Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03281978 - R 78E IN 3 (2)
87 2]B Tuesclay March 1978 ,a:c• e 1 .. _...____.. _—_-__._..-.._......._..- ..._. ._.... ...-.._ ...._-............._......._.-._..__•_--_.—�._ �......____.—.. .. .-._..__.. .........._... ......... ......_..__ ... ...._....-...__....._. .. _ _ .._ 03/2A/78 0025 ORDINANCE ADOPTED 78--22 WINTON JOAN ET AL 2199-R7- SAN RAMON 03/2A/78 On25 WINTON .JOAN ET AL 2199—RZ- SAN--R-AMON•-- ORDINANCE ADOPTED 78-►22 03/?A/7A 0027 PER,ONHEL POSTTTON ADJ APPRVD P-300 SOCIAL SERVICE • 03/2A/78 on27 P--300 SOCTAL SERVTCF PERSONNEL POSTTT01.1 ADJ AP!-RVD n3/2A/7A n027 PFRSONNEL POSITION ADJ APPRVD-....----- ;. .;. = ::;;;:. _ � .__._...... ...-...P--300 03/28/78 0n2 P-3(10 PERSONIJEL POSITION ADJ APPRVD ., n3/2A/7A 0028 PERSOIJt.IFL POSITION ADJ APPRVD P--300 RFPD 1 � 3 03/?A'/7A On2A P—inn RFPD -:..__._.... PERSONtJEL POSITION AD. P 1 A PRVD n3/PA/71A n112q PFR,0N1IFL POSITION An.J APPRVD P--300 SOCIAL_ `7,ERVTCE n3/PA/7A (1n2c) P-inn SOCIAL SERVICE PERSONNEL POSITION ADJ API'-RVD n3/?A/I9 0030 PFRSONIJFL -' ------^7- --_-____,.. ......Ht1MAN RESOIIRCF�S fii�,CAL OFt=ICER n3/PA/78 003n HUMAN RFSOIJRCF, FTSCAL OFr-'TCFR " PERSONtIFL n3/PA/7A nn31 PFRSOIdt'IFL POSTTTON An.) Pt? ',::`, . . ... . A RVD P-300 HRA n3/29/7A 0031 P-300 HRA -.____.__:.Y ; .__ ,.- _._.._- ...----. _ PERSONIIEL POSTTION ADJ API,RVn -- -� - • ni/211/711 0048 RF;OLl1TTOP4 r10 78/274 TNSTTTl1TTOIJ — RATEC, TO RE PATI) • n3/PA/7R n(146 It'ISTTTII'; TOIJS -- RATFS TO RF PAID RESOL!JTTON 110 7A/2.74 n3/PA/78 0046 FAMILY I.TFF CFNTFR PETAL UMq TNSTTTlJTTON; RATES; TO RF PA In --�--_..�. :_......._ ..... • 03/2A/7A n04A TNSTT'I'tITTONS -- RATF!-, TO RF PAID FAMTLY LIFE CrNTFR - PETALUMA • n3/2A/7A 0047 RFS H7A/275 PROPERTY ACO NOTICE OF TNT A FTX HRG n3/PA/78 nn47 PROPFRTY ACQ - NOTICE OF THT & FTX HRA - ...............-._....._... RES #7A/279 . 03/2A/7R n1147 WTI-LOW ST FXTFNSTOII — MT7_ PROPFF;TY ACQ a NOTICE: OF TI-IT & FIX HRG, • n3/2A/7A nn47 PROPFRTY ACA -- NOTTCF OF TNT R FTX HI;:', WIL_I.OW ,T FX I rNr,I01.1 MT7. n3/PA/7A 11049 LOCAL. AGFNCY — STATF AGRMT - APPRV SLJPPI.: 10 ---__:•....._.._,__.. MUIR STA-rTON RD PROD — MARTINEZ AREA — ItECONSTR- - • n3/28/7A 01149 MUIR STATTON Rn PRO.J - MARTINEZ_ ARTA — RECONSTR LOCAL AGENCY -- STATE AGRMT APPRV SIIPPL LO n3/2A/7A 0049 RFS #7A/276 LOCAL AGENCY — STATE AGRMT — API3RV Sl1PPL 10 n3/28/7R nn49 LOCAL AGFNCY - STATF AGRMT- - APPRV- Sl1PINL -10.. ... -- -:........_:........_.. RES #7A/276 . n3/2A/7g 01149 RFS #7A/277 CSA R-8 PARK & OPF14 SPACE ROND PRGM - NTCF OF TNTENT • n3/2R! II.,I. .,...+ ta. Ulas^F 4Sf_.T +t Jc 114.+ 7 (al7yttltiY,itY •"ly(_(1 Lii.rir• :.,,U.,S„ fit Jtv •141 ..t... ♦ 4Vi..i7.aY-J 03/aR/7R n164 RUCHANAIJ FTFLn CLEAR 2014E RUNWAY 32-R CONCORD RES 478/283 10 n3/2ft/7th n 1 AL& CCS: FLOOD CONTROL DIST EASE:M5NT - AV TGATTON - APPRVn n3/?,R/7R 0164 FASFMi=NT - AVTGATTON - APPRVD CC" FLOOD CONTROL DIST n3/ata/78 0170 RUCHANAH FTFLn - Cl-FAR 7.0NE Rt1NWAY 32-R CCC FLOOD CONTROL. DIST - AVIGATTOIA EAr.FM(-NT ACCFPTI"n n3/911/7R n170 CCt; Ft_.00n CONTROL DIST - AVTfATTON EAF,EMF.NT ACCEPTFD BtJCHANAN FIELD CLEAR ZONE RUT-JWAY 32-11% n3/?R/7ft 017?. RES #7R/284 _.. . ... ._........._, ......."......._-._...___...----.............._ .._....--.. _.--..... .. ------..-.--DEFD FROM CITY OF 'ANTTOCH -, RTVEkVTFW FTRE`PROT-DIST n3/2R/7A 0172 nFEn FROM CITY OF ANTIOCH RIVERVIEW FIRE PROT DIST RF!S #78/284 f• n3/7R/7A n17A ATTFtJnAtJCF ARFA 01 F:STAR - RFS 7R/2A5 SAN RAMON VALLEY 11N1FTED SCHOOL HIST n3/2R/7A 1117A' SAN RAMON VALLFY IINTFTFn SCHOOL_ DTST _.__._.__._...__._.____._._.... . _......__.ATTENDAl'ICE AREA #1F'STAR a RE!S._78/285 _... ._._..___: _._..... -. n3/?R/7A 0t7A RFS 07R/PA6 WEST CO FIRE PROT DIST 03/28/7A n17A WEST CO FTRF PROT DIST RES #78/286 _....w_..., 7,..777 M , t)3'/2R/7R_.._.01'7F1 _,_. RFnFVCL OPMF'NT--AGENCY OF---CITY'-OF SAF1' PARLtT__ .. -___. �._PORPERTY "PURCHASE-- '. ._ .. ._7777._._.. .....-_.._,..-.........,._,.»:._...».__777_7.-_._,-7.777_-..,...__._.._._......,�......:..._._-,.....-.,....-._.......�.__...._.:...._,._.«...._....,_......� -.7777.._,...... .. 7777 ...... ........ .. .. ..,.-...»,....,..._-_.. ..._._...__.....__..,..._..._..,.....,...,..--7777.. 7777...-7777�..,........, - 7777..._77_7_7, 7777, .-_-_.».__...,._......._......_..-7»77_7 :..:,;:•- 03/?A/78 n178 PORPFRTY PIIRCHASF REDEVFL.OPMENT AnFNCY OF CITY OF SAN PABLO n3/?R/7R 0184 RUTLDTHS TNSP SVCS - AUTH GRANT FD FOR DORR ANNEX PINOLF - CITY OF n3/?R/7fi -0184.---.7777 PTNOLF - CITY OF _7 _���....,._........-._..,,... .. ..... RIIILntNG 171'JR0 SVCS - AUTH GRANTED' FOR -DORI' AN11EX- n3/2R/7A 01A4 RFS 478/9A7 PTNOLF - CITY OF Rl1TLnTNr TNSPFC SVCF; AIITH GRANTEn FOR DORI, ANNEX . 03/?11/7f; n1A4 RIJTI_.nTNt; TNSPFC SVCS AUTH GRANTFD FOR DORk ANNEX RFS #78/287 PTNOLE - CITY OF n3/2R/7A 01RA RES, 078/2At3 _._.______ _ ____ ___ ___-77.77,_.___. _, ., ._ _.__.__�_.___, ELECTION OF RFT TRFMti NT RD MF:MRFRS 3 7 03/?R/7A 011,411 ELFCTTON OF RFTTRI:MI-'NT RD MFMRERS 3 7 R RES. #78/2£1t+ n3/2A/7A 0190 RFS 078/2A9 RATES - SERVICE CHARfFF: CO HOSP n3/?a/713 ntgn. RATES - SFRVTCF CHARSFS - CO HOSP . _7777._____: :.:� . r:..r_:...._...._ RES #78/2£19 _� N._..... 03/9A/7H 01g0 POLICY MEDICAL SERVTCFC*, BATF. 03/2R/7S n190 MFDICAL SF:.RVTCF; RATES POLICY n3/?R/7A 0199 RFS #78/2,L)n _.._..__._.__� w Tl-ND RICHMOtJD SERVICE fir-• .., - - n3/2R/7A 0192 R A R T n FXTFND RICHMOND SERVICE '{ `: °y` : ` ` , RES #78/290 ~ 03/2R/7A n192 RICHMOND - RARTI) SERVTCF. TO DALY CITYRES #78/290 03/?,R/7R n1y2 RFS #7A/?n0 _:..: _:` ".;. ... �'" ...._..,.... RICHMOND -- RARTn SERVICE TO DAL.Y CITY n3/?A/711 01(44 RFS 47A/P92 PROCLATMATTOW - HAT LTRRARY WE1:K —� 03/7A/7A 0184 PROCt_ATMATTON .» tJAT 1_TARARY WEF'K RES 478/29P 03/28/7A 0194 OAKLEY UNION SCHOOL DIST -+ AD MFM13ER -._....._..,...-.._.._.......,_.., EL;,,E'CTION CO1SOLTDATION -, REr, 78/293 _._....- • n3/911/717 nt94 FI_FCTTON COlISOLTDATTON RFS 7A/2t)3 OAKLEY UNION SCHOOL DTST - RD MET^RFR � n3/?R/7A nicm PLFASANT HTLL CRFGORY GARnFNS WATER SYS MAINT DIST ELECTION CONSOLIDATTON - RES #7A/294 n3/PA/7A n194__.. -F.LF'CTTON C OIJSOt_,TDATTON -- RES t17A/294 -- PLEASANT HILI. GREGORY GARDFtJS WATER ;Yc, �MAINT nTt-;T--". 05/2A/7A n?_10 CCC' PFC14FATTON A NATL RFSOIJF(CE COMM THALI_ RICHARD V - APPT � n3/2A/7A na-_l n THALI.. R I CHARn V - APPT CCC REC1•tFATI ON A NATL RESOURCE COMM 03/?8/78 0211 ' .."_-,-_-.-._" RAPE CRTST', CENTER OF WEST CONTRA COSTA - Ct)tJTR "APVD_.-._ 77 _-.'RAPT' VICTIM AS';I',TANCE -� CRIMINAL Jt.MTTC AGFNCY_-.._.............. 03/7A/7A 0211 RAPF VICTIM AS(-.TSTANCE CRTMTNAL .Jl.)STTC AGENCY RAPE CRISTr, CENTER OF WEST CONTRA COSTA CONTR APVn n:3/2R/7A 0215 GRAMRS MARYA -- CONTRACT APRVD SOCIAL SERVICE TRAINTtiC -, BATTFRJ D WOMFIJ n:3/2A/7A 0215 SOCIAt.. CERVTCF TRATNIfIG RATTFRrn WOMCfJ GRAMRF, MAP,YA - COfJTRA('T APT)VD i n3/2A/78 0218 CTTT7FNS ADV COMMITTFI.' '* CSA M-+16 MEANS VIVTAI,J APPIJT n3/2R/78 O?. 1R MFANt; VIVTAII APP11T CITTZENG ADV COM(-1TT'iFf - CSA M-+16 n3/PA/7f; 0219-,.__.".__-----..01-Ti 7_FNS- AnV ROARn STORM nRAINAGF, DIST-.-.20Nt*---10-..._.._..___.____...___.._....-ERERHARDT MARILYN APPMT ! 03/2R/7R n219 EAFRMAPDT MARTLYN APPMT CITIZENS ADV BOARD - STORM DRAINAGF DIST 7,011E 14:; 03/2A/7A n2?.0 STATE nFPT OF NAVTGATON OCFAN DEwL AMEND ACRMT PATROL BOAT fl RELATED EQUIPME.14T n3/99/713 nPan - ----PATROL ROAT A RFLATFD FQllIPMFNT __......._...._.____ .. ._.. _..___, �.__...._,.....__STA1F nFPT OF NAVTGATON OCEAtJ DFVEL - 'AMF.FJO AGRN1"I `' 03/2A/7tt 02;>3 ;TATE DFPT - PARK RFC - APPPV AMENDFI-) AGRMT CSA R-•6 ORTNnA COM PARK PROD 03/2A/7a 0273 CSA R-6 - ORTNDA COM PARK PROD STATE DFPT NARK REC - APPRV AMFUDF-11 AGRMT n3/?A/7ft na?S'- - POMFRAY AMBULANCE CO - CONTRACT APRVD __.._. _._._,_ 77.77..."._...__...._....•AMRt.1LAfJCt? AGRE:°` _77.77...".. . 03/714/711 02PS AMRIILANCF ACRF' POMEROY AMRl1LAhJCE CO CONTRACT APPVD n3/28/78 n216 GFNrRAL PLAN FOR FAST COUNTY AREA - AMENDMFNT EAST COUNTY AREA GENERAL PLAN AMEt1nMl'11T n3/28/7K -- 023Fi -FAST COUNTY ARTA GFfrvRAL Pt_AfJ AMEI1nMFt1T _.__,.__ _..____-"_7.77.7__ ... GF_.PJIrRAL PLAN FOR FAST COUNTY ARFA • n3/2R/7A 02P5 rFNrRA1_ PI.,Atl FOR FAST COUNTY AREA - AMENDMENT EAST COUNTY AREA GENFRAt_ PI.At) AMFtJnMEtIT 03/PA/7A n225 EAST COUNTY ARFA GFI4FRAL PLAN AMFi r)mrIJT GENERAL PL.At-1 FOR 1=A'ST COt1t,ITY ARFA -- AMFtJDMFI IT 03/?_8/7P+ 02%? PRTtJGLF CHAnI,FS - HPG ON APPFAL -s 2146--R?.. ..OAKLI=Y - CARLTON WILI.IAMS Atin IDA KIDWELl._ 03/28/78 0252 OAKLEY - CARI TON WTI.t_TAMS AND TnA KTI)WFI I_ PRIIJ(-jI..E CHARI_Er, - HRrs OrI APPEAL. - 2146 -RZ n3/2A/7R n?53 ADJOIIRNMFHT FI_FI)TT A - ADJOlJPNMF1-IT Ila MEMORY OF n:3/7R/7f3 n253 Fl-Ft IT I A -( An.JOt IMI"AFHT T t? Mrt-°ORY OF ADJO(JRt JMrt IT 03/PA/7A n253 ADaJOURtJMFt 1TCASFY 13 -- AD4JOI)PI IMEt 1T 11! t+1l IORY ;)F, 03/2A/7A O?53 CAF-EY N - An.JOl1l2I�wi lT III MEMORY OF. r An JOUR IMFI T � t 11.,i ._Mi t t4 !I e-.*) HAI tl 1_i UtV ,e :i 1 LI i t.Q-h I IVty ")r-KV At.Iivt I NNNrtv011(It Nit '4' t't�uk'KC. + i n3/?A/7A n254 CROCKFTT COM AUDITORIUM - CROCKETT - STRUL SIIRVFY HAMILTON & WTLL_IGES CN;LTNG SERV AGRMT API N' 03/?A/78 n254 CSA P-1 HAMILTON A IJTLI TGFs Cllrl_TtiG ';ERV AGRMT APP1tVn n3/PA/7A n254 HAMILTON & WTL.1. TrFS CNSI_TNG rERV AC;RMT APPRVr) CSA P-1 n3/2A/7A 0259 SOOTAR1 t ARMAS -• ARCH TCTFCTI IRAI_ SERV AGRMT EnGAR CHILDRENF, ';HFI..TF-*R t J-MOnFL - MT?_ ARt=A n3/?A/7f1 0259 Fr)GAR CHI LnRF14S SHEI..TT-R RF'MODFI_ -• MTZ ARTA SOOTARU A1.MAr, - ARCHTCTEC T URAL ,ERV AGRMT n3/?.A/7A 02q2 FNGFn CO -- APPRV -CNRLTTNG. SERV._AGRMT --..SO,Tlz';- TE4T.TNG.-- MONTARARAY REC CTR - SAF! PAF3.0 AREA - CSA M-17 03/2A/7R n29? MONTARARAY RFC CTR - SAN PARLO AREA CSA M'-17 ENGFO CO m APPRV CNSLTTNC SERV AGRMT y SOILS TFSTING n3/2A/7R 02qA FTRF SERVICE WITHAL AID - APRVn AGREE FIRE PROTFCTTotJ nTSTRTCTS - ALL n3/?A/7A .tlPgn1=TRF PROTECTION DISTRICTS AL-.L--- _.._....._.. ___..._ _ ...._...... ....._.....FtRE SERVTCF MUTUAL. AID - APRVn AGREE S n3/3A/7A 02gA FTRF gFRVTCF MUTUAL ATn - APRVn AGRFF' Et_ CFRF4TTO COMMUNITY SERVICE. nTSTRICT 03/2A/7A n?qn Fl.. CFRRTTO COMMUNITY SERVTCF DISTRICT FIRE SERVICE MUTUAL ATn - APRVn AGREE nit?A/?A'--- 02gA-_.__....___FIRE.. SERVICE' MIJTIJAL"_A-TD• ---APRVD' AcRi•F'- .'_.___.. _ __�._PiNOLE- COMMUNITY SERVTCES- DISTRICT __.__._..._:... ;. .�,_.....rt..... . n3/?A17R 029A PTNOLF COMMUNITY SFRVTCFS DISTRICT FIRE !SE`RVICF MUTUAL AID APRVD AGREE n3/2A/7r3 02gR FTRF SFRVTCFS MIJTIJAL ATn APRVn AGREE RICHMOND COMI.11)NITY SERVICES nISTRTCT n3/VA/7An?.qA RTCF-IMOtin COM'111NTTY ";FRVTCFS.nTSTRTCT FIRE SF.t:VTCE'S MUTUAL ATn - APRVn AGRE1' 03/2A/7A 02gA FIRE SERVTCF MUTtIAL ATn -» APRVD AGREE: nl1RI..TN - SAW RAMON COMNIU11TTY r,ERVTCFS nISTRTCT 03/?A/7A OPgA n11RLTN - rAN RAMON COMMIJNTTY SFRVTCES nT;-,TRICT FIRE FiVf:VTCF M11TIJAL ATn - APRVn AC;P%Fr' n3/?R/7R .I' m3, RRYAN A MIIRPHY AS`;OC TNC «._MS '2443-77- _...._.._...... ._._�w.�. -. -.-SAN RAMON - KIL.PATRICK JAMES - OWNFR WPAt7A n3O3 SAN RAMON - KILPATRICK JAMES - OWNFR ARYAN A MURPHY Aq';SOC INC - Mq 243-+77 n3/?A/7R 0304 FXFCIITTV Sl:r',TON SALARY NFGOTTATIONS -• MATTER OF FtECOm n3/2A/7K n3n4 SALARY NFGOT T AT T ON9 MAT TFR OF- RFCOran ....... FXF'CUT T VF rr .'":TON 03/?A/7A 01n5 nAMAGF AS';FF*',MFNT EMFRGr'NCY 9TTt)A'i T011 n3/?N/7A 0305 FM!'RrFNCY ;TTIJA*rTON DAMAGF Ar,'-.F`. 'MrtlT n3/29/7A 0-50A .IORnAN/CA'.SPFR/WOOr)MAt4/r)ORSOPI-rCARTEH&JFPIKTtIS-216q-R7-.---. WALNUT CREFX - MF.RZ F & A OWNFR% 0:3/?A/7A n3nn WALNUT CRFFK - MFR7. F & A OWNERS JORDAN/CASPFR/WOC.nMAl4/nOt3SOf1-CARTRf<&JF.NKTN5-2169-R 7 � n3/?A/7A n31? HFRNAHnrX FRA1'JC7SCO - CONTRACT APRVn MENTAL HFALTH STAFr TRAINING n3/?A/78 n312 MFtITAI HFAI.TH r,TAFr' TRAINING HERNANWX FRANCISCO CONTRACT APRVD n3/?R/7A n:i14 A1)nITOR-,C0IJTROI_1 FR SFPARATTOII OF rt1NCTTOHS PURCHASTNG n3/?A/7R n314 P1IRCHA STNG AIIDITOR-CONTROL1 F1. r,EPARATT011 OF nINCTIOVI, 03/?A/7A 0314 AtinTTOR-CONTROi._f.Fft - SFPARATT0N OF r'UNC:TIONS __._..._....., ... CF.tiTRAi_ HFRCIJL.T ', n3/2A/711 0314 C:FNTRAI_ HFRC1JLr"S AUnTTOR-CONTROU EP SFPAQATIOFJ OF r-111iCTIOtd1; n3/28/7A 0314 A1JnTTOR-CnNTf?OLI_FP - -',F.PARATTOI., OF riltICTTOPJS MTCROFTL.M SERVTCFr, n3/2A/79 0314 MTCROFTLM SFRVTCFS, _. ..__......._. .._. . . :__.:-....... AUDTTOR-CONT1101.I..FR - SEPARATTOt-J OF F(RICTTONS n3/?A/7F1 n314 Al1nTTOR-•CONR0L1..FR - r,FPARATTON OF r=UNCTTONC, nATA PROCF'S''11149 03/?A/7A (1:314 nATA PROCF';',TNr AUnITOR-CONROL.I.t ft -• ;EPARATION OF VtItJCTTOtJS n3/?A/7f1 O35", COUNTY SERVTCF AREA rt-PA -� CTT' ADV CIF :7 �"" `" SKAGr!; s"APJFORD - APPOINTED . n3/2R/7A n353 S,KAGGI; SAtJFORn - APPOTNTF'n COUNTY F,FRVICE A14FA R-+A - CTT AnV CTE n3/2A/78 (1354 FA;T RAY F.MFRGFfJCY MED SVCS RFGTON LOAN OF °i;30n4 n3/?R/79 n354 LOAN OF t3nnr1 ___......_... .EAST RAY EMT"RGt=tICY MFD rVCr REGION n3/?.f4/7A n:3'irs GORWN WALTZ,_ OFFRAGA ETAL -� AGREi"M�"NT API�RovFU LEGAL. Sr=E2VTCEF, - LIARIt..rTY CLAIM 03/2R/7',4 n355 L.FGAt_. 9ERVTCF�r, - t._TARTI.TTY CLATM GORDEN WALTZ nFFRAGA FTAL. - ArillEEX114T APPROVED n3/2A/7A 0357 CETA TI SiJl1 GRANT AMEPJnwNTS APPROVED _.. _......__,_.......-,-. „� , .�..._.... F� CERNITO _. n3/29/7A n357 FL CFRRTTO CETA IT 91JR GRANT AMEI lnMPJTS APPROVED � 03/28/78 0357 CETA IT SUR GRANT AMENI)Mi~NTS APPROVEDpNTTOCH 1IFJIFTEn rCHOC7t_ DIST n3/PA/7n n3'i7 AtJTTt)CH 11t1TF rFn SCHOOL F}IST _� T ._ _ .: _w;_.. _CETA IT SUR GRANT AM `PInMEtiTS APt-IROVCt9 03/2A/7A 0357 CETA IT StJR GRANT AMFtIt}MF'NT; APPROVEn OAKLEY ANION F,CHOOL nT9T 03/2A/7A 0357 OAKLFY t1IJTOtJ SCHOOL DT",T CETA II SUR GRANT AMEt1nME11TS APPROVED 03/2A/78 0357 CFTA IT STIR GRANT AMENDMENTF, APPROVED __...._. ....._......... ........... RICHMOND IJI-JIFIED SCHOOL DIST -•_...••..•...-...... n3/98/79 0357 RTCHMONn IJt•ITFTFII SCHOOL. DIST CETA IT SOB GRAtJT AMEhJnMFiJT APPROVED n3/2A/78 0157 CFTA IT StJR GRANT AMFt•JnMFi.JTS APPROVFn FAST CC: IRPTGATTOt.I n1 CJ 133/?R/7f4 0357 FAST CC TRf)TGATTON r)TST _ .. CETA If r,IJB GRANT AMEwnMENTS APPROVED n3/28/78 036h COMMUNTTY SFRVTrFS AnMTN -s APRVD SIJR GRANT PROPOSAL EMFRGF'NCY FIJI=RGY AS'-',Ir,TA110E PROGRAM/OF;) M n3/2A/7A 0360; FMFRGFNCY rt-117RGY AS',T':,TANCE PROGRAM/0170 COMMONITY SFriVTCFS Ant4Iti -* APRVD StJR GRANT PROPOrAt., 03/?A/7A 036q' FRIFt'JnS OF TNF LE'ARTI-I - LFT1*FR RrF TO,-r)TI4 -, HRA. .. . . _ CANCER STUDY -• FXPAN"',1011 n:3/2A/78 n369 CANCFR r,TtinY - FXPANS,TOH FRIENDS OF THF EARTH -r LET'I'r=R REF TO DIR - HRA n3/?A/7R 0370 H011rTNG - MORTI.F'HOMFF, CALTFORNTA COtAITY PLAIIt1I1 G COM11T,'.'.TOt1FR`, Af',',Il n3/?A/79 0370 CAi_TFORUITA COUtITY PF.At11-1Tr:!G C0t4t4iT S`,TOIJERS A,;`..tJ HO1JSTfIG - MORTLFHOW", i n3/?8/7A 0371 DFL« IJt;J - CATHFF2 & CO - AMFHD C1nI.TT=•1C SFRV AGRMT WATFRFf;OtIT 1-tn OVFI,.HFAn J, API-ROAt'H!"S �I 03/PA/7A 0371 WATFRFP01J'1' 1:t') OVFi','HE'Ar) A APt'ROACHFS r)Fl_F1JW - CATHFF2 R CO AMF11E) {'11r,t_TVIG rFI;V AGNMT 1 11.)r r.Mi /M 1l.,r-r t1Nh I I<tr Wl V "s 1/At,I-t-1! ',,1 1%1 1 Vtjl-j !-�ttihlh_i,I i,GIY I MHI.. L F MUM %.Ul Mll-l l.. Ul- l,l,l. ,• 03/?A/7A n371 CENTRAL_ LABOR COUNC,TL OF CCC BART REMOTE STAFFED STATIONS PROJECT n3/28/7A n374 RROOMF THOMAS - CONTRACT APRVn PROBATION STAFF TRAIt-1TIJG/LEGAL SEMINAR n3/9A/7A n374 PRORATTON ;TAFF TRATNTNG/LFGAf_. SEMTNAR BROOME THOMAS -* CONTRACT APRVn s n3/2A/7A n37A FFc-F.'CTTVF nYNAMTCS -- APRVn CONTRACT PROBATTON STAFr: HI)MAH F' PFECTTVFNE Sc, TRATNTrlr n3/?A/7A n376 PRORATTON STAFF' HUMAN EFFFCTTVE'NcSF, TRAINING EFr=ECTTVE nYNAMTCS - APRVD CONTRACT n3/28/7A 039? LTFN - COMPROMTRE SETTI:,FM Nr-i-- mv.n._SVCS-"ACCT-^" '""._`",' WTLtfTNS C1ENP•tIS 'R _- ............. . . ........ . _. _ n3/28/7A 03A2 WTLKTNS mllITS R LIEN - COMPROMTSE yETTLEMI=NT MED SVC!; ACCT n3/28/7A n3A3 SIJTTG TO RECOVFR BROWN RORtZTE n3/:PA/7A 0383 BROWN ROt11'iTF _S,IJITS TO REG'bVirR n3/2.A/7A 03A4 FIJNnS - RF`VOLVTNt; MT DIABLO MUNI COURT n3/2A/7A n3A4 MT nTARLO Mt1NT COURT FUNDS - REVOLVING n3/28/7A.~---n3A5-...------...._.MASON WILL TAME; Dt'VFIv- 'TNC--- - : 26-»77 -I MPRV i n3/2A/7R 03AS MS 126-77 TMPRV AGMT APPVtT MASON WILLIAMS DEVFL INC - n3/2A/7A n391 STATE HFALTH ANn WELFARF AGFNCY SENIOR SERVICES PROJECTS y PILOT MULTIPURPOSE 03/?A/7A n391 SFNTOR C;rrVTCFS "PROJFCTS PTI_OT- MtJLTTPl1RPOSE` 'STATE HFALTH AND WFLFARF AGFNCY __._...,a_.._..... .. . • n3/9A/7A 0392 CONTRACT t1FGOTTATTONS Al)THORT7-E HUMAN RESOURCES AGE14CY 03/2A/7A n302 HUMAN RFSOUr;CE, AGFNCY CONTRACT NEGOTTATTOt1S - AUTHORIZE n3/2A/7A n3g3 MARTINEZ., RU1S LTNFS INC" +" APRVn- CONTRACT— �_,..,,.�r�., ...._... TRANSPORTATTON FOR MFNTALI...Y RETARnFn Al7tJLTS� ` w _.,._,,.................. n3/?A/7A n393 TRANSPORTATION FOR MEHTALt.Y RFTARDEn AnULTS MARTINEZ BUS LINES TNC APRVD CONTRACT ; n3/?-A/7A n395 HFALTH PLAN STATE STATE DEPT Or HFALTH n3/7A/7A n39r STATF nr-.P7 OF HFALTH _� _...__.... .._� �_._._....:.... HFALTH PLAN - STATE n3/2A/78 n396 OFO ;l1RMTS`,TON Or. PROJFCT PROGr;FS!: RCPORT US COMMUNITY SERVTCFI, AnMTN/',OFO n 3/PA/7A 0396 (IF) COMMI tt•ITTY SFRVTCFG AnMTN/SOFO OEO -- Sl1RMTS'-;TON OF PROJECT PROGRFS': RCpORT 113/2A/7A 0398 TRJnTVmt1AL GRANT DFF't7 " _.. . ...._.__.-..__.._--.__..___ .....___ JACKSON ROBERT W - Sl1R MS 128-•75 _....___,...._. ....,...._... ... 03/2A/7A 113(lft JACKSON ROBERT W - SUR MS 12A-75 INDIVIDUAL GRANT DFi n n3/7A/7A 03911 OFrFR or nFnTCATION FOR nRAINAGF Pt1RPOSES JACKSON ROBERT W - SIJR 145, 1213-•75 n3/?A/7R n39,) .JACKSON ROBERT W - SUR MS 12A-75 OFFER or nrnTCATTON FOR DRATFJAG+F PtJRPO,FS 03/9A/7K 040f) TRAFI*Tr- RFS HO a4?3 PACHECO BOULEVARD - 1J399tr - PACHECO n3/PA/7!1 0400 PACHFCO ROIILFVARn - 03951C PACHECO TRAFr:TC - RFS NO 24?3 n3/?A/7A n401 TRAFFTC - RES NO ?4P1+.. . _____._. ....._.._.._...._...__......... ..-HATLEY RD -H4961 A CANAL RD #53848 WEST PTT` SBt1RG n3/2A/7A n4ni BATLEY RD —44481 & CANAL_ RD 45384B WEST PITTSBURG TRAFr"IC - REO, NO 2424 n3/2A/7A n4n2 TRAFFIC -* RFS NO 24PS GTLRIX-ESCONnTDO-MOREL.I..O HGT DRS/Fl. PRADO-LAGl1NTTA n3/2A/7n n4nP r,Tl_rrrx-ESCONnTD0-M0RFf_I_ 0 HST DRS/Fl PRAnO-*LAGUNTIA TRAr TC - RES do 24?.5 n3/PA/78 0403 TRAFr: TC. - RFS NO ?4,?6 SOMER ,VILI.F RD -- 4%91.13 At1TTOCH n:i/PA/7at n4n3 iOMFP :>V TI.!_F Rn - 0.99IR ANTIOCH TRAFFIC RES NO 2426 n3/?. A/7A n404 TRAFU rC - 12171; NO 2427- AVC #0564A ,- NORTH RICHMOND.._777-..- - 77.,__.__,...__.._. . n3/2.8/7A 04n4 CHFSLFY AVE - #05614A - NORTH RTCHMONn TRAFFIC RES NO 2427 n3/2A/7A n4n5 TRAFFIC RFS NO 2428 HARTZ AVE -• #53018 DANVILL.E � n3/2A/7rt n4nS HART?_ AVE #53n1R nANVTI.:I:.F _ . _. ._.__-_._.._._..�: _�:wwn�w� _---.----._ -TRAFf TC w RES NO 2428 �__:_ ......... . 03/?A/7A n4n6 SAtJ JOA00TH VALI_FY Tt,JTFRAGFIicy nRNGE PRGM BRIEF MEMO CCC WATER AGFNCY COt:9tlt't4TS n3/2A/78 04nA CCC WATFR AGFNCY COMME11TS SAN JOAQtJTI-1 VALLEY TNTERAGFILCY nRfIGE PREM RRIFF MEMO ()3/2A/78 '0409 PARK TNG - VAN POOL_ PROGRAM -- REPORT _ ......._._._.........__-�_........ ..... .. .EMPLOYI=t:_y -� COUNTY n3/2A/78 04n9 FMPLOYFt'q COUNTY PARKING -» VAN POOL PROGRAM - RE=PO1";T 03/PA/7A 0411. MS 84-73 ALAMO AREA - AGRMT EXTENnEn SCHIFF JACQUT LEC' 03/2A/7A n411 SCHTFr JACOUT LFF' __.._-... .__.. .._........_.._ ... __.__.._..�� _: _. ..._...MS-- 8473 - ALAMO AREA "- 'Ar,RMT kXTFNDEn __._�_:..:::�.... �.._,.._..... n3/?A/78 0414 nFPT OF HEALTH - FnIJCATTON & WELFARE EAST BAY FMFRGENCY ME=DICAL SERVTCES RE=GION 03/2A/7ti 0414 EAST BAY F_"MFRGI"IJCY MFI)TCAI_ SFRVICFf; RFGTON DEPT OF HEALTH - EDUCATION & WELFARE n3/?A/78 041.5 STA'L'E nEPT OF HEALTH , AGREf MENT -DISEASE~ CONTROL PROJECT- n3/;)A/78 ROJECTn3/?A/7A n415 VFNERFAL nT,FASE4 CONTROL PROJECT STATE DEPT OF HEALTH - AGREEMCNT APPROVED 03/28/78 043n nFFrR1wll) TMPORVMT AGRMT -, Lt1P 22?5-77 EL SORRANTE CHURCH OF THE NAZARENE - A CORP - APPRVD n3/9R/7R 043£1 CHIIRCH OF THE NA7.ARFNt= A CORP -. APG'}RVn _ .. ....._......._..._...__...._,..___._.._._.. ... DEFERRM TMPORVMT AGRIAT UIP 2225-77 FL -SOBRAb)TF 03/2A/7n n431 MFFTTtJG 5,, SERVANTE RAY HFALTH i 03/PA/7A 0431 CFRVANTr RAY HEALTH MEIETINGS 03/28/7A 043P MFF TTNrS RAMAS MANUEL - JUVEIlTLF JUSTICE COMt4TS��TOt,1 03/28/7A 0432 RAMAS MANUEL JIJVFIJTLE J(JF,TTCE COM14TS":TON MEFTINAS n3/2A/7A 0432 BROWN .JFAt-h tF - JI)VFtJTLEIIJSTTCr' C:OMl4lS`,TON RICHARD SU7_AIT IL= - .Jt)VEf ILLI" .JIJC,TTCF n3/?A/7A 0432 RICHARD F1J7_ANI1F - ,Jt)VFtlli.f-- ,JIATTCF BROWN JEAIN (E A)VI71•JILE 11JUTC17 C:OMl4Tlc,° I01.1 03/28/7x 043:1 MFG-TTIJrfi WIL1. ARTHIJI G -� CO ADMTII n3/2R/7FI 043'$ WTL1. ARTHUR G CO ADIATtd ME I TTtJGS Il:,i oo►ii r tri U4Jh F'F K�Unlr ah 1_ — I''-,I-IJt l,F\L t>I F►r h Nib , NUL 1 t, i 03/Pa/7R 0436 POLTCY c �`� is • PER.,ONi IrL -� X,,MPT tAF-OTCAI__ !;TAFF' PAY • 0?I/2R/7th 04311 PTtIF CRF;.'K C)�'TI'iJTTOtJ HA�,TFJ CO11TRA COSTA R1 ('iURCF CG11!7,U?VATTOII I)TS'f(:IC'I• 03/2A/7R 0438 C014TRA COSTA RF'-;O11RCF COH';ERVATTOtJ F)TrTRTC-F PTNE CRFI'•K nF-'T!'1JT1011 RA;111 n3/2R/7A 0439 tl, ACTTOIJ Ar,E11CY - SF RFG OFc:TCF APRVn GRANT APP FRETTItED riENTOR VOl_.I11ITFL"R PIcOGI:AM/SOC r,l'F2viCC n3/2R/7n n439 RFTTRED ,rNTOR VOI_I1tJTFi:"R PI;Ort'AM/SOC JERVTCF Ilii ACTT014 AGFI ICY - ;F f'tf r oFc TrE APFtVI] r,FtAhJT API-' 03/78/78 0470 AUSTIN JAMF, F - CONTRACT -APRvn ..................._...._ ._.._.._.............. .... PROBATION PROJECTS F'VAI_IJATTOhJ 03/2R/7R 0470 PROBATION PRO.JFCTS FVAI_t1ATTON AUSTIN JAMES F -- CONTRACT APRVD • 03/2R/7A 0472 STATF DEPT OF HFW SIJRMTT'f Fn GRANT APP OEO/HEAD START 03/2.8/70 0472 OFO/HEAD START -.._....._. __.. ..... -... STATE DEPT OF HEW » ,tJRMTT,rED GRANT APP _.._..-. .. ... n3/2R/7A n47R 1_0in FACTORS -, TIJC 2?05-R7.. - FTX LRG SA1J RAMON LAt'JD FACTORS • n3/2R/7n 0479 SAN RAMON » 1. AI'•IF) FACTORS LA14D FACTORS INC 2.2.05-R7_ » FIX LRG 03/29/79 0479' .. .. .._ TAX. PF.NAL.TY tJNDERVJOUD WILL-TAMD __..•__._..._._.._�___ ,_� ---_..... .. v. • n3/2a/7a 0479 IINDFRWOOD WILLIAM n TAX PENALTY REFUND - DENIED _ n3/2A/78 0482 ,AN RAMON VALLFY I1NTF SUR nTST » AGMT APPR CSAR-1 RECREATION FACtL1TTE5 - SAt''J RAMON . 03/2A/78 n4AP CSAR-7 RFCRFATTON FACTLTTTFS-•» _! AN--RAMON---- ,,.___ �. :��__._....__... . .. SAN RAMON VALLEY UNiF SUB DIST- - AGMT- APPtz�-'�-�=�� • 03/79/78 0482 MONTF VISTA HTC,H SCHOOL STONE VAI_I..FY SCHOOL • 03/2R/78 0482 STONE VALI-,FY SCHOOL MONTE VISTA HIGH SCHOOL 03/?A/7R .0497 OFFER OF DFt)TCATTON FOR -SLOPF- EASEMENT- o"RRSCm0t)....._.._ ,_._...._.._. .EAST BAY RAPTTST AS!,OCIATIOIJ ' _•...._.._.............._.. 03/2A/7R n497 FAST RAY RAPTir',T A,'IOCTATTON OFFER OF DFnTCATTOIJ FOR SLOPE FASI=MI=NT - RFSCI.NE7kD 03/2R/7a n407 SIJR U4704 - nANVTLLE OFFER OF- DEnTCATTON FOR SLOPF rASEMi''1,JT - RFSCINnFD n3/2_R/78 n4Q7 OFFER OF:, DrnTC.ATTON FOR SLOPF CAS;'M:"hJT - Rr;CTNnFn, SUB 114704 - DAtIVTL1_F • nl/PA/wi n4911 RAnAR ROAM C,1JPI='O1',T OF 11SF STATE HIGHWAY PATROL • 113/PA/7n n4Qn ';TA'FF HTGHWAY PATROL RADAR - ROAI-:F) _)UPPORT OF IJSF' n3/2R/78 0499 TSrI)ANCF - PURCHASE OF2nF12 - DANVTLLE AREA 71•JSTALI.ATION/WATER ,FttV/nAtJVII_I_E OFF-ST PARKTNr DTST 03/2A/7R 04gQ TNSTALI_ATTO►J/WATER SERV/DANVTLI_F OFF-ST. PARICTNG DIST IS',1JANCF - PIJRCHASF ORDER' - DAUVII_I..F. AREA • n3/2A/7n n5n0 PROPFRTY RTGHT OF WAY CONTRACT AMENDMENT SOt'JKSEM WILRFR G 8 LFOIJA - GRANTORS n3/28/7n n9on SONK,EtJ WTl_RNR r, a t..r• ONA - GRANTORS PROPERTY RIGHT OF WAY CONTRACT AMENDMENT • n3/2R/7A 05nO CFt•JTF'R AVF" - PACI rco PROPERTY I\'TGHT OF tJA'i' CONTRACT AMFIJDMENT . n3/9R/7A 0500 PROPFF;TY - PTGHT OF WAY CONTRACT AMFIJnMFNT CENTF"R Avf - PACHFCO 03/PA/78 0501 FLF rTTOIJS - nTRFCT PRIMARY F,TA'fEWIDE I_U CTTOI'J CONSOL.IDATIOtJ • 03/PR/7a f)901 STATEWIDE F�LI"CTTOIJ COIJSOLIT)ATTON ELECTIONS » DIRFCT PRIMANY • n3/PA/7A nsnv, COUNTY SFRTRA ARTA 7--11 - CTT ADV CTE GTAh'JtJIIIT VASCO - F2FSTGNATTON n3/2A/7n n909 GTANNTHT VASCO - RFSTrNATTON -"' _....... _L,. ____.___--_._ .. COUNTY SFRit;A AREA 7,1.1 - CTT ADV CIF? =� �- • n3/2R/7R n5nti COUNTY SFRTPA ARFA 7-11 CTT ADV CTF YOUNG WILSON - APt=`OIIJTED • n3/2R/7R 05115 YOUNG WTI_SOt.I APF'OTIJTFr) COUNTY SERTRA AREA 7-11 - CTT ADV CTE n3/2R/78 nsm - CLAIM t)FNTFn CRAPAN7_ANO CHARLES 3/2R/7A 0506 CRAPANZANO CHARLES ' ` CLAIM DENIED 03/2A/7A 0509 CLAIM DF I F'D KINTYREKFNiI F H E � n3/2.A/7R t)5nq MCTNTYRF KFNHrTH F_..._....._......... �_�_ -- CLAIM DENTED • 03/2a/7R nil?_ CLAIM DEIJTFD PINSOHNEAIJI_T RORERT 03/29/7R n512. PTIJSOIJt-JFAIILT ROBERT CLAIM DENTED ..:....... 777-7 ; ........... : t, : �i t. 'i .a , a a I ! The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. I JAMS P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1 SCHRODER 1STC.FAFAC' CONTRA COSTA COUNTY CHAIRMAN C. NANCY HDEN.MARTINEZ ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER.LAFAYETTE AND FOR JAMES R OLSSON.::-jrc^r CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMMM.ROOM 107.AOMINILTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINL PrrTsBuRG P.O.pox o 11 PHONE(415)372.2371 STH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY MARCH 28, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Award of Service Pins. 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. 11:00 A.M. As ex officio the Board of Directors of West County Fire Protection District consider proposed conveyance of certain District real property to the City of San Pablo for the sum of $28,000. 11:05 A.M. Hearing on recommendation of County Planning Commission with respect to request of Jordan/Casper/Woodman/Dobson et al (2169-RZ) to rezone land in the Walnut Creek area and conditional approval of Development Plan No. 3063-77. If approved as recommended, introduce ordinance, waive reading and fix April 4, 1978 for adoption. 11:15 A.M. Decision on appeal of Charles Pringle (2146-RZ) from Planning Commission denial of request to rezone land in the Oakley area (continued from February 21) . 11:20 A.M. Hearing on appeal of Bryan & Murphy Associates, Inc. from Condition 2B imposed by the San Ramon Valley Area Planning Commission in approving Minor Subdivision 293-77, San Ramon area; continued from February 28. (The applicant has requested further continuance of the matter. ) 11:20 A.m. Consider report of the Planning Commission (in response to Board referral) regarding the East County Area General Plan. 11:30 A.M. Hearing on proposal that Board concur with findings of San Ramon Valley Unified School District's. Board of Education that conditions of overcrowding exist. ITE!fS SUBMITTED TO THE BOARD ITE1,S 1 - 10: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 2. ADOPT Ordinance No. 78-22 (introduced March 21) rezoning land in the San Ramon area, application of Joan Winton et al, 2199-RZ. W) 1. Board of Supervisors' Calendar, continued March 28, 1978 3. ADOPT resolution authorizing consolidation of a special election for a Governing Board member of the Oakley Union School District with the June 6, 1978 Direct Primary Election. 4. ADOPT resolution calling and noticing election for Contra Costa County Retirement Board Members Numbers 3, 7 and 8. 5. ADOPT resolution authorizing City of Pinole to perform inspection of buildings in connection with the proposed Dorr Annexation. 6. ADOPT resolution proclaiming April 2 - 8, 1978 as "National Library Week. " 7. FIX April 25, 1978 at 11:00 a.m. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to application of Land Factors, Inc. (2205-RZ) to rezone land in the San Ramon area. S. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 126-77, Orinda area. 9. APPROVE recommendation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 10. DENY the claims of Charles Crapanzano, Lorell Wiederholt, Kenneth E. McIntyre, and Robert Pinsonneault. ITEMS 11 - 19: D ETEIRI:INATIO:N (Staff recommendation shown following the item. ) 11. LETTER from County Administrator transmitting report on organizational alternatives for the Department of County Auditor-Controller. ACKNOWLEDGE RECEIPT A.T,D TAKE UNDER - CONSIDERATION OR REFER TO APPROPRIATE BOARD COI 12TTEE 12. LETTER from Captain J. Iii. Barnett, Department of California Highway Patrol, expressing appreciation to the Board for its support of the use of radar by the Highway Patrol, commenting on recent appearance before the Board and offering continued cooperation on local traffic problems. ACKNO161EDGE RECEIPT 13. LETTER from County Administrator, in response to Board request, transmitting memorandum report prepared by the Public Works Director on the BART Remotely Staffed Station Project; LETTER from ML-. R. S. .Alen, Director of Bay Area Rapid Transit District, commenting on BART's plan for Remotely Staffed Stations and expressing the view that the proposal will allow BART to operate Longer at reasonable costs, increase service and increase security; and RESOLILYT`ION adopted by the Central Labor Council of Contra Costa County urging thaw BART install remote cameras as an added safety and service factor and retain present station personnel. ACIU�101 HEDGE RECEIPT 14. LETTER from Deputy Secretary, State Health and Welfare Agency, transmitting concept paper on structure, funding and operation of multipurpose senior services projects and Notice of Intent for organizations interested in participating in the pilot program related thereto (provided for in Assembly Bill 998 approved September 30, 1977). REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 006) 9 Board of Supervisors' Calendar, continued March 28, 1978 15. LETTER from Immediate Past-President, California County Planning Commissioners Association, transmitting resolution adopted by said Association with respect to regulatory policies for mobilehomes and modular housing units. REFER TO COUNTY ADT..INISTRATOR AND DIRECTOR OF PLANNING 16. LETTER from Chief, Office of Statewide Health Planning and Development, State Department of Health, inviting county participation in the development of California' s second State Health Plan. R ..—..R TO DIRECTOR, HUT�AN RESOURCES AGENCY 17. LETTER from Sacramento Representative, Friends of the Earth, urging that the board participate actively in obtaining adequate state funding for expanded five-county cancer study. REFER TO DI.RECTOR, 'ri ZIA2� RESOURCES AGE:vCv FOR RESPONSE 18. LETTER from District Xanager, Contra Costa Resource Conservation District, transmitting resolution adopted by the District Board of Directors confirming its support and urging approval of the Pine Creek Detention Basin Project. REFER TO PUBLIC WORKS DIRECTOR 19. LETTER from Legislative Advisor transmitting Proclamation of Governor Edmund G. Brown Jr. declaring a special statewide election to be consolidated with the Direct Primary Election to be held June 6, 1978 covering twelve measures approved by the Legislature and one initiative. REFEP. TO COUNTY CLERK-RECORDER I= 20: INFORMATION (Copies of communication isted as information item have been furnished to all interested parties. ) 20. LETTER from Ms. Gerrie Kretzmer, Richmond, supporting investiga- tion of incidence of cancer in Contra Costa County. Persons addressing the Board should complete the form urovided on the rostrum and furnish the C erk with a written copy of their presentation. DEADLINE FOR AG I..DA IT07-.S: WEDNESDAY, 5:00 P.N. . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Miartinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the 1st and 3rd Mondays of each month at 9:30 a.m. in the Administrator's Conference Room, County Administra- tion Building. 1) OFFICE OF COUNTY A.DYMUSTRATOR CONTRA COS'T'A C07ITITY An-mi n-Li stration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 28 , 1978 From: Arthur G. Will, Count. Administrator 'I. P-TaSONN', ACTIONS 1. Reclassification of aositions es follows: Department From. To Social Messenger Driver Clerk Se_-v�ice z01, 02 2. Add-Lit-ions and cancellations of posit-ions as follows: Deoartment Addition Cancellation .Riverview -- ='-ire Cap twin, 420 - Fire Protection District 3. Decrease or :crease hours of positions as follows: Deva-zment Prom 'To .Social 40/40 .Social 32/40 Social Worker 21-I Service Worker 2SI 1501-83 24/40 Social 32/40 Social Casework `Casework Specialist IS Specialist MI x501-7 7 11_ TRAVEL AUT_EO=_ATIONS 4. Name and Desti-nation Depas--.ment an d Date Meeting (a) R.av Se---vante Tucson, AZ National Association Eealth 4-6-78 - 4-12-78 of ?roject Directors (federal fids) and Western Gerontol- ogical Society To Board of Supervisors From: County Administrator Re: Recommended Actions 3-28-78 Page: 2. II. TR11ViL ACiTEORT.7_TIONS - continued 4-. Name and Destination artnent and Date Meeting. (h) Manuel Ramos Concord, CA Mina-Boardsmanshlp" Member, Juvenile Y-4-78 &, 4-5-7a Course Justice• Commission Joanne Brown Same: -Same Member- of Same Suzanne Rickard Same Same Member of Same (c) Arthus G. Will Phoenix, AZ National Conference" County 4-9-78 to 4--12-78' of the: American Admi.ni.strator Society for- Public (time only - no Adm inistration county cost) SII. APPROPRIATION ADJUST�h.._ W,_ S 5. District Attorney (Grant Projects) . Adjust appropriations for A3 3121 fund ng consistent with approved grants. and. transfers to Probation Department accounts. with net reduction of $Z77 ,629- 6. Z7,629-6. Planning (Cormun_ty Development) Delete $140 ,000 of grant funds appropri-ted for frontage improvements which have been included in the Public corks Department Road Construction budget. 7. Brentwood Fire Protection District_ Aad $3, 000 -from district funds tar ecruipments. S. internal Adjustments. Changes not affecting totals for the- following budget units: human Resources Agency, Law and. Justice I*iformati on System, Public Works IST. LIENS AND COLL£CTICNS 9. As reccmm, ended by the Countv Auditor-Controller, authorize County Counsel to take legal action against Bobbie Brown to recover costs due the County =or propexty damage in the amount of $890 . 81. To: Board of Supervisors From: County Adm nisirator Re: Recommended Actions 3-28-78 Page: 3 . SV. LIMENS AND COLLECTIONS - continued 10. As recon--nended by the County Lien Committee, authorize County Auditor-Controller to accept the sum of $500 in settlement of the County claim again-st Dennis B. Wilkins. V. BOARD MND CA.-RE PLACEMENTS/RATES 11. Amend Board Resolution No. 77/560, establishing rates to be paid to child care institutions- for fiscal year 1977-1978, to add Family Life Center, Petaluma (N) a private institution, at a monthly rate of $1,135. V1. CONTRACTS AND GRA1'TS _12. Approve and authorize Chairman, Board of Supervisors, to - execute agreements between County and agencies as follows: Agency Purpose Amount Period (a). -State of Extend 1973 -agree- No Cosi 2/9/78 California, _went for Sheriff's 2/8x/.83 Department of patrol boat Navigation a^ Ocean Develp - -ment (b) James F. Austin Extension of -0- 2/28/78 - contract for 3/31/78 evaluation of Probation proje-- (c) Francisco Mental Health $.150 3/9/78 Hernandez -staff training (one :lay only) fid; rya Grambs Social Service $480 3/14/78 - s taf f training 4/5/78 (e) Thomas Broome, Legal seminar, $252 4/4/78 - Attorney at Probation Dept. 6/9/78 law (f) Effective probation staff $600 4/4/78 - D_vnamics trai i ng 5/12/78 (g) Pomeroy Emergency ambulance Schedule 11/1/77 - Ambulance services, Central of rates 6/30/78 Company County area adopted 11/29/77 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-28 7S Page.: 4.. VI. CONTRACTS AND G1UMTS continued: 12. Agency Pu---.?ose Amount Period. (h) Rape Crisis Contract extension $2,500 3/31/73 - Center of West for continuation 4/30/78 Contra. Costa of. services to vi.c A=s- or rape W State of Continuation of $2,700 4/1/78 California, Venereal. Disease:- 6/30/78 Department, of Control Project Health (j) Gordon, Waltz, Contract amendment As 4/1/78 Dc Fraga, to extend. tern and recrui--ed until Watrous• and- -o increase rate to cancelled. Fez•zagl a, Inc. $50 per hour for (carry-over legal services, in Item) connection with liability claims (k) Martine- Bus Continuation of $17,220 4/1/78 Lines, Inc. 5/31/78: ' servi ces far mentally retarded adults 13. Amend December 20 , 1977 Board Order which authorized execution of Subgrant Modification agreements with CF.TA Title. 11 PSE subgrantees to increase the allocation of funds for certain agencies for the period ending September 30, 1978 , as recommended by the Director, Human Resources Agency, as follows: Previous Amended Agency Allocation allocation City of El Cerrito $ 29,050 $ 4?,039 Antioch Un=...tied School District 199 ,691 224 ,597 Oaklev Unified School District 32,961 34, 460 Richmond Unified School District 248,554 250, 4 45 East Contra Costa `s-rigation 31, 982 44. ,580 District 14 . Authorize Chairman_, Boar-? of Supervisors, on behalf of "-he Board acti:.g ex-officio as r::e Board of Directors of 13 Fire Protection Districts, to execute updated F ire Service Mutual Aid Agreement i4ithin Contra Costa County between all fire protection ui.sts:icts, the Cities of L1 Cerrito, P-inole and Richmond and the Dublin-San Ramon Community Services District. To: Board of Supervisors From: County Admi.istrator Re: Recommended Actions 3-28-78 Page: 5 . �Z. CONTR_�CTS AND GR_�NTS - continued 15. Approve and authorize Director, Human Resources Agency, or his designee, to execute agreement between the County and the Federal ACTION Agency for continuation of the Retired Senior -Volunteer Program (RSVP) -in the amount of $76, 177 during the period September 1, 1978 to August 31, 1979 (carry-over item) . 16. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts and amendments with specified service providers for subsequent review and approval by the Board. VII. LEGISLATION None. VIII.R ALL ESTATE. ACTIONS None. =X. OTR ACT=O`S 17. Rescind Board order dated June 10, 1975, specifying a=ficials responsible for assessing damage in -emergency situations; order is obsolete and matter can now be handled by administrative -action_ 18. As requested by the Mt. Diablo Municipal Court and recommended by the Acting Auditor-Controller, increase the Court' s Revolving Fund by one hundred dollars ($100) to $430 to provide a bank for a new cash register_ 19_ Adapt -reso-lution to revise County Medical Services schedule of rates, effective April 1, 1978, and rescind Board Resolution Nos. 77/395 and 77/724 which established previous rate schedules, as recommended by the Director, Human Resources Agency. 20. Authorize Chairman, Board of Supervisors, to sign documents aL'tt:Or?Z?Tl� sufJ'missloi of the szx-moritP Project P=o�'ess Report for the County Economic Opportunity Program to Federal Co=unity Services Ad s nistrationr and State Office of Economic Opportu.*+ity, as recommended by the Economic Opportunity Council. To: Board of Supervisors From: County administrator Re- Recommended actions 3-28-78 Page-- 6. IX. OTT_3ER ACTIONS - continued 21. authorize Acting Director, Office of Economic Opportunity, to execute and submit grant application in the amount of- $3 ,000 to the Department of Health, Education and Welfare Adminis tratlon for Children, Youth and Families for training and technical assistance to the County' s Head Start Program_ 22:.. Authorize Chairman,. Board of Supervisors, to execute and submit to Community Services administration a. grant proposal in the amount of $14 , 939 for operation of an. Emergency Energy assistance Program during the period March 8 , 1978 through May 1, 1978 . 23_ Acknowledge receipt of memorandum from. Director of. Personnel advising of finding that salary rates of Exempt Medical Classes are not to be adjusted May 1, 1978 pursuant to Resolut,Ion No.. 76/1031. 24. dont. resolution and authorize Chai-man to send letter in opposition to -p_c=csed. =r_ternai Revenue- Service ruling which would ir: _icate deferred compensation. programs for public employees and urging congressional review or the * matter through passage of HR 10746. NOTE Following presentation of the County Acmministr ator' s agenda, the Chairman will ask ;f anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMIS : 1,4EDNESDAY, 12 NOON (1109 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for March 28, 1978 REPORTS Report A. VAN POOL PROGRAMS On February 22, 1978, the Board of Supervisors asked the Public Works Department to look into the possibility of establishing a Van Pool Program for County employees. The most immediately available program is operated by RIDES FOR BAY AREA COMi✓UTERS, a private non-profit corporation financed by the State of California Department of Transportation and the Metro- politan Transportation Commission. This program provides for the leasing of a van from the Corporation by a ride pool group. The Corporation, with employer cooperation, will set up the entire van pool program and will work directly with the employees. The van . lease agreement can be terminated with 30 days' notice without penalty. The cost of this program varies from $30 to $60 a month • per rider, depending on the number of riders and length of ride. Lawrence Radiation Laboratory is the first agency to avail itself of this program. It is expected that ten vans will start operating from the Livermore Lab within the next few weeks. Federal-Aid Urban Transportation funds can be used to finance the acquisition of van pool vehicles. Basically, this is a loan pro- gram that acts as a stimulus to start-up but requires repayment of all costs within a four-year period. P11 currently available Federal-Aid Urban Funds allocated to Contra Costa County have been obligated to highway and transit projects. In order to utilize these funds in the future for van pool projects, the FAU priority program would have to be revised with the cooperation and consent of the eligible cities, State and transit operators. The California Department of Transportation has, in the past, funded transportation projects including van pool demonstration programs. These funds have all been committed. It is possible that in the next fiscal year the Department of Transportation may renew its bus (including Van Pool) transportation demonstration program. If the County elects to implement a van pool program, it could par- ticipate in the programs mentioned above dependent on conditions noted, with staff and financial support. The County could also (Continued on next page) A_ G E N D P_ Public Works Department Page 1 of 12 March 28, 1978 010 Report A Continued: initiate its own program by providing vans (or fleet automobiles) for employee commuter use wherein each rider would pay a proportion- ate share of some or all the costs of the program. To be successful, van pools (when compared to car pools) require longer trips, more riders, greater pickup and dropoff time, and higher insurance costs, requiring very high personal commitment and ideal operating conditions. (TP) SUPERVISORLAL DISTRICT I Item 1. CHESLEY AVENUE - APPROVE TRAFFIC REGULATION - North Richmond Area At the request of local- citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2427 be approved as follows: Pursuant to Section 21106 (a) of the California Vehicle Code, a mid-block pedestrian crosswalk is hereby de- clared to be established across CHESLEY AVENUE (T0564A) , North Richmond, at a point 100 feet easterly of the centerline of Seventh Street. (TO) SUPERVISORIAL DISTRICT II Item 2. COUNTY SERVICE AREA P-1-- CROCKETT CO21LNIUNITY AUDITORIUM - APPROVE CONSULTING SERVICE AGREEMENT - Crockett Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agree- ment with Hamilton and Williges, Consulting Engineers, of Oakland for a structural survey of the Crockett Community Auditorium at 850 Pomona Street, Crockett. This consultant must be retained because the Countv does not have available staff qualified in this professional specialty. This Agreement is effective February 21, 1978, and provides for pay- ment to the structural engineer on an as-earned basis in accordance with the rates shown in the Agreement, with a maximum of $2,500 , which amount will not be exceeded without further authorization by the Public Works Director. (RE: Work Order No. 5383-927) (B&G) A G E N D A Public Works Department Page 2 of 12 March 28 , 1978 ``2i 0. Item 3 . LAND USE PERniIT 2225-77 - A_DPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with the District Advisory Board of the North- ern California District Church of the Nazarene, a Corporation_, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Land Use Permit 2225-77 as required by the Zoning Administrator. Owners: Church of the Nazarene 4608 Appian Way E1 Sobrante, CA 94803 Location: LUP 2225-77 fronts for 100 feet on the southeasterly side of Appian Way, approximately 550 feet southwesterly of Pebble Drive, in the E1 Sobrante area. (RE: Assessor's Parcel No. 425-220-36, 37) _ (LD) Item 4. CENTER AVENUE - APPROVE CONTRACT - Pacheco Area It is recommended that the Board of Supervisors approve an Amendment to Right of Way Contract dated March 28, 1978 from Wilber G. and Leona Sonksen, and authorize the Public Works Director to sign said Amend- ment on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant, in the amount of $215, payable to Wilber G. and Leona Sonksen for damage to landscaping, as specified in the contract. (RE: Project No. 3471-4342-663-76) (RP) Item 5'. WILLOW STREET - ADOPT RESOLUTION - Martinez Area It is recommended that the Board of Supervisors of Contra Costa County adopt a Resolution of Intention to Adopt a Resolution of Necessity to acquire real property by eminent domain for the extension of Willow Street, and set April 18, 1978, at 10:50 a.m. , as the date the Board will meet to consider the adoption of the Resolution of Necessity to condemn. (RE: Work Order No. 5323-926) (RP) A G E N D A Public Works Department - Page 3 of 12 March 28, 1978 I . Iter 6. MONTARABAY RECREATION CENTER - APPROVE AGREEMENT - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agreement with ENGEO Co. , of Walnut Creek, for soils testing at the Montarabay Recreation Center in the San Pablo area (County Service Area M-17) . This consultant must be retained because the County does not have available staff qualified in this professional specialty. This Agreement is effective February 21, 1978 and provides for pay- ment to the Consultant on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,000, which amount shall not be exceeded without further authorization by the Public Works Director. (RE: Work Order No. 5220-927) (B&G) Item 7. WATERFRONT (PEYTON) OVERHEAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Amendment to the Consulting Services Agreement of February 7, 1978, with DeLeuw, Cather and Company, Consultants. The Amendment changes the effective date of the Consulting Services- Agreement ervicesAgreement from February 7, 1978 to December 15, 1977 . This Amendment is :adQ to allow for payment to the Consultant for work done under a previcus agreement between the parties, dated November 8 , 1977, which was rescinded by the parties in order to comply with a request for technical changes in language made by the Federal funding agency. (RE: Project No. 3481-4215-925-75) (RD) ' Item 8. MUIR STATION ROAD - APPROVE AGREEI^ENT - Martinez Area It is recommended that the Board of Supervisors approve Program Supplement No. 10 to County-State Faster Agreement No. 04-5928 which provides $29,600 Federal-Aid Safer Roads funds to aid in the recon- struction of Muir Station Road between Alhambra Way and Pine Street in the Martinez area. The City of Martinez will also provide approximately $37,000 for replacement of a City water line as a part of the road improvement project. The project is expected to be advertised this spring. The total cost of the project is estimated at $189,000. (NOTE TO CLERK: Please return one fully executed and certified- copy to Public Works for further handling to the State) (RE: Project No. 3275-4321-925-76) (RD) A G E N D A Public Works Department Page 4 of- 12 March 28 , 1978 �_ � item 9. PACHECO BOULEVARD - APPROVE TRAFFIC REGULATION - Pacheco Area At the request of local businessmen and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2423 be -approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD (; 3951C) Pacheco, beginning at a point 430 feet north of the centerline of Center Avenue and extending northerly a distance of 16 feet. (TO) Item 10. GILRIX DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, LAGUNITA COURT, EL PPJ-DO COURT - APPROVE TRAFFIC REGULATION - Martinez Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2425 be approved as follows: Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall be allowed upon any portion of the following roads: GILRIX DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, EL PRA-DO COURT, and LAGUNITA COURT (Road Group 47r"3777) , Martinez area. The alternate route required by Section 35713 of the California Vehicle Code for all of the above streets is east and west along Pacheco Boulevard or State Highway 4 and north and south along Morello Avenue. (TO) SUPERVISORIAL DISTRICT III Item 11. COUNTY SERVICE AREA R-8 - PUBLISH NOTICE OF INTENTION - Walnut Creek .Area It is recommended that the Board of Supervisors approve and authorize publication of a Notice of Intention to purchase- from: 'Ann E: Lea all of Assessor's Parcel No. 172-110-013, consisting of 0. 83 acres, to- gether with an older three (3) bedroom one (1) bath residence for a purchase price of $50,500, and set May 2, 1978 at 11:00 a.m. , as the date the Board will meet to consider the proposed acquisition. This property is being acquired in accordance with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974, and will be financed from County Service Area R-8 funds. (Continued on next page) A G E N D A Public Works Department Pace 5 of 12 March 28 , 1978 0lit Item 11 Continued: The above recommendation has been approved by both the City of Walnut Creek and the Citizens' Advisory Committee of County Service Area R-8. (RE: Work Order No. 5432--927) (SAC) Item 12. COUNTY SERVICE AREA R-b - APPROVE AMENDMENT TO AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve and author= ize its Chairman to execute the Amendment to Project Agreement with the State of California Resources Agency,. Department of Parks and Recreation, for the Orinda Community Park, Project No. 07-0003- The original Agreement, dated July 25, 1975, provided for a grant of $53,210 under the State, Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for development of the Orinda Community Park, and the Amendment covers additional work performed that was _ not provided for in the original Agreement. (RE: Work Order No. 5230-927) (SAC) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 13. DANVILLE OFF-STREET PARKING DISTRICT - AUTHORIZE PURCHASE ORDER - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a Purchase Order for the installation of water service for the Danville Off-Street Park- ing District, Assessment District 1973-4. A bid, in the amount of $972, has been received from the East Bay Municipal Utility District for same. This project is considered exempt from Environmental Impact Report requirements as a Class 1H Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 8873-2282) (B&G) A G E N D A Public Works Department Page 6 of 12 March 28, 1978 045 Item 14 . CO1%LK-JNI1-','Y PAR1i NO. 1, PF-z= lA - APPROVE PLANS AND ADVERTISE FOR BIDS Danville Area It is reco=ended that the Board o` Supervisors aparoJe the pians and specifications for Community Park No. 1, Phase 1A (Tennis Courts) , 3131 Stone Vallev Road, Danville, and direct its Clerk to advertise for construction bids to be received until 2: 00 p.m. , on April 27 , 1978. Preparation of plans and specifications was by Royston, Hanamoto, Beck and Abey, Landscape Architects, Mill Valley, California. The Landscape Architect's cost estimate for the base bid is $71, 664. 00. The plans and specifications have been reviewed by the County Service Area R-7 Advisory Committee and the Public Works Department. This project is considered exempt from Environmental Impact Report requirements as a Class 14 Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: Work Order No. 5486-927) (B&G) (Agenda continues on next page) A_ G E N D A Public Works Department Page 7 of 12 March 28 , 1979 i 016 Item 15. SUBIDIVISION 4704 - RESCIND ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors rescind the "Acceptance For Recording Only", (Board Order dated March 7, 1978) , of an "Offer of Dedication for Slope Easement" from the East Bay Baptist Association. This document is a duplication of another document and is not needed. Owner.: Starlite Homes 2785 Creekside Drive San Jose, CA 95132 Location: Subidivision 4704 fronts for 454 feet on the north side of Camino Tassajara, opposite Old Orchard Drive, in the Danville area_ (LD) Item 16. SUBDIVISION MS 84-73 - APPROVE AGREE.MENT -- Alamo Area It is recommended that the Board of Supervisors approve the Sub- division Agreement Extension for Subdivision MS 84-73. This Subdivision Agreement Extension grants an extension of time to and including August 30, 1978 . Owner: Jacqui Lee Schiff, Cathexis Institute 393 Staten Avenue Oakland, CA 94610 Location: Subdivision PIS 84-73 is located at the southwest corner of Las Trampas Road and Via Bonita. in the Alamo area. (LD) Item 17. CROW CANYON ROAD - SET ABANDONMENT HEARING - San Ramon Area Dana Murdock of Tinning & DeLap, attorney for Shell Oil Company, has requested the abandonment of that portion of the Crow Canyon Road right of wav containing 0.784 acre on the southerly side of Crow Canyon Road just east of its intersection with Bollinger Canyon Road. Mr. Murdock states that Shell Oil Company owns the abutting land and would like to include this portion of the Crow Canyon Road right of way in the development of its. property. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment. (10:30 a.m. May 9, 1978 suggested) (LD) A G E N D A Public Works Department Page -8 of 12 March 28, 1978 017 Item 18. =UhRTZ AVENUE - APPROVE TaluFFIC _REGULATION - Danville Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2428 be approved as follows: Pursuant to Sections 22507 and 22507.8 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers (white curb) , on the east side of HARTZ AVENUE (#5301B) , Danville, beginning at a point 49 feet south of the center- line of Prospect Avenue and extending southerly a distance of 20 feet, thence; Parking is hereby declared to be prohibited except for vehicles of physically handicapped persons (blue curb) on the east side of HARTZ AVENUE beginning at a point 69 feet south of the centerline of Prospect Avenue and extending southerly a distance of 48 feet. Traffic Resolution x2412 pertaining to an existing passenger loading zone on Prospect Avenue near the intersection of Hartz Avenue is hereby rescinded. (TO) Item 19. BAILEY ROAD AT CANAL ROAD-SOME RSVILLE ROAD - APPROVE TRAFFIC REGULATION -- .West Pittsburg/Antioch Areas At the reauest of local citizens and upon the bas-is- of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2424 and 2426 be approved as follows: Traffic Resolution No. 2424 Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of BAILEY ROAD (#4961) and CANAL ROAD (n5384B) West Pittsburg, is hereby declared to be a four way stop intersection and all vehicles shall stop before entering or crossing said intersection. Traffic Resolution No. 2426 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 .miles per hour on that portion of SOMERSVILLE ROAD (Rd. TM5971B) beginning at the Antioch city limits in the vicinity of the intersection of Mahogany Way and extending north- erly and easterly to the Antioch city limits in the vicinity of the intersection "0" Street. (TO) A G E N D A Public Works Department Page T of 12 March 28, 1978 0.13 Item 20 . COUNTY SERVICE AREA R-7 - APPROVE AGREEMENTS - San Ramon T.rea It is recommended that the Board of Supervisors approve two Develop- ment and Use Agreements with the San Ramon Valley Unified School District and authorize the Chairman of the Board to execute the Agreements on behalf of County Service Area R-7. The Agreements are for a 25-year term commencing March 1, 1978 and will prov:-,( .: for the development by County Service Area R-7 of recreation .:%.-.ilities at :conte Vista High School and Stone Valley School F---c the joint use by both the Community and School District. The Citizens Advisory Committee for Service Area R-7 has approved the above recommendation. (SAC) GENERAL - Item 21. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors: A. Accept the following instrument: Instrument Date Grantor Reference Individual Grant Deed 6-28-77 Robert W_ Jackson Sub.MS 128-75 B. Accept the Following instrument for recording only: Offer of Dedication for 6-28-77 Robert W. Jackson Sub.MS 128-75 Drainage Purposes (LD) Item 22. EDGAR CHILDREN'S SALTER REMODEL - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Archi- tectural Services Agreement dated March 7, 1978, with Armas Sootaru, Architect, Martinez, for the remodeling of Edgar Children's Shelter, 100 Glacier Drive. , and authorize the Public Works Director to execute same. These services are needed to supplement the County's effort to provide the necessary renovation at the Children' s Shelter and enable the Social Services Department to implement their new program. (Continued on next page) A G E N D A Public Works Department Page 10 of 12 March 28, 1978 019 19 Item 22 continued: The agreement provides for a maximum fee of $5,000, which amount shall not be exceeded without further written authorization by the Public Works Director. (RE: 4421-4218) (B&G) Item 23. VARIOUS LAND DEVELOPMENT ACTIONS it is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map & MS 128-75 Robert W. Jackson . .Danville Agreement Final Map & 5246 .Laurel Associates Danville Agreement Parcel Map MS 45-77 Donald Meeks Oakley (LD) Item 24. BUCHANAN FIELD - ACCEPT DEED - Southwest Airport Runway It is recommended that the Board of Supervisors: 1. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve and authorize the Board Chairman to execute an Avigation Easement to Contra-Costa-County for -the -clear -zone approach to Runway 32R over the properties acquired in fee by the Flood Control District for Walnut Creek Channel.; and 2. As the Board of Supervisors of the County to accept the above easement for recording in compliance with FAA grant agreement. (RE: . Work Order No. 5372-658 - FAAP ¥9-04-049-D914) (RP) Item 25. RIVERVIEW FIRE DISTRICT - ACCEPT DEED - Antioch Area It is recommended that the Board of Supervisors, as the Board of Directors of the Riverview Fire Protection District of Contra Costa County, accept the Quitclaim Deed from the City of Antioch (Continued on next page) A G E N D A Public Works Department Page 11 of 12 March 28, 1978 r;`?0 Item 25 continued: to the Riverview Countv Fire Protection District, dated February 16, 1978 for the succession of title to the 3 former City fire stations, including land and buildings, in accordance with Resolu- tion No. 74/982, Reorganization of the Pittsburg-Antioch Area Fire Protection. (RE: Work Order No. 5478-927) (RP) Item 26. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings . " B. The Delta Water Qualitv Report is submitted for the Board of Supervisors ' information and public distribution. No action required. C. Briefing on the San Joaquin Valley Interagency Drainage Program. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items . A G E N D A Public Works Department Page 12 of 12 March 28, 1978 091 Prepared by Chief Engineer of the Contra Costa County hater Agency March 28, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization ?Sar 30 Thurs. Sas Joaquin 7:30 p.m. Public Meeting on Staff Valley Contra Costa "Preliminary Interagency County Hater Conceptual Plan" Drainage District Program Board Room Apr 24 Mon. State Eater 9:00 a.m. Public Hearing Staff Resources Resources Bldg. on Draft Eater Control Board Auditorium Quality Ccntrol 1416 9th St. Plan for Delta Sacramento and Suis-un Marsh and Draft FIR THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9: 00 A.M. , TUESDAY, PARCH 28, 1978, IN ROOM 107, COUN'T'Y ADi\-ItiISTRATION BUILDING, P,IARTINEZ, CALIFORP,;IA. PRESENT: Chairman R. I. Schroder, presiding; Supervisors J. P. Kenny, N. C. Fanden, 1: . N. Boggess, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk v Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . E)2� ORDINANCE NO. 78-22 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RATIDN AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA.- The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of the Districts Map for the San Ramon Area, Contra Costa County, California, insert Map No. 21. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 15Z3 at the end thereof, as follows: An amendment to a portion of the Mstr cts p for the San Ramon Area, Contra Costa County, California, insert Map No. 21. Joan Winton, ET AL, Applicants, 2199-RZ, Land Located in the San Ramon Area to Limited Office (0-1) or Light Industrial (L-1) Zoning Classification. SECTION III: This Crdinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE CONTRA COSTA TIMES , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 28th day of March, 1978 , by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine,and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None -& I �T.3''�fitoder Chairman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By Deputy Clerk Diana M. Herman (SEAL) 2199-RZ Joan Winton, ET AL, Applicants 09�" Microfilmed with board..orc6r r I I 1 s f'A-21 A-3 10-3 C-M I c-m i j -a!/- R-B A-2 I I 1c-m 1 I : 1 R B i ' �• /A 2 ii''t I I I I i 1 � . R_1 0 r ' M-J� 1�. r ••• I Lam'+ t i `m 4 1 � ��� 2491-R' �\ ✓ / ` �, ( I I ( H .. -R-10 / i s'" `� /�•�� j P-1 � ,r /A-2! / T I I A PORTION OF Ire ' r »E'I[.T CEwh"T I.AT :"IS 1S T.1E ..A. THE DISTRICTS MAP FOR THE SAN RAMON AREA t j wEFE"'aE0 TO IN pPDMIANCC MJ 79-22'AN0 15*ErEBT NAVE A PART TnENCOF CONTRA COSTA COUNTY, CALIFORNIA J.R.OLSSOI., COUwTT CLLwa 9T '---^ INSERT MAP NO. 21 I ` OC►ury CLI" PEM;SECT:ZN 34•SURSECTICN 1573,0"C?O-NiNCE 'W W. AS "ENDED 9T OROINANCE ,0 T9.2:whirr IS TM£ ZONING CC OI%AN;E CF CONTRa COSTA COUNT'(,STATE OF CALIFORNIA POS I T I ON A D J U S T M E N T REQUEST No: Al—O_ : 2 5000 Department Social Service Budget Unit 509 Date September 19. 1977 Action Requested: Conduct a classification study of the permanent Mpsspngwr d ark nnc;tinns in the Social Service Department Proposed effective date: ASAP Explain why adjustment is needed: To determine if the classification of these positions remains appropriate. Estimated cost o� adjustment: Amount: Contra Costa Co ty I . �SaIar'ies ,and wages: 0 2. :Fixed'':9ssi?'ts: (tizt -stems curd coa4') RECEIVED SEP E 1977$ -yiOrli '�=' ^G=,vcY Estimated tot ce..of 0 unty Administrator Signature i —'' Department Head Initial Determination of County Administrator Date: September 26 . 1977 To Civil Service for review and reco ation. County Adrffinistrator Personnel Office and/or Civil Service Commission ( /Date: March 14. 1978 Classification and Pay Recommendation / Reclassify (2) Messenger positions to Driver Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Driver Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Messenger, positions #01 and #02, Salary Level 183 (644-783) to Driver Clerk, Salary Level 285 (879-1068) . du Amt Personnel Director I Recommendation of County Administrator Date: March 24 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. r ! County A inistrator Action of the Board-of Supervisors Tient APPROVED ) on Adjust. ;� J. R. OLSSON, County,�,C"lerk Date: MAR '' 8 1978 By: X ��t� Ct 1zj CQ Patricia A. Bell Deputy Clerk PPROVAL c� 1ll,L adj ustiment eon6ti tu-tea cut At;pnvp--L i a#,i esz Ad jws tine►l t curd Fe,tscreme hc.S%t..',:,vtULl r1t)i�fidtllelL�. NOTE: Too section and reverse side of form ffiaAt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 ;I,347) (Rev. 11/7u) 0 2 2 PCS I T I OP' PADJ USTIfENT REQUEST No: Department Riverview Fire Prot. Dist Budget Unit 7200 Date 3/3/78 Action Requested: Cancel Ca tain's Position #7200-404-020. per P100 Requeqt VQAn- dated 3/9/77 and approved by the Board of Supervisors 3/29/77. Proposed effective date: 3/3/78 Explain why adjustment is needed: Per P-300 as stated above Pos #20 was created & to be cancelled upon the retirement of Captain in Pos 709. Estimated cost-:`bf adjustment: Amount: -0- 1 . Salaries Co,na Ces1a-ard wages: County 2. Fixed Assets: (tiat .items and cost) F?ECE'VED a lJ Estimated total � Office of -0- An�:t ct ��� Signature �, _C Asst Chief Department Head Initial Determination of County Administrator Date: March 8 , 1978 To Civil Service: k Approve recommendation. Ph Coun Administrator Personnel Office and/or Civil Service Commission Date: March 22, 1978 Classification and Pay Recommendation I Cancel 1 Fire Captain. Fire Captain position #20 was established to replace an employee in the class of Fire Captain uilile on leave of absence. The employee has now resigned and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Fire Captain, position #20, Salary Level 459 (1494=1816) . Assistant Personnel/Director Recommendation of County Administrator ate: March 24, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. County A ini tr o Action of the Board of Supervisors Adjustment APPROVED on MAR 2 R 1978 J. 11-t R. OLSSON, County Clerk amDate: MAR 2 8 1978 By: � -� Lt r :n (fit' 1".)C Patricia A. Bell Deputy Clerk APPROVAL o" -tki.s adjurtment eo�utetwteS cul Apptcpr„Zat-.vn Adjwstment curd Pet�sonneP. ResoLutZon Amettd7i2rtt. ;OTE: To- section and reverse side of form ir,u.5t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. r 3V (1•16347) (Rev. 11/7Q) POS I T I ON A D J U S T M E N T REQUEST No: I 5300 Department Social Service Budget Unit 501 Date February 23, 1978 Action Requested: Reduce one full- 4'83 to 22140I position 07 from 24/40 to 32/40. Incumbents agree to Proposed effective da e: 4-1-78 changes in- work ours. _-_ Explain why adjustment is needed: To reallocate hours of two workers (Mary Clousp and Paula Hollowell-Fuentes). Contra Costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: A.1AR - s 197 2. Fixed Assets: (Zizt .items and cast) ft;'P of r-_.._ n rt „iniAUtO _CY Estimated total Signature Department Head Initial Determination of County Administrator Date: 3-a-78 To Civil Service for review and recomme d ion. Count Adm�p4strator' Personnel Office and/or Civil Service Commission Date: March 22, 1978 ! Classification and Pay Recommendation 1Decrease hours of Social Worker III #501-83 and increase hours of Social Casework SpecialistII '501-77. Study discloses duties and responsibilities remain appropriate to the classes of Social Worker III and Social Casework Specialist II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Worker III position #501-83 to 32/40, Salary Level 376 (1160-1410) and by f increasing the hours of 24/40 Social Casework Specialist II position #501-77 to 32/40, Salary I Level 415 (1306-1588) . Can be effective April 1, 1978. I i I LAssistant Personn Director Recommendation of County Administrator (/ Date: March 24 , 1978 I i I Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. j s County Administrator I Action of the Board of Supervisors Adjustment APPROVED ( ) on MAK 4 b 1918 J. R. OLSSON, County Clerk Date: MAR 2 R 1q78 By: 1�.�'� 7 Patricia A. Rq(J Deputy Clerk APPROVAL o' .th.,Es adjusVient cenzt �u,te.6 an Apptop,%iati.on Adm anent and Pmsonne,C Reso -ion Amendment. NOTE: Top section and reverse side of form mwst be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1•11347) (Rev. 11/70) ()2 f) 1 In the Board of Supervisors of Contra Costa County, State of California March 28 011978 In the Matter of Establishment of Class of Human Resources Fiscal Officer. ' The Board on March 21, 1978 having referred to its Finance Committee (Supervisors E. "asseltine and N. C. Fanden) .for review the request of the Director of Personnel that the class of Human Resources Fiscal `officer be established; and The Committee having this day reported that establishment of said classification will not result in a net increase in the number of positions, although it may result in an eventual reclassi- fication of an existing position, and having recommended approval of the request to establish the class of Human Resources Fiscal Officer; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on March 28, 1978. 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: toard Committee Supervisors Director of Personnel affixed this 28th day of Mart-h 1912-- Director, : uman Resources Agency J. R. OLSSON, Clerk County Administrator BDeputy Clerk Kof Crai H-24 4177 15m I POS 1 T 1 ON ADJUSTMENT REQUEST No: i Department Human Resources Agency Budget Unit 180 Date December 14, 1977 Action Requested: Study Administrative Services Assistant III position number 01 Proposed effective date: ASAP explain why adjustment is needed: to determine appropriate classification Estimated- in c�..,,y cost of-adjustment: �� � ` Amount: ED 1 . Salaries anu wages: 2. Fixed Assets: (tist stems and coat) ;; J i 7 ` ice of $ Estimated total $ Signature �• f /'Ci 9 � Department Head Initial Determination of County Administrator Date: December 16, 1977 To Civil Service for review and recommendation: 7 Count 'Adm-Mi strator Personnel Office and/or Civil Service Commission ,J Date: March 14, 1978 Classification and Pay Recommendation Allocate the class of Human Resources Fiscal Officer. On March 14, 1978, the Civil Service Commission created the class of Human Resources Fiscal Officer and recommended 1977-7S Salary Level 528 (1843-2241) and 1978-79 Salary Level 544 (1936-2253) . The above action can be accomplished by amending Resolution 77/602 by adding Human Resources Fiscal Officer, 1977-78 Salary Level 528 (1843-2241) and 1978-79 Salary Level 544 (1936-2253) . Can be effective day following Board action. i This class is exempt from overtime. 1 .' -AaaieftenVersonnel Director Recommendation of County Administrator Dates/ March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 29, 1978. "z County Admi Action of the Board of Supervisors Adjustment APPROVED ( } on K"�1R �' 1978 J OLSSON, County Clerk Date: h94R w b 191$ 6y: .�� ���.t� ia�'� i `�4 ? r Patricia n. Bel) bepUty C:erk APPROVAL c6 tlLiz adjus;rner:,t ccn6titicteb an AppnopAi.ati.on Adjua Lme;zt and Peuonne,C Pesotuti on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 ;141347) (Rev. 11/70) ►j . CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTYC vT �j 4, / T/C !T ACCOUNT C01119 1. DEPARTMENT 01 019ANIZATI01 111%,STRICT ATTORNEY GRANT PROJECT CC #246 ORGANIZATION SII-OIJECT 2. FIXED ASSET -OECREASIC> INCREASE OBJECT Of EItEISE 01 FIXED ASSET ITEM 11. GUITITT DA JUVENILE GRANT (CC #246) 2843 1011 Permanent Employees Salaries 1,215 1013 Temporary Salaries 6,231 1042 F.I.C.A. Expense 365 1044 Retirement Expense 1,335 1060 Employee Health Insurance 655 1081 Labor Provided 28,834 2301 Auto Mileage Employees 600 2310 Professional and Personal Services 1,063 2361 Workers Compensation 100 0990 6301 Reserve for Contingencies 4,253 DA JUVENILE DIVISION (CC #242) 2810 1081 Labor Provided Reduction 18,000 PROBATION GRANT A.B. 3121 (CC #308) 3035 1081 Labor Received 10,834 0990 6301 Unrealized Revenue 23,376 APPROVED 3. EXPLANATION OF REQUEST The County Probation Off ic- AUDITOR-CONTROL LER er is the Project Director of the AB 3121 Implemen tation Grant. Revenue from these project funds By: 'r� Data /A(/7 should only be included within Org. #3035's acctg. documents for funds allocated to the District COUNTY ADMINISTRATOR Attorney's Office. The purpose of this adjustment is to correct the above described error, to incre- By: Data 4!?0Z ase the available funding to the D.A. 's office as of July 1, 1977 to $28,834 , to adjust the accounte BOARD OF SUPERVISORS consistent with a recent change to the grant appli er.Bogg cation, and to shift funding authorization from YES:guper.'is°rs Kenn., . Org. #2 810 and Org. #3 0 35 to Org. #2843 so that Schnn: oyra>.Huselrine the appropriate account is established (#1081)from NO: ' which expenditures for the AB 3121 Proj . can be MAR 2 8 197E reported to Org. 03035 on a periodic basis. Reven- OR / / ue Acct. #9162-(pfg.. 12843) State Aid Crime Cont- trol. �� JAR--QL3SON, CLERK 4. �'!� ' '- -- Chief Ass't. 1./16177 OMichael J e�1 TYan TITLE DATE e, "- v�,C, �a a , i, APPRINIAnaN Aeon 0 79 r �. Patricia @ Deoutyr,1p•k AN. J0I1IAL It. �'. (M 129 Now. T/TT) BEE INSTRUCTION• ON REVERSE SIDE INSTRUCTIONS NOTEs FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 0• CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 4R 1© !- DEPARTMENT OR GRCANIZAT10k UNIT "'q ACCOUNT MIN; Planning/3500 ORCANIZATION SUE-OBJECT 2 FIXED ASSET IOECREANCREA,SE DEJECT OF EXPENSE OR FIXED ASSET ITEM 40. OUASTITY i 0990 6301 Appropriable New Revenues I 140,000 0990 6301 Reserve for Contingencies { 140,000 0590 2310 Professional and Personal Services 140,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO jRO Public Works frontage hrprovement project for aata 3 Target Areas financed primarily by CbatTnmity Development funds was budgeted in the Public COUNTY ADMINISTRATOR Works budget also,as was revenue projected; thins this elimination of a "double" budgeted By: Date w17) item. BOARD OF SUPERVISORS `;uF'tn•i5()r3 Kenny.Fshden YES :yt 4 r 7i.r_It ��r . y3tuhioc /� N O 1 L�IIi� MAR 2 8 197 On J R ssoN, CLERK 4. Y A. esus Director of Planning �l6/78 �— SIOf TUAr TirLE DATE U n '? . n eputy Clerk APPROPRIATION Q F0� By7 215 1�fJ� Patricia AD1 1CJRXAL NG (k !29 Rev 7%77) SEE (NSTRUCT1043 CN REVERSE 3!DE IN STRUC TIONS NOTE: FORMS ARE AVAILABLE ?RUM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adti,ustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Con- uLication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. Lt. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. , 7 035 X35 i r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I.DE►AITNENT 01 01CAN12ATION UNIT. ACCOUNT COOINC Plmming IICANIZATION IEVENIE 2. REVENUE DESCRIPTION INCREASE <DECIEASE> ACCIUNT 0590 9524 Fed Aid Constr Proj EDA 140,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C�N�T(RLLER (' B r: Dare 3 P-1/78 To reduce estimated revenue to eliminate an item (frontage improvements) budgeted twice. COUNTY ADMINISTRATOR(] By: L� 1�(,'xQ� Dole,-/ /73 BOARD OF SUPERVISORS $upmkors Kennet,Fah len YES: khri irr.11„�rrs. Nassrltine MAR ' �97 NO: 1LG�� Date J.R. OLSSON, CLERK g���CCt 5-�`��d CT ►mel 1 � Patricia A. Bell Deputy Clerk1��11 REVENUE ADL RA00 5287 JOURNAL NO. (M 8134 7/77) CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.OEPARTNENT ON ORGANIZATION INIT. District Attorney Grant Project CC #246 ORCANIZATION REVENUE t. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT 2843 9362 State Aid Crime Control 23,376 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO ROLLER To reduce estimated revenue from organization #2843. -y: _Date fE/.2V17 COUNTY ADMINISTRATOR L By: Date J,0hJ BOARD OF SUPERVISORS YES:SuCrr,'isnr5 Kenny.Fanden MAR 8 19 �chnx:rr.Itu��c„ Hasselcine NO: Dote J.R. LSSON, CLERK By. Patricia ` Deputy Clerk REVENUE ADJ. RA00 5079 r,; 7 JOURNAL NO. (M 8134 7/77) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 27 1. DEFARTMfNANI i : lv AcceuNT CODINt 1t �? t�ITBrentwood Fire Protection District CPIWIIATION SUB-OBJECT 2. ��'•`~ .. nOLtcn ' FIXED ASSET -qECREASE> INCREASE OBJEarl-a TIIOF. FIXED ASSET ITEM 10. QUANTITY 7004 t 4956 Monitor Fire ,:ozzle 0002 1 975.00 = 4956 Adjustable Fog Nozzle 0003 1 270.00 4956 Foam Nozzle 0004 1 213.00 2474 i Basement Nozzles 2 260..00 4956 ! Piercing Nozzle 0005 1 235.00 2474 i 5-Gallon Foam 25 1,280.00 2474 Salvage Covers 6 545.00 ? 4956 Fire Hose 2, Inches 0006 3000 5,500.00 4956 Water Vacuum 0007 1 400.00 1 4956 Smoke Ejector 0008 1 285.00 4956 Extension Ladder 24 ft. 0009 1 415.00 4956 l Roof Ladder 12 ft. 0010 1 i 200.00 f 4956 k Foam Inductor 0011 1 213.00 j 2281 For Various Expenditures i 17500.00 2282 ' For Various Expenditures 500.00 2270 For Various Expenditures 791.00 6301 For Various Expenditures 8,000,00 c I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER 7i? To provide for above capital and other expenditures. Date 312-117S Funds provided by Building and Maintenance, Grounds Maintenance, Repair and Service Equipment, and COUNTY ADMINISTRATOR ,` Reserve for Contingency Accounts. BY: Date � u0171 BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES: Schrtk:er,B };r;css,Hassrhine NC: �1�titiC MAR 2 8 19 8 On i J.R. CLSSON, CLERK 4`.lfit 7� SIYNATURE TITLE p DATE APPROPRIATION A_POO J2, Patricia A. Deputy Clerk ADj JOURNAL NO. 1 ' (V Ing Rr- 7,'77) t SEE INSTRUCTIONS ON REVERSE SIDE • INSTRUCTIONS' NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepara Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desirsd. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E-xpense: Show expenditure sub-object account to ba adjusted, e.g., Office Expense, Comma nication, etc. Also show the amount in eaen dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item hat has already been approved by the Board of Supervisors. '- ,r new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the Count.- Administrator to justify t,ie request to the Board of �urervisors. 4. Signature, Title and Date: Sign, snow title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. .{{�� , _ . />• -CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C t 7 I. DEPARTMENT Of ORCANIIAT101 #NIT: ACCOUNT SODINC HUMAN RESOURCES AGENCY ONCANIZATIIC WS-OBJECT 2. FIXED ASSET -CbECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM It. NUTITT 0180 1014 Overtime $6,500 " 5022 Costs Applied to Services & Supplies $6,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTRPLIJR To adjust Overtime account to reflect current needs ey: Dat• 3 /21/7 (see attached memo for justification) COUNTY ADMINISTRATOR By: �6Date BOARD OF SUPERVISORS Super isors Kenny.Fandcn YES: Schn der.Bomar,. Hasseltine N0: MAR 2 8 19- 8 on J.R. OLSSON, CLERK 4. -- Fiscal Officer 3 3/77 lIeAATYe[ TITLE DAT[ ,I l Cl ^ R. deVincenzi APPNO►NIATIBI A POO _ 04 Patricia A. Bell Deputy Clerk Ali. JOIN/AL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS 04 REVERSE SIDE INSTRUCTIONS NOTE: FOFMS ARE AVAILABLE FROM CFNTR►L SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed ►asst equipment items list the items showing quantity, description, and collar amount. Also, show the Equipment ItAm No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. !�. Signature, Title and Date: Sign, show title and date. C. Send'the original and other requested copies to the County Auditor- Controller's office for processing. • CONTRA *COSTA -COUNTY • APPROPRIATION ADJUSTME14T / T/C 2 7 DiMC I. 0EPARTMENT OR ORCAWATIOX UNIT: A ACCOUNT CO � �f ) Z� [ I� ►�n LAW AND JUSTICE INFORMATION SYSTEM ORCAkI17AT1011 SUE-OBJECT L t"A1S.T`ETT1 cq§�REASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEMN n EN DEP? 1095 1 4951 4 Cathode ray tubes and cables 3 I 4 $9500 1095 4951 1 Printer (for work station) 4 I 1 I ' 3000 a7/o 1095 —?317- Data Processing Charges < 12,500 > I APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR R To purchase four cathode ray tubes and a printer for I, Date 3/- the municipal courts automated system. COUNTY ADMINISTRATOR These equipment needs are the result of a change in methodology for inputting parking citations into the By: Date �j/�") 76 system. The courts will input the citations, increas- ing control and quality of input. Increased revenue BOARD OF SUPERVISORS is anticipated as a result of the change that will Supervisors t<cnn},Fandrn annually more than offset the one-time cost of the _ YES : equipment. Co..,�� --•�cl, �-- -,t� -..cis �e $chruier,}3�>,��rss.Hassrlr;ne NO: MAR 8/ 197 J R BYL S S 0 N, CLERK 4,v` / ��Qia/� 7 SIGNATURE TITLE DATE �� Ccu W APPROP11WO9 A Poo �27D �14'� : atricia A. BellDeputy Clerk AOJ J.)URMAL 90. I (?4129 Rey 7/77; SEE INSTRUCTIONS ON REVERSE 310E INSTRUCTIONS NOTE: FOAMS A_RE AVAILABLE FROM CENTRAL SER"gCE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of departanent or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expanse: Show expenditure s,.;b-object account to be adjusted, e.g., Office Expense, Co7mudcation, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iters list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alrea&y been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 1t. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. c'te '} ii CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/q 2 7 1. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT COOING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY P. W. TRANSPORTATION PLAN 4525. 4951 1 . I B M Selectric II 0005 150 P. W. ROAD DESIGN 4523 4951 1 . Typewriter Electric 0005 77 P. W. LAND DEVELOPMENT 4522 4951 1 . H p 97 Calculator 0009 49 P. W. BUSINESS & SERVICES 4502 2281 1 . Mntn. Bldgs. & Impr. 276 co Nle l5 i�ro iu Contra Costa S Admini 1a'.ol r, 7 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1 . Additional funds required for q purchase of two B C-012n La Date typewriters and one claculator. COUNTY ADMI iSTRATOR ,,rr By: Date BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES: Schroder,Boggem,Hasschinc NO: MQAR 4/8 }978 Public Works Direc�oy J.R/.�.OJ,SSON, CLERK 4 C��Zwzkk_ - SIGNATURE TITLE 3/1 VA 8 By-" rU CcCf QA. + APPROPRIATION POOS28'1 4 a t ICI Deputy Clerk ADJ. JOURNAL 40. f,4 (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ry INSTRUCTIONS NOTE: FORMS AHS. AVAILABLE. FROM Ca4TRA—SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplic4te plus any internal copies desired,-- If more than one department or district is concerned, prepare an additional copy for eac4 : additional department or district concerned. B. Complete all four Darts of the form as follows: 1. Department: Show name of department or organization unit requesting phis Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item Pio. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object ub-object blank. 3. Explanation of Hequest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. li. Signature, Title and Bate: Sign, show title and date. C. Send'the original and other requested copies to the County Auditor- - Controller's office for processing. 0415, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the flatter of Amending ) Board Resolution No. 77/560 ) Establishing Rates to be Paid to Child Care Institutions RESOLUTION NO. 78/274 ) WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Add the following private institution: Monthly Rate Family Life Center/Petaluma (N) $1135 PASSED AND ADOPTED BY THE BOARD on March 28, 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools tntt RESOLUTION NO. 78/274 �� `� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution , ) of Necessity to Acquire Real ) Property by Eminent Domain, } RESOLUTION NO. 78/ 27 5 Miartinez Area, Willow Street ) Extension Work Order No. 5323-92t (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of the Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the City of Martinez for the extension of Willow Street, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on April 18, 1978 at 10:50 a.m, in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail : NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the City of Martinez for a road extension, a public improvement, which property is more particularly described in the attachment hereto. The Board will meet on April 18, 1978 at 10:50 a.m. in the Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: I. Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. PASSED on Mlarch 28, 1978, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Counsel Detention Facility Project Manager 047 RESOLUTION NO. 78/ 275 Willow Street Extension APPENDIX "A" Portion of the parcel of land described in the Agreement of Sale of Property Contract between the Department of Veterans Affairs of the State of California and Melvin Peccianti recorded December 2, 1965 in Book 5005 of Official Records, at page 131 , and a portion of the parcel of land described in the deed to John Rugg Lindsay, et al , recorded January 19, 1965 in Book 4786 of Official Records, at page E20, being that parcel of land described in Parcel Two in the deed to Contra Costa County recorded August 31 , 1976 in Book 7998 of Official Records, at page 795, all Records of Contra Costa County California, lying in the Rancho Las Juntas, described as follows: Beginning on the northwesterly line of Green Street at the southeasterly corner of Lot 6, in Block 24, Additional Survey Town of ttartinez, Records of said County; thence, from said point of beginning along the northeasterly line of said Lot 6 and Lot 2 of said Block 24 and the southwesterly line of said Peccianti parcel (5005 or 131 ) north 20° 31 ' 30" v.est (the bearing north 280 31 ' 30" west being taken for the purpose of this description) 221 .54 feet to the southeasterly line of ldard Street thence, along said southeasterly line north 520 01 ' 42" east, 18.71 feet to the northeasterly line of said Contra Costa County Parcel Two (7998 or 795) ; thence, along said northeasterly line as follows: south 31° 00' 00" east, 100.00 feet, south 320 21 ' 37" east, 81 .54 feet and south 360 07' 00" east, 38.33 feet to said northwesterly line of Green Street; thence, along said northwesterly line south 52° 20' 00" west, 33.71 feet to the point of beginning. Excepting therefrom the parcel of land described as follows: Com,nencing at the most southerly corner of said Peccianti parcel (5005 or 131 ); thence from said point of corurience,;;ent along the southeasterly line of said Peccianti parcel (5OU5 or 1.31 ) north 52° 47' 00" east (the bearing north 520 47' 00 east being taken for the purpose of this description), 28.55 feet to the northeasterly line of the parcel of land described in Parcel T►•ro in the deed to Contra Costa County recorded August 31 , 1,076 in Book 7998 of Official Records, at page 795, Records of said County, being the True Point of beginning of the herein after de- scribed parcel of land; thence, from said True Point of Beginning, along said northeasterly line of Parcel Two (7998 or 795) , north 32° 21 ' 37" west, 81 .54 feet; thence, south 520 39' 00" west, 5.34 feet; thence, south 360 07' 00" east, 81 .25 feet to the True Point of beginning. �f 1 048 ` . IN THE BOARD OF SUPERVISORS ` OF ` CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement ) No. 10 of Local Agency-State) Agreement , Muir Station Road) RESOLUTION NO . 