ°«�.qf/y_���! .. „ :he zone. whxribed ro;hr rr nurhvtrn.•nert.eau.,..(�:urlen�:J r-.rr rharlli dpa rJr._rsr:nK ��1(nWorirc:�udr aomr r tr CLt..:O FFf C1 Al SEAL r E➢IM��1yyWQIQt .rn nTTn,;:.'. eemmry �h aalW' YF [gtirn ior.2S,1S)s n111 x7 EXHIBIT "A" FRANK ROBLES and JOYCE ROBLES, his wife, as joint tenants,,as to an undivided :1/4 interest; HANUEL SIDRIAN and CYNTHIA SIDRIAN,` his wife, ' as joint tenants, as to an undivided 1/4 interest;, DOUGLAS'RIHBAULT and ELIZABETH RIMBAULT,':his wife, as,joint tenants,.as.'to an undivided.': 1/4 interest; RENWICK P. RUSSELL and CAROL L. RUSSELL, his wife, as :. joint tenants, as to an undivided 1/4 interest. F tvY � I Y j t f } A' "f47•'�bi'j y �-Z .S fr � Nt� r z r r' Microiimed with board order' n;� 18 GENERAL POWER OF ATTORNEY American States Insurance Company INDIANAPOLIS,INDIANA KNOW ALL MEN BY THESE PRESENTS.and h that American Slam e i n the Company,a Corporation duly organized and e.i uirtg '. under the laws o1 the State of Indiana,and having its principal office in the City o1 Irtdiarrapolis,Indiarna,hath nrede,constituted' and appointed,and does by these presents make,constitute and appoint -----------------------------SCHRUM R.BDCHAXIM--'--------------------------- pf Antioch and state of California its tone and lawful Attorneyts}in-Fact,with full power and authority hereby confertM in its name,place and stead,to execute, acknowledge and deliver artyand all bonds,recognnnnces,contractso indemnity and Werconditiarul orobligatory undertakings. provided, however, that the Dena! sum of any one such instrument executed hereunder sball not exceed ONE HUNDRED THOUSAND AND N01100 ($100,000.00) DCLIARS ------------ and to bind the Corporation thereby as fully ant tc the same extent as if such hands were signed by the President,sealed with the common seal of the Corporation a duly attested by its Secrebry,hereby ratifying and confvmmg all that the said Attpney(s}in- Fact mayy do in the premises This Pourer of Attorney is executed and may be revoked cursuant to and by authority granted by Section 7X7 of the Sy,taws of the American States Insurance Company,which reads as follows: . 'rhe Chairman of the Board,the President or arty VicePresident shall have power,by and with the concurrence With the Secretary or any Assistant Secretary of the Corporation,to appoint Resident Vice-Presidents.Resident Assistant Secretaries and Attomeys+ri-Fact as the business of the Corporation may require or to authorize any one of suchwhetper 6y way of surety or oro behalf the Corporation,any bonds,recognizances,stipulations and undertakings, IN WITNESS WHEREOF,American Stam Insurance Company has caused these presents to be signed by its Vice-President. attested by its Assistant Secretary and its corporate seal to be hereto affixed this 81tb day of September A.D.IL-76— AMERICAN STATES INSURANCE COMPANY ISEAU By William H. EYaas ATTEST: Sti Gley L.Riegel 5a 1 ykeircsideat Aw:iswe swawy STATE OF INDIANA tt COUNTY OF MARIONJ On this 8th_day of September A.0.19-76 before me personally came William M. Dyans -to me known,who A by me duly swum,acknowledged the execution of the above instrument and did depose and say:that he is Vice-President of American States Insurance Company;that he knows the seal of said Corporation;that the seal affixed to the said instrument is such corporate seal,that it was W affixed by order of the Board of Directors of said Corporation;and that he signed his name thereto by like order.And said Williem M. Evans further said that he is acquainted with St ^w T ev T- R3Pigel and knows him to be the Assistant Secretary of said Corporation;and that he executed the above instrument February 19, 1979 Debarah M. Rath My c"mmlssim Ew,M rotary Pupk: STATE OF INDIANA COUNTY OF MARION 1, . Stanley L. Riegel the Assistant Secretary of AMERICAN STATES INSURANCE COMPANY, do hereby certify that the above and foregoing.is a hue and correct copy of a Power of Attorney,executed by said AMERICAN STATES INSURANCE COMPANY,which is still rn full force and effect This Certificate may be signed and sealed by facsimile under and by the authority of the following resolution of the Board of Directors of American States Insurance Company at a meeting duly called and held on the 15th day of December IW2. "RESOLVED:That the use of a printed Im mile of the corporate seal of the company and of the siggnature of an Assistant Secretary on any certification of the correctness of a copy of an instrument executed by the President or aVice-President pursuant to Section 7A7 of the By-Laws appointing and authorizing an Attorney-imFact to sign in the name and on behalf of the company surety bands,underwriting undertakings or other instruments described in said Section 7X7,with like effect as If such seal and such$ignature had been manually affued and made,hereby is authorized and approved" In witness whereof,I ham hereunto set my hand and affixed the seal of said Corporation,this 7th day of June A.D.19 77_ Dol 19 IsEALI Microfilmed with board order fpm 43x59 ftatL WPM In the Board of Supervisors of ..Contra Costa County, State of California June 14 .19 77 In the Matter of Contract 120-153 with Alvin H. Jones, Jr Ph.D. to provide.a Lecture, Discussion, and Training in Teenage Parenting and Child Rearing IT IS BY THE BOARD ORDERthat its Chairman is ADMORIZED to execute Contract-#20-153 with Alvin H. Jones, Jr., Ph.D. (self-employed consultant) to provide a lecture, discussion, and traiaiag in Teenage ' Parenting for teenage mothers participating in the Social Service Depart ment's Rest County Family Day Care Project, for the term of June 18, 1977 (one day only), with a contract payment limit of $75, and under terms and. conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 14, 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 Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl4thday of June 19 77 County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Deputy Cleric Aaki.ne M. Neuf ld SH-dA311 b- 01120 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 2 A S a Department: Social Service Subject: Lecture, discussion, and training on child rearing for teenage mothers. (blest County Family Day Care Project under Contract #29-003-3 with the State Department of Education) 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: ALVIN H. JONES, JR., Ph.D. Capacity: Self-employed individual (Consultant) Address: 3216 Round Hill Drive, Hayward, California 94542 3. Term. The effective date of this Contract is June 18, 1977 and it terminates June 18, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $� 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 75 per service unit: (K) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Teenage Parenting and Child Rearing (Lecture entitled "Teenage Parenting—A Community Priority") for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least four 4 full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTYAF COKTRAKSTA CALIFOMA W. K. eat BO99 B G L C✓YChairman, Board of Supervisors Designee Recommended by Departmentficial capacity) Designee (Form approved by County Coun1181 21 (A-4620 7/76) Microfilmed with board order ++'' INNER In the Board of Sup,:rvisors of Contra Costa County, State of California June 14 ,1977 In the Matter of AUTHORIZING TRAVEL IT Is BY THE BOARD ORDERED that the following individuals are AUTtioaIZED . to travel to Chicago, Illinois to inspect a modular inmate holding facility prototype for ehe dates of June 16 and June 17, 1977, at no County expenses Robert H. Rygh, Public VarksDepartcent Richard K. Rainey and Leslie A. Glenn, Office of County Sheriff-Coroner PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors County Administrator amxed thul4thday of June 1977 County Auditor-Controller J. R. OLSSON, Clerk 8 ,tCI Deputy Clerk MaxAfie M. Neifel nrn22 N-?i 3176 ISm In the Board of Supervisors of Contra Costa County, State of California June 14 19 77 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. Consent to Dedication 3.-17-77 Central Contra Costa Sub. MS 126-76 for Roadway Purposes Sanitary District 2. Consent to Dedication 1-27-77 East Bay Municipal Sub. MS 126-76 for Roadway Purposes Utility District S. Consent to Dedication 3-17-77 Central Contra Costa Sub. MS 126-76 for Roadway Purposes Sanitary District 2nd Document 4. Grant Deed for 5-24-77" William J. Plambeck,et Sub. MS 165-76 Roadway Purposes al s `o S. Consent to Deeding 5-27-77 East Bay Municipal Sub. MS 282-76 3 of Public Roads Utility District a.. 6. Grant Deed for Roadway S-18-77 Letitia Ball Bartlett, Sub. MS 152-76 m Purposes et al m cc v U m 0 12 PASSED BY THE BOARD on June 14, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of - Supervisors affixed this 14thday of .irsne . 19 / J. R.OLSSON,Clerk Deputy Clerk Originating Department: Public Works Janie L. Jo son Land Development cc: Recorder (via PW) Public Works Director 00123 Director of Planning H.24 3/76 11. ym. ,.. �. soi—Deputy Um. Originating Department: tment: Public {Yorks Jan1ecr L.,Jo n Land Development cc: Recorder (via PW) Public Works Director 11111 23 Director of Planning nnnn H.24 3/76 15m ", I In the Board of Supervisors of Contra Costa County, State of California June 14 1977-- In 972In the Matter of Authorizing Acceptance of Instruments :Ear Recording Only. IT IS BY THE BOARD ORDERED that the following offers of dedication are accepted for recording only: 1. Offer of Dedication 4-1S-76 Howard L. Perdue, et al Sub MS 156-75 for Roadway Purposes 2. Offer of Deciation S-31-77 Letitia Ball Bartlett, Sub MS 1S2-76 a` for Drainage Purposes et al m PASSED BY THE BOARD on June 14, 1977. s _U a a `m v U cc 2 f 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 14th day of June 19_ J. R. OLSSON,Clerk By=1,,Xa M-'e� M nils_Deputy Clerk Originating Dept. Public Works Janie L. Johnson Land Development cc: Recorder (via PW) Public Works Director Director of Planning ��)?A H-24 3/76 15m G In the Board of Supervisors of Contra Costa County, State of California June 14 19 77 In iha Matter of Approval of Child Health and Disability Prevention Pilot Project 100% State Reimbursement IT IS BY THE BOARD ORDERED that it APPROVES the conduction of a Child Health and Disability Prevention Pilot Project to be funded in the amount of $243,034 in 100% State funds for the period June 1, 1977 through Jude 30, 1978 contingent upon the Director, Human Resources Agency, or his designee, obtaining a letter of commitment from the University of Texas Health Science Institute by June 30, 1977 and negotiating a contract with that institution for the period June 15, 1977 through June 30, 1978 with a total payment limit of $45,000 to design and conduct the evaluation component of the project. PASSED BY THE BOARD on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administratoroffi..d thisl4thdoy of June 1977 County Auditor-Controller 'County Health Officer County CHDP Program Director J. R. OLSSON, Clark State Dept. of Health/ Y��7�Deputy Child Health and Disability riaxine M. Ne d Clerk Prevention Branch University of Texas/ Health Science Institute 00112-5 It 24 5//76 ism . CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card SP.6.1 ACCOUNT 2. OBJ ECT OF EXPENSE OR FIXED ASSET ITEM' pec ease Increase, Code O—i 1 F..d BudoerUnit Ob—, 6.Acct. CR X IN 66) 01 1003 451-2310 Professional Service 48,000 990-MO Reserve for Contingencies . 48,000 990-MO Appropriable New Revenue 48,000 PROOFComp. K.P. VER. 3. EXPLANATION OF REQUEST(11 coyitol outlay,list items and=st of each) TOTAL _- _--- _--- ENTRY To reflect additional funding from State Department,of Health for the C.H.D.P. Program for a special:pilot Darr Description project On evaluation of screening costs. 01-c -. P APPROVED: SIGNA RES DATE AUDITOR- a,24" UDITOR- CONTROLLER: / J COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS�nORDER: YES: S.,a,,,=Krn°y.F �,ro sr,8a�s•Hsss� 01 ND:. JUN 141977 �/�''"--�►1. ) J. R. OLSSON. CLERK s. Health Officer 6/7/77 D:r:.•'.yCOW Title Owe ( Prof•Adi. (M 129 REV. 2/75) �1 2-oumol Sea'Instructions-t Ret erse Side _..gra-.�...a .. ,,:- ... • -... ' In the Board of Supervisors of Contra Costa County, State of California June 14 .19 77 In the Matter of _ Hearing on the Request of t46odhil Development Co. Applicant and Owner, (2100-R2) to Rezone hand in the Diablo Area. The Board on May 17, 1977 having fixed this time. for hearing on the recommendation of the Planning Commission with respect to the request of Woodhill Development Co., applicant and owner, (2100-RZ), to rezone 7.73 acres fronting approximately 100-ft., on the west side of Green Valley Road, approximately 75-ft., on the north side of Stone Valley Road, Diablo area, from General Agricultural District (A-2) to Single Family Residential District-100 (R-100); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Woodhill Development Co., is APPROVED as recommended by the PlanninnP Commission. IT IS FURTHER ORDERED that Ordinance Number 77-58 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 21, 1977 is set for adoption of same. PASSED by the Board on June 14, 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: Woodhill Development Co. Supervisors Director of Planning affixed th County Assessor is-10y of r,U1e 1927- J. R. OLSSON, Clerk By -' Deputy Clerk Billie C. So a H-244M 15. 00127 In the Board of Supervisors of Contra Costa County, State of California Tune 14 19 77 In the Matter of Granting Permission to Partially Close Vine Hill Way and Leslie Avenue, Martinez Area. The Public Works Director having reported that Baldwin Contracting Company- requested permission to partially close Vine Bill Way berween Alhambra Valley Road and Ashwood Drive and Leslie Avenue between Shell Avenue and Bella Vista Avenue for the period from June 6, 1977 to August 6, 1977 on working days between 8:00 a.m. and 4:30 p.m. for the purpose of installing water lines. Traffic will be detoured via neighboring streets. Local and emergency traffic will be allowed to pass through. The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: a 1. All signs to be in accordance with the State of California Manual of Warning Signs, Lights and Devices dated 1973, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. PASSED BY THE BOARD ON June 14, 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 Originating Department: PW (LD) Supervisors cc: Public Works Director affixed this !_day of ,— 1972 J. R. OLSSON, Clerk By fyGzaa .Deputy Clerk N.PODS 00128 H•24 3/7615. In the Board of Supervisors of Contra Costa County, State of California June 14 19 77 In the Matter of ` Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond Company No. Location Principal E No. Amount 4838 Concord Larwin-Northern Continental $11,000.00 California, INC. Casualty Co. 554 5024 PASSED by the Board on June 14, '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 Wetness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) ef5xed this14thday of June 1977 J. R. OLSSON, Clerk By ti h t R I r, ) I 1 t._l," ,Deputy Clerk #31 Patricia A. Bell H-24 5/76 15. 00129 EDWARD W.LEAL ALMED P.LOMELI County Tteaauter.Tax Collector Assistant County Treasuret Taa Collector j�j TAX�COLLEC[TOOWS OFFICE j7�j►�'[J M. installment a y bl.of Taxes CONTRA RA COS A COUNTY 1 Flrst Insiallceat of Tczes Due and Payehl. Deffaquent on the First Day of Novather an the Tmth Day of D.cenber ------------- MARTINEZ.CALIFORNIA -___--------- seeoad Lutou=ut of Tales Phme 371-7000.Flt.2305 Secand lnstaltavat at T".s Due and Parahle Delfaquent on the First Dar of Febtmt, _ April Gel 1977 7 m the Tenth Day at April HIM TACT IS NOT FIM BY OCMER 31, 19 77 0 THIS IZTT'lt IS VOID This vill cerbif�r that.I have exandwd the map of the proposed subdivision entitled: THACi NO. 4M (Concwd, City of ) and have determined frim the official tax records that there are no unpaid County taxes heretofore levied on the property, included in the reap. The 1976-77 tax lien has been paid in full. Our estimate of the 1977-7E tax lien, which beca--,,-- a lien on the first day of Yarcb, ?fiiZ is $ 11,000.00 . EUVM W. MAL Tax Collector By: ' RECEIVED ,;UN IB 1977 CIO,�'OF �' oot aw► Microfilmed viith board order 011130 T A X 0 0 17 D Premium:$110.00 f l MIM ALL HEN BY THESE PRESMITS: That tae, LARNIN—NORTHERN CALIFORi:TA. TW^- -a Cwiifn.-nia rnrp nrPrinn as principal, and 1. , a corporation organized and exi Nli State of as surety, are held•and RUTPRound unto the County of Contra Costa State of California, in the stun of Eleven-Thousand Dollars 0 11,000_00 ), lawful money of the United States of America, for the pay-ment of which sum well and truly to be rade to said County , se and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firmly by these presents. - SEALED with our seals and.dated this art, day of -tune 197. IW�taust bounden w nos ew ks•vn . (Corporation) ♦wa.mr M ind in said SCATEOFCAUFORMA SS. for taxes COUNTYOF Canty osr tred b said June 1, 1977 _ Before mq gm undasai�•'Notary pub in and for said :.due Or Rod ck tev Stace,puwmllyap nssldeat 4T;ttsam F AarrineYon known to me to be dsr Assistant sennary a known to an to b w•it6m Inutnmeat, �� •"� �� _ special of dye ewporad°n that acearted loggged dto,ithin i oFr:CkAL SEAL - d covered. known to nne to be the persons tberalo mored,and !1 Instrument on bebW of the mrlwt dnn 1 EUZA6ETii OGLE hall be such eprporstrOn ea"Wth" �=`=F: rr+r RGK-W�nerw t• aetarowkdL'ed to me that s,•;.. 1 within inaroment pursuant to ft by-laws or a resolution of r (�.:t?,Com[OCf.iY itsboallofdkcaors. j- x.c....atw+srr.•�rfr tyRMM my band and d5od seal. Suaadnn ltab,rsa tar amen p,rarW aaaq 8. AJER, ATlOMr IN FAQ 1.232MA STATE OF CALIFORNIA COUNTY OF LOS ANGELES =:a P.iJa'Z7! MuryPuhRcof los An¢ele Munty,intheStateof Catffornf: _do I+erebycertify that R.H. Aier Anorneyfn-fact, of the Contnxrstal Casualty Company.who_18 person- *W known to me to be the same person whose name Is subscribed to the laregoing insvument•apprared before,me this day in person,and acknowledged that he signed,sealed and delivered said instrument, for and on behalf of the : Continental Casualty Company,for the uses and purposes therein set forth. Given under my hand and notarial seal at my office in the City of Los An¢eles r •_- .':,:.=r• t.s. in said County.this 6th �y o f June A.D.19-•I� 31 t I:A�7[11. X&BUM Notary Public, MkmhWmd WiW h-=--f order ' Bond No. 554 5024 I T A X B O N D Premium:$110.00 I KNOW ALL HEN BY THESE PRESENTS: That we, LAMIIN-NORTHERN CALIFORNIA. INC 'a Califnmf-inn as principal, and ` • , a corporation organized and exi State of as surety, are held and ound unto the oun y o Contra Costa State of California, in the sum of Eleven- Thousand Dollars ($ 11,000.00 . ), Lawful money of the United States of America, for the payment of -which sun well and truly to be made to said County , we and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firmly by these presents. SEALED with our seals and dated this _ s,R day of June The condition of the above obligation is such that whereas the above bounden principal is about to file a map entitled, Tract 9838 which shall be a subdivision of a tract of land in said county , and there ate certain liens for taxes and special assessments collected as tares against the tract of land covered by said :nap. The taxes and special assessments collected as taxes are not-as yet-due or payable. , • HoV, therefore, if the said principal shall pay all of the taxes and special assessments collected as taxes ufiich are a lien against said tract of land covered by s*id map at the time of the filing of said map, then this -obligation shall be voW aad of no effect. Otherwise it.shall remain in full force and effect. PR111CIP SURETY: LF,i2WI -NO RN CAL ORNIA, INC., - a if r a r' ion A oderick M. S venson- resident R. 11. Am, ATrawr In FACt t- STAJgVPM-X1F&1"kZtod. Ass't Secretary COUNTY OF being the Surety-named in the foregoing bond, being duly sworn, says: That is a freeholder and resident within said State -and is worth more than said sum of Dollars, • � over and above all debts and liabilities, exclusive of property exempt from execution. f •D JUji 15.i5i7 J.R OLSSON CLERK BOARD Or"$LIPFRVLfORS . S §1ia efore we this day of 19 #&�l� wdK &-,r-4 order (11132 re ®CONTINfNTRL OEM TrC Chicago,Illinois AN ILLINOIS CORPORATION POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Man by these Presents,That CONTINENTAL CASUALTY COMPANY,a corporation duty organized and existing under the laws of the State.Ili[mI�ttd:aviM1VI 'Reip.I office in the City of Chicago,and State of Illinois,does hereby make,constitute ano appoint !t 1�7[Y 11fDZV1DIiRLL of LOB ANGUM, =111ORM Its true and lawful Attomey-in-Fact with full power and authority hereby conferred to sign,seal and execute in its behalf bonds,under. takings and other obligatory instruments of similar nature as follows: VIM=LD41lA2I0 0 and to bind CONTINENTAL CASUALTY COMPANY thereby as fully and to the same extent as if such instruments were signed by the duly authorized officers of CONTINENTAL CASUALTY COMPANY end all the acts of said Attorney,pursuant to the authority humbly given ars hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following By-Low duly adopted by the Board of Directors of the Company. "Article IX—Execution of Documents Section 3.Appointment of Attomey-in-fact The President or a Vice President may,from time to time,appoint by written Certificates attomeys-intact to act in behalf of the Company in the execution of policies of insurance,bonds,undertakings and other obligatory instruments of like nature.Such attorne in-fact,subiect to the limitations sat forth in their respective certificates pf authority shall have full power W bind the Comparry their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Vice resident or the Board of Directors rimy at any time revoke ell power and authority previously given tp any attomey4ri-fact" This Power or Anomey s s geed and sealed by facsimile under and by the authority of the follawinQ Resolution adopted by the Board of Directors of the Comparry at s meeting duly called and held on the 3rd day of April,1957. "Resolved,that the signature of the President or a Vice President and the seal of the Comperry may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article M of the By-Laws,and the signature of the Secretary,or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such Power and airy such power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it Is attacherL Continue to be valid and binding on the Company." In Wlbrasa Wirwat,CONTINENTAL CASUALJ:COMPANY has caused these presets to be signed by its Vex Presided and Its corporate seal to be hereto affixed to this 3CO day of Dac■ttlb■r 1974 CONTINENTAL CASUALTY C MPANY w rvsryrr` State of Illinois Cook u �O County of Cockk s[x . ■ Yee Pnadal■. On this Stat day of lltra��r 19! before me personally came R. J.Wall to me know in,'who,being by me duly swum,did depose and say.that he resides in the V1111W of Wastern Sprinss State of Illinois;that he is a Vice-President of CONTINENTAL CASUALTY COMPANY,the commati in described in and which executed the above instrument:that he knows the seal of said Corporation;that the seal affixed to the said Instrument is such corporate seal-that it was so affixed pursuant to the said instrument is such corporate seal;that it was so affixed pursuant to authority given-by the Board of Directors of said corporation and that he signed his lame thereto pursued to NW authority,and acknowledges same to be the act and deed of said corporation. 1 I t �'.�7 try com1■■ ;I ■r■ Jade 1Za 773 CERTIFICATE Patriot F. Graoahaa L .Assistant Secretary of CONTINENTAL CASUALTY COMPANY.do hereby catify that the Power of Attorney herein above set forth is still in force,and further certify that Section 3 of Article IX of the By-Lars of the Company and the Resolution of the Board of Directors,set forth in said Power of Attorney are still in foree.In testimony wMnot I haus hereunto subscribed my name and affixed the sed of the said Company this 6th day of June 29—L7 c`y'4 t e�,[.•.� s AWsterd Seeratery. � six Microtilmad with board order Porin 1.23142.A "CI1rAlinsurance 00133 w \ 1 ' 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 June 14 .1977 In the Matter of Authoriz— ing the Issuance of Purchase Orders for Relocation of Utility Lines, Storm Drainage District Zone 10 - Lines A-3 and A-4, Corte Encanto Storm Drain, Danville Area, Project No. 8528-0925-76 The Public Works Director having recommended that he be authorized to arrange for the issuance of purchase orders for the relocation of utility lines which are in conflict with the proposed Zone 10 - Lines A-3 and A-4, Corte Encanto Storm Drain. Said purchase orders to be issued to the following utility companies in the amounts indicated: East Bay Municipal Utility District $2,129.00 Pacific Gas and Electric Company $1,500.00 The Public Works Director having reported that the work will be performed by the utility companies on a time and material basis and that payment will be made on actual costs less any credits for depreciation, salvage and betterment; IT IS BY THE BOARD ORDERED as ex officio the Board of Supervisors of Contra Costa County Storm Drainage District, that the recommendation of the Public Works Director is hereby approved. PASSED by the Board on June 14, 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 VVitnen my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 14tiHay of June 1977 cc: Public Works Director County Administrator J_ R. OLSSON, Clerk Director of Planning By f g Deputy Clerk Purchasing Agent Pous N_243i.615. 00134 In the Board of Supervisors of Contra Costa County, State of California Jit ne 14 In the Matter of CLAIM OF MICHAEL HAWKSNS FOR CLOTHING LOST WHILE IN CUSTODY AT THE COUNTY JAIL A claim having been received from Mr. Michael Hawkins, in the amount of $106.00 to reimburse for the loss of a leather coat while in custody at the County Jail and; The Sheriff-Coroner and the County Administrator having recommended that the claim be approved, therefore; The County Auditor-Controller is authorized to reimburse Mr. Hawkins $106.00 to satisfy said claim. PASSED by the Board on June 14, 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 aforesold. cc: Auditor-Controller Witness my hand and the Seo[of the Board of Sheriff-Coroner Supervisors Mr. Michael Hawkins affixed thhl4thday of June 19 77 58 Camino del Diablo Orinda, CA 94563 J. R. OLSSON, Clerk County Administrator 8� �e; I{`��l e I u i(.. l s� .Deputy Clerk Patricia A. Bell H•24 5(76 15. 001.15 In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of1$20.00 to Ms. Joyce Protheroe, 1115 Virginia Lane #4, Concord, California 94520, for loss of personal effects while at the County Hospital PASSED BY ME BOARD on June 14, 1977. 1 hereby certify that the forspdng Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director, HRA VNdness my hand and the Seal of the Board of County Medical Director Supervisors Ms. Joyce Protheroe affixed this L _day of Tema 197 County Administrator J. R. OLSSON, Clerk County Auditor-Controller � / � .0- ITiL i l.uJ (1 &10 ,Deputy Clerk w z`r2lTa•ISMMPatricia A. Hell nn��s In the Board of Supervisors of Contra Costa County, State of California June 14 1917 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4727, Bethel Island area, On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Earl E. Mason of Associated Professions Inc. for a one-year extension of time in which to file the Final Map for Subdivision 4727, Bethel Island area, is GRANTED, thereby extending the final filing date to July 13, 1978. PASSED by the Board on June 14, 1977. I hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the doh aforesaid. Witness my bond and the Seal of the Board of Supervisors Orig.: Planning Dept. affixed this14th day of June . 1977 cc: Earl E. Mason Director of Planning Director of Public Works 2 J. R. OLSSON. Cleric ByPetri is{A. Be11-X tCooputy efk nm�� H-24 3/716 15m In the Board of Supervisors of Contra Costa County, State of California. J une 14 ,19 77 In the Matter of Travel Request for Rita S. Says, Assistant Director, Programs, DED, to attend a Program Evaluation Seminar sponsored by the National Center for Community Action in Seattle, Washinctcr. on June 22-24, 1977. The CHAIFMAN of the Board is hereby AUTHORIZED to approve a travel request for Rita S. Hays, Assistant Director, Programs, OEO, to attend a Program Evaluation Seminar sponsored by the National Center for Community Action in Seattle, Washington on June 22-24, 1977. PASSED by the Board on June 14, 1977- . t 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the seal of the Board of Orig. Dept.: OEO sup-4— cc: County Administrator Auditor-Controller affixed thtsl4thday of Ti+nn 1972- J. R. OLSSON,Clerk /�w .Deputy Clerk. Patricia A. Bell H-N 3/7613. 001rW In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77' In the Matter of Attendance at Meeting IT IS BY THE BOARD ORDERED that Mary. H. Danten, .Public Information Officer, is AUTHORIZED to attend the 42nd Annual Conference of the National Association of Counties and the Board of Directors meeting of the National Association of County Information Officers in Detroit, Michigan, during the period of July 24 to July 27, 1977_ Passed by the Board on June 14, 1977. 1 hereby ce"Ify 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. Orig: County Administrator Witness my hand and the Seat of the Board of Supervisors cc: County Auditor-Controller affixed this 14rh day of Tnno 1973- Public Information Officer � 1 J. H. OLSSON, Clerk Bi �' Deputy Clerk "24 72'4-1$.M Patricia A. Bell 00139 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP-NEA June 14, 1977 NOTE TO CLAD1AYf Claim Against the County, ) The copy o6 .tW7&cument to you.ca youJ: Routing Endorsements. and ) notice o6 the action taken on yout afaim by.the Board Action. (All Section ) Boaad o5 Supexvi6on6 Wanagnaph I1I, beCoat), references are to California ) given pmuuant to Goveltnment Code Seetion6 911.8, Government Code:)• ) 913, B 915:4.• Ptende note the "Warning" betocv.'- Claimant: Maria Rose Arias, 3833 Pacheco Blvd., Martinez, CA. 94533 RECT •-� Attorney:'Homer B. Sidlow 14,41 Address: 3124 Clayton Road Concord, CA. 94519 Amount: $15,000.00 - f` Date Received: May 9, 1977 By delivery to Clerk on By mail, postmarked on mpy 7, 1977 1. FROM: Clerk of the Board or Supervisors .TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Y o l g7T J. R. OLSSOY, Clerk, By C - ru-.R o Deputy Ai 3C Srnn2a II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( ) This claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying clai—t. The Board cannot act for IS days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S n 911.6). DATED: r1- 12- 1 JO:N B. CLAUSEt, County Counsel, By --Deputy I11. Ba4RD 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 Board§ Order entered in its minutes for this date. nn DATED:,1,m..+ �L� io77 J. R. OLSSON, Clerk, by 1�.9Q.a_CS, ,,�„ Deputy Bi lie C. Sogza 11 WimmIh'G TO CLU ANT Government Code Sections 9113 6 913 Yom have oney 6 momat6 panni rAe matting o6DuA notice to you RZOLcn which to &Ue a count action on.tW aejeeted Clain (see Govt. Code Sec_ 945.6) o2 6 motttha 6tom the deniat o6 yoax AppP..ication to Fite a Late CYaim a ith n Witch to petition a eoultt boa uZie6 6Wm Section. 945.414 ctaim-biting deadline (bee Section 946.61. You may seek the advice o6 any attoaney o6 youx eho.i.ee in connection to h tka matter. 16 you want to conautt an atto:.ney, you sheutd do so immediately. _ IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator, 6 (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this doc=ent,-and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 14, 1977J. R. OLSSON, Clerk, By \��,U ; C - c. Deputy 7 f]l i r c V. FR0b1: (1) County Counsel, (2) County Ar�ini trator, Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 14. 1977 County Counsel, By County administrator, By Public Works, By 8.1 Rev. 3177 i CLAIM AGAINST COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA TO: COUNTY BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, CALIFORNIA 1. The claimant's name and post office address are as follogs: MARIA ROSE ARIAS, 3833 Pacheco Blvd, Martinez, CA 94533 2. Notices are to be sent to the following post office address in care of my attorney: HOMER B. SIDLOW,3124 Clayton Road, Concord, CA 9451! 3. The date, place and other circumstances of the occurrences or transaction that gave rise to this claim are as follows: On 15 April 1977, at 1610 hours, while claimant was southbound on Pacheco blvd in her vehicle, a 1975 Toyota, California license 649 NFE, when a 1970 Plymouth automobile, operated by ROY KENNETH JARRATT, approaching from the south in a northbound direction, cross- ed over the double yellow line and collided with claimant's car, striking it in the left side just ahead of the rear wheel. Claimants suffered personal injuries and property damage to her vehicle. 4. Claimants damages consist of property dzmagc in the sum of $2188.35, which has resulted in a total wreck or total loss of $4200.00; personal injury in the sum of $5,000.00; and loss of. wages unknown at the oresent time; loss of wages unknown at this time. 5: . ._ The public employee contributing to the injury as now known is ROY KENNETH JARRATT. 6. The amount claimed as of the date of presentation of this claim is $15,000.00, which includes all future damage or loss. 7. The basis of computation of the claim is as follows: Property damage: $4200.00; Loss of wages: Unknown; Medical Expenses: Unknown; Personal injury: $5,060-00- 8. I, HOMER B. SMOW, the undersigned, am a person presenting this claim on behalf of the claimant above-named. Dated: 6 May 1977 p' ENDORSED V�,LZi./ �- tycT HOMER B. SIDLOW Fit Attorney for Claimant MAY 9 IS71 J.R.W=14 CLM G .Q,a 9•W171n CON C n h. 'S AAitrofilmed with booed order 00141 BOARD OF SUPERVISORS OF�CONMA COSTA COL",'T!. CALIFOR::iA gpARD ACTION xOTE TO CL•1L1myr June 14, 1977 Claim Aglinst•ti-e County, ) The copy o6 .G't.i6 document elto you is yowu Routing Endorsements, and ) notice o6 the action.taken on yours stain by.the Board Action. (All Section } Sochd of SupeAvtsoae (P"tapft III, 6Ctoto), references are to California } given Puubttant to Goveutment Code Sect%.o:L$ 911.8, Government Code.) ) 913, 5 915.4. Please note the "Waknirg" betote. Claimant: Bryan Ashley Hoopes, by Ruth Hoopes Brennan, his guardian .Ruth Hoopes Brennan - ad Sitem� ardian Attorney: Stanley Pedder, Attorney at Lax MAY 2 Rblf Address: P.O. Box 475, Lafayette, California 94549 Amount: unascertained Date Received: May 11, 1977 By delivery to Clerk on Via Public Works By mail, postmarked on 1. FRORd: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim: DATED: May 11, 1977 J. R. OLSSOY, Clerk, Deputy _ , Tie Johnson _ Ii. FROM: County Counsel TO: Clerk of the Board of Supervisors /(Check one only) ( � ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.8).- Claim 10.8):Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a La im (Sect�iati 6), DATED: -/ -79 JO..W B. CLAUSE,Y, County Counsel, By / . , Deputy III. 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). r certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: awe td_ 1g77J. R. OLSSOX, Clerk, by - s. , Deputy Billie Souza 4 WARNING TO CLAIAU"T Government Code Sections 911.8-&-913) You have onty 6 rzonthb pkom V,.e vdA4tstg a .L6 notice to you ut .t W-ILich to We a cowLt action on this rejected Ctaim (dee Govt. Code See. 945.6) 02 6 matt$s 6:tom the deniat o6 youa A n to Fite a Late Ctaim a it'Lin W.LWE to petition a count Joh rtztie3 6rtom Section 945.416 etaim-biting deadtble (dee Section 946.61. You xray beep the advice of any aetto2ney of you't choice in cafuter-Von(C tt thj6 mattert. I' u!:'tort to consutt an attot eoLrr ou zhoutd do so -broodiatel&. IV. FROM: Clerk of the Haard TO: 1) County Counsel, (2) County Adaunfstrator, 8 (3) Public Works, Business 4 Services Division Attached are copies of the above Claim or Application. i:e notified the clairant or the Board's action on this Claim or Application by mailing a coag of this docent, and a meno thereof has beer, filed and endorsed on the Board's copy of this Claim in accordance with Section -19703. DATED: Ja1i 1977 J. R. 4LSS4N, Clerk, BY , Deoutp V. FROM: (i CountyCounsel, ? Bi1Zie Souza { ) County At^tnrstrator, T0: Clerk of the Board (3) Public rorks of Supervisors Received copies of this Claim or Application and Board Order. DATED: J � 1q77 County Counsel. By County Administrator, By Public %orks, By 8.1 3/77 L!"AEE17 BEFORE THE STATE BOARD OF CONTROL OF H 2 THE STATE OF CALIFORNIA3 In the Matter of the Claim of: Claim No. d BRYAN ASHLEY HOOPES, a minor 5 by RUTH HOOPES BRENNAN, his guardian ad litem, RUTH HOOPES BRENNAN, 6 against the State of California. 7 8 The undersigned claimant hereby mades claim against the 9 State of California in an amount as yet not fully ascertained 10 and in support of said claim represents as follows: 11 1. When did damage or injury occur? March 14, 1977 at 0800 hours. 18 2. Where did the damage or injury occur? Caballo Ranchero, 13 approximately one-tenth of a mile south of Bella Vista, 14 Diablo, California, Contra Costa County. 15 3. How did the damage or injury occur? Bryan A. Hoopes 'was 16 struck from behind by an approaching vehicle while 17 pushing his bicycle southbound on Caballo Ranchero just 18 prior to the crest of a steep grade. The road is narrow 19 and is such that "vehicles cresting the hill must be as 20 close to the right curb or edge of the road as possible 21 to avoid conflict with approaching vehicles" (Page two 22 of Highway Patrol Collision Report, No. 3-189), thereby 23 making it extremely dangerous for any roadside traffic. 24 4. What particular act or omission on the part of state officers, 25 servants or employees caused the injury or damage? See above. 25 5. What are the names of the state officers, servants or employee 27 causing the damage or injury? Contra Costa County, City of 28 Diablo, State of California. ma ."mzm a 00143 o cramwr Cr.uee"Mi�Da3a'J Microfilmed with board or i r � 1 STATE OF CALIFORNIA ) ss 2 County of CONTRA COSTA j 3 I am '_the- attorney-fbr'BRYAN ASHLEY HOOPES; a minor by E RUTH HOOPES BRENNAN, his guardian-ad litem, RUTH HOOPES BRENNAN 5in the above entitled action; I have read the foregoing 6� injury claim form addressed to-the-State Board-of-Control of California M and know the contents thereof; and I certify that the same is true 8IIof my own knowledge, except as to those matters which are therein 9 stated upon my information or belief, and as to those matters I 10 believe it to be true. ]_]• I, -STANLEY PEDDER declare under penalty 3.91 of perjury that the foregoing is true and correct. i 13 Executed on May 9, 1979 at Lafayette' Igi California. ' -MALOTT, PEDDER & STOVER i 15 Attorneys for Claimant 16 By: STANLEY'PEDDER 17 18 19 20 i 21 I( 22- F 231 24? i r s 25 26! 27 i 28 MA1077 PE�GER O 4 szevue -g- 001 A�rocNcmwruw 3M1 fAL.6iN WTC WAT UTA�lRL. C.AUIONM494649 1 6. What damage or injuries do you claim resulted? Suffered 2 interior and exterior injuries related to the lower-back 3 area particularly the sacrum. 4 7. How was the amount claimed above computed? Bryan Ashley Hoope 5 is still presently under doctors' care for the injuries 6 stated above and the exact amount of damages is not 7 known at this time but will be forwarded to be attached g to this claim when the same has been ascertained. 9 Expenditures made on account of accident or injury: 10 Bryan A. Hoopes was taken to Kaiser's Intensive Care 11 Unit for tests and was then transferred to the County 12 Hospital for further tests and treatment for a period 13 0£ 3 days and 2 nights. He is presently undergoing 14 treatments for the above mentioned injuries, the cost 15 of which has not yet been ascertained. 16 All notices or other communications with regard to this claim 17 should be sent to claimant in care of MALOTT, PEDDER 6 STOVER, 18 Attn: Stanley Pedder, P.O. Box 475, Lafayette, California 94549. 19 20 Dated: 21 DIALOTT, PEDDER S STOVER .Attorneys for Claimant 22 23 By: �` C- -STANLEY PEDDER 24 25 26 27 28 xwwrr.v[oneq a -2- 4u,9ewu�91369 A11[n C90i SIS BOARD ACTIOt`i BOARD OF SUPERVISORS OF COXZ'TRl COSTA COMM. CALIFOMIA June 14, 1977 NOTE TO CLADI-NNT Claim Against the County, ) The copy o6 th.iao pito you Zy yob Routing Endorsements, and } notice of the action taken on your ctatim by the Board Action. (All Section ) Soa d o5 Supenv-taou (Pa/tagWh III, belau), references axe to California ) given pult6uaAt to GovVu mertt Code Sections-9U.8,-.. . Government Code-.)-- ] 913, B 915.4. PtWe note the lUa&ning bet�EIV'W Claimant: Cathleen Amanda Jackson and Joan Jackson, 989 Springwood C)d11ftbo W11 Rodeo, California 94572 Attorney: Jack C. Runnion, Attorney at Law ca.+,,cvanet M.-n-4.7,r Address: 125 Professional Bldg., EI Cerrito Plaza, El Cerrito, California 94530 Amount: $25,000.00 Date Received: May 10, 1977 By delivery to Clerk an By mail, postmarked on no postmark I. FROM: Clerk of the Board o .Supervisors -TO: County Counsel Attached is a copy of the above-noted Claim or Application to File [ate Claim. DATED: May 10, 1977 J. R. OLSSM, Clerk, By,,f�MW. �/ m 17 err , Deputy Jamie L. Johnson II. RO.M: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2_ { ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Claim CSection .6). i DATED: -/ ''7 JOAN B. CLAUSEV, County Counsel, Bye, J Deputy t III. BOARD ORDER By unanimous vote of Supervisors present (Check*one only) ( g7C) 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: C R. OLSSON. Clerk, by Deputy Isillie C. bouza WARNING TO CLAUMT Government Coe Sections 911.8 v !)15) You have only wwE6 &kom ane tg 63 Via noteee yon tc*ich to Dile a eoulat action on thi..a Ice}exited Claim (aee Govt. Code Sec. 945.6) o-t 6 months d+tom the denia ob yogic Application to File.a Late Claim wXan which to petition a coultt Solt neUej itom Section 945.4's claim-biting deadline (aee Section 946.6). i You may geek tke:advice oS any atta/utey oo' yours choice in connection with th.ia matter. IJ you Want to conaaft an attwiteu. ou ahauld do bo .inmtediateb. IV. FROM: Clerk of the Bo TO: County Counsel, (2 County Administrator, 6 C3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. He notified the claimant of the Board's action on this Claim or Application by mailing a copy of this doc=ent,-and a memo thereof has been Med and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jay Io77J. R. OLSSOY, Clerk, By �.� E` c- - 4 Deputy 0 V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk o the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 14 1977 County Counsel, By County Administrator, By _Q11-1 m r. Public Yorks, By �-- B.z (CLQGC/ FILED 1 JACK C. RUNNION Attorney At law MAY 10 1977 2 Professional law Corporation Professional Building, Suite 125 arcJ.IL OLnoq 3 El Cerrito Plan 00AW OF.amu . su w EW WO El Cerrito,California 94530 4 524-3161 5 e 7 g CLAIM FOR DAMAGES 9 10 TO THE COUNTY OF CONTRA COSTA: it The following claim for damages is hereby made by and on behalf of CATHLEEN AMANDA JACKSON and JOAN JACKSON. 12 13 A_ Name and post office address of claimants 14 The claimants are CATHLEEN AMANDA JACKSON and JOAN JACKSON, 989 Springwood Court, Rodeo, California 94572 15 B. Address to which notices are to be sent 16 The post office address to which the claimants desire 17 notices to be sent is: i8 JACK C. RUNNION Attorney at Law 19 Professional Law Corp. 125 Professional Bldg. 20 E1 Cerrito Plaza El Cerrito, CA 94530 21 C. Date, lace aad other circumstances of the occurrence 22 w is gives rise to t e c aIm 23 1. The occurrence happened on or about May 1, 1977, on and near the premises of 989 Springwood Court, Rodeo, California. 24 2. The claimant CATHLEEN AMANDA JACKSON is a minor child 25 born September 2, 1962, age 14 years, and JOAN JACKSON is the mother of said minor. 28 3. On or about May 1, 1977, at or near the premises of 27 989 Springwood Court, Rodeo, California, deputy sheriffs of the County of Contra Costa negligently, carelessly, wantonly, inten- 28 tionally, and with reckless and unreasonable disregard for the life and safety of CATHLEEN AMANDA JACKSON, attacked, assaulted, and 29 physically struck, shoved, and bound and handcuffed said minor against her wishes and consent, falsely imprisoned her, and against 30 her wishes and consent transported her to the County Hospital in Martinez, California. 31 D. Description of injuries and damages S2 1. As a direct and proximate result of said wilful, -.CIC*RUNNInN -1- 00147 -Microfilmed wita Loord order I negligent, and wanton acts as aforesaid, claimant CATHLEEN AMANDA JACKSON suffered and sustained severe, extensive and permanent 2 _bodily injuries, including injuries to her nervous system and per- son, all at a time while said minor was in a pregnant condition; it 3 is unknown at this time whether said unborn child sustained injuries and damages as a result of the occurrences alleged herein and if it 4 is so determined upon the birth of said child, then this claim will be amended accordingly. 5 2. As a further direct and proximate result of said matter , 8 and of said incident and injuries, the claimants were compelled to and did make and incur expenses for medical, hospital and nursing 7 services, care and attention, and for x-rays,.laboratory services, tests and examinations, medicines, drugs and related costs, and 8 claimants will be compelled to incur further such expenses for an indefinite time into the future. 9 E. Employees causing injuries and damages 10 1. The name of the employees causing said injury is 11 unknown at this time. 12 F. Amounts claimed 13 1. Claimant CATHLEEN AMANDA JACKSON claims general damages in the sum of $25,000.00 for the bodily injuries suffered by her. in 14 said incident. 15 2. Claimants, and each of them, claim special damages in the amounts of the medical, hospital and related expenses alleged 18 above. The exact amounts of such expenses incurred and to be incurred by claimants is not now known. 