78/2706 Reconstruction Project , ) - Martinez Area . \ Project No . 3275-4321 -925-76) WHEREAS a Local Agency-State Master Agreement No . 04-5928 for Federal -Aid Projects has been approved by this Board ; and WHEREAS $29 , 600 of Federal Safer Roads Demonstration funds are available; On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement Number lO to said Agreement to provide for _ partial funding of the Muir Station Road Reconstruction Project in the Martinez area . PASSED by the Board on March 28 , 1978 ^ ` ' ' ` ` ^ - ` � Originator : Public Works Department Road Design Division . . - cc : Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO . 78/ 2706 049 Local Agency Contra Costa Date January 18. 1978 SuppTement No. i o To Local Agency-Stat 59 Agreement No. U 18 PROGRAM OF LLIt. L /UEWY FbIR& PJD SA M IMFUVHVff PRDJECrS IN THE County of Contra Costa Local Agency Pursuant to the Federal Highway Safety Act, the attached "Program" of Federal Aid Projects marked 'Exhibit B" is hereby incorporated in that Master Agreement for the Federal-Aid Program which was entered into between the above named LOCAL AGENCY and the STATE on Jure 21. 1977 and is subject to all of the terms and conditions thereof. The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreement under authority of /County Resolution No. 78/276 approved by the ADM fA@pWVCounty Board of Supervisors on ?•:arca 28. 1978 (See copy attached). Count y., o ' t a Costa CY By I. Schroder Title Approved for State Attest: .?_ R n1 Clerk ��':�i.�1��Gi,C•:..1;may f DeputYDistrict Director of Transportation District 04 F I L E D Department ol' Transportation Form DH-OLA-431 J. R. o:ssory 05 f UE2K 60a2. OF SU7E�tvISOtS C n C STA,co. O .. +'...L' -D"Puty u Microl-ilmad wifh board order E PROGRAM EXHIBIT 8 OF Lrx:AL AGEI4cY FEDERAL SAFETY 1wRDVDV 1T PROJECTS Date: January 18, 1978 PROGRAM SUPPLEMENT NO. : 10 to Master Local AgencY: County of Agreement No. 04-5928. Contra Costa ra ec oLocat on & DescFiton Total Cost Est., Federal funas - matchinq FFnus;; SRS-000S{155 In the County of Contra $1883510. $29,6OQ. . $158,910. Costa on Muir Station Rd. from Alhambra Way to 0.3 mi. East Reconstruct + widen existing road.by Contract. *Zjocs3 Agency Funds unless otherwise specified tpecial CovenaLnits or Remarks: The County will act as the Administrator for the project. 2. Local agency funds will be used for costs in excess of the "Maximum Federal Funds Available" for this project. 3 . The actual funds for the project will be set up on the basis of contract prices after the bids for the work have been opened. In awarding, or agreeing to award the contract, the County agrees to use maximum Federal funds participation and accepts any .increase in Local Ag1.ency funds. Ott-OLA 4310 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) Property, Required for the Parks and ) 1ESOLU!ICN No. 78/277 Open Space Bond Progra-n for County ) (Gov. Code Sect. 25350) Service Area R-8, from Ann E. Lea, ) Walnut Creek Area ) W/0 5432-927 �) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the owner, Ann E. Lea, for park and open space purposes, the pro- perty meter described, at a cost of Fifty Thousand Five Hundred Dollars ($50,500.00) . The Board «ill meet Tuesday, P-lay 2, 1978 at 11:00 a.m. in the Board's Chamber, County AdmixLLstration Building, Martinez, California to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the Contra. Costa Times, pursuant to Goverru ent Code Section 6063: 140TICE OF I`, ^ITION TO ACQUIT RFjAL PRO_PEELrY The Board of Supervisors of Contra Costa County declares its intention to acquire from the owner, Ann E. Lea, at a cost of $50,500.00 all that real property in Contra Costa County being all of Assessor's Parcel No. 172-110-013, consisting of 0.83 acres together with three (3) bedroom one (1) bath residence, located thereon kncwn and In igrated as 2623 Oak Road, j•3aL-iut Creek, California, and will :eet at 11:00 a.m. on :-ay 2, 1973 to consider the proposed aa3uisiti on of said real property. 11=: March 28, 1978 J. R. OISSON County Clerk and ex officio Clerk of the Board BY Deputy PASSED on March 28, 1978 unanimously by Supervisors present. JDF:as ORIG: Public Works - S.A.C. cc: Public Works Director (2) Administrator Audi for County Counsel City of Walnut Creek RESOLUTTCN NO. 78/277 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans and ) Specifications for Community Park No. 1 , ) Phase 1A, Danville. (County Service ) RESOLUTION NO. 78/278 Area R-7). ) (Work Order No. 5486-927) ) WHEREAS Plans and Specifications for Community Park No. 1 , Phase IA (Tennis Courts) , 3131 Ston�alley Road, Danville, have been filed with the Board this day by the Public Works Director; and WHEREAS the Architect's cost estimate for construction is $71 ,664.00; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 14 Categorical Exemption under County Guidelines, and this Board concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk. The Board RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on April 27, 1978 at 2:00 p.m. and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in THE VALLEY PIONEM, PASSED and ADOPTED by the Board on March 28, 1978 Originated by: Public Works Dept. Buildings and Grounds Div. cc: Public Works Department Architectural Division Agenda Clerk Director of Planning RESOLUTION NO. 78/ 278 (15 )MCE M CX NMACI RS (Ad%erti.sewnt) .r Paye 1 of MISIOIR A. NI TICS M QD`:IP, CM- R : (Advertisement) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Public :forks Director will receive bids for the furnishing of all laobr, materials, equipment, transportation and services for: Community Park No. 1 (Monte Vista Park Development - Phase IA, 3131 Stone Valley Road, Danville, CA. Work Order No. 5486-927 The estirnted construction contract cost (Base Bid) is Seventy-One .'bund. Six Hind, and Sixty Four Dollars (S71 ,664.00) Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room 103, County* :administration Building, lhrtinez, California. The drawings and Specifications maybe ex-Anined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications nay be obtained at Room 13-9, Courthouse, `iartinez, at no cost. Return of Plans and Specifica- tions is required. Documents maybe obtained by mail with a written request to the Public I orks Department, 6th Floor, AcknLaistration Building, 1larti.nez, California 94553. Technical questions regarding the Contract Documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be rade on a bid form to be obtained at room 1192, Courthouse, Martinez; and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10°.7) of the Base Bid amount, nude payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Public ;corks Director. The above-m.ntiored securiety shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and grill be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County, Bid proposals shall be sealed and shall be submitted to the Public Iorks Director, 6th Floor, County Adninistration Building. 651 Pine Street, ..mina, California 94553, on or before the 27th of April, 1978 at 2 p.m., and will be opened in public arm-diatety atter the time due in The 6th Floor Conference Fix-n, 6th Fleur, ftLnistratior: ?cit::;. 1artinez. California and there read and recorded. An,,: bid prcpsal received after the time specified in_the otice will be retun ed -_nopened. _3- 05-4 Microfilmed with board order NUrICE 70 COMM=PS (Advertisement) Page 2 of 2 DIVISION A. NICE TO COMMACIOPS (Continued) The successful bidder will be required to furnish a Labor and Materials Bond in an a.-aunt equal to fifty percent (W') of the Contract price and a Faith- ful Performance Bond in an amount equal to one hundred percent (10}'c) of the Contract price, said bonds to be secured from a Surety Ccn parry authorized to do business in the State of California. Bidder are hereby notified that pursuant to the Statutes of the State of California, or local law applicable •therto, the said Board has ascertained the general preEailin0 rate of per diem «ages and rates for legal holidays and overtime work in the locality in which this work is to be performed for each type of mrLamwn or mechanic required to execute the contract which will be awarded to the successful bidder. The prevailing rate of ger than wages is on file with the Clerk of the Board of Supen-isors. In all projects over S50,C00, a Contractor shall be required to submit for county approval an Affi:mtive Action Plan (see Division E). The said Board reserves the right to reject any and all bids or any portion of any bid and/or naive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof, BY OFDER OF THE BOARD OF SUPERVISORS OF 00 MA C06TA CL�C:y'TY By - JMIES R OLS. `: -Officio Clerk ofCount Clerk and Et the Board of Supemisors Contra Costa County, California By KLZ WV Deputy n DATED: MAR 2 8 1978 MLIGATIO', aATES Rev. 11/77 . `. OY) i SPECIFICATIONS i FOR C.X73',2,ftTNITY PARK NO. 1 (Monte Vista Park Development) PHASE la 3131 Stone Valley Road, Alamo, California County Service Area R-7 Prepared by ROY=,_ HANAAUM, BECK & ABEY 225 tIiller Avenue U11 Valley, California 94941 h rch 28, 1978 p gyp,"�Q S CEt°F r 7 4 x Prepared for Public Works Department Contra Costa County Sixth Floor Administration Building Martinez , California WO 5486-0927 TABLE OF CONTENTS BIDDING REQUIRE1yIE'YI5 DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders Section 1 C mpetence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Work Section 4 State and County Labor and Materials Requirements Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section ll Award of Contract Section 12 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract • DIVISION C. Proposal (Bid Form) CONTRACT FOME DIVISION D. Articles of Agreement CONDITIONS DIVISION E. Equal Employment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of CJork and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section Ll Conduct of Work Section 12 Responsibility for Site Conditions • -1- 01--8 • CONDITIONS (Continued) DIVISION F. General Conditions (continued) Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Reference Standards Section 18 Materials, Articles, and Eauiument Section 19 Shop Drawings, Descriptive Data, Samples Alternatives Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the Comty prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance Section 27 Final Payment and Waiver to Claims Section 28 Guarantees DIVISION G. Special Conditions DIVISION H. Technical Specifications • Section 0210 Site Cleaning Section 0220 Earthwork Section 0250 Storm Drainage Section 0260 Subgrade Preparation & Base Material Section 0262 Asphalt Concrete Paving Section 0270 Chain Link Fence Section 0300 Concrete Section 0500 Uiscellaneous Metals Section 0700 Special Construction - Tennis Courts Section 0800 Electrical • -2- 0)9 NUTICE TO CON-MACTOP.S (advertisement) • Page 1 of DIVISION A. NOTICE M CO:iTRaC'tyR (advertisement) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Public Works Director will receive bids for the furnishing of all laobr, materials, equipment, transportation and services for: Community Park No. 1 (Monte Vista Park Development) - Phase 1A, 3131 Stone Valley Road, Danville, CA. Work Order No. 5486-927 The estimated construction contract cost (Base Bid) is Seventy-One Thousand, Six Hun red and Sixty Four Dollars ($71 ,664.00) Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room 103, County Actninistration Building, Martinez, California. The drawings and Specifications maybe examined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications tray be obtained at P.00m 112, Courthouse, !.fartinez, at no cost. Return of Plans and Specifica- tions is required. Documents maybe obtained by mail with a written request • to the Public Works Department, 6th Floor, administration Building, ! artinez, California 94553. Technical questions regarding the Contract Documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be Trade on a bid form to be obtained at room 112, Courthouse, Martinez; and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10")) of the Base Bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Public Works Director. The above- mentioned securiety shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra. Costa County, Bid prccosals shall be sealed and shall be submitted to the Public Works Director, 6th Flcor, Coi.mnt,; :administration Building. 651 Pine Street , `hninez, California 94553, on or before the 27th of April , 1978 at 2 c.m. . and will be ocened in public Lnediateiv aster the =-,e due in the 6th Floor Conference Rccm, 6th Floor, administration Building, Martinez, California and there read and recorded. any bid prccosal received a-ter the • time specified in the Notice will be returned -,nocene*d. NX)TICE To Comm=Ps (Advertisement) Page 2 of 2 DIVISION A. 'NOTICE TO CO-Mi-MCMES (Continued) The successful bidder will be required to furnish a Labor and Materials Bond in an a=unt equal to fifty percent (50%) of the Contract price and a Faith- ful Performance Bond in an amount equal to one hundred percent (100pc) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidder are hereby notified that pursuant to the Statutes of the State of California, or local law applicable therto, the said Board has ascertained the general prevailing rate of per them wages and rates for legal holidays and overtime work in the locality in which this %%x)rk is to be Performed for each type of workman or mechanic required to execute the contract which will be awarded to the successful bidder. The pre,.-ailing rare of Per them wages is on file with the Clerk of the Board of Supervisors. In all projects over S50,COO, a Contractor shall be required to submit for county approval an Affirmative Action Plan (see Division E). The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. 'No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF OXIMA COSTA COLTMN By S JAI ES R. OL&ON Count-,, Clerk and Ex-Officio Clerk of the Board of Supervisors Contra Costa County, California BY Deputy DAM: PUELICATION DATES: Rev. 11/77 A-2 064 DIVISION B. INSTRUCTION TO BIDDERS: The bidder shall carefully examine the instructions con- tained herein and satisfy himself as to the conditions with which he must comply prior co bid in submitting hi's proposal. and to the conditions affecting the award of contract. SECTION L. CO-L°ETENCE Of BIDDERS: (a) License: No bidder may bid on work of a kind for which he is not properly Licensed, and any such bid received may be disregarded. (c) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit cc the County a written list of ccmplated projects, with the name of the owner or contract officer indicated. SECTION 2. S CURING TDOCL'A',E`i:S: _.. (a) Drawings and Specifications may be secured at the place and. for, che deposit or fee as called out in the "Notice to Contractor", page 3. (b) The deposit, if called for in the ",tocice cc Contractor", page 3, is a guarantee that the Drawings and Specifi- cations will be returned in good condition. (c) The fee, if called for in the ".Notice to Contractor", page 3, is a non-refundable payment to defray a portion of the print- ing and handling costs. SECTION 3. EXAMINATION OF !1:6a, SPECIFICATIONS, AND SITS OF THE 'dOAiC: (a) CC ACTOR"S RES"iNSIBILI'M The bidders shall examine carefully the site of the work, and the plans and specifications therefor. He shall investigate and satisfy himself as to conditions to be encountered, the character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work cc be performed, and materials to be furn- £shed, and as co the requirements of the proposal, pians, and specifi- cations of the contract. Where investigations of subsurface conditions have been made by the County in respect to foundation or ocher structural design; and that info=ation is shown in the pians, said information represents only the scacemenc by the County as to the character of material which has been actually encountered by it in its invescigacion, and is only included for the convenienco of bidders. Investigations of subsurface condicions are made for the purpose of design, and the County assumes no responsibility whatever In respect co the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary Lnvescigacions, or of the incerpre- cation therefor, Rev. 51'75 8-I OW-; INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, chat the conditions indicated are representative of those existing throughout the work, or any part of it, or chat unlooked for developments may not occur. ;faking such Informa- tion available to bidders is not to be construed in any way as a waiver of the provisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to cha actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES- As part of the responsibility scatad in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilities ancouncered in perforning Che work, in- cluding wlcheuc limitation thereon, repair of any or all damage and all nand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such tablas, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damae the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention Is invited to Seccion 1Z of Division F of these specifications. (c) DISCREPANCIES OR ERR43S: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clari- fication which will be given in the form of addenda to all bid- der: if time permits. Ctheraise, in figuring the work, the bid- dors shall consider that any discrepancies or conflict between drawings and specifications shall be governed by Section LS of Divis:nn F �f these specifications. SECTION 4. B DD NC DOCL'�B NTS (a) Bids shall be made upon the special Proposal (3td Form) (See bivisicr- C of chis Specification) , with all items coapletaly filled out; numbers shall be stated both In writing and In figures, the signatures of all persons signed shall be in longhand. The com- placed cora should be without tncerlineacicns, alterations or erasures, no alternative proposals. A3dicional copies of the Proposal (Bid For:) may be obtained from chose supplyinb these specifications. Rev. ii i 5 B-? 06 } r SECTIO; 4. BIDDING DQrMZYTS (continued) (b) Bids shall not contain any recapitulation of the work cc be done; alternative proposals will not be consid- ered, unless called for. No oral, telegraphic or telephonic proposals or modifications will be considered, (c) List of Praaospd Subcontractors: Each proposal shall have listed tnerein tie name ana,aaaress of each subcon- tractor cc whom the bidder proposes'to subcontract portions of the work In an amount in excess of � of 1 percent of his total bid, in accordance with Chapter 2, Division 5, Title 1, of the Government Code. See Section o of Division F of these specifications for further reference cc subcontractors. (d) Bidder's Security: all bids shall have enclosed cash a cashier's cnec-ck cercir"�ed _deck- or a bidder's bond, as escribe bd e1ow, executed as surety by a corporation aucnorized to issue surety bonds in the State of CalifornLa, made payable to "Contra Cosca Countp", in an amount equal to at least 10 percent of the amount of the bid. Yo bid shall be considered unless one of the forms of bidder's security is enclosed therewith. . SECTIQ1 5. SUBMISSIOa OF PROPOSALS: Proposals shall be s,ibmicced to the Clerk of the Board of Supervisors of Contra Costa Councy at the place indicated on the bid proposal. It is the sole responsibility of the bidder cc see that his bid is received in proper ci-me. All proposals shall be submitted under sealed cover, plainly identified as a proposal for the work being bid upon and addressed as directed in the :Notice cc Contractors and the bid proposal. Failure to do so may result in a premature opening of, or a failure cc open such bid. Proposals which are not properly marked may be disregarded. SECTION 6. UITa.DRA:JAL OF °RO°OSALS: Any bid may be withdrawn at any time prior to the time fixed in the public notice for the opening of bids, provided that a request in wrtcin3, executed by the bidder or his duly authorized. representative, for the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. An oral, telegraphic, or telephonic request cc withdraw a bid orevosaT Ts nct �cce�caol�e. Te withdrawal or s oio snail not pre}udice the of a bidder to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev. 5/i6 � a-3 L 00` SVr,-,T0_4 7. PUB ,IC OPEZTTNC OF ?ROPOSALS Proposals will be publicly opened and read at the time and place indicated In the Notice to Contractors. Bidders . or their authorized agents are invited to be present. SECTION 8. IRREGULAR PROPOSALS: Proposals may be rejected if they show any alter- ation of form, additions not called for, conditional bids, in- complete bids, erasures, or irregularities of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed. The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listin; on such form shall in no way indicate the order in which the bids may be accepted. SECt"rON 4. COxTETT-111"S SID=NG: :f more than one proposal be offered by any individual, firm, partnership, corporation. association, or any combination thereof, under the same or different names, all such proposals may be rected. A part/ who has quoted orices on materials or work to a �idder is not thereby disqualified from quoting prices to ocher bidders, or from submitting a bid directly far the cSterials or work. All bidders are put on notice that any collusive agree- ment fixing the prices to be bid so as to control or affect the awarding or this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECT ION 10, AWA;2D OF Co;JT, ,%C':: The right Is reserved co reject any and all proposals. The award of the contract, if it be awarded. will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days aster the opening of the proposals. SECTION U. S?tCiAL The bidder's attention is invited to the following spec- tal provisions of the contract, all of which are detailed in the General Conditions (Division ?) or other docim.encs included in these specifications. (a) Bonds (b) insurance (c) Liqu£daced Dar:ages (d) Guarantee (e) inspection and Testiag of Macerials (f) Faci:icies to be Fravided a: Site (g} Assignment of Contract ?rchibiced Rev. 5/76 060 SECTIOY 12. EXECUTION OF-CONTRACT: The contract (example in DSvit;cn. 0) shall be signed by the successful bidder in duplicate counterpart and returned wich£n five (5) days of receipt, not including Satur- days, Sundays, and legal holidays, together with the Contract Bonds and Certificates of Insurance. Yo contract shall be binding upon the County until same has been executed by the Con- tractor and the County. Should the Contractor begin work in advance of receiving notice that the contract has been approved as above provided, any work perfo=ed by him will be at his own risk and as a volunteer unless said contract is so approved. SECT.IQ4 13. FAILURE TO EXECUTE CONTRACT: Failure to execute a contract and file accept- able bonds and cer:i0icaces of insurance as provided herein within 10 days, not including Saturdays, Sundays, and legal holidays, after the successfii bidder has received the contract fcr execution shall be Just cause for the annulment of the award and the forfeit- ure of the bidder's security. If the successful bidder refuses or fails to execute the contract, the Councy may award the contract to the second lowest responsible bidder. If the second lowest respon- sible bidder refuses or fails to execute the Contract, the Councy may award the cencract to the third lowest responsible bidder. On the railure or refusal of the second or third lowest responsible bidder co whom any such contract is so awarded cc execute the same, such bidders' securities shall be likewise :orzeiced to the Councy. The work may then be readver:ised or may be conscr:.cted by day labor as provided by Scaee law. i:ev. 5/76 • � r s-5 Ofi� (Bidder) • DIVISION E. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED UNTIL day of at 2:00 p.m. in the Public Works Department, 6th Floor, Administration Building, 651 Pine Street, Martinez, California 94553. (A) TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA ODSTA COUNN Gentlemen: The undersigned hereby proposes and agrees to furnish any and all required labor, material, transportation, and services for tennis courts Community Park No 1, San Ramn Valley, County Service Area Rr7 in strict conformity with the Plans, Specifications, and other Contract Documents on file at the Office of the Clerk of the Board of Supervisors Roan 103, AdministrationEuilding, Martinez, California For the following sums; namely: BASE BID: Shall include all of the work for the construction and completion of all facilities therein, but not including any of the work in the • following Alternates: For the sum of: Dollars ($ ) ADD ALTERNATIE BID PROPOSAL: Add Alternate No. 1: Resurface existing tennis courts (4). Clean courts and apply a Tack Coat. Apply a surface leveling course as required to drain the courts at a constant rx in the direction indicated on the Site Plan. Apply surface coats (red, green and white stripes). All work shall conform to Section 0700 of the Specifications. Raise existing net posts as required to maintain the top of net at 42 inches above the finished court surface. Dollars ($ ) Add Alternate No. 2: Provide approximately 1,985 square feet of concrete walk, including the ramped area and steps as indicated on the Site Plan and on Details 2/L-1 and 6/L-1. Dollars ($ ) • C-1 067 DIVISION C. PROPOSAL (Bid Form) Con t Add Alternate No. 3: Provide 460 lineal feet of 61-011 wide wind screen as specified in Section 0700, paragraph D - Tennis Court Curtain. Include the cost of installa- tion on the 12 foot chain link fence. Dollars ($ Add Alternate No. 4: Provide and install electrical work which includes wiring, poles, fixtures, panel boxes, and service enclosures. The bases, conduits, and pull boxes are in the Base Bid. Dollars ($ (B) It is understood that this Bid is based upon completion of the work within 120 calendar days from and after the date of commencement. (C) It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the Contract within the stipulated time, then, he shall be liable to the County of Contra Costa in the amount of Ir-TY Dollars —) per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed and expressly stipulated that it would be impractical and difficult to fix the actual amount of damage. (D) The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other Contract Documents and the local conditions at the place where the work is to be done. (E) The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this Bid. (F) The undersigned hereby certifies that this bid si genuine and not sham or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly or indirectly induced or solicited any other bidder to put in a sham bid, or any other person, firm or corporation to refrain from bidding, and that the under- signed has not in any manner sought by collusion to secure for himself an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. C-2 068 DIVISION C, PROPOSAL (Bid Form) Cont. (H) Attached is bid security as required in the Notice to Contractors. Cash Bidder's Bond Cashier's Check Certified Check (I) The following addenda are hereby acknowledged as being included in the bid: Addendum # Dated Addendum # Dated Addendum # Dated By. Address • Phone Licensed in accordance with an act providing for the registration of Contraftors, Classification and License No. Dated this day of 19 C-3 DIVISION C. PROPOzAL BID -FORM continued LIST OF SUBCONTRACTORS : f , (As required by Division B, Section 4, Paragraph (d) ) (Substitution of listed subcontractors:. See Division F. , Section 5 , Paragraph E.) . Portion of Work Name Place of Bidders I I 070 DMSION . AATICtu OF AMUNIM (Contract) r xa f 0 U_%_AU (Ceaitruatlen Agreemanc) e��;`.,�;.., .. (Castro Costa County standard Fera) 1. YARIASUS, That* variables are incorporated below by reference. (112.7) Parties: (Pmblta ASemayl (Contractor) (li) ljjeatioo Oatat uses ft for starting date.) ({S) the Verk: (li) Compration Novei . (strike out (a) or tb) "calender" or "working") testa) fb) Vtthie calendacfwerkin{ day* from starting data. ({S) Liquidated Denages: 6 ver calendar day. t11) Pablic AgenoV'a Agent: • (17) Contract Pries: 1 (for•enit prics,centractsi %ore at lose. is aeaordaner with finished quantities at unit bid prices.) (strike out patehthstital material If Inapplicable.) 1. $tGRA"'RSS A ACXg0VLSD0MrJV1. Pubti: Act— ly, __(President or Chairman) (Secretary) Cantraster, hereby else acknowledgths awareness of and compliance with Labor Code 11161 concerning Varkman's Compensation Lay. ort ' (04etanata efiL:lal eapaeitr to the business Yoga to Coxtraotor: f:! grease ask%:U:rdgRan. jnrm below; and f:) if a ,•orf:ra- tian. attack a eartified :o;y o; the by:aus, -! •ie resolution :f tae hard of Direatere ewthoriaing execution of this .•ontrea:`and of the :oede re;%fired t.ereb;e. .......................................................................................... state of California ) dog ACXJ0W.'X:C:•dSr (b. Corporatism, County of ) Paraderentp, or individual) The petsea(s) visiting above for Contractor, knew% to so in individual and business capacity as stated, personally appaveed before an today and acknowledged that heftkcy executed It add that the corporation or 7artnership named above axetucsd Lt. 0etedt (SEAL) Notary Pub'tc ----------------r---------.-.—. FORN %praMat J. S. CLAUSLN, tAuncy Caunsel, tr of D-1 • _3. VOR[ CONTRACT. CHANGES. (a) Sy thslr elgastufss in 14ctlm" 2, 4fft6tive ea the above date. these parties promise and apes• as sat torch in this contract, in orating by these refefanees 9114 material ("variables") in Sec. 1. (b) Contraetot snail, At Ills ova Cost Asd expanse, and is a workmanlike manner. fully and falthfuLly perform and complete this work{ and will tarnish all materials, labor, services and transportation necessary, convenient and proper to order fairly to perform the requir*sencs et thio Coate,act. xIL seriatly to accordance with the Public Agemey's plas4�, drawings and specifications. (C) This work can be chanted only with Publle Atandy'a prior written order specifying tush change and its cost agreed to by the patties, add the Pwb1Lc Aganey shall never have to pay sets than sp4eitled in Sae. f without such as order. 1, TIHL1 NOTICE f0 PROCEED. Contractor ,hall start this work as directed to the spot&- • tisatlan■ oe tae notice to Proceed, and shall complete It as specified In See. 1. S. LLOUILATLD �AYAGLS. If the Contractor falls to eemplete Chis contract and this work vitets the tine LLead therefor, allowance ►atng made for eoaelngenetes as provided heroin. lie becomes liable to the Public Agency Cor all Lt& loos and daaate therstroml and because, from the mature of the case, It is and will be impracticable and extremely dllfidult to ascertain and fix the Public Agent7's Sexual damage fees any delay In performance hersef, I,& Is agreed that Contractor will pay to liquidated damages to the Pu►lie Agency the raasenable sun specified In See. 1, Clio rosuLt at the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay In finishing Said verk; And It the seem be not paid, Public Agency say, in addition to Its other remedles, deduct the ease fro% any money due or to become due Contractor under this can- tract. If the Public Agency Ler any cause authertase or contributes to a delay. suspen- sion of work or extension of time, its duration shall be added to the time allowed for tosplattoa, but It ■hall sot be dossed a waiver her be used to defeat any right of chs Agency to damages for nae-eospletlen of daisy hereunder. Pursue-le to Government Code See. 6217, the Contractee shall not be Assessed tLqutdaced damages tot delav in templstloo of . the work, when such delay was caused by the failure at the Public Agency of the swear of a utLLLt7 to provide ter removal oe eelaeAtIcs Of ealsCiot utility facilities. ' 1. IMTICRATEO DOCUltr!.TS. The plans, ,rawlags and opetttieatcaee, of any Public AS emt701 • tall ter bias, and Contraetoe's accepted bid for this work are heresy tetarporated Into ' this a0at9ect1 and they are intended to co-operate, so that aeyt%iog eahtbiced In the plats or drawings and not 044tlened in the specifications, or vice versa, is to be elscvted as If eehibtttd, seotiondd and set faeth to both, to the true intent and messing thereat when taste all together; and differeness of opinion concerning these Snell be finally determined by Public Agency's Agent specified in See. 1. 1. PAYMMT. (a) ►et his etriet and literal fulfillment of these promises and conditions, Sit Ad full eoepeoaattas for all this work. the Public Agency Shall pay ens Contractor the sue asteittsd Ln See. 1, *:east that is %Alt price contracts the payment anal& be for finished quantities at wait bid prices. (1) On er about the flret day of each calendar sent% the Contractor &bell $%►alt to the Public Agency a verified application for payment, supported by a treatment shewtag All saterials actually Installed during the srecoding aonth, the labor expanded thereon. mad the cost thermal, whereupon, after checking. the Pubttc Agentv shall Issue to contractor a certificate lot the amount determined to as due, "taus IOE thereof pursuant to Government Cede Set. 55067, but not until defstttve work and materials have been removed, taslated end made good. YITHHIID. (a) :he Public Agency or its agent stay withheld any payment. me bseauae of tate, discovered evidence nullify all or any tertLticeto for paveenc, to such extent and parted of time only as may be necessary to protect the PublLc Atsmey from loss because of. (1) Defective work not remedied, of uncompleted mark, (2) Claims tiled oc reasonable evidence Indicating probable filing, (7) Failure to properly pay subcontractors of for material or labor, (6) ReasaaabLe doubt that the work can ►e Completed for the bal4ae4 thea unpaid, or (S) Da%age to anwLher Contractor. (b) The Public Agency shall use reasonable dlllgenee to discover and resort to the Contractor, as the work progresses• the materials and labor wh,ch art not satisfactory to It, ea as to avoid unnecessary t9o%S1t or cost to the Contractor tm sexing good any de(sctive work or parts. (e) 77 calendar days attar the Public Agency !Lies Its nottea of :ouplett4n of the sntiro (Page 2 of a) D_2 . • work, is #hall Isom* a sartifieaeto the Contractor and pay the balance of the eeneraee prier after dedueclas all amounts'withheld under this contract. provided the Cascraeter shows that all #iotas ter labor sad '"I.is have been paid, no elates have born peeeented ge the fublLe A{easy based sa seta hor aataslon6 of the Contractor, and no liens or withhold settees have been (lied a{atsee te verb er sic&, and provided there ate net reasonable 1ndLcaclene of dofeativo or *losing work or of late-recorded notices of l/ems or Claims agalaae Coaereecer. • P t. tNSVgANCt. (Labor Cede 111860-611 On slgnts{ anis eeneraee, Centrseees muni gtwo Public A{eney (1) ■ tarel!leaee o! cenaeat to self-Issues laaued by the Oireetsr of 3ndustclal kelattons. of (2) a Cartifleat■ of -derkasn's CaaPensatlen Insurance issued by am admlttad insures. Of (3) an 611649 Copy OC duplicate thereof certified by the Direct*, Of Cho tasurer. Contractor is ever& of and complies with Labor Cade Sec. 3700 and the Verkaem's Cempeaeacten Law. �0. PONDS. On signing this eonrraee Contractor shall deliver to Public Agency far appfev&1 Coed and sufficient bonds with suratiss. In amounc(s) .specified in Cho apeetf:a cations, guaranteeing his faithful performance s! chis tengraet and his payment for all labor and materials hereunder. 11. 7AIL.at 70 Pinro N. If the Contractor At ser tine fetuses or neglects, wtthout (out: of the PUBLIC Agesey or Its agent(s), to supply su(fteteng aseorlsls Of •aorksga Ca complete glis 681`e901ent end work As provided herein, for a period of 10 days or mora altar written notice theteot by the Public Agency. the Public Agency may furnish same and dedwet the ren#sable espouses thereof from the contract price. R1!. LAVs AtfLT. Cewerai. Bach porgies racogntse the applicability of various federal. MA.H. lees! lave and regulations, especially Chapter 1 of Part 7 of the Caltfernta Label Cede (beginning vitt Sec. 1710, and Including Sees. 1735 6 1777.6 forbidding dls- crinination) and legend that this agreement :P:plies tnertut:h. The parctas spoctficalLv stipulate that Clio relevant penalties and forfeitures provided In the Labor Cage.- especially to Secs. 1775 b 1813, concerning prevstling W4642 and hours, shall APPLY to this agreement as though fully stipulated hereto. 13. SUICCNTIAC ORS. C&vernaenc Code 116100-6113 are Incorporated herein. I's. WAG.' CAM. (a) Pursuant to Labor Code Sec. 1713, the governing body of the Public Agency hu ascertaLeed the general prevailing rages of wages per diem, ane for he a say and overtime work. Ln 06 :oealltY In which sate Work Is co be performed, far each craft, classification. or type of verkman neoded co esecute gala contract, and a&Ld Cates art as specified la the call for bids for 9118 work and are an ILL* vita the public Agency, and are hersby tnearperagod heroin. (b) This schedule of vagrs to bawd on a working day of d hours unless scnervtae specitted; god the daily race is the hourly race nultlplted by the sucker of hours oen- stltuttng the worktag day. when less than that number of hours are worked, the daily wag% rate to ;fOPeftlonac61) reduced, but the hourly race reeatns as staged. a ' (e) The Contractor. and all his subcaatra.tars, aust pay at least thee- rates to all persons en tat& work. ln4:Vdtag Ali Lrovel, eVbelst6hee, sae fringe beaettt p&ya4nt5 provided far by applicable eollecttve DargaiaL+g agreements. All sallied :moor nag :gated above must be paid at least the wage scale estaa:ishea by c2L:6etive bargaining agreesent for such labor In the locality vnere each work Is going pe C:eraed. If L: l,sebmes neces- eary for the Contractor or any sub. factor :a tap/a)• am person to a craft, elasstfi- caclsn Of type of wort (escePC 4xeewtive, sueervisory, &d-itaLstrattve. ClariceI at other non-manual workers as ouch) for which no slhtaua wage rate is APeetfLeS, the Contractor shall taeadlately notify the Public Agency watca shall promptly deteratne the prevail'.-%& rage gats therefor and furnish the Contractor with the atnisum Coco Saeed Chereen. which shall apply [Toa the tied of the initial exPSoy-sent of the person affected and aurins the continuance of sate employment. IS. HOURS Of LABOR. CISAC hours at labor In one calendar fav constitutes a fetal day's walk, tad no workcan eoployed at any tiae on *.his work by the :antractor or by env awb- contraeger shall be repuitod or ;art:lcte: to %era longer tnerecn otcegc as ;rsvtded to Laver Coda Secs. 1110-111S. 16. APPRE%TlCtS. Properly tasentursd apprentices say br esalovd: an t�if woe+ in accordance vitt%Labor Cada Seca. 1177.5, and 1177.t on som-titcricinatLou. (Pace 3 of a) 4) 1'0 17. p)tMAVICt poll MATM AL%. the publla Agency desires to promote Cho industries and economy of contra Cast& Louaty, and the Contractor therefore promises to we& the products, wmrbmcn, laborers and mechanics of this County in every case where the price, fitness add quality are equal. 19. ASSICNHLNT. This agreement blade the heirs, successors. designs. and rtprestnt&ctves of the Contractor: but he cannot resign it to whole or In part, nor any dentes duo or to become duo under it. without the prior written content of Cho public Agency sod the Contractor's surety or sureties, unls&r they have wf(ved notice of assignment. 19. NO tA1Vt1l BY FUSLIC ACLSCY. Inep*ction of the work and/or materials. or approval of work and/or sacarlalo Inspected, or statement by any officer, agent at employes of the public Agency indicating the work or any part thereof complied with the requirements of this contract, of acceptance of the whale or any part of said worn and/or *&tort sit, or payments therefor. or any combination of these acts. shall net rot ttvt the Contractor of his obligation to fulfill this contract as proscribed; nor shall the Nolte Agency be thereby estopped from bringing any action for damages or ontorcesanc arising from the failure to comply with say of the faced and conditions hor*ol. 10. NOLO NhnaLM i MtYNITY. (a) Contractor promises to And shall held haraloss and indeamify trao tat liabilities as defined to this section. (b) The tndo�nitoot ban*fitod and protected %y title protide are the public Agentw and its elective and appointive beards, commissions, officers, agent* and eoplayees. (t) The ltabt:Ittes protected a%Atnsc are any liability or claim for damage of any bind allegedly suffered, tncurrtd or threatened beeoutt at actions Wined below. tntluding personal Injury, death, property damage, inverse eondeanation, or env combination of these, regardless of whatnot or not sucn liability, claim or damage vst unfortsaeasie at &a,• time before the County approved the improvement plan of acceptod the Improvaoonta At completed, and including the Atlanta of any outt(t) or action(#) at law or *quit. tonceratng these. (d) The atttont causing Liability are any act or omission (add 1:teat of non- "*&Itlent) in connect ton with the setters covered by this contract and AttrtbuCable to the contractor, subcant rector($}. or any off i cot($), ag*at0) at soploytt(s) of one or more of then. (a) Von-Condittonat Tho presto* and stroomen[ in this section is not candttinned or • dependent on whotntt *fact any indenatteo has ;s pared. #uppll*d. of #pptevtd an. plan($) Y or spectftc&tion(a) in Concoction with this work, has Insurance at other IndemntIIcation covering any of these matters, or chat the alleged done%* resulted partly from any ntgll- i ' y gtnt at willful statooduct of Any tndevaltoo. `s (page.b of a)` D-4 ,r.. "P, g ` DIVIS10d#E ET'Js CCIMO 02G AMOUNATQ ACTION' P.?.:iTisF0173, Parr tt The provisions of this Part I apply to bidders: cortramrs ud subcontrac.ors with respect to those construction trades for which they are parties to collective bargaining agreeeents with a labor organization or organizations and who together with such !akar organizations have agreed to the Tripartite Agreement far Contra Coat& County, California rout only as to those trades as to which there are com'nitmente by labor arzanizationsa to specific goals of minority manpower utilization) together with all iarplerrntint agrees:tnts that have been and may hereafter be developed pursuant :hereto, all of which doct_Ants are incorporated herein by referenca and are hereinaftar cumulatively referred to as the Contra Cast& ?Ian. Aril bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part I or ?art I: of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its 'Inclusion, with its union, in the Contra Costs Plan a specific ecrmit.-ent by that union :o a goal of miaW-.7 manpower utilization for such trade "A", thereby meeting, the provisions of this Part I, art by itss-cosmiitment to Part .Z in regard :o trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot greet the provisions of this Part I. . To :t eligible for award cf a contract ander Part I of this 14741tation for :ids, a bidder or subcontractor rust execute and sutmit as part of its tid , the certification required by Part III hereof. _'•' Par: IIs A. Cove-ase. the provisions of this Par: II shall be applicable to these bidders, ccn:ractors and subcontrsetors, who, in regard to those constriction trades to he employed b7 tram on the protect to which these bid conditions pertain. I. Are not or hereafter coast to be signatories to the Contra Costa Plan referred to in Part I hereofl 2. Are signatories to the CcntrsCaaza Plan but are not pa.-ties to collective targaining agreements: ). Are signatories to the Contra Costa Plan but are parties to collective bargaining a;rser4nt3 with later organisations Lrho are riot or tore- after coast to to signatories to the 3ontra Costa ?len. L. Are si;,natorius to the Contra Costa Plan but as to which riot specific acmdt-tent to goals of minority manpower utilization by labor oreans- zation have been executed pursuant to the Contra Costa Plan: or -Rev. 5176 71 ... . .._.=::,.:.._;;::>;•,•:�; ': •S , e,.z .i. S. s" s , •.`yt Mir.• S. Are no longer participating in an affirmative action pian accep-` table to the Director, OFCC, including the Contra Costa Pian. B. Reoufrpment -- An Affir:rative Action Pian. In all projects over $50,000 the Contractor snail be required to submit for County approval an Affirmative Action Plan. The bidders, contractors and subcontrac- tors described in paragraphs 1 through 5 above will not be eligible for award of a contract under this Invitation for bids, unless it certifies as prescribed in paragraph 2b of the certification specified • in Part III hereof that it adopts the minimum goals and timetables of minority manpower utilization, 1/ and specific affirmative action steps set forth in Section 8.1 and 2 of this Part II directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steos or is deemed to have adopted such a program pursuant to Section 8.3 of this Part It. Both the goals and timetables and the affirmative action steps must meet the requtr". nts of this Part II as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. '• 1. Goals and Timetables. The goals of minority manpower utiliza- . tion for the bidder and subcontractors are applicable to each trads not otherwise bound by the provisions of Part 1 hereof for the following time • periods, for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: From 10/1/74 17.0:-19.5 In the event that under a contract which is subject to these Bid Con- ditions any work is performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been dater. mined herein, the ranges for the period 10/1/74 through 9/30/75 shall be applicable to such work. The percentages of minority manpower utilization above are expressed in terns of manhours of training and emoioyment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontrac- tors entire work force in that trade on all projects in Contra Costa County, California during the performance of its contract or subcontract. The man- hours for minority work and training must be substantially unifirm through- out the length of the contract. on all projects and for each of the trade:. • Further, the transfer of minority employees or trainees from e!soloyer-to- employer or from project for the sale ourpese of .meeting the con- tractor's or subcontractor's goals shali be a violation of these conditions. / Minority is defined as i ac using Uegroes, Spanish Surnamed Americans, Orientals and Anerican Indians. Rev. 5/76 •_. E-2 and far each of the trades. Further, the transfer of minority employees or trainees from employer-co-employer or from project-co-project for the sola purpose of msaeing the contractor's or subcontractor's goals shall be a vioLa:ion of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to chis Part 11, every effort shall be nada to find and employ qualified journeyman. However, where ninor:r/ journeymen are not available, minority trainees in pro- apprenticeship, apprenticeship, journeyman training or other training programs may be used. In order that the nonworking training .bouts of trainees may be .' .,. ' counted in meeting the goal..sueh trainees meat be employeed by the con- tractor during the training period, the contractor muse have made a tom- mitmant to employ the trainees at the completion of :herr :raining and the trainees must be trained pursuant to established training programs which Luse be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan vieh respect to the nacura, extent and duration Of training offered. A contractor or subcontractor shall be domed to be in compliance vieh the tens and requirements of this Part It by :he employment and training of niaori:les in the appropriate percentage of his aggregate .. work farce is Cancra Costa County, California for each trade for which It is committed to a goal under this Parc It. However, an contractor or subcontractor shall be found to be in noncompliance solely en account of its failure to most its goals within • its timetables, but such contractor shall be given the opportunity to to / demonstrate that it has inseitutad all of the specific affirmative action steps specified in this Par: II and has made every good faith effort to make ehesa steps work toward the attainment of its goals within its time- tables, all to the purpose of expanding minorir/ manpower utilisation an , all of its projects !n Contra Costa County, California. In all cases, the complia-,ee of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. *herefore, contractors or subcontractors who Ara governed by the provisions of this Part II shall be subject to the requirements of that Part regardless of the obligations of its prime con- tractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of :heir respective obligations under the P--- and requi:cmonts of these Bid Conditions, including the provisions : •*ng to goals of oinerity employment and training. Rev. 5/76 . .....;..: fir •;: ..,.... • , .. ..:.:.. 'stir:-:•:.t:t 1'.l3':�::t•r. -2. - E. �) 2. Soeci•ic A. -tative Action Stages. Bidders, contractors and subcontractors subject to this ?arc I1, fust engage in affirmative ae- tion directed at increasing.mincriey manpower utilization, which is at : least as extensive and as specific.as the following steps: a, the contractor shall notify comuaity organizations that the contractor has employment opportunities available said shall main tata records of the organizations' response. b. he contractor shall maiataL-% a file of the names and ad- dresses of each minority.worker raj:erred to him and what action was taken with respect to each such referred worker, and if the vorkar was ; ;. ;'t ..:.. nor employed, the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by chs contractor, the contractor's file shall document this and the reasons therefor. e. tae contractor shall prcnptly notify the CC:,=A CCS7A :;d7trir pVBZ'w^ .,XLw 1:P:u?�^'. when the union or miens with khan the can:Tactor has • a collective harzaining agreement has not referred to the contractor a minority corker sont by the contractor or the contractor has other in.*oriation that the union rererral process has --:pedad h'.. in his Warts to meet his goal. d. the contractor shall participate in.traL.ing programs in the area, especially thosi fuaded by the Department of Labor. , � • a. The contrsetg;. shall disseminate his =:0 policy within his . •� own organization by including it in any policy manual; by publicizing it in company newspapers, annual reports, ace.; by conducting scaff, amployas and unioA repcasentatives' meetings,to *:slain and discuss the policy*. by • posting of the policy; and by spacific review o: the policy with minority employees. • f. he contractor shall disseminate his M0 policy externally by inforo£ng and discussing it with all recruitment sources; by advertis- ing to news media, specifically Laeludiag mtrosity ne•+s redia; and by notifying and discussing it with all subcontractors and suppliers. g. :he contractor shall make specific'and cors:a.-.t personal (both written and oral) recrsi=ent efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and mtaority training organizations within the contractor's ruoruitmeat area. h. tate contractor shall make specific efforts to encourage prasent minority employees cc recruit chair friends and relatives. L. the contractor shall validate all man apeciftcacions, $else- tion requirements, teats, ace. Rev. 5/75 `E�a OR • .. .. . . ,c1!`:�:;j:i::sitz..:•"!`:-: J. The contractor shall make every effort to promote after- seheol, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportun- . itias and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part Il. 1. The contractor shall continually invancory and evaluate all minority personnel for promotion opportunities and encourage minority am- playees to seek such opportuni:ias. m. The contractor sball make sura that seniority practices job classUications, tee., do not have a discriminatory effect.. , a. The contractor shall make certain that all facilities and company activities are non-segregated. o. The contractor shall continually monitor all personnel me- vities to ensura that his =0 policy is being carried out. , p. The contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. • 7. Coctraecars and Su bean traccors Deemed to be Bound by part II. In the event a contractor or succoe:ractor, who is at the ti=e of bidding C eligible under ?art I of these Did Conditions. is no longer participating in an affirmative action plan acceptable to the Director of the office of Federal Contract Ce=pliancs, including the Contra Costa Plan, he shall be deemed to be convicted to Part IS of these Bid Conditions. Further, when- aver a contractor or subcontractor, vho at the time of bidding is eligible under ?art II of these Did Conditions, uses trades not contemplated at ' the t.me he submits his bid, he shall be committed to pare II for those trades. Whenever a contractor or subcontractor is deemed to be committed " to Parc II of those Hid Conditions, he shall be considered to be committed to a manpower ucllization goal of the =inimana percentage range for that trade for the appropriate year. 4. Submeeuent Si:nato;i to ;4e Cantrs Costa ?1az. Any contractor or subcontractor subject to the requirements of this Part I1 for any trade at the time of the subaz!':sion of his Sid who together with the labor or- ganizacion with wham it has a collective bargaining agreement subsequently becomes a signatory to the Contra Costa Plan, either individually or through, an associcacion, may meet its requirements under these Sid Conditions for such trade. if such contractor or subcontractor executes and submits a new certification conitting himself to Part I of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the require- manta of Part I until such certification is executed and submitted. Rev. 5/76 E-� ( i S. Von-diser:aiaation. In no avant =ay a contractor o: subeont:aetor..:. utilise the goals, timetables ov affiz:,tive action steps required by this. Part ii in such a manner as :o cause or :esul: in discs'--Lnatioa agaiast say parson on account of race, colo;, religion, sax o: national origin. Par: IT!: Carti_ieacions. A. Bidders' Corti!-'cation. A bidder will not be eligible for award of a contract under :his Invitation for SLds un- loss such bidder has submitted as a part of its bid the following certl:!- cation, which will be daeQed a part of the resulting contract: BI ons' c=,.:71CAr.cu certifies that: (Bidder) 1. it intends to a=ploy :he fall-.wing listed construction trades in its work under the contract and —2111111111111 2. (a) as to those trades set forth in the•p:ecsding paragraph one hereof for which it is alig:bla under Part I of these lid Conditions for participation to the Contra Costa Plan, is will eoaply with the Contra Costa Plan an this and all future eonseruetion work id Ccnsra Costs CoCAt; within :he steps of covarags o: that Plan, thane trades beings (b) as to those trades f.r vh:ch it is :squired by these lid Candi-.ions to cempl;P with ?ar:•11 of these lid Conditions, it adopts the -:aims minori:y -.=pcver uctl:rattan goals and the sascitic affi-.- nacivs action stops Contained in said ?s•:: I:, on this and Ali eaast:ieciaa work in Contra Ccata Count; suk;ect to chase SU Conditions, those trades bsiag: and 3. it will obtain Eton each of its subcontractors and rubel: to the contracting o: ad::inis-.eriag agency prior :o the s:ard of any aubcant:aat under this coctrac: the :ubcan:rac:or :arti!iCation raquirdd by these lid Candi:ions. (Signature of authorized rapresencacive of Moder) C.:contraetars' Ce-ti!ica:i:ns, Prior to the award of any subcontract under this Invitation for Uds, regardless of tier, the prospective sub contractor aunt execute and submit to the ?r'.e,a Contractor the :allowing certification, which will be deaaed a part o= the resulting subetetraet: Rev. 5/76 • 'E r+ ':,,`.;'. •:IIx:;i.�:!f'f�: SMCONTd.=RS' C_RTIFICAiiON : certifies that: (Subcontractor) •... 1. it intends to employ the following listed construction trades in its work under the subcontract 1 - 2. (a) as to those trades set forty is the preceding paragrapE one hereof for which is is eligible under Part I of these Hid Conditions for participation in the Coa:ra Costa Plan, it will comply with the Contra Costa Plan on this and all future const«:ction work in Contra Cast& County subject to :hese Bid Conditions, those tradas beings and/or (b) as to those trades for which it is required by chase Hid Conditions to comply with Part II of these Bid Condition,it adopts the mini^^ minority manpower utilisation goals and the specific affi:sativa aetica steps contained in said Part II on this and all future construction , work in Contra Ccst4 County subject to these Bid Cacditicns,.hcse trades being$ and r �� ], it will obtain from each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor carcification required by these Bid Coneicians. (Signature of authorized representative of bidder) ' C. Yate rialto and Resoansiveress. s certifications required to be made by the bidder pursuant to these Bid Conditions is material and will'. govern rn- bidder's performance on the project and will ,be made a part •f his %4a. Failure to submit the carcification will render the bid nonresponsive. Rev. 5/76 ..:........... • C- Part IV. Comallance and Enforcement. Contractors are responsible for Informing the lr suocontractors ragaralesr of tier) as to their respective obilgatIons.Under Parts i and 11 hereof (r: applicable). The bidder, contractor or subcontractor shall carry out such santzlons and penalties for violation of the equal oopartunicy clause including suspension, terainacion and cancellation Of existing subcontracts as -nay be imposed or ordered by the Contra Costa County Pubiic Works Department. Any bidder, or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncom- pliance with these Bid Conditions. ylolaclon of any substantial requirement in the Contra Costa Plan'by a contractor or subcontractor covered by Part I of these aid Conditions Including the failure of such contractor or subcontractor to make a good falth effort :o mist Its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor cr subcontractor who Is covered by Part it shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract. and shall be grounds of Imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Oeoertment shal; review its contractors' and subcontractors' employment practices during the perforrancs of the contract. In regard to Par; 11 of these conditions If the contractor or subcontractor meats Its goals or if the eontrac:rr or subcontractor can demonstrate that it has made every good faith effort to most :hose goals, the contractor or subcontractor shall be presumed to be In compliance with these Bid Conditions and no formal sanctions or proceedings lesdinq toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In Judging whether a contractor or subcontractor ' has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of Its subcontractors. Where the agency finds that :he. contractor or subcontractor has failed to comply with the reculrements of these aid Conditlons, the agency shall take such action and impose such sanctions as may ba appropriate Including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or In part, and/or 3. To :he extent allowed by applicable State Statutes, the contractor may be declared Ineligible for further County Public 4orks contracts until he satisfies the County that he has established and is imolementlnq an Equal Employment Opportunity program which conforms to the provisions contained herein. When the aneney proceeds with such formal act:dn it has the burden of ;raving that the contractor has not not the reouiremments of these Bid Conditions, but the contractor's failure to most his goals shall shift to him the requirement to ccme forward with evidence to show that he has met :he "food faith" requirements of these Bid Conditions by instituting at least the Scecific Affirmative Action stens listed above and by raking every good faith effort to make :hose steps work toward the attainment of Its goals .+ithin its :i.-ecables. The Pendency of such formal proceedings shall be taken into consideration ov Contra Casta County Rev. S/i6 E.. o (D81 , In determining whether such contractor ue subcontractor can comply with the requirements contained therein and Is therefore a "responsible prospective contractor." it %hail be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public 'Works Deoartment determines that such contract is essential to the national security and that Its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public 'Works Oepartment. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTP.ACTORS EEO REPORT or optional form 66, MO,'ITHLY AMPOWER UTILIZATION REPORT •sill be required monthly. Additional forms'or reports that may be required will be presented at a pre-construction conference to be held prior to the start of :ark. For the infor'motlnn of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Dapartment. V. ;I J '1 4 t i Rev. 5176' ' E-y ��8 DIVISION F. GVERAL CONDITIONS SECTION 1. Definitions: Whenever the following teras, pronouns in place of them, or initials of organizations appear in the eontract 'documants, they shall have the following meaning: Addendum - A document issued by the County during the bidding period which modifies, supersedes, or supplements the original contract documents. Af _.atin Action Ma owe Utilization Reo rt • A written accemsent kdaLly, wee y, or months y prepared by the contractor for submission to the County which reports the total number of employees, the total number of min- ority employees, and the present minority manhours of total man- hours worked on the project. Agreement - The written document of agreement, axe- cutad by the County and the Contractor. Architect or_ Engineer - Shall mean the architect, engineer, in v anal or co-partnership, empio ed by the County of Contra Costa; as designated on the title sheet of these speci- fications. When Contra Costa County is designated as the Engineer, Engineer shall moan the Public Works Director, or his auclz sized . ` representative. 3 ~� bidd r - Any individual, partnership, corporation, association, ainc venture, or any combination thereof, submitting a proposal for the work, acting directly, or through a duly author- ized representative. board of Suntryisors - Shall mean the duly elected or appointed of? :ala wno const auto such a Board, who will act for the County in all matters pertaining to the Contract. Change_ Order - Is any change in contract ti=e or price and any change Ln contract documents not covered by subcontractors P.-A1ect Insooe.oto', ConstruIns sction S -rvisA , o ctor, or Clerk of the ;.oris - sna'ii mean the authorized agent o: caa s.ouncy ac cha'sice of the work. documents. Ccntract - The contract is comprised of the contract Cont-at Documents - The contract documents include tha agreement, notice to contractors, instructions to bidders, proposal, plans, general conditions, specifications, contract bonds, addenda, change orders, and supplementary aSreeaencs. Rev 5/76 C)�tG DIVTSjON F. GENE 1L CONDMONS SECTION 1. Definitions: (continued) Contract r - The individual, partnership, corporation, association, Dint venture, or any combination thereof, who has encered into a contract with the County. Count - Shall mean the County of Contra Costa, a political su vision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field Order - 13 an instruction given during the course of Case work. See Section 168) . General ;totes - The written instructions, provisions, conditions, or ocher requirements appearing on the drawings, and so identified thereon, which pertain to the performance of the work. ?tans - The official drawings including plans, ele- vations, sections, detail drawings, diagrams, general notes, in- formation and schedules thereon, or exact reproductions thereof, adopted and approved by the County showing the location, character, dimension, and details of the work. ` Specifications - The instructions, 'provisions, condi- tions and de'tai ec requirements pertaining to the methods and man- ner of performing the work, or to the qualities and quantities of work to be furnished and installed under this contract. Subcontractor - An individual, partnership, corporation, association, point venture, or any combination thereof, who con- tracts with the Contractor to perform work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. Superintendent - The representative of the Contractor who shalt be present at the work site at all tines during perform- ance of the work, Such Superintendent shall at all times be fully authorized to receive and act upon instructions for the Architect or his authorized agents and to execute and direct the work on be- half of the Contractor. sSuoolemen^a_ A%reement - A written agreement providing for alteration, anenament, or extension of the contract. Work - The furnishing and installing of all labor, materials, art,cles, supplies, and equipment as specified, desig- nated, or required by the contract. Rev. 5/75 F"2. 04 F .1� DDTTVISZO_2`j F, CEngAL COZMI';ONS (continued) SZCTION 2. Governing Laws sad Reytu ations: A. The Contractor shall keep informed of and observe, and comply with and cause ail of his agents and em- ployees to observe and ccmpLy with all prevailing Federal and State laws, local ordinances, and rules and regulations made pursuant to said laws. vh ich in any :ray affect the conduct of the work of this contract. B. All work and materials shall be in full accord- ance with the latest rules and regulations of she Uniform Building Code, the State Fire Marshal, the Safety Orders of the Divislon of industrial Safety, the :rational Electric Code, the Uniform Plumbing Code published by the western Plumbing Officials Association, and ocher applicable Stace laws or regulations. Nothing in these Plans or Specifications is to be construed to permit work not conforming to these Cades. The Contractor shall ,ceep copies of Codes on job at all times during construction period. C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall coapjy fully with this section of the Labor Code as applicable. "No contract £orpublic works involving an esti=atad expendtiure in excess of $25,000.00 for the excavation of any trench or trenches five feet or more in depth, shall be awarded unless it contains a clause requiring submission by the Contractor �. and acceptance by the awarding body or by a registered civil or structural engineer, employed by the awarding body to vhcm authotity to accept has been delegated, in advance of ex- cavation, of a detailed plan showing Che desl,n of shorin3, brac- ing, sloping, or ocher provisions to he made for wor'.car trotsctim from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies frcm the shoring system standards established by the Construction Safer1 Orders, the plan shall be prepared by a registered civil or structural engineer. "Nothing in this secclon shall be deemed to allow the use of a shoring, sloping, or protective system less effective than that required by the Conscructioa Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed cc impose tort liability on the awarding body or any of its employees. "The terms 'public works' and 'awardin; body', as used is this section shall have the saraa meaning as in Labor Code Sec- tions 1720 and 1722 respectively." Rev. 5176 k DIVTSION F. GENERAL CONDITT OHS (continued) SECTION 3. Patents and Rovalties: A. The Contractor shall provide and pay for all licenses and royalties necessary for the legal use and operation of any of the equipment or specialties used in the work. Certificates showing the payment of any such licenses or rovalties, andper- =its for the use of any ppscented or copyrighted devices shall be secured and paid for b the Contractor and delivered to the County on completion of the work, if required. SECTION 4. Contractor's Responsibility for W nrk and Public Utilities: A. The Work: Until the formal acceptance of the work by the County, the Contractor shall have the charge and care thereof and shall bear the risk of injury or damage co any part of the work by the action of the elements or ircm any other cause ex- cept as provided in Section 23. The Contractor, ac Contractor's Cost, shall rebuild, repair, restore, and make good all such damages to any portion of the work occasioned by any of such causes before its accept- ance. B. Public Uciltties: a. The Contractor shall send proper notices, mike all necessary arrangements, and perform all ocher services required in the care and maintenance of all public utilities, The Con- tractor shall assn=e all responsibility concerning same for which the County may ba liable. b. Enclosing or boxing in, for portection of any public utility equipment, shall be done by the Contractor, Upon co=ple- cion of the work, the Contractor shall remove all enclosures, fill in all openings In masonry, grouting the same watertight, and leave in a finished condition. c. All connections to public utilities shall be made and =aintained in such maintained as not to interfere with the con- timing use of same by the County during the entire progress of the work. S=CTION 5. Bond and Insurance: A. The Contractor to whom the work is awarded shall within five (5) working days after being notified enter into a contract with the owner an the Concra Costa County Standard rorz for the work in accordance with the drawing, and Specifications, shall fur- nish and file at the sa=e time labor and material and .`aithful per- :o_..ance bonds as sec forth in the advertisement for .`.tis, an a fora acceptable cc chs County. Rev. 5l%6 F,q 08 i DTVI DIOZ; T'. �^ �t:l. �.__ 1 16 L i�J1; (cont ' d) SECTION 5 . Bcnd nr� I_^ :rr..nce (con t' d) B. Comncn.!;aricr, Tns !"�!nce • ' The Contractor shall take out and maintain during the life of this Contracc adequate Workmens ' Compensation Insurance for all his employees employed at the site of the project , and in case any work is sublet , the Contract shall require the sub- contractor similarly to provide Workmen' s Compensation Insurance for the litter' s employees , unless such employees are covered by the protection afforded by the Contractor. In case any class of employee engaged in hazardous work " under the Contract at the site of the project is not protected under the Work-mans ' Compensation statute, or in case there is no applicable Workmens ' Compensation statute , the Contractor shall provide, and shall cause each subcontractor to provide, adequate insurance for the protection of his employees not otherwise pro- tected. C. Public Liability and Prooerty Damage Insurance: The Contractor , at no cost to Public Agency, shall obtain and maintain during the term hereof , Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles , with a minimum combined single limit coverage of $500 ,000 for all damages due to bodily injury, sickness or disease , or death to any person , and damage to property, including the loss of use • thereof , arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency , its officers and employees. as additional insureds , and requiring 30 days '- written notice or policy lapse or cancellation. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as required in the Articles to Agreement. D. Fire-Insurance; The Contractor shall carry fire and extended coverage insurance naming Contra Costa as an ,additional insured during the period of construction of the work in an amount not less than the total amount of the progress payments received by him from Contra Costa County, less the amount paid to him on account of excavation and foundations. F-5 08, �' DIVISION F. GENERAL CCNOMONS (continued) SECTION S. BOND AND INSURANCE (continued) E. CERTIFICATES OF INSURANCE: Certificates of such Workmen's Compensation, Public Liability, Property Damage Insurance, and Fire Insurance, shall be filed with the County and shall besubject to County approval for adequacy of protection. All certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a provision that coverage af- forded under the policies will not be cancelled until at least ten days' prior written notice has been given to Contra Costa County. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred percent (1007,) of the Contract, and shall insure the Owner during the life of the Contract and for the term of one (1) year from the date of acceptance of the work against faulty or improper mater- ials or workmanship that may be discovered during that time. G. PAYI(EX BOND: One bond shall be in the amount of fifty percent (507.) of the Contract price, and shall be in accordance with the laws of the State of California to secure the payment of all claims for labor and materials used or consumed in the perfor=ance of this contract and of all amounts under the Unemployment Insurance Act. SECTION J. SUBCON'f':tACTING: A. The Contractor shall be responsible for all work per- formed under this contract, and no subcontractor will be recog- nized as such. All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillment of this contract and shall keep the work under his control. When any subcontractor fails co prosecute a portion of the work in a manner satisfactory to the Architect or Engineer, the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed on the work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work,.che contractor is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate dis- pates among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5/76 F=6' DMLSION F. GE,'t£Z _RAI. CONDITIONS (Continued) SECTION 6, Subcontractin¢ (continued) D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only !n case of public emergency or necessity, and then only after a finding reduced to writing as public ree- ord of the awarding authority setting forth the facts constituting such emergency or necessity, E. Substitution of Subcontractors: Contractor shell not substitute any person or subcontractor in place of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subcontractors must be in accordance with the provisions of the "Subletting and Subcontracting Fair Practices Act" beginning with Section 4100 of the Government Code, 71olations of this Act by Che Contractor may subject him to penalties which may include cancellation of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Contractors' State License Board, SECTION 7, Tl"w OF WORK AM DAMAGES: A. The County will designate the starting day of the con- tract on which the Contractor shall L=ediacely begin and thereafter diligently prosecute the work to completion. The Contractor obli- gates himself to complete the work on or before the date, or within the numoer of calendar days, set forth in the ?roposai (Sid Form) �• for cemplecion, subject only to such adjustment of time as may be set forth in this article or pursuant to Section 21. B. If the work is not ccmpleced within the time required, damage will be sustain"d by the Councy, It is and will be impract- icable and extremely diffic,ilt co ascertain and determine the actual damage which the Councy will sustain by reason of such delay; and It is therefore agreed chat the Contractor will pay to the County the sum o: money stipulated per day in the Specifications for each and evary day's delay In finishing the work beyond the time pres- cribed. If the Contractor fails to say such liquidated damages the County may deduct the amount there^i -4rem any coney due or that may become due the Contractor under the contract. C. The work shall be regarded as completed upon the dace the Councy has accented the seine in vritina, D. Written requests for contract time extensions, along with adequate justification, shall be submitted co the County not Later than one month !ollowing the delay. E. Any money due, or ca become due the Contractor, may be retained to cover said liquidated damages and should such money not be suz_`icient to cover such damages, the County shall have the right to recover the balance from the Contractor or his sureties. Rev. 5/76 • F-7' DM SION F. GE. RAL COMMONS (continued) SECTION 7. IMS OF WORK AND OKMAGES: (continued) F. Should the.County, for any cause, authorize a sus- pension of work, the time of such suspension will be added to the time allowed for completion. Suspension of work by order of the County shall not be deemed a waiver of the claim of the County for damages for non-completion of the work after the adjusted time as required above. SECTION 9. PROGRESS SMDULE: , Prior to beginning work the Contractor shall submit to the County a practicable progress schedule of operations on a chart form approved by the County. The schedule of operations shall show the order in which the Contractor proposes to carry out the work, the dates on which he will start each major sub- division of the work, and the contemplated dates of completion of such subdivision. Schen required by the County, The contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (Nor-.•.ally a new schedule will be requested when schedule is more than thirty (30) ' days in error.) , SECTION 9. TTQPORARY UTILITIES ANM FACILITIES: A. All water used on the work will be furnished and paid • for by the Contractor. The Contractor shall furnish the necessary temporar7 piping from the distribution point to the points on the site where water is necessary to carry on the work and upon com- pletion of the work shall remove all temporary piping. B. The Contractor, at his cwn cost, shall furnish and in- stall all meters,all electric light and power equipment and wiring, all gas meters, gas equipment and piping that is necessary to per- form his work and shall remove the Sam upon the completion of the work. The Contractor shall pay for all power, light and gas used in the construction work. C. The Contractor shall furnish, vire for, install and main- tain temporary electric light wherever it is necessary to provide illumination for the proper performance and/or inspection of the work. The lighting shall provide sufficient illumination and shall be so placed and distributed that these SQecifications can be easily read in every place where said work is being performed. This tem- porary lighting equipment may be moved about but shall be maintained, throughout the work, available for the use of the Engineer, Project Inspector, or any other authorized representative of the County whenever required for inspection. Rev. 5/76 F-8 (1� DIVISIONNFF. GENERAL C01MITIONS (Continued) SECTION- 9. T=ORARY LMILITIE,S -M FACILITIES (Continued) D. The Contractor shall provide and maintain for the duration of the work, teTporary coilec facilities for the work- men, These facilities shall be of an approved type conforming to the requirements of the County Health Department, and shall be weathertight structures wick raised £u-ors. Structures are to have adequate light and ventilation and door equipped With 'latch or lack. Contractor shall service such facilities daily, maintaining same in a clean and sanitary condition. Portion of site occupied by toilet facilities shall be graded and cleaned upupon removal of facilities when so ordered and/or upon completion of work. E. The County will � directly to the utility companies connection fees, annexac�an :ees, permit fees, acreage Cees, and all other fees required by the utiltcy companies and associated with the permanent utility services. If additional fees associ- ated with the temporary services are required they will be paid ---� by the Contractor. The County wilt not 4V for water, gas, tels- phone and electricity consumed on the project until after the County makes written request to the utility co=anies that bil- lings be sent to the County. (:formally the County will make these requests after the project is accepted as complete.) F. See Special Conditions for Variations to the above requirements. SSECT104 10. P t-"AKtT S: A. The Contractor shall make application for all permits, that are required for the performance of his work by all laws ordinances, rules, re3ulatiens, or orders, of any body lawfuliy empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith. The Contractor is not rseuirad to pay any charges associated with per- mits. (It is not ctiTa�rasent policy of the County to pay feet to the incorporated cities :or pas:sits.) 5ECT1o:i 11. Conczt CF WOM: A. The Contractor shall observe that the County reserves the right to do ocher work in connection with the project by Con- tract or otherwise, and he shall at all times conduct his :cork so ' as to impose no hardship on the County or others engaged in the work. He shall adjust, correct and coordinate his work with the work of others so chat no discrepancies shall result in the whole work. B. The Contractor shall provide an adequate work "area, materials of proper quality, and equipment to properly carry on the work and to insure complect2n a. each part in accordance with his schedule and with the ci«e agreed. Rev. 5/76 F-9 091 DIt125ION F. CE;tERAL CONDITIONS (Continued) SECTIO; 11. C04DUCL OF WORK: C. The Contractor shall personally superintend the work and shall maintain a competent superintendent or foreman at all cS.mes until the job is accepted by the Councy. This superintendent shaLl be empowered to act in all matters pertaining to the work. D. Daily Manpower Reports shall be ' signed by the Contractor, or his Superintendent, and submitted weekly. E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the sits ready for the construction. He shall verify dimensions and scale of plat plans, and shall check all dimensions, levels, and construction. F. I++-here work of one trade joins., or is on other work, there shall be no discrepancy or incomplete portions when the total project is complete. In engaging one kind of work with another, marring or damaging same will not be permitted. .Should improper work of any trade be covered by another which results in damage, or defects, the whole work affected shall be made good by the Contractor without expense to the County. . G. The Contractor shall anticipate the relations of the various trades to progress of the work and shall see that required anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- cept where stated otherwise. H. Proper facilities shall be provided at all times for access of the Councy representatives to conveniently examine and inspect the work. I. Watchmen, at Contractor's option, shall be maintained during the progress of the work as required, at the expense of the Contractor. J. If any subcontractor or person employed by the Contractor shall appear to the Engineer to be incempetenc or to act in a dis- orderly or improper manner, he shall be discharged immediately on the written request of the Engineer/Architect, and such person shall not again be employed on the work. y.=Ja 12. R:SPO.ySraTT T-Y FOR SIT,r SQDI r!0 `= The following shall constitute exceptions, and the sola exceptions, to the responsibility of the Contractor set forth in Section 4, in che. Instructions to Bidders: A. If during the course of the work the Contractor encount- ers active utility installations which are not shown or indicated in the plana or in the specifications, or which are found in a location subscanciall; different :rem that shown, and such utilities are not reasonably apparent from visual examination, than he shall Rev. 5/76 !0 DIVISION F. Gmn" comm Otis (Continued) SECTION 12. RESPONSIBILITY FOR SITE (continued) promptlf notify the County in writing. Where necessary far the work of the contract, the County shall issue a written order to the Contractor to make such adjustment, rearrangement, repair, removal, alteration, or special handling of such utility, including repair of the damaged utility. For the purposes of the foregoing, "active" shall mean other than abandoned, and "utility installations" shall include the following: Steam, petroleum products air, chemical, water, sower, storm water, gas, electric, and tofephone pipe lines or conduits. The Contractor shall perfor= the work described in such written order and compensation therefor will be made in accord- ance with Section 21, relating to changes in the work. Except for the ice=s of cost specified in such Sactions, the Contractor stall receive no compensation for any other cost, dama3s or delay to him due to cha presence of such utility. If the Contractor fails to give the notice specified above and thereafter acts with- out instructions from the County, then he shall be liable for any or all damage to such utilities or ocher work of the contract which arises from his operations subsequent to discovery thereof, and he shall repair and make good such damage at his own cost. B. If the contract requires excavation or other work to a stated laic of excavation beneath the surface, and if during the course of the work the Count•) orders a change of depth or dimen- sions of such subsurface work due to discovery of unsuitable bearing material or for any other cause, then adjustment to con- tract price for such change will be made in accordance with Sec- tion 21. Except for the items of cost specified therein, the Con- tractor shall receive no ecapensation for any other cost, damage, or delai to him due to the presence of such unsuitable bearing mate riaor ocher obstruction. SECTION 13, INSPEC'"LON: A. The Contractor shall at all cines pnrsit the County and their authorized agents to visit and inspect the work or any part thereof and the shops where work is in preparation. This obli- pacion sha1L In maintaining proper facilities and safe access for such inspection. Where the contract requires work to be tested, It shall not be covered up until Inspect ad and approved by the County, and the Contractor shall be solely responsible for nocify- ing the Counry where and when such work is in readiness for inspec- cion and testing. Should anyy such work be covered without such test and approval, it shall he uncovered at the Contractor's ex- pense. 3. Whenever the Contractor intends to perform work on Saturday, Sunday, or a legal holiday, he shall give notice to the County ."ch intention at least two :corking days prior to perfor=ing such work, or such ocher period as may be speci- £lad, so chat the County may make necessary arrangements. Rev. 5/16 F-1l . ... ...... ' DIVISION F. GE;EARL CONITIONS (Continued) +i�.;•y�;IGy•„ ,•y'-.`f`•.. SECTION 13. I:iSPECTION: (Continued) C. The inspection of the work or materials shall not . relieve the Contractor of any of his obligations to fulfill his contract as prescribed. Work and materials not meeting such requirements shall be made good and unsuitable work or materials may be rejected, notwithstanding chat such work or materials have been previously inspected or chat payment has been made. S,�rGIZON 14. RESECTIONS OF MATER ALS: A. The Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract, whether incorporated in the work or not, and the Contractor shall promptly replace and reexecuce his own work in accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removal. B. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the County may remove Chem and may store the materials at the expense of the Contractor. If the Contractor docs not pay the expenses of such removal within ten (10) days thereafter, the County may upon ten (10) days written notice, sell such materials at auction or at private sale and shall account for the net pro- ceeds thereof altar deducting all costs and expenses that should have been borne by the Contractor. SECTIC`i 15. I;i:'E'"RVrAT,0N CF CO:rT'd.1CT REOOIRV.EVPS: �1 A. Correlation: The contract documents shall be !ntarpreted as being complementary in requiring a complete work ready for use and occupancy or, if not to be occupied, operationAny require- went occurring in any one of the documents is as binding as through occurring in all. B. Conflicts in the Contract Documents: In the event of conflict in the contract documents the priorities stated in sub- divisions 1, 2, 3, and 4 below shail govern: 1. Addenda shall govern over all other contract documenes, except the County s Standard Form agreement unless it is specifically indicated that such addenda shall prevail. Subsequent addenda shall govern over prior addenda only to the extent specified. 2. In case of conflict between plans and specifi- cations, the specifications shall govern. , 3. Conflict within the Plans: a. Schedules, when identified as such, shall govern over all ocher portions of the plans. b. Specific Notes, shall govern ever all ether notes and all ocher portions of the plans. c. Larger scale drawings shall govern over smaller scale drawings. Rev a;'5 F-12 _ 0It DI'IISIGM F. CENEPAL4,CCNDITMIS (Can't.) -- - ,CTTC't iS_ T`t[SRF?�fATLOti CE CO`IT?,QCT yr-OVIRLMENTS: {:on't } rs • 6. Conflicts within the Specifications: a. The "General Conditions of the Contract" shall govern over all sections of the specifications except for specific modifications thereto that may be stated in the Special Conditions. b. Omissionss if the contract documents are not complete as + to any minor detail of a required construction system or with regard to the manner of combining or installing of parts, materials, or equipment, but there exists an accepted trade standard for good and workmanlike construction. such detail shall be deemed to have been impliedly required by the contract documents in accordance with such standard. '^Minor detail" shall include the concept of substantially Identical components. where the price of each such component is small even though the aggregate cost or Importance Is substantial, and shall Include a slam* corponent which is incidental, even though its cost or tmoortance may be substantial. The quality and quantity of the parts or material so supplied shall conform to trade standards and be compatible with the type, composition, strength, size. and profile of the parts or materials otherwise set forth in the contract documents. �- SECTIC4 It, CI,IR�MATICNS AND ADDITTO-ML INSTRUC""ICNI A. Notification by Contractor: Should the Contractor discover any conflicts, omissions. or errors in the contract documents or have any question concerning Interpretation or clarification of the contract documents, or if it appears to him that the work to be don* or any matters relative where- to are not sufficiently detailed or explalnod in the contract documents, than. before proceeding with the work affected, he shall I.rrmediataly notify the County in writing throuth the Construction Supervisor. and request Interprets- tion, clarification or furnishing of additional detailed Instructions concerning the work. All such questions shall be resolved and Instructions to the Contractor Issued within a reasonable time by the County. whose declslon shall be final and conclusive. Should the Contractor proceed with the work affected before receipt of Instructions from the County, he shall remove and replace or adjust any work which is not in accordance therewith and he shall be respcxsible for aAV resultant dantage. defect or added cost. 8. Field Orders: During the course of the work tate Architect and/or Engineer may issue Field Orders regarding the work. These Field Orders will supplement :he Pians and Specifications in order to clarify the intent of the cantracc documents by adjustment to =et field _en'!itions or to make the various phases of the work seat and join properly. A Field Order involves no change in contract time or price. Periormance, partially or in .,ult. of a Field Order shall constitute a waiver of claim for a change is eoncract time or price for the work covered by the Field Order, unless a• Change Order has been issueo. / C. Change Orders: See Section 21, this Division. 8ev.1 2 l 7 2 F-1.3 . 090 DIVISION F . GENERAL CONDITIONS (CoaIt.) SEC.!ON 17. ?RCOUCT AND REFERENCE STANDARDS; A. Product Designation: Schen descriptive catalogue designations, including manufacturer's name, product brand name, or model number are referred to in the contract documents, such designations shall be considered as being those found in industry publications of current issue at dace of first invitation to bid. B. Reference Standards: ' When standards of the Federal Government, trade societies, or trade associations are referred to in the contract documents by specific data of issue, these shall be considered a part of chis contract. When such references do not bear a dace of issue, the current published edition at date of first invitation to bid shall be considered as part of this contract. SECTION 18. Y1T£RIALS, ARTICLES, AND EOUI?!t :ti: A. Material shall be new and of quality specified. schen not particularly specified, material shall be the best of Its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quality of material. Price, fitness and quality being equal, preference shall be given to products made In California, in accordance with Section 4380 at seq., of the Government Code, Stace of California. B. Hecsanical equipment, fixtures and material shall be delivered in original shipping traces to the job site and the County shall be notified of the receipt of such equipment, fixtures and material before uncrating. The County will, when desirad, inspect such equipment, fixtures or material to determine any damage or deviation from that specified. Items damaged during delivery shall be rejected. C. Wherever the nasa or brand of a manufacturer's article is specified herein, it is used as a measure of quality and utility or a standard. If the Contractor desires co use any ocher brand or manufacture of equal quality and utility to chat specified, he shalt make application to the County in writing for any proposed substitutions. Such application shall be accompanied by evidence satisfactory :o the County that the material or process is equal to Rev. 12/72 L F-14 DtYIStC:: F. Ci:�EU Ct 'DIT10!lS (Can't.) r,:TL% 1'8. MAT UALS. ARTICLES. AND MU1P!iE:fCi (Can't.) that specified. Request for substitution shall be made In ample time for rho County's consideration as no delay or extra time will be allowed on account thereof. Evidence furnished to the County by the-Contractor shall consist of adequate site samples of material, testing laboratory reports on material or process. manufacturer's specification data, field reports on product's approval and use by ocher public agencies, material costs, and Installation costs and maintenance -arovinions and experience or other data as required by the County. The County's decision concerning the refusal or acceptance of proposed .substitute for that specifted shall be accepted as final. Requests Oor suhstitution will only be considered when offered by the Contractor alth the reason for substitution. "alture to suhmit competent evidence as required and requested by County shall be connidered ;rounds for refusal at, substitution. The Contractor shall Include n notice of change to contrset prices. if substitution is approved. D. All materials shall be delivered so as to Insure a speedy and uninterrupted progress of tt•e work. Same shall be stored so as to cause no obstruction, and so as to prevent overloading of any portion of the structure, and the Contractor shall be entirely responsible for damage or loss by weatrer or other cause. E. Within fifteen (15) days atter the sisni:uc of the Contract, the Contractor shall submit for approval to the County a cempl+ce Ilse of all materials It Is proposed to -.tse under vets Contract, which differ to any respect .�; from: %acerials specified. Ihis llst shall Include all materials which are Proposed by the subcontractors as well as by himself for use In work of his Contract and which are not specifically mentioned in the Specifications. This list must also include the figures received by the Contractor in bid fon for the material or materials which are submitted for approval or substitution. together with the figures In bid Cora of Cha specified material or materials for which substitutions are proposed, in case a substitute Is offered and accepted as approved equal to materials specified, the cost of which is less than the cost of the material or equipment speciflad, then a credit shall be taken for the difference between Che two costs In order that the County shall obtain whatever benefits may be derived from the substitution. Fallure to propose the substitution of any article within thirty-five (35) days atter the slxntna of the Contract may be deemed sufficient cause for the denial of request for substitution. ;ECTWX 19, MOP D.AAW1'G5. D7-SC:t:PT17r DATA. SA.w?LS. ALTERNATIVES: A. The Contractor shall submit promptly to the County. so as to Cause no delay In the work. all shop drawings. descriptive data and samples for the various trades as required by the speciticaclons. and otters of alter- natives. If any. Such submittals shall be checked and coordinated by the Contractor with the work of ocher trades Involved before they are submitted Co the County for examination. Rev, 12/72 F 15' Y DIVISICii r. OCIEUL CONDITIONS (Con's.) 0;204 19. SHOP DtUUINGS DESCZIP'M`!E DATA. SAMZS. ALTERNATIVES- (Coal Sz s , B. The Contractor shall submit cc the County shop or diagram drawings in the number of copies as required in submittal schedule, or five (5) copies if ' so schedule is included in these documents. The drawings shall show completely the work to be done; any error or omission shall be made good by the Contractor at his own expeasa, even though the work be installed before same becomes apparent, as approval by the County covers gsoeral Layout Only. Fabriescion, details and inspection shall conform to approved Contract Drawings. C. Descriptive Data: Submit sats of manufacturer's brochures or other data required by the specificaciona in the number of copies as required in submitta•1 schedule, or five (5) copies if no schedule is included in these documents. The County will examine such submittals, noting charean corrections, and return three copies wish a letter of transmittal indicating actions taken by the County or required of the Contractor. D. Samplest Submit samples of articles. materials or equipment as required by the specificattons. The work shall be in accordance with the approval of the samples. Samples shall be removed from County property when directed. Samples not removed by the Contractor, at the County's option, will become the property of the County or will be removed or disposed of by the County at Contractor's expense. E. Alternatives$ For convenience to designation on the pians . Or in the specificattons, certain materials, articles, or equipment may be designated by a brand or trade name or the name of the manufacturer together with catalog designation or other identifying information, hereinafter referred to generically as "designated by brand name". An atternacive material. article. or equipment which is of equal quality and of the required characteristics for the purpose intended mY be proposed for use provided the Contractor compltes with the following requirements: 1. The Contractor shall submit his proposal for an alternative in writing within the time limit designated in the specifications, or if not designated, then within a period which will cause no delay in the work. 2. No such proposal will be considered unless accompanied by complete information. and descriptive data, necessary to determine the equality of the offered materials, articles, or equipment. Samples shall be provided , when requested by the County. The Contractor shalt note that the burden of proof as to the comparative quality or suitability of the offered materials, articles, or equip— ment shall be upon the Contractor. The County shall be the acts judge as to such matters. In the event that the Cauncy rejects the use of such alcarnative macariata, articles, or equipment, then one of the particular products designated by brand name shall be furnished. Rev. 12/ T E-.16' 098 ✓r, DIVISMN p', GE?:EAM COJITII.MS (Coni.) SEML-1 19, SHUP D?AWIMS, OESCSIPTIVE DATA, SAMPLES, ALTZA TIVESI (Co'n'e. . The County will examine. with reasonable promptness. such subaittals. and return of submittals to the Contractor shall not rolleve the Contractor from responsibility for deviations and alternatives from the contract clans and specifications, nor shall It relieve him from responsibility for errors in the submittals. A failure by the Contractor cc Identify In his letter of transmittal material deviations from the plans and Specifications shall void the submittal and any action taken thereon by the County. When specifically requested by the County, the Contractor shall resubmit such shop drawinas. descriptive data. and samples as may be required. If any mechanical, electrical. structural, or other chanties are required for the *roper installation and fit of alternative materials. articles. or equipment. or because ofdeviations from the contract plans and specifications, such changes shall not be made without the consent of the County and shall be made without additional cost to the County. SECTICY 20, SA.MPLES A40 TESTS: The County reserves the rtxht at its own expense to order tests of any part or the work. If as a result of any such test the • v work Is found unacceptable, It will be rejected and any additional test required by the County shall be at Contractor's expense. Unless ocher-rise directed. all samples for testing will be taken by the County from the materials, articles or equicment delivered, or from work performed. and tests will be under the super- viulon of, or directed by, and at such places as may be convenient to the County. 4aterials, articles, and equipment requiring casts shall be delivered In ample time before intended use to allow for tescinx, and none may be used before receloc of written soproval by the County. Any sample delivered to the County or to the prises for examination. Including testing. shall be diseased of by the Contractor at his own expense within not more than ten (10) days after the Contractor acquires knovledce that such examination is concluded, unless otherwise directed by the County. SSC-104 21. CHANGE ORDERS, The County reserves the right to order in writing changes in the plans and specifications, without voiding the contract, and the Contractor shal•1 comply with such order. So change or deviacton from chs plans and specifieactons will be made without authority Ln writing from the County. Changed work shall be performed in accordance with the original reouiraments of the Contract Documents and previous fully executed Change Orders. A Change Order may adjust the contract price either upward or down- ward in accordance with either or a combination of the following bases, as chs County may elect; (1) On a lump sum basis as supported by breakdown of ascic. casts. Rev. 12/72 .F-17 099 t '4 mL 131c.1F. amICUL CONDmalls (can't.) SECTION 21. CPA54CE OROERSs {Can't.} ;L.•� d:•;:x .;.:ra . (2) On a unit price basis. (3) on a cost-plus basis in accordance with the following conditional (a) MARK-UPS: 1. For work performed by the Central Contractor an swung . equal to the direct cost (as def Load herein)of the work plus 15% of the direct cases for overhead and profit. 2. for work performed by a sub-contractor an amount equal to the direct cosec (aa defioad herein) of the work plus 20% of the direct costs for overhead and profit. (Suggested breakdown: 15% to the sub-contractor, 5% to General Contractor.) 3. roe work performed by a sub-sub-concraccor an amount equal to the direct costs (as defined herein) of the work plus 25% of the direct costs for overhead and profit. •'..;,`- (Suggested breakdown: 15% co sub-sub-contractor, 5% to subcontractor, 5% to General Contractor.) 6. In no case will the coca! mark-up be greater than 25% of the direct costs notwithstanding the number of contract +,< tiers actually existing. S. For deleted work the mark-up shall be 10: of the direct coats or the agreed upon estimate thereof. {b) DIRECT COSTS: 1. Labor: The cows for labor shall include any employer payments to or on behalf of the workman for health and welfare, pension, vacation and similar purposes. tabor rates will not be recognized whenin exteaa of those prevailing in the ''';- `•` locality and time the work is being performed. 2. MA Is: The actual cost to the Contractor for the macer mi directly required for the performance of the changed work. Such cost of materials may include the cost of procurement, ' transportation and delivery if necessarily incurred. If a trade discount by the actual supplier is available to the Contractor, it shall be credited to the County. If the materials are obtained from a supply or source owned wholly or in part by the Concraccor, payment therefore will not exceed the current wholesale price for such materials, The :era "trade discount" includes the concept of cash discount. Rev. 12/72 Rev.. 0. F-1$ 100 DIVISION F. GENERAL COMMONS (Can't.} SECTION 21. CRANGE ORDERS: (Can't.) 2. Materials: (Can't.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cost to him from the actual supptier thereof, than in either ease the cost of the materials shall be deemed to be the lowest current wholesale price at which similar materials are available in the quantities required. The County reserves the right to furnish such materials as it deems advisable, and the Contractor shall have no claims for costs or profits on meeerist furnished by the County. 3. Equipment: The actual cost to the Contractor for the use of equipment directly required to the performance of the changed work. In computing the hourly rental of equipment, any tire less than 70 minutes shall be considered one-half hour. Yo pav-nest will be made for time while equipment is inoperative due to breakdowns or for non-working-days. In addition, the rental time shall include the time required to move the equipment to the Rork from the nearest available source for rental of such equipment, 2nd to return it to the source. If such equipment is not moved by its own power, then loading and transportation costs will be paid in lieu of rental time therefor. However, neither moving time nor loading and transportation costs will be paid if the equipment is used an the project in any other way than upon the changed work. :nd£vidual .�` iE etas of equipment having a realaermant value f 51.000 or lass shall be considered to Sa toots or Sr", scuipment, sine nnoavp�ent will be made therefor. For equipment owned, furnished, or rented by the Contractor, no cost therefor shall be recognised in excess of the rental rates escablishad by distributors or equipment rental agencies in the locality where the work is performed. The amount to be paid to the Contractor for the use of equipment as set forth above shall constLtuce full compensation to the Contractor for the cost of fuel, power, oil, tubricatton, supplies, small tools, small equipment, necessary attachments, repairs and maintenance of any kind. depreciation, storags, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the use of such equipment. (c) ALLC:.'A3LE TIME 'eX-VISIONS: For any change in the work, the Contractor shall be entitled only to such adjustments in time by which completion of the entire work is delayed due co performance of the changed work. inch estimate for a change in the work submitted by the Contractor shall state the amount of extra time chat he considers should 'Se allowed for mak£:)g the requested change. Rov: tt .F: 9 6 • DIVISION p. GENERAL CONDITIONS (Can't.) SECTION 21. CPANCE ORDERS: (Can't.) ;1 �r 1 i X f ( j (d) RECOPOS AND SUPPORTIVE I:MOMATION: (1) The Contractor shall maintain his records in such a manner as to provide a clear discinction between the direct costs of extra work paid for on a cosc-plus basis and the costs of other operations. (2) Contractor shall maintain daily records shoving man hours and material quantities required for cosc plus work. The Contractor shall use a form approved or provided by tha County. The forms will be filled ouc in duplicate and the County's inspector will review and attach his aooroving signature to the form on the day the work is perioMed. (3) Rental and material charges shall be substantiated by valid copies of vendor's invoices. (4) The contractor's cost records pertaining to cost-plus work shall be open to inspection or audit by the County. (a) FAILURE TO AGREE AS TO COST: 4otwichstanding the failure of the County and the Contractor cc agree • as to cost of the proposed change order, the Contractor, upon written order from the County, shall proceed ismediately with the changed work. Daily Job records shall be sept as indicated in Paragraph (d) above and when agreed to by the Contractor and the const wecion inspector, it shall become the basis for payment of the changed work. Agreement and execution of the daily job record by the construction inspector shall not preclude subsequent adjustment based upon a lacer audit by the County. I 1. t { 4 � l j 1 ?ay. 12/72 F-20 • DIVISION F. GOERAL COMMONS (Can't.) =,r SECTIO)l 22. LABOR: Every part of the work shall be accomplished by workmen. laborers, or mechanics especially skilled In the class of work required and workmanship shall be the best. SrCTIC4 23, CCC.PANr,Y BY THE COU`PTY PRIG TO ACCEPTA4C4: The County reserves the right CO OCCUPY all or any par: of the project prior to completion of the work, upon written order therefor. In ouch event, the Contractor will be relieved of responsibility for any Injury or damase to such part as results from such occupancy and use by the County. Such occupancy does not constitute acceptance by the County of the work or any portion thereof, nor will it relieve the Contractor of responsibility . for correcting defective work or materials found At any time before the acceptance of the work as set forth in Section 2G or during the guaranty period after such acceptance, as set forth In Section 28. SECTION :1., PRE5ERVATION1 AND 07'—L{NIN;: A. The Contractor shall protect and preserve the work from all damage or accidert, providing any temporary roofs. window and door coverings. boxings or other construction as required by the County. This shall include any adjoining, property of the County and others. B. The Contractor shall properly clean the work as it progresses. As directed during construction. rubbish shall be removed, and at completion the whole work shall be cleaned and all temporary construction, equipment and rubbish shall be removed from the site, all being left In a clean and proper condition satlSlactory to tiv County. S:CTTON 15, P.%vHE:T CF PT_CS2AL OR STATE TAXES: Any Federal, State or local tax payable on arcl:las furnished by the Contractor, under the Contract, shall be included in the Contract price and paid by the Contractor. The County will furnish Excise Tax 2xamptlon Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12/7 F-2) DIVISION F. CG.T.+*ER.IL CO"ID�ITI_ONS (Can't.) �,.;>.,;•�a�4';yy �°.y;....;.x:.;;.tri.. SEC11022S. PAYMENT OF TZOMAL OR STATE TAXES: (Can't) ':�� ;.`� �"".mice, Contract and which are exempt from Federal Excise Tax. '' " SEC'"TIOt 26. ACCEPTANCE: A. The work shall be accepted in writing only when is shall have been completed satisfactorily to the County. Partial payments shall not be construed as acceptance of any pert of the work. B. in judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved svedi writing at the time and in the manner as called for he C. County shall be given adequate opportunity to make any necessary arrangements for fire insurance and extended coverage. D. Final acceptance of the Contract will not be given until all requirements of the contract documents are complece and approved by the County. This shall include, but is not limited to, ALL construction, guarantee forms, parts list, schedules, Casts, operating instructions, and as-built drawings - all as required by ' the contract documents. SEC""IGt1 27. TVAAL ?AY.V-:rr A. WAIVER TO CLAla: After the official acceptance of the work by the County, ( the Contractor shall submit to the County, on a form acceptable co the County, a request for payment in full in accordance with the contract. The form "Statement to Accompany Final Payment" (Page l shall be cemplecee, signed by the Contraccor, and submitted to the County with the f..tal payment request. SECTION 28. CVARA:rt1'E: A. The Contractor hereby unconditionally guarantees chat the work will be done in accordance with requirements of all can- tract, and further guarantees the work of the contract to be and remain free of defects in workmanship and materials for a period of ;,.,'' :s one year from the date of acceptance of the contract, unless a longer guarantee period is specifically called for. The Contraccor hereby agrees to repair or replace any and all work, together with any ocher adjacent .cork which may be displaced in so doing, chat may prove to be not in i:3workmanship or material within tate guar, antee period specified, without any expense whacsaever to the County, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and effect during the guarantee period. C. The Contractor further agrees, that within 10 calen- dar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any Rev. S/76 F C J DIVISION F CE�RAI, CONDITIONS (Can't) SECTION 28, rtIARANTEE (coni.) defects in the work, he will ecamence and prosecute with due diligence all work necessary to fulfill the terms of this guarantee, and to complete the work within a reasonable period of time, and in the event he fails to so comply, he does hereby authorize the County to proceed to have such work done aC the Contractor's expense and he will pay the cost thereof upon de- mand, The County shall be entitled to all costs including reasonable attorney's fees, necessarily incurred upon the can- tractor's refusal to pay the above costs. Notwithstanding the foregoing paragraph, in the event of an emergency constituting an immediate hazard to the health or safety of the County's employees, property, or licen- sees, the County may undertake at the Contractor's expense with- out prior aotice all work necessary to correct such hazardcus conditions when it was caused by work of the Contractor not being in accordance with the requirements of this contract. D. The contractors shall general t xecute and furnish athe nd eCounty with ach of the lthe estandard Nuarantee form. See Page Rev. 5/76 F-23 L. ri FOR COMA COSTA COUM atJI1DXNa FA(1TI86Z, CALIFORKA We hereby guarantee eo the County of Contra Costa the (Type of Mork) which we have installed in the �� Waco of Building) California, for 7asr (s) use from date of filing of tie complation notice in the Office ofch Councy Recorder. We agree to repair or replace to the satisfaction of the County any or all such work that my prove defective in workmanship or materials within that period, ordinary �ss�ersa, wear and tear and unusual abuse or neglect excepted, together with any other work which may be damaged or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasonable time after being notified in writing, we, tolleccively and separately, do hereby authorise the owner to proceed cc have the defects repaired and made good at our expense and we will pay the costs and charges therefore immediately upon demand. :his guarantee covers and includes any special tarns, including time periods, specified for this work or materials in the plana and specifications for this project. This guarantse supersedes any previous guarantees we have made for this particular project. SU8CwG2t'fR.1C:OR Date: (Affix Corporate r c„Elm Cowph cA Data: (Affix Caryorste Se311 MYTZ: If the firm is not a corporation, add a paragraph stacing the type of business organiaaeion and the capacity and authority of Che person signing the guarantee. Rev. 12172 L F-2 PL e ' ' ' FORM STATE ZNT To ACCOMPANY 4 FINAL PAYME:TI To: Contra Costa County Public Works Department County Administration Building Martinez, California Re; Final Payment ( Dear Sir: (Project) The undersigned Contractor represents and agrees that the final payment includes herein all claims and demands, of whatever nature, which he has or may have against the County of Contra Costa in connection with the contract to construct the above-entitled project, and that payment by the County of the • final estimate shall discharge and release is from any and all claims. The undersigned hereby carcifies chat all wozk,, Labor, and materials, on chis project have been furnished and purchased in full compliance with the contract and with all applicable laws and regulations. The undersigned states that his claim for final payment is true and correct, that no part has been theretofore paid, and chat the amount therein is justly due. I declare under penalty of perjury chat the foregoing is true and correct. Dated at (City) California. Rev, 12/72 F-25 DIVISION G SPECIAL CONDITIONS 1. GENER& The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. L=TION AND SCOPE OF WORK A. The work to be done under this Contract consists of site grading and preparation, and tennis court construction as shown on the drawings and specificed herein. All nark is located in CSA R-7, County of Contra Costa, State of California, at Stone Valley Road and Monte Vista High School. B. Contractor shall furnish all labor, materials, implements, tools, machinery, equipment, transportation, and services necessary to con- struct and maintain the improvements as shown on the plans and noted in these Specifications. 3. PROJ£X"T C CORDINATOR The person authorized by the County to represent it during the performance of the work by the Contractor and until final acceptance. The Project Coordinator means the Project Coordinator, his assistants or agents, and each representative, assistant or agent acting only within the scope of authority delegated to him by the County. 4. INVESTIG ITION CF CONDITIONS Examine all documents, the character of the project site; general and particular locations, the physical and contractural conditions and re- quirements; limitations and various other aspects relative to this project. 5. STANDARD SPDCIFICATIONS .41M A.S.T.M. Whenever reference is made to State Specifications, State Standard Speci- fications or Standard Specifications, it shall be understood to refer to the publication "Standard Specifications - State of California, Depart- ment of Public Works, Division of Highways, January 1975." Whenever reference is made to A.S.T.M. , it shall be understood to refer to the latest publication "A.S.T.M. Standards" of the American Society of Testing 11.4a.terials. In the event of a conflict between the Standard Specifications and the Technical Specifications herein, the Technical Specifications shall rule. 6. SOIL REPORT Soil Report is on file at Contra Costa County Department of Public Works. Special Conditions G-1 7. TESTING AMID INSPECTION • A. The County, if deemed necessary by the County, will engage and pay for the services of a Soils Engineer and Testing Laboratory to per- form work as follows: (1) Site visits for soil and excavation inspections. (2) Soil compaction tests. (3) Other tests as may be required by the County. B. The Contractor shall be responsible for and pay for tests and services as follows: (1) The scheduling and coordination of required soil and compaction tests. If a required test is scheduled by the Contractor, and upon arrival at the site it is determined that the work is not ready for testing, the Contractor shall pay for all rescheduled trips. (2) All costs for retesting items (failed tests) that did not meet the specified requirements. 8. DUST CONTROL A. Work shall consist of applying water for the prevention of dust • nuisance. B. Water shall be applied without additives and in conformance with applicable provisions of Section 17 of the State Specifications, or as directed by the County. C. Water shall be provided by the Contractor. 9. AS-BUILT DRAWINGS A. Maintain as-built drawings of all work and subcontracts continuously as the project progresses. A separate set of prints, for this pur- pose only, shall be kept at the job site at all times. It shall be required that these drawings be up-to-date and so certified by the County at the time each progress bill is submitted. All underground piping, electrical lines, stubouts, points or change in direction, etc. , shall be measured from static, known elements above grade and noted clearly on the as-built prints prior to covering the work. B. Upon completion of the work, these drawings will be turned over to the County. C. The up-to-date status of the data and its transmission to the County shall be conditions required for certification of progress payments and last payment before retention. No payments will be made if as- builts are not kept current. • Special Conditions G--2 10. VANDALISM AMID ACCEPTANCE OF CDNSTR=ICN Maintenance of construction work by the Contractor will terminate upon acceptance of all construction work by the County. The Contractor shall be responsible for repair and replacement of damage due to any vandalism prior to acceptance of the work. Special Conditions G-3 .110 DIVISION H SECTION 0210 SITE CLEARING 1. GL'NER& The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the clearing and reroval of existing conditions as noted on the drawings and as specified. 3. CLEARING A. Remove all existing concrete, shrubs, grass, weeds and other vegeta- tion; imporvements, or obstructions that interfere with the con- struction, installation of utilities, site grading, grading for paving, etc. , as indicated on the drawings or required to complete the work. B. Disposal of Materials: Remove all rubbish and other undesirable materials resulting from site clearing operations, and dispose of same off the site. Burning of materials shall not be permitted on the site. Upon completion of site clearing work, premises shall be neat, clean and in condition to receive subsequent work. 4. PFD=ION OF EXISTING TREES AND MISTING ItU*)ORVE44NTTS A. Protect existing trees and other planting against damage, foot or vehicular traffic, etc. B. Protection of Existing Pavement: The Contractor shall be responsible for any damage resulting from his work and shall repair such damage at his expense. No trucks or heavy equipment shall be allowed to pass over the pavement edges and curbs unless adequate protection is provided. C. The Contractor shall provide all barricades, coverings, or other types of protection necessary to prevent damage to existing improve- ments indicated to remain in place. Improvements to be protected shall include areas adjoining the construction site. Site Clearing 1 DIVISION H SECTION 0220 EARTHWORK 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment necessary to do all site grading work as shown on the drawings and as specified. 3. COMPACTION TEST TOED Where referred to in these Specifications, "compaction" or "relative com- paction" shall mean the in-place dry density of soil expressed as per- centage of the maximum dry density of the same material, as determined by the ASTM D1557-70 Compaction Test Method. q. GRADES, LINES AND LEVELS A. The Contractor shall layout the necessary grid system, base lines, and grade stakes for accurate location of all work. The Contractor shall be responsible for the accuracy of all the above surveying. B. Protect all existing bench marks and hubs, and maintain such during the entire course of the Contract. Bench marks or stakes disturbed or destroyed by anyone during the course of the Contract shall be re- established without additional cost to the County. C. Grade areas shown to the new contours, cross sections, or grades shown. Where surface treatment is indicated, grading and excavating shall be to the required subgrades. Finished grades designated are to the surface of any topsoil to be placed. 4,11 adjacent areas to the graded site shall be left smooth and even, and shall be finished level with surfaced areas, tops of curbs, sidewalks, walls, etc. , or as .indicated on the drawings or in these Specifications. D. Construct drainage swales as indicated on the plans or as required to provide positive drainage from all areas to drainage facilities. E. The tops of all manholes, cleanouts, valve boxes, and utility boxes in all areas to be site graded shall be adjusted, if necessary, to meet finished grades. In planter areas, raise a minimum of one inch above grade. Earthwork 1 5. TOPSOIL A. Topsoil shall be known as the top 12 inch layer of soil as it exists on the site. B. Topsoil shall be stripped from the entire tennis court area to a minimum depth of six inches and placed on the adjacent park site as directed by the Project Coordinator. C. Topsoil shall not be used as fill under paved areas. 6. FOUNDATIONS, 9", STRUCIME ExCAVATION AND SUBtFADES A. Excavation: Excavate to elevations and dimensions indicated on the drawings; allow additional space as required for construction. B. Errors in Excavating: Excess excavation under or within the bearing areas of wails or footings, through error of any sort, shall be back- filled with 2,004 psi concrete at the Contractor's expense. C. Yater in Excavations: Excavations shall be kept free of water at all times. If water is encountered during construction, it shall be re- moved as approved by the County. -� 7. SOIL PLACE4M AND FINISHED GWING A. Grading shall be accomplished as necessary to bring surfaces to grades shown on the drawings, or to prepare the subgrade to receive fill, paving base or construction as specified herein or in other Sections. B. Cut or fill as required by the drawings for finished earth surfaces and allow for placement (after natural settlement) of soil and other surfaces as required. C. Surface Drain2e2: Provide and maintain uniform grades, slopes, crowns and ditches on all excavations and fills to insure satisfactory drainage at all times during the construction period. The Contractor shall be responsible for the consturction of temporary dates, silting basin, operation of pumps; and other facilities as required and directed by the Project Coordinator to prevent softening of compacted earth, formation of mud, deposition of eroded earth and silt on adjacent properties or work in progress or completed. No separate payment will be made for this work, but it shall be considered as being included in the Contract for the earth%ork involved. Finished grades and surfaces for all work under this heading shall shed water completely. D. The Contractor shall check the existing 8 inch corrugated metal storm drain line headwall axea during and after rain storms, and keep free of debris that might plug the drain line and cause it to flood the Earthwork 2 site. The Contractor shall be responsible for cleaning the line and for any damage to the site due to flooding during the construction period. E. After completion of pavements and structures, surfaces of earth mounds and planting areas shall be graded and shaped by bladi.ng, dragging, and other means. Finished surfaces shall be uniform and smooth; true to slopes and grades. Soil level of adjacent areas shall be one inch below edge of headerboards, pavements or walks. S. SEASONAL LDEM No soil shall be placed, spread, cultivated or rolled during unfavorable weather conditions. When the work is interrupted by heavy rains, grading operations shall not be resumed until the soil has dried sufficiently to aboid soil structural damage. 9. CLEANUP Upon completion of the site earthwork, the Contractor shall remove all surplus construction materials, earth and debris resulting from his work so that the entire ,job site is left in a neat and orderly condition. . Y ti. t a x _ 1 k. • FarthwKork '1. .I_4 i DIVISION H SECTION 0250 STORM DRAINAGE 1. GENERAL The General Conditions and Special Conditions shall apply to all work in ' all Divisions and Sections of the Technical Specifications. 2. SCOPE The work under this Division includes: A. Furnish and lay all storm drainage sewers and construct sewer structures and necessary appurtenances to complete the work indicated on the drawings. B. Furnish and install all connections to existing system. C. Trenching, excavating and backfilling required for above. 3. RULES AND REGULATIONS A. All work shall be cone in full accord with the local governing ordinances and any change that may be required to conform to same shall be made at no expense to the Owner. B. When the specifications call for materials or construction of a better quality or larger sizes than required by the above ordinances, the provisions of the specifications shall take precedence over the requirements of said ordinances. 4. AS-BUILT RE-CORDS Keep an accurate dimensioned record of as-built location and depth on all lines, catch basins and manholes. Keep record drawings up to date as the job progresses and available for inspection at all times. Prior to final acceptance and approval of the work, a copy of this record shall be delivered to the Owner in neat and legible form. 5. DITCHES AND SWALES Contractor shall construct ditches and swales as detailed and in the areas designated to convey storm water to the storm drainage facilities. Storm Drainage 1, 6. MATERIALS A. Asbestos-Cement Pipe: Shall conform to the requirements of AM C428-67r. Couplings and fittings shall be manufactured of the same materials. Lengths of pipe shall be jointed with sleeve couplers containing rubber gaskets or sealing rings. B. Corrugated Steel Pipe: Galvanized, 10 gauge minimum wa.11 thick- ness fabricated in accordance with AASHO Designation 936, Type III, Armco or approved equal. C. Joint Mortar: Cement mortar for joints shall consist of one (1) part by volume of Portland Cement and one and one-half (1J) parts by volume of clean sand. All will pass No. 8 sieve. D. Catch Basins: Shall be Cast Iron grates with concrete box as indicated on drawings. 1. Catch basin grate and frame castings shall conform accurately to the dimensions and form indicated on the drawings. Cast- ings must be free from blow and sand holes, warps or defects of any kind, and shall be made from a superior quality of tough, even grained gray iron, and shall possess a tensile strength of not less than twenty thousand (20,000) psi. 7. GMRAL REQUIRE ENTS FOR PIPING A. Handling of Materials: Pipe, fittings, precast sections, cast iron frames and covers must be carefully handled at all times. B. No pipe shall be laid which is cracked, checked, spalled or damaged, and all such sections of pipe shall be permanently removed from the site. C. Chain slings not permitted. Support pipe loaded on trunks or stacked one upon another with wooden blocking. Pipe handled on skichvays shall not be skidded or rolled against pipe already on the ground. D. Install all pipes in the approximate locations shown and of sizes indicated on the drawings. E. Wherever pipes are run through concrete walls, openings large enough for passage of pipes shall be formed by using pipe sleeves of 24 gauge galvanized sheet metal. F. All pipe lines and fittings shall be kept closed during construction and when work is not in progress. Storm, Drainage 2. J'6 8. CONCREIE WORK Concrete work required in connection with the installation of the storm drain system shall conform to the Division on Concrete of these Specifications. 9. EXCAVATION Where invert elevations are not indicated on the drawings, trenches shall be dug to sufficient depth to give a minimum of 18 inches of fill above the top of the pipe, measured from the adjoining finished grade. Trenches or other excavations shall be excavated of sufficient width to allow approximately six (6) inches of working space on each side of the pipe but shall be held to as narrow a width as practicable. Trench bottom shall conform to a uniform grade and be trimmed by hand or raised by suit- able backfill, properly compacted, as required. Rock excavation shall be cut four (4) inches below the bottom of the pipe to allow for sufficient gravel or earth backfill (furnished by Contractor) under the pipe to properly support it. Projecting rocks which might damage pipe shall be removed and approved backfill furnished by the Contractor at his expense shall be placed to support pipe over such areas. Where soft, spongy or unsuitable bearing is encountered at the established grade, all such unsuitable material for a width not less than one (1) diameter on each side of the pipe shall be removed and the space backfilled with approved sand or gravel furnished by Contractor and properly compacted to provide adequate support for the pipe. 10. INSTALLATION OF STMT SEWER All storm drains and appurtenant lines shall be laid true to line and grade by accurate and approved methods, beginning at the outlet and proceed- ing upgrade. All storm lines shall slope uniformly between elevations given. A. Catch Basins: Construct as detailed. Form inside faces with plywood. Outside faces from six (6) inches below top of rim may be poured against firm excavation; otherwise outside faces shall be formed to full depth of box. Bottom of box shall be finished smooth with slope to flow. B. Concrete Pipe Installation: 1. Pipe laying shall proceed upgrade with the tongue end of tongue and groove pipe pointing in the direction of flow. Each piece shall be laid true to line and in such a manner as to form a close concentric joint with the adjoining pipe and to prevent sudden offsets in flow line of the pipe. Storm Drainage 3. 10. Installation of Storm Sewer Continued: B. 2. Keep time intervals between excavation or trenching, laying of pipe, and backfilling to the absolute minimum. Pipe shall not be laid when the condition of the trench or the weather is unsuitable. 3. Join with stiff cement and sand mortar to form durable, water- tight Joints in all instances. Use mortar within 30 minutes after mixing with water. Wash and clean all parts of pipe to be in contact with mortar and wet thoroughly to insure proper bond. Wipe Joints clean and clear inside surfaces of sharp projections within pipe. Protect ccnpleted pipe Joints immediately from air and sun with initial covering of wet earth, sand, canvas or burlap, to prevent setting of mortar too quickly. Keep initial covering mist for at least 48 hours, or until backfill is approved. Use manufactured fittings for all major changes in direction of pipe. All Joints shall be finished smooth inside. 4. After the joint is assembled, a moisture resistant band shall be placed around the outside of the pipe and centered over the joint to prevent water and dirt from entering the joint. C. Asbestos-Cement Pipe Installation: 1. Joints in asbestos-cement pipe shall be the rubber ring and collar collar type installed in accordance with the manufacturer's recommendations. Cutting of asbestos-cement pipe for connections thereto shall be done with proper tools and equipment as recommended by the manufacturer of the pipe. No cuts shall be made in such a manner as to leave rough edges or burrs in the pipe. 2. Connections between asbestos-cement pipe and clay, iron or other pipes shall be made with the fittings provided for the purpose by the manufacturers. D. Bracing and Shoring: Excavation shall be supported as set forth in the rules and orders and regulations of the California Industrial Accident Commission. Failure to comply with any of these rules, orders and regulations shall be sufficient cause for the Landscape Architect to immediately suspend all work. Compensation for losses incurred shall not be allowed. During backfilling, the bottom of the shoring shall be kept above the level of the backfill at all tim-as. E. Control of Waste Water: Furnish, install and operate all necessary equipment to keep trenches free from water. All water removed from trenches or flushed from pipes shall be disposed of in a manner that will avoid injury to public or private property or cause nuisance or menace to the public. Under no circumstances will the laying of pipe or the placing of concrete in water be permitted. Storm Drainage 4. 11. BACKFILL A. Trenches: Do not place backfill in trenches until pipe installation has been approved by the Engineer. Within 24 hours or as soon as pipe has been laid and inspected, cover pipe with at least six (6) inches of sound earth, sand, or gravel, free from rocks or lumps greater than four (4) inches in any dimension. Place backfill in six (6) inch layers and bring up evenly and tamp continually on both sides of pipe. Tamp by hand or with pneumatic. Machine tamping and compaction by flooding or puddling will not be permitted, except upon written approval by the Engineer. B. Backfill of Concrete Catch Basins and Structures: Do not place back- fill until concrete has set sufficiently so as not to be disturbed. C. Compaction: Relative compaction of backfill for pipe trenches and concrete structures under paving shall not be less than 95 per cent, and under unpaved areas, not less than 85 per cent in accordance with Test Method No. Calif. 216. D. Settling: Backfill which subsides or settles below finish grades or adjacent ground during guarantee period shall be brought to grade by adding compacted backfill or additional pavement in paved areas as directed by the Engineer. 12. DAMAGE BY LEAKS The Contractor shall be responsible for all damage to any part of the premises caused by leaks or breaks in pipes, connections or appurtenances furnished and installed under this specification for a period of one (1) year after date of acceptance of the project by the Owner. 13. CLOSING IN OF LNIIINSPECTED WORK The Contractor shall not allow any of the work installed by him to be covered up or enclosed before it has been inspected and approved by the Engineer or Owner's representative. Any of the work enclosed or covered before it has been approved or directed to be covered by the Owner, the Contractor, at his expense, shall uncover the work and replace as required. 14. CARE AND CLEANING During construction, all work embodied in each part of these specifications shall be properly protected from damage by accident, straining, or other- wise; and upon completion, all broken, damaged or otherwise defective parts shall be repaired or replaced by the Contractor at his expense and the entire work left in a condition satisfactory to the Owner in every particular. Storm Drainage 5. 14. Care and Cleaning Continued: All surplus materials and debris resulting from his work shall be cleaned out and remaved from the premises. At ccepletion, flush and clean out all installed piping systems. Storm Drainage 6. DIVISION H SECTION 0260 SUBGRADE PREPARATION & BASE MATERIAL 1. GOERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the installation of the subgrade preparation, furnishing and installing base material under paving as shown on the drawings and specified herein. 3. SUBGRADE PREPARATION A. Subgrade is that area on which pavement, surfacing, base, subbase, or a layer of any other material which may be specified to be placed. B. All subgrade shall be plowed, scarified, ripped, and by harrowing, dry rolling and breaking clods, the earth shall be brought to a sharply divided condition. All boulders, hardened material or rock encountered shall be removed and the earth shall be uniform for the full depth and width of the subgrade. (1) Asphalt and Concrete Pavement Areas: Soils under pavement areas shall be scarified to six inches below base rock sub- grade, then moisture conditioned to optimun moisture content and recompacted to at least 55% AS31 D1557-70 (C) with sheepsfoot or equivalent equipment for a distance of 5 feet beyond edges and pavement. (2) Where cut is required in the tennis court construction area, the subgrade shall be cut approximately to the finished sub- grade elevation. The entire area shall then be scarified and loosened to a depth of six inches and recompacted. Required fill shall be placed in layers not to exceed four inches in loose thickness before compaction. The entire area shall be compacted and brought to the finished subgrade elevation. C. The finished subgrade, immediately prior to placing subsequent material thereon, shall be in accordance with applicable parts of the State Standard Specifications for Class II Aggregate Base. D. The finished surface of the subgrade, at any point, shall not vary more than 0.05 foot above or below the elevation indicated on the drawings. Subgrade Preparation & Base Material E. Subgrade that does not conform to the above requirements shall be reshaped and reconpacted to conform, all at the Contractor's expense. 4. ACYGRLATE BASE - CLASS II A Material: Aggregate Base shall be Class II Aggregate conforming to Section 26 of the State Standard Specifications. B. Deliver aggregate to the site as a uniform mixture and spread each layer in one operation without segregation. The tennis court base material shall be spread and compacted in tvo layers minimum of approximately equal thickness and construction. C. Spreading: Class II Aggregate Base shall be readily compacted and spread with equipment that will provide a uniform layer conforming to the planned section, and as specified in Section 26 of the State Standard Specifications. A sufficient number of grade stakes shall be set to insure uniform thickness and accurate grade. Slope shall be to across the tennis court surface. The finished aggregate base shall not vary more than 3/8 inch from the true grade. D. Provide Soils Laboratory Report on Class II Aggregate Base Material for approval by County prior to delivery to the site. Subgrade Preparation & Base Material 2 DIVISION H SEMON 0262 ASPHALT C ONCRE°TE PAVING 1. GEIMAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the installation of the asphalt concrete paving for tennis courts as shown on the drawings and specified. 3. MATERIALS A. Prime Coat: Liquid asphalt (SC-70) in conformance with Section 93 of the Standard Specifications. B. Tack Coat shall be diluted SS--1 or SS-1H Emulsion, or an undiluted ---_—._ R:1 E�n�i sion; and shall conform to Section 94 of the Standard Specifications. C. Paving Asphalt shall be AR-4000 in conformance with Section 39 of the State Standard Specifications, 1975 edition. D. Aggregates: Coarse and fine aggregates, and shall be 'Type B in con- formance onformance with Section 39 of the Standard Specifications. Aggregate for asphalt concrete surfacing at walks and related surfaces shall be 3/8 inch maximum grading. 4. CONSIRLIMMI A. Class II Aggregate Base shall be spread, placed and compacted in con- formance with Section 26 of the Standard Specifications, and Sub- grade Preparation Section of the Specifications herein. B. Prime Coat: Before placing asphalt concrete on an untreated base, apply a liquid asphalt prime coat to the base course in accordance with provisions in Section 39 of the Standard Specifications. Prime coat shall be applied at the rate of 0.25 gallon per square yard, or as directed by the County. C. Tam at: Before placing asphalt concrete, an asphalt emulsion tack coat (paint binder) shall be applied to all vertical surfaces of existing pavement, curbs, construction joints, existing pavements and headerboards; all in accordance with Section 39-4 of the Standard S )ecifications. Apply at the rate of 0.10 gallon per square yard. Asphalt Concrete Paving 1 D. Asphalt Concrete: Proportion, mix and place in conformance with the application provisions in Section 39 of the Standard specifications. 5. TOLERANCE The finished asphalt pavement, where not controlled by adjacent structures or features, may vary not to exceed 0.10 foot above or below the planned grade, providing it is uniform and free from sharp breaks. The cross section of the finished pavement shall be free from ridges and valleys, and be within 0.05 foot above or below the theoretical section at any point on the cross section. The thickness of the finished pavement shall not be less than 0.01 foot less than the planned thickness of any point. 6. CLEANUP Upon completion of the asphalt concrete paving, the Contractor shall re- move all surplus construction materials, earth and debris resulting from his work so that the entire job site is left in a neat and orderly con- dition. Clean all splash off concrete, headerboards, equipment, and all adjacent appurtenances. • E • Asphalt Concrete Paving 2 DIVISION H • SECTION 0270 CHAIN LOK FENCE 1. GmERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Furnish all labor, materials and equipment necessary to install, complete the fencing and gates indicated on the drawings and specified. 3. SUBMITTALS Submit for approval four (4) copies of descriptive literature covering posts, rails, fabric and hardware for fences and gates. 4. MATERIALS A. Posts: Standard seamless galvanized steel pipe, ASTM A120-68A. B. Horizontal Rails: Top, center, and bottom for all 12 foot fences, and top and bottom rail for all 4 and 6 foot fences - Standard • seamless galvanized steel pipe, AMI A120-68A. C. Fabric: Open hearth steel woven mesh, dull, galvanized, 11 gauge wire or eavier; 1-3/4 inch mesh, knuckled top and bottom; single width fabric to full height of fence. D. Gates: Frames - standard galvanized steel pipe, 1-5/8 outside dia- meter. Gates shall be 4 foot width single gate with 7 foot overhead clearance with transom panel above for 12 foot fences at tennis courts. Salvage existing gates as shown on the drawings and rehang as indicated for the 6 foot track enclosure fence. E. Truss Rods: 3/8 inch diameter, steel rod, galvanized with truss tightener and fittings. F. Ties: 11 gauge galvanized wire. G. Fittings and Hardware: Galvanized. H.4 Bars, Band, Clips, Bolts, Etc. : Galvanized steel. I. Malleable Tops for all Corners, Gate and Terminal Posts: Galvanized. • Chain Link Fence 1 5. FENCE SCHMUU (See drawings for locations) Fence Diameter & Weight of Posts Horizontal Maximum Height End & Gate Line Rails Post Spacing 12t 311 o.d. 5.79#, 2J" o.d. 3.65# 1-5/8" o.d. 81-411 41 21" o.d. 3.65# 2Jt1 o.d. 3.65# 1-5/8i1 o.d. 61-011 61 3111 o.d. 5.79# 2V o.d. 3.65,# 1-5/8" o.d. 141-011 6. POST DEPTHS (Depths measured from plane of finished tennis court pavement. ) Fence Height Bottom of Posts Bottom of Concrete 121 31-81t 41-411 41 21-VI 21-411 61 21-611 W-1011 7. GATE ACCESSORIES AMID HARDWARE A. Fabric: Match fence fabric, B. Malleable iron corner fittings, C. Cross truss bracing. D. .Provide horizontal bar and transom panel over gates in high fencing. E. Hinges of all gates shall be offset, as directed, to permit 184 degrees swing if required by the County. Hotton of gate shall be socket type. After hinges are placed, final adjustments made, and bolts tightened, the hinge clamp and gate post at each location shall be mutually drilled and tapped, and a 1/4 inch machine bolt set to lock hinge in position. This applies to all hinges. F. Latches and Accessories: All single gates shall have a sliding fork latch with integral lock pin, and lockkeepter guide. Hinged fork latch is not acceptable. 8. INSTALLATION A. Set posts evenly spaced, plumb and true to lines, with top line uniform. B. Bracing: At ends, corners and at gates in fences, install diagonsl truss rods, and midrail braces where standard good practice indicates; and as indicated on the drawings and in these Specifications. C. Fabric Attachment: Fabric shall be attached to line posts with fabric bands or clips spaced approximately 14 inches apart, and to top rails, mid rails, bottom rails and tension wires with wise ties Chain Link Fence 2 spaced 24 inches apart. At all corners and vertical ends of fabric, • install stretcher bars banded to posts and gate frames at 24 inches maximum. D. Rails: Splices in top rails shall be made with couplings at approxi- mately every 20 feet. Coupling shall be such as will produce a con- tinuous brace of railing from end to end of each stretch of fence. E, Stretch all fabric tight, free from sags and bulges. F. Frames and fabric shall be left off until the surface course of the tennis court paving is applied, but must be erected before final applications of pre--mixed surfacer and acrylic are applied. 9. COOPERATION Close cooperation is required between the subcontractors involved in con- structing fences and tennis courts. The General Contractor is responsible for coordinating the work to achieve an unpatched finished court surfacing around fence posts as shown on the drawings. t ?j t ty r y • Chain Link Fence 3 DIVISION H SECTION 0300 CONE . 1. GLTE33AL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, material and equipment necessary for and properly incidental to the furnishing, installation and completion of all plane and reinforced con- crete work indicated on the drawings and specified herein. 3. dIATERIALS A. Cement: Type II and conform to Standard Specifications, Section 90, ASIMI 01.50. A single grand of cement shall be used for all concrete ex- posed to view. B. AEgregate shall conform to AMI C33. (1) Fine A€;gret,*ate shall consist of clean, natural washed sand, well shaped, hard, durable particles. Varying from fine to particles passing a 3/8 inch screen of afiich at least 121,16 shall pass a 50 mesh screen. (2) Coarse A[ reg,*ate shall be uniformly graded between the nu.ximum size, 3/43 inch, and the mininum size No. 4 ; and shall consist of clean, hard, five gained, sound crushed rock or washed gravel. C. Water: Free from acid, alkali, organic matter or other impurities detri- mental to the concrete. D. Reinforcing Steel shall be intermediate grade conforming to NMI A615, Grade 410. E. Expansion .Joint: LN-pansion joint filler confoiirdng. to AST,1I D545-67, 3/4 inch thick; the full depth of concrete section. Non-extruding. F. Curing; Compound: "Filpor" (West Chemical Products, Fh)e yville, Calif- ornia); "Konseal A-70" (Conrad Sovig Company, San Francisco, California); or equal. G. Forms for Concrete: (1) Foniis shall be wood or metal of approved types. Curved shapes shall be formed with sheet metal ur plywood. Concrete 1 (2) Treat plywood form with Burke Form Sealer, or A. C. 11orn Formf i1m. (3) Earth forms for footings maybe used, with concrete deposited directly against the ground. Trenches shall be thoroughly cleaned and free of loose debris prior, to concreting. 4. FORMS - CAST IN PLACE ODNCRIM, A. All forms shall conform strictly to shape, lines, dimensions and details of concrete work as detailed; Forms shall be constructed true to line and plumb, level and square. B. All wood boaxd and strip form shall be thoroughly water soaked 12 hours prior to concreting. All ply%%vW forms shall be treated with Burke Form Sealer, or equal, according to manufacturer's specifications. C. Reuse of form material shall be allowed when materials has been thoroughly cleaned. D. All forms shall be well braced and remain true to line, and shall not be removed until the third day after placing concrete. . Use smooth surfaced material without knot holes. Form ties shall be #9 iron wire, spaced as required, or equal system. E. Footing Forms: (1) If earth banks will stand without clumping or caving, and weather conditions permit, concealed footings maybe cast in neat trenches. (2) If excavations tend to ravel or cave, footings shall be formed and excavations made sufficiently wider to permit installation and re- moval of forms and inspection of footing concrete. (3) Soil shall be moistened prior to placing concrete, but shall not be made muddy or puddled. 5. REINrORCING S= A. Accurately locate reinforcing steel in the forms and firmly hold in place before and during the placing of concrete by means of wire supports to prevent displaceme.nt during the course of construction, and to keep the steel at proper distance from the forms. Firmly and securely hold in position as specified in Section 52-1.07 of the Standard Specifications. B. Defoni)cd bars only, bends 4 times diameter minimum, firmly wired in place with ""16 wire, supported on chairs. All bars shalt be in place before placing concrete; all clean of grease, diret and rust. Bar splices shall be lapped 40 diameters minimum. Covering of bars: against ground, 3 inches below ground against forms; against form walls, 1 inch. Bars to srap around corners 3 feet minimum. C. Bar coverage shall be to outside face of bar. Steel shall be placed and lapped in accordance with Section 52 of the Standard Specifications, Concrete 2 6. NVANSION JOINTS Expansion joints shall be installed where indicated on the drawings. Tool all corners of paving at joints. 7. SCORE JOINTS Score 1/2 inch deep at intervals directed by the County. The width of control joints shall not exceed 1/8 inch, and the edges of control joints shall be finished with a rounded edge. Control joints shall be 1/6 the depth of concrete. 8. CONCRLM, PLAM M� A. Concrete: Class A shall develop a compressive strength at 28 days of 2,500 psi. Add lamp black to mix at the rate of 1 lb. per cubic yard at terrace paving. B. Mixijig: Transit mixed concrete, ASM Specification C-94. Maximum water content 6 3/4 gallons per sack of cement. Slump, maximum of 5 inches; minimum of 2 inches. C. Placing: (1) All concrete shall be mechanically vibrated or thoroughly rodded. All forms and soil shall be thoroughly wet down before placing concrete. Placing of concrete shall not occur until firms and reinforcing have been inspected and approved by the County. (2) Before depositing concrete, all equipment for mixing and transporting the concrete shall be cleaned. Remove all %ood chips, shavings and other debris from the interior of the forms, and thoroughly wet forms. (3) Reinforcement and other work embedded in the concrete shall be securely in position before pouring. Remove free standing water and divert ground water from form and excavations. (4) Excess material shall not be placed as a partial pour, but shall be dumped on the site and later removed. (5) I�ree fall of concrete into forms will be prohibited where reinforcing causes separation of aggregates. D. Compaction: (1) Concrete shall be thoroughly compacted by puddling with suit- able tools during placing and thoroughly worked around the reinforcement, around embedded fixtures and into the u*3rners of the forms. In addition to manual spading alid tamping, all concrete shall be internally vibrated with high-speed Concrete 3 30 mechanical vibrators operated under experienced supervision. A mechanical vibrator shall be employed at each point of dump and a standby vibrator in good working order, but not in use, shall be kept on the job until all concrete is placed. (2) All mass concrete shall be adequately vibrated following placement of concrete in forms. Faces of forms shall be vibrated to reduce air pockets. E. Construction Joints: All construction keyways and Joints between adjacent pours shall be thoroughly wetted and slushed with a coat of neat cement paste before proceeding with next pour. 9. FMI R510VAL A. Form for mass concrete shall remain in place for 7 days. B. Upon removal of forms, all bolts, wires, ties, spreaders, etc. , shall be removed, cut or broken back at least I inch below the surface of the con- crete, and the resulting imprint chipped out as required and patched with mortar as specified. All projecting fins shall be removed and all other minor irregularities in exposed concrete surfaces shall be removed, or cut back and patched. All other work stained by leakage of concrete shall be cleaned and repaired. 10. DEFECTIVE MNCWM If any concrete work is not formed as indicated, is understreng-th concrete, concrete out of line, level or plumb, or showing objectionable cracks, honey- comb, rock pockets, voids, spalling or exposed reinforcing, it shall be re- paired or rcqyr)vc.,d, and replaced as directed by the County. All cleaning, patching and repair shall be subject to County's approval and acceptance. 11. CURING AND PrOMMON1 OF PAVEMENI'S A. (Aire pavements and slabs by the "Filpor" process (West Clieplical Products, Inc. , l"JTY--rvville, California), "Konseal A-7011 (Conrad Sovig Company, Sun Francisco, California); or equal. Approximately 2 hours after com- pletion of trowelling or exposing, apply a uniform spray coat of the curing canpound as directed by the manufacturer. B. Finished concrete shall be protected at all times from damage. After com- pletion of curing period, pavements shall be protected from damage by equipment and other operations until final acceptance. Protect nosing of steps with planking. 12. FINISHING: Workmanship shall be of the highest standards. During finishing, cement shall not be applied to dry the concrete surface. Surfaces shall be consistently finished throughout the job. Scored joints shall be straight and level, Finish all concrete as indicated on the drawings, Concrete 4 A. Tooling: Tool the edges of expansion joints and as indicated on the • drawings. B. Tolerances: All concrete elements shall be constructed to the following tolerances: Linear dimension, 1/8 inch; slab deviation from a true plane 1/8 inch in 10 feet. C. Coarse Brown Finish: At the walk, the freshly placed slab shall be compacted and screeded uniformly to grade. Push large aggregate be- low the surface with screen tamper, screed and bull float. As soon as the surface becomes workable, wood float, followed by drawing a stiff bristle broom to a uniform smooth surface in the direction perpendicular to the length of the walk. 13. CLEANUP During construction, keep area clean and clear as possible. Clean up and remove from the site all spillage, overpour, discarded forming materials, rejected work or materials; and all refuse or debris resulting from this work. 4 t. c r' c l w i. t t 1 Y • Concrete 5 DIVISION H SECTION 0500 'MISCELLANEOUS METALS 1. GWERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the installation of metal work related to all park elements. 3. MATERIALS A. Miscellaneous steel plates and structural steel shapes shall conform to ASTM A36-69. B. Bolts: Structural grade steel, ASTM A307-68, with suitable hex nuts and washers; all galvanized. C. Nails: Cormon wire; galvanized. D. Screws shall be galvanized, zinc electro-plated or brass. E. Paint: Ferrous Metal -- use one (1) coat 121-00 "Chex--Rust" metal primer by Fuller or approved equal. Galvanized metal - use one (1) coat 221-14 zinc dust, zinc oxide primer by Fuller, or approved equal. F. Steel Pipe: Welded standard Schedule 40 galvanized pipe, ASTM A120-66. 4. G. Corrugated Steel Pipe (C.M.P.): Pipe to comply with applicable section of the Standard Specification for Corrugated Metal Pipe Culverts M--136, of the American Associates of State Highway Officals. Use helically corrugated pipe having a pitch of not more than 1-7/8 inches, center to center measured at right angles to the directions of the corrugation and a depth of 1/4 inch. Field joints shall be made with sleeve or band cou-lens. Band coupler sheets shall be 18 gauge by 7 inches wide galvanized, and of the same base meta' as that in the pipe. 4. WELDING A. All welding shall be in accordance with the latest AWS Standard, and shall be done by certified welders, prequalified by tests as pre- scribed by the "Qualification Procedure" of the American Welding Society. Any welds found to be defective must be cut out and replaced. Miscellaneous Metals 1 � r B. All welded connections must be electrically welded by welding machines • of an approved direct current low voltage type. C. All surfaces to be welded shall be free of loose scale, slag, grease, paint, or other foreign materials. 5. GALVANIZING A. Galvanize all fabricated items after fabrication in accordance with ASTM A123-66. B. Parts shall be made in suitable sections. First clean in a hot pickling bath to remove all scale and then rince clean with clear water. After pickling and washing, dip arts in liquid zinc tank sufficient length of time to heat parts to zinc temperature, then remove and allow to drip and cool; straighten as required. 6. WORKMANSHIp All work shall conform to the American Institute of Steel Construction Specifications for design, erection and fabrication, and acceptable standards of good practice. Finished members shall be true to line and free from twists and bends. 7. INSTALLATION Set all items straight and plumb as indicated on the drawings. _ I i' i - 1 • Miscellaneous Metals 2 01 r34 DIVISION H SECTION 0700 SPBCIAL OONSMCTION - TENNIS COUITS 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Furnish all labor, material and equipment for the installation of the complete tennis courts. This section covers work not listed in the other sections, but makes referral to each for the complete tennis court installa- tion. 3. QUALIFICATIONS The Contractor bidding on this work must be experienced in construction of this type of tennis court and must be prepared to furnish a list of at least five (5) separate installations in use in excess of 10 years. 4. CON'3.ROLS The County will provide a bench mark and property line boundary at the site of the work. The Contractor shall provide and be responsible for all other survey work required for the completion of the work and shall be responsible for the correctness of all final grades and lines. 5. SURFACE LEVELING COURSE A. A surface leveling course of 1/2 inch, plus or minus, thickness shall be constructed on the completed asphalt concrete base. Aggre- gate for leveling course shall be crushed stone or gravel, and not less than 8To of the particles retained on the r14 sieve shall have at least two fractured faces. Aggregate shall conform to AMI C136- 63 and shall met the following gradings: Passing 3/8 inch screen - 100,0 Passing 1/4 inch screen - 30 0 - 7% Passing No. 10 sieve - 0°5 - 21,a Plaster sand shall be clean, free from silt or clay; and graded as follows: Passing No. 10 sieve - 10M Passing No. 40 sieve - 4To - 70 Passing No. 80 sieve - 100 - 300 Passing No. 200 sieve - 0"0 - 2"a Special Construction - Tennis Courts 1 t3 a B. The surfacing mix shall be proportioned as follows, or an approved equal oonforming to particular manufacturer's requirements: Parts by Volume Mix for 4 Cu. Ft. Batch 3 stone screenings 3/8 to 1/8 inch 11 gals. (1.5 cu. ft.) 4 plaster sand 15 gals. (2.0 cu. ft.) 1 asbestos aggregate 3.7 gals.(0.5 cu, ft.) 1 1/3 tennis court emilsion 5.2 gals. C. The mixing shall conform to manufacturer's standards. Sufficient water shall be added to obtain a smooth creamy semi-flowing con- sistency. D. Screed strips shall be placed so that they shall not be over joints in the base course. They shall be accurately set to grade. E. The mix shall be placed, struck off, rolled and smoothed. F. The finished surface leveling course shall not vary more than 1/8 inch as measured with 10 foot straight edge. Any minor depressions or damaged areas shall be filled to grade with a mixture proportioned as follows, or an approved equal conforming to the manufacturer's requirements: One Cubic Foot Batch 2 gallons plaster sand 2 gallons carpet coat surfacer (Fraser-Edwards, Co.) 1/8 gallon tennis court emulsion, SS-2H G. The surface leveling course shall be thoroughly dry, set and clean before applying further courses. H. The surfacing materials in this Specification are designed around California Products Company. Haxever, Chevron Asphalt Products and Flintkote shall be considered equal as follows: Specified: Equal: California Products Co. Chevron Asphalt Equal: Flintkote Plexipave Acrylic Filler Laykold Acrylic Decobase Binder (color: red and green) Filler Colorcoat #920-5 #200 (color: red and green) Plexichrome Acrylic Laykold Acrylic Decoralt #920-04 Color Finish (color: Finish Color red and green) Coat #100 Plexicolor Line Paint Laykold Line Decoralt Laykold Paint Line Paint #920-03 Special Construction - Tennis Courts 2 [06 6. SGZUEEGEE OR BRCOM COATS - GENERAL • Application: The surfacer shall be applied to tennis court surface by pouring from a can or a wheeled container to continuous parallel lines, and spreading immediately with rubber-faced squeegee or with long-handled brooms. The squeegee or brooms shall be pulled on an angle from the line and spread so as to continually roll the material toward the operation and not overflow or spill on its forward edge away from the operator. After each coat has dried, all ridges shall be removed with scrapers. 7. PRE-?MIXED SURFACER A. There shall be three (3) or more applications of surfacer. The exact required number of applications being controlled by the quantity of material herein specified. The total amount of surfacer shall not be less than 60 gallons per 1,000 square feet. B. After the first application of surfacer has dried and been rolled, the entire court surface shall be flooded with water. The outlines of all areas where water stands more than 1/8 inch deep shall be chalk marked. C. The outlined depressions shall be given a tack coat of dilution com- posed of 1 part emulsion to 5 parts of water. When the tack coat has dried, the depressions shall be filled with surfacer, leveled with straight edge and rolled. • D. The completed and rolled surfacer shall not vary more than 1/8 inch from a 10 foot straight edge, and shall be smooth and uniform in texture. 8. FITI ACRYZIC FINISH OOLOR A. Filled acrylic finish color shall be Plexipave and Plexichrome, or equal. After the surfacer application has been completed and allowed to cure a minimum of 48 hours, filled acrylic finish shall be applied in three (3) applications as follows: 2 squeegee aplications of filled acrylic finish 1 brush or roller application of unfilled acrylic finish B. Minimum amount of undiluted filled acrylic material to be applied is 15 gallons per 1,000 square feet. C. Minimum amount of undiluted, unfilled acrylic to be applied is 9 gallons per 1,000 square feet. D. Colors to be used are: Plexipave Dark Green C-32 and Red B-34 Ple.achrome Dark Green #B-32 and Red B-34 Plexicolor for line marking - Hi-Hide IVMte L-1 • Special Construction - Tennis Courts 3 37 9. PLAYING LILIES • Playing lines shall be accurately located and marked by snapping chalked line on the court surface. Standard dimensions shall be used. Lines shall be painted with Plexicolor Line Paint as described above. 10. TRAFFIC The area shall be protected from traffic during all operations, and shall not be opened for use at least 24 hours after the finished surface has dried completely. 11. DELUXE NET POSTS WITH CENTER TIE-DOWN A. Net posts shall be as noted on the drawings. B. Anchors for tennis net center strap tie-down shall be 2-1/2 inch pipe, 15 inches long, and 1/4 inch pin centered in the top. This anchor shall be set in concrete 12 inches by 12 inches by 12 inches in depth. C. Tennis Nets: Four (4) required. Edwards Net No. 30 D6 with Braided Polyethylene Cord, 3/16 inch Galvanized and Plastic Coated Steel Cable (3,600 pound) and double headband or approved equal. Avail- able from Frazer-Edwards Company, San Francisco (282-1600). D. Tennis Court Curtain: Open mesh polypropylene, Green Color, 6 foot wide with Brass Grarmets and reinforced edges. Available from • Frazer-Edwards Company, San Francisco (282-1600), Sullivan Company, San Francisco (861-4572) and others. Supply Samples and Literature for approval. Provide curtain for the perimeter fencing of the four (4) new courts, only on three (3) sides (south, east and west). ".Y 4.' 1 j f • Special Construction - Tennis Courts 4 c.�O • DIVISION H SECTION 0800 ELE -,ICAL 1. GENERAL The General Conditions and Special Conditions of these Specifications shall apply to all work of this Section. 2. SCOPE The Contractor, performing the work of this Division, shall furnish all labor, materials, tools, transportation, power services and equipment for and incidental to the completion of all electrical work indicated on the drawings and/or mentioned in these Specifications; and in accordance with the 1975 National Electric Code and other governing codes. In general the work includes the following: A. Underground electrical service at 120/240 volts. B. Floodlight system for tennis courts with bases, poles, fixtures and controls as indicated on the drawings. • C. Circuits and connections for all electrical equipment. D. Other work indicated on the drawings. 3. DRA;7INGS A. The layout of equipment, accessories and raceway system is diagram- matic, unless specifically dimensioned. Before proceeding with the work, the Contractor shall verify all dimensions and sizes. Where discrepancies occur in different plans, between plans and Specifica- tions, they shall be immediately brought to the attention of the Engineer. B. All items not specifically mentioned herein or not shown on the drawings, which are necessary to make a working installation, shall be included. C. The Contractor shall review all plans and adjust his work to conform to all conditions indicated and be responsible for all electrical work shown thereon, regardless of it not being shown on the electrical drawings. D. Review existing site conditions and previous phases of work in this area in order to coordinate removal and replacement of existing facilities, piping or plant materials. • Electrical 1 4. EXAMINATION OF SITE The Contractor shall examine the site and compare the drawings with existing conditions. By the act of submitting a bid, the Contractor shall be deemed to have made such an examination and to have made allowances therefor in preparing his figures. 