17 1 Dated: May 9, 1977. is C' A1C.i., 19 'JACK C. RUN ION, 20 21 22 23 24 25 26 27 28 29 30 31 32 —2— _aCK C.RUNNION 0("4 BOARD AM:10- BOA:YD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 14, 1977 NOTE TO C1.ADLUNF Claim Against the County, ) The copy o6 #hub cument to you.i.6 your Routing Endorsements, and ) notice o6 .the action taken on roux cCaim 6y the Board Action. (All Section ) Boated o6 Supmuisoab (Pana9;U III, 6ePom, references are to California ) given pa2auant to GavV mnent Code Section} R-b Government•Coderj ) 913, 5 915.4: aa PZee note tke-I%u oiing"•Ei W. Claimant: Susan L. Murphy MAY 12 l9/! Cow„ 39*j;.;9j: Name and address appearing on transmittal envelope Dennis C. Murphy, 1712 Terrace Road, .Walnut Creek, California Address: 94596 Telephone: (415) 938-9659 Amount: not specified Date Received: Play 11, 1977 By delivery to Clerk on via Public Works By mail, postmarked on}jay 10. 1977 1, ROM: Clerk Of the Board of Supervisors_TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 11, 1977 J. R. OLSSON, Clerk, By - /,,16'( Qeputy Jamie L. Johnson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ✓/) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla' (Section 911. DATED:7 '1 3-7-7 JOM B. CLAUSEN. County Counsel, B� Dep The Board Board should deny this Application to File� y II. BOARD ORDER By unanimous vote or Supervisors present (Check'one only) (X%) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the-Board's Order entered in its minutes for this date. � (�a- DATED: June 14. 147j• R. OLSSON, Clerk, by U.),(\,c C , ZI-si Deputy i �` C ARNING a LAIMP.XT Government Coh, 911.8 6 913 You have o =_ Wm a r=wiq o6 vAA noteceto you umtkin whieh to 6.i.te a count,action on thio 2ejeeted CPaim laee Govt. Code Sec. 945.6) o2 6 months 620m the denial o6 yuu2 AppticatZon to Fite a Late.Cta.im wC&&Eeuch to petition a count 4,"AeUe6 62om Section 945.4'a etaEm-Ati.ng deadline (nee Section 946.6). You may neck the advice o6 any attoaney o6 youA cnaiee in connection with&tjA rrztte2, I?you ryant_to_conauit ca:a#a eu,youu ahouZd do ao .immediately. IV. FROM: Clerk of a Board T0: 1) County Counsel, (2) County Administrator, $ (3) Public Works, Business 6 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 r doaen-,-and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29705. DATED: June 14, i97-fl. R. OLSSON, Clerk, By &t `,C•. Deputy T1ille ce V. FROM. (1) County Counsel, (2) County Adrinistrato4r, 1'll�: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Apolication and Board Order. DATED: fwif, 1 4, i 0_meq County Counsel, 9y County Administrator, By Public Lorks, By rN 11049 8.1 Rev. 3177 MAY 111277 PUBLIC WORKS DEPARTMENT j5fL - 77-pP9 Lam. G FILED MAY 111977 i Q al " so" a =RA TA rd with bocrd order ool50 to C - : -AAV wIT lit A Atli US 1U, Q o y ' v rPon MIR Q 1 t � TOM wavy a will V� r 00151 . BOARD ACTION �f BOARD OF SUPERVISORS OF CONMA COSTA COUNTY, CALIFOP`iIA June 14,, 1977 !f NOTE TO CL4L�L4.Yf R, Claim Against the County, ) The copy oa tW ocument m ' tb you.is yowt Routing Endorsements, and j notice op .the action taken on your claim by the Board Action. (All Section ) goand os SupeAviaoa4 (Panagraaph III, beeao}, references are to California ) givers putauant to Govennment Code SecLtona 911.8, Government Code.) ] 913, 5 915.4. "PZw4e nate the. "warming"'beCav:' Claimant: Dorothy Bryant, 345 Warren Way, Pittsburg, CA. 94565 RFCE�s�rr� Attorney: Mitchell A. Stevens Sherbourne, Kennett & Stevens, Inc. Address: 620 Contra Costa Blvd., P. 0. Box 23648 Pleasant Hill,.CA. 94523 Amount: $150,000.00 Date Received: May 9, 1977 By delivery to Clerk on By=ail, postmarked on_Mpy 6_ 1977 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 9. 1977 J. R. OLSSO.*t, Clerk, By dk,- C_C— , Deputy Billie C. Souza II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS 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 CClaim (Secti�o�911.6). DATED: JO:N B. CLAUS", County Counsel, By Deputy III. SO.aRD 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 Board's Order entered in its minutes for this date. DATED: jllrp T L� 1977J- R. OLSSO•Y, Clerk, by C': Deputy Billip C. SouznG NAMING TO CLAIMA.Yr Government Code Sections 911.8 & 913) You have a 1 rw &tom the mox.Ung o6 .tmca notice to you . wh.ieh to We a count action on this refected Ctaim (see Govt. Code Sec. 945.6) of 6 month6 gAom the denial 06 yours AppLicction to Fite a Late. C&im wit'cin which to petition a count Sac xetiej 6tom Section 945.4'4 cPaim-biting deadeine (see Section 946.61. You may seek tf a advice ob any att'vaney o6 yout choice.in connection,ww,th this mzaek. 10' you want to consat t an atta.rey, goo zhoatd do Aa immediateZy. IV. FRG4: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, ' & (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this dectert,-and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29:03. DATED: Jure 14, 1977.1• R. OLSSON, Clerk. By Q,QQ I C .�,��„ Deputy �tiTtP r._ 5�l/tea V. FRO4: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Pylic Works of Supervisors Received copies of this Claim or An plieatiaa and Board Order. DATED: .Tune 14, i o77 County Counsel, By County Administrator, By Public tforks. By 8.1 NOTICE OF SUSTAINING PERSONAL INJURY TO: COUNTY OF CONTRA COSTA - Take notice that claim is hereby made for personal injuries against the County of Contra Costa. Claimant: Dorothy Bryant 345 Warren Way Pittsburg, CA 94565 Notices: Notices are to be sent to: MITCHELL A. STEVENS SHERBOURNE, MNNETT & STEVENS, INC. 620-C6ritra Costa Blvd. P. O. Box 23648 Pleasant Hill, CA 94523 Date of Injury: March 20, 1977 Place of Injury: County Rehabilitation Center, Clayton, CA Facts: Mrs_ Bryant fell when attempting to utilize the bench provided . for the members of the visiting public to the facility. The bench collapsed due to its con- dition and age. _ Injury or Loss: Fractured coccyx and soft tissue injuries, head, neck and back and other unspecified injuries at this point in time all of which are going to render her permanently disabled. Employee Responsible: Unknown Amount Claimed: $150,000.00 to cover permanent disability and lost wages, etc. EENDORSE L E0 D MAY i9• � I J.R OLTam TCHELL A. STEVENS Attorney for Claimant 01153 order Miuofilmed with board ion .~^ BOARD OF Summon OF C0.`nu COSTA COVIY, CALIFOMIA Juned14,t1977 ROTE TO CLADL4MT Claim Againw: the County, ) The copy 01 thin c—=ent to you.c4 youic Routing Endorsements, and } notice o6 the action taken on yowt eta! by#e Board Action. CA11 Section ) Soand os supetviiou wmigaaph III, be.2aa1, references are to California } given pwtauant to.Goveiummitt Code SeetiOn4 91.1.8,. Government Code.)_ ) 413, 6 915:4.• Ptkaae note the-0wagn W11 below.'-•- Claimant: Jay L. Rushin, 359 East Sixth Street, Pittsburg, California Attorney: Allan H. Lerch Address: Axelrod, Blum & Lerch, Fox Plaza, Suite 1201, 1390 Market Street, San Francisco,.California 94102 Amount: $250,000 _ Date Received: May 13, 1.977 By delivery to Clerk an . By mail, postmarked on May 12, 1977 D.m. 1. F of the Board of Supervisors T0: County Counsel Attached is a copy of the abovd-noted Claim or Application to File Late Claim. DATED-Mag 13, 1977 J. R. OLSSO.Y, Clerk, By Deputy amie L. Johnson I. FROM: County Counsel TO: Clerk of the Board of-Supervisors (Cheek one only) ( ✓) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910,8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Section I" DATED: �,r JOHN B. CLAUSEY, County Counsel, By� c.. ]DeputyIII. BOARD ORDER By unanimous vote or Supervisors present - (Check•one only) (gam This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ((l� DATED: June 14. 1971J. R. OLSSON, Clerk, by. 4'�"-.I-G• Deputy �i�LTi s Z-�d[i MARNING TO CLAIMANT Government Coe sections 911.8 & 913 You have onty 6 montu—'pkom =UZ"g 06 au notcce you Asch to �i[e a eowct aetian on tfcia itejected Cfatm (nee Govt. Code Set. 945.61 o-t 6 mweth4 6rtom the de+rint obb youR AppLication.to Fite¢Late CCccim mCdzin add h to p¢titinna eo6?-t Pwm Section 945.44 eW%-JZ ng deadUxe faee Section 946.61. You may Geek flee advice ob any attoaney of yours dw.iee.in connection eaith tkjA matter,. 13 yon want to eone_uLt an atW-tney, Fou AhauEd do 4o .ismrediateeg. 11. FR0.�1: Clerk of the Board T0: 1) County Counsel, (2) County Adninistratar, & C3) Public Works, Business &Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy,of this doc=ent,-and a memo thereof:las been filed and endorsed on the Board's copy of this azim in accordance with Section 29703.0 DATED:Ju.a iL -1977 J. R. OLSSON, Clerk, By \-s .n C. Deputy ' B1.1 I ie C. Soutar V. FROM: (1) County Counsel, (2) County Administrator, T0: cLerk of the Board (3) Public Narks of Supervisors Received copies of this Claim or Application and Board Order. DATED: A'as IIt T=7 County Counsel, By County Administrator, By Public Works, By rim i 3 8.1 Rev. 3/77 CLAIM AGAINST PITTSBURG CLINIC, PITTSBURG, CALIFORNIA; BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA TO: ADMINISTRATOR, PITTSBURG CLINIC, 45 Civic Avenue, Pittsburg, CA and to the CLERK, BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, 651 Pine Street, Martinez, CA CLAIMANT'S NAME: JAY L. RUSHIN CLAIMANT'S ADDRESS: 359 East Sixth Street ENDORSED Pittsburg, CA F I L E D CLAIMANT'S TELEPHONE: 431-3653 AMOUNT OF CLAIM: $250,000 tAAY 13 1977 J.eoLSSON ADDRESS Tb WHICH CLM NOTICES ARE TO BE SENT: AXELROD, BLUM S LERCH _ ACO' Fox Plaza, Suite 1201 1390 Market Street San Francisco, CA 94102 DATE OF OCCURRENCE: On or about March 31, 1977 PLACE OF OCCURRENCE: At or about the Pittsburg Clinic, 45 Civic Avenue, Pittsburg, CA HOW DID INCIDENT OCCUR: Claimant presented himself at the Pittsburg Clinic on the above mentioned date for an elective barium enema. Because of his pre-existing condition (quadraplegia), it was determined that he should be transferred to the Pittsburg Community Hospital for this, pro- cedure_ An employee, agent and or servant of said Pittsburg Clinic contacted the Pittsburg Ambulance Service to transfer claimant to said Pittsburg County Hospital. Although claimant instructed said ambulance attendants in the proper methods of moving him prior to their so doing, said attendants failed to follow his advice and in the process of manipulating claimant broke his left leg. As a result of the negligent supervision, care, attention and/or treatment rendered by said clinic, ambulance service, their agents, employees and/or servants, claimant sustained the injuries, numerous and severe complications, as enumerated below. ITEMIZATION OF CLAIM: Broken leg, necessity for this claimant to wear a hip to ankle cast, the occurrence of spasms in his leg causing claimant to become incontinent (a condition he never had prior to this incident), general dotcrioration of his condition, development of anemia, inability to manuever and/or be manipulated, and other injuries, the exact nature and extent of which are unknown to claimant at this time, the services Microfilmed with board order 011155 of physicians,':s "t urgeons and hospitals,`;full- .mecustial::caze, od '. medication, and all'oth-er-medical.treatment,,3.neurred"and.to be incurred;- loss of earning capacity, ;pain, suffering"and mental and nervous distress. DATED. May 11, 1977 z 4 AXELR BL ERCH - »y0 ' f Tom. By Allan H. Lerch s Attorneys for'. Claimant y ;Q s.. t# r , s .4 w r g Stxf �� Y 63 5F,#k3�ty! " , ve 4 k . �x zhA �� ar k Ana its ' s •&MA'�•�. �"` fie�y-,S 'a�`nz b Y''{„�yi" 1G S. rv- } yFra [t.._4 AIL 001,9s I 'r BOARD OF SUPERVISOLS OF CO ,4TR4 COSTA COTM, CALIFOR.HA June 14, 1977 NOTE TO CLADLANT Claim Against the County, ) The copy o6 .tide domment ma to you is you2 Routing Endorsements, and ) notice o6 .cite action.taken an yomt etaim 6y the Board Action. (All Section ) Soaxd oS SupeAviw A (Pahag&aph III, befav), references are to-California._ --) _. given pu;Uuant to.Govvtnment Code Section6 911.8, Government Code.)- ) 913, 6 915_4. PLeahe note the "Watmi.ng-Wow.- ._.__ . . Claimant: Alice E. Atencio, Post Office Box 1785, Pittsburg,- California Attorney: Allan H. Lerch Address: Axelrod, Blum & Lerch, Fox Plaza, Suite 1201, 1390 Market Street, San Francisco,.California 94102 Amount: $100,000 Date Received: May 13, 1977 - By delivery to Clerk on By snail, postmarked on May 12, p.m. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File tate Claim. DATED: May 13, 1977 J. R. OLSSON, Clerk, By h6,02t- ,. Deputy Janie L. Johnson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( )/This Claim complies substantially with Sections 910 and 910.2. ( ✓) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a ate CIaim (Sec on DATED: 5-:13 71 JOHN 3. CLAUSE.Y, County Counsel, 3y-- - Deputy 111. BOAM ORDER 4y unanimous vote o: Supervisors present (Check'one only) ( X)0 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 14. l0 7J. R. OLSSON, Clerk, by L .XlLa 1.- Deputy ARNING TO CLAIM.A,Yf Government Coe ecuons 9,1111.3 n 8 9131 You have—oWy--6—m—aVa Qaom tke rAttuIg o ZO MUce to you UZUtin which to 6ife a cowtt action on thio &ejected CZa.im (see Govt. Code Sec. 945.6) 02 6 moAd a 6rram the deniaC o6 yowyt.AppUcat,ion to Fife a Late CZa im wi.L'cin rahieh to petition a count 602 heti.e6 6wm Section 945.4'4 cfaim-6ifing deadline (see Section 946.6). You may seek tate advice o6 any mttnwtey e6 youn choice.in connection with thie matte&. 16 you want to eonautt an atte..ney. you sltauZd do so immedi_ateZy. A'. FROM: Clerk of the Board T0: 2} County Counsel, (2) County Administrator, & (3) Public Works, Business h Services Division Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim. or Application by mailing a copy,of this do".}ent,-and a meso thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 14, 1977J. R- OLSSOX. Clerk, By 1((��a-k-,Lj,C_. n Deputy T;1114o C_ Snnao V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: jyynp 14 107 County Counsel, By County Administrator, By Public Works, By t 8.1 Rev. 3/77 Microfilmed with board order CLAIM AGAINST PITTSBURG CLINIC, PITTSBURG, CALIFORNIA; BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA TO: ADMINISTRATOR, PITTSBURG CLINIC, 45 Civic Avenue, Pittsburg, California, and to the CLERK, BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, 651 Pine Street, Martinez, California CLAIMANT"S NAME: ALICE E. ATENCIO ENDORSED CLAIMANT'S ADDRESS: Post Office Box 1795 FFL E D Pittsburg, CaliforniaAMOUNT OF CLAIM: $10Q,000 F4AY 13 1977 ADDRESS TO WHICH NOTICES ARE TO BE SENT: AXELROD, BLUM & LERCH tMN� Fox Plaza, Suite 1201 carr a co. 1390 Market Street San Francisco, CA 94102 DATE OF OCCURRENCE: On or about March 31, 1977 PLACE OF OCCURRENCE: At or about the Pittsburg Clinic, 45 Civic Avenue, Pittsburg, CA HOW DID INCIDENT OCCUR: Reference is hereby made to the attached claim of Jay L. Rushin and said claim in fully incorporated and made a part of the claim of Alice E. Atencio. Mrs. Atencio, prior to the incident in question, was the attendant to Mr. Rushin. As a result of the injuries sustained by Mr. Rushin herein, Mrs. Atencio's.tasks in rendering care and treatment to Mr. Rushin have been greatly increased, and she has been required to spend numerous additional and uncompensated hours in so doing; nor does it appear that her newly increased work- load will be significantly diminished in the foreseeable future. ITEMIZATION OF CLAIM: See paragraph immediately above. DATED: May 11, 1977 AXELROD, BLUM H ay A H. Lerch Attorneys for Claimant' t�;ao{filmed with board order nn�5s In the Board of Supervisors of Contra Costa County, State of California June 14 119 17 In the Matter of Bids for the Port Chicago Highway Bridge Reconstruction Project. Clyde Area. Project No. 4371-4283-661-76 This being the time to receive bids for thePort Chicago Highway [fridge Reconstruction Project, Clyde area; bids were received from the following and read by the Clerk: Murdoch Engineering 6 Construction. Ortnda Raymond Earl Anderson, Napa IT 1S BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on June 14, 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 bond and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed thkl4t;hday of *lune 1477 cc: Public Works Director County Auditor-Controller (�' J. R;.OLSSON, Clerk I. Deputy Clerk Ronda Amdahl (1;1159 H-243/7615. lir ' c In the Board of Supervisor of Contra Costa County, State of California June 14, ,1977 In the Matter of _ Bids for the Personal Security System at Juvenile Hall in Martinez. (1120-099-7710-604) This being the time fixed for the Board to receive bids'for the Personal Security System for Juvenile Nall, 202 Glacier Drive, Martinez; No bids were received by the Clerk. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Department is AUTHORIZED to negotiate a contract to purchase the Personal Security System complete for the Juvenile Hall, Martinez. PASSED by the Board on June 14, 1977. S. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of sold Board of SupwAsars on the dale aforesaid. Originator: P. W. Dept, 1Kd—my hand and the Seal of the Board of Bldgs & Grnds Supervisors cc: Public Works Dept. (2) alfixed thisl4th day of June . 19 77 Get or County Auditor-Controller r'. J. R. OLSSON, Clark (Accts Payable Info) < Y By_ -r�r +. : ...�.0 •�;.I. �V .Deputy Clerk Honda Amdahl fk"60 . H-N 3/7615m I In the Board of Supervisors of Contra Costa County, State of California June 14 .19 77 1n the Matter of Bids for the North Wing, Planning Remodel, Administration Building, 651 Pine Street, Martinez. (1003-086-7710-830) This being the time fixed for the Board to receive bids for the remodel of the North Wing, Planning Department, Administration Building, 651 Pine Street, Martinez; Bids were received from the following and read by the Clerk: John D. Wilson Construction Co., Lafayette IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and corred copy of on order entered an the minutes of said Board of Supervisors on the date oforesaid. cc: Public Works Director Wong my hand and the Seal of the Board of .Supervisors affixed thiisl4th day of Jurne lg 77 J:,R. OLSSON, Clerk ey 1..,,-r c� � Y'r..-- ,Deputy Clerk f Ronda Amdahl 00161 H•24 3/76 15M � t In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of State Financing of Adult Residential Care and Family Day Care Licensing. Supervisor Eric Hasseltine having brought to the Board's attention proposals made by the State Department of Health to reimburse counties at a rate of $100 for each adult residential care and family day care license; and Supervisor Hasseltine having commented that it was his understanding that costs of licensing throughout the State gen- erally exceed this level; and The Board on March 22, 1977 having taken the position that it was willing to reassume responsibility for licensing contingent upon one hundred percent State reimbursement for all licensing costs incurred in the conduct of said programs; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is DIRECTED to prepare a resolution for con- sideration by the Board on June 21, 1977, which resolution will reaffirm the Board's position on this matter and urge this County's State Legislative delegation to insure that the State Budget includes sufficient funds and policy direction to assure one hundred percent reimbursement to counties for all reasonable costs incurred in the conduct of adult residential care and family day care licensing programs. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and corred copy of an order entered an 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 Medical Director affixed thisl4th day of June 19_77 Health Officer Assistant Med. Director--MH County Administrator J. R. OL N, Clerk County Auditor FS �; ���/ / < moi,=,Deputy Clerk Maxine M. D eufef d 01162 H-24 4M 15m i In the 5oarA of Sups..-Asors I of Contra Costa County, State of California June 14 ,19 77 In the Matter of Approval of contract 335060, with Lawrence Metzger, consultant, Por_ consultation and specialized training - in counseling and working with alcoholics The Board having considered 'the request by the County Probation Officer and recommendation of the County Administrator, : IT 1S BY THE BOARD ORDERED that the Chairman is AUTHORIZED to. execute on behalf of the County, Contract °35060, with Lawrence Metzger'; PH:D.-,. consultant, for consultation and specialized training in counseling and working with alcoholics for Probation Department staff, from June 21; 1977 to August 9, 1977, at a cost not to exceed $315.00, county funds. PASSED by the Board on June 14, 1977. 1 hereby ceri`y that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dots earesoid. cc: County Probation Officer Vftness'my hand and tha Seol of the Board of Attn: Wallace D. Donavan Superviisors Contractor of'.xed this14thday of June , 19 77 c/o Probation Officer County Auditor-Controller �euf JR. ,OLSSON, Deputy Clerk County Administrator g �+ � Deputy Clerk M (Purchase ofSpecial Services) 1. Contract.Identification.__ _ _ _ _ Number 308-23'0-35060- -- - Department: Probation Subject: Working With Alcoholics 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: Larry Metzger, PhD. Capacity: Contractor Address: 170 Perkins Street; Oakland, CA 94610 3. Term. The effective date of this Contract is June 21, 197 and it terminates August 9, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sale discretion, upon five-day advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed MT-00 6. Counter's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: FEE RATE: $ 17.50 per service unit: (X) hour; or ( ) session, as defined below; or ( ) calendar (Insert: day, week or month) NOT TO EXCEED a total of 18 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in counselin & workin with alcoholic for County-selected persons in the time, place, and manner required by ounty, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death. sickness or injury to persons or property, including without limitation, all consequentia" damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Si natures. These signatures attest the parties' agreement hereto: COU04 WCOMOA COSTA, CALI IA CONTRACTOR Chairman, Board of Supervisors Attest: J. R. Olsson, County Clerk Designate ficia lcapac ty De uty Rec pended bflDepar . nt (1 nn 1�+ ' �L-•/.�`-+-�__ 1c0:"m aj,;ro-.ed by Co71n/tly CCcunse'l) Microfilmed with board order C i In the Board of Supervisors of Contra Costa County, State of California June 14 -19-77 In the Matter of Contract #28-433 with Ann Redmon, Ph.D. to provide In-service training in Communication Skills and Counseling Techniques IT IS BY THE BOARD ORDERED that its Chairmaa�is"AUTHORIZED to execute Contract #28-433 with Ann Redmon, Ph.D. (self-employed consultant),- to provide ia-service training in communication skills and counseling' techniques for selected staff of the County's CETA Title I contractors under Title I of the Comprehensive Employment and Training Act of 1973 (CETA) for the term from.Tune 15, 1977 through August 15, 1977, with a contract payment limit of $3,000, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl4th day of June 19� County Auditor-Controller County Hmpower Project Directo Contractor J. R. OLSSON, Clerk B Deputy Clerk MaxIne ff. NebLffld SH_4%fl6,s. 00165 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 2 8 -433 Department: Human Resources Agency Manpower Project Subject: In-service training in communication skills and counseling techniques for the staff of County's CETA Title I contractors 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: ANN REDMON, Ph.D. Capacity: Self-employed Consultant Address: 107 Ardmore Way, Benecia, California 94510 3. Term. The effective date of this Contract is June 15, 1977 and it terminates August 15, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 3,000 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: () hour; or FEE RATE: $ 50 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 60 service unit(s)- 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in counseling techniques and communi- cation skills for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Contractor shall provide said training for selected staff of County's CETA Title I contractors, as approved by the Manpower Advisory Council. Subject to and insofar as not inconsistent with this Short Form Service Contract, Contractor shall provide services hereunder in accordance with its Proposal, dated February 25, 1977, (5 pages, including Evaluation and Evaluation Form), as approved by County and on file at County's Manpower Project Office. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, -negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000, and 53703; Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended [P.L. 92-203, 87 Stat_ 839; P.L. 93-567, 88 Stat. 18451; 29 CFR Subtitle A, Parts 94, 95, 6 98 11. Signatures. These signatures attest the parties' agreement hereto: COU,1'TY OF `ITRA TA CALIFORNIA w:a Bogge3s CONTRACTOR BYD - �"`� .Chairman, Board of Supervisors Designee Recommended by Department (Designs offic ca city� 1 e By Z& Maofilmed with b?41�d[ & approved S; County Counsel) IN TRE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 14, 1977 In,the Matter of Releasing ) Deposit for Subdivision 4551, ) San Ramon Area. - ) ) On March 9, 1976 this Board resolved that the improvements in the' . above-named Subdivision were completed for the,purpose'.ofestablishing 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 Falender Homes Corporation the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced bythe Deposit Permit Detail Number 117638 dated June 7, 1974. PASSED by the Board on June 14, 1977. ' I HEREBY CERTIFY that the foregoing is a true and correct copy of an Order entered on the minutes of said.Board of Supervisors on the date aforesaid_ - - Witness my hand and the Seal of the Board of Supervisors affixed this 34I_day of Jane 19= Originating Department: J.R. OLSSON, CLERR Public Works Land Development Division By cc: Public Works Director-LDeaA L. Miller Falender Homes Corporation 1885 Oak Park Boulevard Pleasant Hill, CA 94523. 001 Q cc: Public Works Director-LD Falender Homes Corporation ear. L. Miller 1885 Oak Park Boulevard Pleasant HUI, CA 94523 00167 t In the Board of Supervisors of Contra Costa County, State of California June 14 jy77 I•the Momw of Approving Deferred Improvement Agreement for Subdivision ALS 267-76, E1 Sobrante area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with GARREY R. BARRON. at al, permitting.the deferment of construction of permanent improvements required as a condition of approval for Subdivision HS 267-76, E1 Sobrante area. r PASSED by the Board on June 14, 1977. a a a v 0 0 6 N hereby certify that the foregoing Is a true and correct copy of on order entered on the minulas of said Board of Supervisors on the date ofaresoid Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 14'"'day of June 19 77 Public Works Director Director of Planning County Assessor /] p J. R. OLSSON,Clerk Garrey R. Barron g„(,./„�,-.�„7_ c.,/fo 1 _Deputy Clerk 3984 Clark Road tT i Jew l.,14wer El Sobrante, CA 94803 00168 it-24 3/7613. L4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Hearing on ) Appeal of May Valley Association ) from Action of the Planning ) Commission on Final Development ) June 14, 19.77 Plan No.. 3001-77, E1 Sobrante Area.) Ditz-Crane, Applicant and Owner ) The Board on Mav 31, 1977 having fixed this date for hearing on the appeal of the Nay Valley Association from Planning Commission conditional approval of Final Development Plan No. 3001-77 and tentative map of Subdivision 4833, (Ditz-Crane, applicant and owner) El Sobrante area; and Mr. Harvey Bragdon, Assistant Director.of Planning, - having advised that the proposal would (1) subdivide 220 acres into 350 residential lots and that this proposed development is part of a Planned Unit District and Preliminary Development Plan approved by the Board in Septerber of 1974, and (2) subdivide an additional 21 units on 10 acres of land zoned R-7; and Mrs.Eleanor Loynd, secretary and treasurer of the May Valley Association, having stated that the project would present serious burdens to the community, objected to an increased number of units from the original plan (350 to 371), expressed the opinion that the Environmental Impact Report was out of date and that a new one should be prepared, requested that additional road and traffic improvements be required and that the planned open space be conveyed to County Service Area R-9, and urged that the ,project be delayed pending consideration of a slope'density ordinance proposed by the E1 Sobrante General Plan Review Committee; and Mr. George H. Schmidt, Chairman of the E1 Sobrante Valley Planning and Zoning Committee, having appeared in support of the appeal and urged that the developer be required to make additional off-site improvements to the area; and Dir. Richard E. Doty, representing the developer, having stated that the developer had attempted to work with the community, that completion of Amend Road to Castro Ranch Road was not the responsibility of the developer inasmuch as the connec- tion would serve someone else's property, that the developer had agreed to comply with all of the conditions imposed by the Planning Commission, and having urged that the Board allow the project to continue; and %Sr. Edward Rates, representing Ditz-Crane, having stated that land previously set aside for a school site was not needed for that purpose which resulted in 21 additional lots being included in the subdivision for the project, and that an extensive soil and geological report has been prepared for the project; and The following persons having appeared to speak against the appeal and in support of the proposed subdivision: Cdr. Tony Cannata, Secretary-Treasurer of Central Labor Council of Contra Costa County; Mr. Howard V. Triplett, E1 Sobrante realtor, stated that a need exists for development in the area; *fir. Dana Burdock, attorney representing the developer, stated that completion of Arend Road should be a condition of approval at the timediroperty is developed; surrounding p001 69 I Mr. Filliam Linck, business representative of Carpenter's Local Union No. 642; Mir. Ed Galley, President of the El Sobrante Chamber of Commerce; Mr. Scott Bornonville, representing Carpenter's Local Union No. 642; and Mss. Loynd, in-rebuttal, having stated that many of the people in opposition would be in favor of the proposal if an access road were made a condition of development and reiterated her request for a new EIR in view of the current water shortage; and Supervisor N. C. Fanden having stated that in view of the traffic problem she felt approval of the project should be subject to the developer completing the 1700 feet needed to extend Amend Road to Castro Manch Road; and Supervisor E. H. Hasseltine having concurred with the need for an access road but felt that if the developer were required to complete the road the owner of the adjacent property, at the time of development, should be required to reimburse Ditz-Crane, and having questioned whether such a condition could be attached to future development; and Mr. J. B. Clausen, County Counsel, having responded that although such requirements have been considered in the past there is no provision in the County ordinance Code allowing such reimbursement but that an assessment district could be formed by the developers to complete the road; and Supervisor Fanden having recommended that the appeal be granted in part with the addition of two conditions to require the developer to provide for the extension of Amend Road to.Castro Ranch Road and to furnish a soil and geological study for County review and approval before the approval of the final subdivision map; and Supervisor W. N. Boggess having suggested that the developer post a five-year bond for half of the estimated cost to construct approximately 1700 feet of road; and Mr. Robert Crane, in response to Board questioning, having stated that he would be willing to post a cash bond for 50 percent of the road extension cost on the basis providing that if within five years the adjoining property owner develops his land, the cost of the entire road would be paid by that developer and mr. Crane's money would be returned, but if at the end of the five-year period the road has not been constructed, the County will retain the money; and Having discussed the matter, the Board makes the following findings and order: I. FINDINGS 1. That the applicant intends to start construction within two and one-half years from effective date of zoning change; 2. That the proposed planned unit development substan- tially conforms to the County General Plan; 3. That, in the case of residential development, that such development will constitute a residential environment of sustained desirability and stability, and that it will be in harmony with the character of the surrounding neighborhood and community; n1 .70 4. That the development of a harmonious, integrated plan justifies exceptions from the normal application of the County Ordinance Code; 5. That an additional Environmental Impact Report does not have to be prepared because: a. There are no substantial changes proposed in the project which will require major revisions of the existing EIR on the project, due to the involvement of any new environmental impacts not considered in the previous EIR on the project considered by this Board; and _ b. There are no substantial changes with respect to the circumstances under which the project is to be undertaken, such as a change in the proposed :. location of the project, which will require major revisions in the existing EIR due to the involve-. ment of new environmental impacts not covered in the previous EIR on the project; 6. That the proposed subdivision tentative map conforms to, and is consistent with the County's adopted General Plan for the area; and II. ORDER That the appeal of the may valley Association is granted in part and Final Development Plan No. 3001-77 and the tentative map for Subdivision 4833 are approved subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof). PASSED by the Board on June 14, 1977. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness nv hand and the Seal of the Board of Supervisors affixed this 14th day of June, 1977. J. R. OLSSON, CLERIC Jamie L. Johnson, Deputy Clerk cc: May valley Association Ditz-Crane Bryan & Murphy Associates, Inc. Public %forks Director County Counsel Director of Planning a �m'71 I lop `? �( Exhibit "A" Conditions for Approval of Final Development Plan 3001-77 and Subdivision 4833 1. This approval is based on Final Development Plan and Tentative Subdivision flap dated received by the Planning Department April 25, 1977. 2. the subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning. Commission's conditional approval statement. 3. In accordance with the provisions in Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to.be conveyed to Contra Costa County for road purposes shall consent to the dedication or deeding of the right-of-way. 4. All utility transmission, distribution, and service facilities shall be installed underground. (Ordinance Code Chapter 96-10) S. Traffic control signs, stop signs, centerline striping on and pavement markings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Works Department of the various signs, striping and pavement markings required, when the improvement plans are submitted for review. 6. Street lights shall be installed on all streets and the entire subdivision shall be annexed to County Service Area L-43 for the maintenance and opera- tion of the street lights. (Ordinance Code Chapter 96-6), 7. No mailboxes will be permitted within sidewalk, path or trail area. The placement of mailboxes within the right-of-way shall conform to current standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery (e.g., request, in writing, delivery to individual or grouped mailboxes behind the sidewalks). a. Shawn Lane shall be constructed to collector street standards in a 56-foot wide right-of-way with the following exceptions: 20 percent grade will be permissible in an area between Kittery and Calais Courts. Crest vertical curves shall conform to collector street standards unless, in the view of the'Public Works Department, such conformance resulted in excessive grading and tree removal. 9. Amend Road shall be widened between Valley view Road and the beginning of the new 40 foot section in the following manner: A. Standard Sl-6 curb shall be completed and standard 4' sidewalk installed along the north side. B. Asphalt concrete berm or 51-6 curb shall be constructed on the south side along the frontage of the EBMUD property. The distance between the north and south faces of curb or berg shall be 40 feet. C. to frontage improvements will be required along the south side between the east-property line of EB:,'UD and the beginning of the new 40 foot section. The south edge of pavement shall be 38 feet from the face of curb on the north side. nm Conditions for Approval - Subdivision 4333 and Final Development Plan 3001-77 Page 2 10. The construction of Amend Road to the grades and alignment shown on the Tentative Map is acceptable. 11. Valley View Road shall be widened between Sweeny Court and San Pablo Creek. The typical section shall consist of a S8 foot curb-to-curb width; a 2.5 foot- graded area (2% slope), measured from the face of curb along the EaWD frontage, then 2:1 maximum uphill slope. A 2X12 redwood toeboard shall be installed at the bottom of the 2:1 slope. A 4 foot wide asphalt concrete.path on the hillside or a standard monolithic sidewalk behind the curb shall. also be con- structed along the EBMUD frontage. Appropriate conforms shall be built at the ends of the widening. 12. The subdivider shall construct the pavement widening adjacent to the curb on Valley View Road to a maximum width of 16 feet. •The County will assume the responsibility for the balance of the pavement widening, provided, that. the subdivision acquires for the County adequate.right of way widening and constructs the curb. 13. The subdivider shall obtain any necessary additional right-of-way along Amend Road (60 feet total) and Valley View Road (84 feet total). Compliance with Conditions 11, 12 and 13 will satisfy the requirement imposed by Condi- tion #14 of the approved Planned Unit District (Preliminary Development Plan 1757-R7-) as it pertains to the improvements of the Valley View Road segments described in Conditions 11, 12 and 13 of this approval. 13. The subdivider shall obtain any necessary additional right-of-way along Amend Road (60 feet total) and Valley View Road (84 feet total). Compliance with Conditions 11, 12 and 13 will satisfy the requirement imposed by Condi- tion 114 of the approved Planned Unit District (Preliminary Development Plan 1757-RZ) for the improvement of Valley View Road. 14. The subdivider shall contribute, in cash, one-eighth of the costs of signa- lization of the San Pablo Dam Road - Valley View Road intersection. The required sum shall be delivered to the County within 30 days after the adver- tising of the project or prior to the approval of the subdivision by the Board of Supervirsors, whichever comes first. Compliance with this condition will .satisfy the requirements imposed on 1757-RZ for the signalization of the Valley View Road - San Pablo Dam Road intersection. 1S. The 56-foot right-of-way of Shawn Lane shall be extended beyond the cul-de-sac to the east property line. The subdivider's engineer shall submit verification of the feasibility of construction beyond the cul-de-sac. 16. Those streets shown on the tentative map as having 56-foot rights-of-way shall be constructed to collector street standards. 17. Several street grades indicate that the attainment of adequate length vertical curves may be difficult. Compliance with the Ordinance Cod shall be required. 0011 3 18. Submit proof of access or provide access to the Presbytery of San Francisco property at some location through Lots 15 to 18. Conditions for Approval of Subdivision •1333 Page 3 and Final Development Plan 3001-77 19. Storm drainage originating on the property and conveyed in a concentrated manner shall not be allowed to drain across the sidewalk. The drainage shall be conveyed to a storm drain or, if drained to the street, should be discharged through the curb by means of a County standard sidewalk cross- drain, or 3-inch diameter pipes through the curb and under the sidewalk. 20. At least one 3-inch diameter, non-ferrous drain shall be installed for each lot through the curbs and under the sidewalks to provide for.future roof drain, etc., connections from the individual lots. Locations will be determined on the basis of grading and road improvement.plans. 21. The storm drainage facilities shall be designed so as not to create"a diversion from the existing watersheds. i22. Any section of the storm drainage system which conveys storm water, to which the public streets contribute flow, shall be installed in a dedicated drainage easement- 23. Although the storm drainage system is shown in some detail, comment on the system will be made when the improvement plans are submitted for review. 24. All• surface waters shall be conveyed to a natural watercourse having definable bed and banks or to an existing adequate storm drainage facility. This may require off-tract work to be done for which ease- ments and rights of entry shall be obtained. 25. All in-tract storm drainage facilities shall be shown in easements. 26. Silting basins shall be constructed and maintained during grading operations until the streets and storm drainage system are function- ing and the major grading of any lots or slopes has been completed. The locations of these basins should be shown. 27. Should the construction of Subdivision 4833 be subsequent to the construction or completion of adjacent dead-end subdivision streets the subdivider of Subdivision 4833 shall provide for adequate temporary protection of the road connections and for advance signing of the construction area. 28. Sewage disposal serving this subdivision shall be provided by the San Pablo Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the San Pablo Sanitary District's sewerage collection system. 29. {dater supply shall be by the East Bay Municipal Utility District. Each individual living unit shall be served by a separate water con- nection. Such water distribution system located within the boundaries of this subdivision shall become an integral part of the East Bay Municipal Utility District's overall water distribution system. 00174 Now . .17 Conditions for Approval - Subdivision 4833 and Final Development Plan 3001-77 Page 4 30. Fire protection improvements shall be as required by the El Sobrante Fire Protection District. Developer shall obtain approval of said District for such improvements prior to approval and recording the Final Subdivision Map. 31. Access for fire protection equipment in conjunction with a-pedestrian bicycle path shall be provided between Shawn Lane and Buckfield'Drive_ 32. Pedestrian access and path shall be provided from Amend Road to the Olinda Elementary School at Castro Road and Olinda Drive and also from Shawn Lane to Morningside Drive. 33. Recreational facilities shall be constructed at the park site on Monhegan Drive, identified as Parcel "A", consisting of swimming, tennis or other facilities subject to staff review and approval_ Lot 300 shall be eliminated or relocated to provide open space visibility for the park, to the intersection of Monhegan Drive and Caribou Lane. 34. Development rights shall be deeded to the County for open space or common areas (Parcels A, B, C, D, K and M) prior to the approval and filing of a Final Subdivision Map. 35. A landscape plan shall be submitted prior to the approval and filing of a Final Subdivision Map, for review and approval by the Planning and Public Works Departments, for the recreation and open space areas and street tree planting. Trees shall be planted within graded open space areas. -- 36. The landscape plan shall indicate the location and type of fence to be built by the developer along the open space areas. 37. Contour grading shall be used throughout the project where feasible_ 38. Parcel "L" shall be limited to not more than two residences and shall be so identified in the Covenants, Conditions S Restrictions for the development. 39• The developer shall post a cash bond (or certificate of deposit) is an amount to equal 50f of the cost of extending Amend Road from the southern boundary of Subdivision 4833 to Castro Ranch Road. Said bond shall be posted for a period of five years and, if during that period Amend Road is constructed by a developer of the property lying between Subdivision 4833 and Castro Reach Road, the bond sha11 be returned to the developer of Sub- division 4833- If the Amend Road extension is not constructed within five years, the cash is to be retained by the County. The Contra Costa County Department of Public Works shah determine the estimated cost of the construction for bonding purposes. 001'7 Page,5 Conditions for.Approwl - Subdivision 4833 �d.ginal;Development Plan 3001-TT o cel study ahail be submitted iar review and approval Ito. A.soil and jU hpl^ and the Couaty'Gredin8'ffiBineer prior.to by the DepettmEAt of nninv the rii jna of the;nnel map• y xp4 K r„ z � r > ,vr 1 r r v z i i n u� ti5' "�cws � r''�F,f ,�, r �,`•i�',;,"r`, r'�'r�''�s v;-: i.i s "''i. +. u. VC, J 76 r In the Board of Supervisors of Contra Costa County, State of California June 14 .19'7Z_ In the Matter of Management of Violence/Assaultive Behavior Training On the recommendation of the Director of Personnel, IT IS' BY THE BOARD ORDERED that the Chairman is AUTHORIZED,to execute a contract with Program Consultant Associates. for the purpose` of conducting training for certain county employees in Management of Violence/Assaultive Behavior Training during the period of June 20, 1977 to June 24, 1977 for the amount of $1,200. Passed by the Board on June 14, 1977- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service witness my hand and the Seol of the Board of Supervisors cc: Contractor affixed thisl4thday of June 19 77 c/o Civil Service Auditor-Controller Administrator fj J. R. OLSSON, Clerk Deputy Clerk .a:zne Fs. I e,u ld H•:4 3176 15. 