5. RC3LF.S AND PD-GULATIONS A. Where larger sizes or better grade materials than those required by code are called for under this Division, these Specifications shall t,a.ve precedence. B. Contractor shall furnish additional materials and make changes without additional cost to the County, if necessary, to achieve compliance with the code. 6. SUBSTITUTIONS See General Conditions and Materials List. 7. MATERIAL LIST A. Submit list of materials and equipment proposed for installation in quadruplicate to the Engineer for approval within 15 days after award of this Contract. Items not covered in this list shall be installed as specified without substitutions. B. Substitutions and changes shall be requested in letters from the General Contractor to the Engineer, and shall be considered as authorized only upon receipt of written permission from the Engineer. Any item which is proposed as a substitute shall be accompanied by prints and/or other data, in triplicate, giving size, capacities and all other necessary information and a full size working sample, if requested. C. When substitue items have different space requirements, or rough-in dimensions from the item specified, it shall be the responsibility wider this Division to fit them into the available space. D. When shop drawings or catalog informtion submitted to the Engineer for the purpose of showing the installation in greater detail, their approval does not excuse the Contractor from the requirements on the Contract Drawings or Specifications. S. CC)hvMCTOR'S RESPONSIBILITY A. All existing cables, wires, conduit, pipes, etc. , shall be protected and well barricaded against injury or accident. B. Cleaning: Before final acceptance, all exposed and readily accessible surfaces shall be clean and free from blemishes, paint, stain, con- crete, scars and dents. Electrical 2 140 C. Closing in Uninspected Work: The Contractor shall not cover or en- close any of his work until it has been inspected, tested and approved by the Engineer. D. Testing and Adjusting: Furnish all labor, materials, instruments and tools to make tests as may be required. E. Final Operation: Prior to acceptance of the installation, the Con- tractor shall place competent men in charge who shall operate the equipment instructing the County's operators in all details of operation and maintenance. F. Nameplates and tags are to be provided on all equipment, switches and controls which require identification. 9. RECORD DRAWINGS A. The Contractor shall provide and keep up-to-date a complete record set of prints, corrected daily and showing all changes from the original Contract Drawings. Prints for this purpose maybe obtained from the County. Keep as-builts on thejob site and use only as a record set. B. The preceding paragraph shall not be construed as authorization for the Contractor to make changes in the layout without definite instruc- tions in each case. C. Upon completion of the work, this set of "as-built", clearly marked, shall be delivered to the County. 10. SUBMITTALS OF MATERIAL AND SHOP DRAWINGS A. The following items are to be included in submittals for approval of the Engineer: Lighting fixtures and accessories Poles, bases and appurtenances Items indicated on the drawings B. In addition to the items listed in paragraph A above, submit a list of materials to be used on the project, including conduit, wire, wiring devices, plates, ballasts, etc. 11. RACEMAY A. Materials: Raceway shall be hot-dipped galvanized rigid type, plastic, or non-metallic duct as determined by size and use, and as indicated on the drawings. Electrical 3 B. Conduit Types: (1) Embedded in Concrete - Rigid (2) In Earth - Plastic (3) To Floodlight Poles - Plastic C. Plastic Conduit: (1) Plastic conduit shall be Carlon, Stauffer, or approved equal, polyvinyl chloride, Schedule 40 (PVC). Manufacturer's approved solvent for joining couplings to pipe shall be used and shall be applied according to manufacturer's recommendations. (2) Conduits shall be buried minimum of 18 inches below grade. D. Conduit Sizes: Size of each conduit shall be such that the number and gauge of conductors therein shall not exceed the limit set forth in the California Administrative Code, Title 24. Minimum size conduit shall be 3/4 inch trade size. E. Clean Conduits: Raceway shall be cleaned out before installing wire. At all stages of the work, everything possible shall be done to pre- vent foreign material entering the conduit. 12. BRANCH CIRCUIT CONDUCTORS Conductors shall be copper, Type TMV, rated 600 volts. Circuit wire underground shall be Type 771W. All wire shall be of a standard manu- facturer approved by the Underwriter's Laboratories and shall bear their label. Conductor size shall be as specified on the drawings. NLinim n size conductor shall be No. 12 AWG. A. All wire shall be color coded as follows: Phase A - Black Phase B - Red - Neutral - White B. Wires No. 10 AWG and smaller shall be solid. }Vires larger than No, 10 AWG shall be stranded. C. As far as practical, each conductor run shall be continuous and free from splices. If necessary, splices shall be made at boxes and enclosure. Splices shall not be made in feeder conductors. Con- ductors shall be joined so as to mechanically and electrically secure by solder, Scotchlok connector, or approved equal. Connection of fixture leads to circuit conductors with Scotchlok Type R, or approved equal, in quantity and utility will be acceptable. Electrical 4 142 D. All black and red "circuit" wires shall be identified at the panel- board, at splice boxes, and at points of final connection to devices and equipment by means of self-adhesive wrap-around markers, "E-Z" or equal. Neutral wires need not be marked unless more than: one occupy the same raceway or splice box. E. Care shall be taken when pulling in wire that no damage will occur to the conductor or the insulation. Only UL approved lubricants may be used as cable lubricant. The use of any type of grease for secondary conductors shall be prohibited. Adequate slack shall be left in con- ductors at each panelboard, junction box, pull box, outlet box, and equipment enclosure. F. Splices in grade boxes and pole bases shall be made with Scotchlok spring connectors as hereinbefore specified, then wrapped waterproof with rubber tape and covered with a final protective layer of Scotch #33 vinyl tape. 13. GROUNDING Electrical equipment enclosures and system neutral shall be grounded in accordance with Article E-250, Title 24 of the California Administrative Code, Grounding of the Electrical Safety Orders of the State Division of Industrual Safety. Grounding conductors shall be insulated copper and where required run in rigid conduit. Both ground conductor and conduit containing ground wire shall be bonded at grounding points. Electrical system shall be grounded of both water pipe system and to ground rods driven at selected locations. 14. RELAYS, OONrACMR AMID TIME SjVIM ES A. All relays and contactors shall be type indicated on the drawings. Each device shall be rated to control its respective load according to the National Electrical Manufacturers' Association (NBIA) Standards, and shall be enclosed in a NEMA specified enclosure, or other enclosure designed to incorporate the device. B. Relays and contactors manufactured by Square D. Company, Westinghouse Corporation, General Electric and Automatic Swatch Co pany will be acceptable. C. Each time switch shall be driven by a low speed hysteresis synchro- nous motor. There shall be an automatic carry-over feature driven by a mainspring for periods up to 10 hours in case of power failure, and a "skip-a-day" device for omitting operation of the contacts. 15. MARKING Relays, controls, disconnect switches, and all devices shall be labeled with nameplates. Nameplates shall be laminated bakelite of phenolic black front and back, white core with lettering etched through the outer cover. Letters shall be 3/16 inch high. Nameplates shall be securely fastened with cadmium-plated screws. Electrical 5 4t) 16. FLOODLIGHT POLES Poles shall be galvanized steel designed to withstand 100 miles per hour wind, in accordance with the U.B.C. 17. ITMDLIGU FIXTURES A. Fixtures shall be NIWC Lighting Company "San Juan" series, or approved equal, as indicated on the drawings. B. With submittals, Contractor shall include the fixture manufacturer's prediction of footcandle levels to be achieved in the arrangement shown, with a maximum/minimum ratio not exceeding 1.5. At completion, and as one condition for acceptance by the Engineer, Contractor shall take actual certified light level readings on a 10 foot grid pattern encompassing the lined court areas (I.E.S. Standard procedures apply),; the results of which shall be within 10% of predicted value. C. The system will not be accepted until the illumination report is presented, and approval of the report is given by the Engineer, a _ 1, i, +:x t Electrical, lectrical 6 '14 4 IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a Portion of ) RESOLUTION NO. 73/279 Crow Canyon Road, } Date: March 28, 1978 in the San Ramon Area. ) Resolution & Notice of Intention to abandon County Road (S & H Code 956.8, 958) r The Board of Supervisors of Contra Costa County RESOLVES that : Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, May 9 , 1978 at 10 :30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. A map showing the location of the road is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at .least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "^" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present March 28, 1978. Originating Department : Public Works (LD) cc: Director of Planning Public Works Director D_raf t sman (4) Tinning & DeLao, Attorneys at Law 1211 Newell Avenue Walnut Creek, CA 94597 Attn: Dana Murdock Attorney for Shell Oil Co. Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District •lest Contra Costa Sanitary District Oakley County Water District Pacific Telep one Pacific Gas and Flectric Land Department County Cour�zel Auditor 146 RESOLUTION NO. 73/279 EXHIBIT A . I• Portion of Crow Canyon Road lying contiguous to the northerly line of Parcels C and D as said parcels are shown on the Parcel Map filed February 23, 1972 in Book 21 of Parcel Maps, at page 3, Records of Contra Costa County, California, more particularly described as follows: •j, Beginning on the northerly line of said Parcel C at the northeasterly }� corner of Parcel B of said Parcel Map (21 PN 3); thence, from said point of beginning along said northerly line of Parcel C (21 FM 3) South 600 40' 08" East, 6.13 feet; thence, South 64o 39' 08" East, 80.18 feet; thence, South 850 10' 10" East, 266.79 feet to the northerly line of said Parcel D; thence, along a said northerly line of Parcel D, South 850 10' 10" East, 242.39 feet; thence, North 590 07' 17" East, 200.67 feet to a point on a line parallel with and 53.00 feet southerly, measured at right angles, from the centerline of Crow Canyon Road, as said centerline is shown on the map entitled, "A Precise Section of the Streets and Highways Plan, Contra Costa County, Crow Canyon Road," recorded October 22, 1962, in Book 4284 of Official Records, at page 614, Records of said County; thence, along said parallel line South - 790 4O' 50" west, 1.47 feet; thence, westerly along a tangent curve to the right, having a radius of 2,053.21 feet; through a central angle of 120 01' 57 t� an arc distance of 431.19 feet; thence, tangent to said curve north 880 17' 13" West, 326.92 feet to the point of beginning. jContaining an area of 0.784 acres (34,150 square feet) of land, more or less i� #: Excepting therefrom an easement for drainage purposes over the following described parcel of land: Beginning at the most easterly corner of the above described parcel of land; thence, from said point of beginning of South 790 40' 50" West, 1.47 feet; , f. thence, westerly along a tangent curve to the left having a radius of 2,053.21 feet, through a central angle of 80 25' 3511 an arc distance of 301.96 feet; thence, South 450 40' 00" East, 93.54 feet; thence, South 850 10' 10" East, 62.51 feet; thence, north 590 07' 17" East, 200.67 feet to the point of beginning. ALSO EXCEPTFG AND RESERVING UIEREFROM, pursuant to the provisions of Section 959.1 f. of the Streets and Highways Code, the easement and right at any time or from ti_rre to time for the owner of an existing facility used -for utility purposes, including but not limited to transmissiaz and distribution for electric power, telephone and other-communication services and for pipe lines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities 4 including access to protect the property from all hazards in, upon, under, r and over the street hereinbefore described to be abandoned by said County of i' Contra Costa. Bearings used in the above descriptions are based on the California j Coordinate System Zone III. I ' 1. -147 1: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/280 the Parcel Map of ) Subdivision MS 128-75, ) Danville area. ) The following documents were presented for Board approval this date : The Farcel Map of Subdivision MS 128-75 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Robert W. Jackson , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street. improvements as required by Title 9 of the County Ordinance Code, as follows : a. Cash deposit Auditor's Deposit Permit Detail No. 4502, dated March 10, 1978 , in the amount of $1,000, deposited by: - Robert W. Jackson b. Additional security in the form of a cash deposit in the amount of $11,600 (Auditor's Deposit Permit Detail No. 4502, dated March 10, 1978), deposited by Robert W. Jackson. $7,400 for Faithful Performance and $4,200 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths,. or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 28, 1978. Originating Department : Public Works Land Development Division cc: PWD-LD Director of Planning Robert W. Jackson 3717 Mt. Diablo Blvd. Lafayette, CA 94549 .148 RESOLUTION NO. 78/280 i ' SUBDIVISION AGREEMENT 01) Subdivision: MS 128-75 (§1) Subdivider: Robert W. Jackson (Government Code §§66462 and 9§66463) (§1) Effective Date: �a7l .nor (§1) Completion Period: 1 year 1. PARTIES f DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning-t-iis subdivision: 72. rIMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements i as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. i Subdivider shall complete this work and improvements (hereinafter called "work') within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, f in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be ' free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performanbe. E( 4. IMPROIrEASENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Govermm�ent Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 1..000 cash, plus additional security, in the amount of S 7,400 which together total the estimated cost of the work. Such additional security is presented in the form of: is ER Cash, certified check, or cashier's check _] Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. i B. For Payment: Security in the amount of $ 4,200 which is one half the estimated cost of the work. Such security is presented in the form of: 0 Q Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 14 9 Acrohi-mcd with board order I + S. NARWIIY. Subdivider warrants that said improvement plans are adequate to accomplish this pork as promised in Section 2; and if, at any time before the County's ' resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as i promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement .by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby ! estopped from bringing any action for damages arising from the failure to comply with any j of the terms and conditions hereof. I i 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees i from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents i and employees. B. The liabilities protected against are any liability or claim for damage ' of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any tine before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- i ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- `. negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. ' D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. I I 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider •shall set and establish survey monuments in accordance with the filed-map ind to the satisfaction of t:,e County Road Commissioner-Surveyor. 10. NONPERPOILMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGN-1ENT. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- t . f _ � - 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. 1 CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director ByAWI, . 41- -74 By DQJN j Deputy (Designate -Frficial capacity in the buisiness) .i + REC0:4`IENDED FOR AP ROVAL: mote to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix By corporate seal. A -istfln ublic W r s Director j (CORPORATE SEAL) i FOPW APPROVED: JOHN B. CLAUSEN, County Counsel i State of Califoriia ) (Acknowledgment by Corporation, Partnership, County of ��i�L�&AaZ2& )ss- or Individual) Onthe person(s) whose name(s) is/are signed above for Subdivider and who is/are known to me to be the individual(s) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. UFFICIAL SEAL f JANICE L IVY (NOTARIAL SEAL) a •' 140. R -iELIC—CALIFMIIA FR..CIFML 6FFICE IN CONTRA COSFA C6URV Nr C.:mmistion EaiNres Yarrh 17. 1061 Motaiy Public for said County and State (Subdiv. Agrmt. CCC Std. Form) j LD-9 (Rev 1/77) . .....: ... .. . . ...... . ........ ... . ....... .... . . . .. .......:.:.....: .....:.. .: ., .... .. .:.. ....: .......:.:. .......:...... ....:.:.::.. i . g � j978 J •. - r - CLERK BO APD v. CLE of i%I" PE 1 ,ZS !. CQNi ZZ.... Deputy I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION N0. 78/281 the Parcel Plop of ) Subdivision MS 45-77, ) Oakley area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 45-77, property located in the Oakley area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED BY THE BOARD on March 28, 1978- Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Donald Meeks Rt. 1, Box 258 Empire Avenue Oakley, CA 94561 FtE'SOLUTIOPi NO 78/281 e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/282 the Final Map and Subdivision ) Agreement, Subdivision 5246, ) Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5246 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Laurel Associates , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No. 005-S53128BCA issued by Aetna Casualty and - Surety Company with Laurel Associates as principal, in the amount of $1,600.00 for Faithful Performance and $1,300 .00 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 07381, dated March 17, 1978 , in the amount of $1,000 .00 , deposited by : Laurel Associates. Letter from the County Tax Collector stating that there are no unpaid County tares heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $400 .00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No. 005-S53129BCA issued by Aetna Casualty and Surety Company with Laurel Associates as principal, in the amount of $400.00 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE .BE IT RESOLVED that said Final flap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 28, 1978. Originating Department : Public Works Land Development Division cc : PWD-LD Director of Planning ' ? Laurel Associates P. 0. Box 364 Alamo, CA 94507 RESOLUTION N0. 78/282 SUBDIVISION AGREEMENT 01) Subdivision: A/G ' 91 Subdivider: (Government Code §§66462 and 5§66463) 01) Effective Date: C r (§1) Completion Period: 1 .v ar i� ?, 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, l California, hereinafter called ",Coouuntt ", and the above named Subdivider, mutually promise ( and agree as follows, concerning this subdivision: 2. IMPROVEMENTS- Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called ',work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where + there is a conflict between the improvement plans and the County Ordinance Code, the ,i stricter requirements shall govern. 'i ' 3. GUARANTEE- Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the 1 County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performanbe. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Governr,.ent Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: j ee e, ccs cash, plus additional y• security, in the amount of S j,:�Cn_ ec. which together total the estimated cost of the work. Such additional security is presented in the form of: l ❑ Cash, certified check, or cashier's check ©14cceptable corporate surety bond 1� ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the f ' work for one year after completion and acceptance thereof against any defective workman- ! ship or materials or any unsatisfactory performance. Upon completion of the work, ! Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 00.oy, which is ol7e-ItA� the estimated cost of the work. Such security is presented in the form of: �- C..YG�A� ❑ Cash, certified check, or cashier's check p [E"Acceptable corporate surety bond 1 [] Acceptable irrevocable letter of credit ' With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or i to the Subdivider. 1 LES J. R. OMON Microfilmed with board order CLERK BOARD O. SUPERVISORS CQNIRA C 57 CO. 8 Danu ` S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of h' the County indicating the-work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, i and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was !; unforeseeable at any time before the County reviewed said improvement plans or accepted is the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to �r the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more •' of them. i D. Non-ccnditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance i. with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORDLNCE AND COSTS. If Subdivider fails to complete the work within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. f -2- i 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. i I CONTRA COSTA COUNTY SUBDIVIDER: (see note below) i� Vernon L. Cline, /J _,t_ l) Public Works Director L, Q ,� ,� ' r/ S C/4 /N_ S By ` ' Bvr Deputy (Designate official capaci y n the buisiness) RECOMMENDED FORROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By_- ,. c �,�1---- Apsist nt Public ks Director (� (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, •r County of rrintra fncta )Ss' or Individual) On March 9, 1978 the person(s) whose name(s) is/are signed above for Subdivider t and who is/are known to me to be the individual(s) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named aboveexecutedit. - SEAL fOFFICIaI.0IltCIA ��YflfuNf�Yr�� AL (NOTARIAL SEAL) LUCY t 1JRREZ CGUNTY CF CONTRA COSTA Gemm^smn t•f•.es�t 1if,i911 i.ru.unusuu�uf.wu..nowuuufuf.uummi Lucy E. Torrez Notary Public for said County and State (Subdiv. Ag rmt. CCC Std. Form) LD-9 (Rev 1/77) 3'I t f 56 '. Bond Number: 005 S 53128 BCA Premium: $20.00 - IMPROVEMENT SECURITY. BOND. FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) ;i (Calif. Government Code §§66499-66499.1D) 1. OBLIGATION. - haurnl 1s--oci_a.ten , as Principal, and Tho- Aetna Cas„al+, anti Siiroiy Co- p:-.nv s a corporation organized and existing under the laws of the State of Gnnnartinut. and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our i heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (APerformance & Guarantee One Thousand Six Hundred and. no/100 I -------- --------------------- Dollars "l. 00 00 for itself any city-assignee under the below-county subdivision agreement, plus (B. Payment) Qne Thousand Three hundred and no/100-------------- t --------- - ------- - -------- --- Dollars y -1 . 300.00 —�'to secure the j claims to which reference is made in Title 15 (commencing with Section i 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor-- nia. 2. RECITAL Or SUBDIVISION AGREEMENT. The Principal has executed an . agreement with the Counzy to install and pay for street , drainage, and other improvements in Subdivision Number as specified in the Subdivision Agreement, and to complete sal work within the time specified. for completion in the Subdivision Agreement , all in accordance with State. and local laws and rulings thereunder in order to satisfy conditions for •t filing of the Final Map or Parcel Map for said Subdivision. . 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above j is such that if the above bounded principal , his or its heirs, executors, . administrators , successors or•assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless 'he Cuunty of Contra Costa (cr city azziF.nee) , its officers , agents and employees, as therein stipulated, then this obligation shall become null. and void; otherwise it shall be and remain in full force and effect, As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason— able expenses and fees , including reasonable attorneys fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1. (B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors , laborers , materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for -1-- Microfilmed with board order i i PARTNERSHIP tCKNOWLEDMEN7 to of California 1 my of Contra Costa)ss. On thisday of in t;ic 19 before zee Leah M. Cald �� } �,�„Y,�, year ara..zo , a Notary Pu -C Public, in and for saidowity and State, personally tc�,rod 9'i+r"ns A ns;,a, '•.nown. to me to be the person CX0CLItCd the within ins—trUu.t'.n% on -thzill of said partnership, said Thomas A. Dailey also knoum to me to be one of the general partners of Laurel Associates a limited partnership, the partnershin executed the within 1nSt.u:^.Cllt, and ack1Fo7.1edaed to me that said partnership executed 2/0/81 ti OFFICIAL SEAL !o:%m i s s i c expires x ires LEAH M. CALDARAZZO - �rJ- - NOTARY PUBLIC-CALIFORNIA 1 CONTRA cosrA COUNTY Notary I'tlb I i C in and for Clic %o;It:t}' OT 1931 ` Coatra Costa, State of California r r .mounts due under the Unemployment Insurance Act with respect to such work or lac or, that said surety will pa;; the same in an amount not . exceedi.nr the amount hereinabove set forth, and also in case suit is brour.ht upon this bcnd, ;:ill pay, in addition to the face amount thereof, costs and reasonable ehDenses and fees, including; reasonable attorney's fees, interred by County (or city assignee) in successfully iA enforcing; such o lig-ation, to be a:•:arded and fixed by the court, and to be taxed as costs and to be included in the ud�ment therein ren- J r_s. ',• dered. . It It is hereby exp.ressly stipulated and agreed that this bond shall inure to the benefit of any and all persons , companies and corporations entitled to file cla iris under Title 15 (commencing; with Section 3082) of Part II of Divisicz 3 of the Civil Code, so as to rive a right of r action to them or their assigns. in any suit brought upon this bond. Should the condition of this bond be fully cerforrred then this ol,lication shall beccme null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan } or specification of said work agreed to by the Principal and the 3 si County shall relieve any Surety from liability on this bond ; and con 't sent is hereby given to make such alterations without further notice to or consent by ;;uret;r; and the Surety hereby waives the provisions of 'i Calif_ Civil Code �-2'E1), and holds itself bound without regard to and tF independently of an action aEainst Principal hcnever taken. :sem SIG:!ED AND SEALED on iTarch 1. 1978 Ali• PPI':CTPAL SURETY i' ,r 7 ec i at ,- P' s -+o r (' mnang %:) I I Tera 4_14 4 George G. Powers, Attornay�in-Fact Sta`e of California ) ss. (ACKNOWLEDGMENT BY SURETY) Ccunty of San Francisco ) On ;tocol, 1 . 2gi8 the person( those name( is/ signed abcve for Suret • and a•:ho is/ known to me to be Attorney( , -in-'Fact !!!tr for thin Co:•r.orate S'3rety,. personally appeared before me and acknowledged I to me that _tie sigrned the name of the Corporation as Surety and his/ their own name:) as its Attorney(R)-in-Fact_ •(IIQTARIAL SEAL) Notary Pu::lic for n atD(Rcv. 2/76) LD-is EBH:bw -2- My Com nissian E.:rcesA;;:ii .1373 J. R. OLS O J 1, L CLERK BOARD U. SUPER VISORS CONTRA CO fA CO. ____ Ucput---- Tax C:,cl lector's Office Contra Edward W. Leal County Treasurer-Tex Collector Costa Alfred P. Lomeli P.O. Box 631 J Assistant Treasurer-Tax Collector Court Street Mar County o ' _1_ Martinez,California 94553 U���J'/ (415) 372-4122 March 16, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 19 78, THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 5246 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full . Our estimate of the 1978-79 teen, which became a lien on the first day of March, 1978, is $ 400.00 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector J, r. GI-_O;d CLERK BOARLU C UPE VISORS 60 tt _A COS F,� CO. Microfilmed with board order oe U c CONTRACT BOND THE ETNA CASUALTY AND SURETY COMPANY (Miscellaneous — NOT Hertford, Connecticut 06115 Construction) uM&cABxvLrr Bond Humber: 005 S 53129 BCA Premium: $20.00 KNOW ALL biEN BY THESE PRESENTS, That we Laurel Associates of Alamo, Ca. as Principal, (hereinafter called Principal), and THE ATNA CASUALTY AND SURETY COMPANY, a corporation organized and existing under the laws of the State of Connecticut with its Home Of- fice in the City of Hartford, Connecticut, as Surety, (hereinafter called Surety), are held and firmly bound unto Contra Costa County of P•Iartinez, Ca. as Obligee, �- Four Hundred and no/100------------------- in the full and just sum of ----------- (S 400.00 ) Dollars, lawful money of the United States of America, to be paid to the said Obligee, successors or assigns; for which payment, well and truly to be made, we bind our- selves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS the Principal has entered, or is about to enter, into a written Agreeme he Obligee for Guaranteeing payment of property taxes for Subdivisio 6 ur 1 Drive, for the year 1978/79 v�0 J as is more specifically set forth in said Agreement, to which r�fe� rs,h6r made. NOW, THEREFORE, THE CONDITION OF THIS OBL GATION IS SUCH, that if the Principal shall well and truly perform and carry out the covenants, terms, and conditions of said Agreement, then this obligation to be void; otherwise to remain in full force and effect. I Sealed with our seals and dated this 1st day of 1.1arch 1978 Witness: - - Laurel Associates (SEAL) (Principal) (SEALS THE ETNA CASUALTY AND SURETY COMPANY 1 B George G Powers g Attorney-in•Faa.. �. J. R. OL=N CLERK BOARD O� SUPERVISORS f} , Bv.J.t.7i T C STA e0 .T��d : Depu - &crofilmed with board order •SS•1935-8) 4-74 CA PRINTED TEDDIN U.S.A. PARTNERSHIP AChNOlVLL DGUIL;N7' State of California County of Contra Costa)ss. On this 15th day of March in the year 19__y8 before me, TPA» M Caldaraszo , a Notary Public, in and for said County and State, personally appeared Thomas A_ Dailey , known to me to be the person who executed the within instrument on behalf of said partnership, said Thnmac A r also known to me to be one of the general partners of Laurel Associates , a limited partnership, the partnership that executed the within instrument, and acknowledged to me that said partnership executed the same. 'Y, commi gAgn-texp rpa, ~2/6/81 1°^ .;F'• NO-;ARY FU:_'C G�!t-,,n•,:':. F No ary Public in and for the County o Contra Costa, State of California r r, i STATE OF CALIFORNIA SS. I. i County of San Fr=cisco On this i st day of Mot: c in the year one thousand nine hundred and 78 before me, Katby Gerson a Notary Public in and for the County of San F^anCigeo State of California. residing therein, duly commissioned and sworn, personally appeared Georga G. Rowe= known to me to be the Atm-'*_eZai t—%i'-wnt o, f _, , THE ETNA CASUALTY"AND SURETY COMPANY, the corporation that executed the within OFF.C.t::_ SEr_' a instrument, and also known to me to he the person—who executed it on behalf of said corporation therein named, and_he_.acknowledgedtome that such corporation ex- C; Y ?U _ii -,t.;=0 .":!.A - ecuted the same. „ „ +` �_ IN WITNESS WHERECE. I have hereunto set my hand and affired my official seal at my I wr,:msslcn Ex-!s:,.rfl_,_.,i3 . I- ,i:;;. .. office in the C4 ty snd—Countyof San Rranei son the day and year in this Certificate first above written. t Notary Public in and for the County of State of California. ts-=.zea-o; 5-71 PRINTED IN U.S.A. F r 77, t f �y Y 16 9 {. s. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORITA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Conveying an Avigation) Easement to The County for Buchanan ) RESOLUTION NO- 78/ 283 Field Airport Runway 32 R - Clear Zone ) (F.C.D. Act Sec. 3Tf;- Work Order 5372-658 ) _ Govt. C. Sec. 25365) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired the fee title to certain property for Walnut Creek Channel flood control purposes. This Board hereby determines and finds that certain air rights over a portion of said property are no longer needed or necessary for District purposes and that the County of Contra Costa has good and sufficient use of an Avigation _ Easement for Runway 32 R at Buchanan Field Airport, as shown on Exhibit 'B" attached hereto. This Board hereby AUTHORIZES and APPROVES the conveyance of said ease- ment as shown on said Exhibit "B", pursuant to Government Code Sec. 25365, and the Chairman of this Board is AUTHORIZED to execute a Clear Zone (Avigation) Easement-. on behalf of the District to Contra Costa County. PASSED AND ADOPTED by the majority vote of the Board on March 28, 1978. Originator: Public Works Department Real Property Division cc: Recorder with Deed (via R/P) Flood Control District Airport Manager FAA Wo - R/P) RESILUTION NO. 78/ 283 �4 �'..wlw�ww..%-.M...�'...1.�..•_..� I... .'t..�f.L�IN- :i7. .t1--.>\'CI.. ..I'ITJl.T1.S`.:J7•..+w...r.�l.'.I.wA�M.1.r.r.K..�i , SO co .. 5,s. . ......-—•--�-- �/S ..� ._— -- • �V i v 2s o? /s /�•� Z ' 1 S31ol '17" ?J rn ss v s J �� �� Ci� ?o Up P ELEV. 22.3 w '' L'C' C q`'� .109tiAb j S25°3� . N ? Q� 09 . GQ z `S6+ I �'Q k ,tvr�J9 00 ° C' sJJoo/°9r N19°49'01"W s o Q x' 61 0 ° d '' 1 9 � i o o tai OPe— t v2 \ v6 �•� 3j �' A0�— BUI LDA131� i rJ '32� \ \ pa°A H S� HEIGHTS CONTRA COSTA COUNTY ELEV. 22,3 IALS.L.) - - PUBLIC WORKS DEPARTMENT _ A MARTINEZ CALIFORNIA (Al Runwoy Level) -\� C BUCHA )A�� FICCD Lr 200'_I_ 2000' I AVIGATION EASEMENT --�' FOR RUNWAY 32-R SCALE THRU TME LANDS OF t -300' Horizontal K/W acquired by County C,C—CQ.•F.0 WLC._DISJ: 1": 30' Vertical ScnLt J"=30.Q' _o..c FEB 1978 Ins Ir._ Otl.\WN o"M,TUC Ke Fp'LtyN�o, Recorded -- Recorded PogeG/lICBCo nrG.DERANNAAPC pl 136 _.. _ EXHIBIT II BSI MICROFILMED Recording Requested By: Contra Costa County • hien Recorded Return To: Public Works Department Real Property Department 6th Floor, Admin. Bldg. Attn: Buchanan Field Airport Runway 32R - Clear Zone R/W Parcel No, 4 CLEAR ZONE (AVIGATION) EASEMENT This indenture made this 28th day of March, 1978 between CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political sub- division of the State of California, hereinafter referred to as Grantor, and CONTRA COSTA COUNTY, a political subdivision of the State of California, herein- after referred to as Grantee. Grantor, for valuable consideration, the receipt and sufficiency of which are hereby acknowledged, does hereby grant to the Grantee, its successors and assigns, a per- petual and assignable easement over that portion of the following described parcel of land in which the Grantor holds a fee simple estate, designated as, Parcel 4, lying within the Southeasterly Runway 32R - clear zone approach area, as hereinafter des- cribed, of the Northwest-Southeast runway, designated as Runway 14L - 32R at Buchanan Field Airport and situated in said County: FOR DESCRIPTION OF PARCEL 4, SEE EXHIBIT "A" ATTACHED HERETO AND :LODE A PART HEREOF That portion of said Parcel 4 lying within the said Runway, 32R - clear zone approach area, is delineated on Exhibit "B" attached hereto and made a part hereof. Grantor agrees that it, aad its successors and assigns, shall not hereafter erect, or permit the erection or growth of, any structure, tree, or other object within that portion of said Parcel 4 lying within the said Runway 32R - clear zone approach area to a height above the clear zone approach surface for that approach area, said clear zone approach surface being hereinafter delineated in the attached Exhibit "B", Grantor further agrees that the easement and rights hereby granted to the Grantee in and over that portion of said Parcel 4 which lies within the said Runway 32R - clear zone approach area, are for the purpose of ensuring that the said clear zone approach area shall remain free and clear of any structure, tree, or other object which is or would constitute an obstruction or hazard to the flight of aircraft in landing and taking off at the said Buchanan Field Airport. Said rights shall include, but not be limited to, the following: 1. The continuing and perpetual right to cut and remove trees, bushes, shrubs, or any other perennial growth or undergrowth extending into, or which in the future could infringe upon or extend into, or above, said Runway 32R - clear zone approach surface, hereinafter described. 2. The right to remove, raze, or destroy those portions of buildings, other structures and land infringing upon or extending into said Runway 32R - clear zone approach surface, together with the right to prohibit the future erection of buildings or other structures which would infringe upon or extend into said surface. 3. The right to mark and light as obstructions to air navigation, any and all structures, trees or other objects that may at any time project or extend above said surface. 4. The right of ingress to and egress from, and passage over the land of the Grantor within said approach area, hereinafter described, for the above purposes. Microfilmed with board order J 66 5. For the use and benefit of the public, the right of flight for the passage of aircraft in the airspace above said approach surface, together with the right to cause in said airspace such noise as may be inherent in the operation of aircraft using said airspace or landing and taking off or operating on Buchanan Field Airport. The Runway 32R - clear zone approach area and clear zone approach surface are delineated on Exhibit "B" attached hereto and are described as follows: Runway 32R - Clear Zone-Approach Area The Runway 32R - clear zone approach area is an area trapezoidal in form located at the Southeasterly end of said Northwest-Southeast runway (14L - 32R) , which area extends outwardly 2,000 feet from a line that is at right angles to the extended centerline of said runway and 200 feet from the end of said Southeasterly Runway 32R and which area is 500 feet wide at its inner end and 900 feet wide at its outer end and whose axis coincides with the extended centerline of said runway. Said Runway 32R - clear zone approach area is more particularly delineated on said Exhibit "B" attached hereto. Runway 32R - Clear Zone Approach Surface The Runway 32R - clear zone approach surface is a trapezoidal plane with a slope of 40 to 1 (one foot of elevation for each forty feet of horizontal distance) located directly above said Runway 32R - clear zone approach area, hereinabove described, which inclined plane has an elevation of 22.3 feet above mean sea level at its inner and lower edge along line AB, as shown on Exhibit "B", and an elevation of 72.3 feet above mean sea level at its outer and upper edge along line CD, as shown oa said Exhibit "B". TO HAVE AND TO HOLD said easement and all rights appertaining thereto unto the Grantee, its successors and assigns, forever. IT IS UNDERSTOOD AND AGREED that these covenants and agreements shall run with the land and shall be binding upon the heirs, administrators, executors, successors and assigns of the Grantor, and that for the purpose of this instrument, that portion of said Parcel 4 which lies within said Southeasterly clear zone approach area shall be the servient tenement and said Buchanan Field airport shall. be the dominant tene- ment. IN WITNESS WdEREOF, the Grantor has executed this indenture on the date hereinabove. STATE of CALlF')1A acs►;o��lEDCE�. CONTRA CO FLOOD CONTROL CONTRA COSTA CCt:,, j s: E" FUMIC A -.\tCy AND WATT 0" VATION DISTRICT (CC. t:�t, 113% Robert_._t. ..S.c Schroder tsh- re-x^c'!y .-c�.. r' -)-d.der.._..__......__ _. By r �� A. t. oder above•s!w'ed - 'o m- !o b_ :H& 7ha ,.,.�_,, s_b.�:L;,:,, Chairman, Board of Supervisors Of 6L S%'C of Coir ^:, .�, > of s,,id pubic Eod. '-d the I04sy ar.3e...:3,v;s �• ,cy p`r .•:.y rFF-•arrd Ee'c:o ,VX8=ted the4y same. F��::� j, y ATTEST: J. R. OLSSON, CLERK DAR 8� 1978 Bq 27, -----"' Deputy 167 Buchanan Field Airport Runway 32R — Clear Zone Avigation Easement over Walnut Creek Channel (Lands of C.C.C.F.C. & U.C.D.) EXHIBIT "A" Portions of those certain parcels of land in Rancho Monte del Diablo described in the deeds to Contra Costa County Flood Control and Water Con— servation District from (1) John Bisso, et al., recorded February 2, 1967, in Book 5298, Official Records, page 141; (2) California Water Service, recorded August 20, 1967, in Book 4936, Official Records, page 576; and (3) Contra Costa County, recorded August 6, 1968, in Book 5682, Official Records, page 356, more particularly described as follows: Beginning at the northerly corner of the parcel of land described in the Clear Zone (Avigation) Easement from Joseph A. Duffel, recorded December 13, 1971, in Book 6539, Official Records, page 755; thence southerly along the west line of said easement (6539 OR 755) and along the west line of parcel of land, described in' the Clear Zone (Avigation)Easement, recorded September 27, 1968, in Book 5718, Official Records, page 479; thence leaving said west line along the southwesterly line of the Clear Zone for Airport Runway 32R, shown on Exhibit "B" in said easement (5718 OR 479) north 19' 48` 01" west to the western line of Walnut Creek channel described in said deed (3) above (5682 OR 356) ; thence northerly along said western line t� the northeastern line of said clear zone 32R; thence along said northeastern line, south 31' 13` 17" east to the point of beginning. 168 Microfilmed with board order ..w�..+•.+.••ns►rww:w.ru.w...r�wrr....�.o.....w.:.a:•u....�C:r._?:_:�`.:_.-r...:.:.._:r::i.:- :.._ ..._,..::�.:.a...:u..��.::.rist.cr w:a� -'__. .__--�-�.�.•.+�....:�.:�-�+.fsav .:.w..+.+�aw...r•r+....v F..• � \ mSO o 01p ez o' F � Gj `o 'y e a� a �9 c iii ro S31°13'17 IS 0 J� o,P S� �, �� C/,Q �o CP P ELEV 22.3 w �S. OC?� .10 9'Lly� ,D?o r 07 OQO S25030'39" N sed. C' ,��Fic• ayo So (( ?e �G M N g 0 Q �p9 as/0.' ° vi Z S6;• oy 80 S�sisO° ,��. J N 19 48 01 W ', • 9 ��� 1J�•9 C ,/r O �po 1 �sQa ys ,•' � , ; v s iso• ^ t , ° Op1r BUI;LDABL__ - �J2> pa0A �� HE�GHTS CONTRA COSTA COUNTY ELEV. 22.3 iM.S,L.) .� \ E P PUBLIC WORKS DEPARTMENT P ON MARTINEZ CALIFORNIA (Al Runway Level),�_ 2\� \ 0 £ R BUCHWF) FIELQ t 200,1 2000' _ AVIGATION EASEMENT -- FOR RUNWAY 32-R SCALE THRU THE LANDS OF 1":300'Horizontal R/W acquired by County C.C..CO..F.C_ MIC. -DIST 1 30' Vertical Sc��c "_390_ _ a�Tc FEDJ9713 Instr,_ Onwwn urM.Tucker Rucordcd,__._.__;_Y__Vol.___._PopeC1111ecncp uvG,OERANA EXHIBIT " B" ELV11CR0Fj LMrc__D In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of i Acceptance of Avigation Easements for Airport Clear Zone Runway 32-R (Buchanan Field), W.O. r5372r 658 On November 6, 1968, the Board of Supervisors approved Grant Agreement FAAP n9-04-049-D914,ffiindiiii =certain land acquisitions for clear zones b%ing required for Airport Runways No. 14L - 32R. IT IS BY THIS BOARD ORDERED that the following Avigation Easement described below be and the same is HEREBY ACCEPTED to complete the require- ments of said Grant Agreement for the clear zone at the southeast approach zone of Runway 32-R: Avigation Easement from Contra Costa County Flood Control and Water Conservation District dated March 28, 1978. PASSED by the Board on March 28, 1978. • 5 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this "28th day of March 19 78 cc: Recorder (c/o R/P) FAA (via R/W) J. R. OLSSON, Clerk Airport Manager Flood Control District By /G' -a . Deputy Clerk 1 10 H -243/7615m 6bpO i s Gx- 00S ° /$S ' 19 I F•. O., , CSlp W �J S31°13'17" 0� 0 P ELEV. 22.3 w r c C` /5' �° vti�L ao r ?s �� C, 'Q�, S259n'39"E ,_N Fig 2 �` 'q° >> 6 _ rn O,Q• C 1 rp9� ?J'o•�e`�S s �'Q 2j '9 (�O 61 s� °o J . °O C Wo 13 o�a9.� N19°48'Oi"w .0 � � � J ,, Swe v q ' s�Y J•. S�o�� C V: II 1 S l Q S o ,a 9> S\ t Opp_ ---- Q ' BUI LDABLE__ --- 2> 23 PRO A H_E_I G_H_T_S_ PUBLIC WORKS DEPARTMCONTRA CCSTA COUNTY ENT ELEV. 22.3(M.S.L.) 2? \ AR ON A MARTINEZ CALIFORNIA (AI Runway Level) \ G BUCHA�IAI�- FIELD 1 200' 2000' AVIGATION EASEMENT SCALE FOR TTHRU T EALANDS OF 1"=300' Horizontal R/W acquired by Counly C.CCO..FO - 1"= 30' Vertical sc��c �3QQ' o.Tc Fgg_1978 In$if._ -w. owjucker IFILE No.1 36 Recorded Vol. Pogc____ _C14�ccro oYG.DERANA Pr EXHIBIT " BMICROFILMED 1T THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS THE BOARD OF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY In the Matter of Accepting a ) Deed for Real Property from the ) City of Antioch to Riverview ) RESOLUTION NO. 78/ 284 Fire Protection District for ) Fire Stations No. 1 , 2, and 3. ) (H. & S. Code 13852) 14.0. 5478-927 ) The Board of Supervisors of the County of Contra Costa as the Board of Directors of the Riverview Fire Protection District RESOLVES THAT: On November 19, 1974, the County Board of Supervisors adopted Resolution No. 74/982 for the succession of certain fire houses, including land and buildings by the new Riverview Fire Protection District. On recommendation of the County Public Works Director, this Board hereby ACCEPTS the Quitclaim Deed on behalf of the District from the City of Antioch, dated February 16, 1978 for the following fire stations in the City of Antioch, more particularly delineated on Exhibits "A", "B", and "C", attached hereto: 1. Station No. l located at 315 10th Street 2. Station No. 2 located at 2900 Lone Tree Way 3. Station No. 3 located at 2717 Gentrytown Drive This Board further DIRECTS the Clerk of this Board to cause said deed to the Riverview Fire Protection District of Contra Costa County to be recorded in the office of the County Recorder of this County together with a certified copy of this resolution. PASSED on March 28, 1978 unanimously by the Supervisors present. Originator: Public Works Department Real Property Division cc: City of Antioch (c/o - R/P) Riverview Fire District (c/o - R/P) Recorder (c/o - R/P) County Administrator County Auditor (Attn: Bill Burton) RESOLUTION NO. 78/ 284 6) r. W. TENTH STREET EAST R=2O•QC1 o EAST UilLn 3.80 Lz A =90 00'00. ro000 - -• 67- 000-3 Lo Z •N toLLI - : .- -;_� Ul LJ • i.- rr- •'f 1 111 T PARCEL ONE . ' ANT-LOCH FIRE STATION 'NO-! J DRPWA-' .�E5 DAT-r-- 10--a. SCALE= Fw. No.its �,,► n...... tea;. :• .. �; n .. l 1 � 1 I PUTNAM STREET 80.00 N 87° 100"EZL t �. 5.00 4 �s Lld i 113cl Ld p I0 Q - Z 7- 0 O 55 : .PARCEL. = TV�lO=: AN T IOCH'FIRE STATION: N0.2 EDRNN W S C 5 D,nTF 10--6 SCALE' EXHIB I7' -"B " 100 , E B"M U h R/w 1rt • uj - . STA N PAC R/\,AJ S89°o5' 15E 408.09 Li 0 u rn Ir to 7� 261 -Ni 0 1.47 A ,� (:b 00 _ Lq 'P A R C E L '":T H R E.E - P.O. ANTI OCH F IRE STATION MQ31 FIZNWNpAT>~; 10-30- SCALE: =Sd t � t-+ ,• ' ! .,.__,.; �_�, f , l , CKU' . .' ... 511 ' Vt �1V•iJr7. l5 • a BOARD OF SUPERVISORS, CONTRIA COSTA COUNTY, CALL-ORNIA Re: Concurrence with San Ramon ) RESOLUTION 110. 78/285 Valley Unified School District, ) overcrowded Attendance Area ) (Govt.C. 5565970 ff: & r No. 1, San Ramon Valley Area_ ) C.C. Ord.C. §§812-2.202 ff.' ) RESOLUTION ESTABLISHING ATTENDANCE AREA NO. 1. The Board of Supervisors of Contra Costa Countv RESOLVES THAT: . The San Radon Valley Unified School District has filed with ' this Board its findings that conditions of overcrowding exists in an attendance area within the District. The notice of findings from the School District also sets forth the information required by 5§812-6.202 and 812-6.204 of the Countv's School Facility Dedication Ordinance. The precise boundary of the proposed overcrowded attend- ance area, which will hereinafter be called "Attendance Area No. 1; is all of the territory contained within the San Ramon Valley Unified School District. This Board has reviewed and considered the San Ramon Valley Unified School District's notice of findings and the information set forth therein and all the information provided it at the hearing con- ducted to consider whether it should concur with the School District' s findings. This Board hereby determines that it concurs with the said San Ramon Vallev Unified School District's notice of findings and establishes Attendance Area No. 1 for the San Ramon Valley Unified School District's area. In connection with this determination, this Board makes the following findings: 1. That the County's School Facility Dedication Ordinance No. 78-10 is an ordinance adopted pursuant to §.65974 of Chapter 4.7 of the Government Code. 2. That the location and amount of land to be dedicated or the amount of fees to be paid, or both, in Attendance Area No'. 1 will bear a reasonable relationship and will be limited to the needs of the community for interim elementary and high school facilities and will be reasonably related and limited to the need for schools caused by development in Attendance Area No. 1. 3. That the County' s General Plan provides for the location of -oublic schools. Any interim school facilities to be constructed from fens or lands to be reauired to be dedicated, or both, will be con- si stent with the General Plan. 4. The land or fees, or both, transferred to tf1e San Rarnon Valle,, Uni__ed c_ aol District w_11 be Used only for the purpose of roT:i d_n g int-e?'i-m elementary or high school classroom and related -1- 1 RESCLUTIOii NO. 73/235 � l� The Clerk of this s Board is directed to notify the . San Razmon Valley Unifies? School District of this Board's concurrence and establishment of Attendance Area Po_ 1. Finally, the Clerk s -_ll Provide notice of the establishment. of this Attendance Area by send- ing copies of this Resolution to the County's Building inspectior., Planning and Public I orks Departr�nts. PASSED ~larch 28, 1978, by•unanimous vote of Supervisors present_ CERTIFFE) t_Opy' VuTrYTT:s- I certify chat this is !f. !rile carr^ct rn:lq If the orfoinui ducutn,ewh t ich r r•: r•v.N and tirrr a SUrVV:"`aurs :c a.} 1.� :^d •u1C•,: , ti T`,:r+ >. o! CT•*C 1.'n .H i'r+.i tr 'a' r rl,•.: . thz #law shoen Clerk zzex•utticI0 Of icy Da}�[p Clerk " cc: San Ramon Valley Unified - School District Director of Planning Building Inspection Public Works Director County Counsel County Administrator Superintendent of Schools -2- RESOLUTION NO. 78/285 177 SQARO Or SJP_RVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Re: Conveyance of nest County Fire ) Protection District Property ) to the Redevelopment Agency of ) RESOLUTION NO. 78/28 6 the City of San Pablo, 13908 j San Pablo Avenue, San Pablo ) (Gov. C. Sec. 25365) W/O 5422-658 ) The Board of Supervisors of Contra Costa County, as the Board of Directors of the West County Fire Protection District of Contra Costa County, by vote of at least four-fifths of its members, RESOLVES THAT: This Board on February 28, 1978, passed Resolution of Intention to Convey Real Property No. 78/195, and notice fixing March 28, 1978 at 11 :00 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate the conveyance of the real property described therein to the Redevelopment Agency of the City of San Pablo; said Resolution was duly pub- lished in the San Pablo News. The Board by the aforesaid Resolution found that said property is no longer required for District or County use and the sales price of $28,000.00 represents its market value. This Board hereby APPROVES the Real Property Purchase Agreement gated February 10, 1978 between the Redevelopment Agency of the City of San Pablo and the District and the conveyance of the property located at 13908 San Pablo Avenue, San Pablo, to the 'Redevelopment Agency of the City of San Pablo, upon payment of $28,000.00 to the District; and the Chairman of the Board is hereby AUTHORIZED to execute said Agreement and a Grant Deed to the Redevelopment Agency of the City of San Pablo on behalf of the District, and cause its delivery to the Redevelopment Agency of the City of San Pablo for acceptance and recording. PASSED MD ADOPTED on March 28, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden., W. N. Boggess, E. H. Hasseltine., R. I. Schroder. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: City of San Pablo (via Piw) Administrator West County Fire Protection District (via ww) Auditor-Controller Recorder (via R/P) RESOLUTION NO. 781286 "�S Date: _ -� -_ � - , 19 7 f I-Gj,E.ct "lame: Sale Of Excess Property i,,a—�e: PedeyeloDment Agencv _oT tn2 Cl�y 0" �mLEaIQ t"0�2Ct� i .,DZr; dress : _ or 14/0 Number: 5422 CA LIP REAL. PROPERTY PURCHASE AGREEIMENT THIS AGREEMENT made and entered into this day of 19 by and bett.,jeen _West County Fire Prot-etion District , hereinafter called "Grantor" and -gpdnvelQpment Apency of tha City of San Pais]Q , hereinafter called "Grantee". In consideration of the covenants and conditions hereinafter contained, it is mutually agreed as follows: 1. Grantor hereby agrees to sell and convey that certain real property described in Exhibit "A" attached hereto and made a part hereof to the Grantee for the sum of T�tientv_EiQht Thousand Do �� 28 OOQ•OQ ) free and clear of alI liens , encumbrances, assessments, e tnquent taxes, rights of pos- session and leasehold interests whether the same be recorded or unrecorded except: a. Covenants, conditions, restrictions, and reservations of record, i f any. b. Easements or rights of way of record over said property. 2. Grantee shall pay all costs of escrow, title insurance, and conveyancing. 3. Grantor shall retain possession of the property up to the date of recorda- tion of the deed. The Grantee shall deposit funds in escrow within days of receipt of a deed executed by Grantor for subject property and shall not cause said deed to be recorded until pa ynent to Grantor of the selling price set forth herein. 4. It is mutually understood and agreed that subject property is being sold and conveyed on an "as is" basis and Grantor makes no warranty of any kind as to the condition and/or possible uses of the land or any improvema nts theron. RECEIVED JUL CLE R.11 CO. 1 #9 Microfilmed witlh board order The parties herein have set forth the whole of their agreement and the per- formance of this agreement shall relieve the grantor of all further obligations or claims on this account. GRANTOR . . FIRE PROTECTION DISTRICT ;t R. Recommended for Approval : . Bv I. Schrader Chairman, Board of Supervisors By ATTEST: J. R. OLSSON, Clerk ou y minis ra r By l By: //• r�-�-� rExecutive Direc�or, edeve opment Deputy Clerk N.POUS Agency of the City of San Pablo ByZ ,E &/1 : :ro Date: MAR 2 8 1978 B. M. Helms, ire Lhie B rl Princ' ai Rea roperty gent GRANTEE REDEVELOPMENT AGENCY OF THE CITY OF SAN PABLO Approved as to Form: � r JOHN B. CLAUSEN, COUNTY COUNSEL By Deputy ISO 1 San Pablo Avenue Excess :-,est County Fire District Parcel EXHIBIT "A" Portion of Lot 171 , as shown on the map of the San Pablo Rancho, filed (•larch 1 , 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning on the Northeast line of San Pablo Avenue, at the Western corner of the parcel of land described in the deed from Emily S. Tewksbury to Pedro de Almada, recorded November 28, 1896, in book 75 of Deeds , page 48; thence, from said point of beginning North 42° East along the Northwest line of said de Almada parcel 159.06 feet to the Northeast line of said Lot 171 ; thence, along the exterior line of said Lot 171 , as follows: North 48° West 59.4 feet; South 420 hest, 159.06 feet and South 48° East 59.4 feet to the point of beginning. RF_!'CROING REQUESTED BY a AND WHEN RECORDED MAIL TO ne _et 'Cress ly I SPACE ABOVE THIS LINE FOR RECORDER'S USE - MAIL TAX STATEMENTS TO FDOCUMENTARY TRANSFER TAX S Exempt Id ess COMPUTED ON FULL VALUE OF PROPERTY CONVEYED. ;y OR COMPUTED ON FULL VALUE LESS LIENS AND ie ENCUMBRANCES REMAINING AT TIME OF SALE. Signature of Declarant or Agent determining tax, Firm Name Parcel '411-340-022 13908 San Pablo Avenue, San Pablo GRANT DEED (Escrow No--------------- _MareMarch h 28, 1978 _-_-,for a valuable consideration, By this instrtnrn ---- ut dated----------- -----------------------------•-------------------------------- --------- WEST COUNTY FIRE PROTECTION DISTRICT, as successor in interest by operation of law to the San Pablo and E1 Sobrante Fire Protection Districts, having acquired title as CONTRA COSTA COUNTY, hereby GRANTS to REDEVELOPMENT AGENCY OF THE CITY OF SAN PABLO �1} Contra Costa ! the following described Real Propeny in the State of California,County of---—------___-------—--------______w_ i!!!! City of.._.__Sa - Pablo------------------------------------------ FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF 1 WEST COUNT JjtTECTION DISTRICT STA.,, O= CGUr0+2\IA Ar ';:LV;fI?G5!� tar CZ)N7ZA COSTA COUNTY BY -fill r-c. 1171. list. It _) R. 1.Schrader r By: Roberi;_._I.__Schroder_„_____„•___ Chairman, Board of Supervisors 1z, ma %,- '1JA pug�yb�:y ATTEST: J. R. Olsson, Clerk -------'--------------------------------- ----------------------------------'"------------- ;•R 8 i 91B 1. ,f'' �7 __?e_153�61'/PzDy Clerk N.PouS Microfilmed with board order San Pablo Avenue Excess !:est County ` Fire District Parcel EXHIBIT "A" Portion of Lot 171 , .as shown on the map of the San Pablo Rancho, filed March 1 , 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning on the Northeast line of San Pablo Avenue, at the-Western corner of the parcel of land described in the deed from Emily S. Te.'ksbury to Pedro de Almada, recorded November 28, 1896, in book 75 of Deeds , page 48; thence, from said point of beginning North 42° East along the florthw est line of said de Almada parcel -159.06 feet to the Northeast line of said Lot 171 ; thence, along the exterior line of said Lot 171 , as follows: north 48° West 59.4 feet; South 42° hest, 159.06 feet and South 48° East 59.4 feet to the point of beginning_ - 1.80 BOAIRD OF SUPERVISORS, CONTRA COSTA COUNTY, C-ALILTORidIA Re: } RESOLUTION NO- 78/ 287 Dorr !annexation to the ) City of Pinole Requesting) Authorization of City ) to Conduct Building ) Inspections. } The Board of Supervisors of Contra Costa County RESOLVES TMAT: County Ordinance Code Section 72-4.006 (2) provides a procedure for inspection of buildings in areas in the process of annexation to incorporated cities. Contra Costa County Dorr annexation is' are in the process of being annexed to the City of Pin_ e Said City Council by resolution_ duly and regularly passed and adopted on 1978, a certified copy of which is on file with `pie Clerk of this Board, has certified that -Erle City has a building. code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to anne ration by the City, and that fees payable be collected by the City. Based on said resolution_:: , this Board hereby finds that the City of Pinole has a building code equal to that of the building code ordinance of the County of Contra Costa and that said City is AUTHORIZED a_-rid DIRECTED to cause all buildings and struc-:lures erected on the Dorr territory to be inspected by City forces, and that all fees payable in con- nection with said inspection may be collected and retained by the Citv. PASSED on March 28 , 1973, unanimously by Supervisors pre e t CIi3TIMED COPY I rerrtfc that thi? k a f&:t!• rruP dr correct copy r.f (,Oji:s the ori;it•:el :ro••• n.pt 1, ', t: en fit., iri my offir... CC: C1tY Of and that ?t er.:: •a::: .i•:131):4.4 by th, Bn%rd of Pi rnnl a t apt-m6e ' of r"-.. n California. u County Counsel the ... , r ;80\. Cnnwy Building Inspection by Deputy C1t::1C_ f irk S�� orf' 'i C:•_.k uC?a:�I Dau--dtotSitperrienrs. County Ad-minis'•�ator ild RESOLUT_IO?: NO. 7287 184 Fay-? -33 BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA , STATE OF CALIFORNI[RE E I V ED In the Matter of the DORR ANNEXATION to ) 9�-1978 the City of Pinole, requesting Authoriza- ) R. CLSSON tion for the City of Pinola to have ) D OF SUPERVISORS Buildings and Structures Inspected and ) RESOLUTION L' fcl" C°- to Collect Fees for such Inspection. ) WHEREAS , the Board of Supervisors of the County of Contra Costa has passed and adopted Chapter 72-4 , Section 72-4.006(2) of the County 's Ordinance Code , providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities ; and WHEREAS , on March 1 , 1978 , the Dorr Annexation to the City of Pinole was approved by the- Local Agency Formation Commission of Contra Costa County ; and WHEREAS , on March 20 , 1978 , the City Council. of the City of Pinole adopted Resolution No. 1390 approving the Dorr Annexa- tion to� the City of Pinole ; and WHEREAS , the Dorr Annexation territory is particularly- described- as follows : All that certain real property described in Exhibits "A" and "B" attached hereto and included herein by reference . and WHEREAS , it further appearing that said real property is. in the process of annexation to the City of Pinole; and WHEREAS , it is hereby certified that the City of Pinole has a Building Code equal to the Building Code Ordinance of the County of. Contra Costa . NOW , THEREFORE , BE IT RESOLVED that the Board of Supervi- sors of the County of Contra Costa be , and it is he-reby requested to authorize the inspection by the City of Pinole of all buildings and structures in said territory subject to annexation, and to allow fees payable therefor to be collected and retained by the City of Pinole . The City Clerk is directed to cause a certified copy of this tion to'to be transmitted to the Board of Supervisors of Contra Costa County. Microfilmed with board CrC'ar solution No _ 1394 PASSED AND ADOPTED at a Special Meeting of the City Council of the City of Pinole on the 22ndday of !March , 1978 . n � i - 1� THOMAS F . GOZZANO / MAYOR of the City of Pinole ATTEST : M ELIZABEW GRIMES CITY C RK of the City of Pinole CITY CLERK' S CERTIFICATE I , ELIZABETH GRIMES, duly elected CITY CLERK of the City of Pinole, County of Contra Costa, State of California, do hereby certify as follows: The foregoing is a full , true and correct copy of Resolution No. 1394, duly adopted at a special meeting of the City Council , City of Pinole, duly and regularly and legally held at the regular meeting place thereof on March 22, 1978, of which meeting all of the Councilmen of said City had due notice and at which a majority thereof .mias present; At said meeting, after motion duly made and seconded, said reso- lution was adopted by the following vote, to-wit: AYES: COUNCILMEN: Braden, Cutino, Gould, Hansen, Gozzano NOES: COUNCILMEN: None ABSENT: COUNCILMEN: None Said resolution has not been .amended, modified or rescinded since the date of its adoption and the same is now in full -force and effect. DATED: This 22nd day of March, -1978. AI �j ELIZAR GRIMES CITY LERK of the City of Pinole 186 -2- L t."icro-liimed With bocrd ord"r LiXAL 1 GUi CY FuM,1111ATIM. CU:`•fi•IISSIO 59-79 Contra Costa County, California Revised Description Late$ 3/1/78 BY: FMIBIT "All Dorr Annexation to the City of•Pi.nole Portion of Rancho El Pinole and a portion of Lots 11, 12 and 13, Villa Sites Addition No. 2, filed April 18, 1906, in Mao Book E, at page 117, described as follows: Beginning at a point on the eastern boundary of the City of Pinole,. said point being on the eastern line of Pinole Valley Road, said point also being the most western corner .of said Lot 11; thence, leaving said City_boundar,y, North 49� 15' cast, along the northwestern line of said Lot 11, 90.00 feet to a point that bears South 490 15' West, 10.00 feet from the most northern corner of said Lot 11; thence South- easterly and Southerly, along a line parallel to and lying 10 feet westerly of the eastern line of said Lots 11, 12 and 13, and its southernly extension as follows: South 400 45' East, 30.36 feet; South 150 40' East, 113.1:4 feet and South 20 35' West, 85 feet, more or less, to the southern line of Henry Avenue; thence 'desterly, along the southern line of Henry Avenue, 85 feet, more or less, to the eastern line of Pinole Valley Road, said point also being on the eastern boundary of the City of Pinole; -hence Northerly and Northwesterly, along the eastern boundary of the City of Pinole, 155 feet, more or less, to the point of beginning. Containing .40 of an acre, more or less. 187 Microfilmed with board ordar In the Board of Supervisors of Contra Costa County, State of California In the Matter of RESOLUTION NUMBER 78/288 Election of Retirement Board Members :lumber CALLING AND NOTICING ELECTION 3, 7, and 8. (Government Code Section 31520.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. The terms of office of the following members of the Contra Costa County Employees' Retirement Association Board will be completed as of June 30, 1978: Member Number Name 3 Wallace Donavan, General Member 7 William Cullen, Safety Member 8 Elinor M. Al jets, Retired Member The members of the Retirement Association must elect someone to fill these offices for three-year terms beginning July 1 , 1978 as provided below: 2. Separate elections will be held for each of the above offices. Active general members only will vote for a general member; safety members only will vote for a safety member; retired members only will vote for a retired member. 3. Nominations shall be on forms provided by the County Clerk and filed in his office not later than 5 p.m. on Friday, -April 28,1978. He shall have ballots printed with the nominees' names and with blank spaces for write-in candi- dates. He shall have a ballot mailed on or about May 19, 1978 to each member of the Retirement Association entitled to vote for such position as of April 30,1978, with a ballot envelope in which to enclose the ballot when voted, imprinted "Retirement Board Ballot" or similar words, together with a return envelope addressed to the Clerk for mailing the ballot envelope back to ham, and with instructions that the ballot shall be marked and returned to the County Clerk before 5 p.m. on election day (see No. 4 below). 4. Election Day is hereby fixed as Tuesday, June 20, 1978. Any ballot reaching the Clerk's Office after 5 p.m. on June 20, 1978 shall be void and not counted. 5. Notice of this election and nomination procedure shall be given by the Clerk by publishing a copy of this resolution at least once in the "Morning News- Gazette" at least 10 days before last day for his receiving nominations (see No. 3 above). 6. On Wednesday, June 21, 1978, the County Clerk shall cause all valid ballots to be publicly opened, counted and tallied by an Election Board of 4 members of the Retirement Association selected by him, which shall forthwith certify the returns to this Board: and this Board shalt declare the winner elected or arrange for a run-off election in case of a tie. RESOLUTION NO. 78/288 Qp 7. if the Clerk receives no valid nominations for any position, he shall so inform this Board which shall call a new election therefore; and if the Clerk receives only one nomination for any position, he shall so notify this Board which shall declare that person elected to that position. PASSED and ADOPTED this Pt day of March'1978, CEKTIFIED COPY I certff that this is a t.m. true & comet cc[.. ..r the original do.nment u9,icn Is on file in my offf.•. and that it eras i+n�red ndfwted by the Board no Stlpe:vtaors of Ct^rrn Cris f'runt;. C++iifornia, on the date show. A`'1•.^_C •i. lt. (-I.s% , Count Clerk&es-officio Clerk of said Board of 3uperviaorr by Deputy Clerk. r � li 2T on cc: Elections Supervisor Board of Retirement County Auditor-Controller County Counsel County Administrator RESOLUTION NO. 78/283 189 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemized ) Professional and Service Rate Charges ) and Setting New Professional and Service ) RESOLUTION NO. 78/289 Rate Charges for Contra Costa County _ ) Medical Services Effective April 1, 1978 ) WHEREAS the Director, Human Resources Agency, has submitted a recommendation to amend the schedule of itemized service rate charges for County Medical Services adopted by Board Resolution Numbers 77/395 and 77/724, in order to amend certain former rates and to establish certain new services and rates; and WHEREAS the Director, Human Resources Agency, recommends that the amended schedule show both the new rates and the previous rates that are not being changed; and WHEREAS the County Administrator recommends that the new and amended rates become effective April 1, 1978; and WHEREAS said recommendations have been carefully considered by the Board; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that a new schedule of itemized seryice rate charges for- County Medical .Seryices? effectiye April 1, 1978, is established'as-follows: Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $6.00 $154.00 $160.00 (2) Mental Health Ward Day 7.60 142.40 150.00 (2) Definitive Care Unit Day -- 225.00 225.00 (1) Nursery Bassinett Day 1.30 148.70 150.00 (2) Intensive Care Unit Day -- 330.00 330.00 Respiratory Care Unit Day 6.00 154.00 160.00 (2) Surgical Ward Day -- 160.00 160.00 Partial Hospitalization Mental Retardation Multi-Purpose Care Partial Day - 2.00 78.00 80.00 (2) Crisis Intervention - Mental Health Partial Day 2.00 88.00 90.00 (1) Outpatient General Care (Visit) RVS 0.65 1.35 2.00 (2) Mental Health Care (Visit) RVS 0.55 0.90 1.45 (2) Crisis Intervention (Visit) RVS 0.55 0.90 1.45 (1) Mental Health Methadone RVS 0.55 0.90 1.45 (2) (Minimum Monthly Patient Collection) 20.00 20.00 RESOLUTION NO. 78/289 (� page 1 of 2 Total Unit of Professional Service Unit Service Service Component Component Rate Ancillary Operating Room RVS $ -- $ 75.00 $ 75.00 (2) Cast Room Visit -- 23.00 23.00 (2) Surgery Professional Component RVS 30.00 -- 30.00 (2) Anesthesiology Professional Component RVS 11.00 -- 11.00 (2) Pharmacy-RX Drug Cost + MPF -- Cost + 50% (1) Pharmacy-OTC Cost + % -- -- Delivery Room RVS -- 50.00 50.00 (1) Central Supplies (Expendable Supplies) Cost + 100% (2) Central Supplies (Service Items -- 5.00 5.00 (2) Radiology RVS 0.75 3.10 3.85 (2) EKG RVS -- .39 .39 (2) Laboratory RVS -- 0.32 0.32 (2) Therapy - General RVS -- 1.10 1.10 (2) Therapy - Mental Health RVS -- 1.05 1.05 (2) Outside Service and Supplies Nuclear Medicine Cost + 15% EEG Cost + 15% Blood Bank Cost + 10% Prostheses Cost + lOp Laboratory Cost + CHS Alternative Birth Center ABC Room Rate 160.00 ABC Routine Service Rate 240.00 Explanatory Notes RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1) New service rate (2) Amended rate BE IT BY THE BOARD FURTHER RESOLVED that Board Resolutions 77/395 and 77/724, which were approved May 10, 1977 and August 30, 1977 respectively, are HEREBY RESCINDED effective April 1, 1978. PASSED BY THE BOARD on March 28 , 1978. Orig: Human Resources Agency cc: County Medical Director County Administrator County Counsel County Auditor-Controller County Probation Officer 9m RESOLUTIO`I tJO. 78/289 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Requesting ) The Bay Area Rapid Transit ) RESOLUTION NO. 78/290 District Board of Directors ) to Institute Direct Service ) from Richmond to Daly City. ) WHLREAS the Bay Area Rapid Transit District from its inception has pledged and planned direct service to San Francisco on the Richmond line; and WHEREAS the District has made substantial and sufficient progress in achieving the technical improvements necessary to insure safe and rapid service; NOW, THEREFORE, BE IT RESOLVED that as recommended by Supervisor James P. Kenny, this Board HEREBY REQUESTS and URGES the Board of Directors of the Bay Area Rapid Transit District to publicly affirm as their highest priority the initiation of full-day direct service from Richmond to Daly City, effective May 1, 1978. PASSED by the Board on March 28, 1978. cc: Bay Area Rapid Transit District c/o City of Richmond Senator John A. Nejedly Assemblyman John T. Knox Assemblyman Thomas Bates Assemblyman Daniel E. Boatwright Assemblyman John Miller Mayor Don Wagerman Richmond City Manager Attn: Mr. Dave Higgins Public Works Director County Administrator Public Information Officer I RESOLUTION NO. 78/290 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: In the Matter of ) Opposing Proposed ) IRS Regulations on ) RESOLUTION NO. 78/291 Deferred Compensation ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This County has under consideration approval of a deferred compensation plan for county employees. Such plans have been under study, and a plan has been drafted by the County Counsel's office, but upon learning of the above proposed IRS ruling, further consideration has been suspended. This Board urges IRS to discontinue its consideration of any regulations invalidating deferred compensation programs for public employees and further encourages Congress to pass HR 10746 to provide Congress adequate time to consider the whole subject matter. NOW, BE IT RESOLVED, that the Chairman of this Board is authorized to send letters to the County's Congressional Delegation urging their support for HR 10746 and urging them to oppose IRS adopting such regulations. BE IT FURTHER RESOLVED that the Chairman is authorized to send a letter to the Commissioner of the Internal Revenue Service objecting to the proposed regulation. PASSED ON March 28 1978, unanimously by the Supervisors present. cc: Congressional Delegation County Counsel County Administrator Director of Personnel County Supervisors Association of California RESOLUTION 110. 78/291 IN THE BOARD OF SUPERVISORS OF 'CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming ) the Week of April 2 through ) April 8, 1978 as National ) RESOLUTION NO. 78/292 Library Week in Contra Costa ) County. ) WHEREAS the week of April 2 through April 8, 1978 has been designated as National Library Week; and WHEREAS the purpose of this annual observance is to focus the attention of all citizens on the primary role of libraries in the preserv- ing and disseminating of information and ideas; and WHEREAS the free and easy access to information and ideas is indispensible to the development of human potential , the advancement of civilization, and the continuance of an enlightened self-government; NOW, THEREFORE, be it by the Board of Supervisors of Contra Costa County resolved that it does hereby proclaim the week of April 2 through April 8, 1978 as National Library Week in Contra Costa County, and urge all citizens in the County to visit their public libraries and acquaint them- selves with the many sources of information and ideas made freely and readily available through its services and resources. PASSED AND ADOPTED this March 28, 1978. t cc: County Administrator Public Information Officer Librarian s V RESOLUTION NO. 78/292 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COnNTY, S'T'ATE OF CALIFOrR NIA Re: Consolidating Election with the ) Direct Primary Election; ) Date of Election: June E_127A ) , Governing Board: Oakley Union ) RESOLUTION NO. 78/293 School District Type of' Election: Election of Governing Board MemberShort Ter-m-7) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Superintendent of Schools pursuant to Education Code Section 5091 has called an election of the type specified above to be held in Oakley Union School District on the date specified above, and has requested that said election be consolidated with the Direct Primary election to be held throughout the State of California on June 6. 1978 In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the Direct Primary election. This Board therefore HEEREBY RESOLVES AND ORDERS that consen� to such consolidation Is given and the said election called to be held on June 6, 1978 in meld Pv T1n i nn Rnhnnl Thi ntri.•+ shall be and the sane is hereby consolidated with the Dir,r-t Primary election to be held on said date throughout t the State of C laC of rnia, insofar as the territory in which said elections are to be held is the same. IT IS IaE REBY FURT1R RESOLVED AND ORDERED that, within the territory affected by =pis order of consolidation, the election precincts, polling places, vot:L--g boo the and election officers ahall, in every case, be the same; that the candidates to be voted upon by the voters of Oakley Union School District shall be set forth on the ballots provided for said Direct Primary election, that all proceedings had in the premises shall be recorded in one set of election papers, and that the elections shall be held in all respects as though there were only one election. IT IS =EREBY FURTHER RESOL17ED AND ORDERED that when the results of said election are ascertained, the County Clark of the County of Contra Costa is hereby authorized and directed to certify the same to the County Superintendent of Schools. IT IS HEREBY FURT= RESOLVED AND ORDERED that the- County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said Direct Primary election to be submitted to the voters of Oakley Union School District the list of candidates to be voted upon in substantially the form set forth in "E;thibit A" attached hereto and by reference incorporated herein. RESOLUTION NO. 78/293 E2 (3/78) q� IT IS HEREBY FURTHER RESOLVED A-qD ORDERED that the County Cleric of Contra Costa County is authorized and directed to charge to Oakley Union School District the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the District and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa "County and one certified copy to the County Superintendent of Schools. PASSED on March 28, 1978 by unanimous vote of Supervisors present. cc: School District c/o Superintendent of Schools County Superintendent of Schools County Clerk (Ele-C--"Lons Dept.) County Auditor-Controller County Counsel Cour-y Administrator `RESOLUTION NO. 78/293 E2 (3/78) 196 OAir v U:`1!0_- SCHOOL DISTRICT Governing Board Nenber (Short Term) Vote for One F:-aiIBIT A :E2 (3/78) 197 RECEIVED MAR 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS CONT CQ�TA CO. ORDER OF ELECTION (Ed. C. 5091 (c)) On January 6, 1978 a Governing Board member of the Oakley Union School District whose term of office was to expire March 31, 1979, filed a written resignation with the County Superintendent of Schools which specified a deferred effective date of January 15, 1978. On January 25, 1978, pursuant to Education Code 5091 subdivision (a), the Governing Board of the District made a provisional appointment to fill the vacancy created by the resignation. On February 22, 1978, a petition was filed with the Contra Costa County Superintendent of Schools pursuant to Education Code 5091, subdivision (c). The Contra Costa County Superintendent of Schools has verified the signatures. The Contra Costa County Superintendent of Schools HEREBY FINDS AND DETERMINES THAT the petition heretofore filed bears a sufficient number of signatures of the appropriate percentage of registered voters as required by Education Code 5091, subdivision (c) and that the petition is legally sufficient. The provisional appointment heretofore made is therefore termintated. The Contra Costa County Superintendent of Schools HEREBY CALLS a special Governing Board member election to be held in the Oakley Uuion- School District on June 6, 1978. Dated: February 27, 1978, at my office at 75 Santa Barbara Road, Pleasant ;Hill, California. FLOYD MARCHUS County Superintendent of Schools of Contra Costa County By Cat t A Administrative Services Officer Microfitmad with board order Q ��0 Y BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA P.ESOLUTION NO. 78/294 In the Matter of the Consolidation ) of the Special Election to be held ) in the Gregory Gardens Water System ) Maintenance District of the City of ) Pleasant Hill, State of California, ) with the State of California Direct ) Primary Election to be Held June 6, ) 1978. ) ) The City Council of the City of Pleasant Hill ("City") proposes to hold a special election in the Gregory Gardens Water System Maintenance District ("District") on Tuesday, June 6 , 1973, and has requested the Board of Supervisors of Contra Costa County ("County") to order the consolidation of the special election with the State of California Direct Primary Election to be held in the State of California and in the County on Tuesday, June 6 , 1978, and has further authorized the County Clerk of the County to canvass or cause to be canvassed z.he returns of the special election; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, as follows: 1. The special election to be held in the Gregory Gardens Water System Maintenance District of the City of Pleasant Hill on Tuesday, June 6, 1978, at which there shall be submitted to the qualified electors of the District the following measures, to wit: : Measure Shall the proposed increase in . the maximum tax rate which may& levied by Gregory Gardens Water System Maintenance District from zero cents ($0. 00) per $100.00 of : assessed valuation to forty cents : ($0. 40) per $100 .00 of assessed _ valuation for the fiscal year 1978-79 and thereafter until changed as provided by law be _ authorized? (RESOLUTION 1O. 78/294 IC19 ADVISORY VOTE ONLY Measure If the voters do not approve the _ tax rate increase authorized in ballot measure then shall _ the Citv Council execute an agreement with the Contra Costa _ County Water District for merger of the Gregory Gardens Water System with the Treated Water Division of the Contra Costa -�t�• Water District? shall be, and the same is hereby ordered to be, consolidated with the State of California Direct Primary Election to be held throughout the State of California, including the County and the Gregory Gardens Water System Maintenance District, on Tuesday, June 6, 1978. 2. The returns of the special election shall be canvassed by the County Clerk of the County in accordance with the request of the City Council of the City of Pleasant Hill and the special election and the Direct Primary Election shall be held within the Gregory Gardens Water System Maintenance District in all respects as though there were only one election_ The measures shall be set forth in the form of ballot to y= used at the election insofar as the same is held within the Gregory Gardens Water System Maintenance District. The returns of the special election, when canvassed, shall be reported by the County Clerk of the County to the City Council of the City of Pleasant Hill. 3. The County Clerk is hereby ordered and directed to provide within the Gregory Gardens Water System Maintenance District the election precincts, polling places and voting booths for each of the elections so consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of the precincts. The County Clerk is hereby further ordered and directed to print upon each of the ballots to be used at the consolidated Direct Primary Election and special election the measures set forth above. The County Clerk is further ordered and directed (i) to set RESOLUTION NO. 78/294 forth on all sample ballots relating to the consolidated elections, to be mailed to the qualified electors of the Gregory Gardens Water System Maintenance District, the measures set forth above, and to mail with the sample ballots to the electors printed copies of the arguments (if any) for and against the measures, and (ii) to provide absent voter ballots for the Direct Primary Election and the special election for use by the qualified electors of the District who may be entitled to them, in the manner provided by law. The County Clerk is further authorized to charge the City of Pleasant Hill the additional expense of printing the measures to be submitted to the qualified electors of the Gregory Gardens Water System Maintenance District set forth above on the sample and official ballots for use in the District, and such other incidental expenses as may be incurred by reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this 28th day of March 1978, by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: None. ABSENT: None. L$chrader Chairman of the Board of Supervisors Attest: J. R. OLSSON County Clerk and ex-officio Clerk of the Board of Supervisors Deputy Clerk cc: Gregory Gardens eater System Maintenance District City of Pleasant Hill Attorney C. J. Williams County Clerk (Elections Dept. ) County Auditor-Controller County Counsel County Administrator RESOLUTION SOLUTION NO. 78/294 ,901 LAW OFFICES OF . WILLIAMS & CAPLOE ATTORNEYS AT LAW CHARLES J.WILLIAMS.INC- 917 LAS JUNTAS STREET TELEPHONE FRED CAPLOE P.O.BOX 70 t.6/5)228-3840 MARTINEZ. CALIFORNIA 94553 - April 10 , 1978 Geraldine Russell Clerk of the Board of Supervisors RECEIVED Contra Costa County Administration Building 651 Pine Street APR It, 1978 Martinez, California 94553 J. R. OLSSOU CLERK aoaao o� sU2cRvlSOSRe: Special Election - Gregory Gardens Water A srA co. System Maintenance District, City of s Pleasant Hill Dear Ms., Russell: In accordance with your instructions, we have prepared and enclose a form of Board of Supervisors Resolution consolidating the above special election with the State Direct Primary Election. Very truly yours,, Charles J. Williams CJW:bg encl. Microfilmed with board o:ctx 3' P ty of Pleasant Hill•Clitoi M 3300 N. MAIN STREET, PLEASANT HILL, CALIFORNIA 94523 PHONE(415) 934-6050 March 23, 1978 rRECEIVED Board of Supervisors Contra Costa County MAR �31978 Administration Building J. R. O1550N Martinez, Calif. 94553 ERxeoAa� of suFeRvIsoRs /CONTRA CQSTA CO. �4t, ..:,l)s:..:f.�'2L-..Oa u Dear Supervisors: Enclosed is a certified copy of the City of Pleasant Hill's Resolution No. 47-78 adopted March 22, 1978 Calling a Special Election in the Gregory Gardens Nater System Maintenance District of the City of Pleasant Hill and Requesting the County Board of SupervisorstQ__.-----,';�.-•.-:: ': ��-- Consolidate the Direct Primary Election with the S ecial_Election_in the Gregory Gardens Water System Maintenance District in the City of Pleasant Hill, It is requested that the Board of Supervisors act upon this request. Respectfull yours, ��rsa3 rJatm'- 4U�JLA:dh es Alkire Manager cc: Elections Dept. Contra Costa County Mkroiilmed with board order BEFORE THE' CITY COUNCIL OF THE CITY OF PLEASANT HILL In the Matter of: ) RESOLUTIO:N GO The Intention to Form "City of Pleasant ) RECEIVED Hill Gregory Gardens Water System ) Maintenance District," Under Sections ) 5820 - 5856, Streets and Highways Code. ) (..a,111,:.7 X3,1978 J. R. OLSSON The City Council of the City of Pleasant Iii 1 ..CEE*I9CMU O. 50:--RVISORS LN,�i �i� CO. as follows: B . ._..._ ..._...__._.-_-De 1. In its opinion, the public interest and convenience require, and it is the intention of the City Council to order, the formation of a maintenance district in a portion of the City to be designated "City of Pleasant Hill Gregory Gardens Water System Maintenance District." The District shall hereafter be referred to in all subsequent proceedings, including proceedings for the levy and collection of taxes, as the "City of Pleasant Hill Gregory Gardens' Water System Maintenance District." 2. The boundaries of the "City of Pleasant Hill Gregory Gardens Water System Maintenance District" and the area benefitted and to be assessed f=r the maintenance and operation of the improve- ments hereafter referred to are located in the City of Pleasant Hill, County of Contra Costa, State of California. Reference is made to a plat which is on file in the office of the City Clerk indicating the exterior boundaries of the area proposed to be included in the District. The map is entitled "Exterior Boundaries of the City of Pleasant Hill Gregory Gardens Water System Maintenance District." i �• The area proposed to be included within the "City of Pleasant Hill Gregory Gardens Water System Maintenance District" is that area formerly comprising the Gregory Gardens County Water District before its merger with the City of Pleasant Hill. Upon incorporation, that district dissolved as a matter of law. The purpose of forming the "City of Pleasant Hill Gregory Gardens Water System :Maintenance District" is to establish a distrizt for the purpose of levying a tax rate to raise funds to maintain, operate, restore and replace the Gregory Gardens Water System facilities. r 204 Microfilmed with board order 3. It is ordered that the expense of maintaining and operating the Gregory Gardens Water System, together with the necessary tools, equipment, rights of way and other appurtenances and all other necessary improvements now existing or hereafter to be constructed in the District, including the cost of necessary repairs, replacements, fuel, power, electric current, care, super- vision and all other items necessary for its proper maintenance and operation, and all other work auxiliary to any of the above, shall be assessed wholly upon the real property lying within the District. The City Council determines that the area comprising the proposed District will be the District benefitted by the maintenance and operation of the improvements, and that the amounts so assessed are to be levied and collected in the same manner and by the' same officers as taxes for City purposes are levied and collected_ The total estimated cost on an annual basis of maintaining and operating the facilities is not more than the property tax rate of cents per $100.00 of assessed valuation. However, the City Council is prohibited from levying any tax within the District for the purposes specified in this resolution unless the voters of the District have approved the maximum tax rate to be levied against real property in the District. 4. The City Council shall cause a copy of this resolution posted on all the open streets within the District not'more than 300 feet in distance apart on each street so posted. The resolution to be posted shall be headed "NOTICE OF IMPROVEMENT" in letters of not fless than 1 inch in height. The Clerk shall give notice by mail of the adoption of this resolution by mailing a copy to each owner whose name and address appears in the last equalized assessment roll and who owns real property within the boundaries of the proposed District. S. Notice is hereby given that on Monday, :lay 1, 1978 , at the hour of 8:00 p.m., at the Senior Citizens Center, 233 Gregory Labe, Pleasant Hill, Calif. , all persons having any objections to the formation of the District or to the extent of the District, or both, may appear before the City Council and show cause why the formation of the proposed District should not be carried out in accordance with this resolution of intention. 6. The name and telephone number of the department of the City designated to answer inquiries regarding the protest proceedings is: City Clerk 934-6050 ADOPTED by the City Council of the City of Pleasant Hill on the 22nd day of Nlarch 1978, by the following vote: AYES: Clarke, l%lulhall, Cooper, Grote, 1rlustard 14CES: None ABSE,vT: None DIOINTS MG'STARD, Mayor " Attest: WETONA L. CRAWFORD, City Clerk CERTI IED A TRRQF/ 1 f DEPUTY CITY QXRX,CITY OF rw..:....: r _3_ 906 1i El-'Oit1•: THE CI TY C QU,%C 11. 01-' T111-. CITY U 1't_l::15a.'.'C !TILL In the Matter of: } RE.SOI.UTION NO. 17-73 ) Calling a Special Election in the Gregory ) Gardens eater System Maintenance District } �������� of the City of Pleasant Bill for the Purpose ) of Submitting to the Qualified Voters of the ) District the Proposition of Establishing a ) �. llaximurn Property Tax Rate for the District, ) �'r�'�'�i Fixing the Date and Mann.:r of Holding the Election and Requesting the County Board of ) Supervisors to Consolidate the Direct Primary ) J. R. OtSSON Election with the Special Election in the Gregory) CLERK BOARD OF SUPERVISORS pCie TRA COSTA CO. Gardens Nater System Maintenance District in ) � .....Oe u the City of Pleasant Hill ) The City Council of the City of Pleasant hill RESOLVES as follows: 1. An election is called and ordered and shall be held in the Gregory Gardens Water System 'Maintenance District of the City of Pleasant Hill on Tuesday. June 6, 1978. At that election, there shall be submitted to the qualified voters of the District the question set forth in the following proposition: , PROPOSTTION: Shall the proposed increase in the maxinturn tax rate which may be levied by Gregory Gardens Water System :Maintenance District from Zero Cents (30.00) per 5100.00 of assessed ti-aluation to forty cents.($0.40) per $100.130 of assessed valuation for the fiscal year 1978-79 and thereafter ttntil changed as provided by law be authorized? There shall also be held an advisory election in consolidation with the special election as provided in Elections Code section 5353. The purpose is to allow voters within the Gregory Gardens Water System Maintenance District to indicate to the City Council approval or disapproval of the following ballot 1 proposal: ADVISORY VOTE ONLY: If the voters do not approve the tax rate- increase authorized in ballot measure then shall the City Council execute an agreement with the Contra Costa County Water District for merger of the Gregory Gardens ::Vater System with tit.- Treated 1L'ater Division e: the Contra Costa County:Cater Districr? Microfilmed with Board order 2. Thi Cit! Council submits to thti qualified votors of Gregory Can-lens `rater System `laintenance District at the election the proposition and the ballot proposal for advisory vote only set forth in Section 1. 3. If' the proposition receives approval by the majority of the qualified voters of Gregory Gardens Water System Maintenance District voting at the election, the proposition is adopted and the maximum property tax rate of forty cents ($0.10 ) is established for the District. The advisory vote means an indication of general voter opinion regarding the ballot proposal as provided in Elections code section 5353. 4. The City Council hereby requests the Board of Supervisors to consolidate the election on June 6, 1978, with the direct primary election to be held within Gregory Gardens Water' System Maintenance District in the City of Pleasant Hill. 5. The County Clerk is authorized to canvass the results of the special election in Gregory Gardens Water System Maintenance District and to certify the results of the canvass to the City Council of the City of pleasant Hill. 6. Subject to and conditioned upon the order of consolidation, the precincts, polling places, voting booths and officers of election with Gregory Gardens Water System Maintenance District shall be the same as the precincts, polling places, i voting booths and election officers prescribed for the direct primary election. 7. All persons with Gregory Gardens Water System Maintenance District who are qualified to vote at a general municipal election are qualified to vote upon the proposition • submitted at the election hereby called. -2- 908 13 . The City Clerk shall have posted three typewritten copies of a notice of the measure to be voted on as provided by Elections Code section 22835. 14. This resolution shall be entered upon the minutes of the City Council. 15. The City Clerk is directed to transmit certified copies of this resolution to the Board of Supervisors of the County of Contra Costa and the County Elections Department. ADOPTED by the City Council of the City of Pleasant [fill on the 22nd day of .larch, 1978, by the following vote: AYES: Clarke, Mulhall, Cooper, Grote, h4ustard NOES: done ABSENT: None DIONE TNrUSTXRD, Mayor Attest: WETO'NA L. CRAWFORD. City Clerk ,1. CERT IFIE A TRUE COPY C[7�CLEaK,cJTY OF PLE4Sq yJ� ,;J t. In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matter of a Reappointment of Mr. Richard V. Thall to the Contra Costa County Recreation and Natural Resources Comm. ssi on. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mr. Richard V. Thall, 1712 Lindenwood Drive, Concord, California 94521 is REAPPOINTED to the Contra Costa County Recreation and Natural Resources Commission for a three-year term ending March 31, 1981. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Mr. Richard V. Thall affixed this28th day of march 198 County Administrator County Auditor-Controller Public Information Offices J. R. OLSSON, Clerk Contra Costa County gyl�l�z.� /, Y�L,��, Deputy Clerk Recreation and Natural /Diana M. Herman Resources Commission c/o Planning Dept. H-24 4/77 15m In the $curd of Supervisors of Contra Costa County, State of California MAIN 2 8 19,78 ' 19 — In the Matter of _ AMENDMENT TO THE CONTRACT WITH THE RAPE CRISIS CENTER OF WEST CONTRA COSTA, TO PROVIDE ASSIS- TANCE TO THE VICTIMS OF RAPE. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Amendment to a Contract with the Rape Crisis Center of West Contra Costa, to extend the provision of services to victims of rape from March 31, 1978 to April 30, 1978, under the Omnibus Crime Control and Safe Streets Act of 1968 as amended (P.L. 90-351) and to increase the contract payment limit by $2,500 under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD ON MAR 2 8 1978. pe I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: District Attorney Supervisor MAR Z 8 i11 Attn: John Christolos affixed this day of_ 19 — CC: Countv Administrator County Auditor-Controller J. R. OLSSON, Clark Criminal Justice Agency " Attn: George Roemer 8yi :2lL>"' Deputy Cleric Contractor fti .9 H-24 3/76 15m CCC Standard Form • Mav 1974 EXTENSIOPI OF CONTRACT FOR PURCHASE OF SERVICES I . Contract Identification: Number 30926-00 Department: District Attorney Subject: Rape Victim Assistance Effective Date: April 1, 1977 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the followinv named Contractor mutually agree and promise as follows: Name: Rape Crisis Center of West Contra Costa Caoaci ty: California Non—profit Corporation '.ddress: c/o Brookside Hospital, 2000 Vale Rd. , San Pablo, Ca 94806 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from March 31, 1978 to April 30, 1978 unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 2,50 0. 00 This includes $125 in local match which is to be deposited with the County on or be ore April 1, 1978 by the Contra, 5. Other Provisions: As to the term during which the above described contract is for extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Siqnatures: These signatures attest the parties' agreement hereto. s+,1,�� :'I COU`ITY OF `, STA, CALIFORNIA CONTRACTOR By R_ L schr�od BY 01ai rm,an, Board of Supervisors Attest: County Clerk Designate official capacity in business and affix corporation seal ) epu�y State'of California ) ss. County of Contra Costa ) Recommended by Department / ACKNOWLEDGEMENT (CC 1190.1) ( , The person signing above for Contractor By L(J known to me in those individual and Designee y' business capacities, personally appeared /J before me today and acknowledged that V he/they siqned it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel a Dated: 17 � 7� By •.��(. `L;!%ice'. �� � �. Deputy Nota 1Y P it UFi=f:;fAL SEAL_ r,tit nEf;CE 6, 1919 Microfilmed with board order RAPE CRISIS CENTER OF WEST CONTRA COSTA Budget, April 1, 1978 - April 30, 1978 Personal Services . at $5. 00/hour except as noted below. PROJECT COORDINATOR, 20 hours/wee? at $5. 00/hour x 1 month. . . . . . . . . .$ 433.75 Responsible for maintaining, managing and directing the project; supervises paid staff; responsible for new program planning; relates to other agencies; develops and supervises the delivery of the training program for agency personnel; coordinates recruitment, screening, training for pre-service and in-service volunteers; coordinates development of public information materials and project publicity; prepares progress reports for hospitals, private, foundation and government funders; responsible for development of continuation and permanent funding; relates to accountant on fiscal matters; receives supervision from the President of the Board of Directors. EDUCATOR, 30 hours/week at $5.00/hour x 1 month. . . . . . . . . . . . . . . . . . . . 660.62 Coordinates and supervises all project counselors (emphasis on Rape Crisis Center (RCC) work with child victims/families and - DA/court program) ; develops new juvenile victim counseling program; maintains liaison with Protective Services and other child-related agencies; supervises play therapy for children under 12 years of age; conducts individual and group therapy for families and . victims; conducts in-service training for RCC; participates in and leads agency training exchanges; responsible for public education regarding child victims; maintains statistics regarding children; develops liaison with filing and calendar deputies; coordinates contacts wi tZ Deputy District Attorneys; receives supervision from the Project Coordinator. COURT ADVOCATE, 10 hours/week at $5.00/hour x 1 month. . . . . . . . . . . . . . 226.87 Insures that each victim is accompanied to Court by RCC counselor; provides services to victims involved in court processes; relates to answering service; schedules volunteers on crisis phone duty, hospital duty, police duty; develops volunteer staff to work with the District Attorney's office in liaison to victims in court process; serves as crisis phone back-up worker and court xcompariiment worker; receives supervision from the Project Coordinator. COORDINATOR OF EDUCATION, 10 hours/creek at $5.00/hour x 1 month. . . 226_87 Trains and coordinates volunteer speakers to address the public and private groups about sexual assault through the Speakers Bureau; coordinates and presents joint RCC/ police community education presentations; maintains liaison with East County and Contra Costa County Crime Prevention Committee; receives supervision from the Project Coordinator. SECRETARY, 15 hours/week at $5. 00/hour x 1 month. . . . . . . . . . . . . . . . . .$ 340. 30 Responsible for office management, correspondence, newsletter, minutes, agendas, policy book, letter book, typing, filing; relates to accountant; handles xeroxing; maintains statistics; participates in pre and in-service training; trains counselors in statistical recording; maintains time sheets; receives supervision from the Project Coordinator. $1,888. 41 Fringe Social Security, 6% unemployment Insurance, 4% 188. 84 $2,077. 25 ACCOUNTANT, at $60/month x 1. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 60.00 Establishes and maintains accounting system; prepares payroll; pays bills; maintains financial records; responsible for all governmental fiscal forms and reports; maintains wage records; responsible for all fiscal corporation matters; prepares financial reports as required; submits Criminal Justice Agency and DA expenditure reports and budget projections, as required. Personal Services Total $2,137.25 Operating Expenses: Telephone, at approximately $41. 66 x 1. . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 41. 66 Installation charge for extension phone. . . . . . . . . . . . . . . . . . . . . . . . . . . 26.00 Answering Service, at approximately $56.00 x 1. . . . . . . . . . . . . . . . . . . . 56. 00 Rent, at $10/month x 1. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10. 00 Office Supplies at approximately $229.09 x 1. . . . . . . . . . . . . . . . . . . . . 229.09 Stationery, stamps, envelopes, file folders, paper, carbon Total operating expenses $ 362. 75 z $2,500.00 r In the Boa;d of Supervisors of Contra Costa County, State of California) "larch 28 , 19 73 In the Matter of Contract 920-195 with I•iarya Grambs . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-195 for Social Service staff training (Battered Women: Syndrome and Treatment) with Niarya Grambs effective 'larch 14 , 1978 through April 5 , 1973 with a payment limit of $480 and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on t-Iarch 28, 1978 . 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, Iluman Resources :agency Supervisors Contract i Grants Unit County Administrator affixed this 2Stlday of ,i arch jg 78 Countv Auditor-Controller Social Service Director J. R. OLSSON, Clerk Social Service Staff Develonment BY �� L �''�r�—'�' Deputy Clerk Contractor Jeanne 0. '•iaglio H-244;?715m .15 Contra Costa County Standard Form SHOR 6 FORN.•SERVICE CONTRACT 1. Contract Identification. Number 20 - 195 Department: Social Service Subject: Consultation and Staff Training on: "Battered Women: Syndrome and Treatment" 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: MARYA GRAMBS Capacity: Self-employed Individual Address: 1024 West Place, Albany, California 94706- 3. Term. The effective date of this Contract is March 14, 1978 and it terminates April 5, 1978 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 $ 480 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: M ) hour; or FEE RATE: $ 30 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 16 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Battered Women: Syndrome and Treatment for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. Contractor shall comply with the Special Conditions which are attached hereto and incorporated herein by reference. This Contract is subject to the Special Conditions attached hereto. 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 . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U. S. Social Security Act as amended, (P.L. 96-647) Section 228.84. 11. Signatures. + ese signatures attest the parties' agreement hereto: COUNTY OF COSTA, CALIFORNIA CONTRACTOR By ,c ?.1.Bch By Designee Recommended by Department n (Desi1 4<1, gnat„/officidl cap city) /_ By �--,; � a Designee (Form approved by County Counsel) (A-4620 2/78) Microfilmed with board order r � SPECIAL CONDITIONS 20 - 195 0 — 1 9 5 Number `�J+ 1. Compliance with Law. Contractor shall be subject to and comply with all .46 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 under this Contract, and until all Federal/ State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. S. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any.individual made or kept by Contractor or any public officer or agency in connection with the 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 administra— tion 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. 6. 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. r � r Initials: 1 Con ractor County Dept. In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area M-16. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Ms. Vivian Means, 138 Wellington Avenue, Clyde, California 94520 is appointed to the Citizens Advisory Committee for County Service Area M-16 to fill the unexpired ti:rm of Ms. Maris E. Porter ending December 31, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Ms. Vivian Mea-is Witness my hand and the Seal of the Board of Citizens Advisory Committe6upervisors via Service Area Coordinaafnxed this 28thdoy of March , 19 78 for Service Area Coordinator Puolic :�lor�cs Director ` - J. A. OLSSON, Clerk County Administrator By :,,_ �- :� ,-' Deputy Clerk Public In-formation Officer Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO T-fu G01IEFUr1I VG BODY OF THE CONTRA COSTA COU14TY STORM DRAINAGE DISTRICT ZONE 10 March 28 0i9 78 In the Matter of Appointment to the Citizens Advisory Board for the Contra Costa County Storm Drainage District Zone 10. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Ms. Marilyn Eberhardt, 481 Harper Lane, Danville, California 94526 is APPOINTED to the Citizens Advisory Board for the Contra Costa County Storm Drainage District Zone 10 to fill the unexpired term of Ms. Fredda Cherrick ending December 31, 1980. PASSED by the Board on March 28, 1978. f, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Marilyn Eberhardt Storm Draina- Supervisors e District Zone 10 o affixed this 28'h day of Ma--r-ch 1978 Public Works Director County Administrator J. R. OLSSON, Clerk Public Information Officer _ Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Caiifornia March 28 , 19 78 In the Matter of AUTHORIZING EXECUTION OF AN AMENDMENT TO AGREEMENT WITH THE STATE DEPARTMENT OF NAVIGATION AND OCEAN DEVELOPMENT On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to the Equipment and Operation Agreement, dated February 13, 1973, with the State Department of Navigation and Ocean Development extending the term of said Agreement for a five-year period (February 9, 1978 to February 8, 1983) at no cost to the County. PASSED BY THE BOARD on *March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Supervisors Sheriff-Coroner Department of Navigation affixed this28th day of March 79 78 and Ocean Development County Auditor-Controller J. R. OLSSON, Clerk BY / �- " Deputy Clerk Jarnic L. Johnson H -24 3/7,615m 1 AMENDMENT TO 2 EQUIPMENT AND OPERATION AGREEMENT 3 4 THIS AGREEMENT is made and entered into this 9th day of February, 1978 5 by and between the State Department of Navigation and Ocean Development and 6 the County of Contra Costa. 7 THE FOLLOWING TERMS are defined and hereinafter referred to as follows: 8 DEPARTMENT - The State of California acting by and through the Department 9 of Navigation and Ocean Development. 10 COUNTY - County of Contra Costa. 11 FEDERAL FUNDS - Those funds appropriated by the Federal Government under 12 the Federal Boat Safety Act of 1971. 13 COUNTY FUNDS - Any funds appropriated for, or otherwise provided by 14 COUNTY for operation and maintenance of patrol boat. 15 PATROL BOAT - Patrol boat and related equipment for use in boating 16 safety and enforcement. 17 18 WITNESSETH 19 20 ArHEREAS, by AGREEMENT dated February 13, 1973 DEPARTI►iENT granted 21 FEDERAL FUNDS to COUNTY for purchase of PATROL BOAT ; and 22 WHEREAS, said AGREEMENT will terminate February 12, 1978 ; and 23 WHEREAS, COUNTY and DEPARTMENT wish to continue in this AGREDIENT; 24 NOW, THEREFORE, be it resolved that COUNTY and DEPARTMENT do herein, 85 by mutual AGREEMENT, extend said Contract No. 2-33-89-15 dated the 26 13th day of February, 1973 to be in effect commencing on the date first 27 herein appearing, and terminating five (5) years thereafter. =OURTPAPER •TATO OF CALaro 1N1A 57O 113 1 REv. 8.721 F! 94477.710 7.72 "am 10 O4n l' 1 IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as 2 of the date first hereinabove appearing. 3 4 5 STATE OF CALIFORNIA Contra Costa County Department of Navigation 6 and Ocean Development 7 g By By I. Schroder 9 B0P.RD Or•' SU?1R:'ISC 10 APPROVED: FORM APPROVED JOHN 0. CLAUSEN, County Counsel 11 DEPARTMENT OF GENERAL SERVICES pxrNUR Ni. tvcttvra.,JR. 8y Deputy 12 y 13 By 14 15 I hereby certify that all conditions for exemption set forth in State 16 Administrative Manual, Section 1209, have been complied with, and this 17 document is exempt from review or approval by the Department of Finance. 18 - 19 - 20 21 BY Director 22 23 24 25 26 27 :OURT PAPER OF CALIFORNIA TD. 113 (REV.0.721 car In the Board of Supervisors of Contra Costa County.. State of California March 28 , 19 .7 In the Matter of _ Approving Amendment to Project Agreement with the State of California for the Development of the Orinda Community Park, C.S.A. R-6 a Project No. 07-0003/ W.O. 5230-0927 IT IS BY THE BOARD ORDERED that the Amendment to the Project Agreement with the State of California Resources Agency, Department of Parks and Recreation for the Orinda Community Park, Project No. 07-0003, be approved and the Chairman of the Board is authorized to execute the Amendment on behalf of County Service Area R-6; The original Agreement dated July 25, 1975, provided for a grant _ of $53,210 under the State, Beach, Park, Recreational and Historical Facilities Bond Act of 1974, for development of the Orinda Community Park, and the Amend- ment covers additional work performed that was not provided for in the original Agreement. PASSED BY THE BOARD on March 28, 1978. 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 th• Seal of the Board of Originating Department: Public Works Supervisors Service Area affixed this 28th day of ''-larch 1978 Coordinator cc: Public Works J. R. OLSSON, Clerk County Auditor Controller By z,;_;; Deputy Clerk State of California (Via P.W.) Sandra L. idle son County Administrator County Counsel H-24 4/77 15m State of California—The Re"urces Agency )EPARTNIENT OF PARKS AND RECREATION AMENDMENT TO PROJECT AGREEMENT State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 Project Amendment No. 07-0003.2 THIS AMENDMENT to Project Agreement No. 07_()003 is hereby made and agreed upon by the State of California,acting through the Director of the Department of Parks and Recreation and by the County of Contra Costa ,pursuant to the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974,Chapter 1.67,Division 5 of the Public Resources Code. The State and the Applicant,in mutual consideration of the promises made herein and in the agreement in which this is an amendment,do promise as follows: That the above-mentioned agreement is amended by: deleting the "tennis practice area and tennis practice wall", and- add a "tot lot,rr� E - z Original Appropriation $53,21.0.00 4-I2A[21) 1971E Original Contract No. 30-16-153 In all other respects the agreement of which this is an amendment,and the plans and specifications if relevant thereto, shall remain in full force and effect. In witness whereof the parties hereto have executed this amendment as of the date entered below. STATE DEPARTMENT OF PARKS AND RECREATION Applicant �/C/_ Z/__h/os-ztf Onlinty By By /', R. 1. Schroder Date Cita man. Board of SunervJ sons Applicant's Authorized Representative as shown in Resolution Date MAP, 8 1978 DPR 342(3176) In the Board of Supervisors of Contra Costa County, State of California P�iR281978 , 19 _ In the Matter of Approval of Pomeroy Ambulance Company Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract P22-092 with Pomeroy Ambulance Company for Central County ambulance service effective November 1, 1977 through June 30, 1978 at rates set by the Board in its November 29, 1977 order, and thereby cancelling a prior contract effective October 31, 1977. PASSED BY THE BOARD on MAR 2 8 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAR 2 b 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Health Department , J. R. OLSSON, Clerk County Medical Services Contractor Byurl/ Deputy Clerk P 143/77 15. Contra Costa County - Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 22 - 092 Department: Health Department Subject: Ambulance Service and Non-Emergency Patient Transfer Transportation 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: POMMEROY AMBULANCE COMPANY Capacity: Corporation Address: 1400 Crokaerts Road, Walnut Creek, California 94596 3. Ter"-. The effective date of this Contract is November 1, 1977 and it ter-. irates June 30, 1978 unless sooner terminated as provided herein. 4. Pazment Limit. County's total payments to Contractor under this Contract shall not exceed $--NOT APPLICABLE. 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reverence, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Health & Safety Code Section 1443; Government Code 26227 and 31000. 10. Sig-natures. The signatures attest the parties' agreement hereto: COUNTY OF OSTA, CALIFORNIA CQNTR&CTOR By ! 5:::'. B Chairman, Board of Supervisors IL� (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) '/ State of California ;► By C i ? County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Deyartment- known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By�__- �/G zL l 1 �� �'' :'`�:'Y i they signed it and that the corporation / Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County CounselIL Dated: FOZ:%i APPZ01yFD By, HRS, Deputy Ila�1 �4, /DeFuty oun rk 8y0esi�nee ) !:T r . :c .T CI—;! S , Microfilmed with board order Cir tr Ci;to C.),;,;y, CC,,;;"o,nia (A-4617 REV 6/76) Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) j E Number 22 - 092 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [X] d. Fees for services in the Schedule of Rates for transportation services prescribed by Board Order, November 29, 1977, and as specified in Paragraph 5., Fees for Services, of the Service Plan. County will reimburse Contractor for those services specified in Paragraph 4. of the Service Plan, Reimbursement for Services, according to the specifications of these Payment Provisions, paragraphs 2, 3, and 4 below, and Paragraph 6 of the Service Plan, Reimbursement for Uncollectable Accounts. 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. (A-4619 REV 6/76) , SERVICE PLAN 22 - 092 Number Contractor shall provide ambulance service twenty-four (24) hours per day, 365 days per year, and non-emergency patient transfer transportation for County according to the provisions specified herein. 1. Ambulance Service. a. Specifications. Contractor shall provide ambulance services for County according to the requirements set forth in County Ordinance No. 70-77, including all regulations promulgated thereunder, which are incorporated herein by this reference, and shall provide such service as requested and/or approved by County in the applicable County-specified response area delineated in the current copy of the map "Emergency Response Areas of Contra Costa County" dated January 1, 1975 and on file in the office of the Sheriff-Coroner and Clerk of the Board, or as otherwise requested and/or approved by County. b. State Regulations. Contractor shall: (1) Comply with all applicable State regulations including, but not limited to: California Administrative Code Title 13 ;Section 820 et seq. and 1020 et seq., Title 17 Section 6750-6760, and California Vehicle Code 42500 et seq. (2) Be subject to "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein by this reference as required by County Prepaid Health Plan contract with the State Department of Health. c. Equipment. (1) Standards. Ambulances will be equipped as specified by the County Ambulance Permit Officer utilizing the American College of Surgeons' list as a standard of criteria and subject to State regulations. (2) Radio Equipment. Ambulances will be equipped with County-owned and maintained radio equipment. Installation, repair, and monthly maintenance will be provided by County through the Sheriff's Department. Purchase costs of equipment will be a County responsibility; all other costs for County-provided installation, repair, and monthly maintenance will be billed to Contractor. d. Communications. (1) Telephone Service. Contractor shall have a fixed base of operations with telephone service available 24 hours a day. (2) Sheriff's Office. Contractor shall maintain County-required radio communications in accord with Sheriff's Office Communication procedures. 2. Non-Emergency Patient Transfer Transportation. a. Specifications. Contractor shall: (1) Provide non-emergency patient transfer transportation for County . on a request basis for County-authorized services. (2) Comply with all applicable County and State regulations and license requirements with respect to non-emergency vehicles and their use. b. Communications. Contractor shall: (1) Maintain fully staffed telephone lines or other means of immediate communication at all times where requests for service or other information may be received and/or relayed. (2) Respond and indicate his ability to perform within 15 minutes of receiving a request for service. Initials. Ch(— Contractor County Dept. -1- cl�, SERVICE PLAN Number 3. Loan of Equipment. Contractor shall be responsible for all equipment used for ambulance service or patient transfer as follows: a. County may loan or exchange equipment based upon County's determination of medical need and acknowledged by Contractor's completion of County-provided form at time equipment is loaned. b. Contractor will return all equipment as soon as practicable or when so requested by County. c. Contractor may not allow County equipment out of its possession except in cases of medical necessity. d. Contractor will reimburse County for replacement or repair costs resulting from its negligence in use of County-owned equipment. 4. Reimbursement for Services. a. Definitions. As used in Paragraph b., Reimbursement, below, the following definitions are in effect. (1) Code III - Emergency Ambulance Service with use of red lights and siren. (2) Dry Run - Non-transport of person despite Contractor's availability and response to a request for service. (3) Uncollectable Account - An account which Contractor demonstrates is uncollectable according to the provisions of Paragraph 6., Reimbursement for Uncollectable Accounts. b. Reimbursement. Reimbursement shall be made for ambulance or non-emergency patient transfer transportation requested and/or approved by County for the following: (1) County Key Plan enrollees; i.e., members of County Prepaid Health Plan and/or County Health Maintenance Organization. (2) Twenty percent (20X) Medicare Co-payment for Medicare Key Plan (Prepaid Health Plan) crossover enrollees when 80% of the Contractor's charges are paid by Medicare. (3) Services ordered by State, County, or City law enforcement agencies, whenever payment is the responsibility of County. (4) Delivery to County-designated detoxification facilities. (5) Uncollectable accounts arising from transportation of persons to and from County Medical facilities. (6) Any uncollectable account arising from emergency (Code III) transportation of a person to a hospital other than a County facility or County contract facility. (7) Dry-Run Services not reimbursable from another source. 5. Fees for Services. County will pay Contractor the following fees for County-requested and/or authorized services: a. $25.00 per Code III delivery to any hospital emergency facility. b. $18.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. c. $15.00 for dry run. Initials: ontractor County Dept. -2- ��: SERVICE PLAN Number 22 ` 092 - d. For delivery to County Hospital: (1) $40.80 Base Rate (2) $ 1.65 Mileage (one way per mile) (3) $ 5.85 Night Call (7:00 p.m. - 7:00 a.m.) (4) $ 5.85 Code II (5) $ 5.85 Code III (6) $ 5.85 Oxygen per tank (7) $ 8.07 Second Patient (8) $ 5.85 Waiting Time per 15 minutes over first 15 minutes (9) $29.07 Neonatal Incubator (10) Five mile minimum to or from County Hospital e. Non-emergency patient transfer (non ambulance) (1) Ambulatory/wheelchair patients: 1 patient----$ 8.91 2 patients---$16.20 3 patients---$18.72 4 patients---$22.86 (2) $ .54 Company wheelchair use 0 $13.41 Gurney or litter patient (4) $ 3.15 per hour Extra attendant (gurney, litter, or stretcher patient) (5) $ 3.06/fifteen minutes Waiting time over 15 minutes (6) $ .67 per mile Mileage (one way) (7) $ 3.06 Night Call (7:00 p.m. - 7:00 a.m.) (8) $ 7.50 Dry Run inside County (9) $ 7.50 + mileage one way Dry Run outside County 6. Reimbursement for Uncollectable Accounts. a. To receive reimbursement for "Uncollectable Accounts", Contractor must comply with the following procedures: (1) Within fifteen (15) days after the date service was rendered, Contractor shall present the customer, or the customer's representative, an invoice for the cost of services rendered; (2) Upon failure of the customer, or the customer's representative, to make payment within thirty (30) days after the presentation of the above invoice, Contractor shall, within ninety (90) days after the initial invoice was presented, present to the customer, or the customer's representative, two (2) additional invoices for the cost of services rendered, and (3) If payment from the customer, or customer's representative, has not been collected by Contractor within 120 days after the date the first invoice was presented to the customer or the customer's representative, Contractor shall then make demand upon the County for payment of the cost of the services rendered. Demand upon the County for payment shall be in the manner and form provided by County, and Contractor must show that the account is uncollectable and that Contractor does not anticipate reimbursement by the customer or the customer's representative on said account. b. For the purpose of receiving reimbursement for "uncollectable accounts" only, the provisions of paragraph 2, entitled Payment Demands, of the Payment Provisions portion of this Contract, which require that Contractor present demands for payment within 90 days, is hereby waived. Contractor may present demands for payment for "uncollectable accounts" following the expiration of 120 days after the rendering of the service in question, so long as Contractor has complied with paragraph 6(a) above. C. Should Contractor receive reimbursement from the customer or the customer's representative after County has reimbursed Contractor on the "uncollectable account", Contractor shall pay back to County an amount equivalent to the payment made by the customer or the customer's representative." r . J Initials: Ly? og, Contractor County Dept. -3- r) SPECIAL CO?�'DITIOVS j , - 092 wmbe� C;-ze:61 et on of Prior Contract. The parties having entered into a prior contract :a has=eaber 14, 1975, do hereby cancel that contract effective October 31, 1977. l� Initials: ontractor County Dept. j zl _ _ s Contract :umber "- 2 - o 2 Attachment Number PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Purs,a::t to State D_pa-t=ent of Health/County Contract 576-56983 (County 1029-609) effEc=ive December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92u03, under whic the County provides Prepaid Health Plan (PHP) services, the following subcontract re ;u°=e=ents (Article XI Subcontracts) are incorporated into the contract referenc!d by nu-' a_ above: 1 Contractor shall be subject to and comply with all -Federal, State, and local k�-� laws and regulations and State contract referenced by number above as applicable with res^=ct to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- led:�ac receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PFS' services, but does not terminate County's legal responsibility to the State Dopar=^ent of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical recoros • and enrollment information and prevent unauthorized disclosure_ 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with require^_ents issued as a result of such inspection or audit_ 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PIS grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the L'. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a nir_imsa of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. IBJ{LTJ (A-4632 New 3/77) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, quay 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 Contr<:ct 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- Contra Costa Count• Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulatio:.s. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a 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. 0-'? 40-) (A-4616 REV 6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save hai&less 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, he County, itg a , 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 & 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- in the Board of Supervisors of Contra Costa County, State of California March 28 . 19 J$ In the Matter of Proposed Amendment to the County General Plan for the East County Area. The Board on February 21, 1978 having referred to the County Planning Commission for review potential changes to the proposed amendment to the County General Plan for the East County Area; and The Board having received a March 22, 1978 memorandum from the Director of Planning transmitting the report and recom- mendations of the Planning Commission on said referral; and Supervisor E. H. Hasseltine having stated that upon reviewing the aforesaid report, several points needed further clarification and, therefore, having recommended that the matter be continued to April 4, 1978 at 9 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of soid Boerd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Public 14orks Director affixed this28th day of March i978 �J J. R. OLSSON, Clerk By Y-fDeputy Clerk Vera Nelson H-24 4/77 15m CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: March 22, 1978 FROM: Anthony A. Dehaesu SUBJECT: East County Area General Plan Director of Planni Referral of February 21 , 1978 The Planning Co fission considered the Board referral of nine i ,ems in the East County Area General Plan (see Board Order of February 21 , 1978) at its Study Session of February 21 , 1978, and again at its meetings of March 7 and 21 , 1978. The recommendations of the Planning Commission are detailed in the attached report to the Board of Supervisors. The Board may wish to adopt the Plan as originally recommended, may take any action on the items referred, or may hold the Plan for further Board consideration. AAD:sj Attachment RECEIVED MAR �U 1978 QM BOARD OF SUPERVISORS F Microfilmed with board order ,:rr� Report to the Board of Supervisors on the February 21, 1978 Referral to the County Planning Commission for the East County Area General Plan On December 6, 1977 and January 23, 1978, the Board of Supervisors held public hearings on the East County Area General Plan. On January 23, 1978 the Board closed the public hearing on the draft plan, and an February 21, 1978 the Board referred several items back to the Planning Commission for a report. The following is the report of the Planning Commission on this referral. 1. CRITERIA FOR SUBDIVISION TO BELOW 5 ACRES IN AREAS OF ESTABLISHED ONE ACRE PARCEL DEVELOPMENT IN I•HE AGRICULTURE RESIDENTIAL CATEGORY (Board Referral, Item #1). The Agriculture-Residential category is intended for those areas where soils are not prime, and where there may be a transition in use from agriculture to rural residential uses. Some areas within the Agriculture-Residential category have already been subdivided to below the 5 acre parcel minimum established by the draft plan. It was felt that some consideration should be given to allowing further subdivision of parcels below a 5 acre minimum in these areas where one acre lot development is already established and where good percolation and water supply exist. In many of these developed areas however, serious constraints exist for continued subdivision such as high groundwater table, presence of 100 year floodplain and soils with' poor percolation. Given these constraints, the fragile nature of continuing agriculture in East County (especially in non prime areas), and the intended emphasis on agriculture of the Agriculture-Residential category, the Agricultural Viability Study is needed to determine if any areas are suitable for subdivision below the 5 acre minimum. Should the Planning Commission and Board of Supervisors choose to consider minor subdivision to below the minimum parcel requirement at this time, the attached criteria should be adopted for consideration of minor subdivisions in hardship situations. These criteria should be applied until the Agricultural Viability Study is completed and, because of their specificity, adopted for internal use only and not as part of the Plan document (See attached). In addition the following text should be added to page 14 of the •General Plan, at the end of the first paragraph under "Agriculture-Residential", to clarify use of these criteria: "In certain areas designated Agriculture-Residential, a pattern of one acre parcels has already been established. In these areas the Planning Commission may allow the division of land to the predominant parcel size under exceptional circumstances, subject to appropriate criteria to be adopted by the Planning Commission." RECOMMENDATION Make no change to the Draft Plan. In the Alternative, add the above text to Page 14.of the Draft Plan. �'1�r`cr01i`R %ith r� or�ir "�`3 1 ,:���8 CRITERIA FOR MINOR SUBDIVISION IN AREAS OF ONE ACRE DEVELOPMENT IN THE AGRICULTURE-RESIDENTIAL DESIGNATION IN THE EAST COUNTY AREA GENERAL PLAN Minor subdivision applications will be considered subject to the following criteria and when the applicant can show that a hardship situation exists: I. The parcel is in an area where substantial subdivision to one acre lots has occurred and in which the Commission determines that there has been a transition from commercial agriculture uses to Agriculture-Residential and ranchette uses. 2. The minor subdivision will not adversely impact existing farming or ranching activity. 3. The parcel to be divided is less than S acres in size. 4. The parcel to be divided shall be bordered on at least two sides by parcels which have previously been subdivided to less than the 5 acre minimum. S. The parcel is not located adjacent to a large agricultural parcel with which it could be farmed, and would not otherwise adversely affect agriculture in the area. 6. The parcel to be divided fronts on an existing public road. 7. The parcel is not located witin the 100 year flood plain as shown on the federal flood hazard boundary maps. 8. All applicable zoning, health and other codes, ordinances, regulations and standards will be complied with and the parcel is not in an area where the County Public Health Department has a history of septic tank failure. 9. The resulting parcels should be of a size which is not smaller than the,average parcel size in the specific area in which it is located. Y 2. MODIFICATION OF GENERAL PLAN DESIGNATION FOR THE AREA BETWEEN NEROLY ROAD AND LIVE OAK AVENUE AND BETWEEN HIGHWAY 4 AND OAKLEY ROAD (Board Referral, Item #2). The draft General Plan shows the portion of Oakley between Neroly Road and Live Oak Avenue and between Highway 4 and Oakley Road as Single Family Residential High Density, and an area along the south side of Highway 4 is shown as Commercial. The existing zoning in this area is L-1, Light Industrial (see map 0. Two industrial uses are established in this area; one is the pallet company located on the south side of Highway 4, and the other is an auto wrecking yard established since before zoning went into effect on the west side of Live Oak Avenue near Oakley Road. Single family residential uses are located on the east side of Neroly Road. The rest of the area is essentially agricultural. The pallet company is an agricultural service use and should be recognized in the General Plan as it is likely to remain for sometime. The auto wrecking yard on Live Oak Avenue, however, is located in an area which is appropriate for residential uses south of Highway 4. This portion of Highway 4 is essentially the westerly entrance to the town of Oakley and therefore development here should be subject to design review. The L-I, Light Industrial zoning district is suitable for this purpose as most uses are permitted through the land use permit process. Light industrial uses could also act as a buffer between the,highway and future residential development to the south. -Residential development exists to the south, and the area is presently served by the Oakley County Water District. General Plan policy over a 10 year period should consider'the wrecking yard as a nonconforming use and discourage further industrial uses along Live Oak Avenue. Live Oak Avenue is a two lane road which will serve residential use in the future and which is inadequate to serve large truck traffic. RECOMMENDATION In view of the existing light industry site and zoning along Highway 4, the Commission feels that properties with Commercial designation should be changed to Light Industry as shown on Map 1. The remainder of the area should be retained in the Single Family Residential-High Density designation. 3. RETAIL BUSINESS ZONING BETWEEN SAND MOUND BLVD. AND BETHEL ISLAND (Board Referral, Item #3). The existing border of Bethel Island Road between Sand Mound Boulevard and the Bethel Island Bridge is zoned Retail Business R-B. The draft General Plan shows this area as Agriculture Residential, except for that portion which borders Sand Mound Slough which is shown for Commercial. Enrico Cinquini requested that 13 acres of his property located at the northeast corner of Bethel Island Road and Sand Mound Slough, which are presently zoned Retail Business, be designated Commercial (see map 2). In the draft plan approved by the Planning Commission approximately 123 acres are shown for commercial uses in the Bethel Island and Sand Mound Slough area. The service area has an existing permanent population of 1,900 and a projected 1990 1 fd`.t 3 permanent population of 2,900 (seasonal population is much higher due to the area's character as a recreation community). Even with the large amount of commercial recreation uses on Bethe: Island, the 128 acre area established by the draft Plan for commercial uses is more than adequate to serve future retail and commercial needs of the Island. Changing that portion of the Cinquini property to reflect the existing R-B zoning. would tend to create a strip commercial effect and would extend commercial uses farther away from the residential and commercial centers of activity on the island. In view of the existing constrained circulation system on the island, it would be best to centralize commercial activity and not extend it south of Sand Mound Slough to include the 13 acres of the Cinquini property zoned R-B. RECOMMENDATION Make no change in the draft Plan. 4. GARIN PROPERTY EAST OF BRENTWOOD (Board Referral, Item #4). Garin owns approximately 175 acres of agricultural land adjacent to and east of the city limits of Brentwood. This property is divided into four parcels, two which are each in excess of SO acres in size, and two parcels of 5.1 acres and 6.6 acres respectively. These latter two parcels are remnants of a parcel -which Garin conveyed to the Brentwood School District for the development of Edna Hill and Garin Elementary Schools. All of these parcels are located outside of the City's sphere of influence. Garin requested that his property be designated as follows, using the City of Brentwood General Plan land uses categories: a) Urban Services - comprised of approximately 75 acres adjacent to the city limits. b) Urban Support - comprised of approximately 50 acres, located east of the proposed for Urban Services. c) Agriculture Residential - comprised of approximately 25 acres, located east of and adjacent to that proposed for Urban Support. d) Agricultural Core - comprised of approximately 25 acres, located east of and adjacent to that proposed for Agriculture-Residential and fronting on the westerly side of Sellers Road. The land is comprised of prime agricultural soils and is farmed intensively. If the two large parcels remain in the Agricultural Core designation and the two small parcels adjacent to the school are designated for urban uses, the elementary school properties together with the two remnant parcels could provide a reasonable buffer between agricultural and other residential uses. To designate additional land further east for urban uses would simply bring incompatible urban uses further into the agricultural lands. If in the future this area is determined necessary for urban growth of the City of Brentwood, and the sphere of influence tines are altered by LAFCO, these areas can be annexed to the city and the County Plan would be superseded by the City Plan. `41 4 RECOMMENDATION Designate the two remnant parcels of 5.1 and 6.6 acres respectively, as Single Family Resi Den tial-High Density to be consistent with adjacent residential densities, and retain the remainder of the Garin property in Agricultural Core (see map 3). 5. REQUESTS FOR CHANGES IN THE BIG BREAK AREA (Board Referral, Items 1f5, 7, and 8). There have been four requests by property owners in the Big Break area for changes in the General Plan, as outlined below: a) The first is a request by Dal Porto to change 277 acres from Industrial and Agriculture-Residential designations to a designation which would be appropriate for recreational uses including a golf course, tennis courts and clubhouse. A land use permit is pending on an application for these uses on the Dal Porto property. Future uses could include a marina. b) The owners of Big Break marina requested that the existing recreational nature of their property be recognized in future planning and zoning decisions. Big Break Marina consists of 32 acres, 16 acres of which are water. The draft General Plan shows the land area for Agriculture-Residential uses. c) Miller, who owns 79 acres north of the railroad in Oakley, has requested an Industrial designation. d) Lauritzen, who owns 600 acres, the majority of which are submerged lands in Big Break, has requested that her property have a designation which would allow her to retain existing heavy industrial zoning. In addition to these requests, Staff has recommended that the shoreline area, which consists of marshland along Big Break, be designated as Agriculture-Recreation. The Big Break area, of which the above properties are a part, has been noted as having valuable recreactional potential; both the State Delta Master Recreation Plan (September 1976) and the Delta Advisory Planning Council (DAPC) Delta Action Plan recognize the aquatic and marshlands habitat of Big Break as a significant wildlife recreation resource. In addition much of the shoreline area is marshland with soils which have severe limitations for development. Most of this area also is within the 100 year flood plain. In view of the recreation and wildlife value of the area, flood hazard, and severe limitations for building on some soils, an Agriculture-Recreation designation would be the most appropriate for the Dal Porto and Big Break Marina properties, as well as the entire Big Break Shoreline extending from Bridgehead Road east to Jersey Island. It would reflect the marina uses which exist at Big Break now and would protect these flood prone areas from inappropriate densities by setting a 20 acre parcel minimum size. It would accommodate the proposed recreational uses on the Dal Porto property. �149 The Miller property consists of 80 acres and is shown in the draft General Plan as Agriculture-Residential. It is presently zoned H-I, Heavy Industry. The major portion of the Miller property is located within_the 100 year floodplain, consists of soils with severe limitations to development, and also borders on marshland. For these reasons, the northerly portion of the site should be shown as Agriculture-Recreation. The southerly portion of the property borders the railroad and also borders some parcels which are designated as Industrial on the draft General Plan. The southerly portion of the property is appropriate for industrial uses, provided that soils are suitable for development. The Lauritzen property consists of more than 600 acres, the majority of which are submerged lands in Big Break. The land area, consisting of approximately SO acres, is comprised essentially of marshland and soils with severe limitation to development. The existing zoning for the property is Heavy Industry, H-1. Approximately 10 acres are used for a heavy equipment yard, and a small warehouse and caretaker's mobile home exist by land use permit. The draft Plan approved by the Planning Commission shows the land area as Agriculture-Residential and the water area as "Water". In view of the valuable wildlife habitat of the marshlands and the fact that soil conditions would pose severe constraints to future development, an** Agriculture- Recreation designation would be most appropriate. The existing equipment storage uses would continue to exist as a legal non-conforming use. RECOMMENDATION The Planning Commission recommends to the Board of Supervisors the following changes in the General Plan as outlined on Map 4: a) Change the Dal Porto property from Agriculture-Residential and Industrial to Agriculture-Recreation. b) Change the land area of the Big BreakMarina property from Agriculture-Residential to Agriculture-Recreation. c) Change the Miller property from Agriculture-Residential to Agriculture-Recreation and Industry. d) Change the land area of the Lauritzen property from Agriculture-Residential to Agriculture-Recreation. e) Change the remainder of the Big Break shoreline form Bridgehead Road to Jersey Island from Agriculture-Residential to Agriculture-Recreation. 6. BLUE GOOSE FARM LABOR CAMP (Board Referral, Item /f6). The General Plan designation of the Blue Goose Camp south of Brentwood should be one which is consistent with the rehabilitation efforts which are underway. The Blue Goose Farm Labor Camp is located on Highway 4, south of the City of Brentwood. This facility, which has long provided housing for some 19 families, is proposed for rehabilitation through the use of Community Development funding. The camp is located within the area designated as Agricultural-Core on the draft General Plan. 44,) Provision for farm labor housing is permitted under the County Zoning Ordinance in Agriculture districts, and is therefore consistent with the Agricultural Core designation of the General Plan. Because of the extensive upgrading of the Blue Goose facilities, it would be desirable to include some reference specific to the Blue Goose in the General Plan text. RECOMMENDATION Retain the Agricultural-Core designation for the Blue Goose site, but add the following statement to the Plan text under the heading "Agricultural-Core" on page 13. "The Blue Goose Farm Labor Camp facility, located southerly of the City of Brentwood along Highway 4, provides much needed housing for farm workers and their families. Current efforts to upgrade and improve these facilities are deemed to be consistent with the provisions of this land use category." 7. EXPANSION OF THE BRENTWOOD AREA (Board Referral, Item #9). The City of Brentwood has repeatedly requested that the County General Plan show urban growth which would be reflective of the City's development goals. The Board referral to the Commission asks for the Commission's report on whether: A) The Brentwood urban area should be enlarged slightly to the east and south of the city limits; and B) Whether most of the area located northwest of the city and bounded by Highway 4, Lone Tree Way and the railroad tracks should be included in the City's urban area in the County General Plan. The referral does not suggest specific General Plan categories to be included. To clarify the two differing situations for this referral, each is addressed separately below: A) The areas south and east of the Brentwood city limits are outside the city's sphere of influence boundaries as adopted by LAFCO. The entire area is prime agricultural land (Class I and II soils) and is shown in the draft East County General Plan as Agricultural-Core, with a minimum parcel size of 10 acres. Much of this area contains larger parcel sizes than is typical of lands north and west of the city. The proposed General Plan for the City of Brentwood designates urban development for a considerable distance east and south from the city. Staff has defined the areas of this referral as the lands shown on map S. If these lands were to be designated for development on the County Plan, the most appropriate designation would be Low-Density Single Family Residential. The draft Plan establishes a policy that in order for an area to develop the necessary urban facilities must be available to the site. In the Brentwood area, suburban development will have to annex to the city in order to receive public water and sewerage service. If the County General Plan was amended to allow for residential uses, pressure would build to subdivide lands on wells and septic tanks. This could work against the densities and planning goals found in the draft Brentwood General 1244 7 Plan. A designation of Single Family Residential Low-Density based on the community facility criteria found in the County draft Plan, would allow subdivision into 5 acre parcels (even if designated Interim Agriculture); the City is calling for larger parcel sizes adjacent to the City limits. In short, inclusion of this area in the City's urban growth area could lead to further parcelization and further complications in implementing the city's General Plan in the future. To assist in planning for eventual urban services requirements, the City has prepared land use plans which extend beyond the present city limits and sphere of influence boundaries. When a case is made by the City to LAFCO to expand the City's sphere of influence, the land use recommendations of the County Plan should not present any physical restraints to such expansion by the City since 10 acre sized parcels can be adapted readily to more intense development patterns. Showing these areas for land usesother than Agricultural-Core could result in the premature conversion of agriculture land to rural residential uses, and could also have a negative taxation impact on adjoining agricultural lands. B) The area northwest of Brentwood's City limits is also comprised of prime agricultural lands (Class I and II soils). The boundaries of the area referred for report by the Commission include lands designated on the County draft plan for High-Density Single Family Residential, Agricultural Core, Agriculture Residential, Low-Density Single Family Residential, Interim Agriculture, and Commercial (as shown on map 6). The lands designated as Single Family Residential High-Density are lands within the adopted City sphere of influence, which could logically accommodate an extension of the city and its services. It was felt that the Marsh Creek channel formed a logical boundary for City expansion. There are, however, lands west of the channel which are already fragmented and on which continued agricultural land uses may not be viable. This is the most logical area for an enlargement of the "Planned Community" General Plan designation which allows urban uses. If any new area is to be designated for an urban use, "Single Family Residential Low-Density" would be the appropriate County land use category in this location. It should be pointed out that if 5 acre lot splits are allowed in this area, according to the County draft Plan community facility criteria, they could impede implementation of the city's General Plan by creating premature subdivision of lands without extension of city services and facilities. The position most compatible with the City's future land use goals would be to make no changes to the draft Plan, i.e. encourage annexation to the city prior to development. If any additional area is to be designated for suburban development, it should be the area just to the west of Marsh Creek channel as shown on map 6, due to the significant degree of subdivision which has already occurred there. RECOMMENDATION 1. Make no changes to the area south and east of Brentwood. 2. Make no changes to the area northwest of Brentwood. CCCPD 3/21/78 845 S t= MG- PALLET ComPwj ? o SANTA \ \!� � f � _..-• � ,f 1T1 ,1 1 � 1 1 1 � I 1 11 1Imm1l 1t `'\ -•f-�iY�r vl._ .�1.~i.�1L TO LS'"HT 1??f: :�ftT:Y. L �,i_ boa �a •:y I ri•ri`i•f rf t 4 D v i S Bi • I gf- 4EaT" R t ,i•fitT ,V:444 :YJlJstitiV'�e•''.•Ivi`:wf 1Y, ,•Jt:4 5 L. �,t�NT t to i .y fy Cu :• y 'J u 1 i i w — 1 X 7 rr'rii. ri•i`r.w 'rr:•P'r:• L i1 Siq h c M t:Y�• . JJ.• c u { 1 Au p R T t .• .. ...... .r�n• .._�•��•..�.r_�4................e,...a.......•... • . GdK 0 k t XI�TING "NEW&L PLNN _ Com MERCtAi;. &un STAFF RECOMMENDED W%E � 51IRGLE. TA-tittL.Y 141614 t I �o♦ 3, ► _+ •. :,•f,...u?1t}..::..'•1.311.1}•Y!•:•'I-:'.�A".!:}•:••: �• l'! :•�••._1Y�:.1•::.'-.. 11...1:�•.d•MiV'L �.�.��•� as r c,,• � - t GOO sc vucN s ,l• �• . tY5 Yri4r ,,:•.';i;dirt==!%'�::-:::•::•:: :-::== ;:2•: •:::_•::.............: : • :-i: ::�:.:•:::.. f = :•:�:: Y: �Y• I •r• •,,! A � �•• j ,: ctta►Q StGNATlo + ';, ~`�' aoM A�♦ Quest ta�N►Tt - f eptAtM*AeatAl-It s SAN D L Vp 558 co { 1 C1 i � 1 y co c • !_--J t 5na -1 ^Y i t 'Ir JF C-QVUN RRMS PROPERTY 1.1 �•� � I II i I ' �s �• I f I I it ti oto CI bNGE :FROM ACA U CU LTURAL CORE _ '10 SINGLE MMIL`1 RESIDENTIAL-MGu DENSITY I. NOP-1'N SUR �\ t•tt tP•.t•• '•\� Co:+• , -•tK� }i tiw[t v•.• t• •�,1G___ m tP �, 3 _ ._._ ...- _.. �i} � //� /�M' • •.rte �., �•.. ._.....� �.._ • � ,r' .••''r• :•rr •-----�..�+ r�i rar►�.�o=rs=ao°� '� ¢y�. "'•"''"'�( ... r:�-'• ..�• •r } i Blind Point, .j aus tet. 4b �1 f } --__Amelia L:i lint; } �--;•--`'�""�_''"�''''�� `� _.� � r,,._.---'�'" R pp¢yp +* { ?�• --- _ a • `•rt\ ♦ rr rte' µ ,,,. U�;H� M.. 1` RECOMMENDED CHANGES,'- • 0 L= - "' AT WATERMCIMT �t • � ¢" • '�Z .Ar•rruq .� • .r + • ., LauH}TLEn � • r • y r t 4¢v \ / BIG BREAK ,��r. . or � !� , . ::.;;. :r�.'..�:;ii.'4::., •' / /' �� 1r1,�fj�` MARINA -� � Y�f a4+ t,f �•� ,/ 4 e .S i. ♦4 yi., / ,//� i • 'ff • lI ''',�':' ~y waw ,n V l • •Y "4IN i• au_s r 'F 1.. N 1-!••Y lj ,y 1.1 J t.,f4 4 I. \1 li 1 f�j/ 'J�a�/� (/✓�/' •ari•• �O�•a�a�a 1 4/ �I�jf/J//�/JJ�j � f� �j ,rte /� /�::::•'�''•,''':•;•:`::•:•:•:•''�:. -`;! , .' ,+ ..;?•. `�'....�;� , / l � /" /Q %%> r Jj' 'ate "f,:tFs�r• JA1�Y I j ^ f ,J 1 t / le loit i. r / I «.il ' :Ivv�' wa ...w,.... iraftsciatir S / ...�:•...•..--"-.- � •.i° rte, PORTO /' X. .. RESIDENTIAL { ,: :•::..:<:::.:: AGRICULTURE cy PLANNED e T Y t t� C �; of MUN! �_:a;a.,ltT�i�L l lMAPJ {3: ¢ 1 4 (� -nom / w .» .. ,.. .. ~ _.. - .._ ........ .... ........-......�...� ,....y.C./Cty. r-,•_sem '• ..."s. _._- .. . . .. 24 441�AC corn �S%A;"fa LEE GARRETS 10.43 AC SHAFER 40 AC` •, - i 37 53 AC •_ 16.6 AC ? , _u u u u Nt4 e.vageDisPokkal OEVIN£ w a z a Q �� C'O; 1'�... na na �1 , p�� I 20.08 AC :ASEY 5 z o h n I'n _ ^+u 1, r u o m l^AM PORT ARPENTER x a - -9 �•'a _ z 19 AC Z r I v ' w U, w r w Q t u w _ __._ 12 AC 7.32 AG / 'r I(` 1u n wr , Ex.°r �- ztc 12ti aA Qa nQ �,w BURNCSS -c+r r TtS tt~ ¢. a NUi'NNwu qu VtN 'w a ^+_ Ot y o I N oa i CECCNiNi ._ I ry ¢ri 10 AC I O o Q I rm Y �' r ¢ am Au. M 0.!l _.3� io 7.09 AG �{ K� ' 40.59 AC ( 26 45 AC #gym 0u =0 54.51 AC ffy 93.79 AG a 'NARD:CGI n a w' __ yt uri a ' i ��- -a o C 6_l2 sure,E7 -xsc•c' _..__ - _ .:.-�-- __--�-=•z'' •-'-- -= i�-- r:_,.;ice•-o._.:. _ -- ?,,,mo -. u, u u, OKELUMNE - �= AOULDUCT(�0`.03 A MARTIN - u$ I- LAIRD '1 4 1d 1 SON 'r Q ao� I w DE MARTI r� S 0 S FARMS INC l- 10 AC �� 15,26 AC �~LAIRD 61.99PEDEAC III m n o a i ¢a W i 12_65 u i----- ...-t. 25.38 AC At NN fii.99 AC r ui v Q zi.m Lam E I' o 32.60 AC 36,51 AC LAMONE _. ry _ A4"RICO u� < z"+ MARTIN i .r. 16,82 AC r �; - KAZARIAN -- ---- u ---�: 1 Q O� 4�1 ) 2 -- _• ___ i,y y i r �„} 25 64 AC ! �T �•�� 9 03 AC 21.60 AC Y '. NUt, G LA1R0 MAGGt - CARLISLE u 9 AC �� - , 25,25 AC Y _ u ��!� - --- =� - 4 59 AC ORA 31.97 AC i"t 9.62 AC- _ _ 30.70 AC t-o t x u``^�=� lDON3 AC u 26.25TURLA o o _ Qi I t- TITLE I7t5 TRUST CO Sttttd 3r• ' '=a WART, q o 2$.25 AC SCIORTINO u' y7 AC Lij u -t0 � 7w �; IROCCO 66.94 AC ap a II Y n o Y',.fit AG s sr IS f 17.77 ACS 28.99 AC 7 z 4t0Y rx�tA �yw„ z.t _ CARLISt- y z v C5 �. I� ` n r 37 28 AC j G ., usw rM - ANDRAOE CASTELLO ¢o^. 23 AC - -. i m 3519 AC r^ - - tlRY . ..=•r.nt~t '^ m I 11.55 AC vi, v i---- UN DERSEN I 26.78 AC .` ; ! SOLING 1 n/ 25ACHELLA AI -.._LE L Tt2,06 AC l 20 25 AG - IA 57 AC__ .._V ! c. I _- u 4 _ 38.57 AC Tvme 1DIINSQN GA;,NEk 18 S5 \, 13q 14 54 AC_ _ -�___._ 0 --,MMN 8 LAiROit 1971 AC E MANGINI 29.49 o C 3 `^ a ---� - 1 z[ , +' DICKSON 46.25 AC - RtO ELI 152.55 AC "f{ 8stOERMANN £T AL ° } ? ERR GHtG4RT - 30 91 AL� - m 32.11 AC L 49.'3 AC Pl 25.96 AG - MARTlNO k "t ' zN --AVE 18.17 AC m 80N141CK50N t ZgOUSMA I5-33 AG , y 46.10 AC f - : LU�N•.:JOS � GANG-1 ANDRA E - _tr �, ODSMA _-. f�.�, II} `35 1 ` PETERSON WOtlD WEN GASNCR 21 20 AC OUTCHRA rq FERP Q i 50.25 AC 13.05AS131',A 25.38 AC �AKATA C }. 2220 AC ¢ ti NUNN 113 1-.__._. RANCHES, AC-- INC ': \ pT G 4 46 AG _ t _/ 20.21 AI: 24.24 A 1 a BLOOMFIELD 50.25 AC 66.30 AC` GRI^F'TH , 0\P� E3 p .. T 0*1 11 ;° I ♦ - 1 i *� zi p.ii7►XA�aJ77 mA. 1 E Y91, % a p r: x --- �� 40 45 AG f 74.40 AG j s. Y ra L s &• F \ 4I.10 AC x^ r ' 0 ARTi AC u . nRf 33.66 A 35.20 AC EPPLE 1068 AC l Brentwood wu I EDNA HILL w GHIGGERI OQ ORENTW 0 ORCHARD 4.26 AC J£NSON GARIN ET AL _ry 38 29 AC OWELLEY i ` PIP'. �s, ii�Fr j. CHOOI. 63.03 AC Q 49.85 AC 4 r u �_.•.,_' --- -1-�- u 19.61 AC /7.79 s�� OAC `= T i iS T'•CO l a a AC a t6 AG r 3 N X 14, - Pump v 84.56 AC t'u HMST Utli I 52 5 AC a Q F.' A f # " Z GARIN ET AL SOiTE Z n r_ oY r V AN RS4! iq A W t`i ,R tCOt 8/IRRO/,-,- Zo 93.41 AC 49,05 AC ~\ u 5 5I NF tANDF O \ t +'+ 4. . . } �. 40 12 AC u c :e l;a il�►QgI�QA ..% Pump -a�•z,.�.�= xr't klAL/UUM Q 4.'r RO [ ,.:` r J T.. ... I f•. I Q n �+ WINGER XT AL =uj \ 32.61 C r b rA ACI 0RE CO NE rft ".. IR t' 31.I AC _'GER RY > 1 tvnle CG`t o b 39 4 AC 37 8 0j AG- 'oL, cr%n 24.9 AC u u ' j� TITLE INSURLNG ITR ST -,;! h I NKO A` / 1I• ,pC .1,j ow "T wu t T 1 9 T CO 1 j : n r f 8 69 AC l r ':; w e to< 57,68 AC 127,0G AJ' rs t G �0-,, GHIGGE I Q p u // �ia23.54 AC ' 12.1t AC - _-» E }v Y NUNN Q SCr0RTIN0 WEIR ! < 23.30 AC70.29 33 AC AC = r 1 4.79 AC �n iwNi MAN24 ,Y ✓r. tmpinC °� o �' 10.53 AC CA _ O 44.44 AC <`- Wtr 61 �' f/ r� Fun P1nQ YART IN w \ u : Inu Sld 15.35 AC NUNN ,�� ,• ti jI GREEN LAW �i4 rOAGGIORE MAGGIORC NORRIS N lit �_�._ -- Turna GIANI7IN I G I r Wri n n 43.99 AC off---..._ - - �Z ua�i rr� ,m --�I 7 C 1� MORI it N r �u O o Ir 20 AC- l'�yA\ w uj C`(�` ` 11 ��� � ��_�7�} tia �! 33.86 AC w=G ,1 0 n W - J►-.-.� u L J\, v 2 PREWETT 11.16ALI.I;:;.1, -�- T I C3 J N a♦ BLUEMEN _ u ll '7 AC I F �• t v .r I`n e W J, ' ^ Q50 AC �_-- I I ^ t.•J. `(j�i•e�J lr{.)■+/ CNIGNTSF.N 9 ASSOC iNC SLATT1r•n a0 u ,0a 9 � f7 ua OJm N IN ,7 0 3.-.-"�'� ,; - 10.20ACL-, . '--- 85 81 AC . - -�- 1 11.09 AC - �_ r.- .l_- A- �n m r 2•' I AC � i ` TIT>,'••,�� 1- LONE - I rA'EC T i NIG CRAFFEY 'x { ' `_ _J-�-- _.-r. • " v, a ' ZY ' ^_ _� - _ - - �, 4 AC Nn LEE CARRELS -10.43 AC 1 SI:AFER "I u io 36.6 AC 40 AC".., u % 37 50 AC 1� a _ =rv�E ewlec sooral DEVINE CASE`r a a �_ ._._ .m,i \F� r �S 2G.OB AC �-•CARPENTEIA6 �_. •'a �_mfti = i c a r F A - ; - jl�1 --- - - i -- -- ----' L O N E WT Err a� ; ^ I ; ,►r" s �-' �� + NUNN ola Wu a�.. L I fL - I _ hN 1 "' ^'_ .i ► C ut f,h0 'I O'N Oa uq CECCHINI + w �qr 40.59 AC 26 43 AC` OI Wm �q 54 SI AC 95.79 AC a m a �• n ���=•o ;I'b u -ICY I 0 IE, S �-•, m n •L ,n- -fs•a =•-:-ice _-r.r._•�-,__�- _ r� .3.,.- _ :.+n _ t.', _ - --- 1 ,•• I r� s SurrSF t �J ! ,(CI UMNEJUF uc U ' ' , '• ' P�r :..".. - . ( !�•• t• 13Dg r O ^ m DE MAk I .1•�• /1 i' •�f LAIRO F+C' wu a FA MS C '•,i'•••�• A I PF.OERSON t ¢•+ w '� 12.65 Af N U TA j+Lm_ L mE T Om =y 6 AC 56.' AC . ' 7j • .'•�� 25 bB AC_I `I • NUNN J 61.99 AC ' _ .v r,It-,, ,Y"yn ur, a Z.I ( MARTIN I .�1 Q. C,'' '•�•y: ^.�. J KAIARIAN II II 79.4+j AC C P 4 256 . 4 At �. 9D3 AC 21 6D AC Z v ( NUNN C6 LAIRD CARLISLE u - - - •,••' �1,�•�,'�••' 40.59 AC MAGGIOHA 9 AC i - 2h. 5 '�'�. . ^ --------� ^ 35.91 AC z•r 9.62 At _ - • • c'/1 I u r• Il __. ..._..____. 38 70 AC I-� u ' `_ LOONE Y L w jt Lt•• .• and N°' � +m r u MA I 0 20.63 At _ 2 Wa �� a', '•>.•Y• •;• •'� � SCIOATIVY ��^N �{�4ril�t.E tHS B TRUST CO BUTCHER 2n S �.��� !•••j• •• �ROCCO 66.94 AC u -- S7 10 AC --20.64 At •-r_i - .�� �• •a� i�'•• 20.99 AC �ce aNIP u _. .ANDRADE .�Y" a: r A CARLISLE A B '. ,�•'• . \ . }^ 77f728 AC � HOY � - CAS TF,1-1-0 -� ¢ •• - 97 55 AC S. ( I'J AC���. oN 23 AC :J1 F£OERSEN ••;�.�.�.! GREGORY .� tr n O20.P8 A CS be �AG y 20 25 AC '.� - - --- DOUNG 14.57 50.57 A C GA5NFR le 3h At, • 14 54 AC 19 71 AG _ .-. - ��- p m - •-T• MANGINI 29 49 AC jl; `! Ya a "N 0 LAIRD 1110 ELL 152.35 AC -�� BIEOENMANN ET AL GERRY JB 9 ._ '�r.oa v5: •>j., um r, DICKSON 46.27 AC 2 41 cA _ 1 AC .;, i< m 52.11 AC b A - - -- ( 49 56 AC C 2 C --- MARTINO < �. =N - ....__- 16 17 AC Oc .Ygx�i• `�• Z r - m a SE�.:•i- AVF. II_!._. _ _ t,9 - BONNICKSON ~►GANG• ANDRADEV _L�-�\ SMA 15.55 Ai, ��! - - � y RCTCRSON IV:000 WER (f? GASNER 25.20 4C ,4A�I r > OZtJ I:'•Q -� _ >• 46 10 AC �SO 25 AC 13.05A IS.15A 25.38 AC SAKATA C ) j S BUTCHQR h a hFRRb a _ �...�...�_�._. 1..-....- RANCHES. INCY� = p >- - w 22.20 AC ¢A m ff-_ x NUNN 20.21 ACI20.24 A 46 AC u DLOOMFlELO 50.25 At a 66 38 AC -GRIFFITH tP� yp rr tSti af. nfi •+ I 57 A r O (? ` � I�ltg1•t• Un IO21 2v C ♦ > t � �: r � < 'J CECCI/INI 74,40 AC `•" .w-,n 40 45 AC °' h rj l i ( 1,a:} r< ti� •g''3y, 1I _ _- - �'!�•G .t �# U 45 79 AC 41JO AC �.°i /K•� y(�s31 w �: � S`9 % AFORt r i .9n 0 AC I' u '\ •'I_ .i CHH. 4. .1 33.86 A V 35.20 At a Ac s v x Brentwood !f{ EPPLE a* 3 >^ T O S. +u ORENTWc]00 ORCHAHO 24 26 AC JE T. = k Ei �' �J tDNA Nlll L" =a i u -^_ -'-- �' 30.29 AC DWELLEY } s ' ~ r r+ 13A IN ET AL cHl ON SPI PNO r + w Y � �i b S4 MOOL b3.03 AC 49.05 AC •t a T 1 O T C / 19.61 4C .19 6 AC 16 Atq 41 '; f • jj 1 T 17.89 At� / r AC_�....3i (%•#" .. �. A�) S. Y C?4 _._ -.._.._..-�.. 1 '3 M 00.36 AC O 'Y tj � ua ARMSTH01l, II 5.° 594 Al; a a p u .ayf «;�' x �� r'�n•P u DIN Y u„ ANE kSOH IOA ,-i.i-�� ,Z.+n E GARIN ET AL wa _ La HONCONI t% ItHflO O ••�F Y i�' z SOITI. n' 4( Inv \ y,N •� 52.SI AC y'f; =s2�f 93.41 AC I ur iEHNANDF� �O �, C]N ..M.0 +�2 �. `�'o. 49.05 AC JN 10 li AC ) :0.63 AG uN 11 �•, "� " � MA40(01lIOt`ti ;PunlP u+u uurr u /u :' 32,61 AC n f % �MACF,IOR[ CONTINENT ° WINGEHfET AL lu ►'luno• `�. u m W ` %S. +. Qz WEIR t] 31.1! AC ti GERRY r Q . a 59 Ia Ac 31 UO At 53.0 .' a , u + 11T LF INSURANCfrB TRUST C0� - ..0- � BANK OF %M y C`\ 0%J 24.5 AC a T 9 f ('O w _ t / 1196 AC O- '+ w u . ti 110 69 AC / • _ „ � a On the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Appeal of lair. Charles Pringle from Planning Commission Denial of Application (2146-RZ) to Rezone Land in the Oakley Area. Mr. Carlton Williams and Ms. Ida Kidwell, Owners. The Board on February 21, 1978 having continued to this date the decision on the appeal of Mr. Charles Pringle from the Planning Commission denial of application (2146-RZ) to rezone land in the Oakley area, pending final action on the proposed amendment to the County General Plan for the East County Area; and Supervisor E. H. Hasseltine having noted that consideration of the aforesaid General Plan amendment was scheduled later this day and that it was his intention to ask for a one week continuation to allow further review, and therefore having recommended that decision on the appeal of Mr. PrinCDP gle be continued to April 4, 1978 at 9 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 28, 1978- 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: 11r. Charles Pringle Supervisors Mr. Carlton Williams affixed this 28th day of March 1978 Ms. Ida Kidwell Director of Planning J. R. O!SSON, Clerk By . Deputy Clerk Vera Nelson H-24 4177 15m 'L, t In the Board of Supervisors of Contra Costa County, State of California ?larch 28 , 19 78 In the Matter of Adjournment in Memory of Mr. Arthur G. Fleuti and Mars. Nellie G. Casey IT IS BY THE BOARD ORDERED that its official meeting of March 28, 1978 is ADJOURNED in memory of Mr. Arthur G. Fleuti, Fire Commissioner of the Moraga Fire Protection District. IT IS FURTHER ORDERED that the meeting is also ADJOURNED in memory of Mrs. Nellie G. Casey, a long—time resident of Ifalnut Creek whose generous donation of the site for the Ygnacio Valley Branch Library (Thurman G. Casey Memorial Library) has resulted in improved services to the citizens -of Contra Costa County. PASSED by the Board on March 28, 1978• 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: Moraga Fire Protection Witness my hand and the Seal of the Board of • District Supervisors County Librarian affixed this 28thday of ::arch l9 78 County Administrator J. R. OLSSON, Clerk -. . Deputy Clerk moi. VANNUCCHI H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Approving Consulting Services Agreement with Hamilton and Williges for the Crockett Community Auditorium (CSA P1) . (Work Order No. 5383-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Hamilton and Williges, Consulting Engineers, Oakland for a structural survey of the Crockett Community Auditorium at 850 Pomona Street, Crockett. This Agreement is effective February 21 , 1978 and provides for payment to the structural engineer on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,500, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED by the Public Works Director on March 28, 1978. 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: P. W. Dept. Witness my hand and the Seal of the Board of Bldgs and Grnds Supervisors cc: Public Works Department affixed this 2Rth day of march 1978 Agenda Clerk Architectural Division J. R. OLSSON, Clerk Admin. Services (Acctg) - County Administrator BY f '�� �� ' %' �% > Deputy Clerk P. Burton Sandra L. Mi2!son County Auditor-Controller J. Dye Hamilton & Williges ,t�r H-24 4i77 15m CONSULTING SSR:�IC�S AGRi:E'1�+rT • Special Con,::..s Ons. 7-heSe .0 (a) (a) ?,z:lia en::Y: Contra Costa County (b) Ccns'ult-a t.'s Name °., A ddres3: NAmi !ton & Wi I I i ges. Structural Engineers 3031 Telegraph Avenue. Oakland (c) E.ffecti':e :.nte: February 21 . 1978 (d) Project Na.;e, :i:.'';'.ber IAcatic:z: Crockett Community Auditorium 85n pmmeinA Street (e) P-aymnent ;.i.:.it' $2.500.00 Crockett County Service Area P-1 . WO 5383 2. Si,---tures. ese 5.�_F—_at-:r eS at es V the ^a'•"ies f agreement CO iSuMTA�:T AM I LTON & W I LL I GES Partner y7zG:;2 0;',-"ic:�., c asci y in bu3zre33J State of Califon:a ) ss _no ^or _ - ter:: v r ^^ � , 4 i.'1�..;Tid son. Si_ O e fo .'. . 7 .., r'lo t0 ::e Lrl ta:OSe i tial and bt:Si`?esS ca^aclt-'es, rzcnaa-111 appeared .:ef e me ',or y and acf c:rled ed that he si0 e2 i and `^« t the ".^.'_"' _ ;e" 'e o c Lea the +':+1 : -Y: jrS a pu^s"nntresolution ;.o its by=x.vs or a reso'-tion of its 3oa^d of Dire=ors. ?..olio '.,.arks :.;rector r2te: Notary Pub--,Ic 3. pa" ems .._:'e•--_:e on the atove date, the albove--named Pubic Zency Z^.A Cc2Tr(Z?-ar- as ee and or—c-ise as '^inn i. re e=10.,78 .i = ^ L...^ . .-.�. -moi ae �'. _ COra''.._ta:a=3, ZTld _O:-w ll,� scce✓.S ..'.:cn. te ^�_ t • or . 7 ser'ri Qes des.-4 bed herein, upon the =..s an.-; e...�����:..'-a::v, T�Q -.do _ V the DZ'O_fe j.51Cn in ::C:1s,;..uer=±Ch1 Q_" ...^:e Paz 1.-s stated hereLn. CvV^ o Sem � n -w se:-,-i--e hall �.r e a described e s ac r i attached �. .,e 1_ _ �_c-. S-owe of se: ._ e s ,.s esc �n pe .a_:: A, hereto ane; made a ca hereof. O. L.-:L c.Oi:S.arvG'1i. shall-, ..... no COSI v3 Public -.genCy,, C►':t.-ill and m3in`vai.rl ..:e ie='.Tt hereof. (a) ::Orie:'S� Com—pensatiOn 1ns-_�--a:c:e purse mart to s;,ate 1at:, and (b) Connrenensive ��aJil".y :nsuraance,.includ{nT_ Coverage for O:+rtled and non-ovmed aU,`.0:'o^ileS� Wish a ;:.i_'1L.:.u':' comb ^.ed s ^aleL:j t co•re:'a.Se of $500,000 for all dara2:es due to tOL•..;i:i ir.;'.:.,', sicic•:ess or dise se, or death: to an- person, an da.:age to property, inclu i.^:_; the loss of Use thereof, arising out of each accidern or occurrence. Consultant shall f'.:''E'.ish evidence oI' Stich: coverage, r;—Ing P,..1:._;c `nonny•1 its m .; -1 officers�os_Gens ah-. e:^�Io;►ees as 3d..i-i.._..'z2l insl.;reds, and re::u rima._; 3) dais, :iritzen. notice of policy lapse or cancellnt' 7. PaJ::enz. PUb'iC Agency shall pay Consult2nt for pro:ession3? Services per f o�med at the rates s;io%,1 in ADpendix 3 attached :hereto, -thich include all Overhead and incidental expenses, for :ehich no additional co=ensatiOn shall be alloried. In no event shall the total amo-unt laid to t::e Consultant exceed t"he pa:,,=ent lilr1t- specified in Sec. L(e) ::ithCUL prior rrrit e:: appro'ral o_' tne Contra Costa Co=jty Public :.orks Director. Consul Van's statement of charges shall be sut-mitted at corneniert intervals. Payment will be :rade trithi:n thirty (30) days after receipt of each statement. 8. Ter-' .^tion. At its option, ?ublic Agency may terminate this agreement at anj time by r:►_^itten notice to taeConsultant, ahether or not the Consultant is in default. L%on such te=--in.a.,ticn, Ccnsul- nt agx�ees to turrL over to Public P.gency everything pem a.;^. .*3$ to the work possessed by hl:m or under his control at t'rat time, and -rill be paid, .:ithout duplication, all amounts due or thereafter teco:^yng due on account of services rendered to the date of te.:'inaticn. 9. States. The Consultant is an independent contractor, and is not to be considered an e:-nlo;;ee of ?;:blic Agency. 10. Inde^nificaticn. The Consultant shall defend, save, and hold harmless Public Agency and its officers and emmloyees frori any and all liability for any injur-j or damages aris—Ing from or connected with the services provided hereunder by Consultant or any person un her its control. A� �..a,endnts I L E D Appendix A Appendix 3 Appendix C Form approved by County Counsel APR �/, 1978 � r�;f 6/77 J. R. OLSSON L CLERK BOARD OF SUPERVISORS Micro;hmad with board order ,. ;ONTRA osy4 CO. By. f cU �' EXHIBIT A SCOPE OF SERVICES I . Attend meetings with county staff as invited. 2. Accept all verbal and written communications from Public Works Department Architectural Division staff as additions to and refinement of the Project Scope. 3. In accordance with the developed Project Scope, prepare drawings and report for the work generally described as follows: Structural Survey of Crockett Community Auditorium 4. Prepare realistic construction cost estimate. 5. Recommend structural changes to structure to conform with all codes, regulations and ordinances of all governmental agencies having jurisdiction. Exhibit A to the Consulting Services Agreement with Hamilton and Williges of Oakland and Contra Costa County for the Crockett Community Auditorium (1 page) 1 of 1 EXHIBIT B Ai I. Time by Classification of Personnel; Principal Engineer S 40.00 per hour Project Engineer 2# times payroll Job Captain 2i times payroll Senior Draftsman 21 times payroll Junior Draftsman 21 times payroll Clerical 2i times payroll In no case shall the 21 times payroll exceed the Principal 's hourly rate. 2. Consultants: Engineering consultants' time shall be paid at Engineers cost which shall be computed by applying the applicable above rates to consul- tants' personnel . Detailed statements of consultants' bills shall be submitted as part of Engineer's bill for services. 3. Transportation: Cost to Engineer for transportation will be considered as included in the above charges and no extra payment will be made therefore. Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the County has issuedrp for written approval therefore. ' Exhibit B to the Consulting Services Agreement dated February 21 , 1978 between Contra Costa County and Hamilton and Williges for the Crockett Community Auditorium (1 page) 1 of 1 J '• �� .' `ice i'1� � " Y _}�... .rte• ct_..•±'-k•'S.k_»tr�_ �-�.-t-I� .n.t3��+:<.-'�. !14:i�ss:.�'..l:i ••� ,., .__�•?r.�:7'+f�(S.f•;�..n:.� VAMC ANi• :111`^!�� , �•(.t.'il. -�` • � i COMPANIES AFFORDINr COVERAGES Filson Yount: Insurance -- --- --- -- - - —__ _ — , 43 :•1ora�a Iday, ,;:,;,. �� :'Ie!