00177 I i CO\TRUCi FOR PROFESSIORAL SERVICES I. Parties: Effective on June 14, 1977, the County of Contra Costa, a political subdivision of the State of California, and Program Consultant Associates (Paul Smith),-Costa Mesa, California, hereinafter referred to as Contractor, mutually agree and promise as follows: II. Purpose: The County requires, and the Contractor is specially trained, experienced and competent to perform and furnish professional services, advice, education and training in the area of managing assaultive, violent behavior of clients. III. Services: On June 20-24, 1977, at the George Gordon Education Center, 500 Court Street, Martinez, California, Contractor will conduct management of assaultive/violent behavior workshop and train a maximum of 25 County employees as trainers to enable them to conduct said workshop for other employees. IV. Payment for Services: Contractor shall submit to the Director of Personnel a properly executed and completed County Demand Form (D-15) showing the date, hours and services performed under this contract. Upon approval by the Director of Personnel, or his duly authorized deputy, of the demand submitted, County shall pay Contractor for the services performed a fee of $1200.00 V. Status: Contractor is an independent contractor, not to be considered an employee of the County, and Contractor shall have full discretion over the manner and details of completing performance hereunder. VI. Indemnification: Contractor shall defend, save, indemnify and hold ' harmless the County and its officers and employees from any and all liabilities for any damages arising from or connected with the service provided hereunder. Z CONTRALTO . yG(il7 . Boggess }� Chairman, Board of Supe sors A- RecTmireinded th, Owner & Cdnsultant' Program Consultant Associates ATTEST: J. R. OLSSON, County Clerk ' and ex officio Clerk of the Board of S ervisors/'1 By Deputy for p val: State of California ) ss. County of Contra Costa ) BY ACKNOWLEDGEMENT (CC 1190.1) Zg;;� The person signing above for Contractor known to me in those individual and business capacities, personally appeared BY before me today and acknowledged that he/ they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: or a resolution of its board of directors. John B. Clausen, County Counsel Dated: B Deputy Notary Public/Deputy County Clerk 001'78 fXaVfijnW With Eoord order Ltn .i.ci On this the dayofyh 2 19 ZZ,before me, �GC�E the undersigned Notary Public,personally appeared IAL.SEAL �O1Nn to me to be the person(s)whose name(s)_�s subscribed STEVE TEREGIS to the within instrument and acknowfedgedthat AVEuc' 0 a executed the same for the purposes therein contained. `.on Jaiy tse0 IN WITNESS WHEREOF, 1 he reu y-hand and.official seal. CW /J72-rEt- �MMYTItMf,JYttiWR10M.mIMT1aM Wtt u,O AOOMfu OF MOT-MMC W n���9 .F'L.rfraa,q[ t. L ` In the Board of Supervisors of Contra Costa County, State of California June 14 ,19.7 In the Matter of Initial Hearing on Proposed County Budget for Fiscal Year 1977-1978. As recommended by the Finance Committee, (Supervisors R. I. Schroder and J. P. Kenny) IT IS ORDERED that July 12,-1977 at 2:00 p.m. is FIXED for this Board's initial hearing on the proposed county budget for Fiscal Year 1977-1978. PASSED ly the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor–Controller Public Information Officer aR"'ed this i Art,day of r—, 19ZT J. R.OLSSON,Clerk /u2.(n By ..)G //f.�UIJIEP ,Deputy Clerk Helen C. Marshall 00180 H-24 drrr/5m In the Board of Supervisors of Contra Costa County, State of California June 14 i9 77 in the Matter of Work Experience Training Project Agreements 820-151 and 020-152 with - the State Employment Development Department to Provide Clerical Training _ in Social Service Department offices for eligible WIN Participants _ IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Work Experience Training Project Agreements 020-151 (State Agreement 877004781) and 820-152 (State Agreement 077004780) with the State Employment Development Department to provide clerical training in the County Social - Service Department (Offices at 37th Screet, Richmond and El Sobrante) for eligible Work Incentive (WIN) Program participants from June 1, 1977 until terminated, and under terms and conditions as more particularly set forth in said Agreements. PASSED BY THE BOARD on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit supe^'mors cc: County Administrator affixed this14thday of June . 19 77 County Auditor-Controller County Welfare Director Employment Development Dept. J. R. OLSSO Deputy Clerk y Clerk Kwane 24. Neitfi :Ld SH-ds3/11Itm 00181 Agreement No. 77004781 PARK EXPERMCE TRAIMG PROJECT AGREEM?r 20-151 0_151 This agreement is made and entered into on Juss 1 197.7 between the State of California, Employment Development Department, hereinafter "the Department", and the CCtWMLY of C=fts Oaeta for itis SocLel Satriee DenartReat herein- after "Sponsor". This agreement provides for a VWX M[PERMCE TRALUNG PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: Erse June 1, 1977, and shall tsaln 1n effect md3l tecdnated as stated In 1. The term of this agreement shall be Pana&14. 2. The Department shall refer eligible WIIi participants to the Sponsor for a Hor:c Experience Training Project, hereinafter referred to as the "Project", pursuant to:Sork Experience Training Project specifications. The project specifications are not a part of this agreement and the parties may amend or modify the speci- fications without amending or codifying the agreement. 3. The project shall not result in the displacement of the Sponsor's regular employees. 4. The Sponsor shall provide supervision, materials, space, equipment, and training necessary for the operation of the project. 5. The Department sball make available to the Sponsor, .zbrkmen's Compensation cover- age for participants referred to the Sponsor pursuant to this Agreement and the Sponsor shall, either through the coverage made available by the Department, or otherwise, provide iwrkmen's Compensation coverage for all participants. 6. The Sponsor shall provide participants with safety instructions and equipment necessary for reasonable protection against injury and damage. If the Sponsor provides special clothing or equipment to its regular employees, the Sponsor shall provide the same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used under this agreement shall comply with all applicable Federal, State and local health and safety laws. 7.. Any tools and/or equipment the Department furnishes to the Sponsor pursuant to this agreement shall remain the property of the United States Department of labor and/or the Department. Upon the termination of the agreement, the Sponsor stall iammadiately return to the Department such tools and/or equipment. S. The Sponsor shall maintain the confidentiality of any information regarding participants, which it obtains through application forms, interviews, tests, reports from public agencies or counselors, or any other source. Without the permission of the Department, the Sponsor shall divulge such information only as necessary for the performance or evaluation of this contract and then only to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a plan for review and evaluation of the project. VM 1001 Rev. 7 (5-74) Microfilmed00182 with:ioard or8er 10. The Sponsor shall provide the Department with monthly progress reports, in- cluding the performance, and accurate attendance record of participants. 11. The Department has the right to observe and monitor all conditions and acti- vities of the project under this agreement and shall have reasonable access - to, and the risbt to inspect, the project work site. y 12. This agreement is subject to Title i'I of the Civil Rights Act of 1964 and the regz2ations issued under that Title and any service, financial aid, or other benefits to be provided under this agreement shall be provided without dis- crimination because of race, sex, color or national origin. The Sponsor shall submit such reports and records as the Department may require to insure coa glie.!ice.with this paragraph. 13. This agreement shall be amended only by written agreement of both parties. 14. This agreement may be terminated by either party upon written notification teu.(10) days prior to termination. 3Ie';TTI u:,S 5MMr, this agreement has been executed in duplicate, by aad an aeaaJf of the parties hereto, the day and the year first above written. SM._�i ^rI2uT'iMT DZ'ff.OFI rCT Si iature ° —r Signature - Pairman, Board of Supervisors Manager Title Title County of Contra Costa 651 Pine Street Martinez, California 94553 217 Barbour Way Richmond,Calif.94801 Address Field Mice Address For County Asency: � Social Service Department l00 - 37th.Street Ricbmond, California 94801 (413) 233-7060 Extension: 3561 (415)937_5500 Telephone ;.c. Telephone i.o. County (Public Agency) TyFe of Organization 00183 FORS APPROVED H^�Ccr.L•a:fsA".:ifl�ttam STATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT 77004781 SPECIFICATIONS 20 - 1 ,51 ' 1. Job Title and DOT Code; Cl dc. Gen-ral O=ft — 19_388 2. Nome and Address of Sponsor:Contra Costa County Social Service Department, Richmond, Ca. 95802 3.Training Location: 100 — 37th Street d.No.of Participants: one or more 5.Hours of Training: varied ' 6.Length(time)of Project: 13 weeics 7.Starting Date of Project: KV 23, 1977- - a. 977 .8.Purpose and Objectives of Project•. ®To develop new skills ®To upgrade basic knowledge ® To teoch job related skills training through formal instruction 9.Major areas of training and employment objectives: A.Prepare for work as a Mi rk. General Office S.Job skills that will be taught: Ditto machine, zerox machine, posting, filing, sorting, telephone techniques and typing. 10.Activities and Conditions of Training(Include supervisor's plan for training,special equipment to be used,and list any supplemental training). Lea=n process and procedure of Social Services Office. 11.Standards far the project.- A. roject:A.Participant will have close supervision and training from Betty Stephenson B.Necessary materials,space and equipment will be provided by the sponsor. ®Yes No If no,explain: C.Sanitary and safety conditions at training site will conform to state and local codes. ®Yes No If no,explain: ('l'111(�(74 D.Type of safety instruction to be provided: (Complete only if applicable) ' Agreement No. 7/1704780 UM EXPERMCE TRAINING PROJECT ACREMEM 20 -152 This agreement is made and entered into on Jim. i , 197 7 between the State of California, Employment Development Department, hereinafter "the Department", and the r ita herein— after "Sponsor". This agreement provides for a WWW EXPEUE110E TRAMING PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b), (2) and Division 2 (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: ftm Aar 1, IM, and shill rmain.in affset ualtl twolumbed as stated in 1. The term of this agreement shall be_oar�sieh -Ia. 2. The Department shall refer eligible WW1 participants to the Sponsor for a tdork Experience Training -Project, hereinafter referred to as the "Project", pursuant to %rk Experience Training Project specifications. The project specifications are not a part of this agreement and the parties may amend or modify the speci- fixations without amending or modifying the agreement. 3. The project shall not result in the displacement of the Sponsors regular employees. 4. The Sponsor shall provide supervision, materials, space, equipment, and training necessary for the operation of the project. 5. The Department shall make available to the Sponsor, NForkments Compensation cover— age for participants referred to the Sponsor pursuant to this Agreement and the Sponsor shall, either through the coverage made available by the Department, or otherwise, provide Workmen's Compensation coverage for all participants. 6. The Sponsor shall provide participants with safety instructions and equipment necessary for reasonable protection against injury and damage. If the Sponsor provides special clothing or equipment to its regular employees, the Sponsor shall provide the same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used under this agreement shall comply with all applicable Federal, State and local health and safety laws. 7. Any tools and/or equipment the Department furnishes to the.SFonsor pursuant to this agreement shall remain the property of the United States Department of Iabor and/or the Department. Upon the termination of the agreement, the Sponsor stall immediately return to the Department such tools and/or equipment. 9. The Sponsor shall maintain the confidentiality of any information regarding participants, whish it obtains through application forms, interviews, tests, reports from pubL:.agencies or counselors, or any other source. :lithout the permiss=on of the Den?rtment, the Sponsor shall divulge such information only as necessary for the perfor a--ce or evaluation of this contract and then only to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a plan for review and evaluation of the project. 00185 1:021 1001 Rev. 7 (5-74) Mknhilmed with board orae ' -2- 10. The Sponsor shall provide the Department with monthly progress report's, in- eluding the performance, and accurate attendance record of participants. 11. The Department has the rpt to observe and monitor all conditions and acti- vities of the project under this agreement and shall have reasonable access to, and the richt to inspect, the project worl: site. 12. This agreement is subject to Title VI of the Civil Rights Act of 1964 and the regulations issued under that Title and any service,.financial aid, or other benefits to be provided under this agreement shall be provided without dis- crimination because of race, sex, color or national origin. The'Sponsor shall subuit such reports and records as the Department Amy require to insure coati* pliance kith this paragraph. 23. iiiis agreement shall be'amended only by written agreement of'both parties. 14. This agreement Amt be terminated by either party upon written notification ten (10) days prior to termination. M %Wla-ZZ 'MMF, this agreement has been executed in duplicate, by and on behalf of the parties hereto, the day and the year first above written. E;TTiiIO "MT D.^.JIEMPM{T D' ,>-' sWi N. Boaaess Signature Signature Chairrman, Board of Supervisors Manager Title Title County of Contra Costa 651 Pine Street ?rs+*+*+p California 94553 217 Harbour Way Richmond,Calif.94901 Address Field Office Address For County Agency: Social Service Department 3630 San Pablo Dam Road E1 Sob 'e, California 94803 (415) 237-6100 Extension: 3615 (415) 237-55W Telephone ,'Eo. Telephone i:o. County_(Public Agency) 1 r�1(7s Type of Organization FOAM APMMM tiRAG�ttr�e4A0 -- STATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No, WORK EXPERIENCE AND TRAINING PROJECT 77004730 SPECIFICATIONS . 20 -152 1. Job Title and DOT Code: Cleric, General Office — 219.388 2. Nome and Address of Sponsor. Contra Costa County Soeial Service Department, El Sobrantes 94801 3.Training Location:-3630 San Pablo Dam Road 4.No.of Participants: one or more S.Hours of Training Varied. 6.Length(time)of Project: 13 weeks T.Starting Date of Project: Har 23, 1977 8.Purpose and Objectives of Project: fj To develop new skills ( To upgrade basic knowledge M To teach job related skills training through formal instruction 9.Alojor areas of training and employment objectives: A.Prepare for :ark as a Clerk, General Affiep _^ B.Job ski!ls'40:will be fought. Post3nS, filing, sorting, telephone techAques, and typing. 10.Activities and Conditions of Training:(Include supervisor's plan for training,special equipment to be used,and list any supplemental training). Learn process and procedure of Social Services Office. 11.Standards for the project•. A.Participant will have close supervision and training from Wilma Little B.Necessary materials,space and equipment will be provided by the sponsor. (—gl Yes No If no,explain: C.Sanitary and safety conditions at training site will conform to state and loco)codes. I Yes r—I No If no,explain: -D.Type of safety instruction to be provided: (Complete only if applicoble) In the Board of Supervisors of Contra Costa County, State of California June 14 .19 77 In the Matter of Authorization to Modify Drainage on Arlington Avenue at Kenilworth Drive, Kensington W.D. 6107-661 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to modify the existing drainage inlet and construct a supplementary drainage inlet at the northeast corner of Arlington Avenue and Kenilworth Drive, Kensington. The Public Works Director has advised the Board that this work is considered exempt from Environmental Impact Report requirements as a Class 3 Categorical Exemption under the County guidelines and this Board concurs and so finds. PASSED by Supervisors present on June 14, 1977 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 Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Dept, affixed thisl4thday of June 19 77 Maintenance Division cc: Public Works Director p J. R. OISSON, Clerk By / OY*o Deputy Clerk H. Pous If J7OO CI J H-24 3r,6 ism ' In the Board of Supervisors of Contra Costa County, State of California June Lar ,i9 77 In the Matter of Approving Change Order No 2 to the Construction Contract for Orinda Community Center Park, Phase 3A.: Orinda H.O. 5297-927 The Board of Supervisors APPSOVES and AUTHOR= the Public Works Director to execute Change Order No. 1 to the construction contract with Bay Area General Engineering for Orinda Community Center Park Phase 3A. This change order is in the amount of $1,900.00 and provides for additional pipe sleeves, asphalt paving, fog seal and striping required for the successful completion of this project. PASSED by the Board on June 141 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. Public Works Dept. (SAC) Witness my hand and the Seal of the Board of Supervisor cc: Public Works (2) affixed this 14ttday of June 1977 County Auditor-Controller Bay Area General Engineering County Counsel J. R. OLSSON, Clerk Deputy Clerk A. Yous 00189 H-24 317615. • C.O. I 1 ` W.O. 5297-927 Project: Orinda Co=unty Center Park - Phase 31L Contractor: Bay Area General Engineering In accordance-with County request, Contractor proposes to provide all equipment, materials, Iabor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full compensa- tion and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. Description of Change: ADD: 1. Asphalt paving (48 sq. ft.) 0 north stairs 5170.00 '.. Fog Seal 90.00 '. Pipe Sleeve (80 lin. ft.) 990.00 4. Striping ' 450.00 5. Asphalt paving& base 0 south entry 2pp,00 Approval Recommended: Net'Change in Contract Price $ 1,900.00 %w= Add P oject i ecC17 neer as Contract Price $12,213.00 New Contract Price $14,013.00 Approve R Public Works Director 00190 Accepted: - Bay Area General Engineering Contractor Microfilmed with board order Date t In the Board of Supervisors of Contra Costa County, State of California June 14 :19 77 In the Matter of Proposed Removal of Railroad Station Building at Crockett. The Board on April 26, 1977, having adopted Resolution 77/359 requesting the Public Utilities Commission to delay.the proposed action o£-the Southern Pacific Transportation Company to reduce its agency station at Crockett, California, to non- agency status until it can be determined whether or not an A14TRAK stop at the Crockett Station is feasible; and The Board having received a June 3, 1977 letter from Mr. V. N. Jones, Superintendent, Southern Pacific Transportation Company, transmitting a copy of a letter from At1TRAK stating it has no objection to removal of the Southern Pacific agency station at Crockett, and requesting that the Board consider withdrawal of its protest with respect to disposition of said building; IT iS BY THE BOARD'ORDjIRED that the aforesaid protest is UPHELD. PASSED by the Board on June 14,, 1977• 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid cc: So. Pacific Trans. Co. Witness my hand and the Seal of the Board of Public Utilities Supervisors Commission affixed this]L•th day of innP 19,ZL Supervisor N. C. Fanden Public :forks Director �, ,t,.,R_OLSSON, Clerk County Administrator ? E // .Deputy Clerk 1 Ronda Amdahl 00191 H-243f-36 ism . 1. - r In the Board of Supervisors of Contra Costa County, State of California June 14 --,19 7 In the Matter of Approval of State Department of Health/ State Office of Narcotics and Drug Abuse Amendments AGR-NDA 28084 A-1 and A-2 (29-406-3 and 29-406-4) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health/State Office of Harcotics-`and Drag Abuse Contract Amendments AGR-NDA 28084 A-1 and A-2 (Contract numbers.29-406-3 and 29-406-4), in relation to State Contract AGR-HDA 28084 for County drug programs, to include service reporting requirements in the Client oriented Data Acquisition Process (CODAP) in relation to librium therapy for drug users effective December 6, 1976 and to extend the existing contract to November 30, 1977, amend the budget, and include two staff aides effective November 1, 1977, because of program funding savings with no change in overall funding. PASSED BY THE BOARD on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl4thday of June 19 County Auditor-Controller County Medical Services/Rental Health /y/ a J. R. OLSSON, Clerk Deputy Uerk Maxine M. Neufeld EH:dd 1'111 92 H-24 3/76 13m 3�rt?¢cs f( {r .❑ CONTRACTOR t w?ANIfdRD AGREEMENT--- wirod. r GENERAL 1, STATE Oi+•CALIFORNr A ❑ STATE AGENCY +TC: 2 :Rev. 1111117 O DEPT.OF GEN.xER. 11 CONTROLLER T111S AGREE.dIEA"r,made and entered into this 14th „ray of March .19 77 ❑ in the State of California,by and between State of California,through its duly elected or appointed, ❑ qualified and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY NUMBER Chief, Program Services Branch Department of Health -NDA-28084-A2 hcrealter colied the Saute.and ' Contra Costa County2-9 - 406- - hennfter called the Cmtroclor. VITNESSETH:That the Contractor for and in consideration of the covenants,Conditions.agreements,and stipulations of the State hereinafter expressed,does hereby agree to kmish to the State services and materials,as follows: (Set forth Service ta be rendered by Ccatmemr axmwt to be Sold Cmtmaw.time for performance at oampletion.and attach pleto and spaci f(ardoes,if any.! In that certain agreement between the Department of Health and Contra Costa County dated June 30, 1976, approved on August 10, 1976, and amended December 6, 1976. A. There is added in Paragraph I a Section D. reading as follows: D. On November 1, 1977, two additional Discovery Center Aides will be hired to augment the Discovery Centers service capability, performing the functions described in Exhibit mCN` B. The attached Exhibit t1B-1T1 entitled, Revised Budget, is made a part here hereof by this reference. C. Section III is amended to read as follows: The period of this contract shall be from June 30, 1976, through November 30, 1977. D. All other terms and provisions of this contract shall remain in full force and effect. The provisions on the reverse side hereof constitute a part of this agreement. W UITNESS WHEREOF.this agteement has been executed by the parties hereto.upon the date first above written. STATE OF CALIFORNIA -IeCONTRACTOR AGENCY Department of HealthNTP CT ETC.!.SUSS TwAw AN e.SivISVAL.STATC Rw CTI.CR A C0xVa*^Tim. 11 State Office rcotic andru DAbuse 0YIAUTNOR12ED SIG i.TUREI ► r z SIGNwT ' I Chief, Program/ Ti TLE y Services Branch/ Chairman Board of SUgervisors ADDRESS - � iCONTINUEOON SH TS EACH SEARING NAME OF ONTRA TORI 65 -Plae Slamet-*. AMOUNTENCUMSEREO APPROPRIATION FUND D!plrtalea/afG«HNwISlrrieeS Use ONLY $ n V1911t 17,04- S- HAPTER UNENCUMEREO BALANCE ITEM CHIP STATUTE# FISCAL YEAR S ""—••'y"�". AaA I.C.CAsue 9%Cv..04"CC FUNCTION L =v'.. G:S AW.O[CPCASI:A CMCtt..STtNCL LINE ITEM ALLOTMENT _ + r 809-857-48-00 I I.• w �1 _... L NO. t 1 hm Certify'upoa my awa wool lamwled that budgeted lima Y.G.A.NO_ ;�" .• ;aT�i' aro aro No for the plftpaee of taro statedaba.Tt a SIGNA OF AC • R I G FI OATS {` A 1 b txT0 tall a I for exrn'Ina set orth is State Administrative staanal section rroa brew complied with and this document is exempt fmm review ly the Finance. SIaNAT SI IN ON ALF OF THE AGENCY T x AGR-:IDA-28084-A2 Exhibit "B-1" r REVISED NDN-METHADONE NARCOTIC ABUSE TREATMENT NEW .. PRIOR APPROVED PERSONNEL APPROVED AMOUNT ADJUSTMENT AMOUNT. Drug Worker II $14,568 $ =1,224 $13,344 Drug Worker II 14,568 -662'.,. 13,906 Benefits at 238 6,701 -1,251 5,450 Savings at 148 (4,998) +4,998 -0- Subtotal Personal Services $30,839 $32,700 TRANSPORTATION Mileage (2,647 miles $ 397 $ 397 $ -o- at 15t- per mile) Travel-Training 150 -0- 150 EOUIPY1ENT, DlATERIALS AND SUPPLIES Office Expense $ 203 $ -53 $ 150 Books and Subscriptions 50 +111 161 Equipment Desk (one at $150) 840 -0- 840 File cabinets (2 @ $170) Chairs (7 @ $50) OPERATING EXPENSES Overhead charged at a rate of 208 of direct expense $7,495 S -.695 $ 6,800 TOTAL Non-Personnel $ 9,135 $ 81101 TOTAL $39,974 $+827 $40,801 GM4AD TOTAL $66,377 D $66,377 001-94 I STANIl-.n AGREEMENT— +TT,AvvRorEo R, aEN=_R+•. as:YR+cTew er rNi ❑ siA re Aa ENCr STS:-.�,CAYFORM+ `14i Y•1071l ❑ OCPT.OR rem.son. ❑ CONTROLLCR THIS AGREE.HEYr,made and entered into this 6th day of DECcOMBER ,19 76 , ❑ in the State of Califomia.by and between State of California,through its duly elected or appointed, ❑ qualified and acting ❑ TITLE OF OFFICER ACTINO POR irATE AGENCY NUMB ER Chief, Program Services Branch Department of Health R-NDA-28084 A-1 hetwfter catklt ffis Sects.and COWMk COSTA,COU= 2_9— 4 D =� Serenfuer called the Conaaerar M-INL ESSETH:That the Contractor for and in consideration of the covenants,conditions,agreements,and stipulations of the State hereinafter expressed,does hereby agree to famish to the State services and materials,as follows: Not forth service to he readamd by Contractor,am L to he paid Cmemaar,time for perfomance or ctlopkt on.and au cb plans and speci ficatiiom,if anyI In that certain Sgreemant: between the Department of Health and Contra Costa County dated Jane 30, 1976, and approved on August 10, 1976: A. There is included with Section II a paragraph P which reads as follows: F. The attached Exhibit "F" entitled, Revision to Description of Services for Notttnethadone Narcotic Abuse Treatment Program, is made a part hereof by this reference. B. There is included a contract Section XIII which reads as follows: . ffiII. .This.project shall be reported to the State Department of Health, Division of Substance Abuse, under the Client Oriented Data " Acquisition Process. C. The effective date of this amendment shall be December 6, 1976. D. A11 other toms and provisions of this contract shall remain in full force and effect. The pvvisions on Lee reverse side hereof constitute a part of this agreement. WITNESS WHEREOF.this agreement has been executed by the parties hereto,upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AO£NCr Department of Health CO .itACTOR 11r V TNA Aw IwmvIW.L.sr+rL ww Lrw[w A M.ro...... State Offof Narcotics and Druit Abuse w OL.vn. SQA COUNTr�).•I 1 ; wr 1+u TNCRI CO bO Arte aT F ATun D. TITLE"'CRIE ' PROGRAH / TIrLi 1 SERVICES BR9NCH / Chairman, Boardo Supervisors � AOORiss I . 'ZO4T1NUS0 OV=2=5I ECTs.EACH SEARS NO.,AME ■CONTRA rORI 651 Pine Street, Martinez, CA '.'94553 Depan.ery of General Semices AIreYNT ERCYMaER6e APPROPRIATION Health and I FYNo Use ONLY S —O— Safetv Code Section 1091 Public Health Federal UNCNCYMaERAD 6A1.AN Ci ITKN CNAPTCR S74IUTEs RUCAL.YEAR FYNCTIaN • '+/r .'H.09..[..1.4 LINE ITEV ALLOTMENT 309-857-48-00 I blReby fortify span cry perseasoi ledse duOt(N�geted fond NO. a.R.N0. are 1 the e peri 4pd othe f er •;lure stn ahave / sICbA TY F+C COY INa OF/I EA / OATC I certify that or[anditioas eseapiion cat I State Adninistrativs SWans Seetina I_+pg -- --""Ia Gem ied with and this t is as P9 from-view by the D"Wrt aant of Finance. LON►TYR O CR N OM E +LF 0/TNC AOCNCY J:'u:roii:razed with bccrd crder veva+�3�4:#Nt ACR-NDA-28084 A-1 Exhibit F Description of Services for Revision'to Nonmethadore Narcotic Abuse Treatment Program " Counseling shall be the major component of the project. It shall serveas the primary method of helping heroin-addicted individuals become dM-free;: the - drug, Librium, 4ruld then be utilized as an adjunctive therapeutic support for symptomatic relief of withdrawal and arsiety. The counseling aspects of our program may be divided into two major objectives: 1. The personal development of each client, and 2. The development of interpersonal skills with each client. We hope to meet-'these objectives by involving the client in individual counseling sessions oa a weekly basis, and by advocating clients' participation in group therapy (5-6 people) concurrently with their involvement in individual therapy. In terms of personal development, the main.focus will be upon helping the client assess the motivations for the choices which he has made. From the perspective of personal choice, we will also explore the issue of personal responsibility and examine questions regarding the quality of life which the client desires. With respect to our second objective, we shall endeavor to aid the client in developing interpersonal skills to improve his ability to effect changes in.his everyday life. Since the nature of this project is experimental, our approach to counseling shall be eclectic, with the ultimate goal being the development and evolution of a counseling treatment model which is uniquely responsive to the needs of an out- patient drug rehabilitation program. The basic model of therapy which Carol Rammer, one of the two counselors in the program, will apply in this treatment setting is derived from Eric Berne's transactional analysis theory. This peer group counseling model shifts the focus from the traditional analysis of intrapersonal processes and conflicts to or. examination of the interpersonal and sociological aspects of an individual's functioning. It is anticipzted that such a shift in focus will be effective in working with uur target population. Bruce Linton, the other counseler ii our program, Ims an eclectic approach in his work. Fis basic made! is derived frca Carl Rogers' client-centered therapy, which pectciates that, in order for self-examination and grq.th to occur, it is essential to ?.ovida the client with a safe space and a supportive atmosphere. Additionally, ne- techniques developed in the field of transpersenol therapies will be utilized In rbe counseling process. (T_ransperspnal therapies involve such techniques es guided imagery Arte fantasy, the use of dre-ims, meditation, music and symbology.) Finally, techniques derived dram psycbcdrama, gestalt therapy, role-playing and group encounter will be applied under his supervision. 001.93 Page 2 ACR-hTA-28084 A-1 '.E;chibit;F Trea ecplans will be withwith each developed as a joint;effort between client and counselor, m . h client deteiaing his of this appro is that the client becomes more actively involved ingram needs. planningehis own therapyach . and will hopefully therapy,experience greater motivation to stay on in therapy,. The counselors Will be responsible for keeping records on.theit clients' progress as the program develops. Meekly case reviews will be undertaken, involvingthe counselors, nurse, program director and physician. The question which we are raising is ho-, to develop a counseling modality that specifically meets the needs of heroin-addicted individuals in an'outpatient clinic setting. Ste will beexperimenting videotaae, transactional analysis with a variety.of techniques, including relaxation there y Processes, guided imagery, mad fantasy exploration, P therapy, P cl eodramad role-playing. In utilizing these techniques we hope to help each .lying issues of hero develop s far effectively dealing with the under- in abuse. Ongoing evaluation will be done, in order to evolve those counseling techniques which best meet our target population's unique. needs. Clients' evaluations and responses will be elicited in.order to measure the relative effectiveness of the various therapeutic models used. 00197 • i, .IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Awarding Contract for Station No. 8 Remodel, Concord June 14, 1977• (2025-2025-7710-710) BIDDER TOTAL AMOUNT BOND AMOUNTS Elmer A. Lundgren $ 18,305.00, Base Labor & Mats. $ 9,152.50 2134 Hillside Avenue Bid Only Faith. Perf. 18,305.00 Walnut Creek, California The above-captioned project and the specifications therefor being approved, bids being duly invited and received; and The Board on June 7, 1977 having referred to the Public Works Director for review and recommendation the matter of bids for the remodel of Station No. 8, Concord; and The Public Works Director having this day recommended that the bid be awarded to the above listed bidder, Elmer A. Lundgren, Walnut Creek for the amount of$18,305.00. The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that the Contract for the furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said con- tractor shall present two good and sufficient surety bonds as indicated above, and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds post3d by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 14, 1977. aRTIPIED COPY I certify that this S a fWL true A correct CODA of Originator: P. W_ Dept and that was passed&adoptedt which ns themsoffice, Bldgs & Grnds Supervisors of Contra Costa county.California.on the date shown.ATTEST: J.R. OLSSOr.county Clerk E-ex-officio Clerk of said Board of Supervisors. cc: Public Works Department (2) by Deputy Clark- County Counsel �f_P�zco on,JUN 1 1977 County Auditor-Controller Contractor nr)198 STATE OF C.ALIFORMA f �-�- _ on 7 a Notary Pit Md for saidstom P r r arVICIAL stAL � U•:;Y-.TQRRf2 • t•o1.•^..GiLK+1Aa4 .„...,-......_.._.__.Jaows to me to be the Person... w 3 cA C.- OG COMrgw It. I f : to the withis instrsmext,and a adged to me that....he_..ctxcutad t 410x0¢. of r"'""i1'"t.r.e N.s v.ff» Ary commission N Pantie Mmfitmed vtlth b m,4 order AFFIDAVIT OF ATTORNEY-IN-FACT FOR SURETY STATE OF.....­..c�a__...._.._... SS. COUNTY OF.,...-M.14ATED........_............ :.... jOn this.�A-_..day of. ..June ».» .... _ ............ ......................... 192Z beta,¢ma personalhy appeared.—»..»..........MUM91AIA9t................... .» .. Attarney-in-fact. of The Ohio Casualty Insurance Company,with whom I am peraonaUy acquainted, who beim by me July sworn.did depose and say.that he resides in ..... K. .�o ..............«......... ;that he is the Attorney-in-fact of The Ohio t is"ty Insurance Company.the corporation named in and which execut. ed the within,instrument;that ht knows the corporate seal of said Corporation;that the seal affixed to the said if stcuraeat is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation, and that he signed and executed the said instnunent as Attornty.in-fact of said car. poration by Me order. 1"1Q(WOODth.Ll:S ••••• y � ( .w LAli51r1 � My GommiaiaA C=pIr' � �••. AQSLRk+�t�L ceC••A�H } •• ••• ••• ••••••••••••••• _ L *Y•7NfS�}.«• •• •• F...3.174. f •Prnd;�l G:se in 5?;WnL C::c t,;}. Virrofitm^d With board oltrer nn�99 The Ohio Casualty Insurance Company Attav*tbW aaut HWh .016.atel5 Bald Wd 1-954-672 LABOR AND MATERIAL BOND CAM""—PUBLIC COMRACT KNOW ALL MEN BY THESE PRESENTS,that E114ER A.IRNDGREN as Principal,and THE OHIO CASUALTY INSURANCE COMPANY,an Ohio corporation authorized to execute bonds in the State of California,as Surety,are held and firmly bound unto cONTRA cOSTA c00NTY as Obligee,in the sum of HIM THOUSAND ONE EUNDRED FIM THREE DOLLARS AND 00f100—— —— --——————————— ——— — --—————— -- Dollars($ 9,153.00---. 1 for which sum we bind ourselves,our heirs,executors,administrators,successors and assigns,jointly and severally by these presents. THE CONDITION of the above obligation is such that,Whereas the Principal on the 14th, day of June, 19 77 ,entered into a contract with the Obligee for NNOVEMG FIRE STATION NO.8 4647 Clayton Road, Concord, 001fornia NOW,THEREFORE,if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California,or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant,or for any amounts required to be deducted,withheld,and paid over to the Franchise Tax Board from the waged of employees of the contractor and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code of the State of California,with respect to such work and labor,the Surety will pay for the same,in an amount not exceeding the sum specified in this bond,and also,.in case suit is brought upon this bond.a reasonable attorney's fee,to be fixed by the court- This bond shall inure to the benefit of any and all persons,companies or corporations entitled to file claims under Section 3181 of the Civii Code of the State of California,so as to give a right of action to them or their assi;;as in any suit brought upon this bond. Signed and seated this 14thday of June, 19 77 EIMFR A.IENDGREENN lPrFncipat THE OHIO CASUALTY INSURANCE COMPANY Calif_S 3591b dicli.el S.Nart, Atta,—ydn-Fact w rci ilrrled with boord order 00200 CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE COMPANY HOME OFFICE fLUMTOK OHIO No. 14-zo7 Kru;w X11 rtt hg E4rar Frrsrlds: That THE OHIO CASUALTY INSURANCE COMPANY.in purs.Ana of authority grata"by Article VL Section 7 of the By-tawe of rid Company,dee.hereby.omivate.constitute and appoint: bachael S. Hast - - - - - - - - - - - -- - - - -- --ef San Mateo, California - - - its true and lawful agent and attomcy •in-fact,to maks exacute..eal and derv..for and no its behalf as surety,and As its ect and deed An7 and all bends, reccgniziances, stipulations or undertakings excluding, however, any bonds or undertakings guaralntpeirg payment of loans, notes or the interest thereon. And the execution of such bond.or undertakings in porsoanee of these present..sbell be as binding upon said Company. As fully and amply,to■B intents And purposes,u if they had been duly executed and aHmowledged by the regularly elected officers of the Company at its office is Hamilton.Ohio,in their awn proper person.. nrr In WITNESS WHEREOF. the undersigned officer of the said The Ohio Casualty �w Insurance Company has hereunto subscribed ed his namand Affixed the Corporate Seal of the SEAL .aid Tho Ohio Casualty lnsuraaco Company this 18th day of August 19 76. 'erntn•� (Sim) Richard T. Hoffhaa Assistant Secretary STATE OF OHIO. l COUNTY OF BUTLER On this 18th day of August A.D.19 76 before the.ubscnber,a Notary Public of the State of Ohio.in and for the County of Butler.duly commissioned end 9uslified,came Richzrd T. Hoff),,-, Assistant Secretary of THE OHIO CASUALTY INSURANCE COMPANY.to me p......fly known to be the individual and officer described in.And who"geared the preceding instrument.and he aclmov- ledged the uecutioa of the same,and bciog by me duly.worn dcpa..th and.aitb.that he is the officer of the Company ioreaaid.And that the.eat affixed to the preceding iaatrum eat is the Corporate Sul of said Company,and the said Corporate Seal and his signature as officer were duly afi ad and subserbed to the said instrument by the Authority•nid direction of the aaad Corporation. W TESTIMONY WHEREOF.I has.bareunte get my hand And affixed my Olfieid °pou tsaSeal a the City of Hamilton.State of Ohio.the day and year first Above written. 1.40y, a 1 (Signed) Dorothy Bibee C1 Notary Public in..d for County of Butler.State of Ohio tl December 9. 1976. My Commission expire. _ Thispower of attorney is granted under and by authority of Article VL Section 7 of the By-Laws of the Company,adopted by its directors a.April 2.1954.extracts from which read: "ARTICLE VI" 'Section 7. Appointment of Attoeasy-in-Fact,etc. Tha chairman of the buard, the president. any the seetetary or Any Assistant secretary.611 be gad is hereby vested with full power and authority to appoint attorneywin-fact for the purpose of signing the name of the Company as surety to,and to execute,attach the corporate seal,acknowledge And deliver any and all bands,recogniancea.stipulations,undertakings or other instruments of suretyship and policies of insurer-to be give.in favor of Any individuaL firm,corporation,or the official represeutative thereof.or to any county or state. r any official board or boards of county or stat.or the United Stater of America, or to any ether political.sib. dirisioa .- This instrument is signed And sealed by faesi d.as authorized by the following Resolution adopted by the directors of the Company on.May 27.1970: "RESOLVED that the ak—t.-of any officer of the Company authorized by Article VI Section 7 of the by.l wa to appoint attorneys in fact,the signature of the Secretary or Any Assistant Secretary certifying to the correctness of any copy of A power of attorney and the s.al of the Company may be affixed by facsimile to any power of attorney or eopy thereof issued ea behalf of the Company. Such signatures And seal arc hereby adopted by the Company As original signatures And aid. to be valid and binding open the Company with the same farce and etfsce A.though manually■Ifixed" CERTIFICATE 1.the nm!...ig—I Assistant Secretary of The Oh; Casualty lasaranu Company do bmeby ertify that the foregoing pow.' of Attorney,Article Vt Section 7 of the by-Isco.of the Company and the above Resolution of its Board of Director.Are tris. and correct copies And are in full force and effect e.this date. IN WITNESS WHEREOF.I have hereante get my band And th....I of the Company this 14thlay of .Tulle A.D.. 19 77 r {�I � SEAL /' att,t. Microfilmed with board order Assistant Secretary 0r,{�i 5-t295-C 70.742100 ' C014TRACT r (Construction Agreenent) JUN 30 1977 (Contra Costa County Standard Form) J.R.WSW MRK 130AM OF MWE2VISORS 1. SPECIAL TERMS. These special terms are incorporated below by refer, e. CONTRA�COS.A (552,3) Parties: [Public agency] Contra Costa County Fire Protection'Uistrict Elmer A. Lundgren (contractor] 2134 Hillside Avenue Walnut Creek CA. 94596 Complete legal name (52) Effective Date: June 14, 1977 [See 54 for starting date.] (S3) The Work: Remodeling of Station No. 8, Contra Costa County Fire Protection District, 4647 Clayton Road, Concord, California, Budget Line Item No. 2025-2025-7710-710, Base Bid Only all in accordance with the accepted bid proposal. (S4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] UXXXRXX1(§3FXKIXxxxxxxxxxxxxxxxxxxxxx_- (b) Within 60 calendar/sxxbd= days from starting date. (S5) Liquidated Damages: $ 50.00 per calendar day. (S6) Public Agency's Agent: Vernon L. Cline, Public Works Director (57) Contract Price: $1�j"3n5_(]fL (for unit price contracts: more or less, in accordance withf3is�shed quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 2. SIGdATURES 6 ACKNOdLLDGMEn,% Public Agency, By: !"��• (President, Chairman Or Other 'i Vernon L. Cline Designated Representative) Public Works Director (�� ) Contractor, hereby also acknowledging awareness of and compliance with Labor Code Stl8fU concerning orkgrs' Compensation Law. By: n., - :G/� [CORPORATE DesFignate o i cap ity in a business SEAL] By. Designate official capacity in thebusiness) Note to Contractor M Execute acknowledgment form below, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Califio� ,� �_ ) ss. ACKHOALEDGMENT (by Corporation, County of (-,>-y,,{„- ( o._o�.� ) Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named aboy.,executad it. Dated: - 2- 7 .r ✓J"✓) [NOTARIA:. SEAL) Notary Public — — — — — — — — — — — — — — — — — — — — — — — — — — — 1{MtR„�„IYMWWIIarrt7/Rtrr{ftUL — — — — 1 OMCLAL SEAL FORx APPROVED by County Counsel. LUC'f E. iORREZ 4 ,,r,....,w•i•e Ceusgvrtul j ./ Cot:NTY OF CONTRA COS- 2 (Page 1 of 4) y psrrJa.aw••t,.0 a.Ms ou 1lNeautuurJl'J:•v1:I:iLKiii IMOOIr111111 (CC-1; Rev. 11-76) M]crofiimed with boaro2 3. WORK COI.TRACT, CmUXES. )Dy their signatures in Sectic }, effective on the above date, these parties promise and daree as set forth in this contiact, incorporating by these references the material ("special terms') in Sec. 1. (b) Contractor shall, at his own .cost and expense, and in a wor)uaanli),e manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: I:OTICE 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 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 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 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 DOCUIMiTS. The plans, drawings and specifications or special provisions of the Public Agency s call for bids, and Contractor's acc�e ted bid for this work are hereby incorporated into this contract; and they are inten e� 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, 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 ali 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. H. PAYHENTS 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 completigq[p2p�q entire (Page 2 of 4) 1��ff11 1111 JJ vor);, it snall issue a certifi. ?e to the Contractor and pay tt. .Lalance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows ti:at 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 filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or clains against Contractor. ?. =SLIRANCL. (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 admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is avaro of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. l0. IIJt:llS. 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 PERFORM. If the Contractor at any time refuses or neglects, without fault or the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of le 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. LAI4S APPLY. General. Doth 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, s 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate t:iat the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 s 1813, concerning prevailinq wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. 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 nereby 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 t:ierefor 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 worMan 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. 1510-1815. 16. APPRLt:YICrS. 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) Microfilmed with ftC p�p� (CC-1; Rev. 11-76) �.r r 17. PlUXLRUMCL' FOR MATERIAL )the Public Agency desires to Smote the industries and economy of contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. 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. NO NAIVLR BY PCBLIC A=1: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. BOLD HAB1.LT_SS s INUM12TY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suf— 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), agent(s) or employees) 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 Indernitee 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 matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. 8.`CCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) 0 205 (CC-1; Rev. 11-76) COMPEN .rCtb l.. �P �7,SAN FRANCISCO,CALIFORNIA 94101 I NsuRR.til E 4r't FU IqDJUN 17 PUBLIC 1YORKS DEPARTMENT CERTIFICATE OF WORKERS'COMPENSATION INSURANCE June 15, 1977 Bldg. Projects Div. Contra Costa Co. Public Wxks. Dept. Boom 107, Courthouse Martinez, Ca. 94553 � This is to certity that we have issued a valid Workers'Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon ten days!advance written notice to ft employer. We will also give you TEN days'advance notice should this policy be cancelled prior to its normal expiration 244-76 Unit 1415 (10-1-76/14-1-77) EMPLOYER REStnt:M' Elmer Lundgren 2134 Hillside Ave. JOB: Remodeling of Station #8 C.C.Co. Fixe Prot.. Dist., Walnut Creek, Ca. 94596 4647 Clayton Rd., Concord. sh SCIFFORM262A tREV.2-751.0. Mictofitttted VAth board Oidw.. ti 00206 Oee auacr.a C%a-.led a e—;w ed Wy+*M tti.e.dcrs—M is.aped su@renre.t b reewark..1 um a.4c0 UABIUTY 1.9110 6 it0 (Ed.7461 AODITIONa INSURm tltate.rPalitinlsnhdirisions—permiw See end. #19 For the A.P. This endorsement modifies such i waece as is worded by the provisions of the policy relating to the following: COMP9tIlENSITE WIERAL LIABILITY INSURANCE YANt&ACTIIRW 14110 COMMIGItr LIABLLITT INSURANCE OWNIW.UNOLOROr ANO TENANTS LIABILITY INSURANCE This endorsement,effective 6/16/ ,forms a part of policy No.CAG 90 13 60 1 0,a.u_ataod"11_) issued to Elmer A. Lundgren M Ohio Casualty Insurance Co. a I Jades �hitnep SCNmIiLE ,; Oeirgaatiaa of State of hutical Sahfivisiaa: Building projects divisbu, Contra Costa County Public works division - Premum tiailsd Pre�ctyDamage tiatulity '$123.00 $500,000 eacheccnrreace $500,000 aggregate { It is agreed that the"Person Insued"provision includes as an fasared any state or political subdivision thereof designated in the schedule above, _ subject to the fallowing additional provisions: L The msuaoce applies cell,with respect to operations performed by or on behalf of the mated favored for which the state or political subdivF sion has 62ued a permit. 2 The insurance does not apply to bodily boy or property damage W arWn oat of operations performed for the state or municipality.or 0d included within the completed operations hazard. 3 if the Property OxaaEe Liability Coverage a oat otherwise afforded,such insurance shall nevertheless apply with respect to operations performed by or oo behaff ori the amtl rmmed for which such permit has been issued subject to the Twits of liability stated herehL #21 Miuofilmed m/A board ardor 00207 GENEULAL ENDORSEMENT It is hereby agreed and understood that in consideration of the j premium charged, it is hereby agreed that Thirty (30) days written notice of cancellation shall be given to: Building Projects Division; Contra Costa County Public Works Division; County Administration + Bldg.; 651 Pine Street; Martinez, CA 94553 { In the event the policy is cancelled or coverage reduced. 1 "By endorsement o;; Policy No. CAG 90 13 60, public agency as shown on contract, and their employees, officers are named as additional insureds solely as respects the above (or "below") listed jobs" or"....as respects the job described in this certificate", which- ever is applicable. Nothing herein.contained shall vary.alter,waive or extend any of the terms.representations. conditions or agreements of the policy other than as above stated. To be attached to and forming a part of Policy No....9AG„90, 3..60..................im., to _Elmer A. Lundgren et al _by THE OHIO CASUALTY MURANCE CO. This endorsement 6/16/77 ._.. ...........Jaaes..:Wh3.tney.�'--i;�.L Agent rc... � Pr..ideot F.m 3295 a-sB-255M End.No 20 -'Date Typed 6/22/77b1d • Microfilmed with board order 6208 CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE COMPANY HONE oFFs¢>; tta_+tusrut, own 1;,). 14-207 nam M Mott fil; r,[got j1rrsrritx That THE OHIO CASUALTY INSURANCE COMPANY.in pursuance of authority granted by Article VL Section 7 of the By-Lows of said Company,do"hereby aomiamte,constitute and appoint: MchaelS. Bert - - - - - - - - - - - - - - - - - - --f San Mateo, Californi-a - - - its true and lawful agent end attorney -in-fact,to make.axeeute,seal and deliver for and an its behalf as surety,and as its act and deed Any and all bends, recoga_zances, s tipulaticns or undertakings excluding, however, any bonds or undertakings guarantseing payment Of loans, notes or the interestthereon. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - And the execration of such bonds or undertakings in pursuance of these presents,shall bey binding:poo rid Cempanr. As fully and amply.to all intents and purpesea.ea if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Hamilton.Ohio.in their own proper persotm last iy�t„_ In wR JFeS WHEREOF, the undersigned officer of the said The Ohio Casualty Insurance Company has hereunto subscribed his name and affixed the Corporate Seal of the SEAL said The Ohio Casualty insurance Company this 18th day of August t9 76. viva � (sham) Richard T. Hoffman Assistant Secreta_-y STATE OF OHIO. l SL COUNTY OF BUTLER J On this 18th day of August A.D.19 76 before the subscriber,a Notary Public of the State of Ohio.in Aad for the County of Butler,duly commissioned tad qualified,cents Richard T. Eofilzaan. Assistant Secretary aI THE OHIO CASUALTY INSURANCE COMPANY,to me personally known to be the individual and officer described in,end who axceuted the ptrum emdma instent,and Ito acknow- ledged the execution o1 the same,gad being by me duly sworn deposeth end saith,that be is the officer of the Company aforesaid,and that the Beal affixed to the ptaceding instrument is the Corporate Seal of rid Company.and the said Corporata Seal and his signature u officer were duly of iaed L6And subscribed to the said instrument by tauthority and dircctio.of the said Corporation IN TESTIMONY WHEREOF. 1 have heseuato set my hand and affixed my Offiwl "�aRitc ut Sal at the City a Hamilton.Slate of Ohio,the day and year first ebo-e written _ +` (Signed) Dorothy Bibee _ Notary Public in And for County of Butler,State of Ohio �`'egm• December 1976. MYCommissioe expires ._.......--.-.•---•--- This power of attorney,is granted under And by authority of Article VI.Section 7 of the By-Laws of the Company,adopted by its directors on April 2. 1954,extracts from which load- -ARTICLE Vr 'Section 7. Appointment of Attoeaeyin-Fact,etc. The chairman of the ],amid, the resident, any vice-president, the secretary or Any assistant secretary shall be and I.hereby vested with full power wad autfority to appoint attorneys-in-fact for the purpose of signing the name of the Company As sorely to and to execute.Attach the corporate seal. acknowledge And deliver any and All bonds,recognianom stipulations,undertakings or other instruments of suretyship and policies of insurance to be give.in favor of any i.dividaal,firm,corporation.or the official representative thereof,or to Any county or slate,or gay official board or boards of county or.tate.or the United States of America, or to any other political suh- division'• This instrument is signed And sealed by facsimile As authorised by the following Resolution adopted by the directors of the Company an May 27. 1970: —RESOLVED that the sigaamra of any officer of the Company authorized by Article VI Section 7 of the by-Lama to appoint attorneys in fact,the signature of the Secretary or Any Assistant Secretary certifying to the Carte-mese of any copy of a power of attorney And the seal of the Company may he affixed by facsimile to any power of attorney or copy thereof issued on behalf of the Company. Sach signatures and sal are hereby adopted by the Company as original signatures and a taL to he valid and binding upon the Company with the same fete.and effect as though manually affixed" CERTIFICATE L the undersig.ed Assistant Secretary o1 The Oki.Casualty Insurance Company.do hereby certify that the foregoing power of attorney.Article VI Section 7 of the by-laws of the Comps.y gad the obese Resolution of its Board of Direct-t-Are eras• and correct copies and arc in full force and effect on this data. _ IN WMTSS WHEREOF.I],ave hereuate set my band-ad the seal of the Company this 1,t!py of JuIIe A.D. 19 77 6 SEAL 71E �r •4sutta Assistant S.-.t.4)') �19 microfilmed with board order SA295-C 10.742500 7.ftmft.g. that the com"sod•ated bF ao k^has swell the poliq or POGdes desaiDed bekw,hz insurance afforded is only wild respellWordebyAny 67r s deifu emits of HNGry a�th8 ttrUlitate of m:mzce neitder alfumatively Tor negaGrely,mads,,deeds eze alters Ne juerage aflmtled by any WIicY desa3ed herein !J ER THE OHIO CASUALTY INSURANCE COMPANY li ❑AMERICAN FIRE AND CASUALTY COMPANY �I ❑WEST AMERICAN INSURANCE COMPANY CERTIFICATE ISSUED TO NAMED INSURED mod ADDRESS NAME and ADDRESS `Elmer A. Lundgren IBuilding Projects Division �I 2134 Hillside Avenue Contra Costa County Public I Walnut Creek, CA 94596 Works Division County Administration Bldg. 651 Pine St. L J L Baez, CA 94553 _J DESCRIPTION OF OPERATIONS LOCATION OF OPERATIONS Remodeling of Station #8 Contra Costa County Fire 4647 Clayton Road Protection District-Budget Concord, CA Line item #2025-2025-7710-710 FIND OF POUCT POLICY INSURANCE NUMBER PERIOD BODILY INJUdo"ES 0 "ABUTIPROPERTY DAMAGE COMPREHENSIVE F1p09/9/76 S 500 AGo Ears ocaaance $500 .DDD Fath atwrreaca GENERAL CAG 90 13 60 Ta 9/9/77 $ 500'x"0"1" $500 .000 Aggregate LIABILITY j MANUFACTURERS'AND From S AGG Face oaoneoce S .000 Each ocaalenm CulanDTDIrS LIABILITY To $ ADO Aggregate OWNERS'.LANDLORDS From S .000 Each ocaneatt S ,000 Each ocmunenu AND TENANTS'LIABILITY To S .000 Aippregate CONTRACTUAL From $ .000 Each accurre— $ .000 Earls.=.am LIABNtt To S .000 Aggresale COMPLETED OPERATIONS Fano $ .0 Each oauaenoe $ .000 Each mwrrenm ANO PRODUCTS LIABILITT To S Ao0 Aggregate S .000 Aggregate OWNERS'OR CONTRACTORS From S .000 Fact oaoneace $ .000 Each oaanenw FROTEL71YE LIABILITY To $ A00 e8ate COMPREHENSIVE From $ AGD Each Person S AW Each runmmnce AUTOMOBILE To 9/9/77 S 500.Goo Each-occumate LIABILITY CAG 90 13 60 { OTHER: Frain 1� To Wr8gE1lA From To S .000.000 smille Unfit MUTAMIFr® Fath orsurrena To S .000 iltairegale WORMIFN'S I= COYPENSATIONSTATUTORYSTATEW COMPENSAnhN To Employee'Liability—S In the event of ancelletion of ttxse policies written ou tin will be mailed to the oarty to when;this CerOfwate is issued but no respoasibiHLy is assumed i by reason of my failure to do so. DATE. By11� �-z� AUItlMQp'RLPAEWsrAIM James nitiey `"'L-.R.,1.73 Microfilmed with board order STATE OF CAIIFOR\'IA�<�-�V fJ—�g part•aYYwenrn.rnerrwrrAerrraYR- wt:atnly Ec..:wwdfm-said straw,PeraowyDy aPPeP n,Juumrhmmed wn.i board order lei ...... ........._-__..-.-..... STATE OF GLiFORNWI ,_ � comenty of �t� s On t9-�F belore Baer .1/....{L- � n 2:otn iC.' acrd Jor said State,perSonsUM spPrPre'r - mmmeesnee�mrsaes- - _ _ Ft"anr� C-C [�. -af rrtiPnnar..ta It qq LUCK E.TGRRQ — tiso�eu to me to he the parson_whdxm cram .Low art Zed E oouim eF mtitan�[ai� to the within nutr+anent.and ocknowufted to'as that_he_executed a. . ,J ' - �ye. an.r�wtuxnwrrr. my—issioncp6u otaryl'ablic Microfilmed with board order AMDAV1T OF ATTORNEY-IN-FACT FOR SURETY i STATE OF._..««« .._....._......_.......» SS COUNTY OF—..SAB.MAM.........................._.. On this.AR"..day of.......«done - .......................................................19before me Micbael S.Hart ................. Attorney-i-feat. Personally appeared._....«._....«........._.............�.«......«................»..... of The Ohio Casualty Insurance Company,with whom 1 aro personilly acquainted,who being by me duly sworn.did depose and say.that he resides in»..«..59D.11% ............»......_..».:that he u the Attomey-in-Each of The Ohio Casualty I—Company.the corporation earned in and which exaut- ed the within inatrumcot:that he(mows the corporate seal of said corporation.that the seal affixed to the said instrument is such corporate seal:that it was so affixed by order of the Board of Directors of said corporation,and that he signed and executed the said instrument as Attorney-in-fact of said cor- poration by line ori L; iVOGO G .S My CommePes; +-tR1:i7.Rs:9L..L.'41"G::>': w_..-.I... ..�1s.7.....IYC .... .- ......... ' Fa.m 5-I20 '-- -' ---_--.- Microfilmed wish board oris 01211 lip ®The Ohio Casualty Insurance Company 1%Nord,nw saxrr,Nava".dJo AM Bond N.–L-914-672 PERFORMANCE BOND CALIFORNIA—PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That EIMER A. IANDGREN as Principal and THE OHIO CASUALTY INSURANCE COMPANY, an Ohio corporation authorised to execute bonds in the State of California,as Surety.We held and firmly bound unto CONTRA COSTA COUNTY as Obligee,in the sum of EIGHTEEN THOUSAND TVW HUNDRED FIVE DOLLARS AND 00/100 – – – – – – --– ––– – –––– – –– – – - - - - - - – - - - – Dollarsli113,305.00 – – – j for which sum we bind ourselves. our heirs,executors, administrators, successors and assigns, jointly and severally by these presents. THE CONDITION of the above obligation is such that.Whereas the Principal has entered info a contract, dated June 14, . 1977 ,with fhe Obligee to do and perform the following work to-wit: REHODET &FIRE STATION NO. B 4647 Clayton Road, Concord, California NOW.THEREFOR,if the send Principe]shall well and truly perform the work contrecfed to be performed under said contract,then this obligation shop be void:otherwise fo remain in fun force and effect. Signed and sealed this. 14th. day of June, 19 77 EIMER A.LUNDGREI aux.essre, Pn.ctpst THZ 01 0 CAWALTY IIrISURANC[MANY Michael S. Hart, Atror..ria-F a Microfilmed With mrd order 00212 In the Board of Supervisors of Contra Costa County, State of California Tune 14, ,19 77 In the Matter of Grant Action for a Summer Youth Recreation Program IT IS BY THE BOARD ORDERED that its Chairman is-AUTHORIZED to execute a Grant Action in the amount.of.$12,070 for submission to the Community Services Administration for the conduct of:a Summer Youth Recreation Program for the.period June 1, 1977,. ._ through September 30, 1977. Passed by the Board on June 14, ,1977- I 4, 1977.1 hereby certify that the foregohig is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Office of Economic Opportunity 9ratneu my hand and the Seal of the Board of Superintendent of Schools Supervisom County Auditor-Controller affixed thisl4thday of June 19 77 County Administrator Community Services Administration c/o Supt, of Schools ^ J, H. O_LSSON. Clerk B� F , Wim,Deputy Clerk Maxinene M. e e d H•za 3/16 ism W-13_ CO,s,uNITT SERVILES aONIN1iTRAT10. F.1Pr,P,eJ STATEMENT OF CSA GRANT IOEO&—tiw 6710.11 DUN N-716 RO±II ..O..DR,X,.F a.—It. [.4w.x T{[x0. NND•OYwCe COD[ "'.77 .CTIOn MD. Contra Costa County ,.90; ,, {D.a[ S FT 77 Board of Supervisors dune 1, 1977 75 Santa Barbara Road rD" s. PROGRAM YEAR Pleasant Hill, CA 94523 .:ura,6w.,.r>..ua.,.r1 FRe ,e JUN 7 FJ77 7/1 9/30 R[.YI TLRMP PL..... P.a. P.Oawax craw—a tc.wos NOw•r[Ow we. .c T,YITY Pw.awaM accowTwarE . o -ARE NDAa[ - x..Mow Tns eooe Tx.s.cT.ox Ilf•Fdi- unD,xc % AM—T ca111 Paov..[D A. 1. 60 GR 6 Recreation 12,070 N/A -0- N/A 4 1 1 TOTAL 12,070 14• RECOMMENDATION FOR APPROVAL _ I certify to the suffaaeiency of this Sme and recommend appm-1. TYPED NAME•TITLE OF RECOMMENDING OFFICIAL SIGN RE S / DATE EUGENE GONZALES. Regional Director G/ �/� li STATEMENT OF CS` P AL dL�l F.Joat bads a sk.-A u Calaas 9.m h—by aMiard 1•,,k P../.p,M;—d IhI,pare a shed Ab—.AJ iA ds N.bia• eat P..——b•dAru..,br R.Jifi d b,III.V• r•Ai, acral R•dbili.,widch—•,i,.—d- -h sn,`eA CSA AN—A.Thr N—F•J.,AI Sha...AT br Re,bT p..•s s I—d CSA 1-6— APPROVED"Y" T""s AIYb1 S.C. RE AP VI.G OFFICIAL O.Te ANGEL F. RIVERA Associate Director for Operations JllH 3 1977 Is. GRANTEE ACCEPTAN OF GR T 0.brh.11.1,hr p,aater,l.crept,hr 5—aJ�I di—tan..Emn.l e6a.G,i.ns,special...di,i...I,hrmdh , And,eyR.--x,ached b—'.. There ar.—I—pa i aSiPcb Ihia fDlm. ACCEPTED BY:ITP.d— d.i,W.f..16a.k.J..pirw/ P.3$ ..T{ ncairmon,Board of Supervisors �zee ya �, JUN 141977. CSA FORM 314 M.r» wcaL.c[1;{a FaNM,.....T[D \EI► 4 M•[D rnT.L.Mx.. Microfilmed with board cider ` OFFICE OF ECONOMIC OPPORTUNITY-COMMUNITY ACTION PROGRAM SPECIAL CONDITION I. NAME OF GRANTEE 1 2, GRANT NO, PROGRAM YR. ACTIoN N0. _ Contra Costa County 90188 177 W' 3. SPECIAL CONDITION APPLIES TO: •. QALL PROGRAM ACCOUNTS IN GRANT ACTION- b. ®ONLY PROGRAM ACCOUNT NUMBERISI 60/64 This grant is subject to the Special Condition below,in addition to the applicable General Conditions governing grants under Title n or III-B of the Econactic Opportunity Act of 1964 as amended. ASSURANCES: This farm shall be signed at the same time Is the CSA 314 and returned together with the copy of'the CSA 314 to CSA. The Grantee (Sponsor) assures the Community Services Administration that: 1. It will not (and has not) because of this grant, reduce funds previously planned for sumer youth recreation activities. 2. That arrangements have been made for appropriate bonding of grant officials. 3. A financial report will be submitted to CSA by 10-20-77 on forms to be provided by CSA. 4. CSA audit requireaents will be complied with. 5. Participants will not be exposed to conditions which are unsanitary or hazardous or dangerous to their safety or health. 6. All transportation services under this program will be from sources properly licensed and insured to provide carriage of public and which are operated in compliance with all State and/or- Federal statues covering public transportation. 7. The grantee will allow full access to its activities and records .(pertaining to this grant) to CSA personnel and the personnel of such other institutions as may be selected by CSA. 8. All program activities delegated to another agency will be contracted for and such contracts will be submitted to CSA for approval before implementation. (It is understood that any contracts submitted in the form of a "Form 280" to meet this requirement). 9. General liability insurance, including automobile liability insurance must be obtained, in amounts which assure the adequate protection of program participants and the grantee. The required minimum liability coverage shall be $300,000 per accident and per person and the minimum property damage coverage shall be $25,000. the case of those organizations which could raise the defer ,e o sovereign ilrmunity, the insurance policy shall provide that will notes raised by the organization of the insurerf� CAP FORM FORM 22 IREV.AUG 461 REPLACES CAP FORMS 22.26A.JS.23c.294.DATED NAR 66 AND GSA.6C 6 C'_'ono,26t.DATED AUG 67."NICK ARE OOSnLETE. V1215 Coinniunity Services Adnainistration Frei.n 1N Hoc=600. •450 Goldcn Gatc Avc. San Ftanci%co.Califotnia 93102 ` - Correspondence Should Reference if 90188 Contra Costa County Board of Supervisors 75,Santa Barbara Road Pleasant Hill, CA '94523 " Dear Executive Director: I am pleased to inform you that a grant action hes been approved to r—! assist you to finance the program referred to in the enclosed State— i ment to CSA Grant and attachments. This grant action, however, is subject to your acceptance of the conditions described in the grant and attachments and to the action of the Governor of'your State. You'ill be advised of the Governor's action. f If you accent the grant, funds will be available to finance allowable t costs incurred beginning with the date shown in Block 3 of the State— uQatt of CSA Grant. You are cautioned, hoveyer, that if the Governor should disapprove the proposed program within 30 days after receiving a copy of the grant action, any expenses incurred by you (even though after the date in Block 3) cannot be charged to grant funds, if the fr grant is not favorably reconsidered by CSA. f; The enclosed instructions set forth the procedures to be followed in f~ the interim period to expedite the release,of funds if the grant be— comes e comes effective. We wish you success in.your programa I. Sincerely, i=+• EUGENE G0.MUS Regional Director Enclosgfes: fforieinal and one copy of the-Statcment of CSA Grant (CSA Form 314) including-_ attached-oages of modifications/ r conditions Authorization for the use of GSA Services g<nstructions for the release of funds ❑R1 cc SiEnaturc Cards (SF 1194). r ('Self—addressed envelope 1 00211 I • (,[V.^[11ti[y JL•rviCC3 i:4:clal&tt:[1OR - CC:"r,UY.tTY ACTICN PP.OGRAN SPECiAL CC:4OIT_&7k 1, N.uE OL GRANS LC 7• GIANT NO, PROGRAM YR, ACTION NO Contra Costa County 90188 177 Q i 3. SNECI►L CONDITION APPLICS.To- 60/64 GALL PROGRAu ACCOUNTS IN GRANT ACTION A. 00ONLY PNDGRIN_ACCOUN7 NUIIPERISI This Slant is vubicct to the Special Condition below,in addition to the Applicable General Conditions governing grants under Title 11 of 111-A of the Economic Opportunity Act of 1964 as amended. 1 - .I Y WITHIN 60 DAYS OF THE EFFECTIVE DATE W THIS GRANT ' THE GRANTEE WILL SUBMIT TO THE ADHrUISTERING. OFFICE A FORM 440 COVERING THE ENTIRE FUNDING PERIOD'AS REQUIRED BY OEO INSTRUCTION 7031-1- THE NARRATIVE WILL ADDRESS THE EXTENT TO,WHICH THE PROJECT f GOALS HAVE MET THE STANDARDS OF EFFECTIVENESS AS OUTLINED IN CSA INSTRUCTION 7850-1a IN THE PRIOR _PftOGRAf1 YEAR. ` I 1; ir-' '1 i 21, I I�• CAP 1'0.211 24 r-.[v.AUG L3I w[rtacL s"Al ip+•us:r.a..:z�,r/<,cza,OA r0o CAI+FCE lLt,GAT CO AUG•S c P.. mom vtuinu,illy .,+ Lia A mbttztr:1LI6U - COUMUNI:Y ACTtu:I PROGRAM SPECIAL CONDITION: r .r.Or GRANTEE2. GRANT 110. PROGRAM Y/L ACTION NO. _Contra Costa County Board of Supervisors 90189 r '77 LIAL CONOITION APPLIES TO: +�Q' O ALL PROGRAM ACCOUNTS IN GRANT ACTION iti rX--.,1L7 PRornAII ACCouNT RuMOERIs) •60�f�' �; grant is subject to the Special Condition below,in addition to the applicable General Conditions governing ::ts under Title 11 or 111-11 of the Feonomie Opportunity Act of 1964 as amended. In accordance with CSA Instruction 7850-1a, the requisite'. ' {: standards and associated project goals stated in CSA, E16rm- f� 419 (per the grantee's submission for the forthcoming _ program year) are approved and will provide the basis for CSA and the grantee to evaluate program performance. A., • I Y T 1 I i OFFICE OF ECONOMIC OPPORTUNITY-COMMUNITY ACTION PROGRAM SPECIAL CONDITION I.NAME OF GRANTEE 12,GRANT NO, PROGRAM ACTION NO, Contra Costa County I11 90188 '77 1 SPECIAL CONDITION APPLIES TO. A. 0 AUL PROGRAM ACCOUNTS IN GRANT ACTION !,CMONLY PROGRAM ACCOUNT NUNDERISI_60/61 - 7bis grant is subiect to the Special Condition below,in addition to the applicable General Conditions governing grants under Title 11 of 111-B of the Economic Oppormaity Act of 1964 as amended. ` SPECIAL CONDITION REGARDING EQUIPMENT &SUPPLIES 1 1. Equipment with a price in excess of$200 may not be purchased under this grant unless the specific written consent of CSA is obtained. This grant does not constitute such consent. 2. Equipment with a price of less than $200 may not be purchased unless it was specifically listed in the approved proposal or an approved amendment to the proposal. 3. All equipment lists must be specific. That is, a.reference to "sports equipment" or "craft equipment" will not be adequate. They must be at E. least as specific as: -baseballs and bats and either the approximate number or approximate cost -camping stoves and either the approximate number or approximate cost -baseball gloves and either the approximate number or L approximate cost 4. 'Everything which is not naturally used up in its initial use (craft supplies,and food are examples of thinqs which are naturally consumed at first use) shall be defined as equipment. 5. Equipment and supplies purchased with these grant funds shall be for the sole use of the summer youth recreation and transportation program. 14._ A. Any supplies remaining at the end of the program must either be stored for use next summer or purchased from the project by the t grantee. B. Equipment remaining at the end of the program must be available at the beginning of next summer in at least as good condition as r at the end of this Sumner. 6. Records sufficient to audit grantee compliance with the above shall be I kept. rw_ 0,1219 � CAP FORM 29 tREV.AUG Sal REPLACES CAP FORMS 21.29ti 19L.29c.2M.DATED MAR 56 AMD SSA PC 9 CAP FORM 21c.—TED AUG ST."NIC.ARE OUSnUETE �-12299 OFFICE OF ECONOMIC OPPORTUNITY-CCUMU14ITY ACTION PROGRAM SPECIAL CONDITION I. NAME OF GRANTEE 2. GRANT NO. PROGRAM YR. ACTION No. Cmtra Costa County I 90288 177 / a. SPECIAL CONDITION APPLIES TO: a. Q ALL PROGRAM ACCOUNTS IN GRANT ACTION b. MONLY PROGRAM ACCOUNT NULBERISI 60/64 This grant is subject to the Special Condition below,in addition to the applicable General Conditions governing grants under Title 11 or IU-S of the Economic Opportunity Act of 1964 as amended. i EXCEPT FOR AUDIT COSTS_, THE GRANTEE SHALL NOT EXPEND GRANT FUNDS AFTER 9/30/77 OR THE LAST LOCAL DAY OF SCHOOL VACATION; WHICHEVER ' - CO.`1BS FIRST. F f THE PAYMENT OF COSTS INCURRED FOR PROGRAM OPERATIONS BEFORE THE I ABOVE DATE, OR MINOR CLOSEOUT COSTS IN THE PERIOD IIZIEDIATELY j f t SUBSEQUENT TO THE ENDING OF PROGRAM OPERATIONS ARE EXCLUDED FROM THIS RULE. I 01220 CAP FORJA 29 tREV.AUG 661 REPLACEZ CAP FORMS 24.2l..22b.2lc.z9a.GATED MAR 66 AND GSA.00 66.12299 CAP-wM 21c.OATEO AUG 6T..NICK ARE OBSnLETE. i OFFICE OF ECONOMIC OPPORTUNITY.COMMUNITY.ACTION PROGRAM - SPECIAL CONDITION I. NAME OF.GRANTEE - 2, GRANT NO, PROGRAM YR, ACTION NO, Contra Costa County 4 90188 177 G,?, 3 SPECIAL CONDITION APPLIES TO: >_ O ALL PROGRAM ACCOUNTS IN GRANT ACTION 0-®ONLY PROGRAM ACCOUNT NUMBERts7 60/64 This grant is subject to the Special Condition below.in addition to the applicable General.Conditions govccning grants under Title H or 111-B of the Economic Opportunity Act of 1964 as amcaded. # SPECIAL CONDITION REGARDING TRANSPORTATION . r These funds may not be used for transportation more than 100 miles outside the boundaries of the grantee unless specific written permission is granted ` 7 by CSA. 1 r ns i . 1 I' nrr221 CAP FORM 29 IREv.wuo 601 R[PLACES CAP FORMS 2 Mimi —� OFFICE OF ECOtIOMIC GPPDRTUNITY.COMMUIIITY ACTION PROGRAM SPECIAL CONDITION I. NAME OF GSIANTE£ Z. GRANT NO. PROGRAM YR ACTION NO_ ' _ Contra Costa County__ 90188 77 �I 3. SPECIAL CONDITION APPLIES TD: a. C]ALL PROGRAM ACCOUNTS IN GRANT ACTION b. ONLY PROGRAM ACCOUNT NUMOERlS) 60/64 This grant is subject to the Special Condition below.in addition ulthe applicable Gcneral Conditions governing ^'+ grants Under Tide It or III-B,f the FConomie Opportunity Act of II964 as amended. E~- CONDITIONS APPLY114G TO ALL SUMMER YOUTH RECREATION CRANTS 1. Grant funds may not be used for nutritional purposes. However, funds may be used for the purchase of food incidental 'to trips and overnight camp-nuts if such food expenditures are specified in the approved i work program. c 2. In any instances of conflict between the proposal and applicable CSA f guidelines or between the proposal and these conditions, the applicable CSA guidelines and conditions shall prevail.. 3. No positions shall-be paid for under this grant in addition to those specified in the approved work program. However, reductions in the number negotiated between the grantee and CSA shall be.considered as a change in the work program. T f " I L I l 000222 •'� F CAP FORM 24 IREY.AUG 46+01 CAP FORMS 29.29-.23b.-5C.341.DATED MAR"AIlD GSA oC f 9-12299 1 CAP•tu—2sr.DATED AUG 67.*RICH ARE GUSPLETE. i i IIiSTRUCTIONS FOR RELEASE OF FUNDS Funds for this grant will NOT be released until documents checked below ►-- are submitted io: Community Services Administration 450 Golden Gate'Avenue, Box 36008 San Francisco, California 94102 1. Signed CSA Form 314, Statement of CSA Grant: A copy of the completed CSA Form 314, containing the ORIGINAL' signature of your authorized official, if your agency accepts the grant and its conditions. The original CSA Form 314, with its attachments (amendments/conditions) should also be signed t and retained in your files. (Funds may NOT be incurred against .this funding action prior to the effective date shown in the CSA Form 314, Block 3.) NOTE: 'A mark in this box indicates that special conditions(s) require satisfactory compliance PRIOR TO RELEASE OF FUNDS. t 2. E]Standard Form 2194, Authorized-Siznature Cards. 1 If your grant funds are to be provided by letter of credit, the enclosed cards- 0) are to.be signed and returned: EACH card must contain the original signature of those officials (at least two) whom your organization has authorized to with- draw funds from the Federal Reserve System for deposit in your commercial bank. (.Yew cards are required for initial grants, and for changes in: authorized persons, grantee name, and address, or the commercial bank). Please use the enclosed self-addressed envelope for returning �- the signed CSA Form 314 and the signed signature cards. As soon as all requirements have been met, CSA will arrange to provide the federal funds. i Please use the grant reference number shown on the letter when - corresponding with the Regional Office.concerning this grant.' i i L 00223 L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 14 , 1977 In the Matter of Authorization) for.Contract Negotiations ) The Board having considered the recommendation of the Director, Human . Resources Agency, regarding certain requests from operating departments forthe completion of contracts and/or contract amendments for the provision of various :. types of program-related services for the County, IT IS BY THE BOARD ORDERED that the Director,Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts and/or contract amendments for the anticipated terms and not to exceed the estimated contract amounts (payment limits).as follows: I. CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (Funding) 1. Arthur Holstein Health Consultation 5/1/77- $ 4,950 (CAL/OSHA Project) 8/31/77 (100%State) 2. Los Medanos HRA/CAO East County 5/1/77- $ 4,000 Community Transportation 7/31/77 (I00% County) Hospital Dist. 3. Santa Clara Manpower Labor Market Study 4/25/77- $ 21,983 County Supt. (CETA Title I) 9/30/77 (100%Federal) of Schools .4. Richmond Unified Med. Services/Mental Health Sves. 7/1/76- $ 53,500 School District Mental Health (Knolls Lang. Ctr.) 6/30/77 (90%State/ 10%County) II. CONTRACT AMENDMENTS 1. Southside Manpower Community Ctr. (CETA Title I) Manpower Services for 4/1/77 .$30,199 (#28-409-4) Training and OJT (100%Federal) 2. Worldwide " " " $ 61,037 Educ. Sves. (100%Federal) (#28-426-1) 3. City of " " $ 39,243 Pittsburg - (100%Federal) (128-404-5) 4. U.C.S.S.O. " $ 13,200 (#28-407-4) (100%Federal) 5. Blood Bank of the Medical PHP requirements.to .5/1/77 Not Applicable Alameda-Contra Services conform to State Costa Medical PHP contract Association . (#26-025) - 6. Kaiser Permanente Medical PHP requirements to 5/1/77 Not Applicable Medical Group Services conform to State (#26-028) PHP contract Page 1 of 2 Pages 00224 ANTLCIPATED MAXIM PROSPECTIVE TERM/ EST. AMT. CONTRACTOR DEPARTMENT -SERVICES -EFF. DATE Fun 7. Re-Entry Med. Services/ Budget adjustment 6/1/77 No Change Services, Mental Health to conform to (024-725-5) County Short/Doyle Budget 8. We'Care No Change Society - (024-705-5) PASSED BY THE BOARD on June 14, 1977. CFRTJFIFp COPY I eer Kr that this fe a roto true k correct copy at the ortstrod document ahkh Is-on Me in my ofnce, „ and that it naa pawed k adopted by the Hoard of Saperrtaors or Contra'Aosta County..Caitforata,.on the date.abaca,ATPFST:.jr.tt OGSSOX.coonty Orig: Human Resources Agency Clerk A esaMdo Clerk of rifd Board be Sriperrfsors, Attn: Contracts 5 Grants Unit by ert � cc: County Administrator e.J�{14 1977 County Auditor-Controller County Health Officer County Manpower Proj. Director County Mental Health Director County Medical Director RJP:dg w 2 Y � � z 5 r — � s x 3 r d � 0022J Page 2 of2 Pages A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IN THE MATTER OF ) Authorization For Immediate ) Implementation of New Title VI ) June 14, 1977 Public Service Employment Projects ) IN RESPONSE to President Carter's letter, dated May 11, 1977, urging the County to "do everything possible to minimize procedural delays and bureaucratic red tape" in creating and filling new public service jobs under the County's CETA Public Service Employment (PSE) Program, and IN ACCORDANCE with the Board's Order of May 31, 1977 approving a 6-month hiring schedule for new PSE jobs under CETA Title VI PSE Projects, pursuant to the Emergency Jobs Programs Extension Act of 1976, as amended, and to the telegram, dated May 15, 1977 from the U.S. Department of Labor regarding immediate. implementation of the President's Title VI Economic Stimulus Program, and IN ACCORDANCE with the recommendations of the County Manpa±e- Advisory Council regarding the funding of proposals for new CETA Title VI PSE Projects, IT IS BY THE BOARD ORDERED that the County Manpower Project Director (or his designee, Robert Hagstrom) is authorized to sign and send on behalf of the County an Authorization Letter (an exemplar of which Is attached hereto as Exhibit "A") to each of the CETA Title VI PSE Project Subgrantees (excluding the"County of Contra Costa) set forth on CETA Title VI PSE Project Subgrants listing (attached hereto as Exhibit "B") with said Authorization Letter: A. Authorizing said Subgrantees to begin hiring to fill CETA Title VI PSE Project positions, effective June 20, 1977 and to operate their respective projects, but only in accordance with: 1. Their respective CETA Title VI PSE Project Proposals, as approved by the County Manpower Advisory Council, 2. County's CETA Informational Memorandum},'9-77 and any subsequent memoranda and directives issued by the County, and 3. The federal rules and regulations (29-CFR Subtitle A. Parts 94, 96, 98, and 99) as published in the Federal Register, Friday June 25, 1976; Tuesday, January 11, 1977; and Friday, May 13, 1977; B. Announcing the approval of the respective Subgrantee's CETA Title VI Project Proposals and the award of subgrants to fund each project, not to exceed the maximum 6-month subgrant amounts set forth on the attached CETA Title VI PSE Project Subgrants listing (i.e., that said 6-month amounts may be reduced to lesser final subgrant amounts by the County at its sole discretion),and C. Stating that the above authorization to begin hiring and the above subgrant award shall be contingent upon each Subgrantees: 1. Approval and submission to County of an Acceptance Letter (an exemplar of which is attached hereto as Exhibit"C"), stating Subgrantee's approval and acceptance of the conditions for award of the said project subgrant(s) and for operation of the CETA Title VI PSE Project(s), 2. Agreement to enter into a Subgrant Agreement (contract) with County to cover the 6-month operation of the respective CETA Title VI Project(s) for the term from June 20, 1977 through November 12, 1977, with a Subgrant Payment Limit amount not to exceed the maximum 6-month subgrant amounts set forth on the attached CETA Title VI PSE Project Subgrants listing, and 00226 3. Compliance with County's requirements for insurance certificates evidencing Subgrantee's coverage for the required levels of general liability and Workers' Compensation Insurance. Passed by the Board on jilre 14 1977 Orig, Civil Service cc: County Administrator Attn: Gary Brown Director of Personnel ? .` PSE Office Attn: R. Hagstrom Auditor Controller Attn: G. Gross CERT'MD COPX' , I earhat Human Resources Agency tfb tthis Is a fun,Ira e Attn: Don Crawford hat' on Me in my office. 4 correct.copTof the original doeo_oest which is aaa that' sras psasea k adopted by the Board or superrisors'or cords Costa.counts Calfond.,on tbe'date'sborn:ATTEST:J.-R. OTMO�,;.County . Cb&&Qafficlo Clem of said hoard of Superrisors, by De yow CIe , ea,MU!197-7 rs € a q/� R • 3 Y yr Z+�J '+T Yes y F sF s ak6P` c r a ^ � s ' a - k S yi» J t k - 00227 Civil Service Doeparntment ,.�MPntra sal Rum l/ LEXHIBIT "N' IST.Andenoo /-+VS}C� Third Floor,Administration Bldg. Walter G.Treanor P.O.Cox 797 County 1.Eddie 065 Macarr rtinez,California 94553 Eloise H«»tt {415)372-4064 Charles J.Leonard Director of Per,onnel and Executive Secretary Harry D.Cisternae Assistant Director of Personnel - E E MR June , 1977 LET= OF AUTFIO3IZA RK TO: (Subgrantee Name) (Address) Dear The Contra Costa County Board of Supervisors on June 14, 1977 passed a Board Order approving distribution of CETA Title VI economic stimulus fu ds for Title VI Public Service x-mplayment (PSE) projects to public and private nonprofit agencies in Contra Costa County as recommended for funding by the Manpower Advisory Council. The Board Order, attached hereto, authorizes a ^Axi-am total allocation-of 5 for your age_*tay-, to operate project(s) ==ber(s) beginning June 2O, 1977 through November 12, 1977. Further funding for the remaiiningg 6 months of your project to June, 1978 will not be obligated until final re- lease of due floss by the U.S. Department of Labor.` (Tee maximum 6 month amount may be reduced to a lesser final subgrant amount by the County at its sole discretion) In order to implement your project(s) and begin hiring immediately, the Board further authorized all of the 20 new Title VI subgrantees to begin hiring to fill project positions beginning June 20, 1977, providing that the following conditions are met. Unless later authorized by the Board, you :gill not receive payment for expenses incurred in the operation of your program u*+};i after the find execution of your Subgrant Agreement with the County. The operation of your CETA Title VI project(s) and use of the Federal funds aporopri.ated by the Board sbal]]. be in accordance with the follo;dna g conditions: 1. All project operations undertaken between June 20, 1977 and the date on which the formal Subgrant Agreement is executed test be in comolian=e wV.h Title VI of the Comprehensive Employment and T:al ' Act (CETA) and the Federal regulations, (29-CFR Subtitle A, Parts 94, 95, 98, and 49) as published in the Federal 3ezister, Friday, June 25, 1976; Tuesday, Jamtary 11, 1977; and Fr_.ay, May 13, 1977 attached hereto) and County information memora--Aa (at'ached hereto) pursuant to that Act. 0 Rne 28 I - INT'ERN'ATIONAL PERSONNEL MANAGEMENT ASSOCIATION A- ATTACHMENT "B" CEPA TITLE.VI PSE PROJECT SUBGRANTS 1, NEW SUBGRANTEE AGENCIES MAXIMUM 6-MONTH CNI �- PROJECT NUM6ER NUMBER OF JOBS SUBGRANT PAYMENT LIMIT C SUBGRANTEE s #302 3 15,537 1. Contra Costa Legal Services 9,362 2 2. Homo Health and Counsailing, Inc #311 . #310 3 9.723 #312 3 19,606 3. City of Pinola 11313 2 12,839 5,620 #316 b;369 #314 1. 6,069 1!315 4. United Council of Spanish Speaking #304 3 21,343 Organizations, Inc. #305 25,037 36,781 of North Richmond 1!309 .7 S. Woighborhood Nouse 4 16,400 6, Los Modanos Community Hospital District 11322 15,768 #321 3 7. Campfire Girls 42,651 11328 7 29,191 8. Enki Research Instituto 11327 5 X300 4 19.490 9, Pinola YMCA 23,829 10, Contra costa Community College #319 6 3°, 522 11318 - 3 �� • ,' ,. � 24,598 11, Carquinez Coalition #308 #329 7 31,288 12. Phoenix Programs 14,362 #325 3' 13. mew Horizons 3 16,576 14. Contra Costa Children's Council #331 31,709 15, Social Advocates for Youth 1!333 7 i E CETA TITLE VI PSE PROJECT SUBGRANTS (Cont'd) MAXIMUM 6-MONTH SUBGRANTEE PROJECT NUMBER .-' NUMBER OF JOBS SUBGRANT PAYMENT LIMIT 16, Contra Costa Crisis and Suicida'(�fevantian #326 3 17,623' O 17. fast County Resource Center #317 3*. 18,853 18. International Instituto 4334 4 18',661:' C 19. Mt. Diablo YMCA #301 '. 23,138 20. American'"Indian Council. #323 '' 7 40.410 _.. (Subtotal) $ 583.655 *Funded For a total of 3. jobs,, option of Job at disc ration of agency. UCSSO.may distribute 8 Jobs among Its;proposals. • A _ r 1 -3- CETA TITLE VI PUBLIC SERVICE EMPLOtMENT SUBCRANTS II. Current PSE Subtrantees: SUBCRAMSE PROTECT WMER(S) NUMBER of JOBS 14AXIMUM 6 MONTH SUBGRANT PAYMENT UNIT 1. City of Antioch 169 3 $ 21,000 . 170 G 38,000 C\2 171' 3 120,000' C 1 6,200 172 C z. City of Brentwood '173. 3. 16,200 3. City,:o£ Concord * "�" 174 641,01,0 o s� 175 747,880 176 4 .: 27360 177 7 47,880 , 1713 6 1 040 179 7 '47 Aso 180 6, x41,040 1$1 2 13,680 182 6 41,040 '13" 7. 47,880 34,200 4, City of M Corrito } 1013 5 35,000 109 . 2 10 800 111 1 7,400 V 0 2 21,000 6,700 5. City of'Lafayette 148 1 6+600 200 G. Oity of Martinez 186 1 °' 27,3 00 187 .` 1 6,300 7. City of Pitteburg 152 2 13,000 153 3 21,000 1543 11,100 155 16,I.00 157 2 Vt,400 158 5 33,000, F- Current SubGrantess (continued) u. Pleasant Hill Roc. & Park 135 1 5,500 9. San Paulo Sanitary District 16e" 2 15,900 10. City of Walnut Crook165 1 - Cq 167 1 7 300 N 11. Antioch School District 136 2 12,500 C 137 1 13t! 4 27,200 12. Brentwood School District 1150 51 4 25,700 3 19'30 13. Dyron School District, 162 1' 7,100 14. John Swan School District 103` 3 34r000 15, Knirihtsen School District 104 2 ? 12,000 10. Lafayette School District 105 3 19r 17. Liberty School District Ise ° 1 6,200 M Martincz School District 146 5 31,000 1.9. 11or1ra School District 102. 2 11,200 20. M. Diablo School District 122' 312.000 129, 4 i5'800- 132- 4 ': .".',. 15,200 ' 21. Oahloy School District 159 4 23,000 161. 7 i ; 45,100 22. Pittabure School District 71,9 3 19,000 23. Richmond School'Distriat 112' 33,900 3.15 3 rape 24- San Ramon Valley School District 142 1 6,000 -5- Current Subgranteos (Continued) 25. Housing Authority6 40,E 26. Stabo of Calico rd. 191 2 9200 1932 5 z2,540 C �^ 1945 1 5,ow Cy s - G tf r, r z,1 ��{ �z �y: 3UBTCTAL 1,271,560 C jx fit, grl �'`��}•A,+tr� ti ��{ a a e:ic•� ' �.. t 4x � �, ,a+s t� 4i Vy �4>e+'�;'' i1 tt r �,.. •r; + 'Y�'.F.y�` � #�" z� }��s.},it:., d�x++s' err .-�.v 4�Y a; t ..M 3b �z. +a � x �: `° t ^":,f �'':: ,a- .3 ,•.sW ' Ud?3t+.•� 9 w�, .n.m. ✓ t''�a" a rtR.st.tet".',s u "� y x x{i^3. +.: s.. +.kr +- t t ¢. k,1 ,°s•"^�a +, -.. tt fa+ .tee '�.fa`k�k -3.r. " ,r ,tc; �v�,``.s, i...., �,y,r,""fyN�.x:'S r •+ 5 R4'. ""'aJzep..rt N -:t.( ,f l L.:..'Qy t, wsal 9 r"` t s' ;&1¢b s"' -,s a _ ,, j� 1 v ,x d � rr f; f t4 r a �' *The City,of Concord is a'Progrnm Agont whoao furling is awarded''dirootly from the.Dapartment of Labor:•, A is r000mmeridod that Tour propoaala be . altsiod to'providemoro ahpropriatojob olassos.,I M a ' 3 , f t 4 t < '`f iUSi { L- r. 1 J a a✓ Fs :.; s i a t +,5 S ;k Si m ,l^. sry-rtl ° :d' fi a d P ? t t a c+r aa" i �,,:k e t s• .`i.lr< � i fc. t 4 , u k� ,, c3:.r1 y+ s s c:`7- dp= i t4 3 '� o- i ' ;n'k "' p s h ,'} vr.•i. '= �a r �'i,fi„s .:".�r yn.,ej `r`t� i 4 r,G�;�.i�� r��r x �` 1'� �fir.r'� p , � , •.,; ,. kJ*ash, ,,» :yy rF t�y.4f p n,�*.'' r3 r'�, r,Ls�$3:3 + ,: S a-. -s },,.a4 t. i Ypp ........ x § ,�l as xr✓ m, i .,pfe, 'fir`' f.�3t +,4� �y S :a kf qd 'c A. -„5'� ��?:fr 9F e•` fl y ' .trr't.: py`" w �fla#tbn °F? X15 ? ,{+ £ t ,af r�Y� t;�ry + �. t..Y 70 - ra ty 4 I I CETA TITLE VI, PSE PROJECT SUBGRANTS 1II CONTRA COSTA COUNTY MAX114UM 6-MONTH SUBGRANTEE PROJECT NUMBER NUMBER OFJOBSSUBGRANT PAY14ENT LIM11!*1 1. Office of Economic Opportunity x/14 6 $ 93;866 Cit 2. District Attorney #21 3 14,160 #22 ,. 33 3. Human Resources Agency #42 2 ' 11,676 #37 t 6 31,260 #16 7 36.)173 #.5 #32 " 2 12,195 #7 3 31,379 #34 19,617 #40 �7 34.163 #10 T 34,163 #8i 12.397 5.779 4. Public Works #12 39,967 #13 7 4 26,000 5. Building Inspection #4 1 6,349 6. Library 2. 19,827 7. Civil Service 1129 3 3, 33 2 11,100 8. County Assessor #45 4 22,399 9. Probation 1127 2 12,495 rf 24 8 37.626 (Subtotal). $ !167,757 Cnunty Funds $467,757 for project Jobs GRAND TOTAL 393' $,2,322,972 X468 for administration .$10_4,221 TOTAL JDt jb/jm . 6/9/77 d EXHIBIT "C" LETTER OF ACCEPTANCES June 1977 Mal: Subgrantee: Address: Contact Official: Telephone: TO: Don Crawford, Manpower Project Director Attention: Robert Hagstrom, Y-anger-1hploymeut Programs 651 Pine Street, Martinez, California 94553" - This 4553" -This is to confirm receipt of your Authorization Letter dated June 14, 1977 and all of the doccments attached thereto: The authorization of a MTA sibgrant not to exceed a maxim= of S for 6 months of operation of MTA Title PI pro- ject(s) L tuber s from June 20 thru fbvem- her 12, 1977, is approved and accepted by this agency. :ie understand that this 6 month amount may be reduced to a lesser final subgrant amount by County at its sale discretion. We agree to enter into a Subgrant Agreement not to exceed the above amount between the County of Contra Costa and this agency for the said of saproject during the period from June 20, 1977 thru Novem- ber 12, 1977, and that per-dirg final execution of said Agreement, will be con- ducted in accordance with the terms and conditions stated in the County Board of Supervisors Board Order dated June 14, 1977, with the County Authorization Letter dated June , 1977, and with the following: 1. Cocrprehensive Employment Training Act (CERA), Federal Regulations, (29-CFR Subtitle A, Parts 94, 96, 98, and 99) as published in the Federal Regis- ter, Friday, June 25, 1976; Tuesday, January 11, 1977; and Friday, 'by 13, 1977 (attached hereto), and County Information Memorarda 09-77 and any subsequent memoranda and directives issued by the County. 2. All hiring of participants and ograa operations will be in accor- dance with the nr=ject proposal number(s as submitted to and approved by the County. 3. Compliance with the County's requirements for insurance certificates evidencing the subgrantee's coverage for the required levels of general liability and Worker's Compensation Insurance. :de understand that unless later authorized by the County Board of Super- visors, we uIll not receive payment for expenses incurred in the first xeeP.s of our program until after the final execution of our Subgrant Agreement with the County. Subgrantee Official: Date: 00235 In the Board of Supervisors of Contra Costa County, State of California Tnr,a T1 .'19', In the Molter of Complaint Against the Small Claims Court. The Board having received a June 1 1977 letter from Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California 94806, requesting assistance with respect to a complaint against the Small Claims Court of Richmond and San Pablo (Bay Judicial District); IT IS BY THE BOARD ORDERED that said request is DENIED. PASSED by the Board June 14, 1977-- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. E. A. Taliaferro Supervisors County Counsel affixed this l dthday of T,,na 19—= County Administrator J. R. CLSSON, Clerk gy QQ,; ,.ti 13 . Deputy Clerk Billie C. SouzaO ow-235 H-24 am 15M H-244r,r, ISM t I In the Board of Supervisors of Contra Costa County, State of California June 14, 1977 1n the Matter of Re oreahm<on the Public Works Fhplayment act of 7977 The Public Works Director having f;rra;shed the Board a memorandum, on the Public Works Expl yneat Act of 7977, its impact on the Coturty,-aTd a list of projects remmmaoded for fuodinq under this progLmm: and Said menzandi n having been s'utitted to this Board for considera- tion,1T is EMM Ctit7 M that receipt of the same is ACIQQCYIIMM and ltd to the Finance Coomittee (Supervisors Schroder and RennY) for report with reoomoedations on June 21,1977. PSSSM by the Board as June 14,1977. 