•; Ifa:::pshire Insurance Co. Ori' da, CA 945tH — :1r'.tNY :I T,EN UniCard Insurance Co. NASIL AN, Af,t`F:•v c'1 IN•Il:tr, co:r,u:r (,U tilliam C. Hamilton dba rrtttr• 77 Hamilton y l,illiocs 3031 TcleBraph Ave. Oakland, CA 94609 This is c ccr:i::!rant; il:. .. rr':ur;t. 1:;5t-:!L::bci_.. ..:rc:.'cca:,�;,cJ:�c::a l:l.,u cf=;t�Caf��AQIorcetit this time. 1-In10of Liability in Thousands(00 } • CLOETTERr TY I'i 'Itia1Ra'U r-- -- VOLr';�:uttl"—.-- ------- I ------ �-�- -+--i— ------ --I-t:ar AGGHEGAir . ; I � � �141'U,llil Nt'1 I GENERAL LIABILITY I i A fix$.. j GLA 58 90 93 ; 11/22/7II l `'" "' 500 ,000 (5001001) `� ,� j..!lrtl•F7Ci1(t:ar:!: ii7'?:' -.•--y' - '_�.--� `• ri,'T`M,:::.-OrER.\:I-,t.a AND 7;1 500 ,00,0 500,0Uc rrPLt 1 F I L E D j 'l 0I'FRAt10N$ 11:1•;;• l �:frnnrrAt:n CONTR-::tuAL IN•:U:Gta t ' --'i'F=^TvnAUAGE f f I;ROAI' "IRM rpor L',I Y APR 1978 i F r:o tiaNtn Ir.Xr [NiaNT CONTRA'1 1i SI J. R. OLSSON Fl P[pcn r.I INJURY CLERK "U�:r•:OL,is L14� ii_LBOARD OF SUPERVISORS PERSON IJUM $O C AC0. -E --1 ..`(s''�_�_:r•)I.- I —�,,: - - 500 000 �1 ti '•'':11:III,NaV1 t ,rt;. i ! n„rt„': .,';"' 500,000 A I GLA SS 90 93 ` 11/22/78--- i_r:fYOAMA':J O00. 500 - -�' �-� � ' •r 1 +gyral:�.', ', , f u r••'•t. q 1 .hAStr.h! F '�Mr� f I _ 1 •f1::FdiEI1 f9'�1� iEXCLSS LIABILITY - --� - - 'r] I :,.:r.:,l:aroti•i+ri:,• � •tin t(l t Twt> Band '.'.0 12 9921 78 3/31/79Ff 07 HER I i ! Nt— t ' nJSi.cu ru r.^• r, ' CoIltra Costa County, its officers and employees are � included as additional insureds, but only faith respect to operations performed ,on behalf of the County by the Named Insured. F Cancellation: Should 1r'. it„. :ntrti• f1 hefor- :1r• <Frisafu+rr a lie 1' rl.•,:. Vie rsuini,Cont- p3nV .:,:1 _tt '.a. .:\ I"IZItl — tliitr? 1:.71iCr QJ alt. •.i: nsr^':; =r'r::4s' I:n:L�:r• a: •a:[ure to t Mail su:•n noiite%'::111 irTTpos^no ot,lir.ltiun or Ii.ibilo of;my knid upon tate company. F t I4r Olt :;,7rCII 2 , 1978 Contra Costa t"oulity Public i.,orks Dept. i !` 6th Floor, Adrlinistration 11ld, r?artillcA 9,1553 ,;ilsnn :.YioUll ;. , (.i. Microfilmed with board order } In the Board of Supervisors or Contra Costa County, State of California March 28 , 19 7 In the Matter of Approving Architectural Services Agreement with Armas Sootaru, Architect, for Edgar Children's Shelter Remodel , Martinez. (4421-4218) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the Architectural Services Agreement with Armas Sootaru, Architect, Martinez, for the design and construction documents for remodeling of Edgar Children's Shelter, 100 Glacier Drive, Martinez. This Agreement is effective March 7, 1978 and provides for a maximum payment to the Architect of $5,000, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED by the Board on March 28, 1978. r . 0 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: P. W. Dept, Witness my hand and the Seal of the Board of Bldgs. and Grnds. Supervisors affixed this 28thday of March 19 78 cc: Public Works Department Agenda Clerk Architectural Division J. R. OLSSON, Clerk Accounting Section By��%�' . / T�, ': /. �.�i� r Deputy Clerk County Administrator T Sandra L! N)Wlson P. Burton County Auditor-Controller J. Dye A. Sootaru H-24 4/77 15m AGREEMENT FOR ARCHITECTURAL SERVICES TABLE OF CONTENTS Page ARTICLE I General Intent 1 ARTICLE II Description of Project 2 ARTICLE III Basic Services of Architect A. General 3 B. Schematic Design Phase 4 C. Design Development Phase 4 D. Construction Documents Phase 5 E. Construction Phase 5 F. Documents and Drawings 7 G. Time Periods 9 ARTICLE IV Extra Services By Architect 10 ARTICLE V Architect's Fee 11 ARTICLE VI Payments Under this Agreement 12 ARTICLE VII Duties of Architect 14 ARTICLE VIII Duties of County 17 ARTICLE IX Cancellation of Agreement or Suspension of Project 19 ARTICLE X Termination of this Agreement 20 ARTICLE XI Successors and Assigns 21 ARTICLE XII Supplemental Conditions 22 EXHIBIT "A" Fee Schedule APPENDIX F I L ED APR � 1978 J. ;z. OLSSON CLERK BOARD Or SUPERVISORS 1 CONT CO. 6 Microfilmed with board order • i - File: 250-7806/Al . l SU,' 'ARY OF PPOVISIONS IP! AGREE' E:NT FOR AP.CHITECTURAL SEP.VICES PROJECT ilA?lt: Remodeling of Edgar Children's Shelter 100 Glacier Drive, Martinez BUDGET LINE ITEM 110, 4421-4218 ARCHITECT: Armas Sootaru 610 Las Juntas Martinez, California FEE: 101V based on approved cost estimate submitted at completion of Design Development Phase. TIME FOR COIPLETION: 6lorkirg Drawings and Specifications Complete within 30 calendar days of authorization to proceed with working drawings. RE,'-!P,KS: This su,-mary is not a Contract Document. In case of discrepancy bet:•!een phis su^.mary and the Agreement, the terms of the Agreement shall govern. AGREF"E:lT FOR A..RC ?I T ECTURAL SERVICES Contra Costa County, California This Agreement is made on Mal-rh 7, 107R by and betvieen the COUNTY OF CONITRA COSTA, a political subdivision of the State of California, hereinafter called "County", and Armas Soutar►►} ArrhitPrt M;irtinP7, Califnrnia 945U , Naze and Address of Arcnitect hereinafter called "Architect", and the County and the Architect, for the considerations named herein, mutually agree as follows: ARTICLE I General Intent of Agreement The County, acting through its Board of Supervisors, -hereinafter called the "Board", intends to erect one or more buildings or to perform other related work as hereinafter more fully described. Professional architectural and/or engineering skills and services not available within the County organization are essential for the proper and satisfactory execution of this project. For that reason the professional architect is hereby retained by the County. A clear understanding, at the outset, of the relationships and obligations between the County and the Architect is of the utmost importance. This Agree- ment forms the basis of the professional relationship between the County and the Architect. -1- ARTICLE lI Descri:)Uion of the Prc'ecl- A. The project contemplated under this Agreement, and the general location thereof, are described as follo:•is : Remodeling at Edgar Children 's Shelter, 100 Glacier Drive, Martinez, California% Budget Line Item No. 4421-4218. The project is described with more detail in the attached Exhibit B, titled "Edgar Children's Shelter Remodel , Scope of Work". B. All written communications from the County to the Projects Architect regarding the design progress for this project shall be knoan as the "Project Scope" and are hereby made a part of this Agreement by reference. C. The tentative construction cost is hereby declared to be Fifty Thousand and No/100ths dollars ($ 50,000.00 ) - -2- !RTiC;!E III Basic Services of architect The Architect represents and shall render the services and furnish the items described as follows: A. General 1. The architect holds current registration as an architect in the State of California and furthermore does by entering into this Agree:ient certify that he is professionally competent and able to pro- vide the processional services outlined herein by reason of his personal knowledce and skill and that of his staff of consultants retained and paid by him. 2. The Architect and his staff of consultants shall be fully knowledgeable of and shall execute all work in full compliance with all applicable codes, laws and regulations. 3. The Architect shall assist in preparing all necessary studies, presenta- tions and "Environmental Impact Statements" as required to obtain environ- mental clearance by the governmental agencies with jurisdiction over the project. 4. When the County desires to obtain aid from Federal , State or other governmental agencies, the Architect shall assist in preparing applica- tions and shall furnish any information necessary to meet the requirements of such agencies. When the project is to be constructed wholly or partially with Federal , State or other governmental agency funds, the Architect shall observe all requirements of said agencies. 5. At all times throughout the various stages of the project the Architect agrees to attend :meetings and conferences as the County deems necessary or as requested by the County. , 264 r AR C iC�� TII Basic e,,yices of Archi tnc-r Cor Z,4 6. Architect shall perform Such duties as may be necessary and which are usually performed by an Architect and ihich are necessary for the successful completion of the project, even though not specifically called for herein. B. Schematic Design Phase shall be presented to the Board for its approval and shall consist of the following. 1 . The County's basic requirements. 2. A master plan and when specifically requested by the County, pro- visions shall be included for future gro:•ith_ 3. Studies indicating size, shape, and relationship of all spaces involved in the project, including the basic mechanical and electrical systems to be utilized. 4. Exterior elevations and a section of the facility. 5. An estimate of the construction cost based on square foot prices and the Architect's judgment. C. Desion Development Phase shall be an outgro.Ah of detailed study of the con- siderations described in sub-heading B above. It will be presented to the Board for its approval and shall consist of the following: 1 . Two line floor plans fully dimensioned. 2. Calculations and outline specifications which clearly describe architectural character and materials. 3. Presentation of the structural system and all its essential features. 4. Presentation of the electrical and mechanical systems refined to clearly show their characteristics and the quality and control of environment they will provide. 5. Landscaping and site work as applicable. 6. Building elevations and sections as appropriate. 7. Final Estimate. -4- ARTICL,F III Basic Services of Architect (Contd) The County will closely and thoroughly review the final cost esti.—ate submitted by the Architect and the County may obtain independent cost estimates to assist in its evaluation. The final approved cost estimate will be agreeable to both parties. D. Construction Docurnents Phase 1. Working Drawings and Specifications shall be prepared outlining, for bidding and construction purposes, the scope and details of the architectural , mechanical , electrical , structural , and general engineering work to be performed by the Contractor. 2. Unless directed otherwise by the County, the 'Vorking Dra;•rings and Specifications shall be prepared so that the work will be executed under one con-tract. 3. When so directed by the County, the Architect shall include in the bid documents provisions to receive alternate bids and unit prices. 4. The Architect shall , as necessary, furnish or cause to be furnished to the County adequate description of heating, ventilating, or other machinery or motors, etc. to be installed denoting among other things the configuration, location fastenings, as well as methods for inspecting and servicing. E. Construction Phase 1 . Bidding Procedure will be administered by the County with assistance from the Architect who will do the following: a. Handle all arrangements and distribution of the contract documents. b. Prepare and distribute all addenda to the contract documents. c. Answer questions and provide clarifications directed to the contract documents. ,_ - • 2,66 ARTICLE IIT' Basic Services or" tiro^i_ec� (Corltd) d. Assist the County in reviewing the submitted bids and advise the County concerning acceptance or rejection of bids. 2. Construction adrinistra-ion will be provided by the County with the Architect assisting in the general administration of the con- struction contract. The Architect's duties shall include but not be limited to the fol l o;•ii ng: a. To advise as to the true intent of the contract documents and to notify the Contractors of such intent in writ. with field orders, sketches, reports, or -:her memoranda. Iio;.ever, the Architect shall not commit the County to extra expense or other:•iise modify the construction contract ;rithout first obtaining written approval from the County. b. Approve Contractor's payment requests. c. Check submittals and shop drawings. d Prepare contract change orders when directed by the County. e. Make periodic inspections of the work. The Architect shall conduct regularly scheduled ;ieekly job meetings with his con- sultants, the Contractor and County representatives in attendance as may be required, and, at the meetings, shall make all decisions possible and necessary for the progress of the construction work. The Architect shall prepare minutes of the weeE:ly job meetings and deliver them to the County, regularly. f. Prepare drawings, as needed from time to time during the erection of the building. g. Provide technical direction as necessary. h. Furnish or cause to be furnished to the County such drawings, catalogs or descriptions of heating, ventilating, or other machinery or motors to be installed, with sufficient and -6- `67 ARTiCLE' III Basic Services of Architect (Contd) adequate detail to allow the County to know in advance the installation thereof,. i .e., the size and configuration, the location, the method of fastening or securingtthe methods for servicing and inspecting, etc. i. Endeavor to secure compliance by the Contractor with the contract documents, making reasonable effort to see that they avoid errors and omissions. (The Architect, however, shall not be responsible for the performance of Contractors). J- Architect shall assemble and deliver to the County all guarantees, operating instructions, equipment lists, equipment manuals, etc. upon completion of the work. k. Architect shall assist the County in obtaining the necessary compliance with the guar-antees and warranties by the Contractor for one year follo:•ring the filing of the Notice of Completion. F. Documents and Drawinos 1 . All contract documents shall be prepared by the Architect except General Conditions, Bid Forms, Instructions to Bidders, and other standard County items which will be provided by the County to the Architect for inclusion with the Specification Book. 2. The following documents will be furnished to the County: a. Up to 3 copies of dratiings and specifications of the Schematic Design for checking purposes. b. Up to 8 copies of drawings and outline specifications of the Design Development Phase for checking purposes. Up to 4 copies of Architect's cost estimate. C. Up to 8 copies of the 'Forking Drawings and Specifications for final checking purposes. ; F8 ;RTICLE III Basic Services of Architect (Centd) d. Upon final approval of the above-mentioned wrorking dr-A:-rings and specificaticns, the Project Architect shall furnish the County up to Five (5) complete sets of plans and specifications. The County reserves the right to request additional copies of plans and specifications as may be required, and only the direct printing costs of which will be at additional County expense. 3. As-Built Tracinas a. The Architect shall include in the specifications a require- ment for the construction contractor to maintain a set of cur- rent detailed field record drawings, in a form satisfactory to the County, indicating significant deviations from the con- struction contract documents , shop drawings or installation drawings, and exact locations of concealed work, including underground utilities. Where deviations are accomplished by Change Order or Field Order, the field record drawings shall be annotated to indicate the Change Orders or Field Orders by date and number. On completion of the construction work, the field record drawings shall be submitted to the County via the Architect, who shall verify the accuracy, completeness and legi- bility of the field record information shown on the drawings . b. In the event this Agreement is terminated by either party for any reason whatever, prior to completion, all the original tracings and specifications and other pertinent documents shall be turned over to the County and shall beco^e the pr-operty of the County. c. The Architect shall be held harmless by the County for liabilities that: ,2 69 =-:CLS 1 Basic Services of Archite,. (Coned) (1) Result directly from modification or changes of the Documents by the County, and (2) Result directly from, construction execution or practice when the Architect is not retained to provide the construction supervision. G. Time Periods It is understood and agreed that tire is of the essence in this Agreement and the Schematic Design Phase of the work shall start immediately. It is recognized that it impractical to set up a time schedule for Schematic Design Phase and the Design Development Phase because during these phases there is an inter-related exchange of information between the County's various departments and the Architect. After the Design Development Phase of the work has been accepted by the County, the Architect shall proceed with all due diligence to complete the Construction Document Phase. The Working Drat-rings and Specifications shall be ready for printing of the con- tract documents within thirty calendar days of the date authorization is given to the Architect to proceed with the Working Drawings Phase. !fork on each item of service as specified in this Article shall proceed step-wise upon written notification as provided by this Agreement and until such notification, Architect shall not.oroceed with any subsequent item of ., service. ARTICLI- ?:t Extra Services by the Architect y A. The followina services insofar as they cause the Architect extra exoens and if authorized by the County, will be paid for by the County as pro- vided in Article V, Para. D. 1 . Revisions and changes in plans requested by the County after approval of Preliminary Design and final cost estimate. 2. In the event the County directs the Architect to prepare segregated contracts, the extra service over and above that which would be re- quired with non-segregated contracts will be paid for as an extra by the County. 3. Preparation of change orders, unless they are for the purpose of correcting an error or omission, regardless of whetherthe correction is beneficial or non-beneficial to the project. 4. Supervision of repair of damage to the structure when so directed by the County. 5. The selection by the Architect at the County's request of movable furniture, equipment, or articles which are not included in the construction contract. 6. Arranging for the work to proceed should the Contractor default due to delinquency or insolvency. 7. Providing prolonged contract administration and observation of con- struction should the construction contract time be exceeded by more than 25`) due to no fault of Architect. No extra payment mill be allowed for delays from strikes, weather, etc. , which cause the con- struction to stop. 8. The preparation or measured drawings of existing structures as authorized by the County. 9. Providing and acco.,%ziodating code and regulatory requirements of any applicable noverni ^ ?gen ne ':;hich I-Co"Te newly effective a`er the date of advertise.-ent for bit's. 271 w in AR. I CLE V Arcrilecfs Fee A. The County agrees to pay the architect for full performance of archi- tectural services for the Construction Documents and Construction Phases herein, a total fee of ten percent (10") based upon the approved cost estimate submitted at the completion of the Design Development Phase. This estimate :gill be adjusted downward or upward to conform to the actual construction costs based upon one construction contract, together with the sum of all beneficial change orders to the contract, however the total adjustment will not exceed a 107 increase over the approved estimate at the Design Development Phase even if the County elects to award the contract at a higher amount. In the event the County modifies the scope or the time table, after approval of the Design Development Phase, the approved estimate will be adjusted appropriately. S. Errors and omissions in the Contract Documents which are discovered before the project is put to bid shall be corrected by the Architect witFout cost to the County. Architectural services required to make changes in con- struction resulting from errors and omissions in the Contract Documents which are discovered after the contract is let shall be performed by the Architect without cost to the County. C. The Architect shall reimburse the County for the cost of unnecessary or non-beneficial construction work which is the result of errors. and . omissions in the Contract Documents. D. Extra services shall not be rendered by the Architect under this Agreement unless they are first authorized in writing by the County. The payment to Architect for extra services shall be at the rates set forth in Exhibit E. The Architect's fee specified in Paragraph A above, except as otherwise ex- pressly prcvided in this A^.reercnt, shall constitute full compensation to the Architect for the services under this Agreement. _>>_ ARTICLE VI. Pa ,mrentsUnder this Agreement A. It is agreed that oayments to the Project Architect shall be made as follows: Payment Percentage of N'U1,1ber Basis of Pavnient Total Fee Due 1 . Approval of Scheiratic Drawings 10`4 2. Board approval of Preliminary Plans and Specificat4^-s 25' 3. 50'1' Completion of :•forking Draviires 45`4 4. Board Aorroval of Working Draainas and Specifications 65S 5. Receipt of Construction raids 80`2' 6. Completion of 25`1' of Construction 85,E 7. ftmpletion of 50' of Construction 90s 8. Completion of 75' of Cons truc tion 95'i s 9. 35 Days after "Notice of Ccirpletion" is Recorded 1QCz Total Pa"`-_nts nd r this ('cntd) B. Extra Services: Payment for extra services shall be made at the rate set forth In Exhibit "A", on a monthly basis, upon submission of a statement of itemized cost therefor. No extra pa}went :.rill be made to the Architect for expenses incurred for items of wor'•: for ;ihich prior written authorization nos not been issued. C. Printing Costs: The County may require additional plans and speci- fications and will pay only the direct printing costs of same. y�I VlI Duties o` .Architect A. If the lo,.-.,est bona fide bid received by the County for the project exceeds one-hundred ten percent (1103) of the revised final cost estimate, and if the County so requests, the Architect shall revise the plans and specifications without additional cost to the County so as to bring the cost of the project within the revised final cost estimate. In the event the Architect is requested to make said revisions, he shall furnish without cost to the County the revised plans and speci- fications in the number required by the County for rebidding. This provision will be enforceable only if the Count- advertises for bids within ninety (90) days after final approval of the completed constr c- tion documents. B. Cost considerations are not to be considered as justification for breach of sound principles of architectural and engineering design. If the cost of the work is increased beyond the tentative construction cost stated in Article II or beyond the latest approved estimate by any changes involving quality or quantity, the Architect must give Smitten notice within seven days to County. C. Architect shall employ all civil , mechanical , electrical and structural engineers and other consultants as necessary to prepare any item of service listed in Article III. Said consultants shall be licensed by the State of California to perform their special services. All drawings prepared by consultants and included in the Contract Documents shall bear the appropriate stamp and signature of the appropriate consultant. The structural consultant shall be a registered structural engineer. Each consultant being considered shall receive a copy of this Agreement and shall ackno:rledge to the Architect in writing, with carbon copy to the County, that he has read and understands the Agreement and furthermore, ARTICLE VII Duties of Archft-2ct that he agrees to assist the Architect with all the services and duties mentioned herein as they apply to the specialties for which he is retained as a consultant. All consultants retained by the Architect shall be approved in writing by the County prior to the execution of this Agreement by the Architect. D. Architect shall defend, save and hold harmless Public Agency and its officers and employees from any and all claims and liability for any in- jury or damages arising from or connected With the services provided hereunder by Architect or any other person under its control . E. Every employer of labor performing or providing the services to be per- formed or provided under this Agreement shall carry and pay for such workmen's compensation insurance as is necessary to fully indemnify him- ! self and to protect his employees under the 1orkmen's Compensation In- surance and Safety Act of the State of California and to relieve the County from all responsibility thereunder in connection with the performance of the Agreement, and, upon the execution of the Agreement, shall file with the County, for approval as to adequacy, a certificate or certificates that such insurance is in effect. The Architect shall provide a certificate of insurance for errors and omissions or malpractice satisfactory to the County in an amount not less than $100,000 which shall be sent to the County within ten days after the order to proceed is given. A policy containing a deductible clause of not more than S6,C00 is permissible. In addition to the above, the Architect shall obtain and maintain during the term hereof, a policy or policies of comprehensive liability insurance, AR 1C E V1 Dut=es of Architect (Con td) including coverage for ..rued and nor,-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of 5500,000 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. Said policies shall name the public agency its officers and employees as additional insureds and shall require 30 (thirty) days written notice of policy lapse or cancellation. F. The Architect agrees that no approval of plans and specifications by County relieves it of the responsibility for the adequacy, fitness and correctness of architectural and engineering design and for designing work in accordance with sound and accepted engineering and architectural principles. - � G. The Architect shall not assign, sublet or transfer his interest or any part thereof in the agreement or any monies due or to become due here- under without the written consent of the County. PTICLE VIII Duties of County A. The over-all administration of the project, including the general administration of the Construction Contract, will be accomplished by the Architectural Division of the County Public Works Department for and on behalf of the County. B. The following will be acccmplisned by the County: 1. Obtain and deliver to the architect all necessary site information i.e. , topographic surveys and related information, soils -studies and soils testing of whatever kind, etc. 2. The County will review all sketches, drawings, specifications, pro- posals, contracts, and other documents presented to it by the Architect and will act prcmptly thereon, notifying the Architect of any and all decisions thereon. 3. The County will act promptly in all matters requiring its attention so as not to unreasonably delay the work of the Architect in the erection and construction or the project. 4. Provide one or more project inspectors who will conduct the day to day construction inspection, if the County determines that more ex- tensive representation at the site is required than is provided by the Architect under Article III. Project inspector will report to both the County and the Architect and will be under the general di- rection of the Architect with respect to technical details. 5. Provide all necessary construction testing services. 6. Notify the Architect in writing of apparent deficiencies in materials and workmanship during the guarantee period. 7. Pay all fees required by any division or- department of the State of California for filing and checki:.g of any item of service prepared by Qrcnitect. ;�rrip ARTICLE AT! Duties of County (Contd) 8. Provide 24" x 36" tracing paper for working drawings as require: by the Architect. 9. County shall not assign, sublet or transfer this Agreement or any part thereof without the written consent of the Architect. Article IX1 C ,cell - cn 0` rCCr s 'n irn i,:t A. The Count, or, the prod i t::ct r'ay cancel or suspend viork under th i- AQreerient upon -written notice to the other :)-arty, for any rea-son whatever. The Architect sh3li fiririediately cease all :•rork under psis Agre-e^:ent in the event of cancellation or suspension. S. In the event of cancellation of this Agree-;=nt or suscension of :ork by either the County or the Architect, the :=rCniteCt shall receive compensation as follows: 1 . For approved hens of service under Article ill, condensation shall be in the amount outlined under Article V for the ite- or service fully perfor.^ed by the Architect. 2. For items of service, except the Preliminary Design Phase, on which a proceed order has been issued by the County but which have not been fully completed and approved, the Architect snail be compensated for the service in an amount which bears the same ratio to the total fee other:•cise parable for the performance of the service as the service actually rendered bears to the tc_al service necessary for the full eerfor;.anc_ of the services. 3. In no event shall the total compensation paid under the ir:.,,,ediately the total of the payments spec ':ed in preceeding paragraphs exceed Article V for the res?ective items of service to be furnished by the Architect. C. Upon cancellation of this Agr•eet:.ent or suspension of cork by eit^er the County or the Architect, all rights of the parties shall terminato excedt as to payments due the Architect under- this Article. ngreerent or suspension of ::ork by either- file D. Upon cancellation of this Count/ or the architect, the Architect shall furnish to the Cour.:_' all docu::ents and dra::ir.gs pt-e^=r-�ed under- this Ag: a�°dent, .:nether cc-21? e or incerlplete, includir;g all reference material provided by the Co�r.�; as specified in Article VIII. Art c.e' X Terminnion of Iris Qrezn7ent This Agreement small autcmatically tar.minate one year from the recce _d date of filing of the notice of Completion. Architectural services re- quired after that termination date, insofar as they relate :o guarantees and warranties of the projects, shall be compensated as provided under Article V, Para. D. , Extra Services, and shall be performed only upon written instructions by the County. AI -z� 8 l _............ _ ARTICLE X1 . Successors and Assicns This Agreement and each of Its terms shall extend to and be biding upon l and inure to the benefit of the successors and assigns of the respective parties hereto, jointly and severally. ARTICLE XII. Sueniameny1 Cordi ions The following supplements modify, change, delete from or add to the "Agreement for ArM i tectura l Services". Where any Article of the Agree- ment is modified or any Sub-heading, Paragraph or Clause thereof is modified or deleted by these Supplemental Conditions, the unaltered pro- visions of that Article, Sub-heading, Paragraph, or Clause shall remain in effect. (There are no Supplemental Conditions for this Agreement.) t. -22- _:.1'�.....:,..ty:_..i�.l•.la�-...�5..+.... ..�^.::4.'._.�wr.at.t•..�.. .v r . s • / r IN :-fiT:;=SS ?-:HEPECF, the County and the Architect have caused their nares to be subscribed hereto by their duly authorized representatives on the data appearing on the first page of this Agreement. CONTRA COSTA CC::,:TY ARCHITECT PUBLIC ''N0Rj:S DI=ECTOR By _ By NUJ kLj- Vernon L. Cline Name and Title Public ';forks Director ARMAS SOOTARU ARCHITECT A.L A. BIO LAS JUNTAY•T.F.O.BOX EO!T[L.22e•0255 dba d/ARTIN[Z.CALIFORNIA 94DD3 RECOMMENDED FOR APPROVAL: �r "thur G. W1 i , County Administrator W7 R. M. Rygh, DeputY Pb i c :-forks Director r0R I APP_ 0;r%D JUN B. CVA191 Ulf•County Counsel Cy ocputyz '73 FORM nrPFROVED BY CU'LINTY CGU'+SEL A?C"T i 1 C T UctAL AGR-- ?'!:T EXHIBIT "A" FEE SCHEDULE A. ] . Time by Classification of Personnel : Principal Architect $ 40 Der hour Project Architect 2k times payroll Job Captain 22 times payroll Senior Draftsman 211 times payroll Junior Draftsman 2;2 tires payroll Clerical 212 times payroll In no case shall the 2'2 times payroll exceed the Principal 's hourly rate. 2. Consultants: Architect's consultants' time shall be paid at Architect's cost which shall be computed by applying the applicable above rates to consultants' personnel . Detailed statements of consultants ' bilis shall be submitted as part of Architect's bill for services. 3. Transportation: Cost to Architect for transportation will be considered as included in the above charges and no extra payment will be made therefore. Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the County has issuedrp for written approval therefore. Exhibit A to Agreement for Architectural Services, dated March 7, 1978, between Armas Sootaru, Architect, and Contra Costa County. (1 page) 28S . December 27, 1977 EDGAR CHILDREN"S SHELTER REMODEL SCOPE OF V0P, K I. A. LOCATION, NATURE AND PURPOSE: The project location is the existing Edgar Children 's Shelter at 100 Glacier Drive, Martinez. The purpose of this project is to remodel the Edgar Children's Shelter to provide a structure that can operate as a shelter care facility and as a residential treatment facility. Internal altera- tions must be completed in order to implement this new program concept. B. DESIGN COORDINATION: The Architect shall , throughout the entire design process, consult and coordinate with the Architectural Division and the Social Services Department to develop a program satisfactory to all involved. C. DESIGN CONSIDERATION: The design consideration will include regard for potential heavy maintenance problems. All materials and equipment used shall have ease of maintenance and cleanability. II. SPACE REQUIROMIENTS: A. ADIMINIS T RATIVE E41NIG (Refer to Attachment No. 1) 1 . Provide new reception counter and window with desk below counter (1) . 2. Provide new office at location -(2) . 3. Provide separate boy and girl restrooms at location (3) . 4. Provide staff shower at location (4) . Remove existing tub. 5. Provide multi-purpose room at location (5) with two doors. Remove existing low partitions. B. BOY'S WING (Refer to Attachment No. 2) 1 . Provide new bedrbom-. Add wa11 . 2. Provide new door;vay to bedroom. 3. Provide new closet. 4. Provide new bedroom. Add walls. EXHIBIT B to Agreement for Architectural Services, dated March 7, 11072, between Armas Soo:aru, Architec" and Cvntr7 C-.s . a Count ( ✓. (2 pages) 1 of 2 (5 LJQr r Chil.-,ren's Shelter Remoael Scope- Qf.Work continued ueceriber 27, 1977 5. Remove existing scall . 6. Provide new corridor. Remove existing closet. 7. Provide new window in office. Add shelving. 8. Provide new doorway and remove existing lockers. 9. Provide new bedroom. Add wall . 10. Provide new bedroom. Add wall . 11 . Provide new doorway and remove existing lockers. 12. Provide shower and relocate doorway. 13. Provide new girl 's restroom. 14. Provide new boy's restroom. C. GIRL'S WING 1-14 Similar to Boy's !Jing. D. MISCELLANEOUS REQUIREMENTS 1 . Provide vinyl covered tackboards in Boy's Wing bedrooms. 2. Provide wood grain formica panel wainscot in corridor and dining room, Girl 's IJing. E. HVAC, ELECTRICAL, & LIFE SAFETY REQUIREMENTS Provide necessary alterations as required.to provide a healthy environment and to meet code requirements. III. ARCHITECT'S RESPONSIBILITY In performing his professional seriices, the Architect is relied upon to have undertaken a study of existing conditions and project require- ments. The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of Fifty Thousand Dollars ($50,000) . This Scope of Work and Budget are not intended to constitute a complete and final description of the requirements pertaining to the project but merely state the basic intent and general conaitions. It is the Archi- tect's responsibility to investigate, develop, and formulate a complete and workable program and system within the framework and budget outlined herein and to obtain necessary approvals from authorities having juris- diction. The Architect should make all possible efforts from the very outset of the design stage to survey, analyze and control cost factors with adequate contingencies. _ r 2 (Exhibit B) •W T IIA jl-il • , � � nV tid uuS i . . 4 , -x� �dr�ar C�fiu�rlKn� �,f.L.c,r , •• s ATTACHMENT N0. 1 to ''Edgar Children's Shelter Remodel;` Scope of Work", dated December 27, 1977. C9)�A or . ; , . CC ew 00 uo1 _ � y s :A • : ALP CI— • ! • + i• ' D , � : • �,,,�1.e� ' ...ter�'.i+w..•�w...... ..:..� . • •i ,aC° +' ••• 'j ••' �4.»rY `ltd'~'`�,� W �„�• �._..._. • l�i' •�~ / 7• 4.�y,rtir��f + ! '° � ".. •� •+; !,d (1lt�ra�.wriS .. % R•.t.e so r co ! • 1 • ' • ' • �tJf�••'S , �• StM 1�Gr��Apt�i•4"i, ' cope"of• Clark" , Uated"DeceiiiGer �} 11t1:achint Pio.2 Children's a er 12emodel , DE.r•IGN PROFESSiC-NALS -' ., INSURANCE COMPANY Y CERTIFICATE OF INSURANCE THIS CERTIFICATE IS ISSUED AT THE REQUEST OF: Mr. Bob Saba, Public forks Department Contra Costa County 6th Floor, Administration Building DATE ISSUED: 5/3/77 Martinez, CA 94553 THE POLICY INDICATED BELOW BY POLICY NUMBER,POLICY PERIOD AND LIMITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS: ARMAS SOOTARU 610 Las Juntas Street Martinez, CA 94553 TYPE OF INSURANCE DATE I LIMITS OF LIABILITY AND POLICY NUMBER MONTH DAY YEAR i BODILY INJURY AND PROPERTY DAMAGE COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE OR IN THE (EXCLUDING AUTOMOBILES) I AGGREGATE: 1 CONTINUOUS 700147 4/12/77UNTIL 3 500,000.00 ALL DAMAGES t ( CANCELLED DESIGN PROFESSIONALS' LIMIT IN ALL IN RESPECT OF DEDUCTIBLE PROFESSIONAL LIABILITY EACH OCCURRENCE IN THE CONTINUOUS AGGREGATE: UNTIL /�^ /� II C� r� PER 700147 } 4/12/77 CANCELLED 5 100,000.00 DAMAGES s5,000 OCCURRENCE ( f ( 1 DESCRIPTION OF OPERATIONS AND LOCATION TO%VHICH CERTIFICATE APPLIES: ' All operations of the insured SPECIAL PROVISIONS: In the event the policy is cancelled by the Company as provided herein or a material change is made in the insurance afforded by the policy, written notice of the effective date of such cancellation or change shall be mailed to the above named certificateholder no less than (30) thirty days prior thereto. It is further agreed that Contra Costa County be named as additional insured but only as respects Coverage Part II, Comprehensive General Liability. This t:er tificate of insurance is merely a recital of insurance afforded by the company on policy and endorsement forms in use by the com- ;;any—Nothing Contained herein shall operate to alter such insurance. Issued at r0akland,_CA DESIGN PROFESSIONALS IM URANCE COMPANY :+urHUurtc�RcSEr.r6:nVE rrt%tJ J. ate 0-, 3k5urana LLISIDERNIENSMUTUAL q\Ii:Rl('.',N.-11)1ORISIS I'IiPERALKEMPER SEQUOIA CASUALTY CO..MVANY INSURANCE CU:•1PANY `.IUTUAL I?:SUIt.INCE CUSIPANY LjINSURANCE COMPANY ❑INSUR ANCE COMPANY 1 THIS CERTIFICATE IS ISSUED AT THE REQUEST OF: CONTRA COSTA COUNTY �ADML'lISTRATI02J BLDG_, 6TH FLOOR DATE ISSUED: 5/11/77 ,XARTIr-EZ, CA. 94553 .ATTN: HIR. BOB BABA, PUBLIC WORKS DEPT. j THE POLICIES INDICATED BELOW BY POLICY NUMBER, POLICY PERIOD AND LIMM OF LIABILITY HAVE BEEN ISSUED TOr J INSUREDS NAME AND ADDRESS _ ARMAS SOOTARU 610 LAS JUNTAS STREET, :TARTINEZ, CA. 94533 ' POLICY PERIOD i POLICY FORTH POLICY NUMBER (ro..oAY•YZAR) COVERAGES AND LIMITS OF LIABILITY Worker's Con•.pensation From Worker's Compeasatil.. . ker's Compensation Law of ! and Employers'Liability TO E^.mplcyers' Liability—� Combination Automobile— Frem For such Coverage Parts as are indicated below by"I"and for the General Liability VC 25 032 TO 5/2/80 Limits of Liability stated opposite thereto. BODILY INJURY LIABILITY PROPERTY DAMAGE LIABILITY r COVERAGE AFFORDED each person each occurrence aggregate each occurrence aggregate i I X—Comprehensive Automobile Liability Insurance $500,000. C.S.L. $ —Garage Insurance 0—Hazard 1 p—Hazard 2 $ $ $ 0—Garagekeepers'Legal Liability $ p—Comprehensive General Liability Insurance' S $ ❑—Owners',Landlords'and Tenants'Liability Insurance $ S ❑—Manufacturers'and Contractors'Liability Insurance $ $ $ C—Completed Operations aid Products Liability Insurance S S $ $ C—Contractual Liability Insurance(Designated Contracts Only) $ S S []—Independent Contractors Liability Insurance $ 5 $i_� Q—Other Coverage Parts: $ $ $ i DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPLIES JALL OPERATIONS OF THE INSURED SPECIAL PROVISIONS IT IS AGREED THAT SUCH INSURANCE AS IS AFFORDED BY THE POLICY IS EXTENDED TO MCLUDE AS ADDITIONAL rise DS, CONTRA COSTA COMM, ITS OFFICERS, AGENTS AND DIPLOYEFS BUT SOLELY AS RESPECTS LRTPLOYEES OF THE NAMED Ii1SLTM IN OPERATIONS PERFORATED FOR THE CERTIFICATE HOLDER. IT IS FURTHER AGREED THAT THE COMPANY TTM PROVIDE (30) THIP.TY DAYS WRITTEN NOTICE PRIOR TO THE CANCELLATION OR THE REDUCTION OF COVERAGE IN THE POLICY DESIGNATE IN THIS CERTIFICATE OF INSURANCE. i This certificate of insurance neither affirmatively nor negate eiy amends,extends or alters the coverage afforded by the above numbered policy. Comprehensive General Liability Insurance applies to the following hazards:Owners',Landlords'and Tenants'and Manufacturers'and Contractors;Independent Contractors;and Products,Completed Operations,except as noted above, tssaed 3t SAst FRANCISCO, CA. r�3��-� • -— r_ nUTN•3RI:EDL;•r__t?RE= iT4^ A- r �^ z'F'AL?Y; T'.�'?S''; r, 14-SOr <<:rS 3 i � t .9 r - CK 934-3 500itt $•75 t'RIN TCO IN U.S.A. In the Board of Supervisors of Contra Costa County, State of California Larch 28 , 19 78 In the Matter of Approving Consulting Services -Agreement with ENGEO Co. for the Montarabay Recreation Center (County Service Area M-17) (Work Order Nn_ 5??t1-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with ENGEO Co. of Walnut Creek for soils testing at the Montarabay Recreation Center, San Pablo Area. This Agreem. nt is effective February 21 , 1978 and provides for payment on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,000, which amount shall not be exceeded without further authori- zation by the Public Works Director. PASSED by the Board on March 28, 1978. 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. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Bldgs and Grnds Supervisors affixed this 28th day of March - 19 78 cc: Public :forks Dept. Architectural Div. Aganda Clerk - J. R. OLSSON, Clerk Administrative Services1 '^ Sy '/G•:"� � 5'. 7 `f�..z�,•r.tir�.� Deputy Clerk County Auditor-Controller 7S:dttUtd i.. 04tc{SOO Accts. Payable Service Area Coordinator County Administrator (� 6) • P. Burton � .. ENGEO Co. H-24417715M .t A . rr•+r• C + �� •. CQ-iSUL : �1 Sc?::C_S ., t ..ww o aae� -..+ •-c..�._+':.3 i:.:'s m-ewen:e (a) ?:;:2.12 Contra Costa Countv (b) CC:-sui:'r.-:t's Name c FNGEO INC 2150 Shattuck Avenue: BerkeIe . California (c) E"rectire rate: February 21 a 1978 (d) Project Na.-7e, :�w. er j loco ice: Montaraoav Recreation Center at Bavview Park, (e) Pay ant Limit t• - $2.000 San Pablo Area (;i.0. 5220-927) 2. S:�t ess. These si�3t'weS attest. t.1he'ca-Mies' ag''eeram; nerero: =4isZ M olls aZ cL=aczry .n D=LneM State of ^alifOraia ) ss Cm-mr3 'CosM County ACiCEr.'Li•• :r1 (CC f11r0.1) The verson s i-n,n- rc:aor . Gwsula Zia, .O<A 4%,.o -.wir. aaO?e {ndi and t wcr'I nes 7_•J a, al y,cit y nal+.. am-eared moo. •••e ••�n today r :r r ••r �%.. that he { a.� as cad _..__s, re_ c..._w a�:...a_ ...._O_ .. c:..;, .3 acecl..:rLLed-ed I.hat h_ s_g._r than ••h--^ar•�_{ a -•tee i+i-• ..•�-.� a .a executed the i•"ai11 in5`.:"'--e:?� . a*1•r. � v r._ L•. rV �1 O. Ca. 3'S r� ... SCC .. ,.,.ems �h ••li ,,,,., D1,1.-"SL:s::L �J it5 by or a �O'_::v w f i�- Board r +.o i o �s Boa_ o it cors. is ..v_ [rC--,-•� * qiF;CE:,L SEALN • �• 1.,^I. E. ANDERSO • `'� - •+ {' CALIFORNIA C Acres :._rleclrc_ UFMCE IN • CGUr4TY a _ 17 1981 '%////�/ a �h:;.7(;. ......;.: L;. •. ;,:��aoo••••••• Nona..J ? lav 3. Pa-t eS .f recti�e an thedate, the abho e-^ .:d i?'•:tl-- i'e:1^� and ma.c^-ul-am r-ut=:.1 ag-ee a.- prom se as foilmm: �r . 4. e=—. 10.178 =. aO, S C.Gw:s /._-rsra, and . V3 Cn-a._s -such ci £-✓_Ofi : -.' 'r0 `^_?= .1e7iJfeaS{Gnai ,eJiLeY described he_ei1, i3Dor: he terms an! :L11 new . " � 1 ~ w` 2. 1iyQt C. ;i r. rj. S--Cue or Service. Scope of service sha l 1 be as desc:•';=e'.: in Appendix AL, at VM.^.::?^_ :-:e_a ro and made a --a:-. hereof. o. Iws•�- n::e. Consultant shall, al-, az 10 cosa to Public Agency, oota_a 2ra i.-a-I+ V:iz c1.^= � thm term: hereof- (a) .orkers' Com--en-satiOn L^iSLL"ac.-ice o? muc.+nz to state lmre , anad (bI CQ•rrpre^ensi7e '�sbim�ty ins`=-"ante, i^.chid ng coverage for awned and non-a-aied auto.=biles, nth a .....:.a........ �c.::c• ,. .._Z_e L'" to era:,.. of Y5r0,000 for all ,:ar2ges due to ted+ inill-1, SiCfness Or disease, Or death to any Derscin, and dam.-ge to property,, inclul n= th loss Of use achereof, arising Out of each accident Or occurrence. Consultant shall'_ fftzmish eridence o: such. coverage, raring Public Agency, its Officers and e:wloyees as addit_cnal insureds s, a^d re�:airi^.� 30 da;;s' :n^=;.ten notice o£ policy lapse or cancellation. 7. Pa' . Public Agency sham pay Consultant for professional services per-formned at the rates s:man in Appendi t B attacined hereto, .ghich include all overhead and incidental ex--enses, for :1r:ich no add-4 tional co.-.m_ensation shall be allcmed. In no event shall the total amount -,aid to the Consultant exceed tr:e Da!; ent limit specified i-� Sec. I(e) :rit:-.c1r prior :=116.ten arpro ral of t:.a Contra Costa County Public k'orks Director. Ccnsulta ms's statement Of chc:r7s shall be sut:rltted at cazvelient intervals. Payment 'rill be =Ide with:.:• th i rty (30) days after receipt of each statement. B. Te_r'-=-tion. At its option, PLblic Aee.^cy rzay, terrinate this agreement at any-t;*:e by 1f.'ritter, notice to the Consultant, whether or not the Consultant is in default. "p--n such temirsticn, CG. miltant agrees to turn over to Public Agency ever,thing pert.:{r._ng to the :ti-or._ possessed by hl-m or unser his control at that time, and will be paid, :+ilz!mut duplication, all m1'nounts due or thereafter reco.�S due on accou^t of services rendered to the date of terrInaticn. 9. Status. The C .-.ultant is an independent contractor, and is not to be considered an e:plo,ee o. Pub*'a Agency. 10. Lada-ni:i-aticn The Consultant shall defend, save, and moo,•s i-.r.i a ss ars._+ _a_+_•••• -V _r and its+o_ficerz rand e=l o,ees from any and all liability ability for a ur7 or cs.-r;--s. arisire; tmm or c^.1rlected with the services provided hereunder by Consultant or a;; person under its control. Attsc_-�:n F I L E D _ Appendix A Scope Appendix 3 - Payment •:( e� Appendix C - Insurance AMA, 1318 '`�'• � Form approved by County Counsel 6'77 J. R. OLSSON CLERK BOARD OF SUPERVISORS Microfilmed with beard order r ;A Co. ....N ..i...,'i•'' - .rti.LJi.C�•�:+�rL.'s-tf._� _�_ _ _ ........iiy+t�_ w��+... .._.. .. .. ENC;E ENGINEERS AND GEOLOGISTS•CONSULTANTS IN THE APPLIED EARTH SCIENCES INCORPORATEDP `,; f-. In Reply D Please Refer To: N8-0683-B2 February 6, - 1978 FB 7 1918 7� Public Works Department 17a•�I• 1 Contra Costa County PUBLIC WORKS DEPARTMEN' FEB 7 197$ Martinez, CA. 94553 Attention: Bob Baba PUBLIC WOW DEPAOMEMt Awhkedws+Owden Subject: Montara Bay Recreation Center Pinole, CA. ESTIMATE FOR SOIL ENGINEERING SERVICE DURING GRADING Gentlemen: We estimate the cost of our engineering services during grading to be approximately $2000. This estimate is based on trips to the site, and includescompaction curves, and a report which will include the field and laboratory testing. Our charges will be in accordance with our current fee schedule, copy attached. If more than 10 trips are required, our charges will be approximately $150 per trip. The cost of concrete testing will be approximately $380, which will include 6 trips and testing of 18 cylinders. Please send your written authorization' for this work. Sincerely, ENGEO, Inc. 12 William B. Wigginton President Appendix A to the Consulting Services Agreement between Contra Costa County and ENGE6, Inc. dated February 21 , 1978 (1 page). 2150 SHATTUCK AVENUE, SUITE 400, BERKELEY,CALIFORNIA 94704 • PHONE (415) 148-8800 10 Microfilmed with board order A�� r y rw - EFSE SSC _ i . { NGEo r J INGRI'URATED Attachment to ENGEO`. Inc:: letter of=2/678 tq Contra Costa County., 2150 AVENUE:SUiTE4W . 5MATTUCK •. :,r.t L :>;. 'r;. CALIFORNIA 74704 DERKELEY; PH4NE�f415)546.6600. -r Appendix B .to the`;Consulting Services Agreement between Contra Costa .County'and ENGEO Inc.. dated.Febi-uary 21, 1978. ( 1 page) M April 1, 1976- The-following schedule of fees and expenses is representative=of- that charged for contracted projects.- This fee'schedule is applicable until January 1, 1977, and,'limited to ,-thaL, date in . any contract of which it is a part unless special provisions are 'included in the;. 3 original contract. . CONSULTING SERVICES: ENGEO. Offices- Bay Area .. . . .. ...... . .. . . . . . . .. . . $. 30.00--,-. 40.00 per hour' Out--of-town . . _. . . . ._ . . . . . . _ . $. 240.00 - 320:00 per day, Out . . . . . . per individual plus expenses r Hourly services are -billed portal to portal, auto mileage at $0.22 per mile MINIMUM FEE $150.00 DESIGN-and TECHNICAL SERVICES: Engineer/Geologist . $ 20_00. - 30.00 per hour Senior:-Engineer/Geologist. . ..... . .... . . . ... . . . . .. $;30.00 - 40.00 per hour. Principal .. . . . ... ... . ... .. . .. .... .. ... . .. . . . . ... $ ;45.00 per hour technician . ... ... ....... . . . . . . $ 26.00 per hour DEPOSITION, HEARING, COURT APPEARANCE MINIMUM CHARGE . . .. . .. .... . . . ... .. . . . . . . .. . . . . .. .. . . ... $250.00 half day $500.00 full day DRAFTING and COPY SERVICES . . . . . .. . . .. ... . . . . . . . . . . . . . . $ 15.00 - 20.001per- hour OUTSIDE CONSULTANTS, SUBCONTRACTED SERVICES and EQUIPMENT RENTAL .... . .. . ... . . . . . . . . . . . . .. Cost plus 152 4E SA:BLE EXPENSES (at cost,, 1. All a:at-of-town �xavei at Client's re-- quest (ostsid'e_ of Bay Frew 2- All is g Li:str is tel;tiphc>zt c,, r; !e,, c"te., on neha Lf of Client All copies of reports dra:;Ir: :y or i"'se��. graphic _-n exial in ecce-,s" .c-f fF' cupiea- F,4.Y ni iavu_ s will he submi- �d at cern a or work or- at int�er�a's of :tot es A`�izt Znvai�=- c:i i . b� ;>: ..0 -!3lecien Q€._�. ac H—, c;- at .ag^�zo ore e i•'.tlil�� - -;elsr be a: -_; to r,, o r t. n::•_ f 3 (4) wee`& e t n C '2f. in s Ltd' 3 2 IjG'@tcG' `1Sy.: Fr- v R r 94 r ::. t Z �.,t.£s-F-•- c�L l_"r' c2��' .]t +<4� .�,,� 1:tk �'�,r` r.Jti.Cl ...4-kowsl�-�i..F-- rw�tk,r=boardPtorder� APR• f 1978 rASUDA FIRE& MARINEINSURANCE COMP) Y.,.---, s .1. L-00sok OF`AMERICA r� CLERK BOARD OF:SUPERNISOItS RATHSONE,KING&SEELEY—SAN FR.NCISCO,CALIFORNIA ��� /�► UNDERWRITING MANAGERS 350 SANSOME ST; 1545 WILSHIRE.9LVD. ONE S.W. COLUMBIA 1200 6'1'1'1 AVE, 3800 N. CENTRAL AVE..' SAN FRANCISCO LOS ANGELES- PORTLAND SEATTLE PHOENIX CALIFORNIA CALIFORNIA OREGON WASHINGTON ARIZONA CERTIFICATE OF INSURANCE This Certificate is issued to: No NAME: Attn: Mr. P.aher-t, Baba.. Coni rn. Cn!;t.n Coiirty ADDRESS: 6th Floor _dTniristration =,e.l�=?ins. Ynxt_5.�+ez. C;�, 9455 This is 10 eertifytlwt the policies listed below,sabieet to their terms,conditions and exclusions,hove been issued by this Company to the Insured nawrd bdoa.. Named Insured and Address hdeo, Inc. 2 ( l .+ .It -C fVR'rt:- ::' t_ te 400r Fexkeley, Ca_ g47rW Type of insurance Palk-7 Policy Limit.of Liability =- Nuwber Term BodilylniuryPropertp,Dm aqw. Caaprehenaiw General Y.XXXXXXX?F . Pv,*?t9 ,"- `__DB 17 00 F4 3.147 Liability - $ 500 ,000 eaexxtaf, Tray Co ed R : -/2,/79 s �p ;000 Ayyrapot. o_ Kiri 1F+ im1 non 3/14 Liability owned YPB ,I7 00 k 3/14/^P S v' @odr '-ry 1" «-4. 't0 ?O $ r, ;000 "Each Oecunence' c A'('T.;? :TN1TT ;.0W S ADD Each Person a'" Is ,000 Each Accident' . S : ooc Liability S ' ,000 Aggregate. S .01W THIS THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELY NOR NEGATIVELY'AMENDS. EXTENDS OR ALTERS THE COVERAGE AFFORDED BY ANY POLICY DESCRIBED HEREIN. Professional Errors`and Cmissior_s 3xcl tiie,t Contra Costa County,'its off;cors and en;pl oyees reamed additional insure, -but only as respects work performed for snd(i additional insured in yoders- connection with Ponta-cabay ?enrention D, ter. . �t r" Hill . . File Zr Z The:Yasuda Fire & Marine Insurance Company of America will make ev ` �" 170: CM effort to notify the party to whom this Certificate is issued, of any materia, ' 1�t ' change in or cancellation of this (these) policy(ies) but assumes no responsi- b i l i y for failure'''to do so. Y - The Yasuda Fire &.Marine Insurance Company of. Amer,ica will make every effort to mail to'the_ party to whom this Certificate is issued a 30 day written .notice of any. material change in or cancellation, of this (these) policy(ies) but assumes no responsibility for failure to, do so. Appendix C to he Consulting Services Agreement between" Contra Costa County" and ENGEO Co _: _da ed February 21, ,1978._ (2 pages) Microfilmed Wl4a b r t i€_ =_D�rate : ._. ..�`' ( y :th�aAowfr'krY•k:#.�a.4'•:ti. ..•;.%Itcs ]EI LU%l[4E-.R.MI.:NSXl1T I VAL AM I R ICA%*%I Ol'i W 1'!1 %1,!RIC "i'll Rj:ks 1 1.11FAAL Kl:mi,r.i< F-1 SEOU01A ICASI'ALTYCOMPANY INSU RANC.1 F Et A i.I C V 1. ).-1 P%N V INSUR:NCE COMPANY L-1 INSURANO'COMPAN THIS CERTIFICATE IS ISSUED AT THE REOUEST OF: ATTN: Mr. Robert Baba Contra Costa County VATR"SUM 3/7/78 6th Floor, Administration Building Martinez, CA 94553 THE POLICIES INDICATFI) IRFLOW" 1111 I.M.Iry %um. 14rn, r,w.t.v rrrfon A%p l.t-mT,4 tir 1.1P21jj.tTV ftkVr Pr.rX ISSUED TO, INSURrWN RAMP AND AD11R1•�S Engeo, Inc. 2150 Shattuck Avenue, Suite 400 Berkeley, CA 94704 —_ ' ' . _ --- POLICY FORM POLICY Nt"WR pnifMY rp!en COVERAtES AND LIMITS OF LIABILITY Worker's Con,pensation Cr-mversation Law of and Employers'Liability 7CW 283 070 4/1/77 Calif T� 1. 4/1/78- _100_,000____ Combination Autemobile— err-vA Coierize P3t,!:;-ip bmw!;y-x"inA!ntr the General Liability of W. :lity svils-4 t�v!e,..rem, 909ify INIM LIABILITY j PROPERTY DAMAGE LIABILITY COVERAGE WORDED each person f-3ir4 occurrence each occurreripq 127,rppate 0—Comprehensive Automobile Liability insurance —Garage Insurance 0—Hazard I I-1—Hazard 2 $ $ U Caragekeepere Legal Liability —Comprehensive General Liability lrsur3-,.ce* $ 0—Owners'.Landlords'and Tenants'Liability Insurance .]—Manufacturers'and Contractors'Liability Insurance Completed Operations and Products Liability Insurance 0—Contractual Liability Insurance(Designated Contracts Only) $ Independent Contractors Liability Insurance —Other Coverage Parts: S. S $. DESCRIPTION OF OPERATIONS AND LOCATION TO WRICK CERTIFICATE APPLIES All operations of the insured SPECIAL PROVISIONS I L t APR 1978 J. L OLS." CLERK BOARD OF SWERVISORS CANTRA OST CO_ 1 This certifecete of insurance neither affirmatively nor nevitvely ame.nds.extends or alters the coverage afforded by the above numt,.—-rj 'Comprehensive General Liability Insurance applies to the following hazards:OwnerV.Landlords!and Tenants'and h1anufacturers' -ind Contractors;and Products.Completed Operations,except as noted above. TIALEY, it:" 0&rES Issued at 49d 7 Page of 2 C-K g. Microfilmed with boord order In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1979 , i9 In the Matter of Authorizing Execution of Fire AS EX-OFFICIO THE BOARDS Service Mutual Aid Agreement OF DIRECTORS OF THIRTEEN Within Contra Costa County FIRE PROTECTION DISTRICTS The County Administrator having presented to the Board this day a Fire Service Mutual Aid Agreement Within Contra Costa County, effective March 28, 1978, under the terms of which the Board of Supervisors, as ex-officio Board of Directors of the following listed fire protection districts, agrees to be a party to furnishing fire fighting assistance in accordance with provisions of. said agreement with the Cities of El Cerrito, Pinole and Richmond, the autonomous Danville, Kensington, Rodeo and San Ramon Fire Protection Districts, and the Dublin-San Ramon Community Services District: Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa County Riverview Crockett-Carquinez Tassajara Eastern West County Moraga IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and its Chairman is AUTHORIZED to execute same. Passed by the Board on MAR 2 8 1978, 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Cities and Districts Supervisors MAR 2 8 1978 C/o Administrator affixed this day of 19 / J. R. OLSSON, Clerk Deputy Clerk M-24 4/77 15m r FIRE SERVICE MUTUAL AID AGREEMENT WITHIN CONTRA COSTA COUNTY 1. PARTIES. This Agreement dated MAR 281978 is between these parties in this County (see 914) : (a) . all Fire Protection Districts (Health and Safety Code Section 13801 ff. ) , (b) a Community Services District (Government Code Section 61000 ff.) , and (c) certain chartered and general law Cities. 2. PURPOSES. (a) Conditions providing the potential for widespread, large fires, or depleted fire protection resources which constitute hazards to life and property can occur within the County. When the fire protection resources of any one fire protection agency are depleted, the combined resources of several such fire agencies may be required to provide a necessary level of fire protection capabilities within an affected jurisdiction. These parties desire to, and shall when so requested, furnish fire protection assistance to one another in accordance with the provisions herein, and in conformance with the California Emergency Services Act, the _ California Mutual Aid Agreement, the California Emergency Services Plan, and the Contra Costa County Emergency Services Plan. 3. REQUESTS FOR MUTUAL AID. To insure orderly and coordinated use of fire resources, all requests for this mutual aid shall be rade to the Fire Mutual Aid Coordinator, as appointed by the Board of Supervisors, and as recorded in the Contra Costa County Emergency Service Plan and Emergency Fire Service Supporting Plan. Any party's Fire Chief (or in his absence, his ranking assistant) may request assistance of firefighting equipment and/or personnel when, in his opinion, the firefighting resources of his own jurisdiction are insufficient to cope with the existing fire (s) and provide for a minimum operating reserve. Alerts to the Fire Mutual Aid Coordinator shall be made when, in the opinion of any party's Fire Chief, the potential of need for mutual aid exists. When any party's Fire Chief determines that only limited assistance may be needed, he may directly request mutual aid from the Fire Chief of a contiguous party with notification to the Fire Mutual Aid Coordinator. 4. RESPONSE TO REQUEST. The Fire Chief of the party from whom mutual aid is requested shall comply with the request wholly or in part when: s. (a) The specific assistance requested is clearly referred by the Fire Mutual Aid Coordinator, or is directly requested by a contiguous Fire Chief in a limited situation; and (b) Compliance will not deplete his own resources below the level needed to cope with known similar hazards in his jurisdiction. Microfilmed with board ordert� S. LIMITATION ON REQUESTS_ It is not the intent of the Contra Costa County Mutual Aid Plan to provide "day-to-day" , full and continuing fire protection" to an affected jurisdiction. The affected jurisdiction shall have committed its fire protection - recources prior to requesting mutual aid. The affected jurisdiction shall make every effort to release responding mutual aid resources as soon as possible. 6. ASSISTANCE NOT MANDATORY. The rendering of mutual aid hereunder shall not be mandatory, but the party receiving the request for assistance shall immediately inform the party request- ing service if, for any reason, assistance cannot be rendered. 7. NO COMPENSATION.. All services rendered under this Agree- ment shall be performed without reimbursement to the participating party or parties hereto, in consideration of their mutual promises and services; each party shall bear its own costs hereunder. However, nothing herein precludes any party from claiming from any other agency not a party to this Agreement such payment or reimburse- ment as it may be legally entitled to. 8. WAIVER. Each party hereto waives all claims against any other parte ac pating party for compensation for any loss, damage, personal injury, or death which may arise due to conformance, or lack of conformance, under this Agreement. 9. EFFECTIVE DATE. This Agreement becomes effective as to each party when signed by the person authorized by its respective governing body and filed with the Clerk of the Board of Supervisors with a certified copy of the authorizing minute, order or resolution. Any fire protection agency not listed in Section 14 may become a party to this Agreement by an amendment hereto including it as a party, effective when approved by all other parties. 10. NOTICE TO PARTIES. Upon receipt of a certified copy of the minute, order or resolution authorizing or terminating a party's participation in this Agreement, the Clerk of the Board of Supervisors shall so notify the Fire Mutual Aid Coordinator, who then shall immediately so notify the governing bodies of all other parties and the Commissions of those in Section 14 (a) (1) , 11. TERMINATION. Any party may terminate its participation in this Agreement by filing, with the Clerk of the Board of Super- visors and with the governing bodies of all parties listed in Section 14 (a) (2) , (b) and (c) , a certified copy of the resolution of termination adopted by its governing body. Such termination shall be effective 30 days after the last such filing, all parties mutually agreed in advance to make it effective immediately upon the filing of said resolution or at some other time. 12. DIRECTION OF WORK. Except as provided in Section 13, the Fire Chief of the requesting party has authority and responsibility to assign and direct resources made available hereunder by other parties. 13. INSUFFICIENT RESOURCES COUNTYWIDE. Except as provided, Section 4, when the resources of all parties are committed to the extent available, but are found to be insufficient to cope with the emergency condition, the Fire Mutual Aid Coordinator has the authority and responsibility for overall fire coordination, procure- ment and assignment of fire resources, and is also responsible for obtaining additional assistance through the Regional Fire Mutual Aid Coordinator from outside of Contra Costa County. -2- 300 14. PARTIES ELIGIBLE TO PARTICIPATE. The following are eligible to participate in this Agreement: (a) Fire Protection Districts (1) With Board of Supervisors as Board of Directors: Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa County Riverview Crockett-Carquinez Tassajara Eastern West County Moraga (2) With Independent Board of Directors: Danville Rodeo Kensington San Ramon (b) Community Services Districts Dublin San Ramon Services District (c) Cities E1 Cerrito Richmond Pinole G -3- hl 0 FIRE PR wi STRICTS LISTED IN 614 (a) (1) ; (H. & S.C. 13801ff.) By: r R. L Schrader Approved: ChaIrman of the Board of Supervisors as Board of Directors thereof MAR 2f-% 1978 ATTEST: J. R. OLSSON, County Clerk By: ldm zl - - Approved as to form: Giliii: . JJ;irlso{7 Deau:y Clark JOHN B. CLAUSEPi, County ounsel By: FIRE PROTECTION DISTRICTS LISTED IN ®14 (a) (2) ; (H. & S.C. 11913801ff. ) Approved by the Board of Directors of each named District. Danville Fire Protection District of Contra Costa County By: Kensington Fire Protection District / of Contra Costa County By: �fiZ�rf'L•�4;�'f.•.o.1�. iii- -l�� Rodeo Fire Protection District of Contra Costa County By San Ramon Fire Protection District of Contra Costa County By: COMMUNITY SERVICES DISTRICT (Govt. Code Ag61000 ff.) Dublin San_ Ramon Services District By: R. H. FAHEY, resident ATTEST: APPRO AS-TJ Rbi:' R :RTA JESSI . Secret y �' - . ; CITIzS Legxl Co " se,l ,,forlDSRSD Approved by the City Council, signed by the person so authorized, and attested to by the Clerk of the named cities. EL CERRITO By:: �.;�,�. test Et�Gr v PINOLEB i'�L� /,�. �y Attest , 17 - RICHMOPdD wit Attest ;.` r � - -4- +i Y ti. IN THE BOA_R.D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOPNIA In the Matter of Hearing on ) the Appeal of Bryan & Murphy ) Associates, Inc. , Applicant, ) from Action of the San Ramon ) March 28, 1978 Valley Area Planning Commission ) on Application for Minor ) Subdivision 293-77, $an Ramon ) Area. ) Mr. James C. Kilpatrick, Otmer. ) The Board on February 28, 1978 having continued to this time the hearing on the appeal of Bryan & Murphy Associates, Inc. , applicant, from San Ramon Valley Area Planning Commission conditional approval of the application for Minor Subdivision 293-77 to divide 5.37 acres into three parcels, San Ramon area; and The Board having received a letter from the applicant requesting a continuance of the appeal in order to determine the future use of the property; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid appeal is CONTINUED to April 25, 1978 at 11:00 a.m. PASSED by the Board on March 28, 1978. 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 28t of *larch 978 . ByP o Ronda Amdahi Deputy Clerk CC: Bryan & Murphy Associates, Inc. Mr. James C. Kilpatrick Director of Planning List of Names Provided by Planning Public Works Director Land Development Director of Building Inspection 0 60 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 ?8 In the Matter of Executive Session. At 9:50 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss labor negotiations (Government Code 54957.6) with its representatives. At 11:00 a.m. the Board reconvened in its Chambers and continued with the scheduled hearings. F• f MATTER OF RECORD 1 hereby certify that the foregoing is a true and correct copy of�l Bred 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 28th day of March 19 78 i J. R. OLSSON, Clerk y Deputy Clerk M ine M. Ne d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Officials Responsible for Assessing Damage and Certifying Expenditures and Obligations The Board on June 10, 1975, having adopted an order designating the Public Works Director and the Director, Office of Emergency Services, as the officials responsible for assessing damage and certifying expenditures and obligations for the public and private . sector, respectively; and The Director, Office of Emergency Services, having advised in a memorandum dated March 16, 1978 that aforesaid order is now obsolete and said matter can now be handled by administrative action; Now, therefore, IT IS BY THE BOARD ORDERED that above- mentioned Board order dated June 10, 1975 is hereby RESCINDED. Passed by the Board on ?March 28, 1978. 4 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Director, Office of Emergency Services affixed this 2Fthday of !"arch 19 78 Public Works Director Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson H-24 4/77 15m ' CONTRA COSTA COUNTY OFFICE OF EMERGENCY SERVICES RECEI 50 GLACIER DRIVE • Tel. (415) 2:?-5000 MARTINEZ. CALIFORNIA 94553 Furth 16, 1978 C:3K aoAv' v` �U°c?lISC2S Co. To: Arthur G. 4'ill , County Administrator �, _O,rrra Attn: Charles Hammond Cos; Q.60-;try'-Ad m in istra forConga . 136ard or sup�rvIsors James P.Kenny County Administration Building rpt tst Disinct Martinez,California 94553 Costa (415)372-408.0 2r1C Orstr.ct County Nancy str Fandert Arthur G.Will Robert t_Schrod_r County Administrator 3rd D1SSnct Plarren N.Boggess _ 401 District iso - Eric N.Hassdtine ~� 51h Otstnc: March 1G, 1973 i1r_. lliIIia. :-l. 14ard, Jr. Regional Manager Of`Fice'of Emergency Services - Region II 2250 Diamond Blvd, Suite 550 Concord, California 94520 Dear Mr. Ward: - The following officials are designated as the individuals responsible for the collection of damage assessment data and its transmission to your ;. office as quickly'as possible after any ,disaster' in this county: PUBLIC SECTOR PRIVATE SECTOR: Mr. Vernon Cline, Director Mr. Will H. Perry, Di rector Public Works Department Office of Emergency Services 651 Pine -Street 50 Glacier Drive Martinez, CA 94553 Martinez, CA 54553 Ver y?traly7 you �r Arthur G. Will v - County Administrator i14lS:c l cc: Vernon Cline Will ;i. Perry 3(1l 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Request of Jordan/Casper/jloodman/ ) Dobson, Mr. Ron Carter, and ) Mr. '. itch Jenkins, Applicants, ) March 28, 1978 (2169-RZ) to Rezone Land in the ) Walnut Creek area and Development ) Plan Application No. 3063-77. ) - Felix and Agnes Merz, Owners. ) The Board on February 28, 1978 having fixed this time for hearing on the recommendations of the County Planning Commission with respect to the requests of Jordan/Casper/Woodman/Dobson, Mr. Ron Carter, and Mr. Mitch Jenkins, applicants, * (2169-RZ) to rezone land in the Walnut Creek area from Single Family Residential District-15 (R-15) to Limited Office District (0-1). and for approval of Development Plan Application No. 3063-77 with conditions; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised- that dvisedthat a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the rezoning request of Jordan/Casper/Tdoodman/Dobson, Mr. Mr. Carter, and Mr. Jenkins is APPROVED and that Development Plan Application No. 3063-77 is APPROVED with conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance No. 78-23 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 11, 1978 is FIXED for adoption of same. PASSED by the Board on March 28, 1978. 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 28th day of March, 1978 . J. R. OLSSON, C RF: B Ronda Amdahl Deputy Clerk CC: Jordan/Casper/Woodman/Dobson Mr. Carter and Mr. Jenkins F. and A. Merz Director of Planning County Assessor ;1t� i n Exhibit "A" Jordan/Casper/Woodman/Dobson 3063-77 1 . Development shall be as shown on plans submitted with the application, dated by the Planning Department, October 19, 1977, subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit and subject to the conditions listed below. 2. The applicant shall comply with the requirements of the Public Works Department as follows: A. Convey to the County by Grant Deed approximately 8 feet of additional right-of-way on Cherry Lane as required for the planned future width of 56 feet. B. Relinquish abutter's rights of access along Treat Blvd. and the right-- of-way ight—of-way return at Cherry Lane. C. In accordance with Section94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. The above instrument/s; which must be executed by the owner/s before any building permit can be issued, will be prepared by the Public llorks !Department, Land Development Division. E. Submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. F. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal drainage, and pavement widening on Cherry Lane_ The face of the curb shall be located 10 feet from the widened right- of way line. G. Construct curb, 10-foot-.sidewalk (width measured from curb face), necessary longitudinal drainage, and pavement widening on Treat Boulevard. The face of the curb shall be located 10 feet from the widened right-of-way line. H. Install all new utility distribution services underground. I. Install street lights on Cherry Lane. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to county Service Area L-42 for the maintenance and operation of the street lights. . c� a Exhibit "A' Jordan/Casper/Woodman/Dobson 3063-77 -2- J. - Submit improvement plans to the Public Works Department, Land Development Division for review; pay an inspection fee and applicable lighting and fire hydrant fees. Overall curb grade plans will be prepared by the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building Permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works. Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the. work. K. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right-of ' way of Cherry Lane. 3. The applicant shall comply with the requirements of the Fire District. 4. The applicant shall comply with the requirements of the Building Inspection Department. 5. Comply with landscape and irrigation requirements, as follows: A. Prior to the issuance of a building pe:-it, a landscape and irrigation- plan shall be sub-i"„ed for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. If occupancy is requested prior to the installation of the land- scape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of occupancy as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all wo&'. C. Said landscaping plans shall include the following: retention of all existing trees unless determined by the Zoning Administrator that removal is justified; six foot high solid wall made of sturdy material along the northern property line; three foot high solid Ovals along the Cherry Lane frontage of the parsing lot; profiles which show existing and proposed landscaping including walls; and accurate square foot figures of the planted and open areas. ty.1() Exhibit "A" ' Jordan/Casper/Woodman/Dobson 3063-77 -3- D. The applicant shall present a program for maintenance of all trees to be maintained, designed by a tree specialist. This shall include no paving within 6' of the base of any oak tree and only permeable surfaces within the dripline outside of the 6 feet. E. All landscaping shall be maintained as per approved plans. 6. Prior to the issuance of a building permit, elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc. , or screened from view. 7. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. 8. All signs shall be subject to review and approval by the County Zoning . Administrator prior to installation. 9. There shall be no parking from the subject development along Cherry Lane either during construction or during the operation of the office. 10. The applicant shall submit grading plans for review and approval by the Zoning Administrator prior to issuance of a grading permit. Said plans shall indicate which trees are to be preserved. 11 . Some potential for lique'action may exist on the subject property. That condition is subject to mitigation through proper foundation- and structure design upon approval of the County Building Inspection Department_ 12. No development shall take place until the subject property is rezoned to Limited Office 0-1 . 13. The applicant shall dedicate a 25 foot access easement to the adjacent easterly property (assessor's parcel 148-270-018) ; said easement shall be in alignment with the driveway through the proposed parking Tot at the northern portion of the property to serve as access to Cherry Lane for this adjacent parcel _ In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 �8 e In the Matter of Contract ;l"24-097 with Francisco Hernandez. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract ;#24-097 with Francisco Hernandez for mental health staff training with a payment limit of $150 and an effective date of March 9, 1978 (one day only), and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on March 28, 1978. 3 f I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. prig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrators{ ed this28th day of March ig 78 Country Auditor-Controller County Medical Services County Mental Health J. R. OLSSON, Clerk Contractor C/ BDeputy Clerk TIaxine M. Neufeld H-24 4177 15m Co►itra Cos*.a County Standard Form SHOT F07ZM SERVICE CONTRACT 1. Contract Identification. Number_ 2 4 - 0 9'7 f Department: Medical Services/Mental Health Subject: Training Seminar on "Why Chicanos Don't Use Existing Mental Health Services" 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: FRANCISCO HEP-NANDEZ Capacity: Self-employed individual Address: 234 E Street, Brawley, California 92227 3. Term. The effective date of this Contract is March 9- 1978 and it terminates March 9. 1978 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 $ 150 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: (X) hour; or FEE RATE: $ 18.75 per service unit: ( ) session, as defined below; or ( ) calendar (insert day,. week or month) NOT TO EXCEED a total of eight (8) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Why Chicanos Don't Use Existing Mental Health Services for County-selected persons in the time, place, and manner required by County, 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. 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 . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Welfare and Institutions Code (Div. 5, Part 2, the Short-Doyle Act) ; Calif. Adm. Code Title 9, Subchapter 3, Communi Mental Health Services under the Short-Doyle Act. 11. Signatures,% e signatures attest the parties' agreement hereto: COUNTY OF STA, CALIFORNIA CONTRACTOR By B Designee Recommended by Departm tzG -�7'�1P°C azlaCs� ANO/v�OU (Designate official capacity) sy Designee (Form approved by County Counsel) (a-4520 2/78) Microfilmod witll board order • • In the Board of Supervisors of Contra Costa County, State of California March 28 , 197-8— In 97.8.In the Matter of Report on Organizational Alternatives for Department of County Auditor-Controller. The Board having received a March 17, 1978 letter from Mr. Arthur G. -4ill, County Administrator, transmitting a report on the feasibility of separating certain functions from the Department of the County Auditor-Controller; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and same is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) . PASSED by the Board on March 28 , 1978. a 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: Board Committee Supervisors County Auditor-Controller affixed this 28th day of March 19-ZB— County Administrator J. R. OLSSON, Clerk By Y Deputy Clerk Mar raig �g H-24 4/77 15m r A REPORT BY THE OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY, CALIFORNIA on THE FEASIBILITY OF SEPARATING CERTAIN FUNCTIONS FROM THE DEPARTMENT OF COUNTY AUDITOR-CONTROLLER ARTHUR G. WILL RECEIVED COUNTY ADMINISTRATOR i J. R. OLSSON CLEEMRRKsrBOAPD O SUPERVISORS B 1/ NIRALA CO. ...De u tY March 15, 1978 Microfilmed with hoard order TABLE OF CONTENTS I. INTRODUCTION II. BACKGROUND III. REVIEW OF ORGANIZATIONAL COMPONENTS Accounting, Special Districts-Tax, Budget, Systems Accounting, Cost Accounting, Central Accounting, and Internal Audit. Purchasing Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Central Services Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Microfilm Services Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Electronic Data Processing Analysis of Operations and Services Principal Organizational Alternatives Conclusions IV. GENERAL CONCLUSIONS AND RECOMMENDATIONS V. APPENDIX A. October 11, 1977 memorandum from H. D. Funk. B. Resolution No. 4688 In The Matter of Creation of a County General Services Department. C. Organization Chart, Auditor-Controller Department D. 13-County Organizational Comparison of certain functions. E. California Association of County Data Processing (1976-77) Analysis . F. Comments and Recommendations Relative to the System of Internal Control and Accounting Procedures (Ernst & Ernst, June 30, 1975) . 316 I. INTRODUCTION The 1977 Internal Operations Committee of the Board of Supervisors discussed certain organizational changes affecting the structure of the County Auditor-Controller Department and on September 6, 1977 the Board referred to it the investigation of services provided by that Department which might be better coordinated by some other agency. As a result, the County Admini- strator was asked to study the feasibility of separating certain functions from that Department, such as Central Services, Purchasing, Microfilm, and Data Processing, and to report his finding. In October, 1977, Mr. H. D. Funk, retiring County Auditor- Controller, made an oral presentation to the Committee and subsequently presented on October 11, 1977 a written statement in which he strongly advised leaving the Data Processing Opera- tion in it's present organizational position. (Appendix A) II. BACKGROUND In September, 1965 upon the impending retirement of the then- County Auditor-Controller, certain long discussed organizational changes were considered for implementation. The primary change suggested to the Board at that time was the establishment of a General Services Department; functions to be assigned were those primarily directed to serving other County departments. For a period of years the Board of Supervisors had substantially reduced the number of independent departments reporting directly to them by making such consolidations as were provided in state law. The Department of Public Works, as an example, resulted from the consolidation of independent functions such as flood control, county surveyor and other departments which had existed as independent units. The prime motivation in these actions was the reduction of the number of reporting units, thus reducing the span of control for the Board and County Administrator, as well as taking advantage of the economies of large scale operations in such areas as purchasing and other services. The Board of Supervisors on December 21, 1965, by Resolution Number 4688, established a County General Services Department pursuant to review and recommendations of its Administration and Finance Committee. Among those recommendations was that the County General Services Department be comprised of Equipment and Motor Pool Operations, Central Purchasing, Central Reproduction and Distribution, and Electronic Data Processing. An additional recom- mendation was that further attention be given to the inclusion of communication units, and that other activities be reviewed further to ascertain if they should be made the responsibility of the Department. (Appendix B) The County General Services Department organization was subsequently deferred when practical implementation problems developed at that time. It is appropriate, however, that imple- mention of a County General Services Department be considered as an option in this study as three of the above services are within the Auditor-Controller Department. The Department of the Auditor-Controller is organized into nine divisions: General Accounting, Special Districts-Tax, Budget, Accounting Systems (Countywide) , Cost Accounting, Central Accounting Systems, Internal Audit, Purchasing, and Office Services. This department consists of 229 permanent, Project and CETA positions. (Appendix C) State statutes are very specific on the duties required of the position of Auditor-Controller whether it be elective or appointive. These involve the fiscal functions such as accounting, issuing receipts for revenue and warrants on payment of obligations, internal audit, special district accounting, tax apportionment and budget systems, etc. These may only be performed by the Auditor-Controller and cannot be changed unless statures are amended. All other functions not so designated in state law may be separated by action of the Board of Supervisors. Purchasing and office services may not only be separated from the Department of Auditor-Controller, but the Board may also establish such policies and procedures it deems appropriate for operation as they now exist within the Auditor-Controller' s Office. It is important to note, therefore, that even though certain of these functions are under the direction of an independently elected officer, the Board presently has full discretion as to how those functions may be administered in accordance with State law. Seven divisions are located in the Finance Building in Martinez, comprise approximately 112 positions, and perform accounting and financial auditing functions which must be executed by the elected County Auditor-Controller according to State statute. The Auditor approves all payments and issues all warrants. Additionally, the Auditor undertakes an auditing program for line departments including school districts, special districts, and service areas. The Auditor-Controller is also responsible for the accounting systems utilized by the County. The Office Services Division provides countywide services common to most departments including data processing, microfilm services, inter-office mail delivery, reproduction services, and warehousing of forms and office supplies. This is the largest division with approximately 107 employees (including CETA and Project employees) and for operational purposes is further divided s� -2- � into three subdivisions, Data Processing, Microfilm Services, and Central Service. The combined budget of these three subdivisions for fiscal year 1977-78 amounts to $3, 018,435. An administrative staff of five is located at 630 Court Street and provides direction and staff services to these subdivisions. The Purchasing Division is responsible for the purchase of all materials used by the County, arrangements for contractual services, purchasing renting and leasing of equipment, and disposal of surplus property. This division is discussed in detail later in this report. III. REVIEW OF ORGANIZATIONAL COMPONENTS General Accounting, Special Districts-Tax, Budget, Accounting Systems (Countywide) , Cost Accounting, Central Accounting Systems, and Internal Audit Specific duties are charged to the elected County Auditor- Controller by State statute. These seven divisions perform those mandated duties and other related financial and accounting duties as directed by the Board of Supervisors and comprise the financial department for the County and for many special purpose districts and service areas. Typical of the work performed by these seven divisions is: - Pre-audit and payment of claims against the County for goods and services. - Account for and issue payrolls for the County, for school districts, and County special district employees. - Maintain centralized billing, and collect accounts receivable. - Maintain revenue and expenditure accounts for all phases of County government, County service areas, school districts, and County special districts. ' - Conduct post audits and field audits. - Develop and install accounting systems. - Process Social Service authorizations and issue payments to welfare recipients. - Prepare and present claims to the Federal and State govern- ments for grant and subvented programs in which the County participates. -3- Calculate tax rates, compute tax bills, apportion taxes, maintain control of tax roll. - Provide financial information and advice to the Board of Supervisors, County Administrator, and County Special Districts. The above noted functions are under the complete control of the Auditor-Controller and the Board has little or no discretion as to how they may be operated other than the power to establish a budget each fiscal year. Although not the subject of this study, the typical duties of these seven divisions is provided as background material. The following treats those functions which are subject to the direction and control of the Board of Supervisors regardless of whether located within the Office of the Auditor-Controller or any other organization unit. Purchasing Analysis of Operations and Services State statutes provide for the appointment by the Board of Supervisors of a Purchasing Agent to relieve the Board from the details involved in the purchase of necessary supplies, rental of equipment and negotiation of service contracts, and to concentrate such matters in one office to the end that supplies may be purchased in quantity, the best prices may be obtained, waste eliminated, and this phase of the County business may be more economically and efficiently administered in the public interest. In line with the Board's standing objective of organizational integration, the Auditor-Controller was appointed Purchasing Agent by the Board of Supervisors on April 12, 1960. At this time the Purchasing Department became a divisional component of the Office of the Auditor-Controller. Of the 42 California counties which currently employ Purchasing Agents, Contra Costa County is the only county to place the purchasing function in the Auditor-Controller's Office. A Decemember 8, 1977 telephone survey among seven Bay Area counties (,excluding San Francisco) and six other counties similar in population to Contra Costa reveals eight include Purchasing in a General Services type department, two are divisions in the County Administrator's Office, and three are indicated as separate departments. (Exhibit D) 320 -4- • Prior to its assignment to the Auditor-Controller's Department, Purchasing was responsible for those functions (although more limited in scope) now found in the Central Service subdivision of Office Services including mail, messenger service, print shop, and stores. As appointed agent of the Board the Purchasing Agent purchases for the Countv and its offices all materials, supplies, furnishings, and other personal property; rents such office furnishings and equip- ment, and engages independent contractors to purchase services within a monetary limit. Statutes provide that the County Auditor-Controller, as chief accounting officer of the County, shall upon order of the Board of Supervisors, prescribe and supervise accounting forms and methods used by departments as well as audit departmental accounts and records. There is a close relationship between these functions and purchasing procedures. Some objections have been voiced with respect to the County' s plan of organizing for the purchasing function. Principal among these are that an elected official, as its appointed agent, need not be as responsive to the Board as would an appointive official, and that placement of both the purchasing function and accounts payable and auditing functions under one official is not desirable because records might be more easily manipulated. The Assistant Purchasing Agent and his staff of three buyers and four clerical employees operate from 630 Court Street, Martinez. The estimated total dollar amount of transactions conducted by this office in fiscal year 1976-77 is $14. 