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 - Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisor Asad Design Divi9nan affixed this 14thday of June . 197Z oc: Public Works Director Director of Planning J. R. OLSSON,Clerk Finance Committee By 1 ;,.^�G f` -Deputy Clerk County Counsel Helen C. Marshall t s1�1.i1� H-24 3/76 ism .1—,ate UQ-u Tutee County counsel By 4-14"'-' Gl peP1+tY Clrlt delen C. Harshall �e H•24 3176 15m PUBLIC WGRKS DEPARTMENT CONTRA.COSTA COUNTY Date: Juste 14, 1977 To: Board of Supervisors E From: Vernon L.Cline, Public tibrks Director//!C�� Subject: Public Works Act Projects Criteria,for Priority Consideration in accordance with the desire of the Board of Supervisors, as discussed under Item 16 of the June 14 Public W=X,s Department agenda, we will invite all eligible agencies who wish to have the Board consider endorsing (furding) their Public Works Act projects from the County allocation to a special meeting of the Finance Camdttee at 2:00 p.m., Thursday, June 16. At that meeting the Committee will consider each of the projects presented and fors late a reccamendation to the Board. The Department will advise the various agencies that Projects to be considered must meet the following criteria: 1. Project m>.st have been submitted to and accepted by IDA under Round 1. 2. Project must be ready to proceed (break ground) within 90 days after receipt of notification of project approval. 3. Project cannot be currently budgeted frac other fund sources. 4. Project must be located in unincorporated area of the County. 5. Project must be of general Countywide interest. Items I through 3 above are rules set by m4. Items 4 and 5 are staff reccamenlr tions. JM-fa cc: Arthur G. Will,County Administrator Bill Gray RECEIVED jum is 1977 J.a.assor, CLM WARD O:5U.IMSa0x5 ey ox4i= 00 238 Microfilmed with board cider PUBLIC SOW DEPARTMENT CONTRA COSTA COUNTY 170 pRte; June 13, 1977 To: Board of Supervisors Fmm: Vernon L. Cline, Public Works Director Subiect: Public Work Employment Act of 1977 JUN 14 1977 AG>feti�A 1'fi<m I b t(EQe A F SU�ERV� COSTA On may 13, 1977, President Carter signed the $4 billion Public Works Employment Act of 1977 into law. The Act is being referred to as Round II of the federal public works program. Round I was the $2 billion Public Works Law of 1976 that provided $250 million to California for State and local public works projects. The Economic Development Administration (EDA), a branch of the U.S. Department of Commerce, is administering both laws. Contra Costa County submitted 28 applications for funds under Round I and, as you are no doubt aware, did not receive any funds. Under the Round I program, funds were allocated using a complex formula that attempted to distribute funds on the basis of many factors including unemployment figures and the labor intensity of the project. As a result of this method of allocating funds, the Department of Commerce and Congress received numerous inquiries questioning the method EDA used in determining which projects were to receive funds. The Round li program regulations reflect some of the concerns expressed by the unsuccessful applicants under Round 1. Under Round 11, EDA has established area planning targets and applicant planning targets. Area planning targets were established for states, primary cities (populations over 50,000), balance of counties ( the county minus 'the primary cities) and for counties without primary cities. Applicants within these areas were then given applicant planning targets (sub-area planning targets). As a result of this methodology, Contra Costa County has a specific allocation of funds. Special districts were not assigned planning targets under Round 11. Special districts can receive funds only if an agency (city, county or state) with a planning target endorses their project (i.e. transfers its funds). Contra Costa County's planning target is $4,049,000. The total that we applied for under Round I was in excess of $21 million. The regulations for Round II allow applicants to choose which projects they wish to fund. Unless there are "compelling reasons" to submit a new project, applicants are required to select their priority projects from the applications submitted under Round 1. 00239 I - Microfilmed with boord order Board of Supervisors - 2 - June 13, 1977 As a result, it is necessary for the County to determine which of the 28 previously submitted applications it wishes to have funded. Of the original 28 applications, seven (7) have been funded from other sources, and six (6) others were for Special District projects. It is recommended that the Special District projects be given a low priority because they serve the interests of a population that is a subdivision of the County and not the general population of the County. This leaves 15 applications to be considered for priority. The Public Works Department, in cooperation with the County Administrators Office, has considered the relative benefits and impact on unemployment of these projects and recommends that you consider for funding under Round 11: 1. New Kitchen E Dining Hall at the Contra Costa Rehabilitation Center, Clayton Grant Amount $ 896,000 2. Curb Ramps for the Handicapped Grant Amount 190,000 3• Addition to Public Works Department Building at Glacier Drive Grant Amount 423,000 4. Civic Center Improvements Grant Amount 744,000 5. The Miscellaneous Storm Drain Project (15 sites throughout the County) Grant Amount 2,019,000 Since these projects total in excess of the $4.049 million allocated to the County, it is recommended that the project numbered five (5) above be reduced in scope to fit the funds which remain after actual bid amounts are known for projects one (1) through four (4). A list of all 28 of the applications that were submitted under Round 1 is attached for your information. A more detailed description of the five projects listed above is also attached for your information. Due to an extremely tight time-table that has been set by EDA, the Board must establish its priorities and advise.EDA of which projects they intend to proceed with by June 22. This means that your Board should approve a priority list at its June 21 meeting. If you have any questions about the Public Works Employment Act, the new regulations or any of our project applications, we would be happy to discuss them with you prior to your June 21 meeting. WRG:as 00240 NOON PUBLIC WORKS EMPLOYMENT ACT ROUND I SUBMITTALS No. Project Grant Requested RO-01 West Pittsburg/Clyde/Shore Acre Street Project $1,800,000 RD-02 Horth Richmond Street Improvement Project 1,622,038 RD-03 Crockett/Rodeo/EI Sobrante/Rollingwood Street Project 793,000 RD-04 Resurfacing Project, Central L West County 1,314,350 RD-05 Waterfront Road Overhead 1,100,000 (1) RD-06 Ramps for the Handicapped 188,790 RD-07 Olympic Boulevard Widening 221,613 RD-08 Resurfacing Project, East County 1,577,300 RO-09 Bollinger Canyon Road E Alcosta Boulevard Widening Project 954,723 EC-01 Sewer Construction Project ff1, WestPittsburg163,100 (2) EC-02 Sewer Construction Project 12, West Pittsburg 129,600 (2) EC-03 Sewer Construction, Port Costa 224,300 (2) FC-01 Walnut Boulevard Drain 2,214,800 (2) FC-02 Miscellaneous Storm Brains 2,019,100 FC-03 San Miguel Drain 293,900 (2) SP-OI John Marsh Home Restoration 411,907 BP-02 Recreation Center and Other Improvements at Bay View Park 297,506 (1) BP-03 George Miller Jr. Center-Therapeutic Swimming Pool 308,000 (1) 8P-04 Kitchen and Dining Hall at the Contra Costa Rehabilitation Center 896,021 BP-05 Public Works Building Addition (Glacier Drive) 423,437 BP-06 Moraga Fire Protection District Administration Building 156,760 (2) - 1 - 00241 2t PUBLIC WORKS EMPLOYMENT ACT (cont'd) No. Project Grant Requested BP-07 Apparatus Repair Shop (Consolidated Fire District) $ 750,000 (1) BP-08 County Civic Center Improvements 744,320 SP-09 Air Conditioning and Other Improvements at the County Hospital 887,081 BP-10 Air Condition, Other Improvements at the Juvenile Hall 878,753 BP-11 Toilet Facilities and Other Improvements, Montalvin Manor Park 128,000 (1) BP-12 Orinda Community Center Park - Phase Ill 301,350 (IA) BP-13 Women's Minimum Security, Work Furlough Education Center 177,000 (l) (1) Project already funded from another source. (IA) Project partially funded from another source. (2) Special District Project. 2 00242 PROJECT DESCRIPTION " Kitchen and Dining 'Nall at the Marsh. Creek Rehabilitation Center- BP-04 This project consists of the erection! of a ,7,400 sq. ft'. one-story concrete structure for use as a complete kitchen and dining hall to seat 224 persons plus staff. Theproject includes complete electrical, mechanical and plumbing systems, all kitchen and dining equipment and furnishing for a complete operation. Also included is site development on approximately 50,000 sq. ft. including walls, walks, paths, steps, paving, curbs, utilities, landscaping and irrigation. This building would replace an existing 40 year old wooden barracks structure which currently requires high maintenance due to deteriorated condition and health code, compliance. Grant requested $896,000 s 00243 --AM PROJECT DESCRIPTION Ramps for the Handicapped . RD-06 This project consists of construction.of 'ramps in curbs with adjacent sidewalk at various locations`'throughout the uniocorpo- rated parts of the County to facilitate mo' bi'lity for handicapped Persons using wheelchairs. The specific locations of theramps ,are to be determined by a citizens committee composed of"handi- capped persons. Approximately 600 ramps are to be constructed. Grant requested $190,000 .Y ,R 3 h ) S� v,a -44 U. r An 241 PROJECT DESCRIPTION_ Public Works Building -, Glacier Drive BP-05 This project consists of the erection of a new 5,600`sq.ft. addition to the Glacier Drive Flood Control Building for use as administrative offices. This building will be designed to accommodate the Environ- mental Control Division, currently located in. leased quarters in Concord, and the Real Property Division, soon to be relocated to leased quarters in Concord. The building will be a single story, wood framed structure complete with all electrical, mechanical and plumbing systems and all office furniture and equipment. Also included is all site development on approximately 45,000 square feet, including parking, curbs, walks, patios, security lighting and fencing, landscaping and irrigation. Grant requested $423,000 x t. 002A- PROJECT DESCRIPTION County Civic Center Improvements BP-08 This project consists of improvements to the County Civic Center complex in Martinez. Additional permanent parking facilities are to be constructed along with the widening of some of the sidewalks and construction of handicapped access facilities (ramps and curb depressions)_ Also included are the following building modifications: 1. Courthouse Building a) Provide handicapped access b) Provide fire safety protection system c) Minor improvements to heating, ventilation and air conditioning system. d) Repair roofing around mechanical equipment. 2. Administration Building a) Improve elevator system for operation in compliance with earthquake and handicapped requirements which are mandatory by October 6, 1982. b) Upgrade fire protection to meet new fire code requirements, compliance with which is mandatory by October 6, 1978. c) Remodelling of 1st, 4th, and 5th floors of the north wing. d) Improvements to the heating, ventilating and air conditioning system to provide better operation, emergency capacity and code compliance. e) Roof safety modifications to meet OSHA requirements. 3. Finance Building a) Provide Halon fire protection system for County computer complex. b) Improve heating, ventilation and air conditioning system. c) Provide fire safety protection system. Grant requested - $744,000 00246 mom PROJECT DESCRIPTION Miscellaneous Storm Drain Project FC-02 This project consists of constructing storm drainage facilities,at 15 sites throughout the county to correct flooding problems. 1. Along Valley Lane and Canyon Road, in the El Sobrante area. 2. Along Pomona Street, Alexander Street and Bishop Road, in the Crockett area. 3. Along Rnlnh and Loring Avenues and West and Winslow Streets in the Crockett area. 4. Along Hemme Ave. and Danville Blvd. in the Alamo-Danville area. 5. Along Del Amigo Road in the Danville area. 6. Along Ridgewood Road and Danville Boulevard in the Danville area. 7. Along Oak Road in the Walnut Creek area. 8. Along Jackson and Vallejo Streets in the Crockett area. 9. Along Clark Road in the El Sobrante area. 10. Along Danville Blvd, in the Alamo area. 11. Along Prospect Ave. and E1 Dorado Ave. in the Danville area. 12. Along Verona Ave, in the Danville area. 13. Along Las Trampas Road in the Alamo area. 14. Along Railroad Ave. in the Danville area. lb. Along Corte Nogal and Camino Encanto in the Danville area. Grant requested $2,019,000 nn2�r In the Board of Supervisors of Contra Costa County, State of California Jn»a 7d 19:.x. In the Matter of Request for Assistance on Billing from County Hospital. The Board having received a May 31,1977 letter -from Ms. Eliesa Peters, 4555 Hollister Avenue #3, Santa Barbara, California 93110, seeking Board assistance with respect to billing from County Hospital for charges for follow—up eye examinations; IT IS BY THE BOARD ORD---RED that the aforesaid communication is REFERRED to the Director, Human Resources Agency for report. PASSED by the Board June 14, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Eliesa Peters Supervisors Director, Human affixed this l A+h day of ?�,ne . 19 Resources Agency -77 County Administrator County Auditor—Controller J. R. OLSSON, Clerk By Q) .c_C .< -a .Deputy Clerk 113 Billie C. Souza 00248 H-24 4M ISM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Putter of Appeal of ) Jphn F. Redmond ) from action or the alannino ) June 14 , '19 77 j:nT-ni csi on on Application ? _ for jL.S-l3A-75 i PI-as-.±t Hill area. ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 7�ma day of Febru , 3.9 , the Planning Commission denied _ Application for pt-$, 134-17c; of John F. Redmona for approval of a minor subdivisioa in an R-20 Zoning District. and WHEREAS within the time allowed by law, John F. Redmond . filed with this Board an appeal from said action - s NOW, THEREFORE, IT IS ORDERED that. a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California, on ,aa ay , the 5th of July 19 77, at. 11:00 a.m. , and the Clerk is directed to give notice to all interested parties. -PASSED by the Board on T+mo 14, ia77 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: J.Redmond B. Peterson Witness my hand and the Seal R. Bragdon of the Board of Supervisors affixed C. Voight this 14tb day of .Pima , D. Crips 1977 B. Ferraris R. Last J. R. OLSSON, CLERK L. Yather D. Rymer M. Stewart By Director of Planning Billie C. Souza Deputy Clerk 00249 xaa;rFg xe,.-taut RECEIVED CONTRA COSTA COUNTY JUN 3 1:=sr 7 PLANNING DEPARTMENT I R OLS:/74 CLuX SOAP,?OF WF:D.VISOr. CONTil} 'TA CO. - gy TO: Board of Supervisors DATE: June 2, 1977 APPEAL - Minor Subdivision FROM: Anthony A. Dehaesus SUBJECT: 134-75 (Pleasant Hill Area) - Director of Planning. i John F. Redmond (Applicant &. Owner) ,. APPLICANT/OWNER: } I Jv%F. Redmond, 3191 Surmont Drive, Lafayette 94523 APPELLANT: John F. Redmond, 3191 Surmont Drive, Lafayette 94523 PUBLIC HEARINGS: Board of Adjustment, January 5, 1977 (Young, Walton, Milano). Matter referred to Field Trip, February 11, 1977; referred to Planning Commission, February 22, 1977. Planning Commission, February 22, 1977. DECISION: Denial. APPEAL FILED: March 15, 1977. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: John F. Redmond Dale Cripe 3191 Surmont Drive 3215 Surmont Drive Lafayette, Ca. 94523 Lafayette, Ca. 94549 B. Edward Peterson Mrs. Beverly Ferraris 3181 Surmont Drive 3194 Surmont Drive Lafayette, Ca. 94549 Lafayette, Ca. 94549 Harvey E. Bragdon Ronald F. and Diane N. Last 4 Barrie Way 3223 Surmont Drive Mill Valley, Ca. 94941 Lafayette, Ca. 94549 Mrs. Carl L. Voight Ms. Lita Mather 10 Woodcrest Court Brookwood Homeowners Assn. Hillsborough, Ca. 94010 3240 Gloria Terrace Lafayette, Ca. 94549 (See attached list for additional names.) AAD:dh Attachments: Letter of Appeal, Planning Department Acknowledgment, Resolution of Denial, Staff Report, Minutes, EIR Declaration, Map. 00 Mi rofilm_d trait} Lrard order +��rtJi +Board of Supervisors - Appeal of M.S. 134-75 r Interested Persons D. Warren Hymerpii � nTM 3175 Surmont Drives Lafayette, Ca.,,-.94549 r x p t a k, Mr. & :yrs. Stewart s na � 3212 Surmont Drive Lafayette, Ca. 94549 z � rr a, v ,.k7 v ,,,yn .x, ,21 ffi EN P titnv —0,S"N ..�. IRA t c' vhf f r r.+ ., z ^fir-kx,*rtax s s i 2 ". p9: ° ^V ^'iiWjy 'k .r,i v{' > y F �"..Og h3v � ��' rtuir3 +.,�,r { +, '' n,�,�.,. �"'r..x ,„, ,�' a, �a'+F 4'�s��x� a �,�� '� �'�yc �?•r � n rr' i BEFORE THE PLANNING Ca-71[SSION OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Matter of Denial of Minor Subdivision 134-75 John F. Redmond (Applicant and Owner) / WHEREAS, a request by John Redmond (Applicant S Owner) for approval of a minor subdivision in an R-20 Zoning District was received by the.Planning i Department on October 17, 1975; and is WHEREAS, a public hearing was held in this matter, after given notice as required, by the Board of Adjustment on January 5, 1977,whereat all persons interested therein might appear and be heard; and i WHEREAS, the Board of Adjustment considered and evaluated all testimony and evidence submitted and referred the matter to the Planning Commission for consideration; and WHEREAS, a public hearing was held by the Planning Commission on February 22, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and l WHEREAS, the Planning Commission DENIED Minor Subdivision 134-75 for the following reasons: 1. The topography is fairly steep and allows for one building site without a large variance. 2. The variance as proposed is excessive and there is no precedent to allow for such a variance. 3. No hardship has been shot-in to allow for this variance. 4. The applicant is not being deprived of a privilege which others enjoy in this area. The foregoing order was given by vote of the Planning Commission at Microfilmed with board order nri�52 ` Rpm M.S. 134-75� Page 2 a regular meeting on Tuesday. February 22, 1977, as follows: AYES: Commissioners Walton, Phillips, Stoddard, Compaglia, Milano. NQES: Commissioners Anderson, Young. ABSENT: Commissioners - None. WILLIAM L. MIANQ Chairman of the Planning Commission County of Contra Costa; State of California ATTEST: Anthony A.,Dehaesus Director of Planning Norman L. Halverson Chief, Subdivision Administration 00253 Cr t1 i 4 PLA A - i I W l'' 7-3 3!/4f lvS F✓7"/J c � A4r* ' 7".F�f�- rf'-' �n �,� G�..��v 'ri•- .�� roti/' -r-� � �� Ntiaofilmed with board order ll 0025.5 z C � - o z VALUIF , 0 •, s#[- ,. � �� � F��•amu 6 =, :,. ' � ;- f� - r-3 y_•.46 i wry CJS CL Q. s e a `• _]��+� [_.ou.r + /"�• 3 a PROD t A* i yr f � � � e 'a - y• wfm i � f Y ✓ w i 'f� as 1 . l� _�:� � =s l^. •a '� 3 3'�.i"�3`ti=fSw.1• � s _ i _ 13 F•4 ti f r— �: Fr it�j3� c - S VICINITY MAP M.S.13475 -REDMOND AAiaofiimed with board order 00255 i / NCO / j+ ♦ 1 V .IIT•Ob' y ..:1�..'::•:. // I 1 v Ill.o` �`. •�::'.•�,:• rj :o j' N R m N ica ov % ;:is:•.:.�'i 13 _ a t ASSESSOR'S p�ioxaP 002,97 t Et-Za 15 p-2 c Y f J f a p1-EASp�yT ILL Rio Now •y .1 ,to34 er3� f¢ wc LI A9.ZG' d„� PA12� CE_L 6 is oao 1.F, � nitF dxr .l �7 wJ O t?.+f Es tla0'3 wt Z d j1+1 IG 5 U RAdD 7- 5 v? PARCEL51AP 03259 { L Introductory Discussion A. Project Description: To divide 1.15 acres into two parcels. Variances to the standard requirements of the Subdivision Ordinance as follows: Parcel A less than 20,000 square feet(11,000 square feet),Parcel A less than 120 feet minimum depth (87 feet), and a 20 foot setback from the existing residence on Parcel A(25 feet required). The property,is a descriptive parcel of 1.15 acres fronting 101.96 feet on the north side of Surmont Drive approximately 541- feet east of Gloria Terrace in the Pleasant Bill Area. The property is identified as Parcel D of M5 117-72 and Assessor's Parcel No. 166-200-032. The address of the existing one-year old residence is 3191 Surmont Drive. The applicant and owner, John Redmond,feels the variance request to the R-20 standards is justified because of site topography and the shape of the existing parcel. Specifically, he feels that adjusting lot lines to increase the size of proposed Parcel A would not be of any significant benefit to that parcel, but it would compromise the quality of the interior or northerly parcel. The applicant recently completed construction of a home on proposed Parcel A. The site plan which accompanied the building permit application showed a 25 foot setback from Surmont Drive (the minimum setback allowed in an R,23 zoning district). Contrary to the building plans and County requirements,the applicant constructed a home with a 20 foot setback from-Surmont Drive. It could be argued that granting the variance request for a 20 foot setback will undermine the requirements of the Zoning Ordinance, rewarding an applicant who has disregarded applicable standards. 8. Environmental Inventory of the Region 1. Physical Description a. Topography: Site topography is dominated by a ridge which trends N 40 degrees E,bisecting the subject property. Proposed Parcel A includes the steep, southeast flank of the ridge which overlooks Surmont Drive. Proposed Parcel B includes the ridge crest and northwest flank of the ridge, overlooking a narrow, upland valley. b. Slope: Natural slopes are moderately steep,averaging 25%over broad areas. c. Climate: Mediterranean, with warm, dry summers and wet winters. Rainfall averages approximately 25 inches per year. -1- 030, 60 IL r-1 • z O � z 3 j ! ✓ \fit/ •• t..� .7 F .. H O `" �,' / �•�" ="inti` L. IjIsY lip Rip SUI qt VICINITY MAP M-9.134-75 -REDMOND Microfilmed with boord order 9 ��✓/fit ��_�..rs rf1�� Ji" �/✓ { L/ '2 4 / ../.," ,�-(---"�' mil••. .,�•� j�.�,�i ?�. '�- .:,�. ,� 1 . 7-7 Q "'^•w?'i�; � � •"�,�.- � ,,,,,,y�����!' ..I%/ice �'.. �-� �//' �, �.•i: � ,�' ;moi a ,£ppoGVL 'pC .'M i d.. General Appearance. The dominant feature on the subject property is the_existing residence; a new, two-story structure with decks and wood siding. The house appears too tall and too t dose to Surmont Drive, with a steep, difficult and hazardous driveway access to the garage. It is not set back from the roadway as are other homes fronting on Surmont. 2. Existing Use and Surrounding Area a. Present Use: Single family residential. b. Nearby Land Use: Development is occurring under R-20 zoning standards. c. Approximate parcel size in area: minimum parcel size in area is 20,000 square feet(see Parcel Map at beginning of this report); most are larger+30,000 or 40,000 square feet. 3. Utilities a. Sewers: Central Contra Costa Sanitary District. b. Water. East Bay Municipal Utility District c. Electricity&Telephone: PG&E and Pacific Telephone d. Schools: Mt. Diablo Unified School District (Pleasant Hill Elementary 13% miles; Pleasant Hill Intermediate 24 miles; Pleasant Hill Senior High,214 miles). e. Police: Contra Costa County Sheriffs Department (Patrols originate in Martinez; there are no unusual problems and response time is considered adequate, approximately 10 to 20, minutes). f. Fre: Contra Costa County Consolidated Fire Protection District (nearest station is approximately 214 miles from the site). g. Solid Waste Disposal: Pleasant Hill-Bayshore Disposal Company (disposal site is the 510 acre ACME fill in Martinez). h. Parks&Recreation: Pleasant Hill Park and Recreation District. 4. Circulation a. Driveway Access: The driveway access which resembles a"roller coaster" ride, commencing with a 30+ foot climb up a narrow -2- MUM MEN ( driveway that possesses a grade of up to 25 percent;going into a tight,blind horseshoe turn with at least a 25 percent downgrade; and culminating-in an abrupt change in grade at the entrance to the garage which would cause any standard automobile to "bottom out". These factors,along with a lack of a turn around near the entrance to the garage, effectively precludes use of the private driveway. It should also be noted that failure of brakes on the driveway could result in an automobile crashing through the garage wall and entering the living area of the home. (A less hazardous,less costly and more efficient driveway access to the home would have been possible if the garage had been located on the southeast side of the house,facing Surmont Drive.) b. Immediate Access: Surmont Drive bounds the subject property on the southeast. Surmont Drive is a standard subdivision street possessing two traffic lanes, with parking allowed on both sides. It possesses 32 feet of paving, curb-to-curb, in a 50 foot wide right-of-way. The street has concrete curb and gutters,with no sidewalks. No changes are proposed in the alignment or width of the right-of-way. 5. Plans,Ordinances,and Policies a. General Plan L Land Use: Single family residential,low density. ii. Open Space Conservation Plan: Urban growth area. b. Zoning: R-20(minimum parcel size 20,000 square feet). c. Sphere of Influence: City of Pleasant Hill i d. Pleasant Hill General Plan: Residential(1-6 units/gross acre) 6. Geology and Soils a. Geology L Slope Stability: There are no known landslides on the subject property or in the immediate area. ii. Bedrock: Cut slopes on subject property indicate site is underlain by clayey sandstones of the Martinez Formation. iii. Faults: The precise location of the northern segment of the Calaveras fault is not carefully established by existing data. However, it should be emphasized that no published maps show a fault crossing the subject property. =3- cc b. Soils Los Gatos day-loam. Runoff is medium to rapid, erosion is moderate to high when soil is bare. There is evidence of erosion of the sliver fill which separated the existing residence from the private road. This erosion has resulted in the formation of extension fractures, some differential settlement has occurred and loss of approximately 6 inches of pavement has occurred. The open cracks will allow water to penetrate the subgrade during the rainy season. This will accelerate the erosion process." 7. Hydrology and Water Quality a. Drainage: proposed Parcel A drains into the storm sewer system on Surmont Drive. Proposed Parcel B includes the ridge crest, which is a minor drainage divide. The northern 80 percent of this parcel drains into the narrow upland valley. Any development of proposed Parcel B which drained into the interior valley would - require a drainage release from affected property owners (e.g. owner. of Lot C of Minor Subdivision MS 117-72) and/or construction of offsite drainage improvements to intercept or direct the drainage. b. Flood hazards: The site is not subject to flooding. 8. Vegetation and Wildlife a. Vegetation: The ridge line is covered by a dense growth of hardy, low growing annual grasses with two small live oaks. There is a Iarge 48 inch diameter live oak on the ridge crest, situated on the property line with Parcel A of MS 117-72. The lower north facing slopes of proposed Parcel B contain dense clumps of coyote brush. b. Wildlife: Development of proposed Parcel A, along with the adjoining properties which front on Surmont Drive, has reduced the value of the site as a wildlife habitat. Nevertheless,wildlife appears to be generally comparable to that of adjoining areas with evidence or reports-of Southern alligator lizards, skunks, deer, typical grassland rodents and their predators. Rare, endangered, or depleted plant or animal species are not known to occur on the site or in the immediate area. 9. Recreation and Open Space a. Districts and liajor Facilities: The nearest neighborhoods parks are Brookside and Dinosaur parks (Pleasant Hill Park and -4- nn2�� t Recreation District). These parks are not fully developed for active recreation at the present time. b. Visual and existing open space: From the ridge crest, views to the north are of an undeveloped, interior valley. Views to the south and east have Mt. Diablo in the background; and low density, single family residential neighborhoods and rolling hills in the foreground. 10. Socioeconomic Considerations Homes in the area are priced in the$75,000 and up range. Heads of households tend to be college educated, have annual incomes in excess of $25,000 and be employed in managerial, professional or. technical positions. A high proportion of these persons commute out of the County to the employment centers of San Francisco and Oakland. The area has experienced a steady,slow growth over the past decade. Most of the newer residences are custom built executive-type homes. All residences in the immediate area conform to the 20,000 square foot minimum parcel size which is required under the existing zoning. The subject site is presently assessed at $14,025 Oand $4,400; improvements$9,625). 11. Air Quality and Noise The subject property is not excessively noisy and air quality is similar to other sites in the area. There are no local sources of air pollution or noise which warrant special consideration. 12 Historical and Archaeological Aspects There are no known archaeologic sites in the immediate area. The nearest sites are located along the banks of Grayson Creek and tributary streams, more than ys mile from the subject site. The nearest site of historic interest is the stage coach stop on Gloria Terrace, approximately A mile southwest of the subject site(Contra Costa County Historical Directory). 13. EneEa Proposed Parcel A has a southern exposure;with the exception of the ridge crest,proposed Parcel B has a northern exposure. The Pleasant Hill area has an inland coastal valley climate. Most energy consumed for space conditioning in this area is needed for heating(2800 degree days heating). -5- 0026' �.; �_ .. IL Environmental Impact Analysis A. Environmental Impact of the Proposed Action 1. Circulation and Traffic The application would increase traffic by an additional 11 trips per day on a steep,narrow,private road which lacks a turn around,lacks shoulders, and lacks adequate sight distant. The road is so narrow that oncoming traffic cannot pass and it is hazardous for.service and emergency vehicles. It should also be stressed that the applicant has not provided for a turnaround on site. (The neighboring property owners have complained that at the present time private automobiles and service vehicles are using his private dirveway as a turnaround area. He considers the present situation to be hazardous as well as a nuisance. 2. Drainage Any concentration and/or increase in runoff•into the interior valley could cause drainage impacts on the north facing slope of proposed Parcel B as well as Parcel C of MS 117-72. 3. Grading and Geology There is no site plan for development of proposed Parcel B. Therefore it is not possible to accurately identify grading and geologic impacts. There is a potential building site in the ridge crest area which is flat, underlain by expansive soils, and covered with annual grasses. Development of the site could be accomplished with minimal grading. 4. Ecological Impact The site of the proposed development has limited value as a wildlife habitat. However,it is reasonable to anticipate that development of the site will not enhance its suitability as a habitat for mammals and other forms of wildlife. More importantly, the increased use of this area by man will have a significant adverse off-site effect. Man and his activities,be they land form changes(paving,grading),pollution, or his mere presence challenge the existence of wildlife. B. Any Adverse Environmental Effects Which Cannot Be Avoided If this Proposal is Implemented 1. Increased property taxes for nearby property by virtue of land value increase. 00267 2. Increased demand for public facilities including added school loads and cost;demand for police and fire servicer,increased traffic with associated air pollution and noise. 3. Increased demand for consumption of renewable and non-renewable resources. 4. Potential adverse effects on water table and water quality. 5.. Construction-related problems,including,noise,traffic,dust. 6. Loss of wildlife habitat. 7. Added population and increased traffic on the private road.. C. Mitigating Measures Proposed to Minimize the Impact 1. Any concentration and/or increase in runoff onto adjoining properties shall require drainage released from affected property owners and/or construction of offsite drainage improvements. If the minor subdivision is approved,the improvement on Parcel B should drain to Surmont Drive via the existing private road. Z. A grading permit may be required by the Grading Engineer for the earthwork necessary to develop Parcel B,should this application for a .. minior subdivision be approved. The plans accompanying the application for a building permit should show the existing contours, extent of the proposed grading and show drainage improvements. 3. She Environmental Impact Report recommends that adequate space for a turn around he provided on the ridge crest area. Consideration should also be given to increasing the size of proposed Parcel A so that there is on-site parking for two cars. The reason for this recommendation is the unsafe driveway access to proposed Parcel A, which discourages use of the driveway and garage forparking. D. Alternatives to the Proposed Action 1. No Project Alternative. The existing residence does not compliment the surrounding neighborhood. It is squeezed onto a narrow,steeply sloping portion of a"key"shaped lot. It could be argued the house is too tall and too close to the road. Appioval of a minor subdivision would create additional impacts by increasing traffic, increasing runoff,increasing demand for community facilities and the like. -7- 00268 ..__.-._-... ._.... 2. Mitigation Alternative. The parcel map calls for approximately a 50 percent variance from the minimum lot size requirements in the R-20 zoning district. Means must be found to ensure that off-street parking is adequate to serve the needs of future residents. The existing driveway on proposed Parcel A is hazardous and difficult to the point that it is questionable if driveway/garage area will be used for parking cars. Additionally, space should be provided for a turn around on the MS 134-75 project area. 3. Energy Alternative. Opportunities to incorporate energy conserva- tion measures into new construction are not limited to construction- related activities;the opportunities exist throughout the development process. The following discussion outlines a few selected aspects of the proposed development where energy conservation measures could be incorporated into the project. a. Site Plan. Because of the relatively cool climate, a southern exposure for the residence on proposed Parcel B is most favorable. b. Building Systems. Through careful selection of energy efficient heating, cooling and lighting systems,significant energy savings could be achieved. The size, type, location and number of windows; amount of insulation, etc, are critical factors in reducing heat loss. c. Landscaping. An opportunity exists to select plant materials which emphasize aesthetic values while taking energy impacts into account E. The Relationship Between Local Short-term Uses Of Man's Environment and the Maintenance and Enhancement Of Long-term Productivity Long-term productivity should not be adversely affected by the proposed project. The project does not appear to pose long-term risks to health and safety. The Pleasant Hill Area Plan designates the site for low density single family residential, which reflects the considered decision of what use is appropriate for the site over the long term. One lot will be created which may not be defined as low density because of its area. F. An Irreversible Environmental Changes Which Would Be Involved in the Proposed Action Should it be Implemented The change in the use of the interior of the parcel from open space to a residence is an irreversible environmental change. Significant change relates not only to the change in the number of parcels,but also to parcel 0,1269 ......... ...... size. Grading and construction activity will further alter the site. Construction,maintenance and use of the proposed house would involve the consumption of renewable and nonrenewable resources. G. Growth Inducing Impacts of the Proposed Action Cumulative Impact. The action on this application may set a precedent for similar requests around the Gloria Terrace-Surmont Drive area. Already an inquiry has been made on an adjoining parcel(Parcel C of MS 117-72). H. Organizations and Persons Consulted;Documents Utilized During the preparation of Environmental Impact Reports,written and oral communications take place between the Planning Department and other County departments. The General Plan and its various elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used,they are referenced below. Mr.Tom Duziak,PublicWorks Department,Contra Costa County Soil Survey of Contra Costa County(1974) Geologic Map of Contra Costa County(1976) City of Pleasant Hill General Plan. L Qualification of EIR Preparation Agency This Environmental Impact Report was prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by the Environmental Impact personnel of the Current Planning Division. Other Planning Department and other County personnel were utilized where necessary. Ordinarily the person directly coordinating and writing the report is listed as the contact person in the Notice of Completion,or Arnold B.Jonas,Senior Planner can be contacted. EIR Team Alice Bonner B.S.Wildlife&Fisheries Biology Bruce N.Bowman,B.S.Urban Planning - Arnold B.Jonas,A.B.Economics Stan Y.Matsumoto,B.S.Civil Engineering Darwin Myers,B.5.Math.,B.S.Geology,Ph.D.Geology Dale Sanders,B.S.Biology,Ph.D.Entomology DM:blh 10128/76 _9_ ttttrryy 0112!0 CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF F-5EX-1 Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)2UXNM372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: JOHN F. REDMOND (Applicant 6 Owner), County File #M.S. 134-75: The applicant requests approval of a minor subdivision to divide 1.15 acre into 2 parcels with the following variances: One less than 20,000 sq. ft. (11,000), one less than 120' min. depth (871), and 20' setback for existing residence. Subject property is described as follows: A descriptive parcel of 1.15 acres fronting 102' on the north side of Surmount Drive, approx. 540' east of Gloria Terrace, in the Pleasant Hill area. (R-20) (CT 3470) (Parcel #166-201-33) It is determined from initial study by of the Plannint Department that this project does not have a significant effect on the environment. L_J Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 4 Escobar Streets Martinez, California �I to'Posted r 2b I�9(: Final date for review/appeal K',-MGt.zL30 MIG y lv+ � 00271 anning Departure t Representative AP9 1/74 Planning Department Cull Planall•CAn—n-lonmaw"M Andrew K Young County Administration Budding.North WmgCoa AUM-Chai—n P.O.Box 957 man'L.Wane n a Gaisman d Donald -Nnez,California 94553 9— ( Oonag E Anderson,Aaeroel A.Gabnanu Gkectoraf Planning Moraa ARert R CamPa9Ha Martine[ Phone: 372-2024 Richard J.Joha tJ Sobrante Jack Stoddard Ria,n+ond VA41ow Y.Watton In Plaawl Hill .. December 31,1976 RESPONSES TO COMMENTS ON THE DRAFT EIR FOR MINOR SUBDIVISION 134-75-JOHN F REDMOND To Concerned Parties: This document is the Contra Costa County Planning Department response to comments presented to the Planning Department during the noticed review period concerning the draft environmental impact for the above noted minor subdivision. In order to comply with the California Environmental Quality act(CEQA)of 1970 and its subsequent guidelines,an initial study was conducted for this project.It was determined that an environmental impact report should be prepared for this minor subdivision.The draft EIR was completed and posted on October 28,1976. 00272 ENVIROt MSITAL I14PACT REPORT RESPOUSES, tl.S-. 134-75 - Redmond 1. Responses to letter of Ronald F. and Diane R. Last, 3223 Surmont Drive, Lafayette (dated November 10, 1976): The letter discusses and quotes the draft Environmental Impact Re^ort but does not challenge statements made in the draft'EIR. No response is warrented. 2. Letter from B. Edward Peterson, 3181 Surmont Drive, Lafayette (dated November 18, 1976): The letter quotes and supplements the discussion on the following subjects which appear in the draft EIR: General Appearance, Existing and Surrounding Use, Circulation, Slope Stability and Socioeconomic Considerations. 3. Response to letter of the Contra Costa Resource Conservation District (dated November 19, 1976): The Contra Costa Resource Conservation District indicates that the project does not conflict with any current or planned District or Soil Conservation Service project. 4. Memorandum from Land Development Division, Public 'storks D:partment (dated November 23, 1976): No response required. 5. Responses to letter from the Brookwood Association, 3240 Gloria Terrace, Lafayette, California 94549 (dated November 30, 1976): .The letter does not challenge the accuracy of statements made in the draft EIR. 6. Letter from Frances N. Voigt, (letter received December 1, 1976): No response required. Dt;:jyl 12/31/70' nn��3 t t In the Board of Supervisors of Contra Costa County, State of California Sane 14 .19 77 In the Matter of Resignation from Contra Costa County Mental Health Advisory Board. Supervisor N. C. Fanden having advised.the Board that Dr. Kent Sack has resigned from the Contra Costa County Mental Health Advisory Board (Psysician Category); IT IS BY THE BOARD ORDKM that the aforesaid resignation is ACCEPTED. PASSED by the Board June 14, 1977. 1 hereby cedffy that the foregoing is a hue and carred 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: Reverend Palmer Watson Supervisors Dr. Kent Sack,c/o Rev. P. Watson affixed this lath day of .Tu e . 19_7_7 Director, Human Resources AgencyJ. R. OLSSON, Clerk Public Information Officer n- County Administrator By C5 S Deputy Clerk County Auditor-Controller Billie C. Souz LN00274 -244/7715m , ( l In the Board of Supervisors of Contra Costa Countyr State of California June 14 ,19 m. In the Matter of Request with respect to Proposed Parkland Corridor between Point Pinole and Martinez. The Board having received a May 31, 1977 letter from Joseph R. Mariotti, M.D., Co—Chairman, Contra Costa Coastal Corridor Parks, P.O. Box 226, Pinole, California 94564 requesting county cooperation in the establishment of park facilities and trails along 25 miles of waterfront between Point Pinole and Martinez to serve county residents; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report PASSED by the Board on June 14, 1977• 1 hereby certify that the foregoing is a true and cormd copy of an order entered on the minutes of said Board of supervisors on the data aforesaid. cc: Dr. J. R. Merlotti Warless my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this 14tiday of Sane 19— County Administrator /'A—) 1� �T J. R. OLSSON, Clerk By /CdA�f„)4f• 'Lli'x [ ,Deputy Clerk Helen C. Marshall CP*j H-24 4177 15m oo � - In the Board of Supervisors of Contra Costa County, State of California Junp 14 10,7-7-- In 9,EIn the Matter of Access to County Facilities by Handicapped Persons. Supervisor W. N. Boggess having called thb'Board's attention to a communication he had received from Councilwoman Dione Mustard, City of Pleasant Hill, advising of complaints made by handicapped persons with respect to the difficulty of access to county facilities at 85 Cleaveland Road and at the County Library, 1750 Oak Park Boulevard, Pleasant Hill; IT IS BY THE BOARD ORDERED that said complaints are REFERRED to the Public Works Director for response. PASSED by the Board on Tune 14, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors an the date oforesoid. cc: Councilwoman Mustard Witness my hand and the seal of the Board of Public Works Director supervlsors Director, Human c fixed this 14day of T,%=e 19 Resources Agency th -77 County Library County Administrator (� J. R. OLSSON, Clerk By 144'dG I11._rf-d 1ff ,Deputy Clerk Helen C. Marshall M2'76 H-24 4177 75m Y In the Board of Supervisors of Contra Costa County, State of California June 14 ,1977 In the Matter of Request for Night Hearing on Appeal.of Hr. John F. Redmond, Pleasant Hill Area. The Board having received a May 30, 1977 letter from Mr. and Mrs. B. Edward Peterson, Lafayette, requesting that the hearing on the appeal of Mr. John F. Redmond (applicant and owner) from Planning Commission denial of application for Minor Subdivision 134-7S, Pleasant Hill area, be scheduled for a night meeting to allow certain residents in opposition to the appeal an opportunity to appear before the Board to express their views; IT IS BY THE BOARD ORDERED that:the aforesaid request is DENIED. IT IS FURTHER ORDERED that Mr.'and Mrs. Peterson be advised that, pursuant to Board policy, night meetings are held only on matters of county-wide interest. PASSED by the Board on June 14, 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: Mr. and Mrs. Peterson Wit's my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 14th day of r7,i.r.. 19_zz.- J. R. OLSSON, Clerk ByDeputy Clerk H Cram 002' 7 H-21 U77 15m In the Board of:Supervisors of Contra Costa County, State of California June 14 ,I977 In"Mcdow of Request with Respect to Educational Needs in Richmond. The Board having received letters dated June'6i 1977 and June 7, 1977 from Mr. Willie Dorsey, Chairman of the North Richmond Iron Triangle Area Council, requesting that training be provided to members of the Area Council and the Economic Opportunity Council so that they can better meet the educational needs of low-income people in the target area schools of Richmond; IT IS BY THE BOARD ORDERED that the-request is REFERRED to the Economic Opportunity Council of Contra Costa County. PASSED by the Board on June '14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. --- cc: -cc- Mr. Do seer Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Council affixed this 14ttday of June 1977 Director, Office of Economic Opportunity County Administrator J. R. OLSSON, Clerk By >��l!