9 million. The budget for fiscal year 1977-78 for this office is $212,585 of which $36, 000 is charged to other departments for services provided which are reimbursable from State or Federal funds. The net budget require- ment is $176,535. Principal Organizational Alternatives Remain as presently organized. Advantages Division is operating successfully. Has the practical advantage of a close relationship and necessary coordination between purchasing and accounting functions. Agent is a top policy-level finance official for general direction of the purchasing function. Routine staff support functions are performed by administrative staff in Auditor-Controller's Office. ct 1 -5- Disadvantages Newly elected official may not be responsive to Board's objectives. The Department Head may not necessarily be knowledgable about professional purchasing practices as there is no mandated requirement for Auditor-Controller to know Purchasing matters. Both Purchasing and Auditing of those functions are vested in the same official. Create a Purchasing Department Reporting to the Board. Advantages Purchasing Agent will be a professional serving by appointment of the Board. Can operate in an atmosphere free of larger departmental priorities. Higher level of visability and exposure. Disadvantages Would require assistance with departmental support services such as personnel, budget and administration. This would be a relatively small department and may not be cost-effective. Separation would eliminate the close coordination currently existing between purchasing and accounting functions. Span of control of the Board of Supervisors, County Administrator and Central Staff Agencies would broaden. Place the responsibility for Purchasing in an existing department other than the Auditor-Controller' s Department or in a new County General Services Department Advantages Could negate potential conflict between elected official and Board of Supervisors. 9f.) Could consolidate with somewhat similar functions in other departments. Could be a logical component of a General Services Department if one were implemented. Disadvantages Would broaden span of control of existing department. Adding a staff service to a line department would put that department in control of a service over other line departments. Separation would eliminate the close coordination currently existing between purchasing and account functions. Conclusions The Board of Supervisors may discharge its routine purchasing duties through a Purchasing Agent. There is a theoretical question of an elected official serving as an agent of the Board of Super- visors and of having purchasing and auditing responsibilities vested in the same person. Practically, there is presently an efficient and effective procedural coordination between the closely related purchasing and accounting functions and policy direction by the County Auditor-Controller. If a change were to be made, the principle organizational alternatives for purchasing would be either 1) independent depart- ment head status or 2) consolidation with appropriate other functions to implement a General Services Department. Office Services - Central Services Analysis of Operations and Services Central Services provides centralized printing, collating and binding for all county departments, maintains an inventory of office supplies, provides a messenger service for pickup and delivery of inter-office communications, small parcels and mail for metering, and processes outgoing United States mail. It operates a small warehouse for common office materials and forms. A staff of 19, including CETA employees, performs these functions at 3266 Stanwell Circle in Concord with a copy center in the Finance Building in Martinez. 9g7 t1',,.;•> -7- The Central Services budget for fiscal year 1977-78 of $550,345 includes $260,000 which is directly charged to user departments for a net budget of $290,145. The following workload statistics pertain to various Central Services operations during fiscal year 1976-77: Duplicating (printed pages) Print Shop 20,286,965 Copy Center 3,583,844 Printing Plates Made 21,021 Items Addressographed 235,755 Graphotype Plates Made 8,484 Pieces of U. S. Mail Metered 3,098, 773 Prior to 1960 this function, although quite limited in scope, was located in the Purchasing Office. Our 13-county telephone survey showed that Central Services functions are provided by a General Services-type department in seven counties, four counties locate this function in Purchasing, one in the Office of the County Administrator, and one in the Department of Development. Principal Organizational Alternatives Remain as presently organized. Advantages Current department is familiar with operations. This Division is operating satisfactorily. Disadvantages The functions of this operation have the least relationship to those of the Auditor-Controller. Place the responsibility for Central Services in an existing department other than the Auditor-Controller' s Department Advantages Public Works Department presently has some departmental services such as motor pool and building maintenance. -8- Merging of commodities and supplies could accommodate establishment of a centralized warehouse operation possibly lowering overall costs of supplies to all departments. Disadvantages Would place a line department in the position of major service provider to other line departments. Include as part of a General Services Department. Advantages Functions of such a department are to provide a countywide service. Would relieve Auditor-Controller of responsibility for these dissimilar functions. Could provide opportunity to expand centralized warehousing. Currently existing departments do not specifically relate to these functions. Disadvantages Would require the implementation of a General Services Department (including the addition of departmental administrative staff for operational support) . An additional department would increase span of control of the Board of Supervisors and County Administrator which, although a concern, would not be consequential if a number of organizational components are included. Conclusions Central Services is a countywide service function which is not particularly aligned to the duties of the Auditor-Controller. It could be placed in any support service department. Appropriately, it would be placed within the same organization as Purchasing because of its tie-in with central warehousing to achieve cost savings through quantity discount buying. The principal organi- zational alternates are placement in 1) a General Services Depart- ment or 2) another department with support services such as Public ---- Works. -9- '"'� Office Services - Microfilm Services Analysis of Operations and Services With the growth of paperwork and the requirement for maintaining public records, there has been an increasing reliance on preserving these records on microfilm. This process conserves storage space and relates to state laws which regulate the destruction of public records and documents. Operationally, the largest part of Microfilm Services is linked to data processing systems whereby it is employed to handle vast amounts of current information (welfare indices, tax rolls, detail of accounts receivable, etc. ) through Computer output Microfilm (COM) . This is made possible through COM equipment installed during fiscal year 1976-77 which provides for the printing of micro-film from computer tapes without the necessity of a hardcopy printout. A staff of five, including one CETA worker, provides services to most county departments. Some heavy microfilm users, the Clerk- Recorder, Sheriff, Library, and the Treasurer-Tax Collector, have some of their own microfilm capabilities; however, film is developed and processed by Microfilm Services. Six counties surveyed place their microfilm function in a General Services-type department, two coordinate such services through the Recorder' s Office, four counties have microfilm respon- sibilities dispersed throughout user departments, and one is placed in the County Executive' s Office. The entire fiscal year 1977-78 budget of $165,500 is charged to user departments. workload for fiscal year 1976-77 of this component is illustrated by the following statistics: Documents Filmed 1,811,037 Feet of Film Exposed 80,200 Original Microfiche 21,671 Duplicate Microfiche 467,845 Original Images-COM (5 months) 5,586,880 Duplicable Images-COM (5 months) 107,604,350 Principal Organizational Alternatives Data Processing is dependent upon Microfilm Service Computer- Output-Microfilm (COM) capabilities for production of a significant amount of its output in user-readable form (other than hard copy) . This is done by transferring images to film directly from computer tapes through an electronic-photo process. As a result there are no satisfactory alternatives to the consolidation of this service - other than with Data Processing. 3,?fi -10- Conclusion Microfilming of documents is a vital service provided in some part by four user departments and by the Microfilm Services section of the Office Services Division. The particular significance of Microfilm Services is, in addition to the capability of processing film for other departments, it has the only capability of recording onto microfilm directly from computer tape through its Computer- Output-Microfilm (COM) equipment. For this reason it is felt that centralized Microfilm Services should remain consolidated with Data Processing, and provide functional direction to Microfilm Services placed in line departments. Office Services - Data Processing Analysis of Operations and Services This subdivision of Auditor-Controller provides the design and implementation of computer systems using a modern large capacity computer capable of processing several jobs simultaneously and assists in the review of existing systems and procedures. Typical Electronic Data Processing (EDP) functions are: payroll, property tax records, welfare and hospital system elections, elections, budget information, collection, accounting, billing, and current expansions include more support to the administration of justice. Sixty-eight (68) employees are involved in programming, analysis and operations. The Programming personnel are primarily located in leased offices in Concord at 1641 Challenge Drive while the computer is operated in the Finance Building. Private data processing services are utilized to supplement County resources during peak periods and for unanticipated workloads. Systems Services are provided through the Systems Accounting division of the Auditor-Controller's Department. The EDP budget for fiscal year 1977-78 is $2, 302, 590. The entire budget is charged to user departments or billed to other Governmental Agencies. A 1976-77 study by the California Association of County Data Processors shows that, among the 15 most populous counties studied, cost information was available from 13 (cost information was not available for Fresno and Orange Counties) , and Contra Costa County, ranking eighth in population, ranks 10th in the EDP budgets, 11th in EDP budget as percentage of total budget, 12th in EDP budget as percentage of assessed valuation, and 13th, or lowest, in per capita cost of EDP. All of these statistics indicate Contra Costa County has done well from a cost viewpoint. 327 -11- One of the factors accounting for the lower cost operation as compared to other counties is the very conservative policy of the Auditor-Controller, supported by this office, to utilize only tested applications and methods which have been shown to be beneficial in other organizations. There has been very little pioneering or experimental utilization of new technology in the data processing field over the years. The net result is that the County has not had the problems or other difficulties associated with getting ahead of the state of the art. Another method of evaluation is through use or application. The above study identified 170 applications in 17 categories of County operations. Contra Costa County shared top ranking in four of the 17 categories and ranked fourth (tie) overall among the 15 counties studies. (Exhibit E) A significant use measurement is one which is applied in Contra Costa Countv. A breakdown of the 1977-78 budget costs for EDP use by departments, which includes all costs as a percentage of the overall budget, shows 60 percent of the Countywide computer usage is in financial operations demonstrating the Auditor-Controller' s dependence on timely, responsive Data Processing operations. An Ernst & Ernst report of June 30, 1975, "Comments and Recom- mendations relating to the System of Internal Control .and Accounting Procedures" (Exhibit F) commissioned by the County Grand Jury, makes two findings that distinguished the County's program from most data processing organizations: (1) the group is competent in accounting rather than just the technical aspects of EDP, and (2) the group does not report to the manager of data processing alone. The organizational placement of EDP services in the Auditor- Controller's Office occurs presently in three counties according to a 13 county telephone survey, with one county considering relocation. Two counties locate EDP in information services-type divisions reporting through the County Administrator. Three counties designate EDP as separate departments, three place EDP in General Services Departments and one placed EDP under the Purchasing Agent. In 1963, the County Electronic Data Processing Review Committee, with representatives of the Office of the Auditor-Controller, user departments, and the County Administrator' s Office, was formed to set priorities on the use of computers and systems development. This provides control and balance of computer applications, equipment, software vendors, outside services and use by other public agencies. Principal Organizational Alternatives Remain as presently organized Advantages Administrative control of EDP remains with the finance department, all of whose tasks require EDP services. Sixty percent (60%) of countywide EDP services involve the processing of financial matters which are dependent on the Auditor-Controller' s Office. Current operations are operating well at low cost with organizational changes opening the potential for negative effects. Present acting department head is former Systems Accountant well versed in EDP. The present cost of EDP operation is among the lowest of comparable counties. Disadvantages EDP users may feel the Auditor's Office gets special service as a result of their administrative control. Role of Auditor-Controller as service provider may be incompatible with that of Auditor for systems development and security. As an elected official, Auditor-Controller could pursue a position in EDP matters independent of the Board of Supervisors. Other users' appeals to the Board may be mitigated by having EDP service provider be separately elected official. Create a Data Processing Services Department consisting of EDP and Microfilm Services Advantages High visability and accountability to Board of Supervisors and the County Administrator. -13- Eliminate potential conflict in Auditor-Controller's Department. Remove EDP from control of independently elected official. Disadvantages Would create another County department with attendant span of control and management problems. Would need to create departmental staff for administrative support with higher attendant costs. Largest customer would continue to be the Auditor-Controller requiring the same amount of work without present close relationship. Would isolate Systems Development unit of Auditor-Controller from Data Processing systems. May have a detrimental effect on a function presently operating on a cost effective basis. Implement General Services Department consisting of EDP and other functions as may be determined by the Board Advantages Appointed agency director would report directly to the Board of Supervisors as intermediary for EDP between the Board and user departments. Would relieve Auditor-Controller of role of EDP service provider eliminating potential conflict allegations. Could form the nucleus for other countywide support services. Could operate in an atmosphere free of departmental self-interest. Would reduce span of control of the Auditor-Controller. 33 -I4- Disadvantages Would need to create departmental staff for administrative support. Would add another department to county organization. Highly technical and sophisticated operations relating to financial applications have little similarity to other GSA functions. May not have as effective policy directions and control. Isolates Systems Development Unit of Auditor-Controller from Data Processing Systems. Contract with a facilities management (FM) corporation tor EDP services Advantages Theoretically provides a single point of accountability service delivery. Theoretically allows pre-determination and firm fixing of costs through the contract process. Theoretically reduces the need for permanent county EDP staff and equipment. Disadvantages Difficult to create performance measures for inclusion in FM contract. Would become too dependent on an outside organization for provision of vital data processing services. Could raise serious employee relations concerns arising from state statutes on contracting and from existing memoranda of understanding. Lack of historical information about the effects of contract termination on the ability of govern- ments to continue meeting service needs. 931j -15- Could raise legal problems relative to authority of County to contract out services presently provided by employees. Conclusions The Auditor-Controller is the largest single user of data processing and most of the applications by other users are financially related and impact on the office of the Auditor-Controller. There exists presently a close working relationship between EDP operations and the principal Data Provider/User which is the Finance Department. This is due in no small measure to the practical knowledge and exper- tise in the field of EDP by the previous County Auditor-Controlier and his present replacement. Operations currently are known to be cost effective and are expected to continue in that manner. In addition, accurate and responsive financial reporting provided by the EDP service is critical to the responsible management of the County by the Board of Supervisors and the County Administrator. Such reporting is presently provided under the current organization. There are some concerns associated with locating EDP in the Auditor-Controller' s Office which, although not evident in the past, merit consideration. The Auditor is the most likely office to be responsible for audits of system development and security which may be imcompatible with the role of EDP service provider. Normal avenues of appeal of departmental decisions to the Board of Supervisors could be mitigated by an independently elected official as EDP service provider. Finally, there is only one large computer presently servicing the entire County. Should the EDP operations be removed from the control of the finance department, because of the timeliness and responsiveness required for its data imput, workload, and output, it is entirely conceivable that additional computer capacity would need to be added for the expressed use of the finance department in order to continue to provide the necessary services to County departments, agencies and districts. IV. GENERAL CONCLUSIONS AND RECOMMENDATIONS Conclusions Services now performed by the Auditor-Controller for which the Board has full discretion in terms of organizational placement and policy direction of are purchasing, central services, micro- film services and data processing. It is clear from this review that purchasing and central services could function as well outside 0� .� -16- the Auditor-Controller's Office as within that organization. Data Processing, on the other hand, may not function as well and cer- tainly would inconvenience the Auditor-Controller by virtue of that office's almost total dependence on the services for the conduct of its normal duties and responsibilities. Further, it does not appear to be advantageous to separate purchasing and central services until more attention is given to the general service department concept wherein all auxiliary support services to departments can be centralized. Until this is done, therefore, no action should be taken on transfering these functions, but the Board has the authority to do so at any time. The following conclusions are drawn from the discussion: Purchasing - This division is operating successfully under a top policy-level financial official. - The close relationships and coordination necessary for accurate and timely processing of purchasing and related accounting documents exists in the present organization. - A centralized purchasing function is necessary in a county the size of Contra Costa for economical and efficient procurement of supplies and services and development of warehousing facilities may be desirable. - Concerns were voiced with respect to placing purchasing functions with the accounts payable and auditing functions under one official. - The administration, budgeting and personnel functions of this division are provided by the Office of the Auditor-Controller. - This agency provides purchasing services to County departments, special districts and schools. Office Services - Central Services - This is a relatively small unit providing a countywide service. - Services provided have little relationship to those of the Auditor-Controller. - - - - There is a relationship between warehousing services and functions of the purchasing operations. -17- 333 The unit depends on staff in other components of the organization for administration, budget and personnel support. Office Services - Microfilm Service - Though relatively new, these services continue to grow in application and workload. - Microfilming of documents is done to a large extent in four departments with this agency providing routine microfilming to remaining departments as well as the processing of all microfilm. - This is the only microfilm agency providing service to Data Processing by Computer-Output Microfilm (COM) capabilities which is 30 - 33% of the agency' s effort. - The unit depends on staff in other components of the organization for administration, budget and personnel support. Office Services - Data Processing - - The County has one large main-frame computer, an IBM 370 Model 155 with peripheral equipment. - This is the largest single agency in the Office of the Auditor-Controller, both in personnel and budget. - The unit depends on staff in other components of the organization for administration, budget and personnel support. - Most operations in the Office of the Auditor-Controller are dependent upon the use of a large computer. - This agency is reponsible for providing all the computer services to all departments, some special districts and some school districts. - Reports generated from the computer are necessary for sound management of the County. - The agency operates well from a cost and service viewpoint reflecting sound management. The department head is responsible for both provision of computer services and auditing of those service systems' development and security. j`t -18- Recommendations The following recommendations are drawn from the conclusions: - The Auditor-Controller' s office is dependent on efficient computer operations and the purposes of that office and the County as a whole are served by insuring that the operation continue successfully. Lacking significant data indicating an organization change is necessary for the improvement or maintenance of this service, it is recommended that computer operations remain in the Auditor-Controller Department, and that microfilm services continue to be allied with computer operations. - Experience and benefits accrued through the years under the present organization of Purchasing and Central Services have been satisfactory. These operations, however, can function satisfactorily within a General Services Depart- ment. Until it is determined that such an overall support services department be established, it is recommended that these functions remain under the supervision of the County Auditor-Controller. A review of support functions in other departments will be continued and a report brought back to your Board on the whole matter of a general services operation. If this appears to be an advantageous reorganization at that time, reassignment of Purchasing and Central Services can then be considered. ADL:jep -19- ooD t • Office of op COUNTY AUDITOR-CONTROLLER APPENDIX A / Contra Costa County V Martinez California October 11, 1977 TO. James P. Kenny, Nancy C. Fanden, Robert I. Schroder, Warren N. Boggess, Eric H. Hasseltine, Arthur G. Will County FROM: H. Donald Funk, Auditor-Controller _ r_1C�'L '.`fr-n SUBJECT: Organization, Fiscal Services 0• 3 of The question has come up at the Board level of the advisability of moving the data processing operation around within the County's organizational structure, and I am therefore leaving these thoughts with the Board. There are a number of reasons that direct me strongly to advise leaving the operation in its present position for the benefit of not only the finance structure, but also for that of the Board, the Administrator, and the customers. These thoughts come from my unbroken direct experiences with data processing units that started in 1939, and come from the practical, not the academic. I mention further that, this is a totally objective discussion, for as you know, at this point I have nothing to gain personally. First, in viewing the overall question, isolated problems that routinely occur in every computer operation must not be confused with major functional deficiencies. The former is a natural characteristic and cannot be totally eradicated; the latter is not inherent and can be eliminated by appropriate action. In this connection, Contra Costa's Data Processing Division, since its beginning,. has had no major deficiencies. The acid test is its production and cost, not expressions of sales organizations, or academic writings, or complaints wrongly motivated. The significant factors in this question are: (1) the importance to the County organization of the finance department, 100% of its work requiring full data processing service; (Z) about 600 of all of the data processing services involve finance matters for which the Auditor has varying degrees of responsibili- ties, those responsibilities being an advantage to the Board; (3) while performing the same, and in some cases more, duties, the cost of running the data processing service in this county is among the very lowest, if not the lowest, of comparable counties, and (4) the inevitable added permanent costs that would go along with reshuffling this organization. In conclusion -- over the years I have observed that there is no universally unique or ideal location for data processing; there is no correlation between placement and success. Since our data processing operates successfully, alterations at this time would be imprudent. (iDF:mp 4"36 APPENDIX B !7.1 1 ?3 1SS:• I Int, l to. : :.1TOR IN Tse BOARD OF SUPERVISORS OF CONTMA. COSTA COUAM, STATE' OF CALIFORNIA In the t4atter of the ) Creation of a Countv ) RESOLUTION t?O, 4688 General Services ) Deoartment. ) ':MRAAS the Board of Supervisors of the County of Contra Costa, California on November 30, 1965 referred to its ..ministration and Finance Committee (Supervisors T. J. Coll and S. A. Linscheid) for review the matter of the creation of a County General Services Department, and directed said committee to consult with the County department heads directly concerned with the establishment of said proposed agency, and '•'fMIMILS said committee has complied with the instruc- tions of the Board by reviewinq recommendations on the proposed dcpaztment, including those surmi.ttod by.tho Countv Administrator and the Contra Costa County Taxpayers' Association, Inc., and by consulting with dcoartment heads and others concerned; and -IMRZAS said committee has rccomsmendad thats 1. A County General Services Department be created to be =aprised of tho following organizat.inal units, ?zuiomcnt ar_d rotor Pool Operation Cantral Purchasing Central 4scroduction and Distribution Slcctronic Data Processing 2. Tho 1dmfn_st_ration and Finance Committee give further attention to the inclusion of communica- tions units (radio and t:lephone) in the County General Services Department. 3. The administration and ?finance Committee roview the situation further to ascertain if other functions •nay be advantageously made the responsibility of the County General Services Depa.rt:ment_ RESOLUTION NO. 4688 1_S 7 4. The County administrator be directed to develop the implementing steps required to establish the County General Services DepartImant by February 1, 1966 or as- soon thercaftor as practicable, and also. ba dirncted to schedule the transfer of functions to the new dcioartmGnt on appropriate dates— such Implcment:Lng atessuch-implementing steps and transfers to be subject to the approval of the Board of Supervisors. 5. The com itt^ca recommendations be incorporated in a Board resolution creating the County General Services. Department. NO", MSREFORi, 3e IT BY TEM HOARD REIOUT1.0 that the recI mandation of its administration and Finance Committeca are APPROVSO•and that the County General Sorvic--i Department is hereby declared to be established pursuant to said rec=anenda- tions. The foregoing resolution was passed on ,Vc.<nbcar 21, 1965-by the following vote of the Boards AYES* Supervisors James P. Kenny, :alfrcd ri. Dias, Jamcs E. :iDriarty, Rdmund A. Linschoid, Thomas John Coll. NOES i None. ABS Wr None. ccz County Auditor County Administrator k�EL i_ ij Wily District attorney Public -arks Department I c^ctif that th'; :,:•. rjr.'• von-ect colrr of Sheriff's Department the�-;- ..:; - =t _ "'• en: office yard of t:w,: :. .�. - . T:�. ocnty cIP.;:_ .: .. . `? . u: is i;3a d c Z;»r.:S0M bbyy dc�lr; CI-_-I___ 02 RESOLUTION NO. 4688 AODI".C(Wiwll.tfR UftARIXNT ►tn.nrnt positions zoo WFC% 1, loll r.tupt ►ositinns (AuJitor-C-1v.Iitrl I pro Jrcl poslll—. to MA po.ilion. 3 Total po.11lon. JUS Cf t , a Q W A.i.ln • 0111[rr Srcnlrr tl [ z Pro act 1C/ITC SC/16C . plo)lct •i CroA I CITA . i CILIA fA { 1 It-ITz 0.1 z i 1 j 6KCIAL iIRAGtT SYST)ts Cast -111,RAt INIt"AL PUROMING ptptCE ACmiwilNG ACU"I INc; AtrUlr DIVIS14W ff RYICCS DIVISION"TIM D161S1CSS- o1YlSlcw Al'"TIW1 ACl:awilNc Tai" ISI oiY 151tM[ o1Y lSitzc olYlS1 02Y SI p c • f Tstry. A[ctl Ca.t Cen(r•1 FcctR intotn•i Audll s u AuJ •[ Fn•I n chotln Arent .s .l.nl rn o[ rstsar Ac<aunt Cirr1 for iu7.t ilii Acct 1/11 Acct III lul A ct t A-CC-1 Clot Account f1ot1 Y• �� c , or SC/15L ii T[/ITC c[oun at 1 1 7C rr A�rrr wl . 1 J . C� OFFICE OFFICE SMVICES DIVISION: SERVICES ar CL�TA Protect Total Administrative Data Processing Data (Planning & Programming and g)erasions) 68 6 4 78 Processing Microfilm Services 4 1 O 5 Manager Central Services 1188 .0 I19 Total AsSt. Inter. Accoun Admin Manager Steno Clark 2lsrcti 1, 1978 Services Data Clerk II Asst. II Processing 'LANNZNG b OPERATIONS J.NTRAL SV MICROFILM �ROGRAA>rIZNC SECTION ,TiC'PION SCiCTZOt1 Planning b. D.PReproduction dta. Svcs. Programming Operations Distribution sum. III Supervisor Supervisor Supervisor (Microfilm oordinator Asst. D.P. Intor. Dupl. Senior Systems Steno Inter. Operations Typist Machine Microfilm Progrni Software Clerk 'iWist Supervisor Clerk PCs Tech. III Analyst Analyst Clerk Store Ofc Svc Microfiln Keeper 14orkar I Toch. I Proqrm rShi P. Senior Senior D.P. Analyst ft Clark KP Opr rs. nician Driver Clerk • Stare- Keypunch Pragrmr room Operator D.P. Clerk (CM) Trainee Equip. Ofc Svc Opr II Typist 4bxicer Clerk [(CILTA) DP D.uip OprEquip, rainoo Opr I APPENDIX D THIRTEEN COUNTY COMPARISON OF THE ORGANIZATION OF CERTAIN FUNCTIONS December 8, 1977 Function and Organization Central Date County Purchasing Services Microfilm Processing Alameda Gen. Svcs. Gen. Svcs . Gen. Svcs . Auditor Fresno Dept. Status Purchasing Recorder Purchasing Marin Co. Admin. Co. Admin. User Depts . Dept. Status Napa Dept. Status Co. Purch. User Depts . Dept. Status Orange Gen Svcs. Gen. Svcs . Gen. Svcs . Gen. Svcs . Riverside Dept. Status Dept. of Recorder Auditor Develop. Sacramento Gen Svcs . Gen. Svcs . Gen. Svcs . Dept. Status San Gen. Svcs. Gen. Svcs . Gen. Svcs . Co. Admin. Bernardino San Mateo Gen Svcs . Gen. Svcs . Gen. Svcs . Gen. Svcs . Santa Clara Gen. Svcs. Purchasing Gen. Svcs. Gen Svcs. Solan Co. Admin. Purchasing User Depts . Auditor Sonoma Gen. Svcs . Gen. Svcs . User Depts. Gen. Svcs . Ventura Gen. Svcs. Gen. Svcs . Co. Exec. Co. Exec. NOTE: Telephone survey of counties involved. 341_ APPENDIX E OFFICE OF COUNTY ADMINISTRATOR • CONTRA COSTA COUNTY Administration Building Martinez, California To: Arthur G. Will Date: October 14, 1977 Comparative Cost Analysis -� of Data Processing Operation From: T. Welch � Q. Subject: Costs of the 15 Most Populous California Counties - 10/12/77 The attached report compares the cost of Data Processing Operations of the 15 most populous California counties for fiscal year 1976-1977 . The source of statistical data used in this study is the California Association of County Data Processors and it should be noted that information for the counties of Fresno and Orange was not available for inclusion in our report. Our study compares the remaining 13 counties by computing three factors: 1. Cost of Data Processing as percentage of assessed valuation. 2. Cost of Data Processing as percentage of Total Budget. 3. Per Capita cost of Data Processing. Contra Costa County consistently ranks lower in these three factors than our ranking based upon either population or Data Processing Budget (see following table) . .�iaa 1 � s t)T- DATA PROCESSING COSTSI The Contra Costa County Auditor-Controller' s Department includes the organizational unit responsible for the design implementation, and management of the County's data processing operations. This unit, Office Services, provides centralized services to all County departments, the various special districts under the supervision of the Board of Supervisors, and a number of other governmental jurisdictions . Contra Costa County ranks 9th among California Counties in terms of population. Of the top 13 counties, for which data processing information is available, Contra Costa County ranks 8th in population and 10th in cost of data processing operations (see Tables I and II) . TABLE I Top 15 California Counties Ranked According to Population Adjusted Rank County Population Rank* 1 Los Angeles 7, 020,000 1 2 Orange 1, 750,000 --- 3 San Diego 1,591, 000 2 4 Santa Clara 1,178,000 3 5 Alameda 1,142, 000 4 6 San Bernardino 696,000 5 7 Sacramento 693,000 6 8 San Francisco 686, 000 7 9 Contra Costa 583, 000 8 10 San Mateo 574,000 9 11 Riverside 531,000 10 12 Fresno 449,000 --- 13 Ventura 440, 000 11 14 Kern 370, 000 12 15 San Joaquin 313, 000 13 *Ranking based upon those counties for which information regarding data processing operation is available. 1Source: California Association of County Data Processors (1976-1977) 34 2. TABLE II Top 13* California Counties Ranked According to Budgeted Cost of Data Processing Operations - Fiscal Year 1976-1977 Rank County Budgeted Amount 1 Los Angeles $33, 110, 000 2 San Francisco 8, 278, 000 3 Santa Clara 7, 632, 000 4 Alameda 6, 843, 000 5 San Diego 5 , 895 , 000 6 San Bernardino 5 , 439, 000 7 Riverside 4, 199, 000 8 Sacramento 3,500, 000 9 Ventura 2 ,077, 000 10 Contra Costa 2, 024, 000 11 San Mateo 2, 012, 000 12 San- Joaquin 1, 730, 000 13 Kern 1, 319, 000 *Data Processing information not available for Fresno and Orange Counties . The cost of Data Processing operations can be evaluated by comparison of its budgeted cost as a percentage of the total assessed valuation of the different counties . Such a comparison indicates the relative value of data processing to the total valuation of the county. Contra Costa County ranks 11th among the top 13 counties for which we have information (see Table III) : TABLE III Top 13* California- Counties Ranked According to Cost of Data Processing Expressed as Percentage of Assessed Valuation - Fiscal Year 1976-1977 Rank County Percentage 1 San Francisco 0.26 2 San Bernardino 0. 24 3 Riverside 0. 21 4 Alameda 0. 18 5 Sacramento 0. 17 6 Santa Clara 0. 14 7.5 Los Angeles 0. 12 7.5 Ventura 0. 12 9 San Diego 0.09 10 San Joaquin 0.08 "4,4 12 Contra Costa 0.07 T1t `� 12 San Mateo 0. 07 12 Kern 0 .07 *Data Processing information not available for Fresno and Orange rnimti :b, 3. As the Data Processing operation does not produce a direct service to the citizens of a county, its costs must be considered to be an administrative or overhead cost. Therefore, another method of comparing costs of data processing operations among the counties is to compare these costs to the total county budget. Based upon this overhead cost comparison, Contra Costa County ranks 11th among the top 13 counties (see Table IV) : TABLE IV Top 13* California Counties Ranked According to Cost of Data Processing Expressed as Percentage of Total County Budget - Fiscal Year 1976-1977 Rank County Percentage 1 Riverside 2 .33 2 Santa Clara 2. 15 3 San Bernardino 2 . 13 4 Alameda 1. 68 5 Ventura 1.55 6 Sacramento 1.37 7 San Diego 1. 30 8 San Joaquin 1. 28 9 San Mateo 1. 15 10 Los Angeles 0.99 11 Contra Costa 0 .92 12 San Francisco 0. 86 13 Kern 0 .69 *Data Processing information not available for Fresno and Orange Counties A third method of comparison is based upon the per capita cost of data processing operations. The per capita cost of $3.47 for Contra Costa County was the lowest among the 13 counties . The highest was $12 .08 (San Francisco) and the median county was $5 .05 (Sacramento) . (See Table V. ) n ��45 4. TABLE V Top 13* California Counties Ranked According to Per Capita Cost of Operating Data Processing Operations - Fiscal Year 1976-1977 Rank County Per Capita Cost 1 San Francisco $12.08 2 Riverside 7 .91 3 San Bernardino 7 .81 4 Santa Clara 6 .48 5 Alameda 5 .99 6 San Joaquin 5 .56 7 Sacramento 5 .05 8.5 Los Angeles 4. 72 8.5 Ventura 4.72 10 San Deigo 3. 71 11 Kern 3 .57 12 San Mateo 3 .51 13 Contra Costa 3.47 *Data Processing information not available for Fresno and Orange Counties. 946 APPENDIX F EXCERPT FROM COMMENTS AND RECOMMENDATIONS RELATING TO THE SYSTEM OF INTERNAL CONTROL AND ACCOUNTING PROCEDURES COUNTY OF CONTRA COSTA MARTINEZ, CALIFORNIA _ June 30, 1975 ' RECEIVED O C Tp 19-5 CLERK EOAZ 0: SUPERVISORS C W COSTA CO. 0 ........ .-----De u 1� I 1 ERNST S ERNST • -4- � AUDITOR-CONTROLLER (continued) was actually ible for a medical aid program. The costs of this type of recall are two-fold. t, the County incurs unnecessary accounting and collection costs; second, severa the are lost between a normal collection date and the actual one. These costs d be reduced by improving the screening procedures used by the hospital me i ligibility Purchasing Standing monthly purchase orders are used by some departments and agencies for items frequently purchased during the year. Thse standing monthly purchase orders contain an annual dollar limit. The Auditor- Controller's Accounts Payable Division does not have a procedure to ac- cumulate the dollar amounts of purchases under a standing monthly purchase order to insure that the total dollar amount of the purchase order is not exceeded. We recommend that procedures be implemented by the Accounts Payable Division to maintain records of the unexpended balances on standing monthly purchase orders. Emergency purchases can be made wijhout a purchase order but the emergency measures are being used very Frequently. Allowing this practice to continue circumvents the control procedures in the purchasing department and weakens the County's internal control. We understand that the County's purchasing agent is endeavoring to reduce this practice. Possibly a written reminder of the County's purchasing policy would help reduce this practice. It has not been purchasing department practice to make substitutions of similar quality, but lower cost items, for requisitioned materials. We were informed that some departments contend that if they have money in their budget they should be allowed to buy any brand product they want. Each County department should be concerned with providing maximum public service at the lowest cost. Purchasing policies should allow for sub- stitutions of lower cost items of similar quality. Requisitioning of particular makes or brands should be limited to items for which there is no compatible substitute. For example, the departments are currently requesting various brands or vendors of pens, paper, and other office {) t- -5- AUDITOR-COINTROLLER (continued) Purchasing (continued) supplies. Standardization of such products could reduce costs through volume purchases. Consideration should be given to consolidating the purchasing and warehousing functions of Central Services with the purchasing department. Currently there- appears to be a duplication of purchasing- effort and the purchasing department does not have the warehouse facilities needed in order to take advantage of quantity discounts. Data Processing During the course of our 1975 examination, we reviewed the County's data processing facility and the associated system of controls. We believe the following comments and recommendations will improve the services rendered by the department or promote increased efficiency. During our review, we learned that the County continues to use emula- tion in their processing of Payroll, Encumbrance Expenditure Accounting, Jury Payroll, and Veterans Exemption. (Emulation is a process by which computer programs designed for use on an older generation computer are processed on the newer equipment, but in an inefficient manner.) The County Payroll and Encumbrance Expenditure accounting systems have been scheduled for redesign for several years, but ,a realignment in priorities has caused a delay. We are not aware of specific plans to redesign the other two systems although they are considerably smaller and less complex. It appears that the existing computer hardware is becoming increasingly burdened with emulation. Twenty-four hours a day operation is becoming common and machine use is approaching the level where either outside computer time must be anticipated or larger and faster in-house machines must be acquired. Emulation is not wholly responsible for the increasing utilization. Full implementation of large applications (i.e. County Hospital Accounting System) has absorbed considerable capacity. Nonetheless, emulation does result in significant lost capacity. The management of the data processing department estimates that 60-98 hours per week are dedicated to emulation with a resulting loss of approximately 150 partition hours on a monthly ,i 949 � E -6- AUDITOR-CONTROLLER 6-AUDITOR-CONTROLLER (continued) Data Processing (continued) basis. We recommend that the resources of the data processing department, the Accounting System Division and the office of the Auditor-Controller be focused on the resolution of this problem at the earliest opportunity. During our review, we interviewed various individuals in the office of the Auditor-Controller and the data processing department regarding the work of the Accounting System Division. This group has responsibility for conceptualizing and performing the non-technical design of financial computer applications. These duties typically involve considerable work with the users. Two characteristics of this group set it apart from the typical design function found in most data processing organizations. The first is that this group is competent in accounting rather than the tech- " nical aspects of electronic .data processing. This strength is particularly valuable in effectively communicating with users during all phases of system development. The resulting system will better comply with the requirements and expectations of the user if the initial design work is performed by individuals with a common basis of communication. It appears that the computer applications designed by this group have historically met the expectations of the users. The second characteristic is that this group does not report to the manager of data processing. The system accountants report to the Auditor-Controller. This arrangement seems to insure a degree of design independence not found in most installations. In the normal course of system design, technical system analysts from the data processing department are involved in the design and subsequent render- ing of technical data processing specifications for use in programming. Our only area of comment in this regard is the timing of the involvement of the analysts from the data processing department. From our interviews, it appears that system analysts are sometimes involved Later in a project than might be desirable. It is suggested that the system analysts for a project be designated as early as possible and limited involvement be established at the project's outset. We understand that the working relationship between the system accountants and the system analysts has been very good. It is felt that design independence would not be jeopardized by this early involvement. On the contrary, the system analyst should be in a position _ J00 -7- AUDITOR-CONTROLLER 7-AUDITOR-CONTROLLER (continued) Data Processing (continued) to offer technical advice early in the design phase and assist in avoiding extensive modification of design to meet technical considerations. r We have previously commented on the desirability of preparing a contingency plan for the data processing department. Such a plan would describe what must be done to restore the data processing. function in the . event of a disaster. Essential aspects of such a plan should include the role of key personnel, the location of back-up computer hardware, and the location and the content of all off-site storage facilities including data files and duplicate operations, application and user documentation. Also considered essential is a prioritized list of computer applications in the order in which they would be recovered. It is our understanding that a recovery plan was under development but not completed due to the transfer of the administrative assistant to the data processing manager. We believe that such a plan is of considerable importance to assure the County of a swift recovery in the event of disaster. Once the recovery plan is developed, disaster recovery drills should be held to test the effectiveness of the 1 procedures and highlight additional areas of exposure. Such drills might simulate the loss of key personnel, the destruction of current generations of master files, and the loss of all on-line files and libraries. to include system resident software, etc. Drills of this type have been useful in isolating procedural confusion and directing the training of back-up per- sonnel. Participation in the supervision of the drill by the staff of 1 the internal auditor would serve to broaden their understanding and provide objectivity in evaluating results. We understand that plans exist to involve the internal auditor's staff' in the on-going review of certain aspects of the data processing installation. We believe that such a capability would serve to improve the present program of internal controls. During our review this year, we identified an area where involvement by the staff of the internal auditor would promote additional confidence in the control mechanism. We examined the controls associated with the various County warrants that are stored in the data processing department. Our review of these control ' procedures indicated no exceptions to the procedures; however, due to the ` ` -6- ~ AUDITOR-CONTROLLER (continued) Data Processin (continued) sensitivity of payroll, welfare and accounts payable warrants, we feel that involvement by the internal auditor would be desirable. We understand that, on a monthly basis, an inventory of the unused warrants is taken under the general supervision of the operations supervisor. We recommend that period- ically a staff member from the office of the internal auditor observe this inventory of warrants and verify the related daily procedures in effect for the operations staff' A6SFS��� We performed reviews-of ` - ^ - ` ' ^ - ` ' ' ' ^ ^ ' ` ` . ' ` ' . ' . ^ � In the Board of Supervisors of Contra Costa County, State of California March 28 , 197$_ In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-8. Supervisor R. I. Schroder having noted that the term of Mr. James Hazard (representative from the City of Walnut Creek) on the Citizens Advisory Committee for County Service Area R-8 expired on December 31, 1977; and Supervisor Schroder having advised that the Walnut Creek City Council has nominated Mr. Sanford Skaggs, 2102 Wilmington Drive, Walnut Creek, California 94596 to fill said vacancy; and IT IS BY THE BOARD ORDERED that Mr. Skaggs is APPOINTED to the Citizens Advisory Committee for County Service Area R-8 for a two-year term ending December 31, 1979. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: 2•L. Skaggs Supervisor Citizens Advisory Cte. 28th March 78 viz Service Area Coordina 'd this day of 79 Service Area Coordinator I Public Works Director ( .�, LSSON, Clerk County Administrator Public Information Officer By CDeputy Clerk P.onda Amdahl H-24 4!:7 15m CID,) In the Board of Supervisors of Contra Costa County, Stete of California March 28 -019 78 In the Matter of Augmenting the Trust Fund for the East Bay Emergency Medical Services Region. Supervisor E. H. Hasseltine, a member of the Joint Powers Governing Board of the East Bay Emergency Medical Services Region, having noted that in October, 1977 Contra Costa County and Alameda County had advanced $9,000 each for the establishment of an $18,000 trust fund to cover costs incurred by the EMS Region pending reimbursement from federal funds; and Supervisor Hasseltine having advised that East Bay Medical Services Region is experiencing cash flow problems because of delays in receiving funding from the Association of Bay Area Governments, and therefore the Governing Board of the Region has requested that both Alameda County and Contra Costa County each provide an additional $3,000; and IT IS BY lri BOARD ORDERED that the County Auditor-Controller is DIRECTED to forward to the Alameda County Auditor, as Trustee, a warrant in the amount of $3,000 to augment the trust fund, with the understanding that upon receipt of the grant funds by Association of Bay Area Governments, the County will be reimbursed the full $12,000 advanced. PASSED by the Board on March 28, 1978 71 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: Human Resources Agency Supervisors Health Officer affixed tnis 28-311-h day of March 1978 Ei4S Coordinator Alameda County EIS Alameda County Auditor J. R. OLSSON, Clerk County Administratorgy�, �',� �� , , Deputy Clerk County Auditor-Controller / Diana M. Herman 15� H-24 4/77 15m 1 w In the Board of Supervisors of Contra Costa County, State of California flarch 28 , 19 78 In the Matter of ' Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. to extend the term to March 31, 1979 and to increase the rate to $50 per hour for legal services in connection with liability claims, effective April 1, ' 1978, all other terms and conditions of the master agreement to remain in effect. Passed by the Board on March 28, 1978. AV 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: Administrator Witness my hand and the Seal of the Board of cc: Contractor c/o Administr§yjB4r`isors Auditor-Controller affixed this 2 8th day of March 19 78 County Counsel J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson H-24 4/77 15m }v� 9 'T MODIFICATION _OF AGREEMENT Effective April 1, 1978, the agreement dated March 23 , 1976 between the County of Contra Costa and the law firm of Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. , as modified to extend the term to March 31, 1978, for legal services and representation required to defend the County against liability claims is hereby further modified as follows: 1. The term of the agreement is extended to March 31, 1979. 2. Effective April 1, 1978 , the fee to be paid by the County for legal services shall be at the rate of $50 per hour. All other terms and conditions of this agreement are to remain unchanged and in effect. AR COUNTY 91'_ COSTA CONTRACTOR Gordon, Waltz , De Fraga, Watrous and Pezzaglia, Inc. By -�^� R. 1. Schroer Chairman, Board of Supervisors By ATTEST: J. R. OLSSON, County Clerk Desighate offical capacity in business and affix By �.��]���� � ,.1.� corporate seal. Deputy JZ;iio JOi;:i;;on K In the Board of Supervisors of Contra Costa County, State of California *larch 28 . 19 78 In the Matter of Amending the December 20, 1977 Board Order Authorizing Execution of Subgrant Modification Agreements with 29 CETA Title II PSE Program Subgrantees (for 5 Subgrantees) The Board having authorized (by its Order dated December 20, 1977) the Director, Human Resources agency, to execute, on behalf of the County, standard form Subgrant Modification Agreements, to be effective November 13, 1977, with 29 CETA Title II Public Service Employment (PSE) Program Subgrantees, to extend the operation of each Subgrantee's program from November 13, 1977 through September 30, 1978; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to correct inadvertent errors in the new Subgrant Agreement Payment Limit amounts authorized for the Title II PSE Programs conducted by the City of El Cerrito, Antioch Unified School District, Oakley Union School District, Richmond Unified School District, and East Contra Costa Irrigation District; IT IS BY THE BOARD ORDERED that said December 20, 1977 Board Order is hereby AMENDED by char.--..ng the "CETA Title II PSE Subgrant Modification Agreement Specifications Chart" (an attachment to said December 20, 1977 Board Order) for each of the five (5) aforementioned Title II Subgrantees, as specified in the attached "Amended Specifications Chart," while all other parts of said December 20, 1977 Board Order, as previously amended, remain unchanged and in full force and effect. PASSED BY THE BOARD on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 2 8th day of na rch 197P County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director Subgrantees By �eputy Clerk Jamie L. Johnson 1�� RJP•d H-244 715m (Attachment to 3/28/78 Board Order) A M E N D E D S P E C I F I C A T I O N S C H A R T (CETA Title II PSE Program Subgrant Modification Agreements) SUBGRANT PREVIOUS SUBGRANT (CORRECTED) NEW SUBGRANT AGREEMENT AGREEMENT PAYMENT LIMIT AGREEMENT PAYMENT LIMIT SUBGRANTEE NUMBER (10/1/76-11/12/77) (10/1/76-9/30/78) 4. City of E1 Cerrito 28-606-4 $ 17,797 $ 41,039 10. Antioch Unified School District 28-611-4 121,417 224,597 20. Oakley Union School District 28-621-4 27,131 34,460 23. Richmond Unified School District 28-623-4 152,444 250,445 26. ,'ast Contra Costa Irrigation District 28-631-3 20,270 44,580 co SUBGRANT MODIFICATION AGREEMENT CETA Title II Subgrants) 28 - 611 - 6 Number 1. Identification of Subgrant Agreement to be Modified. Number: 28-611-4- Department: 8-611-YDepartment: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28-611-5: June 15', 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follows : Subgrantee: ANTIOCH UNIFIED SCHOOL DISTRICT Capacity: Public Agency Address: 510 G Street, Antioch, California 9+509 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto : COUNTY OF CONTRA COSTA, CALIFOR"IIA SUBGRANTEE By By ! t7LJ Designee Designate official capacity in public Recommended by Human Resources Agency agency an attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) BY `� - l.. Designee ATTEST: �tGn�Gr (Designate Off cia'1 facity) • By � 1� ,LL +.. Date: _25 y- 7P (Form approved by HRA Contracts Administrator) MODIFICATION SPECIFICATIONS ] Number-2 8 6 - v 1 — In consideration of Subgrantee' s agreement to continue employment for CETA Title II participants Linder its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. . 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 199,691 to a new total of $ 224,597 3. Change in County's Representative. All references in this Agreement to the County "Civil. Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring) , page 1, of the Program Operating Plan is hereby modified to read as follows : "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant' s eligibility, retain tfie information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b) ." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program) , page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Typist Clerk II 3 25.96 -0- Typist Clerk II 1 15.50 12.0 Typist Clerk I 4 83.10 48.0 Teacher 6 16.60 -0- Teacher 3 ! 38.00 36.0 Maintenance Helper 11 34.98 -0- Gen. Maintenance Yan 1 3.00 -0- Student Store Clerk 1 12.00 12.0 Campus Supervisor 1 13.90 12.0" Initials: , n � Subgrantee Countyl Dept1r f)0 PROGRkM BUDGET �j Number 2 611 - " 1. PSE Program Budget-. Subgrantee stiali conduct its CETA Title ii Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TERM 10/1/76-9/30/78 a. Cost Categorv. (Federal Funds) (1) Participant Wages $ 165,715 (2) Participant Fringe Benefits 42,245 (3) Training -0- (4) Supportive Services -0- (5) Administration 161,637 TOTAL (Agreement Payment Limit) $ 224,597 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and'Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has. obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over s=ds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 10,038 (2) New Funds from County's FY 76-77 88,029 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 9,138 Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 107,205 (4) Deobligation of Title II Funds For Transfer to Title VI* �_,�.; -($ -0- ) FY 76-77 Title II SUBTOTAL $ 107,205 (5) Initial 6-month Economic Stimulus Allocation $ 14,212 (6) FY 77-78 Wi month Sustainment.Allocation 103,180 TOTAL (Agreement Payment Limit) $ 224,597 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Sub-rant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Sub grantee's PSE Pro-ram Plan, which shall specify planned monthly enrollments and terminations for participants and monthly expenditures, cumulatively for the term of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's Manpower Project Office at all times, in the form and manner prescribed by County, and Subgrantee shall comply with said PSE Program Plan_ Initials: Subgrantee County Dept. SUBGRANT MODIFICATION AGREEMENT (CETA Title II Subgrants) Number 28 - 621 - 6 1. Ideatification of Subgrant Agreement to be Modified. Number: 23-621-4 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28- 621-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Subgrantee mutually agree and promise as follows: Subgrantee: OAh=Y UNION SCHOOL DISTRICT Capacity: Public Agency Address: P.O. Box 7, Oakley, California 94561 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto : COUNTY OF CONTRA COSTA, CALIFORINIA SUBGRANTEE By By Designee y (Designate official capacity in public Recommended by human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) By Designee ATTEST: C_. �4 p 7? C-; (Designate Official Capacity) By X Da to (Form approved by HRA Contracts Administrator) 9 Vl(�4 M�ua��tm i with board ordef i MODIFICATION SPECIFICATIONS R Number " 691 6 In consideration of Subgrantee' s agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 27.131 to a new total of $ 55,512 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring) , page 1, of the Program Operating Plan is hereby modified to read as follows : "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference- to such applicants when filling program job vacancies. Subgrantee' s recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the i--formation on which this documentation is based in a participant' s record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program) , page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows : Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Food Service Worker 1 3.0 -0- Custodian 2 6.0 -0- Teacher 3 18.0 -0- Teacher Bilingual 2 29.3 22.3 Lib. Clerk/Spec. Ed. Clerk 1 6.0 1.5 School Clerk l 12.5 12.0" Y Initials: Subg antee County Dept. ~ PROGF-4-M BUDGET Number 2 6 2 1 - 6 i. PSS Program Budget. Subgrantee shail conduct its COLA Title li Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TERM 10/1/76-9/30/78 a_ Cost Category. (Federal Funds) (1) Participant Wages $ 46,767 (2) Participant Fringe Benefits 7,950 (3) Training -0- (4) Supportive Services -0- (5) Administration 795 TOTAL (Agreement Payment Limit) $ 55,512 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and •Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT . a. Source of Funds. (Federal Funds) (1) Ca--r--Over Fomes from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 8,700 (2) New Funds from County's FY 76-77 29,757 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 -0- Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 38,457 (4) Deobligation of Title II Funds For Transfer to Title VI* -($ 14,752 ) FY 76-77 Title II SUBTOTAL $ 23,705 (5) Initial 6-month Economic Stimulus Allocation $ 3,426 (6) FY 77-78 1011 month Sustainment Allocation 28,381 . TOTAL (Agreement Payment Limit) $ 55,512 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures_ Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly es-penditures, cumulatively for the term of this Agreement, and which shall be subject •to prior approval by County_ Subgrantee shall maintain a current PSE Program Plan on file with County's ?Manpower Project Office at all times, in the fc--m, and manner prescribed by County, and Sul-grantee - shall comply with said PEE Program Plan_ 64 Initials: . Sub,,rantee County Dept_ COVEP.N CNC BODY RESOLUTION c-1 F (City or School District) T:P"41NPOWEP PLANNING RESOLVED, that OAKLEY UNION SCHOOL DISTRICT (name of City or School District) a Public Agency duly constituted and existing under the laws of the State of California, approves Agr2e�::2nt ;',` 28-621-6 with the County of Contra Costa for the tern from Nov mh r 11 19Z7 , through FamhPr �n� 1918, for CETA TITLE II PUBLIC SERVICE EMPLOYMENT PROGRAM (subject of Agreement) and that Leo St. John Superintendent (name of authorized official) (official capacity/title) of Oakley Union School District is authorized and directed to (name of City of School District) sign said Agreement on behalf of this public agency and to execute any bonds or other documents required in connection therewith. CERTIFICATE OF CITY CLERK OR SECRETARY I Leo St. John, Secretary of School Board, do hereby (name of City Clerk or Secretary of School Board) certify that I am the duly elected, qualified and acting Secretary (City Clerk or Secretary) of Oakley Union School District that the foregoing (name of City or School District) is a full, true, and correct copy of a resolution duly adopted by the Board of Trustees of said Public Agency on May 24 1978, (City Council or School Board) and that said resolution is now in full force and effect. I declare under panaity of perjury t::. the =att:.rz �= foJ?-• in the foregoing certificate are true and correct. Executed at Oakley California, on May 24 1978 (city) (Ct[y Clerk"s IS ::'Try's •igra.rure) AFFIX SEAL 6_ HERE In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 ?8 In the Matter of Authorizing Submission of a Proposal to Community Services Administration for Emergency Energy Assistance Program Funds. The Chairman, Board of Supervisors, is hereby AUTHORIZED to execute and submit to Community Services Administration a grant proposal in the amount of $14,939.00 for operation of an Emergency Energy Assistance Program (EEAP) during the period from March 8, 1978 through May 1, 1978. APPROVED by the Board on March 28, 1978. k _ F 1 hereby certify that the foregoing is a true and correct copy of en order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. cc: OEO Witness my hand and the Seal of the Board of County Administrator Supervisors c/o OEO 28th March Auditor-Controller affixed this day of 1978 c/o OE 0 Community Services Administr J ion J. R. OLSSON, Clerk c/o OEO By Deputy Clerk Maxine 1�I. Nein eld H-244I i15m f 66 COMMUNITY SERVICES ADMINISTRATION - APPLICATION FOR COMMUNITY ACTION PROGRAM I (FOR CSA USE) DATE necEi vEt) Form Approved SUMMARY OF WORK PROGRAMS AND BUDGET (Please type or print clearly. See instructions on reverse.) (CSA instruction 6710-1) 1 OAfft No. 116.1010 1. NAME OF APPLICANT AGENCY 2. NAME OF EXECUTIVE DIRECTOR It. PHONE (include area code) 4. PROGRAM YEAR 5. GRANTEE--No. Contra Costa County Board of Supervisors for FROM To Contra Costa County Communi y Services Administration Bea Goff (415) 944-3333 3/8/7 '78 90195 5. STREET ADDRESS ] 7. CITY 1. STATE 19. ZIP CODE 10- PLAN YEAR 1 2265 Contra Costa Blvd. Pleasant Hill CA 94 523 2 M 3 4 M PROJECT TITLE AND 12. Is. TIME TABLE 17. 18, 19-OTHER RESOURCES STATEMENT OF PRIOR- ACTIVITIES REQUIRED TO ACHIEVE GOAL PROGRAM YEAR QTR. TRAINING AND TECHNICAL PA CSA FUNDS NO. AVAILAOLE ONE-YEAR GOALS V IST 2ND 3RD 4TH ASSISTANCE 14EQUIREO MOS. (Specify amount and source) Emergency Energy Assistance Program 1 . To provide emergenc ? 1 . Establish outreach locations None 14,939 assistance to the low In three county areas: East, Income, elderly, Central and West to receive and handicapped and minori *y process applications. residents of Contra Costa County who are 2. Instruct outreach staff In experiencing hardship Program Rules and Regulations. coping with the high cost of energy 3. Prepare sufficient documenta— precipitated by the tion materials to do proper • adverse weather Intake. conditions of recent months. 4. Establish liaison with all utility service providers The advent of abnormal operating In Contra Costa weather has caused County to assure their coopera— utility bills In this tion and support. county to rise an average of 31%. i I 20. AID TO MINORITY ENTERPRISES v. TOTALS CARRIED FORWARD FROM PREVIOUS PAGES (1/any) 0000 22. GRAND TOTAL 14,939 1 .0 :3. LESS ESTIMATED UNEXPENDED FUNDS (Carryover) 24. NET ADDITIONAL FUNDS REQUESTED FROM CSA (item 22,minus 23) 14,939 20. THIS APPLICATION HAS Ueatsi(Check "a"or "b"as appropriate.) CERTIFICATION co application has been forwarded to the State Governor's office, It is understood and governing board. board and approved by its governing officials. A. M Approved by the applicant's B. (e!j"'P eviewed by the applicant's administering co at euridersigned that any stunt received as a result of this application will be subject 10 Q1 conditions soverning CAP 9tants, 26. NAME AND TITLE OF PRINCIPAL GOVERNING OFFICIAL OR PRINCIPAL OFFICER OF GOVERP41NO BOARD 37. A R. r2�8. DATE 29. DATE OF BOARD AP- Chairman, Board of Supervisors- rgn A Schroder MAR 2 8 1978 '2j R 1978 CSA FORM 419 JUN 75 (FORMERLY DEG FORM 40,13ATED AUG 71, WHICH MAY 01: USED UNTIL EXHAUSTEDJ 4) Microfilrniid with board orale e � p"o"------- "/------- SUMMARY OF WORK PROGRAMS AND BUDGET - Continuation Shoot 1"evvrecd fur MIR Applin-111 � Contra Costa County Board or Supervisors rnojrCT TITLE: AND TRAINING AND TECHNICAL 40. AVAILAI.;Lt� STATCMCNT OF Pnion. ACTIVITIES nrQuinco TO ACHMVIE COAL PnOGF?AfAYCAR QTR. ASSISTANCE REouinMD PA Oro rut'los "I ot (Specity 401plow's ' -- Y--' --'-` / This Proposal would 5. Secure adequate media coverage ` . } ^"''' '"=" the effort | began In |y// To provid response. ' relief from the high cost of energy to the 6. Monitor and evaluate Program low Income, low Income effectiveness. elderly and handicapped residents of Contra 7. Report Costa wvun/y. A minimum of 60 house- holds will be assisted. TOTAL THIS PACI: � . . ` � , . ^r^ VC 72.71,4, In the Board of Supervisors of - Contra Costa County, State of Califomia March 28 , 19 In the Matter of Cancer Study. The Board having received a March 16, 1978 letter from 11r. Michael Storper, Sacramento Representative, Friends of the Earth, urging that the Board participate actively in obtaining adequate state funding for an expanded five-county cancer study; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Human Resources Agency, for response.. . PASSED by the Board on March 28, 1978. 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 hct,� and the Seal of the Board of CC: Mr. M. Storper Director, Human Resources Supervisor 28th March 78 Agency affixed this day of . 19 County Health Officer County Counsel (�., OtSSON, Clerk County Administrator By (1 ,(, _ R Deputy Clerk onda Amdahl H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 7A_ In the Matter of Regulatory Policies for Mobilehomes. 'he Board having received a March 14 , 1978 letter from Mr. David B. Stenzel, Immediate Past-President, California County Planning Commissioners Association, transmitting a copy of a resolution adopted by the Association with respect to regulatory policies for mobilehomes and modular housing units ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator and the Director of Planning. PASSED by the Board on March 28 , 1978. 1. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of saLd Board of Supervisors on the date aforesaid. cc: Californma County Planning Witness my hand and the Seal of the Board of Commissioners AssociationSupervisors Director of Planning County Assessor affixed this 2 8 th day of m nr•h 19?_g_ County Counsel County Administrator J. R. OLSSON, Clerk By r Deputy Clerk Mar raig H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia March 28 , 19 78 In the Matter of Approving Amendment to Consulting Services Agreement Waterfront Road Overhead and Approaches, Martinez Area . Project No. 3481 -4215-925-75 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an Amendment to the Consulting Services Agreement of February 7, 1978 with DeLeuw, Cather and Company of San Francisca, said Amendment changing the effective date of the original Agreement to read December 15, 1977 and allow for payment to the Consultant for work done subsequent to this date_ PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of-the Board of Originator: Public Works Director Supervisors Road Design Division cfrixed this 28th day of !-1a1:(-1i 19__78 cc: Public Works Director DeLeuw, Cather E Co. viaPA'v J. R. OLSSON, Cleric County Auditor-Controller „ . , ,, �, By, /�- 71T .,l l _err Deputy Clerk Sandra L. Nielson R • Y C• 37 r H-24 4/77 15m AI!E-HDI1EIIT TO AGREEIIENT (Engineering Services) I . EFFECTIVE DATE AND PARTIES . Ef fect i vc on DeLeuw, Cather and Company , Consulting Engineeers ,t and the County of Contra Costa (herein called "County") , a political subdivision of the State of California , mutually agree as follows : 2 . PURPOSE. . The parties desire to amend that Agreement they entered into, effective February 7 , 1973 , entitled "Consulting Services Agreement . " 3 . AMENDMENTS . The above Agreement is hereby amended as follows : The effective date of the above Agreement is changed from February 7 , 1973, to December 15 , 1977 . This Amendment is made to allow for payment to the Consultant for work done under a previous agreement between the parties , dated November 8 , 1977 , which was rescinded by the parties . in order to comply with a request for technical changes in language made by the Federal funding agency . COUNTY OF CO COSTA CONSULTANT DE_ LEUW, CATyER COMP NY By _ A. 1.Schroft R ert c i Chairman 1 . Gilboa Board of Supervisor Senior Vice President Western Regional Manager Attest : I R. OLSSON County Clerk By -11 _ c e ,uta i Vern n L . Cline711 Public Works Director t� Apyproved as to form: John B. Clausen County Counsel J. B y rK17 Deputy Contra Costa County Proj . No. 3481 -4215-925-75 (Waterfront Road - SPRP Overcrossing) E—Ji,IL CLcRK SO.APD O: 5:;,E,7VISORS COvta.: COSTA CO. M;c,ar:imad wish board ordar 1,`,. In the Board of Supervisors of Contra Costa County, State of California r March 28 , 19 78 In the Matter of Proposed Use of Remote Control Monitoring Devices at BART Stations. The Board on march 14, 1978 having referred to the County Administrator the objection of Mr. Arthur E. Schroeder, Contra Costa County Advisory Council on Aging, to the Bay Area Rapid Transit District's proposal to use electronic monitoring devices (remote control cameras) in the Orinda and Lafayette stations, rather than station attendants, and the request of Mr. Schroeder that the Board register its opposition to the proposal; and In a March 23, 1978 letter the County Administrator having transmitted the Public Works Director's March 23, 1978 report on BARTD - Remote Staffed Stations Project (RSS) , and having advised that inasmuch as the matter is within the jurisdiction of the BART District Board of Directors and a hearing and review process has been established, no action is required on the part of the Board; and The Board having also received a March 17, 1978 letter from Mr. Robert S. Allen, Director from the 5th District, Bay Area Rapid Transit District, commenting on BART's plan for Remotely Staffed Stations and expressing the view that the proposal will allow BART to operate longer at reasonable costs, improve service, and increase security; and The Board having also received a March 15, 1978 resolution adopted by the Central Labor Council of Contra Costa County urging that BART install remote cameras as an added safety and service factor and that it retain present station personnel; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communications is ACKNOWLEDGED. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: CCC Advisory Council on Witness my hand end the Seal of the Board of Aging - Mr. A. E. Schroedei.Supervison BART affixed this28th day of :.��,ei, 197 Mr. R. J. Shepard, Secy . Mr. R. S. Allen, Board of Directors J. R. OLSSON, Clerk Central Labor Council gy u,, - `%; ,, .,i ,, ( Deputy Clerk Mr. Tony Cannata Helen C. Marshall County Administrator Public Works Director Director, Human Resources Agency Coun�� Counsel H-2,41771 In the Board of Supervisors of Contra Costa County, State of California March 28 , 1978 In the Matter of Approval of Contract 335082 with Thomas Broome for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract 335082 with Mr. Thomas Broome, Attorney at Law, for the provision of training in adult and juvenile law and court decisions for Probation Department staff for the period April 4, 1978 to June 9, 1978, at a cost not to exceed $252.00, County funds. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer WItness my hand and the Seat of the Board of Attn: Wallace C. Donavan Supervisors Contractor affixed this28thdoy of ?�+arra 19 z$ c/o Probation Officer County Auditor-Controller County Administrator -7 J. R. OLSSON, Clerk .r J� Deputy Clerk I%axine M. Neufe d// nw H-24 3/76 15m STANDARD CO."!TRACT (Purchase of Special Services) 1. Contract Identification. Number 35082-3000-2310 Department: Probation Subject: Legal Seminars 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: Mr. Thomas Broome, Attorney at Law Capacity: Consultant Address: 145 E. 14th Street, Oakland, CA 94623 3. Term. The effective date of this Contract is April 4, 1978 and it terminates June 9, 1978 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. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 2.00 6. County's Obliqations. 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: $ 28.00 ver service unit: ( X) hour; or ( ) session, as defined below; or ( ) calendar (Insert: day, week or month) NOT TO EXCEED a total of 9 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Adult & Juvenile Law and Court for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Decisions 8. 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 consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. ..� 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Siqnatures. /-Z/, C signatures attest the parties' agreement hereto: COU,�lTY 0 STA, CALIFORNIA CON CTOR 1 By 7 y R. 1. Schroder B 'airman, Board of Supervisors Attest: J. R. Olsson, County Clerk �2.Bn5.`1 Designate Official Capacity �y A z 1W,141z,1"&1111 Al",Va Deputy Recommended by Department Microftlmsd with board order Bim— - �- -1 � �:� (Form approved by County Counsel) In the Board of Supervisors of Contra Costa County, State of California klAR 2 8 i3i9 , 19 In the Matter of Approval of Contract #35081 with Effective Dynamics for Human Effective- ness Training for Probation Department Staff The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract #35081 with Effective Dynamics (Mr. W. Hearn, a consultant) for provision of Human Effectiveness Training for the Probation Department staff for period April 4, 1978 to May 12, 1978, at a cost not to exceed $600.12, County funds. PASSED by the Board on MAR 2 8 1978, 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. cc: County Probation Officer Witness my Band and the Seal of the Board of Attn: Wallace C. Donavan Supervisors MAR 2 b 1978 Contractor affixed this day of_ . 19 c/o Probation Officer County Auditor-Controller J. R. OLSSON Clerk County Administrator By i � � ? Deputy uty Clerk H-24 3/76 15m STA'.!D ARD CONTRACT (Purchasa" of Special Services) 1 . Contract Identification. dumber 35081-3000-2301 Department: Probatior. Suhiect: Hunan Effectiveness Training Parti?s. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Ccn,actor: Effective Dynamics Cane ity: Consultant Address: 43 Madsen Lane; ".Walnut Creek, CA 94596 3. Tp-r—^. Thi effective date of this Contract is April 4, 1978 and it terminates ay 12, 1978 unless sooner terminated as provided herein. 4. Tr—ination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 5 bUU.12 6. Ccusnty's Obliqations. 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 fora 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: $ 33.34 Der 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 Human Effectiveness Training_ for Count:!-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. 3. IndeDendent 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 consequential dama:les, 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 Conraccor, its agents or employees. 14. Le^wl Au*hority. This Contract is entered into under and subject to the following le7a1 aut orities: California Government Code Sections 26227 and 31000. 11 . Sicnatures. These ignatures attest the parties' agreement hereto: CCD:ITY OF p .A. C I L I FDRN IN CONTRACTOR gpDri�r / l - Chiririlan, SoaYT of Suoe'r`Jl Attest: J. R. Olsson, County Clerk Designate Official Capacity 3y Deniu cy RecoriTended by Department sicrofilmad ,th BY . _.r e�'' (Form apVr�t 4&%ryd GdpWty Counsel) "UA:�!J' U!- SU:'.`.�V:JV b,J Ul- l JJ t:i L.UU:+t iA doa cl Action 3/28/78 NOTE TO CL-%I`1_V;T � ,r,l air against the County, ) Ti:` co,,f/ U� TJ,f.S CiC1l'UTiefx Via,{�e t0 you t�5 ('fL`L Routs ncy Endorsements, and ) notice o6 the act,ta l taker. on you by the Board action. (all Section ) Eea,Ld o" Su;e.,-cvizorzz {Pa,'faghaplt IN, &aow) , references are to California ) given pu ,want to Govvu:ment Code Seettior.6 911.8, Governnent Code.) ) 913, 5 915.4. PZc-ue note the "waAn,ing" below. Claimant: Lorell Wiederholt, 6045 Park Avenue, Richmond, CA 94805 Attorney. Curran & Alschuler, A Professional Corporation Address: 2030 Franklin Street, Suite 700, Oakland, CA 94612 Amount: $20,000.00 Date Received: February 21, 1978 By delivery to Clerk on By mail, postmark-ed--on Fenruary Ib, 1978 4. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted C ' Application to File Late Claim. DATED: Feb. 21, 1978J. R. OLSSON, Clerk, Blaor r r. 0 �� - , Deputy Patricia A. Bell __. II.. FROM: County Counsel Clerk of the Board of Supervisors_. (Check one only) E B 2 1 ' .9 97 ` ( ) This Claim complies substantially wipS,e�J ions 910 and 910.2. Cauj;. ( ) This Clara 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 Uffe aim (S/cttion 91 6) . DATED: - .?