/ci 1�Deputy Clerk 17 00278 H-244gr 15. In the Board of Supervisors of Contra Costa County, State of California June 14 19 77 In the Matter of Approval of Contract Amendment with the State Department of Health authorizing additional Methadone Maintenance slots. On February 22, 1977, the Board having authorized the Mental Health Director to negotiate a contract with the State Department of Health for an additional 35 outpatient Methadone Maintenance slots and 2 additional residential treatment slots; and Pursuant to the Board's Order of February 22, 1977, the final contract amendment now having been presented to the Finance Committee (Supervisors Robert Schroder and James Kenny) on June 13, 1977 for its consideration and recommendation to the Board; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Schroder and Kenny) on this date is HEREBY APPROVED, and the Chairman is AUTHORIZED to sign the contract amendment with the State Department of Health to provide an additional revenue of$33,000 per annum for the 37 increased Methadone Maintenance slots; the initial County matching funds to be 20%and increasing at a rate of 5%per year up to a maximum of 40%. On the recommendation of Supervisor Robert Schroder, Chairman of the Finance Committee, IT IS BY THE BOARD FURTHER ORDERED that in view of the Board's concerns about the concept of an increasing local match necessary to finance the aforementioned programs, the Board would like to AFFIRM ITS OPPOSITION to the principle of funding mechanisms which require an increasing percentage commitment of county funds, and DIRECTS that a copy of this Order be transmitted to the National Association of Counties, the County Supervisors Association of California, and this County's State and National legislative delegation requesting their support for constructive action in seeking alternative funding mechanisms at the Federal level. PASSED BY THE BOARD ON JUNE 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors Mental Health Director offs:ed this14thd y of June 19 77 Contracts Administrator — State Dept. of Health State & National Legis. Delegati J. R. OLSSON,Clerk County Administrator K' Deputy Clerk County Auditor NACO 14axi.ne f4. 14eaqld CSAC 002'79 H-24;/76 15. a.a.,R.Oman the Board of Supervisors Contra ca,nhcl,aam Costa rm°nIc'aC"of°"soao County Administration Building Mn.c«atmna Ra...e P.O.Box 911 /'count„, X15)� Martinez.California 90553 County Hulsn-ren W oo P.F.R.aq.Rl Tnana _ RECEIVED . J— Rta,4Fa) .* -Y&—gt - YnOtWtrkt R,MIL ecNW.r_LamMRa JUN 14 1977 9rtl tRana _ w..+w,R.eoge..-cacao �. u:.urt .mow+ct ac wry as Frk M ttaaaw--vaeaxe June 14, 1977 ' S. obxxx -- REPORT OF FINANCE COMMITTEE ON CONTRACT WITH THE STATE DEPARTMENT OF HEALTH FOR ADDITIONAL METHADONE MAINTENANCE SLOTS On February 22, 1977, the Board of Supervisors authorized the Mental Health Director to negotiate a contract with the State Department of Health for 35 additional outpatient Methadone Maintenance slots and two (2) additional residential treatment slots. At that time, the Board also ordered that the actual approval of the contract be referred to the Finance Committee for review and recommendation to the full Board. The contract has now been negotiated with the State and was presented to the Finance Committee on June 13, 1977. The contract will provide an additional $33,000 a year for the 37 slots. There is an initial County match of twenty percent (20%) which increases at a rate of five percent (5%) per year until a County match of forty percent (40%) is reached. During the 1977-1978 fiscal year no additional County dollars would be required since they can be covered with increased billings to Medi-Cal and increased patient fees. As the local match increases beyond twenty percent (20%), it is likely that some additional County money will be required, probably beginning in the 1978-1979 fiscal year. The Committee recognizes the importance of the Methadone Maintenance program in controlling the heroin problem in this County and in controlling the associated crimes which are frequently committed by heroin addicts in order to support their habit. The Committee feels that the program is a worthwhile one, the benefits of which exceed the relatively modest County cost which may be anticipated in the future. The Committee also noted the fact that there is a waiting list of approximately 100 addicts who have already indicated a desire to eliminate their reliance on heroin and a willingness to use methadone as an alternative. The Committee is concerned, however, at the concept of an increasing local match. The Committee believes that a fixed local share is a far superior way to finance a program rather than having a fixed number of State or Federal dollars, with the local share having to increase their commitment. The Committee, therefore, recommends that the Board of Supervisors: Miaarilrned with Eiaard or2er 00280 -2- I. , Approve the contract amendment and,authorize the Chairman of the Board to sign it. 2. Go on record as being opposed in principle.to funding mechanisms which require an increasing percentage.commit- ment from local government. This position should be -� transmitted to the National Association of Counties with a request that they take action to attempt to alter'these '7'' kinds of funding mechanisms at the Federal level.: best L Schro er v�"`s P. Ke ny . Supervisor, District III ( Supervisor, District'I s 3. ti 4 i f 00281 ' rr flCtOye?! 1470. , -sttt3.iar,k _:: .:':,t>xie awd aodatsdl, s ibile?��3"d [j .a the Stave of r-Wesmin.by ad W--a s:sie e(CaiifooitW.IBWttnWgpe i.^s duty o:�rctad x ittpOiC:a-d. 0. ,sssi:fi�•nmt a:•.E:t�t . ..tar a+a■+ae �+tnNe wow sraWt ist.e+ su+�tlr Itef. pt.. ,r= Services Brattt:Es Deparbcont of fbralth H,efaW taL�at f(attt W or OaML-a cwta ��■»`�i!�" t +aTai—�— t�T1at foe and ju aass{ttmtiar a[fiat eanors�s. .ad's.wid otFpoWct�i of;ENs Sic ;stem+ does h neinr adule to(oe IA N 60208110' sad aats*L'L*e+ns[adWwc ;seelx3..ewee.5aat.a..d b •�•bt�ta.MNerwi4shr'/tfawerar�rs�iwtwrR.adswr3.y6�+a+t�ffi11�ide�lrtl.srl I. In that certain agreement between Departmpent of Realth and Of tfM*M 226i dated September 27,1975 and appy Ikrch 1977 the Deparbant of Geaeral Services_ . - Article II., section A, Subsection I is hereby am"da to read-as fblltm: This agreement shall be fpr the period Sepbaher 27, 2976 through SBpt+edaer 30, 2977.. Budget Addendom C shall be far the period October 1; . 2975 ffirougli September 3D, 2977.. Budget Exhibit C-1 shall be for the period April 1, 1977 through September 30.,2977. r • Article III, Swildn A is hareby to.read as follows: I*toUl . moat payable.by the State to the Contractor ander this agreement, shall . . . not exceed;31�,9Q� -�A iebprsem�eeet � the coptractowor• a . . sut�pntract�or�ue�3er r it#ceis of it agrees` da ..._,..,_ to the availability of Federal funds. & o ptoddws Cm the iet sidle 6niwt constitute a pad of fids AVCCMQL _ ti t:'fT:CE 'C AEiS?. F,dtis axcetaaat has been esesaid oho 6eteia, dots fienr i�aveeoii:tien.:.' STATE OF CALIFORNIA w Y+e tI.N 4 WarrMG■M,.UMW/r.,rwtw i UMar■armv •:RAE epa .t of*--alth• W tr samw — Sm Pow - . 10, A...aa... 1. t. .. rg; •• i »TCC Program Services Branch Qisssmais, 8vaed of s . • • .osNruj.�' '' '�r,�,..r�"�i.`7,TN """"" WD..0 ■s'".'e"e iP rM T to as ' vwinow ��ttY.��'7ICW �:� A GAV" uX*WILY Local Assistance General NII�Ii "ma^CWFO D b eia.iwCC WWC• tNA�Tiw UTiTwtii raU2M.t;aN } i 285 a 320 3975 7fr-77 _-:•`" i ►-••+ ,M MVWiY,�a,Ca,.N,rts t,INC tMO+ •••� •rt .t,.KtM,l..a AN+v+,ti Coat or&-&&%.*rwaftr - .:: .;,,.■�aria Ww- r ■a Aw"A.+ta•Art& t.-" a *•m a.na (r r.rsw fe dam i t■bta•fat$r .rwtast�edw„Ruii■et�+o■etOUW'rIDa�d.c*..n"i #. VM •wCCOe,or, w/,'oCCN a'arat • tj�¢y.■Wolt er d,A Nit s'r�tO' ,3�++'+tn lt•+1NiSAWS ro......rr^ t.Wa+-t.r+o..�i+.W.a.yas.t:ti.,i.r....t,+a•w.t.R.'•we.n+.•..ta�•:4;w•!-.:•+w1Rw•.wa. . 'W.tiwAi WYNr•O.►errtlaM taGwowt M Ot.iLR Of W.Wt i.SU"rt• ?i��/y�'? -2- Name of Contractor. County of Contract No. 76-56043 A-1 Cont--a Costa Article III, Section B. Subsection 1, is amended to read as follows: Contractor shall be reimbursed under Article III on a cost-sharing basis, subject to the provisions of Section.C, of Article III and the budgets attached hereto and sho%-:n as Budget Exhibit C S pages, Budget Exhibit C-1 6 pages, effective April 1, 1971 and Budget Exhibit C Addenduls 2 .page-s,a fective October 1, 1976, for budgeted costs incurred in the perforrance of treatrent services under this agree^ant performed in a manner acceptable to the State.. In Budget Exhibit C Addendum, items listed under "Line Items Changed" and in the "Nev. Grand Total of Budgets", Budget Exhibit C Addendum controls the orginal Budget Exhibit C. F�r costs�,�„carred in performance of services to provide the additional 72 7� treatment slots effective April 1, 1977, Budget Exhibit C-1 controls. Cost-Sharing shall be as follows: State's Share Contractor's-Share -65 oa slot 3 35%%slots 7O 2Q%.19 RQF slots 2 RDF slots 80% , Article III, Section B, is amended to add Subsection 5 which reads as follows: 5. Not withstanding any terms used in the Budget Exhibit C and Budget Exhibit C Addendum, of this agreement, the following definitions are added. a. The cost of operating privately owned vehicles per item 2 of Budget Exhibit C, will be reimbursed based on mileage, at not to exceed State Board of Control rates for regular employees. b. Repairs to program owned or leased vehicles are not allowed. The only authorized costs when appropriate are leasing charges, gasoline, oil, lubrication and vehicle insurance. These costs may not be claimed when mileage is being claimed for the same vehicle. c. Maintenance of real property and equipment referred to in Item 4 of Budget Exhibit C, is defined as those acts or services necessary to maintain the property or equipment in ausable condition on a day-to-day basis, but excludes any capital and permanent improvements which will enhance the value of the real property or_equipmment to the benefit of the owner. -11 terns used under this section of Budget Exhibit C such as renovations, upkeep, alterations, improvecants or repairs are therefore changed to read cairtenance and are payable only as defined-above. 00283 3 - !lame of Contractor County of Contract No_ 76-56043 Contra Costa Article III, Section C, Subsection 2, is amended'to read as-follows: Name and Address Piodali Slots State Share County of Contra Costa Hospital Admin. Office 2500 Alhambra Avenue Martinez, CA 94553 Methadone Detox & Referral Center OND 65 79,681 2500 Alhambra Avenue L-2 Martinez, CA 94553 Discovery tttivationai House RDF 21 ",77,227 : 4639 Pacheco Blvd. Martinez, CA 94553 Contra Costa.County Qt`1 . 35. 24,500: Methadone Treatment Program 2500 Alhambra Avenue _ Martinez, CA '94553 2. All other providions and terms of saio contract shall remain in full force and effect. 00284 State or California Dcparunent of Health Addendam to Department of Health BudCct for 12 M- nth Period Count OF CONTRA OOSTA Exhibit C Addendum Contractor i Contract t{o. 76-56048 A- Discovery 14otivatioa House PERIOD Nodality RESIDE'.TIAL DRUG FREE Begin•Octcber 1, 1976 Ttn-u September 30, 1977 �:t.'l_ s Dadpet Source of Fonds A:,2t taatch Toted Requested uara3 $ Or From State Prior Approved Totals Erm Exhibit C 93,075 27,922 65,153 • bine Items Changed or Added: (1) 1U- eage Prior- - 425 . - 127 - 298 New- -0- -0- ••0- (2) Occupancy Cost-Rented Prior- -5,153 -1,546 3,607 New- +8:370 +2,511 +5,859 0285 Hew Approved Total or Padget 95,867• 28,76o 67,107 Statc�of California - DapaAtAtent of Health Addendum to Department of Eiealth Bided for 12 Month Period Rdiibit C Addendum Contractor County of Contra Costa � Contract tto. 76-56048 A-- Methadons L�--tox k Referral Center PERIOD F:odali,ty. Outpatient Methadone Detox Bcgin.October 1, 1976 Tlu u SsptemDer 30, 197' Gross Budget Source of Rinds Total Amount -HatchTotal Requested • Re ed 3% From State Prior Approved Totals From Rvhibit C .3.10,500 33,150 77,350 Line Items Changed or Added: (1) Urinalysis-Drug Screening Prior- -0- -0- -0- New-. +3,315 + 994 +2,321. ll0nos 40 1Jew Approved Total of Ehdget I13,815. 34,144 79,671 New Approved Total of PldCet ]13r815. 34,144 J79,671 — M =i ...:L d!UI,YYwra-•LalTw Awa wiiFW[KiwC� v!V„r Mi�T v,wikTw 3SPARTMENT OP HEALTH RUDC_T FOR 6 !MONTH PERIOD ExRtatr C-1 ca,TRAcrND.76-56048A-1 Mba�m,; Contra Costa County SIJ] ARY PAGE 1 ,ame al P:cSnc Contra Costa Methodone Treatment Proggram .e;rngAeerene: 25DO Alhambra Avenue, Martinez DAIS wtv,(+d wtm _ PERIOD 20 Circle Ona: O fLP. eiwrr rnaouw Aori t 1977 a.++—­ 1077 Gane euGSet Source of F. Tobl Amwsrt Mau:b Total Requested Requved S fmm State I.PERSONAL SERVICES SubtolalfromPg.2 17,060 3,412 13,648 2. TRANSPORTATION Subtotal from Pg.2 - - 3. EQUIPMENT,MATERIALS,SUPPLIES - Subtotal II=Pg.2 2,368 474 1,894 e.OPERATING EXPENSES Subtotal Iron Pg.3 9,J97 1,839 7,358 S. DIRECT PATIENT CARE Subtotal Irom Pg.3 2,000 400 1,600 TOTAL DIRECT COSTS 30,625 6,125 24,500 TOTAL INDIRECT COSTS WHEN ALLOWEO - - _ CRAND TOTALS 30,625 6,125 24,500 INDIRECT COSTS tlr S d W- DATE OF DHEVI AGREEMENT(Copy Atucbed) WHEN APPROVED 4,TADC' IF THIS IS A SPECIAL RATE(e.g.,off-site).SO INDICATE 0028'7 Page t cf 3 Will 6 00287 Pngs[of 3 '�>S'>m:1•»' ______._ (n..il:rlu _.___— P.lriE 2 Contra Costa 6ethodone'fi trent Programs 76-56048 A-1 LQNTMLY T NO. y mE GRO.1T flllpf:ET SOURCE OF FUN05 C=TAILED BUDGET FOR THIS P4R100 SALARY RITE ma" THS IU JAL IO,RECTCOSM0NLY1 PAYAPLE �o'" mC A4tt11JN[ .Ut1G1 rIFOUESiEp FRO•I REQUIRED 5 SMTE llr rr ni 9.1 Of rr PE :NAL SERVICcS(Ti-o1 Pos;1-- Drug Rehab Worker II 1,101-1,432 6 100 5,067 1,013 4,054 Drug Rehab Worker II 1,101-1,432 5 y100 5,067 1,014 4,053 Licensed Vocational Nurse 700-1,006 6 100 3,850 770 3,080 Frimg.B.11.nm at 22,". 3,076 615 2,461 cATEOOflr SUBTOTAL s 17,060 z 3,412 s 13,648 x_TRANSPORTATION CATEGORY 0 s 0 3 0. SUBTOTAL S T.EOUIPUE.NT••MATERWLS•SUPPLIES •• 2 Desk and Chairs 2 File Cabinets 7 Chairs 2 Sofas 1,870 374 1,496 S:edical Supplies 258 52 .206 Office Supplies 140 28 112 3coks and Periodicals _ 100 20 80 00 88 -n:>A I..a o•c;.l;s roo—L,Aa.M:. - CATEGORY s 2,368 S .474 g 1,894 e'u„y SUBTOTAL PAlye 2 0l 3-. ..W." •Contra Co:;La Methodor 2-eatment Program 76 ` PAGE 1 -Sb048 A-1 1 GROSS BUDGET SOURCE OF Fu,ws TOTALAIJOUNT MAtCM TOTw TAILED BUDGET FOR THIS PEA100(0o 14 1,4 nEOU1RED S E—ST.DPRG.1 GTED tj) f51 f61 .CPEp:-...G E APEUSES cs=unications -Telephone Exchange 1,000 200 000 Pharmacy Expense 20 4 16' Occupancy Costs - P.ented Building 4,200 840 3,360 Payroll -Accounting (General Administration) 800 160 640 Program Administration Nethadone Director Information Systea) �. 1,907 381 (,526 Insurance 100 20 80 Billing Services 994 199 795 Nursing Administration (Shift and vacation relief) 176 35 141 CATEGORY SUBTOTAL S 9,197 S 1,839 S 7,358 D1R=_CT PA nENT CARE - Professional Services Urinalysis-Drug Screening 2,000 400 1,600 00 89 SUBTT`o AL S 2,000 5 400 5 1,600 P.S.3.13 „ .:.OF��-,rpi.�.��.[AtTM A.O wf:►.]£AL£wC' e[►AMiMk�i er wlNTw DEPARTMENT DF HEALTH BUDGET FOR -6 MONTH PERIOD etcltlatr C–I ctr+TRAcrr+o.76-560E-0 A-3 Lyaccor_ Contra Costa Caunty StAUARY IIiscovDiscoveryBiotovati,onal House P4GE 1 .ar..t o!PrcGarl - ” 9.i,ngAxrxs: 2500 Alhambra Avenue, l4artinez acalitY Lwm(%] Match PERIOD RDF 20 cucleOne: Q U.P. I-- Apri i I, 1977 1 M—p-tember 30, 1977 Gross Budget Sauree.f FundS Tobi Angwn Uatch Total Requested Required 5 from SC's 1, PERSONAL SERVICES Subbtel Iran Pg.2 2. TRANSPORTATION Subtotal from Pg.2 - 3, EQUIPMENT,MATERIALS,SUPPLIES Subtotal from Pg,2 4- OPERATING EXPENSES Subtotal from Pg-3 2,150 430 --1,720 S. DIRECT PATIENT CARE Subtotal from Pg.3 3,000 - 600 2,400 TOTAL DIRECT COSTS 5,150. 1,030 4,120 TOTAL INDIRECT COSTS WHEN ALM Y$D J " GRAND TOTALS 5,150 - 1,030 4,120 INDiRFCT COSTS X S d lW - DATE OF OHEW AGREEMENT-(Copy Attached) WHEN APPROVED-----.--%TAOC- IF THIS IS A SPECIAL RATE te•g.,oft-site).SO INDICATE - - lllllG Jll w IS)11L761 Page t of? ` Pap t of �r t5)T IYT81 quscove y t-bto ttionzl House 76-56048 A-2 PA•E 2 IAt•I TMLY t/0. T. GROS:Rl100ET SOURCE G:FIInIOS DETAILED B�'OGET FOR TRIS PFRtOD SALggy ggTE "o- TN6 {pIREC7 t.'rS TS O.YLYt PAYABLE ��" dRAC A:aWysT LIATCA tOTat, REOUIREO S AEOUSSTEO F.I.:1 STATE 121 tT) 19 1.PERS INAL SERVICES[Title or PMiI WV Fri""H.Wits CATEGORY SUBTOTAL 5 O 5 O S O 2.TRANSPORIrATION TEGORY SUBTOTAL S O S O CAS O 3.mUIPfAaNT'.YATERIAt.S.SUPPLIES 0 I Pr.W..tyvow/v.Stic-r's{i..tar.:v.Aetrn,wKlritW GATEGtTItY s rcmlirFl SUS TOTAL O S O S O . .......... Discovery Moto._aonal House 1 PAGE a GROSS UUDGET SOURCE OF FUNDS TOTAL AAI(XfNT )y1}p) AI 22-TAILED SI,'OG£T FOR THIS PERIOD(CMIM"M REOuIREO 5 IEOrO TU,o r L,:. _ STA IE (4) (S) (61 .OPERATING EXPENSES Occupancy Costs - Rented Building 2,150 430 1,720 GTEGORY s 2,150 s 430 s 1,720 SUSTOTwL .DIRECT PATIENT DIRE Food 3,000 600 2,400 -00292 sueTiora� s 3,000 s 600 s 2.400 Pa24aaa . t Y ,�FIy1y In the Board of Supervisors - earsa s a a _ In the Board of Supervisors of Contra Costa County, State of California Jane 14 .19 77 In the Matter of Granting State Board of Medical Quality Assurance Permission to Use Jury Assembly Room, Walnut Creek/Danville Municipal Court Building. The Board having received a June 3, 1977 letter from 1-2r. D. Kenneth Baumgarten, Special Investigator, Board of Medical Quality Assurance, Division of Hedical Quality, Bay Area Regional Office, 155 Bovet Road, Suite 660, San Mateo, California 94402, requesting the use of the jury assembly room in the Walnut Creek/ Danville Municipal Court Building, 640 Ygnacio Valley Road, Walnut Creek, California, on July 20, 21 and 22, 1977; IT IS BY THE BOARD ORDERED that permission to use said jury room is GRANTED. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a two and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. D. K. Baumgarten Supervisors Presiding Jadge, Walnut Creek/Danville alfisled this 14tiacy of June 19 77 ihtnicipal Court County Administrator J. R. OLSSON, Clerk Public Works Director By Deputy Clerk rr 00293 H.24 3176 ISm In the Board of Supervisor; of Contra Costa County, State of California June 14 ,19, In the Manor of Request for Annexation of Subdivision 4657, Danville area, To Appronriate County Service The Board having received a June 8, 1977 letter from Mr. R. P. Clark, Bryan and FAtrphy Associates, Inc., Civil Engineers, Post Office Box 287, Walnut Crack, California 94597, requesting that Subdivision 4657. Danville area, be annexed to an appropriate County Service Area for maintenance and operation of street Lights; IT IS BY THE BOARD ORDERED that this request is REFERRED to the Local Agency Formatioa Commission and the Public Works Director. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Local Agency Formation witness my hand and the Seal of the Board of Commission Supervisors Public Works Director mixed thisl4th day of- June 1977 Public Iaformatioa Officer County Administrator Mr. R. P. Clark ../ J. R. OLSSON, Clerk By. of• Deputy Clerk can E. Miller 00294 H-243(7615. In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of Canvass of Votes Cast in May 31, 1977 Election. Mr. J. R. Olsson, County Clerk-Recorder, having certified K and placed on file with the Clerk of the Board the canvass of votes cast in the May 31, 1977 election with respect to the following local measures, which measures failed to pass: Mt. Diablo Unified School District Revenue Limit Increase; and San Ramon Valley Unified School District Tax Rate Elections. IT IS BY THE BOARD ORDERED that receipt of the aforesaid Canvass of Votes is ACKNOWLEDGED. PASSED by the Board on June 14, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Clerk—Recorder Witness my hand and the Seal of the Board of Elections Dept. Supervisors County Administrator affixed this i 4±±0ay of S—e 194 �h J. R..�cQLSSON. Clerk . By �VZ F:s.l G �r/Z �cLif' .Deputy Clerk Helen C. Marshall 00295 H-24.4x77 Ism ELECTION DEPARTMENT - OFFICE OF THE COUNTY CLERK . CONTRA COSTA COUNTY 524 MAIN STREET,MARTINEZ TO, Geraldine Russell, Clerk of the Board of DATE: June 3, 1977 Supervisors FROM: Rot ti, Registration & Elections Supv. SUBJECT. Mt. iablo unified School District May 31; 1977 Election Attached please find County Clerk's Certificate and Statement of Votes Cast for the Mt. Diablo Unified .Schobl' District Revenue Limit Increase Election Returns for the May 310, 1977 Election. The measure failed. RECEIVED JUN Attachments 7 1977 J.e.OLSSON -QEIt 110,1W OFLSU_ ,►ERV(5O6 I • 0029. Microfilmed with board order cERTIFICATE OF COUNTY CLERK OF THE CANVASS OF MT. DIABLO UNIFIED SCHOOL DISTRICT REVENGE LIMIT INCREASE ELECTION RETURNS State of California ss. County of Contra Costa I, JAMES R. OLSSON, County Clerk of said County, do _ hereby certify that I did canvass the returns of the Mt. Diablo Unified School District Revenue Limit Increase Election held on May 31, 1977, and that the Statement of the Vote Cast to which this certificate is attached, shows the whole number of votes cast within said district, the whole number of votes cast for and against the measure voted upon in said district, and in each of the respective precincts therein, and that the totals of the respective columns are full, true and correct. WITNESS my hand and Official Seal this 3rd day of June, 1977. JAMES.R. OLSSON,-County Clerk (SEAL) BIr eputy County Clerk 0029'7 Micro(ifm_d with board order l STATMENT OF THE VOTE CAST MT. DIAHLO UNIPISCHOOL DISTRICT REVENUE LIMIT INCREASE ELECTION TUW=, MAY 31, 1977 Spacial votes Precinct Cast For Against 27 66- - 6 60 - 28 181 38 139 30 178 33 141 31 200 45 .155 -: 32 57 4 53 33 213 43 170 34 144 22 122 35 230 45 185. 36 163 38 125 37 144 31 112 38 221 54 167 39 202 38 164 40 230 54 176 41 222 32 190 42 295 63 232 . 43 338 61 -276 44 332 57 275 45 98 12 86 46 149 21 128 47 253 27 222 48 221 35 186 49 218 45 173 50 223 30 193 51 191 29 162 52 124 15 109 53 174 24 150 54 128 22 106 55 271 61 207 56 105- 13 92 57 100 14 86 58 140 35 105' 59 72 10 61 60 70 15 55 61 31 10 " 21 62 74 21 53 63 193 34 157 64 117 19 98 65 143 48 95 66 171 74 97 67 96 30 66 68 194 58 136 69 168 56 112 70 117 28 89 71 243 56 187 72 171 58 113 73 219 63 156 74 161 49 111 75 199 67 132 76 210 58 152 77 183 36 147 78 253 55 198 79 294 58 236 80 216 27 189 81 166 44 122 82 115 12 103 83 80 22 58 84 215 38 177 85 279 72 207 002% Miaofitmd with board order Special Votes Precinct Cast For Against 86 161 40 121 87 134 27 107 88 205 50 155 89 97 15 82 90 270 53 217 91 204 58 146 92 129 17 112 93 235 - 48 187 94 104 - 33 71 , 95 144 43 101 96 ill 31 80 . 97 75 23 52 98 145 17 128 99 208 37 171 100 157 33 124 101 141 30 111_ 102 93 32 61 = 103 190 48 142 104 206 57 149 105 195 17 178 106 157 28 129 107 217 34 183 108 168 27 141 109 191 50 141 110 128 22 _ 106 ill 115 10 105 112 95 10 84 113 159 36 123 114 141 15 125 115 224 36 188 116 233 54 179 117 152 20 132 118 208; 50 158 119 125 17 108 120 226 47 178 121 157 37 120 Absentees 1,044 184 860 Dtal 17,205 3,551 13,630 (2) Microfilm: with board A& ELECTION DEPARTMENT _ OFFICE OF THE COUNTY CLERK CONTRA COSTA COUNTY 514 MAIN STREET.MARTINEZ TO. Geraldine Russell, Clerk of the Board of DATE. June 3, 1977 Supervisors FROM! Roby f 4vatif Registration s Elections Snpv. SUBJECT: /SinAamon Valley Unified School District May 31, 1977 Maxims Tax Rate Election Attached please find County Clerk's Certificate and Statement of Votes Cast for the San Ramon Valley.Unified School District Maximum flax Rate Election Returns for the May 31, 1977 Election. The measure failed. Attachments RECEIVER JUN 9 1977 J.R OL4ON cmIVBQM12D OF SU?ERVi5Oi5 fnNrxA A m. 00300 Microfilmed with board order OMEN CERTIFICATE OF COUNTY CLERK OF THE CANVASS OF SAN RMON VALLEY UNIFIED SCHOOL DISTRICT 21AXIMM TAX RATE' INCREASE ELECTION RETUMIS State of California ) ( ss. County of Contra Costa ) I, JALIES R. OLSSON, County Clerk of said County, do hereby certify that I did canvass the returns. of the San Ramon Valley Unified School District h;aximum Tax ?tate Increase Elec- tion held on l.;ay 31, 1977, and that the Statement of the Vote Cast to which this certificate is attached, shows the whole number of votes cast within said district, the whole number of votes cast for and against the measure voted upon in said dis-- trict, and in each of the respective precincts therein, and that the totals of the respective columns are full, true and correct. P?ITNESS my hand and Official Seal this 3rd day of June, 1977. JXMES R. OLSSON, County Clerk (SEAL) By r Pputy County Clerk 00301 Microfilmed with.board order STATEMENT OF THE VOTE CAST SAN RAMON UNIFIED SCHOOL DISTRICT MJLXIMUM TAX RATS ELECTION TUESDAY, MAY 31, 1977 Special Votes Precinct Cast For Against 122 342 150 191 123 469 18 447- 124 528 19 509 125 398 12. 385 126 258 54 204 127 285 66 219: 128 301 92' 209' 129 339 84 254 130 518 121 397 131 399 116 283 132 349 159 190 133 418 212 206 134 '269 113 155 135 434 242 192, . 136 275 157 118 137 217 218 99 133 314 159 155. 139 235 129 106 140. 329 168 161 141 343 165 177 142 367 124 243 143 280 123 157 144 287 95 192 145 37S 136 239 146 344 99 245 147 463 163 -300 148 411 153 258 149 475 195 280 Absentees 560 98 462 Total 10,582 3,540 7,033 00302 mdiaofilm2d waft board order In the Board of Supervisors of Contra Costa County, State of California In the Matter of _ Executive Session. At 10:50 a.m. the Board recessed to meet i.n.Executive Session in Room 108, County Administration Building, Martinez,,.- California to consult with its representatives in connection with discussions of salary, matters (pursuant to Government Code Section 54957.6) and to discuss a litigation matter with County Counsel; . At 11:08 a.m. the Board reconvened in its Chambers and adopted the following order. MATTER OF RECORD 1 hereby certify that the foregoing is a true and wrrecttppC74LC entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors oRixed thisl4thday of- June 19 77 J R. OLSSON, Clerk By Deputy Clerk Ronda Amdahl nn/�qq�� l!l!!11ly H-24 3/76 15. _.i ...-... _.. .. .... .... .. - rx'§n,�;dtuyt +x;48 In the Board of Supervisors of Contra Costa County, State of California June 14 ,1977_ In the Matter of - Detention Facility Project Authorize Agreement Martinez, California (Work Order 5269-926) The Board of Supervisors AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Approach Associates, Oakland, California, for data collection and preparation to assist in pending litigation concerning the Detention Facility Project. The Agreement will provide for a payment of $10,000, which shall not be exceeded without written authorization by the Public Works Director. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig.Dept: Public Works-Detention affixed this-141h day of .],trip 19 Facility Project cc: County Administrator J. R. OLSSON, Clerk County Counsel County Audi tor-Control I eiB f,f .Deputy Clerk Approach Associates (viapmrj Public Works Director ! 00304 H•243176 rsm CONSULTING SERVICES AGREEMENT 1. Special Conditions. These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name & Address: Approach Associates, 4237 Piedmont Ave.. Suite 201, Oakland, CA 94611 (c) Effective Date: Jima 14 1477 (d) Project Name, Number &Location: Contra Costa County Detention Facility, Martinez,. (e) Payment Limit: $10,000 5269-926) 2. Signatures. These signatures attest the parties' agreement hereto: t�NSULT IWY (Des' offzcsal cq#odity in busznesa) State of California ) ss Contra Costa County ) AaOM EMVM (CC §1290.1) The person aigling above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. PUBLIC AGENCY [SEAQ] By: Vernon Cline JOHN H. COUPIN Pttbli Works Director tIGTARf PL'B.ICCULull O2U-A p COUN.Y Of ALAMEDA n ltP:Ts Sep.8,19781 By: /} Date: Notary y lir 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: 4. Employment. Public Agency hereby employs Consultant, and Consultant accepts such e::plo�rent, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Se---rice. Scope of service shall be as described in Appendix A, attached hereto and rzade a part hereof. 6. Insurance. Consultant shall, at no cost to Public Agency, obtain and maintain dui-Ing ti-e"temm hereof: (a) Workers' Compensation Insurance pursuant to state Saw, and (b) Corprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a mlinummmm combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional Insureds, and requiring 30 days' written notice of policy lapse or cancellation. 7. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the paymmt limit specified in Sec. t(e) without prior written approval of trA! Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 6. Termination. At its option, Public Agency may terminate this agreement at any time- by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. Time Consultant is an independent contractor, and is not to be considered an e;ployee of Public Aggency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its offices and employees from,any and all liability for any injury or damages arisinC from or connected with the services provided hereunder by Consultant or any person under its control. Attachments Appendix A Aaafilmed with board order Appendix: B Form approved by County Counsel UM 111'(6 a APPENDIX A SCOPE OF WORK Under this agreement, Approach Associates will collect and prepare data concerning the effects of various alternatives to incarceration on the proposed Detention Facility capacity needs as directed by the Public Works Director and County Counsel. Approach Associates will also confer with•County staff and appear as witnesses in pending litigation related to the Detention Facility Project if requested by County Counsel. Approach Associates will develop, in conjunction with M County staff, a detailed scope of work for the information to be presented by June 27. 0031 APPENDIX B FEE SCHEDULE Consultant-shall be paid a fee of $250 per day per person' for the services of: (A). Hark Morris (B) Carol Kizziah (C) Louis Radner (D) Alan Kalmanoff (E) Ray Craun This fee shall include all necessary expenses, except: (1) Reasonable expenses for travel outside the San Francisco Bay area. (2) Document reproduction expenses. (3) Out-of-state telephone expenses related to the work. The contract naximum of $10,000 shall not be exceeded without written authorization of the Public Works Director. 00307 In the Board of Supervisors of Contra Costa County, State of California June 14 .19 77 in the Matter of Proposed Development in City of Martinez. The Board having received a June 2, 1977 letter from Mr. J. P. Hauser, 85 Monte Cresta Avenue, Pleasant Hill, California 94523 advising that the Mt. Diablo Regional Group of the Sierra Club is concerned with respect to proposed development in the City of Martinez (Hidden Lakes Unit #3 and Concord Avenue extension), particularly as it relates to preservation of the riding and hiking trail and the rural character of the area; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Planning Commission for review as to how the pro- posed development will affect the adjacent unincorporated area. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data oforesaid. Witness my hand and the Seol of the Board of - cc: Mr. J. P. Hauser Supervisors Planning Commission affixed this 14th day of June 1977 Director of Planning Public Works Director City of Martinez J. R. OLSSON. Clerk County Administrator Byt�hr /;� _ Deputy Clerk Vera Nelson H-24 4M 15m 00308 In the Board of Supervisors of Contra Costa County, State of California June 14.,1977 In the Matter of Bids for construction of Stone Valley School Neighborhood Park, San Ramon- Danville area, on behalf of County Service Area R-7 w.o. 5464-927 This being the time fixed for the Boatel to receive bids for the construction of Stone Valley School Neighborhood Park, Danville-San Ramon area, bids were received from the following and read by the Clerk: Richard Sawdon, walnut Creek IT IS BY THE BOARD ORDERED that said bid is referred to the Public works Director for review and recommendation. PASSED by the Board on June 11., 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Public works (SAC) Witness my hand and the Seal of the Board of Supervisors County Auditor--Controller cc: otworks Director affixed this 34thday of June 19 — By ') pp J. R. OLSSON, Clerk / 41- o .Deputy Clerk M POUR 00349 H-24 3!76 ISm IId THE BOARD OF SUPERVISORS OF CONTRA COSTA COUiiTY, STATE OF CALIFORNIA In the I•latter of Hearing on the } Appeal of I•iessrs. F. J. Murar, ) R. A. Victor, M. C. Larsen and ) June 14, 197? W. A. Helmick from Planning ) Commission conditional approval ) of Subdivision 4918 and Final ) Development Plan 3046-76, Danville ) area. ) Danville Development Company, ) ADDlicant and Owner. ) The Board on Kay 24, 1977 having fixed this date for hearing on the appeal of Nessrs. F. J. Isurar, R. A. Victor,•I•,. C. Larsen and W. A. Helmick from Planning Commission conditional approval of the tentative map of Subdivision 1,918 and Final Development Plan 3046-76, Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposal is for 161 residential units on 65.8 acres in a Planned Unit District (P-1); and I`s. Victor, having expressed concern as to the adverse effect the proposed density and 15 foot embankment mould have on the existing adjacent lots along the eastern perimeter, and having read a letter from I•ir. I•_urar objecting to said proposal; and Mr. Larsen having commented on the increased traffic conditions which will be created on Bobbie Drive and on the possible destruction of shade trees in the area; and Mr. Helmick having commented or..the proposed lot sizes along the eastern perimeter.; and Mr. William Bone, representing Danville Development Company, having stated that the elevation of the embankment could be lowered from 15 feet to 8 feet by eliminating two trees and having concurred with the conditions imposed by the Planning Commission; and Nr. VT. A. Schreiber and hr. R. S. Anderson having objected to the appellants'request for an additional access road and having urged the Board to sustain the recommendation of the Planning Commission; and Ar. Victor, in rebuttal, having stated that an additional access road is needed, expressed the opinion that the developer should have contacted the homeowners with respect to revised grading plans, and indicated that a compromise is possible; and Supervibor E. H. Hasseltine having noted that the property is one of the most visible parcels remairing in the Danville area and having expressed the opinion that the embankment should be limited to a seven foot height with the removal of only Vw:o trees, that the 13 lots proposed along the eastern perimeter should be reduced to 11 with designation of six (91 and 94 through 98) for single story homes and that consideration should be gives to use of Bobbie Drive as an emergency exit; and Ir. Bone, in response to Board questioning, having stated that reduction of two lots mould recuire a major redesign and that he could not be certain at this time which lots would be designated as single story homes and, therefore, would prefer not to have these as conditions of approval and having agreed to a seven foot embankment with the elimination of only two trees; and Kr. Larry P.eagan, Land Development Division, Public .Yorks Department, having stated that, in the opinion of Public .forks, Bobbie Drive should be extended as an access road; and 00310 Supervisor Hasseltine having recommended that the appeal be granted in part with the modification of Condition No. 5 to reflect that lots 91 and 94 through 98 be designated for single story homes and the addition of a condition to indicate that the embankment along the eastern perimeter be reduced to seven feet with the removal of no more than two trees; and The Board members having discussed the matter, IT IS ORDERED that the appeal of Messrs. Murar, Victor, Larsen and Helwick is granted in part and the tentative map of Subdivision 4918 and Final Development Plan 3046-76 are approved subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof), and the Board makes the following findings: (1) That the applicant intends to start construction within two and one-half years from effective date of zoning change; (2) That the proposed planned unit development substan- tially conforms to the County General Plan; (3) That, in the case of residential development, that such development will constitute a residential environment of sustained desirability and stability, and-that it will be in harmony with the character of the surrounding neighborhood and community; and (4) That the development of a harmonious, integrated plan justifies exceptions from the normal application of the County Ordinance Code. PASSED by the Board on June 14, 1977- I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes. of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 14th day of June, 1977. J. R. OLSSON, CLERK By lfv Ciera Nelson Deputy Clerk cc: Mr. Murar . Mr. Victor &?r. Larsen i;r. Helmick Danville Development Company Mr. Schreiber Ks. Anderson Director of Planning Public corks Director Land Development Director of Building Inspection 00311 lExhibit "A" Coaditlahs for Approval or.Tentative Subdivision Map - Subdivision 4918 Danville Development Company 1. Ibis approval is based on the exhibits received by the Planning lkl.artment and listed as follows: a) Tentative Subdivision Ahp, scale 1" =60',­receivod on February 17, 1977. 2. The subditnsion shall conform to the provisions in Title.9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning.Commission's conditional approval statement. 3. In accordance with the provisions in Section 94-4.414 of the Ordinance Code, the owners of ill existing casements within areas to be dedicated or deeded to Contra Costa County for road purposes shall consent to.the dedications- deeding of the right-of-way and shall subordinate their rights to the right of the public in the dedicated/deeded area. 4. All streets shall be offered for dedication to the public and shall have structural sections meeting the requirements of the Ordinance Code. 5. The street system shall be connected to Adobe Court and Bobbie Drive, with matching geometric sections (i.e., 36/56 for Adobe Court and 40/60 for Bobbie Drive). 6. The S-ourva on the existing Adobe Court shall be realigned to provide better horizontal alignment. The subdivider shall obtakn the necessary right-of-way. 7. The subdivider shall request the abandonment of the unnecessary portions of Adobe Court prior to the filing of the Final Rip. S. All utility transmission, distribution, and service facilities shall be installed underground. (Ordinance Code Chapter 96-10) 9. The minimum grade for curbs on all streets shall be 1%. (Ordinance Code Section 98-6.004) 10, Traffic control signs, stop signs, centerline striping on and pavement markings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Korks Department of the various signs, striping and pavement markings r€quired, when the improvement'plans are submitted for review. Street lights shall he installed on all streets in the subdivision and the entire subdivision shall be annexed to County Service Area L-42 for the' maintenance and operation of ne street lights. (Ordinance Code Gtapter 96-b) 11. Ko mailboxes will be permitted within sidcwalk..path or trail area. Tic placement of mailboxes within the rlg::t-of-way shall conform to current standards or the Poblic Korks Department. Ilia subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mall delivery. n nr�>Ka Microfilmed with board order 00,312 Conditions for Approval - SuIldivision 4918 Page 2 12. All storm waters entering and originating within the derclopment snail ba collected and cuatcycd-to a natural watercourse or an oxisting adequate storm drainage facility. 13. Storm water flows shall not be permitted to flow from lot to lot or onto adjacent subdivision lots. Me flows shall be intercepted and adequately . conveyed td the storm drain system. 14. Any section of the storm drainage system which convoys storm water, to which the public streets contribute flow, shall be installed in a dedicated drainage easement. 1S. Comment on the-storm drain system will be made when the-Improvement plans are submitted for review. 16. Since the construction of Subdivision 4918 is subsequent to the construction of adjacent dead-end subdivision streets, the subdivider of Subdivision 4918 shall provide for adequate temporary protection of the road connections.and for advance signing of the construction area. 17. Convey to Contra Costa County, Flood Control and linter Conservation District, by Grant Deed, Fee Title to the creek area as shown on Flood Control District Drawing, E.D.=S29, and a 20-foot wide access right-of-way from a public street to said creek area. 18. Prior to building construction, the developer's engineer shall stake or mark, in such a manner as to be readily visible and recognized, all drainage and access casements. The staffed drainage and access easement shall remain visible during construction of the improvements for the development. 19. No permanent structures of any kind (buildings, roofs, fences,'balconics, patios, etc.) other than drainage structures shall be constructed within br over any drainage or access easement. Landscaping including trees, shrubs, and ground cover, and improvements such as paving and bridges, may be ac- complished within drainage easements upon obtaining an encroachment permit from the Flood Control District. 20. A drainage permit shall be obtained by the developer for landscaping, walk- ways, footbridge(s), and other related improvements to be installed within drainage easements, exclusive of creek improvements and structures. Prior to issuangq of the permits, detailed plans shall be reviewed and approved by the Flood Control District. 21. lite developer shall not construct nor agree to construct any fence or other obstruction which would impair the intended use of the exclusive, temporary, and permanent drainage casements. gia firm{ wire board order 00M 77 r o li `. Page 3 j Conditions for Approval of Final Development Plan 3046-76 1. Development shall be as shown on the following exhibits, as modified by these conditions: (a) Final Development Plan, scale 1" = 100' received March 25, 1977. (b) Recreation Site Development Plan, scale I" a.-20' received February 17, 1977. (c) Fence, retaining wall, bridge, and cabana details submitted February 17, 1977. 2. Exhibits submitted with the Preliminary Development Plan-and Conditions for Approval at the Preliminary Development Plan (1995=RZ) apply to this dcvelopment except as modified by these conditions. 3. Development rights to the open space shall be deeded to the County with the recording of a Final Subdivision Map. 4. Covenants, Conditions $ Restrictions, Articles of Incorporation and By-Laws for a mandatory homeowners' association shall be submitted prior to approval of a Final Subdivision Hap. These documents shall provide for establishment, ownership, and maintenance of the common open space and private streets and tennis club. S. Yard and height measurements on each lot shall be subject to review and approval of the Director of Planning- Predominately one-story dwelling units shall be built on the north and cast boundaries of the property, but a ratio.of 1/3 plit-level to 2/3 single-story units will be pormitteJ. M5dification of the setback requirements of 10 feet may,be permitted and is subject to review by the Director of Planning. Lots 91 and 94 through 98 are limited to single story homes only. ' 6. All utilities shall be placed undorground. The project shall be served by a cable television underground system. No individual television antennas shall be permitted. 7. The oak trees shall be staked and the recommendations of the tree expert• followed to preserve all the mature oaks as shown on the plan. (Preserva- tion of Oak Trees in Subdivision 4918 by Kiltoa Bell $ Associates, dated January 17, 1977.) 8. The landscape plans for the project are schematic. Detailed plans and specifications shall be submitted for review and approval by the Director of Planning. Prior to recording the Final Flap, arrangements shall be made for the installation of the landscaping, which may include the necessary bonds and agreements to assure theinstaIlation and completion of the landscaping. 9. The tennis club shall be fully developed prior to occupancy of the first home. 10. The project may be developed in phases subject to review and approval by the Director of Planning. MM�I�ro`itSP 00314 14crofilmsd with board order Pa--e 1+ Conditions for AnDrotal of Final Developmene Plan 3CL6?G 11. The embankment along the eastern portion of the property, be i reduced from the,15 feet'sho:-n`on the plans-to, a rfar_i cium of;7 feet. 'Further,: such reduction,shall not result:,in the - removal of more than tigo mature oak trees. 3 � k n M1 t '*' ^L .Y 3 1' V'ry Trs^�Lw'15 ; s r � N 5 � °?f Yk � 4 � � 2 iz G � � T 00315 IL I In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of _ Ninth Annual Sugar City Festival. The Board having received an April 18, 1977 letter from Dir. Ray Rosson, Secretary, advising that the Crockett Lions Club will hold its Ninth Annual Sugar City Festival on September 8 through 11, 1977; and Mr. Rosson having advised that the purpose of said event is to raise funds for the benefit of various youth and civic activities, and therefor having requested that license fees for said organization be waived; On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the request of the Crockett Lions Club is GRANTED. PASSED by the Board on Zune.14, 1977. I hereby certify that the foregoing Is a true and corred copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid cc: Crockett Lions Club Witness my hand and the Seal of the Board of Box 457, Croc'cett 945255upewwrs County Sheriff-Coroner aE'tuced this14tl1doy of June19 77 County Tax Collector- Treasurer J. R. OLSSON,Clerk Public Norks Director County Counsel By�.� _� .Deputy Clerk County Administrator Jeanne 0. `laglio H-24 3)7615- 00,116 { In the Board of Sur,rvisors of Contra Costa County, State of California June lA 19 77 In the Matter of Authorizing Issuance of Certificate of Commendation to mr. William H. Hall and tlr. and Mrs. Ralph M. Bollman. Supervisor J. P. Kenny having advised the -Board that. . Mr. Willian H. Hall is being honored by the Ethnic Kinority Association of California and having recommended that a. Certificate of Commendation be issued to mr. Hall in recognition of his efforts in the field of recreation and leisure services; and Supervisor W. N. Boggess having also recommended that a Certificate of Commendation he issued to Mr. 5 Mrs. Ralph Bollman congratulating them on their 50th wedding anniversary and commending them for their dedicated public and community service. IT IS By THE BOARD ORDERED that the aforesaid recom- mendations are APPRMED. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervimn on the dote aforesaid VAtness my hand and the Seal of the Board of cc: County AdministratorSupervisors Public Information Officer wed thisl4th day of June 19 77 J. R. OLSSON, Clerk gy. +i r✓e,i/� Deputy Clerk Jamie L. Johnson 0031'7 H-24 4177 75m l � In the Board of Supervisors of Contra Costa County, State of California June 14 ,197 In the Matter of Report of County Counsel on Question of Abatement of Noise Caused by Motorcycles and Off-Road Vehicles. The Board on March 15, 1977 having referred to County Counsel, together with the County Sheriff and a committee of the Contra Costa County Mayors' Conference, the question of abatement of noise caused by motorcycles and off-road vehicles; and County Counsel in a June 2, 1977 memorandum report having advised that the State Legislature has enacted statutes setting out off-highway vehicle identification, equipment and operating rules, and having discussed same in detail; and County Counsel having further advised that the Sheriff's opinion is that said statutes appear to be adequate for most situations but that the enforcement of same is a problem because of insufficient personnel; IT IS BY THE BOARD ORDERED that receipt of County Counselts report is ACKNOWLEDGED. PASSED by the Board on June 14, 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 data aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Sheriff-Coroner affixed this d f T,,,p 19 CCC Mayors' Conference _2i4th. aY o ?.Z_ Director of Planning County Administrator � J. R. OLSSON, Clerk By L.kt+�,L f/:Ltt,1,LqDeputy Clerk Helen C. Marshall OQ318 H-244/7715. cou COUNSU s OFFICE RECEIVED • CONTRA COSTA COUNW �r MARnNEZ.CALLFORNLA ,'UN 6 1977 DOW June 2, 1977 J R.OL55OH 1 . TO: Board of Supervisors - '03 Fmar John B. Clausen, County Counsel By: Michael D. Farr, Deputy County Counsel i Ra: Abatement of Noise Caused by Motorcycles and Off-Road Vehicles . BY 3=15-77 Board order, the question of abatement of noise- caused . by motorcycles and off-road vehicles was referred to this office. k'a have the benefit of the attached 4-19-77 memorandum from the Sheriff listing applicable statutes, as well as material gathered over the past few years by this office as the problem has recurred. The Legislature has enacted statutes setting out off-highway vehicle identification, equipment and operating rules (Vehicle Code §§38000 ff.). Vehicle Code §38365 provides that off-highway motor vehicles be provided with adequate mufflers. Vehicle Code §38370 specifies noise limits for new off-highway vehicles "identified" by the De- partment of Motor Vehicles, and forbids sale of new vehicles subject to "identification" which do not comply with those standards. "Identification" is the state program of licensing off-highway motor vehicles. (See, Vehicle Code §§38010, 38012.) Vehicle Code §§27150 and following sections regulate exhaust systems and air pollution devices on motor vehicles, which have an effect on noise, as does Public Resources Code §4442, which mandates use of spark arrestors on certain lands. Penal Code 5415 forbids, among other things, the malicious and wilful disturbing of another person by loud and unreasonable noises. Penal Code §602 forbids certain restrictively defined trespasses upon certain properties. (See, e.g., subsections (h) on fences and gates, (k) on posted lands, and (m) on motor vehicles.) The Sheriff generally concludes in his 4-19-77 memorandum that exist- ing statutes are adequate in most circumstances,-but enforcement is a problem for the Sheriff, as he has two officers, a van and trail bikes to answer calls throughout the incorporated area of the County. The Sheriff also points out that the lack of legal off-trail facili- ties in the area is a problem. This office and the Attorney General have previously opined that state legislation has preempted regulation in this area. (Attorney General's 5-28-71 opinion letter to this office.) This continues to be our opinion in most situations. However, new Vehicle Code §38380 (Stats. 1976, ch. 1093) may provide an opportunity for quite limited local regulation in special circumstances; it states in relevant part: t u f%e�vx Mierefilm� wifh board l 71a7 f,e: �i� Board of Supervisors -2- June 2, 1977 "(a) Because of specialized conditions such as fire hazard, public safety or other circumstances, any local authority, or state or federal agencies having control over public lands may require that vehicles being operated off highway be equipped with additional equipment. ... " This additional equipment could be for the purpose of lowering noise level on public lands. However, it is evident that .§38380 is aimed at some unusual circumstance, and the enacting agency would have to be prepared to show special necessity, beyond mere public inconvenience and protest, in order to withstand any judicial scrutiny. of_.such a local regulation. Further, §38380's authori- zation may cover only the County's "public lands". In the same vein, the Attorney General has opined that cities and counties may enact vehicular noise limits to be enforceable off highways directed at operators, but not for newly manufactured vehicles directed at sellers (55 Ops.Cal.Atty.Gen. 178 (1972]). Since the noise limits set out in Vehicle Code §38370 deal with identification and sale of new off-highway motor vehicles, but not with operation, such local regulation may be possible. How- ever, enforcement, as the Sheriff has pointed out, may be the major problem. There is only one motorcycle park in the East Bay Regional Park District, located in Anthony-Chabot Park in Alameda County. An official of the District has informed us that although the existence of the motorcycle park has ameliorated the problem caused by off- highway vehicles on private property, it also has engendered com- plaints from citizens concerned about the ecological effects of the vehicles on the park property. We are further informed that efforts by the District to obtain land in Contra Costa County for similar purposes are going forward. Mr. Heulett Hornbeck of the District has stated that the availability of a motorcycle park would be beneficial to solve this continuing noise problem. Mr. Hornbeck further stated he had been consulting with the County Planning Department regarding implementation of a park. Furthermore, the District had funds available to assist in paying for a noise study in connection with the implementation of setting up of a park. As you know, these matters have been pending for several years. This office has contacted Mr. John Houlihan of the Contra Costa County Mayor's Conference. The Conference has not taken any position on this matter, according to Mr. Houlihan. MDF:g cc: harry D. Ramsey, Sheriff William A. O'I•ialley, District Attorney 00,120 In the Board of Supervisors of Contra Costa County, Stat? o� chifornia As Ex-officio the Go erng Boar o e Contra Costa County Fire Protection District June 14 ,19 77 In the Matter of Bids for Station No. 6, New Electrical Services, 2210 Willow Pass Road, Concord. (2025-2025-7710-706) This being the time fixed for the Board to receive bids for Station No. 6, New Electrical Service, Concord: Bids were received from the following and read by the Clerk: Weco Electric, Concord Alhambra Electric, Martinez Poinelli Electric, Richmond. The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, REFERS said bids to•the Public Works Director for review and recommendation. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept Witness my hand and the Seal of the Board of Bldgs b Grnds Supervisors cc: Public Works Dept. affixed this 14thday of June 19 77 Agenda Clerk Building Projects r� R. OLSSON, Clerk County Auditor-Controller ' County Administrator Deputy Clerk Ronda Amdahl. 00"rm H-24 3/76 13m l In the Board of Supervisors of Contra Costa County, State of California June 14, .19 77 In the Matter of _ Approve Aamended Contract with State of California Employment Development Department On recommendation of the County Librarian, IT IS BY,THE BOARD ORDERED that Supervisor Warren N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County an ammended contract with the State of California Employment Development Department providing for reimbursement of the cost of physical examinations in additionrfull salaries and fringe benefits for 4 Library Clerk project positions. Passed by the Board on June 14, 1977. I hereby certify that the foregoing h a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Librarian supervisors Calif. Employment Devel op.Dept. affixed thi loth day of June 19 77 % Co. Library (5) County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk Director of Personnel Mixine M. Neufgld �nel� nze ens 20PA a AI(EirmYzwr OF oonmcr PROJEM CODE 253 REGISTRATIOU 11). 77003304 AMEi��Nr � I BEMEM TEO SMAMOF CALIFORNIA E"LOYME..Tr DE,EMPM-EM DEPARTMEUT H?.M- AETE.R CALLED EDD AND CONTRA COSTA COUNTY The above-referenced contract is amended by written agreement of both parties, effective June 7, 1977 , as follows-. The purpose of this amendment is to include Physical Examination fees. This will increase the total amount of the contract to *23,690.b8. This change is reflected on the attached DE 8306 Attachment I. Except as hereby a-meended, all teras and conditions of the contrast remain unchanged and in full force and effect. IN WITLESS dHr-_iWF, this amenament has beer signed in .quadruplicate;by and on behalf of the parties hereto this day. D.A:rm $lY 07147? PIO,Iy 1TRACTO A N. Boggess r3•.'PIO)MT.yMM0P14EN7, DEPARTHL IT SIGNATURE 3ZGf ATU3E CHAIRMAN OF THE BOARD MANAGER TITLE TITLE 653 PINE STREET 14151 687-6900 2126 LIDO SQUARE {415} 439-2161 MARTINEZ, CA 94553 PITTSBURG, CA 94565 ADDRESS ITELEpwrT ADDRESS TELELMO2E PATE APPROVED DE Nr'O A Rev. 1 (5-71+) 00IIFI3 Microfilmed with hoard prder. AM �.egistration No. 77003304 CONTRACT BETWEEN THE STATE OF CALIFORNIA EMPLOYMENT DEVELCPMENT DEPARTMENT AND THE CONTRA COSTA COUNTY CONTRACT FOR WORK INCENTIVE (WIN) PUBLIC SERVICE EMPLOYMENT THIS CONTRACT is made and entered into this 22nd day of MARCH 1977 , in MARTINEZ , County of CONTRA COSTA , State of California, by and between Th—e-M-5EF of California through its Employment Development Depart- ment, hereinafter called the Department, and COUNTY hereinafter ca e e p oyer. This agreement provides for a PUBLIC SERVICE EMPLOYMENT PROJECT (hereinafter "Project") authorized by Section 432(b)(3) of the Social Security Act (42 United States Code 632(b)(3)) and Division 2 (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: 1. The term of this contract shall be from MARCH 23, 1977 through DECEMBER 30, 1977 , not to exceed one year. 2. The Department shall refer individuals who are registrants under the Work Incentive Program (Title IV-C, Social Security Act), hereinafter WIN, to the Employer, who will consider them for public service employment. Employer shall employ 4 such individuals as employees, hereinafter "participants"; referred to it by the Department. Employment of participants shall not conflict with any applicable collective bargaining agreement, nor shall operation of the Project result in either full or partial displacement of the Employer's current full-time employees. If a collective bargain- ing agreement is applicable, appropriate union officials shall be informed of the hiring of the participants; and participants shall be informed of the existence of the collective bargaining agreement. 3. The Employer shall provide such supervision, safety instructions, materials, space, equipment and timely job instruction as are necessary for the operation of the Project. Where special cloth- ing or equipment is provided to the arployer's regular employees, the Employer shall provide the same type of clothing or equipment to the participants. The Employer's facilities and equipment used under this agreement shall comply with all applicable Federal, State, and local health and safety laws. 00324 DE 8306 (Rev. 12-76) 4. The Employer shall provide the Department with monthly written reports, on forms supplied by the Department, for the review and evaluation of participant progress and program effectiveness. These reports shall include records of participant performance and attendance. 5. All jobs developed under this contract shall be for the work- week, the hours, the fringe benefits, and the wages prevailing for similar occupations by the same employer, The Employer shall pay to all participants a wage which shall at least be equal to' the higher of the applicable State or Federal minimum wage, or . the prevailing wage for the work performed by persons in similar public occupations by the same employer. 6. The Employer shall provide workers' compensation coverage to all participants. In no case shall the workers' compensation cover- age provided such participants be less :han�Lhe coverage provided by the Employer for its regular employees. 7. The Department or its designee and, in addition, the Secretary of Labor or his duly authorized representative and/or the Comptroller General or his duly authorized representative have the right to observe and to monitor all the conditions and activities involved in the Project under this contract with prior permission of the Employer. Such permission shall not be withheld unreasonably. Employer shall maintain such program and fiscal records and make such program and fiscal reports as are reasonably required by the Department and shall maintain such records and reports for three years from the termination of this agreement. 8. Insofar as funds are available to the Department under Section 431(a) of the Social Security Act, for the purpose of financing this contract for Federal Fiscal Year 76/77 , and Federal Fiscal Year 77/78 , the Department sEHI —reimburse the Employer a tom cos under this contract of $23,640-611 , as shown in the Cost Schedule and Budget Summary, attache hereto and incorporated herein as Attachment l.' .The total cost to be reimbursed to the Employer shall not exceed $20,485.56 in Federal Fiscal Year 76/77 , with the balance of=e total cost under this contra--R-T=66 reimbursed to the Employer in Federal Fiscal Year 77/78 This total shall be an amount not to exceed 100A o3'�e rmpToyer's costs, including the cost of coverage for fringe benefits, of employing participants, as specified in Attachment 1; provided, however, that overtime shall be paid by the Employer and shall not be a cost reimburs- able under this contract. The cost of coverage for fringe benefits shall be based upon and is limited to the premium cost incurred by the Employer or, where the Employer is self-insured, the average benefit cost per employee (including nonparticipant employees) of the employer. In no event shall Employer incur costs reimbursable under this contract in excess of the total amount for each federal fiscal yearasspecified in or computed pursuant to this paragraph 2, i DldRev. 12-76) -2 o�3�s nor shall the Employer be reimbursed for its costs, including the cost of coverage for fringe benefits, for any, individual ppaarrtticipant in excess of $12,000 per annum ($1,000 per month) from funds made available under.this contract; provided, however,. subject to availability of funds under this contract, the Employer may be reimbursed for its costs incurred for providing uniforms and/or pre-employment physical examinations to participants irrespective of the $13,000 per annum ($1,000 per month) limita- tion. 9. The Employer shall maintain the confidentiality of any information regarding participants or their immediate families which may be obtained through application forms, interviews, tests, reports from public agencies or counselors, or any other source. Without the permission of the Department, such information shall be di- vulged only as necessary for the performance or evaluation of this contract and to persons having responsibilities under the contract. 10. The Employer shall request reimbursement monthly within 30 days following the last payroll period of the preceding month for participants' salaries, including the costs of coverage for fringe benefits, by means of a WIN-PSE invoice form supplied by the Department. The invoice form, together with a completed Employer payroll report, shall be submitted in triplicate monthly in arrears to: EMPLOYMENT DEVELOPMENT DEPARTMENT 2126 LIDO SQUARE PITTSBURG, CA 94565 ATTN: WIN SUPERVISOR 11. This contract is subject to Title VI of the Civil Rights Act of 1964 and the regulations issued under that title. Any service, financial aid, or other benefits to be provided under this con- tract shall be provided without discrimination because of race, color, or national origin. The Employer shall permit reasonable inspection of its records by the Department to insure compliance with this paragraph. 12. This contract may be amended only by written agreement of both parties. There are no oral understandings or agreements not incorporated herein. 13. The Department may terminate this contract at any time, upon written notice to the Employer; the Employer may terminate this contract upon ten days' written notice to the Department. In the event this contract is terminated pursuant to this paragraph, the Employer shall be paid for its actual allowable cost of pro- viding employment to Project participants in accordance with the terms of this contract prior to termination. The Employer shall sud�Lt�tf anal invoice within 60 days following termination. , (n�0-12.5 l ,�j DE $306 (Rev. 12-76) _3- 1/1't " . 14. Employer may terminate participant s) in accordance with its regular employment practices, but only after notifying providing ti rir^nt of performance his or her unsatisfactory p ro DE 8306 (Rev. 12-76) -3- 77k- JWPPM 14. Employer may terminate participant(s) in accordance with its regular employmentpractices, but only after notifying the par- ticipant of his or her unsatisfactory performance and providing him or her with an opportunity to improve thereon; provided further, that Employer may terminate such participant(s) only after notifying the Department prior to the termination or notification of termination, whichever occurs first. 1 15. Any and all tools and equipment purchased by the Department for the purpose of this contract, except those items provided to the: participants as uniforms, are the property of the United States Department of Labor and the State of California, Finvloyment Development Department. Upon the termination of the agreement, the Employer shall immediately return to the Department such toold and/or equipment. 16. The Employer and its agents and employees (including participants) shall act in an independent capacity in the performance of this contract and not as officers or employees or agents of the Department and/or the Federal Government. In addition, the Employer and its agents and employees (including participants) shall not encumber or in any, way contract an behalf of nor in the name of the Department and/or the Federal Government. , 17. Employer agrees to provide permanent employment in its regular work-force, which shall be financed from funds other than funds from the WIN Program, to all participants who perform satisfac- torily in their respective work assignments after the subsidized period specified in Attachment 1. This unsubsidized employment shall be at a level of responsibility and pay comparable to that which was provided each respective participant during the period of subsidized employment under the pregran. It is acknowledged that there are contingencies not within the control of the Employer which would limit its ability to comply in full with this paragraph 17. Such circumstances include cases where: the participant does not perform satisfactorily on the job; .funds to provide for continued employment of the participant are requested by the Employer from its appropriating authority but are not approved; the Employer places a freeze on further hiring after the contract is signed; the participant is unable to comply with Civil Service regulations which are required by law and are reasonable and appropriate to the job. However, this commitment requires all good-faith efforts to provide such unsub- sidized employment for each participant who performs satisfactorily. lb. As required by 41 Code of Federal Regulations 29-61.1(a),.no individual retained or hired by the Employer has performed or will perform '•representational activities^ before the United States Department of Labor if such individual was formerly employed in the Office of the Assistant Secretary for 3rployment and Training, the Employment and Training Administration, or any subdivision thereof in a position GS 14 or above within two (2) years prior to the performance of such representational activity, defined to include any appearance, conversation, or otherdirect Dfi(t330q$ARev. 12-76) -4- 00,126 employee of the went of Labor. Upon breach or violation contact in relation to the contract with any the contract is terminable at the option of United States Depart to the of this coition, mem of Labor without liability the United States Depart Department. Employer in of this expenditure of public 19. wez'Y reasonable course of action will be taken by order to maintain the int or3*' questionable or improper, funds a to avoid any litical gain. conduct. This cont11financial,sorrpo ed itican.an impartial manner, free from personal, shall, in administering, the Employer, its agents and employeesive rise to a suggestion that contract, avoid situations whichre prejudices- bias or personal gain. any decision was influenced by p to ent Provided to 2p, Attachment 2, Summary of Public Service EIIporated herein by this Participants, is attached hereto and incorporated reference. if the 21. Notwithstanding any other prsinc p rf rman contract, Employer is a state agency, since performance of this contract ncies, costs under this contract are will benefit both state age not computed in accordance with Section $7b0 of the State Administrative Manual. 1/0- -5- DE 9306 (Rev. 12-76) MEN --'M - MIN_ Registration No. 77003304 ATTACHMENT 1 COST SCHEDULE AND BUDGET SUMKARY FOUR LIBRARY CLERKS 7 days 156 hours}at $3.40 per hour $190-.40 1$626.00 prorated on hourly basis} ti 4 positions X $190.40 $ 761.60 7 months at $626.00 per month $4382.00 4 positions X $4382.00 _ $171528.00 SUB TOTAL WAGES $181289.60 Fringe benefits at 28X includes= fledical insurance, F•I.C•A•, retirement, work- mens compensation { per each position . equals $1280.271 4 positions X $1280.27 = 4 5121.08 Physical Examinations per person $70.00 4 positions X $70.00 = - $ 280.00 TOTAL GROSS WAGES $231690.66 0()t1�A Registration No. 77003304 ATTACHMENT 2 5047ARY OF PUBLIC SERVICE EMPLOYMENT PROVIDED FOR PARTICIPANTS List each occupation and a descriptive summary of the duties involved. Attach additional sheets as necessary. LIBRARY CLERK: Under supervision, to do simple clerical and manual work in a Library and to do other related work as-required. TYPICAL TASKS: Sorts and shelves books according to an established system; operates a teletype; searches shelves for overdue or lost books; does simple filing of book and catalog cards; charges and discharges books; com- putes overdue book fines; registers new borrowers; maintains a file of reserve books; keeps a check-in file for periodicals; straightens books and reads shelves; prepares books for the bindery; cuts pages in new books and prepares them for use: types book cards and borrow- er's cards; prepares overdue notices. Will shelve books according to the Dewey Decimal System. 00,329 A-00111101 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Refund of ) Penalties on Delinquent ) June 14; .1977 Property Taxes. ) As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following requests for refunds of penalties on delinquent property taxes are APPROVED and the County Auditor-Controller is AUTHORIZED to refund said penalties as indicated: _. Gerald Edward Millin 138-091-028-9 $46.27 3199 Lippizaner Lane Walnut Creek, CA 94598 Eloise Pymm Matthew 142-182-005=9 54.79 381 Dover Drive Walnut Creek, CA 94598 Ronald Roy Lightfoot 184-410-018-8 27.64 1780 Castlehill Road Walnut Creek, CA 94595 Pauline Mary Jenkins 189-380-074-6 25.40 2155 Cactus Court Walnut Creek, CA 94595 Richard G. Kane 198-270-010-4 21.93 171 Daniel Drive Alamo, CA 94507 Harry Rudolph Jasper 571-110-001-5 50.16 22 Kingston Road Kensington, CA 94707 Henry Roland Williams 134-441-003-8 45.04 3470 Halfmoon Court -- Concord, CA 94518 Mary Elizabeth Cunningham 175-181-003 41.33 34 Loma Vista Walnut Creek, CA 94596 IT IS FURTHER ORDERED that the request of Michael.Francis Morgan, 1310 Ventura Drive, Pittsburg, CA 94565 for refund of penalties paid on Parcels Nos. 080-010-020-8 ($17.45) and on 080-010-019-0 ($17.45) is DISAPPROVED. PASSED by the Board on June 14, 1977. cc: County Auditor-Controller County Treasurer Tax Collector County Administrator M. F. Morgan CERTIFIED COPY I eettl4 that thb Is a fon.tree h earreet Copy of the MOW d--t�hkh t+Cn rt.Io., thU It taavt a v-!+'A III th9 8n,rd of Snpetsfw: or Ceo-rn(.! L "✓.�-itr.Car;ret:Ila.ea the date shn•rn. •'"I.�:.: I.R OI.SSON.Coaaty Clerk C esoryte!o Clerk of ea16 Poard o[SaDerebtae, by Delaw Cwl, 001130 e4 IL In the Board of Supervisors -of Contra Costa County, State of California June 14 1977 In the Matter of County-Wide Septage Study. The Board having received a June 1, 1977 letter from Mr. James A. Robertson, Executive Officer, California Regional Water Quality Control Board-Central Valley Region, advising that 33 counties in California are conducting County-wide Septage Studies and recommending that the counties coordinate their work in groups rather than submit separate reports; IT IS BY THE BOARD ORDERED thatithe matter is REFERRED to the Public Works Director (Environmental Control) and the County Health Officer. PASSED by the Board on June 14, 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 cc: Public Works Director Supervisors Environmental Control affixed this 14th daY of .h,no 197_ County Health Officer Director of Planning J. R. OLSSON,Clerk Director, Human Resources Agency By e_ Deputy Clerk County Administrator y Crai H-Z..,n 15. 00331 I In the Board of Supervisors of Contra Costa County, State of California June 14 ,19 77 In the Matter of Authorizing Execution of a Seven Month Lease With Earl D. Dunivan and Joanne Ounivan, for the Premises at 3755 Alhambra Avenue, Suite 6, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a.seven month lease commencing June 1, 1977 with Earl D. Dunivan and Joanne Dunivan for the premises at 3755 Alhambra Avenue, Suite 6, Martinez, for continued occupancy by the Sheriff-Coroner (Narcotics Strike Force Project.) PASSED on June 14, 1977 unanimously by Supervisors 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 Originator: Public Works Department, my hand and the Seal of the Board of Real Property Division Supervisors affixed thist4th day of June 1977 cc County Auditor-Controller Public Works J. R. OLSSON, Clerk Real Property Lessor (via R/P) By&s Deputy Clerk Buildings 8 Grounds Max ne M. NdUre.Ld Sheriff-Coroner (Narcotics Strike Force Project) County Administrator 00332 H-24 3/76 15m 1111, 771iJJ�G RENTAL AGREEMENT 3755 Alhambra Avenue Suite 6 Martinez, CA 94553 NARCOTICS STRIKE FORCE OFFICE I. Parties: Effective on JUIN J 1977i EARL DUNIVAN and JOANNE DUNIVAN, hereinafter called LESSOR, and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, mutually agree and promise as follows: 2. Lease of Premises: LESSOR, in consideration of the rents, hereby leases to COUNTY, and COUNTY hereby hires from LESSOR, 1,320 square feet of office space in building commonly known as the Dorval Building at 3755 Alhambra Avenue, Martinez, CA 94553, and two unmarked parking spaces in the lot adjacent on the north side of the building. Said leased office area is designated as Suite 6 and is more particularly shown outlined in red on Exhibit "A" attached hereto and made a part hereof. 3. Term: The term of this agreement is for seven months commencing June 1, 1977 and ending December 31, 1977. 4. Extension: The COUNTY may extend this lease by giving LESSOR 30 days prior written notice for an additional one (1) year commencing January 1, 1978 and ending December 31, 1978 on the same terms and conditions, except the COUNTY will pay for gas service provided to the leased premises during the extension peroid. 5. Holding Over: Any holding over after the initial term or extension thereof will be on a month-to-month basis under the same terms and conditions. During the holding over period, the agreement may be terminated by either party by giving the other party thirty (30) days' prior written notice of said termination' Notice to LESSOR shall be to Mr. Earl Dunivan, P. 0. Box 747, Martinez, CA 94553. Notice to County shall be to Real Property Agent, 5th Floor, Administration Building, Martinez, CA 94553. 6. Rental: COUNTY agrees to pay to LESSOR as rent the monthly rental sum of Five-Hundred Forty and no/100 Dollars ($540.00) in advance, on the 10th day each month, except in July, when payments are made on the 25th. Payments are to be sent to LESSOR at P. 0. Box 747, Martinez, CA 94553. -1- Microfilmed v itFi Ebdo'3r 7. Use of Leased Premises: The premises shalt be used during the term hereof for the operation of a County office. S. Utility Systems: LESSOR shall furnish and maintain any and all electrical, water, plumbing, and ventilating systems in good working order, but shall not be responsible for any maintenance required because of abnormal or abusive use.- COUNTY shall replace filters, perform routine maintenance, and minor repair, such as replacement of belts and fuses, on the heating and air conditioning system. Major repair, such as replacement or repair of the compressor, motors or refrigerant shall be the responsibility of LESSOR. 9. Utilities and Janitorial Services: LESSOR shall pay for all gas, electric, and refuse collection services provided to the leased premises. LESSOR shall, during the term of this agreement, provide water to the leased premises. COUNTY shall provide its own janitorial services and shall replace any and all electric lamps and ballasts in the lighting system. 10. Maintenance and Repairs, A. LESSOR shall keep the exterior of the building and all the grounds in good.order, condition and repair, including all exterior doors and their fixtures, closures and hinges. B. 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 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 and/or interior and exterior wall leaks. C. COUNTY shall replace plate glass windows broken by its employees, agents,or invitees; if broken otherwise, LESSOR shall replace them. D. LESSOR shall he responsible for the correction of any Code violations which may exist in the building. -2- 00,334 11. Minor Alterations, Fixtures, and'Signs: COUNTY may make any lawful and proper minor alterations, attach fixtures, signs and install burglar alarm system in or upon the premises, which shall remain COUNTY'S property and may be removed therefrom by COUNTY prior to the termination of this lease. 12. Hold 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 while said persons are on County business and shall not be held liable 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 in conjunction with the performance of County business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from 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 that in the case of any structural, mechanical, or other failure of equipment or building owned by LESSOR, which re- sults in damage to any person or property. LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are passing through, are in or around said demised premises, and are not acting in conjunction with County business. 13. Destruction::. If these premises or any essential part thereof be destroyed by fire, earthquake, or other casualty, this lease shall, in the case of total or substantial destruction, immediately terminate and, in case of par- tial destruction or damage, shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such fire or casualty, and no rent shall accrue or be payable to LESSOR after such termination. Should COUNTY or LESSOR not elect to terminate said lease as pro- vided in this paragraph, LESSOR shall forthwith repair the premises and, if such partial destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises, COUNTY shall be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by LESSOR. 14. Quiet Enjoyment: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised -3- 00335 premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 15. Defaults: In the event of COUNTi 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; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further 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 the LESSOR. 16. Taxes: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental, a sum equal to Fifteen Percent (15X) of the increment, if any, in City and or County taxes levied against Assessor's Parcel No. 370-270-004 in any year during the term of this lease or extension thereof which may exceed the taxes for fiscal year 1976-77, said taxes being $5,593.18. Should taxes decrease, the rental shall decrease in accordance with said tax decrease. It is understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 17. Surrender of Premises: On the last day of the said term, 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 control excepted. 18. Inspection: LESSOR reserves the right to'enter the premises between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, or in an emgrgency situation, and to employ the proper representative to ensure that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. 19. Successors, Assigns, Sub-Leases: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the execu- tors, administrators, successors, and assigns of the respective parties hereto. -4- 09336 20. Time is of the essence of each'and all of the terms and provisions of this lease. LESSEE LESSOR UN OF NTRA CDSTA Chairman, Board of p isors art 0uniyan ATTEST: J.R. OLSSON, Clerk BY /a".nelunl � � van RECOMMENDED FOR APPROVAL: 9102 APPROVED AS TO FORM: County A!dmijKistrdtor JOHN B. CLAUSEN, County Counsel Ueputy u is .or i rector — Deputy CouOlyAounsel Buildings and Grounds gazpf operty Agent 00337 � 1 's ' w ` d. • , r Z ML j . . rr-_. r ALHAMBRA AVENUE Caro 00338 t i In the Board of Supervisors of Contra_Costa County, State of California June 14 19 77 In the MoHer of Extention of Option-Agreement Sale of Excess Property A.D. 1973- 4 - Danville Parking Lot W.O. 5408-656 Assessment District 1974-4 IT IS BY THE BOARD ORDERED that the option period of.120.days from February 15, 1977, under the Option Agreement dated.February 15, 1977, between the Danville Dental Group and the County covering puichase.of excess County property (A.D. 1973- 4 Danville Parking Lot) is hereby :. EXTENDED through August 2, 1977, in consideration of the payment of $1.00. PASSED by the Board on June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 7 4tifoy of_ June . 1977 Auditor County Counsel J. R. OLSSON, Clerk Planning Department gy z, � �- Deputy Clerk A.D. 1973-4 Advisory Committee / Jean L. Puller Option-Purchaser - via R/P Public Works p H-24;M.ISm 00339 BID FORM #1973-4 (Credit Terms) P-Eville Parking) Parcel 7A - Surplus OPTION AGREEMENT - CREDIT TERMS For the purchase of the real property described in the EXCESS PROPERTY DESCRIPTION attached hereto and made a part hereof, the undersigne4 bidder agrees to the conditions of option as hereinafter set forth and the TERMS OF OPTION TO PURCHASE, also attached heretj6 and further agrees to pay to the County of Contra Costa NuDollars ($ ,2 7.5 as full payment for the purchased said property. A deposit in the amountof -5-6go is paid herewith. Bidder also agrees within fifteen (IS) days to open an escrow at his expense with the (Name and Address of Title Company) and deposit therein within the option period of 120 days after bid acceptance the sum of $ payable to Contra Costa County, together with a signed Note in the amount of 5 .!q6t. 1915V and Trust Deed acceptable in form to the County, naming Contra Costa County as beneficiary. Said Note shall provide for quarterly payments of the principal and interest over a period not to exceed five (5) years at an annual interest rate of 9-1/2%. Said payments shall become due and payable on the first day of March, the first day of June, the first day of September, and the first day of December of each year commencing with September 1, 1977. Compliance with the obligations set forth above shall be considered as an exercise under this OPTION AGREEMENT. All provisions of the TERMS OF OPTION TO PURCHASE, attached hereto, are hereby specifically incorporated by reference into'the terms of this option, and bidder agrees to perform each of the said terms. Bidder hereby acknowledges reading, and having read, hereby agrees to all terms, rights, and remedies as set forth in the aforementioned TERMS OF OPTION TO PURCHASE. I The property shall be conveyed by Grant Deed to f, //C-- X /1 /* Ecce I (Show how title is to be vested) Bidder may take possession of said real property as soon as said Grant Deed has been filed for record. It is also agreed that all notices and services pertaining to matters arising in connection with this transaction ma be made upon bii person or by registered mail addressed to bidder at e Q A.' le 1/11-71,- 1 5' . :77 ?,15�26PhoneV Dated 7 7 Signed - 9 - Microfilmed with board order 00340 ,0,45q11W1 ............ ...... ( t In the Board of Supervisors of Contra Costa County, State of California June 14 ;1977 ------------- 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 ths't 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 70-76 PLEASANT HILL MARY E. TAGUE 3131 DIABLO VIEW ROAD LAFAYETTE, CALIF 94549 MS 165-76 PLEASANT HILL WILLIAM J. PLANBEC& 1030 PANADERO COURT CLAYT03, CALIF 94517 PASSED BY THE BOARD ON June 14, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisor Public Storks Land Development Division affixed this 141day of June 1977 cc: Public Works-LD J. R. OLSSON, Clerk- Mary E. Tague .p William J. Plambeck By L«,, e�.�/l�f��c/ Deputy Clerk Jean L.FAlk H-24 3/:u um 00341 IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFORNIA In The Matter of Awarding Contract ) for the Juvenile Hall Kitchen ) Remodel, 202 Glacier Drive, ) June 14, 1977 Martinez. ) (1120-099-7710-606) Bidder Total Amount Bond Amounts Alhambra Electric $14,426.00, Base Labor & Mats. $ 7,213.00. 836 Alhambra Avenue Bid Only Faith Perf. $14, 426.00 Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited and received; and Thi Board on June 7, 1977 having referred to the Public Works Director for review and recommendation the matter of bids for remodeling the kitchen at the Juvenile Hall in Martinez; and The Public Works Director having this day recommended that the bid be awarded to the above listed bidder, Alhambra Electric, Martinez for the amount of$14,426.00. IT IS BY THE BOARD ORDERED THAT the Contract for furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above, and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the con- tract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. PASSED by the Board on June 14, 1977. CERTIFIED COPY I Certify that this IS a EWI.true k torroct copy or the original document which Is on file In my office. and that It was passed E adopted by the Board of Buperrlsora of Contra Costa County,Canfornis,on the date shown.ArrEST: J. IL oLsso]N,County Clark t-a MClo Clark of said Board of Superrlsom. by Deputy Clerk. P on JUN 14 197 Originator: P. W_ Dept. Bldgs and Grnds cc: Public Works Dept. Agenda Clerk Building Projects Contractor n0�A Auditor-Controller 11 �G I County Counsel II e.:..�'•.:... ...:...gib ' �7• ( CONTRACT 1 (Construction Agreement) . (contra Costa County Standard Form) 1. SPECSAL TERNS. These special terms are incorporated below by reference. (SS2.3) Partial: (Public Agency] Contra CostaCounty Alhambra Electric Co.• IContraato ]Tcomp6e��ya7 Alhambra revenue . Martinez. California '94553 (S2) Effective Date: June 14. 1977 Isee 54 for starting date.] (S3) . - Phe Work: Juvenile Hal] Kitchen Remodel,202 Glacier Orive,.Martinez, California,Budget Line Item No. 1003-108-7710-739,Base Bid Only, all in accordance with plans, drawings, and specifications prepared by or for the . Public Works Director, and in accordance with the accepted bid proposal. (S4) completion rine: Istrike out (a) or (b) and"calendar" or `working-] (b) withis_2j_calendar/d fiQVRj days from starting date. (55) Liquidated Damages: $25.00 per calendar day. (56) Public Agency's Agent: Vernon L. Cline. Public Works Director (57) Contract Prices: $14.426_00 7. (for unit price contracts: more or less, in accordance owl. lns a quantities at unit bid prices.) (Strike out parenthetical material if inapplicable.] a. SZCdAYU$ES a ACENODUKUE$r. Pub Zia Aaasam, By: (President, Chairman Or other ycrDic f(LL F�77 Designated Representative) PublorksTDirector �sRx:fcar)c) Contractor, hereby also acknowledging awareness of and compliance w_itli' Labor Code 51961 concerning Workers' Compensation taw.•.,' �s �"( /�+-�-. President (CORPORATE . ZjDDuuss��gaat- offal caped in—he�iness SEAL] By= eas ' See/ _i Desi ate a ic7.a1 a in t�Tie siness $ata to Contraetar (1) Execute ackaowtedgmast form below, and !2) if a corpora- . tion, affix Corporate SeaZ. - - - -- - - -- -- - - --- ----- -- - - --- ----- - - - - - -- - -- - -- State of Califpprai. ) ACE$OULEDONSDr (by Corporation, `1�'t County of aLUh- ) ss' Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before on today and acknowledged that he/they executed it and that the corporation or partnership named above ex ed it. Dated: 1-1 \9ll ---���� �•e� [ROTA JOHN L CHUHAH `J .'J)1C(puuFy_iYy3:19U:•CAL(F07NM i otary Public---------- -------- FORN APPROVED 7 oanntY �aunl�''N'�COSTA:• a w9 Commi-sen E+O•+as June 25.1977 1 of 4) hhiaofilmeo wi((1 �� (CC-l: Rev. 11-76) bM a'� 3. WORS CONTRACT. CHANGES. (! By their signatures in Sectio , effective on the above ate, these parses promise and agree as set forth in this contract, 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 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- im ions or the Iiotice 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 a ume ixe 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 duo Contractor under this con- tract. If the Public Agency for any cause authorizes or mntributes 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. IN EGDATED DOCUNP&TS. The plans, drawings and specifications or special provisions of the Pube Agency scall for bids, and Contractor's acre3s bbid for this work are hereby incorporated into i-3t s contract; and they are intendeto co-operate, se that any- thtng 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=aning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 77. PAYMENT Ra) For his strict and literal fulfillment of these promises and conditions, and as,rull compensation for all this work, the Public Agency shall pay the Contractor the sura specified finished quanta t-,in See. 1, except that in.unit price contracts the payment shall be for ie3'.at unit bid prices. _ (b)� Oa`or:aboj:t,the first day of each calendar month the Contractor shall submit to the public'Agericy!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 theieof; 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 Cade Sec. 53067, but not until defective work and materials have been removed, replaced and made good. 8. PAYMENTS {�mrmr*.n. (a) The Public Agency or its agent may withhold any payment, or because o 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 er parts. (c) 35 calendar days after the Public Agency files its notice of completion ociiire (Page 2 of 4) 1�� r work, it shall issue a certid'. :a to the Contractor and pay ti,. balance of the contract price after deducting all amounts withhold 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 missions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable indications of defective or missing work or of Lata-recorded notices of liens or claims against Contractor. 9. IKSLRADCL. (Labor Code §51860-61) 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' CompensatioW insurance issued by an aximitted 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. HOUDS. 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 osis contract and his payment for all labor and materials hereunder. 11. FAILLRE TO PERFORAI. 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, a 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 SS4100-4113 are incorporated herein. 14. 14AG£ RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrialelations has ascertained the general prevailing rates of wages per diet, 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 an 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 icmediately notify the Public Agency which shall promptly determine the prevailing wage rate txerefor 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. 11OURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employod at any time on this wor): by the Contractor or by any sub- contractor shall be required or permitted to war): longer thereon except as provided in Labor Coda Sees. 1810-1815. 16. AFPR):::YICrS. 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 4) ll( 034.5 (CC-1; Rev. 11-76) lltt77``!! 17. P;ttLFLRMCE: FOP. 11ATERLILf The Public Agency desires to( mote the industries and eFonov-y of c:outra 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. 16. ASSIGNrE^m 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. No WAIVER BY PLBLIC AGM:CY. Inspection of the work and/or materials, or approval of work and/ormaterials 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 HARt1LESS & INUMNITY. (a) Contractor promises to and shall hold harmless and indemnify from tl►e 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 suf red, 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 of:icer(s), agent(s) or employea(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent an whether or not any Indemnitee has prepared, supplied, or approved any plan(s), 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. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicabley submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. RECEIVED JUL /3 W7 ,. {OUCCN CLW MAW o.- SUKW pas coUra^cosrA co. (Page 4 of 4) O M6 (CC-1; Rev. 11-76) H '1EE33rv?iY,u'"�..IT.?'H & 1'30BLE,D C. trtsuaAN=airoKZRs One Embarcadero Ce tari,San =rarcisco,•Ca 44131 CMITFICATE OF INSURANCE THIS 15 TO CERTIFY as to the existence as of this dote of the below described insurcnea- Shcu'•o any c.hon}e occur In this insurance,the undersigned will endeavor to give written notice to a ho'der e=this certiflc::e. but,zilure to Siva such notice shall impose no obligation or liability upon the company or the waders;_:ad. CERTIFICATE HOLDER AND ADDRESS NAMED INSURED AND ADDitESS CONTRA COSTA COUNTY COUNTY ADMINISTRATION BUILDING ALEAMBRA ELECPSIC' 651 Pine Street $36 Alhambra Avenue Martinez, California 94553 Martinez, California 94553 COMPLI ANY POCY NUMBER KIND OF INSU.TANCS LltdiT5 i E%PIRATIO, WORKMEN'S COMPENSATION Stas:*q EMPLOYER'S LIASiLiTY S .GGD each ardent` BODILY INJURY LIABILITY 5 500.D90e24h;.ersOn ZMUCH AMERICAN — EXCEPT AUTOMOBILE s 500•0W each accidwt 12-1-77 #TOP 72-58-347 S 500.f each Q=rencs S son.1lao airelate::adcats PROPERTY OANfAGE LIABILITY S .000 each accident » » — EXCEPT AUTOMOBILE S 100.DDD each ccteareact ' $ 100.000 221seit to O;dra:iiJ.nS rt - $ Am aweiate po;ective- S ,GOD mresam W*dueis S .09Daurelatecant:a:C:J BODILY INJURY LIABILITY s 500-=e3c"Farstn ZURICH AMERICAN — AUTOMOBILE 5 500 ACD each accident " GA 88 43.916• s 500.G".D each oc=rrence PROPERTY DAMAGE LIABILITY 5 100.=eau's accident n » — AUTOMOBILE ' S 100.0m each eccust_a+ce » MEDICAL PAYPF-tiTS—AUTOMOBILE 1 s 1,000. each C.tson PHYSICAL DAMAfiiE—AUTOMOBILE— n » COMPREHENSIVE ' S Actual Cash Value COLLISION IIP.UPSET LESS 5100.00 de ucti'Ye » FIRE AND THEFT S ZURICH AMERICAN UMBRELLA LIABILITY $1,000,000.00 each occurrence 12-1-78 187-90-473 10,000.00 Retained limit G;etatioss.Loca"ns.er Aobcobtics Cc+ered:or Ad3st,Cn]i ravrrag�s:ct S,-c:•a1 Cs :tai JOB: Juvenile Hall Kitchen Remodel, 202 Glacier Dr., Martinez, California, Budget Line Stem No. 1003-108-7710-739, Base Bid Only, all in accordance with Plans, drawings, and specifications, - prepared by or for the Public Works Director and in accordance with plans, drawings, and specifi- cations prepared by or for the Public Works Director and in accordance with the accepted bid proposal_ By endorsement to Policy No. TOP72-58-347 and Policy No.GA88-43-916 and Policy No. 87-90-473, public agency as shown on contract, its officers, employees and agents are named as additional insureds solely as respects the alcove listed jab. The public agency as shown an t.-•+e :. 97th ear d irr„r, to_7,L . the contract is to be given at least 30 days notice prior to any y cancellation or modification of the insurance. IiEt?EECt�:�:+.NEILEEt, DOSLE,INC. 01) i (_ '�t� Microfilmed with board order Microfilmed with board order 33£EF£Ft 11T,IMIXII&DOBIX',n;C- .INSV>SHGL aAn.tana tine Eobarcadero Centerl�San Fra^clseo, Ca 941 11 ' CERTIFICATE OF IN5URANCE Tests is To CERtin nz to the axweace nz of this dote oI the bedo.v described iaswc-ce: Sheu!d ony choose Coo,'in this insurance,11e ondarsigned.rig andeo.or to gine wrinen notice to Jia hotdt'of this carNhcora, but',oilurr to Si—such-otic-sba0"post no abOgor"or Gob"ay upon the cemyxny"the"Iderz:_rad. CERTIFICATE HOLDER AND ADDRESS NAMED INSURED AND ADDRc'5S CONTRA COSTA COUNTY COUNTY ADMINISTRATION BUILDING ALHAMBRA ELECIRIC 651 Pine Street 836 Alhambra Avenue Martinez, California 94553 Martinez, California 94553 'CO—Hy POLICY NUM69R KIND OF IN5URANc£ LIMITS I EXPIRATIO.- WORKMEH'S COMPENSATION fiAhc.ory EMPLOYER'S LIABILITY 5 .000 xach azvexm` .. BODILY INJURY LIABILITY 5 500•000 cash pt'." ZURICH AMERICAN - EXCEPT AUTOMOBILE ' S 560-am ea0 accidV`- - 12-1-77 #TOP 72-58-347 5 "500•M each o.ccuana s50o-0304.3maate vodx-ts PROPERTY DAMAGE LIABILITY S .00a ea-',a:cioent EXCEPT AUTOMOBILE 5 100,a0xzchcccmt,,A- S IOC.000 z2�mtata opna5oas �� - S .070 z;xx2aJx pro:zxGw . _ - S ,070 a2x7aga:e Products 5 .070 72372717 coot'n:'31 BODILY INJURY LIABILITY S 500• xach Parson ZURICH AMERICAN - AUTOMOBILE - S 11 GA.88 43 916 S 500 Asa tach occ-,r e PROPERTY DAMAGE LIABILITY 5 100.17 e30',accident n - AUTOMOBILE S 100•000 tach occurxnce - MEDtCAL PAYMENTS-AUTOMOBILE I S 1,000- -a-h 04— PHYSICAL DAMAGE-AUTCMOBILE- ,I H COMPREHENSIVE 5 Actual Cash Valise COLLISION OR UPSET LESS 5100.00 deducts.":e r� FIRS AND THEFT Is ZURICH AMERICAN UMBRELLA LIABILITY $1,000,000.00 each Occurren12-1-78 187-90-473 10,000.00 Retained lTmii G3vatioas.Locatiem,et Au2g000 ivS Coveted;o,Ada3caai Ca,a,syts:t,57x036 C.=at os. JOB: Juvenile Hall Kitchen Remodel, 202 Glacier Dr., Martinez, California, Budget Line Item Ho. 1003-108-7710-7339, Base Did Only, all In accordance with Plans, drawings, and specifications, prepared by or for the Public Works Director and in accordance with plans, drawings, and specifi- cations prepared by or for the Public harks Director and In accordance with the accepted bid proposal. By endorsement to Policy No. TOP72-58-347 and Policy 110.1308-43-916 and Policy NO. 87-90-473, public agency as shown on contract, its officers, at*loyaas and agents are named as additional insureds solely as respects the above listed Job. The public agency as shown on the contract is to be given at least 30 day;notice to to any canja ,i the insurance, REtLErton or modification of Microfilmed with board order' w.a.� ElV6 J t M craft meta With board Ofd01'r � saMC GOVAN S ASSOC. COMPANIES AFFORDING COVERAGES rC.•. P. 0. BOX 2369 _ MARTINEZ, CA. 94553 ANORTHERN Assm. CO. OF AMERICA urrcA rmP.ar CeL7 ALHAMBRA ELECTRIC, INC. urrtA 836 ALHAMBRA AVE. MARTINEZ, CA. 94553 "nor r� Lcr�ini'E -^f s This is to certify that policies of insurance listed below have been issued to the insured named aboveand are in farce at this time. ,t ILinumoMiabill 14 ou4fn (0011) • rlirrfNw i rritosA'nWkY t Pol c'*now "w rw.r WE � Ni AWATE ,. GENERAL LIABILITY aeptvuWer S. S ❑tov�REAEAbAit tow ❑PW.4n-CW iT4N4 L . m4firm OAWtz' f s - ❑EMOMM Ana o VSE ❑�I I Dfpwouho 0P p, 4' soft WYA..Na ❑coteulK D4okiTLE MOPCNIr DAMAGE f S ❑$.=FO iPotrAtr COItBaEd Dku}rd ❑wDtsthosn?L'ONrRACTO-s ❑P swS nuuln 'AAW.NPharWf.GrRM}6 's eP+rAbrNlYON. 1KF`w.rvs.+'y: AUTOMOBILE LIASILaY sooir,cttRR—p ❑CCStYF MEN4Nt FOM soft—Au"' MgNoccumq-m" ❑Cama_. PP:A4RrrakR+Ge 4 4J❑ a9otre{Wr.etMAGE nwta.r+eo PRdvTnry O ??" EXCESS UkmLra aoa4rNnim+rm ti{ �.. ❑nUBRiIIA sow PRpPERrro.M+Gt f 1 4 ❑erNERne wesaLA tooevao I(} idaY �! E,ERSCGWENSATM sr'nucer ., AEfiiPf.OYERrUAB'LiTY NA 9653-181 10-1-77 ^`' 3 yeti+�x_r•'.'«y- OT14ER .. Y$tNiPTKiM os OiKR.ttJNSM1OCsrO0.S1dK4Ie PROJECT: JUVI. HALL KITCHEN REMODEL 202 GLACIER DR., MARTINEZ, CA. 94553 Cancellation: Should any of the above described Policies be cancelled before the expirabon date thereof.the issuing com- pany will endeavor to mail jp—days written notice to the bet"named certificate holder,but failure to mad such notice shall impose no obligation or liability of any kind upon the company. + . nivE_.q+:ar4540!�AT�ir�}TL•.COSA COUNTY ADM. BLDG. 651 PINE ST... rE �� i 1fZ�12dL �+lt�l is MARTINEZ, CA. 94553 ;►s wrepA=rto AEAhE4EAr}Tn[ t�i1349 tT`D 91 .. t7-{lotted w th board Order w: , f I s Y■ �f[ � x s t �rt ""'3 ��t X All y 7 ' . .,'moi• .,z - ' STATE OFCALIFORNIA COUNTYOF r'-W-SM- C0 On ddr 27th - d°Y of - _In tlregaa before are G P.LUCAS . a Nosey Aub&fa and for dre SNr-cOFCALIF0RWAPa-'0y 84IIAt"* HOOVER �heo--to b be d.Persas udmse nm j,..bwnbed to die Wdda kn&w etm&e . At=u$ry irrFacr of dx INSURANCE COMPANY OF MORIN AMERICA,mrd admaw- leAged to am drat he wbwibed are now of du INSURANCE COMPANY OFNOR TN gMERh:Adwan wmO.mdhtsowanomasA-PHY-Fb- . Nwry Psu'aria sea ram sue dry at f h G P L CA-i a . �?lV s. y reosur Psxr Wr�xran C P : .U_. e s:sr,t.a.1t-oto err aa; lA�aocime Asn tc�•d �•r; s � _ BOPID No: PIl1R 04 31 35 CONTRACT BOND PREMIUht s 144,00 (Short Form) DUPLICATE ORIGINAL INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA Know all Yee By these Fteeevts,That we. ALHAMRA ELECTRIC (hweleafter called"Principal'*).as Principal.and the INSURANCE COMPANY OF NOMTH AMERICA,a Cor. . poration organized and existing under the laws of the State of Pennsylvania, and authorized to transact business in the Sate of CALIFORNIA .(hereinafter called"Surety").as Suety.are held and firmly bound now CONTRA COSTA COUNTY PUBLIC BOMM DEPATTbM ; (hereinafter called"Obligee'),in the penal sum of FOURTEEN THOUSAND FOUR HUNDRED THE.NTY-Sl:X- Dollars(S 14,426.00 ),good and lawful money of the United Stares of America,fa the payment ofwldch, _ well and only to be made,we bind ourselves,our heirs,administrators,executors, successors and assigns, Jointly and severally,firmly by these presents. SEALED with our seals and dated this 27th day of Jtme A.D.19 TT, ■HERBAS,the above bounden Principal has entered into a certafnwrittencoutract with the above named Obligee,dated the 14th day of Jane 19 77. JOVENM HALL KITCHEN FMMDEL, 202 GLACIER DRIVE, NAATINEZ, CALIFORNIA BUDGET LINE ITER!90.1003-108-7710-739, BASE BID ONLY,ALL IN ACCORDANCE WITH PLANS,DBANINGS,ASD SPECIFICATIONS,PREPARED BY OR FOR THE PUBLIC WORMS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at - length herein for the purpose of explaining but nor of varying or enlarging the obligation. Now,therefore,the condition of the ahmee obligation is such.That if the above bounden Principal ahaU well and truly,keep.do and perform.each and every,all and singular,the matters and things in said contract set forth and specified to be by the said Principal kept,done and performed at the time and in the mamer in said contract specified,and shall pay over,make good and reimburse to the above named Obligee,all loss and damage which said Obligee may sustain by reason of failure a default on the part of said Principal,then this obligation shall be void:otherwise,to be and remain in full face and effect. s PROVIDEl1,however.this bond is executed by the Suety.upon the express coalition that no right of action shall accrue upon a by reason hereof,to or for the use a benefit of any one other tbsn'the Obligea ' named herein:and the obligation of the Surety is and shall be construed strictly as one of suretyship.,only. ALHA43RA ELECTRIC ................................................................................... .:. .tt...-...�.✓:.f...=•rF...9. ............... INSURANCE COMPANY OF NORTH:AMERICA x es gv .� Oro -moa oro.n.usx RONArn' t IAicrofilned tv)th board order `qr 4 C 7 f f y r � a STATE,OFCAUFORNIA , COUNTY OF SAN r3ANCrCo Oa this 2'f�thJ hof— _Intheyear 197T before me C P.wCAS STATE OFCALIRoRNIA o NOS PablfC kt and for the knave m me m be d.'c Pe+sanal'y apQeare� Rcc-ld.E. Hoover �tsoa w'�name Swhswbed m the wfthln itutrumentat the Atmrtny-irrFxt of&e INSURANCE CQgPANY OFNORTN AMERICA,and mkno, ledgM to me that he sob=ibed dre name of the INSURANCE COblPANYOFIVORTH AMERICA thartoc comfy and hg mvn nym•csAt.........`.. ES C P.wCAS. . = Naun P 61 c m aad for the Sam of caGfomia '�t"t'�.Cautoxvra _ C P.m-Ot}�52 �;. _ U.S.A. asunasco cat rr .. t . n LABOR AND MATERIAL ■1 "_S INSURANCE COMPANY OF NORTH AMERICA PAYMENT BOND PHILADELPHIA (SHORT FORM) DUPLICATE ORIGINAL BOND NO.:YM Oh 31 35 PREhUM s Unless a premium is indicated above, it is included In the premium for the bond guaranteeing performance of the contract coveted hereunder. Know all hien By these Presents.That we. AL110110A ELECTRIC (hereinafter called-Principal-),as Principal,and the INSURANCE COMPANY OF NORTH AMERICA,a Cor- poration organized and existing under the laws of the State of Pennsylvania, and authorized to transact business in the State of CALIFORNIA ,(hereinafter called"Surety"),as Surety,are held and firmly bound unto CONTRA COSTA COUNTY PUBLIC WORKS DEPAIMENT (hereinafter called"Obligee").in the penal sum of SEVEN THOUSAND TWO HUNDRED THIRTEEN AND NO/l0OTHS Dollars(s ?�p7�'0 ),good and lawful money of the United States of America,for the payment of which, well and trur Fdltk made, we bind ourselves, our heirs, administrators. executors, successors and assigns, jointly and severally,Ormly by these presents. SEALED with out seals and dated this 27th day of June .19 TT. WHEREAS,the above bounden Principal has entered into a certain wuttencontractwith the above named Obligee.dated the 14t1, day or June 19 7T. JUVENILE HALL KITCHEN RENDIJEL, 202 GLACIER DRIVE, YARTIUEZ, CALIFORNIA BUD E!T TT!FP ITEti NO. 1003-108-7710-739, BASE BID ONLY, ALL IN ACCORDANCE WITH PLM, MEXWIM, AND SPECIFICATIONS, PREPARED BY OR FOR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. Now,therefore,the condition of the above obligation is such,That if the above bounden Principal shall promptly ambe payment to all persons supplying labor and material in the prosecution of the work provided for in said contract,then this obligation to be void.otherwise to remain in full force and virtue. Aga rlBRA F.LFTC HY: ..� Z._.;. ........... ............. INSURANCE COMPANY OF NORTH,AMERICA ByRORALD E. HOOVER ATTO .......................Tlil%3 -IN-FACT SB-102b Ptd.in U.S.A. MivofiL-ned with board order POWU of ATrOMff INSURANCE COMPANY OF NORTH AMERICA - PHILADELPHIA,PA. AnoW aff man by tbege prtgentg: That the INSURANCE COMPANY OF NORTH AMERICA,a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia.Pennsylvania,pm.uant to the fallowing Resolution,which was adopted by,the Board of Directors of the said Company on June 9,1953,to wit: -RESOLVED,Pursuant to Articles 3.6 and 5.1 of the By-Laws,that the following Rules shall govern the execution for the Company of bonds,undertakings,recognisances,contracts and other writings in lbe nature thereof: (1) "Such writings shall he signed by the President,a Vice President,an Assistant Vice President,a Resident Vice President or an Attorney-in-F—L ('21 "Unless signed by an Attorney-in-Fact.such writings shall have the seal of the Company affixed thereto,duly uttestcd by the Secretary,an Assistant Secretary or a Resident Assistant Secretary.When such writings are signed by an Attorney-in-Fact,he shall either affix an impression or the Company's seal or use some other generally accepted method of indicating use of a seal(as by writing the word-Seal^or the letters"L.S."after his signature). ' (:i) "Resident Vice Presidents,Resident Assistant Secretaries and Attorneys-in-Fact may be appointed by the President or any%Ice President,with such limits on their authority to bind the Company as the appointing officer may see Rt to impose. (s) -Such Resident Ofrifers and Attorneys-in-Fact shall have authority to act as aforesaid,whether or not the President, the Secretary,or both,be absent or incapacitated:and shall also have authority to certify or verify copies of this Resolu- tion,the By-Laws-of the Company,and any affidavit or record or the Company necessary to the dischargeof their duties. (S) "Any such writing executed in accordance with these Rules shall he as binding upon the Company in any case as though signed by the president and attested by the Secretary." does hereby nominate,constitute and appoint RONALD E. HOOVER, of the City of San Francisco, State of California its true and lawful agent and attorney-in-fact,to malts,execute,seal and deliver for and on its behalf, and as its act and deed any and all bonds and undertakings in its business of guaranteeing the fidelity of persons holding places of public or private trust,and in the performance of contracts other than insurance policies,and executing and guaranteeing bonds or other undertakings,required or permitted in all actions or proceedings or by law required or permitted. All such bonds and undertakings as aforesaid to be signed for the Company and the Seal of the Company attached thereto by the said Ronald E. Hoover, individually. And the execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as frilly 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 once in Philadelphia,Com- monwealth of Pennsylvania,in their own proper persons, IN WITNESS WHEREOF,the said C- DAVM DRAKE Vice-President, has hereunto subscribed his name and armed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA thin 20th day of December- t9_ 4 INSURAN COMP OF NORTH AMERICA (SEAL) bT — VitrPreaident STATE OF PENNSYLVANIA d COUNTY OF PHILADELPHIA Oa Ou. 20th ----Ay a* December ,A.D,197A—,before the aubacribe,a Notary Public of the Commonwealth of Pennsylvania,in and for the County of Philadelphia.duly commissioned and qualified,came C. 1'lsUEL DRAB .Vwe•Presideat of the INSURANCE COMPANY OF NORT9 AMERICA to can personally(mown to be the individual and officer described in,and who executed the preceding instrument,and he acknowledged the execution of the same.and,being by me duly sworn,depaseth and mith. that he is the officer of the Company aforsssid,and that the seal aBrsed to the preceding instrument is the corporate seat of said Company.and the said corporate Beal and his signature as officer were duty affixed and subscribed to the grid instru- m,ot by the authority and direction of the said corporation,and that Reenlution,adopted by the Hoard of Directors of said Company,re!crred to in the preceding)astruneak is now in force. ONY WHEREOF.I have hereunto set my lo"and armed my official seal at the City of Philadelphia, above written. tiphog j. Notary Public November 28, 1977 a �- a Asaistmt Secretary of IN-SURANCE COMPANY OF NORTH AMERICA,do hereby certify that TTORNEY,of which the foregoing is a full,true and eorrntj�Rpp,a in full force and eBecL w f.I have hereunto suhse abed my nameless Aasutaat Secretary,jgd\affxzed the corporate seal of grail. th dal o — 1—P(tfff- (SEAL) Secretary — - — BS6n67 Rim"to USA t 00,354 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California June 14 '19 77 In the Matter of Management of Critical Water Resources. The Board having received a June 1, 1977 letter from Senator John A. Nejedly, Seventh Senatorial District, Contra Costa, 1855 Olympic Blvd., P. 0. Box 5267, Walnut Creek, California 94596, pointing out that the critical water resources situation requires decisions to be made on a day—today basis providing limited opportunity for interested parties to develop position statements, and soliciting suggestions as to how communication of views can more effectively be accomplished; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director and County Council. PASSED by the Board June 14, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seo[of the Board of cc: Public Works Director Supervisors Environmental Control offixed this 14t-hday of r„ne . I9_= County Counsel County Administrator ((�� J. R. OLSSON, Clerk By 2'k'v C-�a A Deputy Clerk Billie C. Souu H-24 tfrr 15m 00355 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF - CONTRA COSTA COUNTY WATER AGENCY June 14 19 77 In the Matter of - Position Statement on Proposed Rock Barriers in Response to a Request from Senator John Nejedly For Use At a Hearing of the Senate Agriculture and Water Resources Committee. - State Senator Jobn Nejedly, having requested the Board to adopt a proposed Position Statement on the state's proposal to install rock barriers in the Western Delta, and The Board having reviewed and fully considered the proposed Position Statement, IT IS BY THE BOARD ORDERED that the aforesaid Positon Statement, a copy of which is attached hereto, is APPROVED. It is further ordered that a copy of the approved Position Statement he forwarded by the Chief Engineer to: Congressman George Miller State Senator John A. Nejedly Assemblyman Daniel E. Boatwright Assemblyman John T. Knox State Department of Water Resources and U. S. Bureau of Reclamation PASSED by the Board on June 14, 1977. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Witness my hand and the Seal of the Board of Public Works Department sopervaom Environmental Control a♦ri"d thisl4thday of June 197 cc: County Administrator County Counsel J. R.OLSSON,Clerk Public Works Director Environmental Control By— /01-1o_ _—_.Deputy Clerk Jerome R. Waldie (via County Counsel) N. Pous Walter M. Gleason (via PW) 00,1 5 H-za 3/76 15. The Board of Supervisors adopts the following position concerning the erection of the temporary rock dams in the Delta area because of the present drought: 1. The State Department of Water Resources would include in the contract for any temporary rock barriers both the authority and the funding for immediate removal plus funding found necessary for repair or strenthening of adjacent levees made necessary by installation of the dams and/or resultant water action. 2. That the Department of Water Resources would establish conditions for said removal and have these available.to the satisfaction of Senator Nejedly and Assemblymen Knox and Boatwright and the Board of Supervisors. 3. Action on the temporary rock barriers does not affect in any way the Board of Supervisors' position on the overall water program. f / / i ! E Microfilmed with board order noun",0. t. In the Board of Supervisors of Contra Costa County, State of California June 14 ,10 77 In the Matter of - Rural Transportation Demonstration Program in East Contra Costa County. The Public Works Director having prepared a report for the Board of Supervisors' consideration that gave the background leading to the submittal and approval of a Rural Transportation Demonstration Program grant from the State of California, including the following recommendations to the Board: 1. The Board reaffirm its support of the project application providing for coordinated trip service to social agency clients and the public. 2. Approve the financial support necessary to affect the SB 283 Rural Public Transportation Program. 3. Direct that the Public.Works Department apply for reg:i.red TDA grants via the Metropolitan Transportation Commission procedures after which the State/County (or successor) agreement can be executed. 4. Request the East Contra Costa Transit Authority to actively participate during the demonstration period. The ECCTA participation should include monitoring the system and taking on a larger operational role leading to the assimilation of the operations of the system. 5. With ECCTA concurrence, request the State's approval of the substitution of ECCTA as the sponsoring agency in replacement of the County of Contra Costa; and Supervisor Hasseltine having noted that continuation of the transportation system, if desired beyond the demonstration period, is subject to approval of the voters within the East Contra Costa Transit Authority; IT IS BY THE BOARD ORDERED that the recommendations included in the Public Works Director's report are accepted and the recom— mendations approved. PASSED by the Board on June 14, 1977. CERTIFIED COPY I eectlty that this is a full,tme&correct coff of the arlatnil deeoment Vhlth 1s on the In my etlice, aad that it ras passed&adopted by the Board of Saperrlwn of Cantm Costa cooety.California.on the date ahaa-ATTEST:I.R OLSSON,county .Clerk!ex-facto Clerkot std Board of Sup.-Isocc. Orig: Public Works by Depaty cleric. Transportation Planning /0^, as JUN 14 1977 66: ECCTA (via PWD) State of Calif., CAT-TRANS (via n r�� ! Public Works Director County Administrator l/��t1t/ P f i L j_1 I V E D PURUC WORKS DEPAiCI1"T CONTRA COSTA COUNTY J 9 1977 astx SCAMaxim Date: June 4, 1977 AM COSI CO. upervisors From: Vernon L. Cline, Public Works Director Subject ' Public Works Agenda of f June 14th It& Rural Transportation Demonstration Program in East CC County In 1975 a local volunteer group formed a non-profit corporation, that was concerned with the lack of public transportation in the rural eastern portion of Contra Costa County. The corporation submitted an application for funding, under the Federal Highway Act of 1973, a program consisting of the acquisition of 3 vans to be operated by the non-profit corporation on a route deviation type of service in the rural portion of the County, generally, east of Oakley. This application was rejected because the corp- oration was ineligible for federal and TDA funds. The Public Works Department was requested by Supervisor Lindscheid to assist in the submittal of a valid application. This application was sponsored by and approved by, the Board of Supervisors on March 30, 1976. Soon after the submittal of the application, the Board became concerned with the possibility of over-laps of services provided by human resources agencies in the transportation of their clients. The Public Works Department was asked by the Board of Supervisors to look into the client transportation situation in east County. At the same time, in late March 1976, the State of California announced the availability of Senate Bill 283 funds for similar demonstration programs. The State program included a category specifically identified as "Rural Public Transportation Projects Program." Because the County had been informed that its Federal request had very little chance of being funded, the Public Works Department prepared to submit the same program to the State. This "pre-application" submittal to the State was approved by the Board on April 27, 1976. It should be noted here that the Federal request was prepared and submitted prior to the adoption of the Board of Supervisors' local transit policy; however, the County's local transit policy was under consideration by a Board of Supervisors' committee. The Board Policy was adopted on April 13, 1976. RECEIVEDL7CLUXBOARD 1977 Microfilmed with board or3er ��,. NUPERVI502S Co. To: Board of Supervisors June 9, 1977 Page 2 Outline of the SB 283 Pre-Application Proposal The proposal was to provide a lifeline level of public transit for the rural community, including the handicapped and to satisfy some of the transportation needs of social agency clients in that area. Additionally, the remaining social agency trip services could be coordinated through the public transit reservation services. The System The demonstration program was to be composed of a demand responsive service based on a 24-hour advanced reservation utilizing 3 coaches, one of which was to be equipped with.wheel chair lifting equipment. The basic service provides for 5 days a week service between the hours of 8:00 a.m. and 5:00 p.m. The types of trips were to include access to BART and Eastern Contra Costa Transit Authority's fixed route system, trip needs of social agency clients, regularly scheduled handicapped trips to Concord BART terminal and as capacity permitted, general transit service in the rural east county area. Charter trips would be accommodated if equip- ment capacity was available. Operations The program anticipated that the service would be provided by a private, profit-making operator through contractural arrangements with Contra Costa County. Service Area The portion of eastern Contra Costa County lying outside and east of the Pittsburg-Antioch urbanized area. Expected Results and Benefits With the successful demonstration of the stated program, the expected results and benefits are as follows: 1. Daily ridership of 120 trips. 2. A publicly coordinated regular transportation system serving rural east county- area. 3. Increase mobility for the handicapped, elderly and other transportation dependent persons. 4. Financial, managerial and operational efficiency of the overall transportation service will be realized through the control of a single responsive agency. Continuation of the Svstem A determination will be made and implemented during the second year as to the best agency to provide the management of continued operation. Potential candidates for this roll are Eastern Contra 40359 _ T .... j To: Board of Supervisors June 9, 1977 Page 3 Costa Transit Authority and the County of Contra Costa through one of its departments or possibly, the Delta Community Services, Inc. The County of Contra Costa is one of the nominees for the con- tinuation of the system because the program anticipates that .the sponsoring agency's demonstration contribution (Contra Costa County) will be gradually replaced by contributions from the various social agency programs whose clients are being served. The Federal proposal failed to qualify; however, the SB 283 grant proposal successfully passed pre-screening and the County'was informed on September 23, 1976 to proceed with the preparation of the formal application. The pre-screening-approval by the State was for $89,000, in lieu of the $153,150 requested in the pre- application. After receiving Metropolitan Transportation Commission staff's approval, the Public Works Department prepared a formal application utilizing the following funds for the 2-year Demonstration Period: SB 283 Grant $ 89,000 TDA Capital Grants 89,000 TDA Demonstration Grant 35,000 TDA Operating Allocation - 18,150 Fare Box 12,650 Local Matching (County) 6,050 Two Year Total $249,850 This detailed.application was approved by the Board of Supervisors on November 9, 1976 On February 3, 1977, the County was notified that its application had been approved. The Present Situation. The State of California has submitted to the Public Works Depart- ment an agreement outlining the obligations'of the County and the State, The agreement provides that the limit of the State's participation shall not exceed $89,000 and that the Contractor (Contra Costa County) will carry out the transportation project as generally described above. The agreement includes an obligation that the project will be completed on or before a still to be determined date. If the County elects to execute the agreement it should do so only after having received formal approval from MTC allocating the necessary TDA funds. The Department has not taken any steps toward implementing the State agreement or making application to MTC for TDA funding pending the Board's determination as to its desire to proceed with the demonstration program. 00360 n ` To: Board of Supervisors June 9, 1977 Page 4 Policy Consideration Board of Supervisors'-policy (Resolution No. 76/139) states in part- "Participation in alternative transportation such as demand responsive service, subsidized private carriers, :. special demonstration projects and other programs may be considered if special circumstances show such parti- cipation to be desirable." ; The Board on June 7th, in considering the Western Contra Costa - County Transit Authority proposal rejected a request that the County become a transit operator. It is now necessary for the Board to decide whether to go forward with the SB 283 project (with the County as an operator) or withdraw its support. If the Board finds the proposal "to be desirable" as provided by the Board's policy and elects to proceed, it is recommended that: 1. The Board reaffirm its support of the project application providing for coordinated trip service to social agency clients and the public. 2. Approve the financial support necessary to affect the SB 283 Rural Public Transportation Program. 3. Direct that the Public Works Department apply for required TDA grants via the MTC procedures after which the State/County (or successor) agreement can be executed. 4. Request the ECCTA to actively participate during the demonstration period. The ECCTA participation should include monitoring the system and taking on a larger opera= tional role leading to the assimilation of the operations of the system. S. With ECCTA concurrence, request the State's approval of the substitution of ECCTA as the sponsoring agency in replacement of the County of Contra Costa. 01361. ------------------ 4 And :the Board adjourns to meet :on�� Q ���77 at 9:00 in the Board Chambers, Boom 1OT, County Administration Building, .Martinez, California. W. N Boggess, a rma A`T'TEST,: J. R. OLSSOPI, CLERIC 00, Deputy, r v 00362 r SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JUNE 14, 1977, PREPARED BY J. R. OLSSON, COUNTY CLERK AND MC-OFFICIO CLERK OF THE BOARD. Approved personnel action for Health Department. Approved appropriation adjustments for Assessor, Medical Services, Human Resources Agency, Planning, Sheriff-Coroner, Superior Court and Public Works; and internal adjustments not affecting totals for Civil Service, Auditor-Controller, Human Resources Agency, Economic Opportunity, Dent. of Agriculture, Jury Commissioner, Mt. Diablo Marshal, Board of Supervisors, Medical Services, Public ;corks, District Attorney, Probation, Planning, and Health Department. Authorized attendance at meetings as follows: R. Hays, OEO, to National Center for Community Action in Seattle, WA, June 22-24; M. Dunten, Public Information Officer, to NACo Annual Conference in Detroit, MI, July 24-27; R. Rygh, Public Works, and R. Rainey and L. Glenn, Sheriff's Office, to Chicago, I11. to inspect a modular inmate holding facility prototype, June 16-17. Authorized reimbursement to J. Protheroe for loss of personal effects while a patient at the Hospital and to M. Hawkins for clothing lost while in custody at the Jail. Approved surety tax bonds for 4838, Concord, and 4981, Antioch. Fixed July 12 at 2 p.m. for initial hearing on proposed County budget for FY 1977-78. Upheld protest relative to proposed removal of railroad station building at Crockett. t. Denied claims for damages filed by J. Rushin, C. and J. Jackson, B. Hoopes, D. Bryant, A. Atencio, M. Arias and S. Murphy. Approved Child Health and Disability Prevention Pilot Project and appropriation adjustment in connection therewith. Authorized Director, Human Resources Agency, to conduct contract negotiations with various prospective contractors for completion of specified services. Requested Director, Human Resources Agency, to prepare a resolution in connnection with Board's position on State financing of adult residential care and family day care licensing programs. Accepted resignation of Dr. K. Sack from Contra Costa County Mental Health Advisory Board (Physician Category). Denied request of E. Taliaferro for assistance with respect to a complaint against the Small Claims Court of Richmond and San Pablo. 00,63 June 14, 1977 Summary, continued Page 2 Approved recommendation of Planning Commission with respect to request of Woodhill Development Co. (2100-RZ) to rezone land in the Diablo area and in connection therewith waived reading and set June 21 for adoption of Ordinance No. 77-58. Authorized County Manpower Director to execute authorization letter to CETA VI Public Service Employment Project Subgrantees re implementation of new Title VI Public Service Employment Project. Determined that the division and development of properties as set forth on the parcel maps for subdivisions IS 70-76 and 165-76, Pleasant Hill area, will not unreasonably interfere with the exercise of the public utility rights of way or easements. Granted Baldwin Contracting Co. permission to partially close Vine Hill Way and Leslie Ave., Martinez area. Accepted as complete private improvements in MS 23-76, �- Pleasant Hill area, and MS 16-76 and 18-76, Alamo area. As ex-officio the Governing Board of the Contra Costa County Fire Protection District, awarded contract for Station No. 8 Remodel, Concord, to E. Lundgren. As ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District, authorized issuance of purchase orders to EB-RjD and PG&E for relocation of utility lines, Storm Drainage District Zone 10 - Lines A-3 and A-4, Corte Encanto Storm Drain, Danville area. Fixed July 5 at 11 a.m. for hearing on appeal of J. Redmond from Planning Commission denial of MS 134-75, Pleasant Hill area. Accepted certain instruments for MS 126-76, 165-76, 262-76 and 152-76 and Offers of Dedication for Roadway and Drainage purposes for MS 156-75 and 152-76, respectively. Authorized extension of time to file final map of Sub. 4727, Bethel Island area. Authorized Public Works to negotiate contract to purchase the Personal Security System for Juvenile Hall, Martinez. Extended Option-Agreement for sale of excess property (A.D. 1973-4 Danville Parking Lot). Authorized Public Works Director to: execute Change Order No. 1 to construction contract for Orinda Community Center Park, Phase 3A, Orinda; modify drainage on Arlington Avenue at Kenilworth Dr., Kensington; sign contract with Alhambra Electric for Juvenile Hall Kitchen Remodel, Martinez; execute Deferred Improvement Agreement with G. Barron, et al, for MS 267-76, E1 Sobrante area. 00 364 June 14, 1977 Summary, continued Page 2 Approved recommendation of Planning Commission with respect to request of Woodhill Development Co. (2100-RZ) to rezone land in the Diablo area and in connection therewith waived reading and set June 21 for adoption of Ordinance No. 77-58. Authorized County Manpower Director to execute authorization letter to CETA VI Public Service Employment Project Subgrantees re implementation of new Title VI Public Service Employment Project. Determined that the division and development of properties as set forth on the parcel maps for subdivisions MS 70-76 and 165-76, Pleasant Hill area, will not unreasonably interfere with the exercise of the public utility rights of way or easements. Granted Baldwin Contracting Co. permission to partially close Vine Hill Way and Leslie Ave., Martinez area. Accepted as complete private improvements in MS 23-76, Pleasant Fill area, and MS 16-76 and 18-76, Alamo area. As ex-officio the Governing Board of the Contra Costa County Fire Protection District, awarded contract for Station No. 8 Remodel, Concord, to E. Lundgren. As ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District, authorized issuance of purchase orders to EBMUD and PG&E for relocation of utility lines, Storm Drainage District Zone 10 - Lines A-3 and A-4, Corte Encanto Storm Drain, Danville area. Fixed July 5 at 11 a.m. for hearing on appeal of J. Redmond from Planning Commission denial of MS 134-75, Pleasant Hill area. Accepted certain instruments for MS 126-76, 165-76, 262-76 and 152-76 and Offers of Dedication for Roadway and Drainage purposes for MS 156-75 and 152-76, respectively. Authorized extersion of time to file final map of Sub. 4727, Bethel Island area. Authorized Public tBorks to negotiate contract to purchase the Personal Security System for Juvenile Hall, Martinez. Extended Option-Agreement for sale of excess property (A.D. 1973-4 Danville Parking Lot). Authorized Public Works Director to: execute Change Order No. 1 to construction contract for Orinda Community Center Park, Phase 3A, Orinda; modify drainage on Arlington Avenue at Kenilworth Dr. , Kensington; sign contract with Alhambra Electric for Juvenile Hall Kitchen Remodel, Martinez; execute Deferred Improvement Agreement with G. Barron, et al, for MS 267-76, El Sobrante area. OW 364 June 14, 1977 Summary, continued Page�3 refund cash deposit as surety for Sub. 4551, San Ramon area; execute Consulting Services Agreement with Approach Associates for data collection and preparation to assist in pending litigation related to the Detention Facility Project. Authorized Chairman to execute the following: Amendment to contract with State Employment Development Department for WIN Program (Public Service Employment), County Library; Contract with A. Redmon for In-service training in communication and counseling techniques for selected staff of CETA Title I contractors; Contract with A. Jones, Jr. for training in Teenage Parenting for West County Family Day Care Project; Contract with L. Metzger for consultation and specialized training in counseling and working with alcoholics for Probation Department; Work Experience Training Project Agreements with State EDD to provide clerical training in the Richmond and EZ Sobrante Social Service Department; Contract with Program Consultant Associates for training for certain county employees in Management of Violence/Assaultive Behavior Training; Grant Action for submission to Community Services Administration for conduct of a Summer Youth Recreation Program; Software License agreement with University Computing Co. to effi- ciently manage the County's computer tape library; Amendments to contracts with State Department of Health/State Office of Narcotics and Drug Abuse to include service reporting requirements and to extend contract and amend budget -o allow for hiring of two additional project employees; Lease with E. Dunivan, et ux, for premises at 3755 Alhambra Ave., Martinez, for continued occupancy by the Sheriff-Coroner (Narcotics Strike Force Project). Adopted the following numbered resolutions: 77/477, adopting final decision on proposed Blackhawk Boundary Reorganization No. 2; 77/478 and 77/479, authorizing cancellation of certain delinquent penalties on 1976-77 secured assessment roll; 77/480,fixing Aug. 2 at 10:45 a.m. for hearing on proposed formation of Zone #1 within the Byron Fire Protection District to provide services for the Discovery Bay area; 77/481 through 77/463, amending Resolution No. 76/638 establishing rates to be paid to child care institutions to add Unfinished Symphony Ranch and Second Chance Ranch, Inc. and to increase rate for Ford House; 77/484, consummating purchase of real property from I. Deutscher, et al, for Runway 19-R Clear Zone, Buchanan Field Airport; 77/485, accepting as complete public improvements and declaring certain reads as County roads, Sub. 4207, Byron area; 77/486 and 77/487, accepting as complete improvements in YS 118-75, Brentwood area, and Sub. 4676, Danville area, and accepting certain roads as County Roads; 77/488, accepting as complete improvements, MS 158-75, E1 Sobrar_te area; 77/489, supporting augmentation of Federal Title XA Social Service funds and urging the Governor to likewise support it by retaining same in the 1977-78 Budget; June 14, 1977 Summary, continued �ePage 4 77/490, establishing a workers' compensation trust fund; 77/491, delegating authority to allow compromise or settlement of workers' compensation claims if the amount does not exceed $7,500. Acknowledged receipt of report from County Administrator with respect to self-insured Workers' Compensation Program and approved recommendations contained therein. 77/492, accepting Allocation and Grant Agreement from State Division of Aeronautics for Buchanan Field Airport Runway 19-R Clear Zone. Referred to Public Works Director communication from D. Mustard re complaints of handicapped persons with respect to access to county facilities. Authorized Certificate of Commendation for Mr. and Mrs. Ralph Bollman on the occasion of their fiftieth wedding anniversary. Approved report of Finance Committee relative to contract amendment with State Department of Health authorizing additional methadone mainte- nance slots and authorized Chairman to execute same. Acknowledged receipt of memorandum from County Counsel responding to Board referral with respect to abatement of noise caused by motorcycles and off-road vehicles. As ex-officio the Governing Board of Contra Costa County Water Agency, approved Position Statement on proposed rock barriers in the Western Delta. Referred to Economic Opportunity Council requests with respect to educational needs in Richmond. Granted request of Crockett Lions Club for permit to hold carnival in connection with Sugar City Festival, Sept. 8-11. Denied request of Mr. and Mrs. B. Peterson to schedule night meeting on appeal with respect to MS 134-75. Granted appeal in part of F. J. Murar et al from Planning Commission conditional approval of Sub. 4918 and Final Development Plan 3046-76, Danville area. Granted appeal in part of May Valley Association from Planning Commission conditional approval of Final Development Plan 3001-77 and tentative map for Sub. 4833, El Sobrante area. Authorized Certificate of Commendation to W. hall on the occasion of his being honored by the Ethnic minority Association of California. Referred to Planning Commission letter from Mt. Diablo Regional Group of the Sierra Club expressing concern with respect to proposed development in the City of Martinez (hidden Lakes Unit =3 and Concord Ave. e_--ctension). nr►:�s� IL ,- June 14, 1977 Summary, continued Page 5 Recessed to meet in Executive Session to consult with representatives Jan connection with discussions of salary matters and to discuss a liti- gation matter with County Counsel. Referred to Public Works Director (Environmental Control) and the Health Officer letter from California Regional Water Quality Control Board- Central Valley Region, relative to coordination of County-wide Septage Studies with other counties. As ex-officio the Governing Board of the Contra Costa County Fire Protection District, referred to Public Works Director bids received for Station No. 6, New Electrical Service, Concord. Referred to Public Works Director and County Counsel communication from Senator J. Nejedly soliciting suggestions for more effective com- munication in connection with the critical water resources situation. Acknowledged receipt of memorandum report from Public Works Director on the Public Works Employment Act of 1977 and referred same to the Finance Committee (Supervisors Schroder and Kenny). Referred letter from E. Peters relative to Hospital charges to Director, Human Resources Agency. Referred to Director of Plannironv letter from Contra Costa Coastal Corridor Parks re establishment of Park facilities and trails along Martinez waterfront. Acknowledged receipt of official canvass of votes cast in the Mt. Diablo Unified School District Revenue Limit Increase and the San Ramon Valley Unified School District Tax Rate Elections. Referred to LAFCO and the Public Works Director request from Bryan and Murphy Associates, Inc. that Sub. 4657, Danville area, be annexed to an appropriate County Service Area for maintenance and operation of street lights. Granted State Board of Medical Quality Assurance permission to use jury assembly room in Walnut Creek/Danville Municipal Court building. Approved refund of penalties on various delinquent property taxes and disapproved refund request of M. Morgan. Referred to Public Works Director bids received for Port Chicago Highway Bridge Reconstruction Project, Remodeling of North Wing of Administration Building (Planning Dept.), Martinez, and Stone Valley School Neighborhood Park, Alamo area. Approved recommendations of Public Works Director in report re Rural Transportation Demonstration Program in East Contra Costa County and Supervisor Hasseltine's suggestion that it be clearly understood that voters will have to pick up cost after two years. �III.TV'