� _;Y OHN B. CLAUSEN, County Counsel, By`. + �. —� •,-, Deputy III. BOARD ORDER By unanimous vote of 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 B arOrder entered in its minutes for this date. DATED: March 28,1978 J. R. OLSSON, Clerk, by Deputy Diana M. Herman WARNTING TO CLALNAI7 (Government Code Sections 911.8 4 913) You have orXy 6 ma itom the maZting oa this notice to you u cx Lin which to bite a eouAt action on thiA &ejected Ctiaim (zee Govt. Code Sec. 945.6) on 6 months 6xom the deniat o4 you& AppZi.cation to Fitt a Late Ctaim within which to petition a eouAti CoA he.P.ie6 6-tom Section 945.4'8 ctaim-6iLbtg deadeine (zee Section 946.6) . You may zeek the advice o5 any atto.'crey o6 youA choice .in connection with. tW rutte.Y. 114 you ccant to corzf,f,et an attoAney, you zhcutd do zo .unmedi.atezy. IV. FROM: 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 document, and a memo thereof has been filed and endorsed on the Board's copy of this Clain in accordance with Section 2970'x. DATED: March 28,1978 J. R. OLSSON, Clerk, Sy /,���c, Jul� >�� � , Deputy Diana M. Herman V. FROM: (1) County Counsel, (2) Co*.:.-ity administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Clain or Application and Board Order. DATED: ?R County Counsel, By County Administrator, By Public Works, By 3i8 / ?ev. 3/77 f CLAIM AGAINST THE COUNTY OF CONTRA COSTA - FLOOD DAMAG LAJ �O°� w ,$ Y K W TO: THE CLERK AND BOARD OF SUPERVISORS OF THE COUNTY OF Lam CONTRA COSTA, CALIFORNIA - FLOOD DAMAGE 1. Claimant's name and post office address are: LORELL WIEDERHOLT, 6045 Park Ave. , Richmond, CA 94805. 2. Claimant desires notices to be sent to the following: Curran & Alschuler, A Professional Corporation, 2030 Franklin St., Suite 700, Oakland, CA 94612. 3. The transactions giving rise to this claim are a series of floods and silt flow onto my property, caused by the condi- tion of drainage on Wildcat Canyon Road in the City of Richmond, commencing January 14, 1978; there have been prior periods of flooding dating back for years. 4. The damage is generally described as high-velocity discharge of water, carrying silt and debris onto my property and around my home in and after periods of heavy rain. 5. The public employee or employees causing the loss, so far as is known, are those employees of the County of Contra Costa charged with overseeing and maintenance- of drainage and drainage facilities in and around roads. 6. The amount claimed as of the date of presentation of this claim is $20,000.00, which includes $10,000.00 as the roughly estimated amount of any prospective damage; these are admittedly rough estimated figures, as contractor's estimates have yet to be made. n rti �� t9 Microiiimed w1rh board order We, the undersigned, are persons presenting this claim on behalf of the claimant above named. CURRAN & ALSCHULER A Professional Corporation By lam. sc r i I PROOF OF SERVICE BY MAIL - C.C.P. 1013a, 2015.5 2 I am a citizen of the United States, over the age of 18 3 years, employed in the County of Alameda, and not a party to 4 the within action; my business address is 2030 Franklin St. , 5 Suite 700, Oakland, CA 94612. 6 On February 16, 1978 T served the attached 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA - FLOOD DAMAGE 9 10 11 on the parties to said action by placing a true copy thereof 12 in a sealed envelope with postage thereon, fully prepaid, in 13 the United States mail at Oakland, California, addressed as 14 follows: 15 Board of Supervisors 16 County of Contra Costa 651 Pine St. 17 Martinez, CA 94553 18 19 20 21 I 22 I declare under penalty of perjury that the foregoing I 23 is true and correct. Executed at Oakland, California, on 24 February 16, 1978 25 26 I � ' K. tani.s 1 27 28 i In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of ComDromise Settlement of .Medical Services Account Dennis B. Wilkins On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED_ THAT, 'the County Auditor-Controller is MRrBY AUTHORIZED to accept the sum of $500.00 from Dennis B. WiIldns as Compromise Settlement of medical services account totaling, $543.96. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of CC: County Adnini strator - McGraw Supervisors County Counsel - Flynn affixed this28th day of March 14 78 J. R. 0SSON, Clerk By `Deputy Clerk " 24 12J74 - 15-M Diana M. Herman In the Board of Supervisors of Contra Costa County, State of California March 28 . 19 78 In the Matter of . RPE: Authorize legal action to collect debts The County Counsel is hereby directed to take legal action against the following person and in the following matters for money owing the County from damage to County property: Bobbie Brown Property damage $$90.82= PASSED by the Board on March 28, '1978. 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. Origi-eating Dept: Auditor—Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors 28th County Counsel affixed this day of March 19 78 J. R. OLSSON, Clerk Byr,'li.� �. .,�«_�Deputy Clerk H 24 12/74 - ,s-nn 7 Dia-ria M. Herman 1�J In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Authorizing Increase in Revolving Fund of the Mt. Diablo Municipal Court. The Mt. Diablo Municipal Court having requested a $100 increase in the Court's Revolving Fund from $330 to $430 to provide a bank for a new cash register; and On the recommendation of the Acting County Auditor-Controller, IT IS BY THE BOARD ORDERED that an increase of $100 in the .Revolving Fund of the Mt. Diablo Municipal Court is APPROVED. Passed by the Board on March 28, 1978. F I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Mt. Diablo Supervisors Municipal Court affixed this 28'htday of March 19 78 Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m 6`84 In the Board of Supervisors of Contra Costa County, State of California March 28 . 19 78 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 126-77, Orinda Area. WHEREAS an agreement with Masan Williams Development, Inc. P. 0. Box 13178, Oakland, CA for the installation and completion of private improvements in Minor Subdivision 126-77, Orinda area, has been presented to this Board; and WHEREAS said agreement is accompanied by Security Bond issued by American Motorists Insurance Company (No. 8SM 173 088) in the amount of $32,000.00 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of said minor subdivision, plus Payment Bond in the amount of $16,000.00 required by Section 66499.3(b) of the Subdivision Map Act. NOW, THERrEFOiL, on the recommendation of the Director of Building Inspection, IT IS BY Td---; BOARD ORDS that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the, Seal of the Board of cc: Mason Williams Develop. Inc. Supervisors Building Inspections (2) o'"rixed this 28th day of March 19 78 R. OLSSON, Clerk By /`li'i.G. �. -��%%�->�• Deputy Clerk -w-anaT1ierman H-24 4/77 15m Y MINOR SUBD_VISION AGREZIME T, (§1) IMinor Subdivision: My tZ�-7?►) (51) Subdivider: t4"sea 61;i1lp -c pz,,•Lie �. (Private Inprovecents) _ p—Q_ RA-Z II7s,o k�_a� CA (§1) Effective late: A u<wc- ro I � '►• TS'K 54&-) (§2) Completion Period: S1; 1vj 03) Deposit: (faithful peri . )$ yc-y v (Daynen t bon's) S( (. C-yv 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Count y", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct , install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and 'including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and izz-amroverents (hereinafter called "work" within the above completion period from,, date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workm=anlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings r=ude thereunder; and where there is a con- flict between the i ±provement plan and the County Ordinance Code, the stricter requirements shall govern. 3. improvement Security. Upon executing this agreement, Subdivider sha?l, in accordance :•+ith Section 922-4.0'04 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specil_ed ancunt, which is the fetal as LO- mated cost of the work, in the for:. of a cash deposit; a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance o.' this agreement. 4. indemnity. Subdivider shall hold harmless and inder.,ni_'y the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, • officers, agents and employees ; B - The liabilities protected against are any liability or claim fo.r damage of any kind allegedly suffered, incurred or threat ed because of actions defined below.. and including personal inju:J, death, property damage, inverse condenna;.ion, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s) , action(s) or other wroceeding(s) concerning these; C - he actions causing liab{lit*7 are any act or omission (negli- gent or nor.-negligent) in connection with the matters covered by this agreement and attributable to the SuCaivides, contractor, subcontrac- tor, or any of=icer, ager. or e�aloyee of one or more of them; D - tion-Conditions : The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these .:tetters, or that the alleged damage resulted partly from any negl i n: or willful misconduct of any Inderrunitee. 5. Costs. Subdivider shall pay when due all the costs of the :rorr, including inspections the=reof and relocating existing utilities required the•-eb y. gr c V00 6. '' orcer='o-mance and Costs . If Subdivider fails to comolete the work and i.mur ove?: nts wit.!;:i t4he time specified in this agreement or extensions granted, CcuntV m='y -.^oceed to comm)to • thee, b• c �••�cz •r.ifl JVr1-fU IOW jr otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements , Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assil;nment . If before these improvements are completed this m;nor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Warranty. .S..ubd:ivider :iarr ants that the said improvement plan is adequate to accomplish this .-!ork as promised in Section. 2; and if, at any time- before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make charges necessary to accomplish the work as Dromised. 9. No Waiver by County. Inspection of the work amid/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the :pork or any_ Dart thereof commlies with the requirements of this agreement, or acceptance of the whole or any part of said -vrerk and/or materials , or payments therefor, or any ccraoination or all of these acts , shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped fror.: bringing any action for damages from the failure to comply with any of t'he terms and conditions hereof. 10. Record :riap . in consideration 'rereof, County shall accept said parce_ man for iling with the County Recorder. COGr _R4 COSTA SUBDIVIDER: (see note i1,e=oar) By, A. I.sci�scder ., -t,ut)2 I�►,z:d :;r' *(W= hai.ma- n, Bcard of. Supervisors ATTEST: J. R. OLSSON County Clerk By & els Of.icio Cleri"_ of i.he Board Desi gn.tte O_'f i cia i CcC::ci;,f�_ in the business ) By ,�, '-�f Nate to Subdivider: (1) Execute Diana M. Herman Deputy acknowledgment fora below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors , authorizing execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corperation County of C'::Iva -, rel-14ca SS' Partnership or individual) the person(s) whose names) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to we that he executed it and that the corporation or par-nership named above executed it. 1 � n [NOTARIAL SES?L] 5 uj I K ; 1 apDrO'led by CO�y i;T Counsel ,,�,_,•iotary ?u;.'-'-'c' -for said County and State (CCC Std. Form; Rev. 12/74) = �-. w• _ �.t 2 �; OFFfCIA1.SEAL 1) Fu�L b iJ -2- — "`,�: S. WILKIN ti � NOTARY PUBLIC-CALIFORN1 3V8 COUNTY OF ALAMEDA • f.l M% A ComRf�771an EipI7 AY3.5,F 990 r�JltT.)II P rc6e BOND NO. 8SM 173 088 e to Premium: $320.00 jc;-Oct 'C-01 correspoi der-,c AL SARKE-R, BONDS 71-1 11eZtrst Buildincy ND IMPROVEMENT SECURITY BO ,:Irk-el and Third San Francisco, CaKt. 94103 FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. MASON-WILLL*IS DEVELOPMENT, INC. as Principal, and AMERICAN 'MOTORISTS INSURANCE COMPANY a corporation organized and existing under the laws of the State ofi Illinois and authorized to transact surety business n California,..ps Surety, hereby jointly and severally bind ourselves , our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: ***THIRTY-TWO THOUSAND AND N01100*** (A. Performance & Guarantee) Dollars ,, 3?_,UUU_0U-----J for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) ***six-TEEN THOUSAND AND NO11OO*** Dollars (� 16,000.00-----) to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number MS 126-77 as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement , all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above is such that if the above bounded principal, his or its heirs, executors, administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers , agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor , there shall be included costs and reason- able expenses and fees , including reasonable attorney 's fees , incurred by County (or city assignee ) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. C=� B. The condition of this obligation as to Section 1. (B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for Microfilmed wiT'h board order amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face 'amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken.- SIGNED AND SEALED on February 23, 1978. .PRINCTP' SURETY MASONWI _$ .DEVELOPMENT, INC. & N�4ERICA� MOTORISTS INSURANCE COMPANY BY: Carolyn P. Kliebert, Attorney-in-Fact By State of California ass. (ACKNOWLEDGMENT BY SURETY) County of San Francisco On February 23, 1978 3 the person(g) whose name() X±hs/are signed above for Surety and who is/ known to me to be Attorney(N )-in-Fact for this Corporate Surety, personally appeared before me and acknowledged ! to me that she signed the name of the Corporation as Surety and his/ =VVi- own nime('9) as its Attorney()-in-Fact. (NOTARIAL SEAL) Dorothy M". Robins Notary Public for County and State (Rev. 2/76) LD-15 EBH:bw . -2- OFFICIAL SEAL DOROTHY M. ROBINS NOTARY PUEIL'C . CAU90PNIA C&Ty A140 CI�U,'t'.y CF SJ1*4 FfA*.CiSCO My Rust 7,1981 Microfilmed with board order M UiUri;JIJ IN�)UA,-%,\t Irriw . ,,;ice: Long Grote, tL '000-9 �r,"~�:t's.� tr�' 44i 1 eo vVER OF ATTORNEY K now Ail Men By These Presents: i h7t the American Mo!orists insurance Company, a corporation organized and existing under the saw; or ;he State of Illino:., and having its principai orrice to Long Grove, Illinois, does hereby apwo.n; •• •• •••• Anthony cingeli cola and C'aroi yn Kli abgrt both of San Francisco, -�iC=�)-ie•�t�E•3t•��[•��•�'c9HE•3E•)E3E-�E•3F#•3F�•#��E•*-1Fif'JE�dF��iE:�•�-3HF•?(•�F•1( �•3E-•?F�EF� ' its true and lawful agent(s) and attorneys)-in-fact, to make, execute, seal, and deliver during the period begin- ning, with the date of issuance of this power and ending December 31, 1978, unless sooner revoked for and on its behalf as surely, and as its act and deed: Any and all bonds and undertakings pro-rided the amount of no one bond or urderta'-ting exceeds FME '_,_TUMTPE T OU&*�,PD COL– b.ARS { 700,000.00) a x-;E>F �r ;f - ;a �ryF x- int 4 EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory note, check, draft or letter of credit. This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the American Nicitorists Insurance Company. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American Motorists Insurance Company as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove, Illinois. THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31, 1978. This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said American ,tilotorists Insurance Company on ,May 15, 1939 at Chicago, Illinois, a true and accurate copy of V.hich is hereinafter set forth and is hereby certified to by the undersigned Secretary or Assistant Secretary as being in full force and effect: "'NOTED. Thal the President or any Vice President or Secretary or any Aiiiitanl Secre!ary shall have power 3ttd autnority to ap- point agents and attorneys in tact, and to authorize them to ekecute on beh:itf o; the company, and atrach the seal of the cumpany thereto, bond, and undertakings. recognizances, contract, or indemnity and other wr,t:r•.rs obligalory in the nature the,eof, and any such ouster of the compariv ,nay appoint agents for acceptance of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authoritof the following resolution adopted by the Board of Directors of the company at a meeting duly carted and ,held on the 22nd day of May, 1963: "VOTED. That the signature of the President. an. Vice President, Secretary or Secretary, anti :he Seat or the Corr- pany, and the certification by any Secretar. or As>i,tant Secretary, m3v be Xti%ed o: tcicsemile on any puwer of artornev e\ecutedpursuant to resolution adopted b� the Board of Directors on .May 16, 1962. and ate, such power ;o e\ecured, ieal_d ani! certified ..•ith respect to any bond or ;nJertakin-; to %.-iicn ,r is attached. shall cor.nnue to be valid and binding upon tree comp3n. .. In Testimony Whereof, the American ,Motorists insurance Company has caused this instrument to be signed and its corporate seal to be affixed by its authorized officers, this _2_7tb_day of Se-ptember , 19=. Attested and Certified: AMERICAN MOTORISTS INSURANCE COMPANY By �•�an. secretary H.L.Kennicott, Ir., ice President STATE OF ILLINOIS l ss COUNTY OF COOK J 1. Jean: Petzold, a Notary Public, do hereby certify that H. L. Kennicott, Jr. and C. G. Swan personally known to me to be the same persons whose names are respectively as Vice President and Secretary of the American -Motorists'Insurance Company, a Corporation of the State of Illinois, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate sea! and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary act for the uses and purposes therein set forth !,ty commission expires: April 29, 1980 loin r etzo(d, .NV:Jr P,_btic CER T!FICATION 1, Sven L. Johanson,, Secretary of the American ,Molorists Insurance Company, do hereby certify that the attached Power of Attorney dated e1,tember 27. 19-71—on behalf of_AUtb.Q__" 9a1i 9 1 P pnd Carolyn_ Kliebert both of San Francisco, Californsa Zs true and correct copy and that the _arae has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate: and 1 do further certify that the said H. L. Kennicott, Jr. and C. G. Swan who executed the Power of Attorney as Vice President and Secretary respectively --.-ere on the date of the execution of the attached Power of .Attorney the duly elected Vice President and Secretary of the American tilotorists insurance Coirpany. IN TESTLMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the American Nti;otorists Insurance Company on this day of_ FEB ` 3 1978 i9n_/.� / win I. lananwn. �ccretJr', This Power of Attorney limits the acts of those named therein to the bonds and undertakings spec;;icaiiy names therein,, and ;hey have no authority to bind the Company except in the manner and to the extent herein ;sated. =��d3u 7$ 1�1 `•jtE� Microfilmedwith board order t) In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 .Z8_ In the Matter of Pilot Multipurpose Senior Services Projects. The Board having received a March 13, 1978 letter from Mr. James W. Connor, Deputy Secretary, State Health and Welfare Agency, transmitting concept paper on structure, funding and operation of multipurpose senior services projects and Notice of Intent for organizations interested in participating in the pilot program related thereto (provided for in Assembly Bill 998 approved September 30, 1977) ; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 28, 1978. j 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 Sea{ of the Board of CC: Director, Hunan Resources Supervisors 28th 11arch 78 Agency affixed this day of 19 County Administrator (F--)H O SSON, Clerk / , By*Ronda Deputy Clerk Amdahl c �.1 H-24 4/77 15m l In tn' 8 Board of Supervisors r or Contra Costa County, State of California March 28 _119 78 In the Matter of Authorization for Contract and Contract Amendment Negotiations - The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts and 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 amendments for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: I. CONTRACTS ANTICIPATED MAX MUm PROSPECTIVE COUNTY PROGRAM TEILM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. Bay Area Pollution Health Consultation and 3/1/78 - $ 15,625 Control District technical assist- 10/31/78 (100% fed. ante for cancer EPA grant study environ- #29-232-1) mental monitoring 2. Contra Costa County Med Sves/ Stress reduction 1/1/78 - $ 24,469 Supt. of Schools Mental program 6/30/78 (100% State (Center for Human. Health Dept. of Development) Health NIDA contract #29-406-6) II. CONTRACT AMENDMENTS 1. East County Manpower CETA Unit 4/1/78 - ADDS $61,730 Resource Center Project Services for 9/30/78• plus amt. for (#28-427-2) Ex-Offenders (extension) OJT to be determined (100% CETA Title I) 2. East Bay Audiology Medical Additional 3/1/78 ADDS $850 and Speech Pathology Services Audiological (100% County: Services, Inc. Services see below) (#26-006-2) 3. Mt. Diablo Rehabili- Medical Eliminates 3/1/78 REDUCES tation Center Services Audiological Payment Limit (#26-018-3) Services from by $850 Contract PASSED BY THE BOARD on March 28, 1978. Orig: Human Resources Agency CERTIFIED COPY Attn: Contracts & Grants Unit I certify that this is a full true & correct copy of cc: County Administrator the original document which Is on file In my office, and that It way p,:;;,.r} y, u4opted by th" Hoard of County Auditor-Controller supe 'sora n! ('�) rn Cu+u:tp, C;riifornin, nn County Health Officer the date shown. tTTL:;T: J. it. OLSSON, County Clerk&ex-0,Mcio Clerk or said Board of supervisors County Medical Director by Deputy Clerk. County Mental Health p Manpower Program Directorontt��i2 �97 ; RJP:do, In the Board of Supervisors of Contra Costa County, State of California MAR 2 81978 , 19 — In the Matter of Contract Extension #20-006-4 with Martinez Bus Lines, Inc. for Two Month Continuation of Workshop Transportation Services for Mentally Retarded Adults The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to extend the workshop transportation contract with Martinez Bus Lines, Inc. for two (2) months, in order to maintain service and prevent an interruption in the transportation of mentally retarded adults currently attending the activity workshops operated by the Contra Costa County Association for the Mentally Retarded (CCCAMR) , so that changes in State regulations on competitive bidding can be ascertained and followed; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #20-006-4 with Martinez Bus Lines, Inc. , for the term from April 1, 1978 through May 31, 1978, under Title XX of the Social Security Act, increasing the contract payment limit by $17,220, and under terms and conditions as more particularly set forth in said Contract Extension. PASSED BY THE BOARD on MAR 2 8 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAR � R 1g78 cc: County Administrator affixed this day of 19 County Auditor-Controller County Welfare Director CCCAMR J. R. OLSSON, Clerk Contractor g Deputy Clerk RJP:dg o n. ? H-24 4/77 15m EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) Number 2 0 " O O 6 — 4 1. Contract Identification. Number: 20-006-2 Department: Social Service Subject: Workshop transportation services for mentally retarded adults Effective Date of Contract: October 1, 1976 Effective Date of Contract Extension #20-006-3: October 1, 1977 2. Parties. i?te County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MARTINEZ BUS LINES, INC. Capacity: Private-for-profit California corporation Address: P.O. Box 607, Martinez, California 94553 (3300 Pacheco Boulevard, Martinez) 3. Extension of Term. The term of the above described contract between the parties hereto is hereby extended from April 1, 1978 to May 31, 1978 unless sooner terminated as provided in said contract. 4. Patent Lit. As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount $ 17,220 5. Other Provisions. As to the- term during which the above described contract is exte=;�ed, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures. These signatures attest the parties` agreement hereto. COL`+Y OF / A, CALIFORNIA CONTRACTOR By By Chairman, Board f Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) a State of California By / s✓ ' County of Contra Costa j Y,/ass' Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Human Resourcgency known to me in those individual and '✓/ business capacities, personally appeared before me today and acknowledged that By ( {' /�t!t{,co - r he/they signed it and that the corporation 4Z Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Forn Approved: HRA Contracts Administrator ' Dated: )-)YI 2- By- 21 By — Designee Ii /Deputy ounty Clerk ROBERT J. PROCTOR Microfilmed with board order DEPUTY COUNTY CLERK Contra Costa County, California • • In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 7_EL In the Matter of State Health Plan. the Board having received a March 16 , 1978 letter from Saleem A. Farag, Ph.D. , M.P.H. , Chief, Office of Statewide Health Planning and Development, State Department of Health, inviting county participation in the development of California's second State Health Plan; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 28, 1978. 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 Supervisor cc: Director, ;-`uman Resources Agency affixed this 28th day of March , 1978 County Administrator J. R. OLSSON, Clerk By �� Deputy Clerk P� Crai r H-24 4/77 15m •J'f • 11 • In the Board of Supervisors of Contra Costa County, State of California March 28 , 1978 In the Matter of Authorizing the Chairman of the Board to Sign CSA Form 440 Authorizing Submission of the Six Month Project Progress Review for the Office of Economic Opportunity to Community Services Administration and State OEO The Board of Supervisors hereby AUTHORIZES its Chairman to sign CSA Form 440 authorizing submission of the six-month Project Progress Report for the Office of Economic Opportunity to Community Services Administration and State Office of Economic Opportunity. APPROVED BY THE BOARD MAR 1 F 1978 b - 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. Dept: OEO Witness my hand and the Seal of the Board of cc: County Administrator Supervisors MAR ) 1978 Auditor-Controller affixed this day of` 19 J. R. OLSSON, Clerk Deputy Clerk X96 H-24 3/76 15m Page of (Check applicable box) OU No. 116•RO227 COMMUNITY SERVICES ADMINISTRATION E 1st qtr. Q ANNUAL Approval expires August 19so PROJECT PROGRESS REVIEW REPORT XX-2nd qtr. DATE SUBMITTED [�3rd qtr. C.l FINAL March 31 , 1978 tv 4ME OF GRANTEE GRANTEE NO. -F]Contra Costa County Board of Supervisors 9 1 01 1 9 PROGRAM PROJECT TITLE ACCOUNT 01 & 05 (See Section III & IV) PROJECT GOAL STANDARD(S) OF EFFEC- TIVENESS(Alo.) (See Section III & IV) (See Section V) t. ACCOMPLISHMENTS A. MEASURABLE (See Section III) B. NON-QUANTIFIABLE S 2. PROBLEMS (See .Section III) 3. PLANNED CHANGES* (See Sections I & III) I� Recommendations :. TRAINING & TECHNICAL ASSISTANCE NEEDS* and Recommendations t (See Sections I & III & IV) 3. ASSESSMENT OF EFFECTIVENESS •- _ (See Section V) * Do not complete when filing final report or in annual reports for individual projects which will not be refunded. CERTIFICATION ~! Tile undersigned certifies that this report has been completed in accoraunce with applicable instructions; that it is true to the best of his/her knowledge, information and belief; and that it has been approved, or reviewed and approved, as indicated in Item G, below. � G. THIS REPORT HAS BEEN (Check appropriate box.) 7. DATE OF NJ APPROVED BY GHANT£E'5 GOVERNING RE'JtEWERAN O BY G _E' A TERING BOARD APPROVAL RNING BOARD AND APPROVED nY T� 50' ` .NG OFFICIALS March 28, 1978 8. TYPED NAM-'_ & TITLE OF PRINCIPAL GOVERNING OFFICIAL 9• TV 10. DATE OR PRINCIPAL OFFICER OF GOVERNING BOARD R. I . Schroder >` , �' . 1AR 2 8 1978 CSA FORM 440 (REV'_ AUG 77) {REPLACES OEO FOR% 4A0,DATE' -UG 72, V.HlC" 15 ObSOL= ) 1 Gap fl19-407 ✓..x� .t/Yi/ Microfilmed with board order t f, 3 007 In the Board of Supervisors of Contra Costa County, State of California March 28, , 19 78 In the Matter of Authorizing Acceptance of Instruments s- IT IS BY THE BOARD ORDERED that the following instrument . is ACCEPTED: Instrument Date Grantor Reference individual Grant Deed 6/28/77 Robert W. Jackson SUB MS 128-75 PASSED by the Board on March 28, 1978. 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 28th day of March . 1978 J. R. OLSSON, Clerk A Deputy Clerk Originating Department: Public Works Patric,3�-B�— - Land Development Division cc : Recorder (via P.W. ) Public Vdorks Director of Planning In the Board of Supervisors of Contra Costa County, State of California March 28, _ 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOARD ORDERED that the following Offer of Dedication . is ACCEPTED FOR RECORDING ONLY: Instrument Date Grantor - Reference Offer of Dedication for Drainage Purposes 6/28/77 Robert W. Jackson SUB MS 128-75 PASSED by the Board on March 28, 1978. 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 hond and the Seal of the Board of Supervisors affixed this 28thday of March 1978 J. R. OLSSON, Clerk Deputy Clerk Originating Department: Public Works Patricia A. Beli Land Development Division cc: Recorder (via P.W. ) Public Works Director `7 H-24 4/77 75m Director of Planning 1 � BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone } TRAFFIC RESOLUTION NO . 2423 - PKG on PACHECO BOULEVARD (139510 ) Pacheco Area. Date: (Supv. Dist. If - Pacheco ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD 039510 Pacheco beginning at a point 430 feet north of the center line of Center Avenue and extending northerly a distance of 16 feet. 197$ Adopted Jy the Board on.--' Sheriff California Highway Patrol T-14 400 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a stop ) TRAFFIC RESOLUTION NO. 2424-STP intersection on BAILEY ROAD (14961)) and CANAL ROAD (#5384B) West Date: MAR 2 R 1QZ2 Pittsburg Area (Supv. Dist. V - West Pittsburg The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of BAILEY ROAD (1#4961) and CANAL ROAD (153846) West Pittsburg, is hereby declared to be a four way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted Lythe Board on... h1AR_L 8 1973 Sheriff California Highway Patrol } T-14 401 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Sections 35712 and ) 35713 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO . 2425 - Load Limit Load Limit Zone on GILRIX DRIVE, ) MAR 2 8 ESCONDIDO DRIVE, MORELLO HEIGHTS ) Date: 1978 DRIVE,EL PRADO COURT, LAGUNITA F) COURT (Rd. Gr. #3777) Martinez Arel (Supv. Dist. 11 - Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 '- 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall be allowed upon any portion of the following roads: (Road Group #3777) , Martinez area; GILRIX DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, EL PRADO COURT, LAGUNITA COURT The alternate route required by Section 35713 of the California Vehicle Code for all of the above streets is east and west along Pacheco Boulevard or State Highway 4 and north and south along Morello Avenue Adopted:�y the Board on._._h1A_ R 2.a._)R7g__.-. Sheriff California Highway Patrol T-14 406) 1 BON OF SWERVISJRS, CONTRA COSTA LOUR, CAC IFMIA Re: Speed Limits on ) TRAFFIC RESO� j OH 6 19 NO. 2426 - SPD H z SOMERSVILLE ROAD ) Date: (Rd. #5971B), Antioch ) (Supe. Dist. V - Antioch ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby deter-, nes that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reaso:?able and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of SOMERSVILLE ROAD (Rd. #5971B) , beginning at the-Antioch city limits in the vicinity of the inter- section of Mahogany Way and extending northerly and easterly to the Antioch city limits in the vicinity of the intersection "0" street. MA 2 8 197a Adopted w th-.Board on------------ ------ PASSED unanimously by Supervisors present. t cc: . County Administrator Sheriff 40t� California Highway Patrol BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21106(a) ) of the CVC, Declaring a Pedestrian ) TRAFFIC RESOLUTION NO . 2427 - Crosswalk Cross-walk on CHESLEY AVENUE ) 0`0564A) , North Richmond Area Date: MAR 2 8 1978 (Supe. Dist. I - North Richmond ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21106(a) of the California Vehicle Code, a mid-block pedestrian crosswalk is hereby declared to be established across CHESLEY AVENUE (#0564A) , North Richmond, at a point 100 feet easterly of the centerline of Seventh Street. PR 2 8 19?a_---•-- Adopted ay ton gocrd on--- M -- - S.s Sheriff Cal ifornia Highway Patrol -14 404 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 and ) TRAFFIC RESOLUTION NO . 2428 - PKG 22507.8 of the CVC, Declaring a ) Parking Zone on HARTZ AVENUE Date: MAR 2 R 1478 V5301B) Danville Area (Supv. Dist. V - Danyi Ile ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Sections 22507 and 22507.8 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers (white curb) , on the east side of HARTZ AVENUE (R5301B) , Danville, beginning at a point 49 feet south of the centerline of Prospect Avenue and extending southerly a distance of 20 feet, thence; Parking is hereby declared to be prohibited except for vehicles of physically handicapped persons (blue curb) on the east side of HARTZ AVENUE beginning at a point 69 ft. south of the centerline of Prospect Avenue and extending southerly a distance of 48 feet. T.R.J2412 pertaining to an existing passenger loading zone on Prospect Avenue near the intersection of Hartz Avenue is hereby rescinded. MAR 2 8 1978 Adopted:3y the Board on-------_-------------- Sheriff California Highway Patrol T-14 400 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY March 28 , 19 78 In the Matter of Comments to the San Joaquin Valley Interagency Drainage Program Regarding the Proposed "San Joaquin Valley Drain" The Board having considered a report by Vernon L. Cline, Chief Engineer of the Contra Costa County Water Agency, regarding "Comments of the Water Agency on the San Joaquin Valley Drain"; and Said report noting that the San Joaquin Valley Interagency Drainage Program (IDP) has chosen the valley-wide drain to the tidal waters of the Delta- Suisun Bay alternative as the basic structure for their plan; IT IS BY THE BOARD ORDERED that r`:e Chief Engineer is AUTHORIZED to submit the "Comments of the Water Agency o- the San Joaquin Valley Drain" at a Public Hearing to be held March 30, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this28th day of March 19 78 cc: Congressman George Miller Senator John A. Nej edly 1 J. R. OLSSON, Clerk Senator Nicholas Petris By �i-u� �, Deputy Clerk Assemblyman Thomas H. Bates N. Pous Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Jerome R. 11aldie, Legislative Representative (via County Counsel) Arthur G. Will, Cou.-ity Administrator 40 6" John B. Clausen, County Counsel H - .'4 ij'!, I',ni March 23, 1978 s PUBLIC MEETING ON SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM MMMENTS OF CONTRA COSTA COUNTY RATER AGENCY It is the position of Contra Costa County that any project which impairs water quality in the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System by either decreasing the amount of Delta Outflows or by direct discharge of pollutants into the Bay-Delta System be opposed. The San Joaquin Valley Drain constitutes one element of an overall proposal for the export of fresh water from the Delta, reducing the flow of fresh water through the Bay-Delta System, placing the exported water on San Joaquin Valley lands, and then returning the water in a polluted form back to the Delta. This proposal has the potential for serious degradation of the waters of the San Francisco Bay-Delta System and must be opposed until it can be shown that the discharge will in no way impair water quality of this delicate and invaluable ecosystem. After years of study of the possible effects of nutrients in the drainage, clean-cut answers still have not been furnished. The IDP environ- . mental studies have indicated that in dry years significant adverse effects with regard to TDS buildup in the vicinity of a drainage discharge near Antioch will occur unle--s adequate dilution water is available. Due to uncertainties in state and federal water resource planning, it is questionable whether dilution waters will be available in the future. Also, unanswered questions remain regarding the impact nitrates discharged from the Drain will have on the Bay-Delta System. Microfilmed with board order, We would like to point out that past and present studies regarding the effects of the Drain on the San Francisco Bay-Delta have not been adequate to formulate an intelligent decision with respect to the entire estuary. Contra Costa County recommends comprehensive scientific and technical investigations be conducted to ascertain the effects of fresh water Delta Outflows, in conjunction with the discharge of the Drain, on the water quality of the San Francisco Bay-Delta Estuarine System. At this time, the position of Contra Costa County on the San Joaquin Valley Drain is quite clear. The County opposes construction of any valley drain to the tidal waters of the Delta-Suisun Bay until such time as it can be adequately shown that the salts and nutrients in the drainage have no adverse impact on the San Francisco Bay-Delta Estuarine System. 2' 408 In the Board of Supervisors of Contra Costa County, State of California March 28 19 In the Matter of Report Concerning Van Pool Program. On February 22, 1978, the Board of Supervisors requested a report concerning Van Pool programs for County employees. The Public iIorks Director having submitted a report to this Board for consideration, IT IS HEREBY ORDERED that receipt of the same is ACK117 ILEDGED. PASSED by the Board on March 28, 1978. ,Y 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Pubic Works Department Supervisors Transportation Planning affixed this 28thday of_ ria,-�h 19-7,8_ /1 J. OLSSON, Clerk BY Deputy Clerk Patricia A. Bell H-24 4/77 15m COIiTRA COSTA CGUNIT'z PUBLIC WORKS D:�P2 aTHMl Martinez, California TO: 'Board of Supervisors ROM!: Vernon L. Cline Public Works Director S�-i��=C'!: Public Works Agenda for arch 28, 1978 REPO-TTS .R.eport A. VAN POOL PROCRFM_S On February 22, 1978, the Board of Supervisors asked t..Rf•e- Public Works Department to look into the possibility of establishing a Van Pool Program for County employees. The most irmediate?y available program is operated by RIDES FOR BAY ACOHIUTERS, a private non-profit corporation financed by the State of Call.:orni -a Devatment of Tr =portaii on and the Metro- _ Trspmu ortaticn Coission. This program provides .for the leasing of a van fr n, the Corporation by a ride pool group. The Corporation, with employer cooperation, will set up the entire van P001 program and will work directly with the employees. The can . lease agreement can be t ermii:fated with 30 days ' notice -without penalty. The cost of ti's progr-a-ni Varies from S30 to $60 a month * Per rider, depending ca the r mer o --'Aers and length of ride. .Lawrence Radiation Laboratory is the ` —st agency to avail itself Of this program. it is expected that ten vans will start operating -from the -Livermore -Lab within the next -few weeks. Federal-Aid -Urian Tri-mnsportation funds can be used to finance the acquisition of van pool vehicles. Basically, this .is a loan pro-- gram that acts as a stimulus to start-up but requires repayment -of all costs within a four-year period. All currently available Federal-Aid Urban Funds allocated to Contra Costa County have been obligated to highway and transit projects. In order to utilize ..hese funds in the future for van pool projects, the FAU priority -program would have to be revised with the cooperation and consent of the eligible cities, State and transit operators. The California Department of Transportation has, in the past, funded tras-:sportation projects Including -van pool demonstration Programs. These funds have all been comruitted.. It is possible that i n the next fiscal .year the Depa._*-tment of Transportation may renew its nus (including Van Pool) transportation demonstration" Program. Tf the County elects to implement a van pool program, it could par- t ici-oate in the programs me_'itioned above dependent on conditions noa-ed, with staff and financial support. The county could also initiate its own program by- providing vans (or fleet au tomcbiles) for e_n,ployee commuter use w-hereir_ each ri der would pay a proportion- ate share of some or all the costs of the program. To be successful, van _pools (when ccmpared to car pools) require longer tri Ps, more riders, greater pickup and drop off tLme, and higher insurance Costs, requiring very high personal cO»:dtz,,vnt and i deal ope'_'at_ng condi ticnsi•. z . M:crofiimed with board order 4 1 13 { In the Board of Supervisors of Contra Costa County, Stats of California March 28, 1978 In the Matter of ' Extension of Agreement, Subdivision MS 84-733 Alamo Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with Jacqui Lee Schiff is hereby APPROVED, extending its Agreement with the County for construction of certain improvements in Subdivision MS 84-73, Alamo area, through August 30, 1978. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is authorized to execute. said Agreement Extension. PASSED by the Board on March 28, 1978. x I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department : Witness my hand and the Seal of the Board of Public Works Supervisors Land Development Divisioroffixed this 28thday of March 19 78 cc: Public Works Director J. R. OLSSON, Clerk Director of Planning /� Jacqui Lee Schiff By a_. k, , Deputy Clerk Cathexis Institute 393 Staten Ave. Oakland, CA 94610 A 1 -1 H-24 4/77 15m SUIiD[VI;:101.! A4'1tLI:M1:111' EXTENSION Contra Cost.4 Y Subdivision N�r MS g1+-73 Subd i V;11(! - Jacqui Lee Schiff, r.. (Origj i, • I.) r ' ls�reen� •n t- 1)..►t_ October 23, 1973 .t. . . Improvern•.,1L - - UoCurit (1C) Ca . or Secured Check $2,100.00 : h x .x 9;" ( ) Corpor.it_e Surety Bond $ Surety - Bond Number Date t Letter. of Credit $ . Financial Institution Documeli t Number Date Extension New T1 -i r1,iination Date! August 30, 1978 This Snhdivider and t_l1n above named Surety or Financial Institution desire t.l►;1t. this subdivi:icon agreement be extended through the above date, and Cont-rr, Custa County -,nd said Surety or Financial Institution hereby agree t beta e to and acknav:l.o&.V2 the same. Dated: March 28, 1978 CONTRA•COSTA COUNTY Vernon L. Cline Public Works Director C- Subdivider 8/ M. Kermit By _ _ Deputy Surety or Financial Institution RECOMMENDED FOR PPROVAL: By ssis arlt Pub l Works Director FORM APPROVED: JOHN B. CLAUSEN, County Counsel (NOTE: SUBDIVIDER'S AND SU111ETY'S FINA14CIAL INSTITUTION.':; SIGNATURES A � .• j,. MUST BE NOTARIZED) (R• /7 r,) Microfilmed with board ore? �► _.: rI�I 1 c - 1 Im1i�IJlw11 U •i STAT 1: OF CA 1.11 u1tNIA j COUNTY OF_ Oontra C'oGta _ On .._February_24, 1978 L.t.,.• nu•. the undersizncd, a Notary Public in and for said Male. pcnomally appc:ued Jacqui Lee Schiff i _ _ _ — _ , known to me In be.the per-11 _whose name•-__ —.'ubw•libed r H- IILe ecilhin in-uument and acknowledged that she rvrnUd Ibe. saun•. __....�� WITNESS my 1-t-1 and official seal. �` C : ' ;r 'I 1[ cl,A'—�"'( Si naiut'o ri' .,_ iLuCACf�I�ORNIA 1 F COi;iFa CC11A Col1NTY expires NOV Linda_ALlen___ —. -- 2 , teal f \.Ince eTyped or hinted) (Tha arta for official nalarial erall . MUST BE NOTARIZED) In the Board of Supervisors of Contra Costa County, State of California March 28 1978 In the Matter of Letter of Support to accompany the Application for Federal Funds being submitted by the East Bay Emergency Medical Services Region. Supervisor E. H. Hasseltine, a member of the Joint Powers Governing Board of the East Bay Emergency Medical Services Region, having advised the Board that the Joint Powers Governing Board on March 27, 1978 voted to submit an application to the Department of Health, Education and Welfare in the amount of $909,617 for 1978-1979 fiscal year; and The Governing Board of the East Bay Emergency Medical Services Region having requested that the Alameda County and Contra Costa County Boards of Supervisors consider submitting letters supporting the application; IT IS BY THE BOARD ORDERED THAT the Chairman is AUTHORIZED to sign a letter to the Department of Health, Education and Welfare indicating the Board's support of the application being submitted by the Joint Powers Governing Board of the East Bay Emergency Medical Services Region. PASSED BY THE BOARD ON MARCH 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Health Officer Supervisors EMS Coordinator affixed this 2 8th day of mar,,h 19-za- Alameda County EMS Alameda County B/S County Administrator J. R. OLSSON, Clerk County Auditor-Controller Byj-�?� �. , � Deputy Clerk Mary. aig 4.14 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 0119 78 In the Matter of Agreement 4x29-217-5 with the State Department of Health to Continue Funding for the VD Control Project Operated by the County Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement 4429-217-5 with the State Department of Health (State 4477-60619) to provide $2,700 in State funding from April 1, 1978 through Tune 30, 1978, for continuation of the Venereal Disease Control Project operated by the County Health Department, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on March 28, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date afod. Witn'ess my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 28thdoy of r.t;�irch 19 _ County Auditor-Controller County Health Officer J. R. OLSSON, Clerk State Dept. of Health � By�c��7'.L?�`��li"��- �7 ' ti , Deputy Clerk Jamie L. Johnson 415 SD:dg H-244/7 '.5m STANDARD AGREEMENT Nz. ST A Ti: &,, t.N C STATE Of: CAL:FONN A C L L r TIIIS AGREEMENT, made and entered into this day f April 19 7?3 ❑ in the Suite of California, by and between State of California. thruug)i its duly elected or appointed, Cl qualified and act:ng 0 TITLE OF OFiriCER ACTING roF4 STATE AGENC YNU" I [I CF4 Department of Health Chief, Program Services Branch 77-60619 I hertnilte,culled the State,and County of Contra Costa (Health Department) 29 - 217 - 5 hurrr.itur coiled the Contractor. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, :end stipulations of the Staff hereirafter expressed, does hereby agree to furnish to the State services and materials. as follows: fSet forth .%vivive to but runderful by fit 1K.-laid tinea!:'r;IlJ-rfoMfnnce ar coinpletion.and alfuch plans and-.pecificativits,if tiny.) The terms and conditions stated in Exhibits A(S), Fair Employment Practices Addendum (Standard Form 3), A-1, 13, C, and D which are attached and made a part hereof., constitute the additional provisions of this agreement. .0. I Wi a . ........... FORM APPROVED 6MYT UIUSEN Co nt -,,Nsel 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. S.TATE OF CALIFORNIA ,7 ANTRACTOR AGENCY COIN T Xi ACP r , P n AN AN INDIVIDUAL, 1TAVC ewE1rHF.. a t0WP0RA?,0-. Department of Health 0A.T%c"51. C. Cou tra Costa (Health Department) D'f (AUTHORIZED SIGNATURE) 01 A-_ r'50 L. II R. 1.Rchrorier TITLC7 fir Chief, Program Services Branch Chairman, Board of Suvervisors 651 Pine Street 'CONIINUED ON-0—SHEETS. EACH 13FARING NAME OF CONTRACTOR: 'lartine7.,, CA 94553 I AMOUNT ENCUMBERED1, A;I-lR0,.f-.A-IO-. L, Department of General Services Use ONLY $2,700.00 State Support General 0 er.L.ANCU' -r.k. cf,All 11 F R 5 TA TJ 7 f'S Fl:-_^L YEAF. 241 -b) 219 1977 FY 1977-78 S Operating Expenses &-Equipmant VD Control, Atli. OCCOCASIV&S INCL-MOR&MCE LiriF IIL!-* As_LOTIJL*?lr 807-435-48-00 S T.B.A. NO. S.R. NO. hereby certl!y lip-1, jily to%-!) puts"Iltil hilf4wiedge thur hi'dgf.".4 fund. U11•livililf1h2a for the perforeeld fel plarpos.-of file-I.m.litind.1i SIGMA rUFlE OF' &C. CIF;'I CCY4 DATE I horeby certify un ex-tualitior set fairth in Stott,AdrunistnifiveManual section 120ij have. 1wel., con-jr-heml andau%thwu,nent is ext-nipt fruni review by the Department of Finance. SIGNATURE Of- U-F." H b'W4tN1. OT. nL..ALF 09 T-4E A...C-,ICY CATE fficrofilmad vAth board order Exhibit A (S) T STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum, (Standard Form 3) by reference hereto is incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall, at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in his request for authorization all particulars necessary fo: evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: ("Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this(purcbase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (4) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. 417 HAS 1198(4/76) l (5) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a Iocal merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs, direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any, as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, litigation, claims,or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract, a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. if a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. -2- 4- Exhibit A (S) (8) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage, or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. - 3- 419 (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, calor, national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion, sex,or national origin and without regard to ability to pay. (16) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race, color, religion, sex, or national origin. -4- FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, ancestry, sex*, age*, national origin, or physical handicap*. The Contractor will take affirmative action to ensure that appli- cants are employed, and that employees are treated during employment, without regard to their race, color, religion, ancestry, sex*, age*, national origin, or physical handicap*. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising: layoff or termination. rates of pay or other forms of com- pensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be pro- vided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See Labor Code Sections 1411 -1432.5 for further details. M21_750 12.74 100"D asp STD.✓•3 (Rev.11/74) 421 STATE OF CAU FORNIA-HEALTH AND WELFARE AGENCY DEPARTMENT OF HEALTH EXHI BIT NO. A 1 EXPENDABLE AND NON-EXPENDABLE EQUIPMENT ACQUIRED UNDER CONTRACT 1. List each item of expendable and non-expendable DATE: equipment having a unit value of $100.00 or more and a lite expectancy of two years or more. CONTRACT NUMBER: NAME OF CONTRACTOR: NAME OF CONTRACTOR'S CONTRACTOR'S PHONE 11: AUTHORIZED REPRESENTATIVE: CONTRACT EQUIPMENT ALLOTMENT FROM BUDGET EXHIBIT: PURCHASE ORDER OR OUANTITY DESCRIPTION STATE I.D. SERIAL COST DATE �.�.� DOCUMENT NO. (including Mfg., Model, Typo, Site and/or Capacity) TAG NO. NUMBER PER RECEIVED E.r a4 HAS 1203 15/75) v W INSTRUCTIONS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 744 P Street, Sacramento, California 95814, Attention: Property Control Element. The duplicate should be retained by you for your records. For information - Tele: (916) 445-3107. Upon receipt of the report listing non-expendable equipment that has been acquired, the Department of Health will forward to you identification decals which are to be affixed to the equipment by you or your staff. IDENTIFICATION OF NON-EXPENDABLE EQUIPMENT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an exFused leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. } 4`? CONTRACTOR: :'OU.NrY OF COi1TRy Co STA CONTRACT NO. : 77-60619 •VENEREAL DISEASE, CONTROL PROJECT EXHIBIT B 1. The Contractor shall provide cultures for gonorrhea to 1,350 asymptomatic persons at high risk as part of routine examinations given for reasons other than venereal disease in a variety of health delivery settings, both public and private. The facilities in which screening shall be carried out are listed in Exhibit D, entitled "Screening Site Lists", which is made a part hereof by this reference. Any deviation (additions or deletions) from this list must be mutually agreeable to both the Contractor and the State. 2. The Contractor assures that follow-up and treatment shall be provided to all patients who are found to have positive cultures, and that United States Public Health Service and California Department of Health treatment recommendations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer-Martin culture medium shall be used; and that Transgrow medium shall be used where it is not possible to use Thayer-Martin medium in accordance with federal guidelines. 4. The State shall supply incubators, on a loan basis, which meet the specifi- cations of the Contractor and which the State finds compatible with the needs of the program undertaken by the Contractor. 41-4 5. The Contractor shall assume all financial responsibility for the maintenance and/or repair of equipment beyond warranty assigned to them as part of this contract. o. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of persons cultured, the number positive, the number inconclusive, and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) working days after the end of each month. The number of persons cultured shall exclude a double count of patients which have received test-or-cure and multiple site cultures. In addition, epi-treatments shall be excluded, but reinfections and patients returning for an examination after a three (3) month time period has elapsed shall be included. Inconclusive tests shall include all cultures taken from patients which, for some reason, do not yield sufficient evidence upon which to judge the patient either positive or negative (e.g. , overgrowth, destroyed or damaged plates, etc. ). 7. The Contractor agrees to discontinue charging the State for gonorrhea screening tests which are provided by participating health providers producing positive screening results at a rate averaging less than 1.7 percent over a period of three consecutive months. 8. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdiction. -2- 45 9. The attached Exhi`)it A(S), entit1--?J "idditioral Provisions", is made a part hereof by this reference. 10. The budget for this project (hereinafter referred to as "Budget") is attached and marked Exhibit C and made a part hereof by this reference. 11. The standard price per culture test established under this contract is two dollars per culture. 12. In consideration of the above services, performed in a manner acceptable to the State, the State shall re-Imburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered by said invoice, and tearing the nuirber of the contract, for actual expenditures in accordance with the Budget (attached hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer or individual acting on his behalf. The number of patients cultured and the cost per culture shall be specified on the invoice; the number of patients cultured shall be in agreement with the accumulated total reported each month as required in item 6 above. Invoices shall be submitted directly to: Department of Health, VD Control Unit, 555 Capitol Mall, Suite 345, Sacramento, CA 95814, no later than fifteen (15) working days after the end or the quarter. Final payment will be withheld pending the submission of all required reports to the State by the Contractor. -3- 426 13. The period of this contract shall be from April 1, 1978 through June 30, 1978. 14. The maximum payable under this contract shall not exceed $2,700.00 for the period ending June 30, 1978. 15. The Contractor shall require all participating laboratories, within the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratory Services Program of the State Department of Health during the period of this contract. 16. This contract may be canceled by either party upon thirty (30) days' written notice. 4z -4- 49' CONTRACTOR: COUNTY OF CONTRA COSTA CONTRACT r,0• : 77-60619 EXHIBIT C BUDGET April 1, 1978—June 30, 1978 OPERATING EXPENSES AND EQUIPrtENT 1,350 cultures @ $2.00/culture $2,700 Total Operating Expenses and Equipment $2,700 $2.700 $2,700 TOTAL BUDGET — ry 1 -i3 498 -W. We. .1 Contra Costa 77-60619 GO'JOR11HEA CC-NTRCIL F"1f:—'E.CT -June 30 N-Ir-r'-I-"; I Q(Atwn "gxl tit i ormom Fe:mLqS NwrIter Poso:. Of f-W—U.1'S Its 4 Im C-1110rd 111f:0110101ve Drs. Taylor, Guggenheim, and Costelle t 5 20 20213 Vale Road San tablo, CA Dr. David Percival 21-A Vale Road 5 2.5 Smi Pablo, CA Dr. 1'. R. Hf--ffm-an 803 MacDonald 5 200 Richwnd. CA Dr. W. C. Hill 20-'3 Vale Road 5 285 San Pablo, CA Dr. Daryl Murdock 2023 Vale Road 5 goo E:m Pablo, (.'.A Juvenile Hall 12 20 1,350 Total co Can#-." LOW.I'm V.1 NS %.-,jt qjpV.e!'.j ':HC Cconiamm!i. m.o JB t'YN t;c F.tm • ".. V FP -:a-.1" . I oriae GHC low- 4 2 9 In the Board of Supervisors of Contra Costa County, State of California March 28, 1978 In the Matter of Approving Deferred Improvement Agreement for L.U.P. 2225-77, El Sobrante area. 0 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with The District Advisory Board of the Northern California District Church of the Nazarene, a Corporation , permitting the deferment of construction of .i permanent improvements required as a condition of approval o for L. U. P. 2225-77 , E1 Sobrante area. G� PASSED by the Board on March 28, 1978• . i CL �u V U 0 - I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 28thday of March 19 78 Public Works Director Director of Planning _ J. R. OLSSON, Clerk County Assessor Church of the Nazarene gyn o , c.'t /�,i� Deputy Clerk 4608 Appian Way El Sobrante, CA 91803 Patririp A.. BeII S-24 /77 15m 4 3) In the Board of Supervisors of Contra Costa County, State of California March 28 Pig 78 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Ray Servante, Director, Nutrition Project for the Elderly, Contra Costa County Health Department is AUTHORIZED to attend the meeting of the National Association of Project Directors and the Western Gerontological Society from April 6; 1978 to April 12, 1978 in Tucson, Arizona. All expenses will be charged to the Nutrition Project. PASSED BY THE BOARD on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Director, HRA Supervisor cc. : Health Officer affixed this 2 8th day of march 1978 Ray Servante County Administrator County Auditor J. R. OLSSON, Clerk Deputy Clerk C Patricia A. Bell bgg n 4'P.)l H-24 4177 15m 1 ` In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Manuel Ramos, Joanne Brown and Suzanne Rickard, Juvenile Justice-Delinquency Prevention Commission members, are authorized to attend a Mini-Boardsmanship Course at the Holiday Inn, Concord, April 4-5, 1978, at a total cost of $60.00. PASSED by the Board on March 28, 1978. 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- Probation Department Witness my hand and the Seal of the Board of cc: Juvenile Justice- Supervisors Delinquency Prevention Comm. affixed this28thdoy of March 19 78 County Administrator County Auditor-Controller J. R. OLSSON, Clerk Bpfl�_ej i .(c!i /'?L Deputy Clerk Patricia A. Bell , ►; H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Arthur G. Will, County Administrator, is AUTHORIZED to attend the National Conference of the American Society for Public Administration in Phoenix, Arizona, April 9 to 12, 1978, with the understanding that travel costs will not be charged to the County. Passed by the Board on I-larch 28, 1978. t I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors affixed this 28th day of March 1978 J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell 4,T) ) H•24 6/77 15m IN THE BO-k?-,D OF SUPERVISORS OF CONTRA COSTA COL�I'Y, STA'T'E OF CALIFORNIA In the Matter of Appointments ) to the Governing Board of the ) Alameda-Contra Costa Health ) March 28, 1978 Systems Agency. ) Supervisor E. H. Hasseltine having recommended that the following persons be appointed to the Governing Board of the Alameda-Contra Costa Health Systems Agency for the one-year term commencing May 1, 1978 and ending April 30, 1979 : CONTRA COSTA COUNTY ELECTED OFFICIALS Supervisor E_ H. Hasseltine 45 Civic Avenue Pittsburg 94565 Supervisor J. P_ Kenny 100 37th Street Richmond 94805 Ms. June Bulman Vice-Mayor, City of Concord 1950 Parkside Drive Concord 94519 PROVIDER REPRESENTATIVES Dr. Luman Hughes (Alameda-Contra Costa Medical Association) 2021 Yg:�aci o Valley Road Walnut Creek 94598 Mr. Robert Mason (East Bay Hospital Conference) Peralta Hospital 450 30th Street Oakland 94609 CONSUMER REPRESENTATIVES Mr. William Zion c/o MacDonald and Smart 303 Sacramento Street San Francisco 94111 Mr . Jose De Anda 914 Delaware Apt . 6 Berkeley 94710 I-Is . Charing Salindong 2222 A Buena Vista Alameda 94501 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. 434 IT IS FURTHER ORDERED that this Board concurs crith Alameda County's appointment of its elected officials Supervisor Fred Cooper, Supervisor Joseph Bort, and Mr. Carter Gilmore to said Governing Board. PASSED by the Board on March 28, 1978. 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 28th day of March, 1978 . ,T OLSSON, CLERK By r ahl Deputy Clerk cc: Appointees Alameda-Contra Costa Health Systems Agency Governing Board Alameda County Board of Supervisors Director, Human Resources Agency County Administrator Public ?nf ornat4_= officer r 9 43, r , In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of ' Exempt Medical Staff Pay The Director of Personnel having submitted a memorandum dated March 20, 1978 to the Board advising of finding that salary rates of Exempt Medical classes are not to be adjusted May 1, 1978, pursuant to Resolution No. 76/1031 adopted November 23, 1976, which states in part that " . . .effective May 1, 1978 the salary ranges for Staff Physician, Staff Dentist, Staff optometrist, Staff Podiatrist, and Staff Oral Surgeon will be increased by the amount that the increase granted to the majority of represented County employees, effective on or about July 1, 1977, as determined by the Director of Personnel, exceeds five percent (5%) provided however, that in the event, effective on or about July 1, 1977, the majority of represented County employees receive an increase of five percent (5%) or less, the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist and Staff Oral Surgeon will remain at the May 1, 1977 rates. "; IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is hereby ACKN011LEDGED. Passed by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Director of Personnel Supervisors Human Resources Dir. affixed this 28thdoy of Medical Director County Counsel Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson 4,jh H-24 417715m RECEIVED Contra Costa CIVIL SERVICE DEPARTMENT MAR _ / 1378 County Administration Building Martinez, California CLERK BOA�O OF SUPJ. R. OF SUP • E,zv150R5 -7 XONTRA f} 7A CO. B � r..,l .c� ...Deputy Date: March 20, 1978 T0: Board of Supervisors FROM: Charles J. Leonard, Director of Personn 1 � SUBJECT: Exempt Medical Staff Pay Resolution No. 76/1031 , adopted by your Board on November 23, 1976, sets forth the salary ranges for Exempt Medical Staff classes and provides that "effective May 1 , 1978 the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist, and Staff Oral Surgeon will be increased by the amount that the increase granted to the majority of represented County employees, effective on or about July 1 , 1977, as determined by the Director of Personnel , exceeds five percent (5%) provided however, that in the event, effective on or about July 1 , 1977, the majority of represented County employees receive an increase of five percent (5%) or less, the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist and Staf-F Oral Surgeon will remain at the May 1 , 1977 rates. " Our records show that the majority of employees represented by the ten (10) employee organizations with which salary adjustments were negotiated on or about July 1 , 1977 received a five percent (5%) or less pay increase. In view of this finding, the salary ranges of the Exempt Medical Staff classes are not to be adjusted on May 1, 1978 and shall remain at the current rates through April 30, 1979. MHG:pr cc: County Administrator County Counsel County Auditor-Controller Human Resources Agency County Medical Director t 431 AK 63 tAicrofilmed .with board ardor i • In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 7_$.- In the Matter of Pine Creek Detention Basin Project. The Board having received a March 21, 1978 letter from Mr. Thomas W. Holmes , district Manager, Contra Costa Resource Conservation District, ;:ransm-itting a copy of a resolution adopted by the District Board of Directors confirming its support of improvements proposed for the Pine Creek Detention Basin Project and urging approval of the project; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director. FASSED by the Board on March 28, 1978. j 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this sg+day of dd ;paL 19-7-&- Contra Costa Resource Conservation District �� J. R. OLSSON, Clerk By �iliL_ (; u-�z Deputy Clerk Ma7p6raig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1978 , 19 In the Matter of Grant Application for the Retired Senior Volunteer Program (RSVP) IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to submit an application for sixth- year Federal ACTION funding of the Retired Senior Volunteer Program of Contra Costa County (RSVP) for the period September 1, 1978 through August 31, 1979 with the following budget: Federal $40,604 County Share 35,573 $76,177 PASSED BY THE BOARD on MAR 2 8 1978. r f _ Y 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 Ori-: Human Resources Agency Supervisors MAR � Attn: Contracts & Grants Unit Sup8 19178 cc: County Administrator affixed this day of 19 County Auditor-Controller County Social Service Federal ACTION Agency ' J. R. OLSSON, Clerk aBi� i Deputy Clerk c 4)e7 F4=49077 15m RECEIVED LIAR 2 9 1978 ' J. R. OLSUOM R. I. Schroder oenc soman of suv� isoas J. P. penny N. C. Fainden ' Rogge;s r.. it. Itasseltine _'"'.•arch 23, 1978 C. A. IIilI:imon'1, Chief Assistant ,:SVP Contract County %d.^.inist::ator On Harch 21, 1578, your Hoard held for one week action on the Retired •Senior 'Volunteer Program because of concern expressed abo•:t the ircrcasing local share. :'Q are submitting the following• information to you for your consideration. The Board of Supervisors originally approved the first grant application for this program on September 11,' 1973. - '% grant in the amount of $31,154 was subsequently received and accented for the perio:i o€ Septenfuer 1, 1973 through �•.ugust 31, 1974, with the 1mderstanding gist the county's match would be $4,180G county- funds/$1,580 coimunity agency in-kind) . 74e programa war. originally begun witli the unders taauing that it could be extended thro.Jgh August 31, 1978, with the County share requirement increasing each year: Percent Year Countyihare First (9-1-73 0-31-74) lot Second 20% third M Fourth 43% Fifty. 50% Sixth . 100% Since: that time, the: cost sharing Eormula has been changed several tikes. Tho most recent revision went into effect on April 1, 1976, establishing a waximum 30 percent county 'altars requirement for the: third and subsequent years of they program. Since fiscal year 1974-1975, the artount' of Federal funds allocated to the County for the RSVP .)rogram has remained constant at $40,60 '. If. the County were only to provide the 30 percent local share, the County's share: ..--ould be 317,400. However, the County has increasingly provided more county funds to the: program as follows: 440 INcrofilmed with 6=3 ori ' 2. - Percent Federal County Total County ndare 9-1-73=8-31-74 `331,154 S 4 ,180 =:35,334 .1.81 9-1-74-8-31-75 40,604 11,571 52,175 22.21 9-1-75=3-31-76 40,GO4 18,872 59,476 31.7% 9-1-76=8-31-77 40,604 26,309 67,413 39.13_, 9-1-77-8-31-78 40,604 33,733 74,337 45.4% 9-1-7R=5-31-79 40,604 35,573 76,177 46.7x (Proposed) . Iric.reasc.s in county costs for the_ program are due to increased salary requirements, operating expenditures and volunteer. ero-eases. Without any increase in federal funding, it will be necessax-I for the County to continue to finance the increasing costs of the program or reduce program staffing and other e,-menditurns to a level more in line with the required 30 percent local share. P,A:jep - cc: C. L. Van Marter - _ � 4 ? J.l.!:;iCLI I IIt.. 9' ���� ':arch l5, 1974 CONITRA COSTA. CM-TTY To Arthur G. will, County Administrator FI.0-?7 C. L. Van Marter, Director , r! Subj RSVP GRANT APPLICATION Attached for presentation to the Board of Supervisors is the following grant application: Number: 29-001-5 Department: Social Service Grantor: ACTION Federal Agency--San Francisco Regional Office Term: September 1, 3973 through August 31, 1979 Funding: $40,604 Federal; $35,573 County Share Service: Retired Senior Volunteer Program (RSVP)--6th year funding The Retired Senior Volunteer Program of Contra Costa County is now in its fifth year of operation, providing some 104,000 hours of volunteer service for the citizens of Contra Costa County. The projected budget shows an increase of $1,840 in County share to cover salary and fringe benefit increases. The federal share has been frozen since the 1974-75 grant year. I am attaching a memo to me from R. E. Jornlin that provides an overview of the Retired Senior Volunteer Program, and also a letter to the U__rd of Supervisors from the Chairmen of the two County RSVP advisory councils. I reco=end that the grant application a approve by the Board, and that the Director, Human Resources Agency, be authorized to submit the application to the Federal ACTION Agency. I request that you present my recommendation to the Board with your endorsement for approval at their next meeting on Tuesday, March 21, 1978. A copy of the grant application is attached for the Clerk- of the' Board. EH:dg Attachments cc: R. E. Jornlin RECEIVED Reta Hall Jane Wilson Don Cruze M A„R„ 7? 1978 June 24. Larson J.Jeanne `Iaglio <____:SK Cl'c: O:SUPc 25 C $7. a' Ds Microfilmed with board order - r- 2 - ► -G' '1 D ACOSTA COUNTY -,D:'_ RESOJRCES AGENCY SOCIAL SERVICE DEPARTMENT RECEIVED TO: C. L. 'Jan t'larter, Director, H 4 ATE: '•tarch 7, 1978 Attn. June Larson, Contracts dnini�t_ 1978 3/.�?P/79 FPC!X: R. E. JoVAPPLICATION--ATTACHED Director J. R. OLSSON c: Reta Hall CLERK BOARD OF SUPERVISORSCONTRA C sr co. Ralph t�icGee B"____ .D.- Al CroutCh SU3:: CT: RSVP GRA Attached to this memo is the grant application and supporting documents for the Retired Senior Volunteer Program of Contra Costa County for the period September 1 , 1978, through August 31, 1979. The grant application should be received by the grantor, ACTION, by May 1 , 1978. This application is for funding of the sixth year of this program. Origi- nally it was proposed that funding be limited to five years; at this tire we understand no time limit is being set on Federal funding. This year's proposal differs only slightly from last year's. The projected number of volunteers is the same; an increase in the number of service hours from 104,000 to 112,000 is projected. Staff remains the same. An increase in County share of $1,840 (from 33.733 to 35,573) to cover a projected 5153' salary increase effective July 1 , 1978, and July 1 , 1979, and the projected higher social security tax is being requested. All other items are at the same or a lower level . Each year of the project the County share has increased. A major factor has been that the Federal share has been frozen at $40,604 since the 74-75 grant year. This has meant that costs associated with program growth and inflation have been covered primarily with County monies. Contra Costa County RSVP Advisory Comanittee, together with other Northern California Advisory Committees, continues to urge ACTION, so far unsuccessfully, to increase the arbitrary limit on funding. The goals of RSVP remain the same: to enable retired people to keep active and at the same time provide cormiunity services by serving as volunteers. This is an outreach program with emphasis on reaching out to older, isolated persons and involving them in meaningful community activities. Emphasis is also given to involving loa-income and minority population. Major specific measurable objects, as outlined in the grant proposal , are: 1. To recruit 30 volunteers per quarter or 120 per year to replace those who leave. 2. To maintain an average of 550 active volunteers. 3. To generate an average of 28,000 hours of service per quarter. In quarterly reports to the sponsor the Project Director, Reta Hall, reports progress in meeting the above objectives. Additionally the sponsor, ACTION, does an annual program audit and periodic fiscal audit. The RSVP Advisory BBoard is charged with doing continuous evaluation which is done through (�4 locoing in touch with program progress and development. G-,i (.'. 3/7-0) ' C. L. `lan '•tarter ' starch 7, 1973 RSVP is consciously uniting pro- Qiecause of limitations on Federal ►tunding, Nonetheless, during the Past gran growth (in terms o; adding volunteers). ded at a program year thousandsty vValuolune service accruedto numerousve ben individualsiand agencies small cost to the Coun�.,. Valu_ as well as to the RSVP volunteer. RrJ:J:•f:mh Attachments NOON On Alm GROW ` PAR -7. 1978 =i 444 RETIRED SENIOR VOWNTEER PROGRAM SPONSOREU BY THE HUMAN RESOURCES AGENCY OF One Porn of ACrU CONTRA COSTA COUNTY 100 37th Street 2450 Stau-,rell Drive Richmond, Ca. 94805 Reta Hall Suite 220 231-3481 Director Concord, Ca. 94520 671-4230 RECEIVED March 19 1978 The Board of Supervisors (I'AAR 2 J 1978 P.O. Box 911 J. R. O1S5.7Y Hartinez, Ca.94553 CLERK BOARD OF SUPERVISORS (RA CO 7A C . Dear Friends: You are hereby requested to provide 833,573 to finance the Retired Senior Voiun- teer Program in Contra Costa County for the period September 1, 1978 through August 31, 1979. Your support of the RSVP has enabled us to provide selective placement, supportive recognition and reimbursement to approximately 675 senior volunteers who serve at least 14,000 hours each month in the schools, senior centers, hospitals, health agencies. The senior volunteer receives much joy and support in his volunteer services through the Retired Senior Volunteer Program. Life is made more comfortable and worthwhile for man;r less advantaged people who live in Contra Costa County. This request is for $1840 more dollars than were budgeted for the September 1, 1977 through Au-ust 31, 1978 budget year. The increases are due to projected 5% salary increase effective July 1, 1978 and July 1,' 1979, and to the higher Social Security taxes projected for that period. all other items are at the same lower level. The half million residents of Contra Costa County have benefited from the services of these senior volunteers. Patients at the County Hospital, convalescent hospitals and community hospitals have received cheerful visitors, comfort articles and reassurance that they too are important. Health agencies have received great help in their fund raising campaigns. The Nutrition Program and the Meals on Wheels Program have received ` much support from older volunteers. To enable senior volunteers to continue their service, please continue your support } of this worthwhile program. Plany thanks for your past support and for your other services to our County. Very truly yours, 1 " Charles Short, Chairman Charles Guntz, Chairman West County Council East-Central Council } RSVP Advisory RSVP Advisory 1922 Broadway 186 Panoramic Way San Pablo, Ca. 94806 Walnut Creek, Ca. 94595 44' �•f';"tST;�T:^.a!'� \"llill b.7CiiU (1fU�f epO'Kp roe 11 -1°'1 51 - ire. : u S 0%12 AVW2•1 No 29-RO:•18 ..Numh-. 3 STATE a Numl+er FEDERAL ASSISTANCE 2 APPLI pp �s AOCLICA CANT'S 5U -V Ol TION A _- 1 TYPE OF APPLI. b.Dare )I- r^•rrfir .;:, IDE NTl. D Of- V-' '-fir a:. ACTION ,1y "REAPPLICATION CATION -5-1 FIER jL'-J�APPLICATION 1 At-r-1 19 J,t(ur&ap. pr.prfare NOTIFICATION OF INTENT 100t.) Lrart h;rt/ REPORT OF FEDERAL ACTION Wank 4 LEGAL APPLICANT:RECIPIENT - S FEDERAL EMPLOYER IDENTIFICATION NO a. ADplKant Name Contra Costa County Dept. of Human Reso -5000-509 w b. 01yan,tation Um,t Soci al Service Dept. 6. c. Street/P.O.80. PRO- a.Numbs fe 01,0 2 d. C,ty 2401 Stanwell Drivp Cp„^,,, D. Td4 Contra Costa GRAM Retired Senior + 1. state Concord, Ca. 9. ZIP code 94520 (I•nrm h. contxt Per,pn,.;-mtReta Hall �� Volunteer Program 6 rerrphonr,Yo 1 (415) 231-3481 O 7. TITLE AND DESCRIPTION OF APPLICANT'S PROJECT 8. TYPE OF APPLICANTIRECIPIENT - f A-State H-Commun,ty Acton Agency Retired Senior Volunteer Program of Contra B4ntrrstat. I-H gher Educational Inst-tut-on bq Costa County. Projected to serve 550 active cO.%I'-ale J-Indean Trr U Ontr.ct K-Other(SDrel/rl volunteers contributing 112,000 hours of Servi qc`�c "~ Z F-S sixth year 9-1-78 to 8-31-78 G-spOntr.cs a erroi al 1+u.tsost t? Onbmt Ehler a - ppropnatr rrlrr i 9. TYPE OF ASSISTANCE A-Britt Grant O-Insurance Z B-Su"plamental Granr E-Oth" £nterappro- O C-Loan pirate(en l(rl U 10.AREA OF PROJECT IMPACT(Names of clues.counties.Slates, 11. ESTIMATED NUMBER 12.TYPE OF APPLICATION m tic J OF PERSONS BENE. A-New C-Reyneen E-Augmentabon - FITING B-Rencs.al D-Cont.nuabon Contra Costa County 0 000 Ertfe,arae"phare leiter 12. PROPOSED FUNDING 14. CONGRESSIONAL DISTRICTS OF 15. TYPE OF CHANGE (For 12c or I_el - ^ �O a.Appl,cant D.Project t1mrease DollarsF-OthN ISDK+fy), a - . FedeI!v ral S C .D0 p p 8-Oeereax Oottaa L+ b. Aoplrant { 00 Ca 7,8 9 Ca. 7,8 9 0 Decrease Du abon Same as last grant C. Stste .60 16.PROJECT START 17.PROJECT E-CancNlahon ' DATE Year mrm:h Jay DURATION F.nfer eppro• d Local .00 19 Al-ths pirate(errer;r, e. Ottw A0 18.ESTIMATED DATE TO Yen monrh day 19. EXISTING FEDERAL IDENTIFICATION NUMBER I. TOTAL 176,177 00 BE SUBMITTED TO, !il;0-9037/5 FEDERAL AGENCY 19 20. FEDERAL AG:NCY TO RECEIVE REDDEST/Name.Or..Stare.LIP Cnde1 21 REMARKS ADDEO ACTION Northern California Director, 760 Market St. San Fr i2_qa 2No Z 22. a. To the best of my anowlecl•Je and Ddw1• It 11 requ"rd by OMB Cocular A-95 thn applKatron wlt wbmrtted.twnuant t0 No re• Response O THE data T IML pr tapplKatipnlapplKabbn ire ,miltKtgM r,trrtn,10,pltrpprytl[tein9h nputM and all lleppnMM are attached: rp,)a1K attached v APPLICANT "and correct.Ih,document has been CERTIFIES duly aushonted by the govem,ng body of (-1 f•-'1 P THAT, an tht applcani d the appl,cant-11 Comply 171 (LLUJJ7 L8t y¢j w,th the attached atwranCef rf the afe41, 121 U ante n approved 1]I 1 23. a.TYPED NAME AND TITLE b NA RE c DATE SIGNED O CERTIFYING Robert E. Jornlin - Year monrh day t- REPRE. In SENTATIVE Director, Social Service D 19 24.AGENCY NAME 75 APPLICA• Year, monlh day rioN RECEIVED 19 = 26 ORGANIZATIONAL UNIT 27.ADMINISTRATIVE OFFICE 28.FEDERAL APPLICATION . O IDENTIFICATION U 29.ADDRESS 30.FEDERAL GRANT - y IDENTIFICATION D TA m ]t.ACTION KEN ]2 FUNDING Year mrellh dor 14 Yeaw mrmrh rtgr - O SIARTING ,a I]a_ A-led a Frtletaf- S .00 ]] ACTION DATE, 19 DATE 19 W D. RejecfMYra• mr D ApplCant 00 35 CONTACT FOR ADDITIONAL INFORMATION 36 mfh day - - (Abner and trfprMme wumar.J E NOING a u. Elc. Ret.-r!For c S'.'. GO TilIE 19 Amendmen t d Lx.1 00 ]) HEIa ARI.'. ADDED Z I]d. Deferred e. Othtr 00 �''' O I1 yn C]Lao pe- V1,11to,it- I TOTAL S t o0 N 39. a. In la\,ngg abase act.on.any comments rme,wod from cl~a 9hrn es,,.ere con- b. FEDERAL AGENCY A 9'S OFFICIAL FEDERAL AGENCY lettered. If agency response n Wt under ooervom of Part 1.OMB Cweutar A45, (,soiree and fr(ephorre ti0 J A 95 ACTION rt has been o,n bog made. ACTION Form A•263 IR" 2/161 STANDARD FORM 424 PAGE 1(10.751 Araoa6rJ!y T.S,i,Fede a)Alartgemtenr Cor lar 717 446 1 PART 11 o+ra Na.Ge.tro tee PROJECT APPROVAL INFORMATION Item 1. Does this osaistance request require State, local, Name of Governing Body - regional, or other printtty toting? Prioritv dating -Yes. _. No Item Z. Does this assistance request require State, as local Nome of Agency or advisory, educational or health clearances? Board Yes X No (Attach Documentation) Item 3. Does (kis assistance request require ctaaringhouse (Attach Comments) review in accordance with OMB Circular A-95? x Yes No Item 4. Does this assistance request require State, local, Nome of Approving Agency regional or other planning approval? Date -Yes X No Ilett+5. Is the proposed protect covered by an approved compre- Checl< one: State r I hensive plan? Local I Regional L'l Yes X No location of Plan Item 6. WWII the assistance requested s-rve a Federal Name of Federal Installation y$ N"t x i+al„i Mn inpztCa. installation? _Yes._ _-No Federal Population benefiting from Project li5i 4a patients Item 7. Will the assistance requested be on Federal land or Name of Federal Installation installation? Location of Federal Lend Yes X No Percent of Protect _ Item$. Will the assistance requested have an impact or effect Bee instructions for additional information to be on the environment? X provided. Yes No Item 9. Number of: Will the assistance requested cause the displacement Individuals Of individuals, families, businesses, or forms? Families Businesses Yes X No Farms Item 10. Is there other related assistance on this project previous. Bee instructions for additional information to be pending, or anticipated) provided. Yes X No Page 6 441 • f ONIB No. 116-110268 Expires ; July 1981 PART III --BUDGET INFORMATION SECTION A—BUDGET SUMMARY Grant Program,Function Federal Estimated Unobligated Funds Now or Reviled Budget Or Activity Catalog No. Fedent Non•Fedarat Federal Non•Foderat Total lel (b) (c) Idl lel 111 101 I• RSVP 72-002 $ 0 $ 0 $ 40,604 S 35. 73 $ 76,177 2. 3. 4. s. TOTALS S 0 $ 0 40,604 = 35,573 $ 76,177 SECTION B--BUDGET CATEGORIES (See Page 813) Grant Program,Function or Activity e� 6. Object Class Categories Co a, Personnel f f b. Fringe Bentits c. Travel d. Equipment f/ e. Supplies 1. Contractual Services g. Construction WN/Wo, f h. Other i. Total Direct C rges f ` j. Indirect ergo$ f f` �ffif It. TOT S am Income �' This is a no-growth budget. Is only x1840 more dollars than 1977-78 budget. Only increase is 5`} salary increase Pnd Social Security tax increase. 9 1-78 to 8-31-79 PART III —SECTION 8 1. VOLUNTEER SUPPORT EXPENSES A. GRANTEE PERSONNEL EXPENSES (1) (2) (3) (4) 15) %Time Federal Annual Spent on Total Funds Non-Federal Title Salary Project Cost Requested Resources Di ' Clerk Typist S 11,810 % 100.00 s 11,810 s 11,610 s Asst. Director(6/8 time) 8,192 75.00 8,192 8,192 Asst. Director(3/8 time 4,102 7.50 11,102 4,102 TOTAL PERSONNEL EXPENSES S 45,279 % S h5,279 S )40.'112 S B. FRINGE BENEFITS C. (I) GRANTEE STAFF LOCAL TRAVEL 0 400 C. 12) GRANTEE STAFF LONG DISTANCE TRAVEL pnd approved 'l-r.-drii 292 D. EQUIPMENT E. SUPPLIES Dest topo y x employees 390 190 F. CONTRACTUAL SERVICE Telephone 160x12 1,920 192 G.Pof3 uaVdu 15A x 6 grli-1-igni; Printing and PTomot spate Janitorial Service etc p TOTAL VOLUNTEER SUPPORT EXPENSES 61,972 1 ,1,0'; 4368 2. VOLUNTEER EXPENSES A. PERSONNEL EXPENSES N Stipends -p Living Allowance M End of Service Allowance L) Food and Lodging Allowance B. FRINGE BENEFITS 0 0 Meals FICA Uniforms insurance Q0 v 1 leers Q $2.00 Other: Itecogiuzion 1)U0 volunteers .00 1 2'.000 2,000 C. TRAVEL D. EQUIPMENT E. SUPPLIES F. CONTRACTUAL SERVICE G. OTHER TOTAL VOLUNTEER EXPENSES 14,205 0 14.2o5 TOTAL DIRECT COSTS:fAdd 1 d 21 TOTAL INDIRECT COSTS:(See page 41 TOTAL COSTS 76,177 4o.604 35,573 3. PERCENTAGE: 100% 53.3 % 4. VOLUNTEER STRENGTH: Estimated Volunteer manhours: 1st gtr28.000 2nd gtr28e 000 3rd qtr 28,000 4th qtr 28,000 Budgeted number of Volunteen: ruin Page 8B 1 MY other editions of this form aro obsolete and will not be uiod.) t ' t 449 , JUSTIFICATION FOR FART III SECTION B VOLUNTEER SUPPORT EXPENSES A. Grantee Personnel Expenses All salaries and fringe benefits are established by County Civil Service Classifications. Salary negotations will determine the exact salary and fringe benefit costs for each employee. These estimates are for a 5%` increase effective 7-1-78 and a 51"S' increase effective 7-1-79. Social Security in- creases as manadated by federal laws are included. These positions are essential to the maintenance of our high quality program. All salaries are at the lowest level acceptable for the responsibilities involved. Salariestfringe benefits equal 67.5% of proposed budget. Director 10 months 9-78 through 6-79 @ 1750 $1.7,500 2 months 7 & 8-79 @ 1838 1675 21,175 Clerk Typist 10 months 9-78 through 6-79r_@ 976 9760 2 months 7 & 8-79 @ 1025 2050 11,810 Asst. Director 6/8 time 10 months 9-78 through 6-79C 677 6770 2 months 7 & 8-79 @ 711 1422 ' 8192 Asst. Director 3/8 time 10 months 9-78 through 6-79 @ 339 3390 2 months 7& 8-79 356 712 4102 Total Salaries $45,279 B. Fringe Benefits Director Retirement 8.2 % on $21,175 $1737 Social Security 6.08 %(compromise) 21,175 1287 Workman's comp. .002 % on 21,175 42 Health & Dental Plan 721 Life Insurance 120 3907 Clerk Typist Retirement 6% on 11,810 or 709 Social Security 6.08 )6 on 11,810 or 718 Workman's Comp. .002 % on 11,810 or 2h 1451 450 B. Fringe Benefits Asst. Director 6 time Social Security 6.08 % on 8192 498 Workman's Comp. .002 % on 8192 _16- 514 Asst Director 3/8 time Social Security 6.08 % on 4102 249. Workman's Comp. .002 % on 4102 8 254 Total Fringe Benefits 6129 Retirement 2246 Social Security 2752 Workman's Comp. 90 - Health & Dental Plan 721 Life Insurance 120 6129 C. 1. Grantee Staff Local ravel enc reimbursement rate is 1 . T Agency 7¢ per mile. The Director and one Assisant Director will need based on past experience, 196 miles @1.7¢ per mile for 12 months or $400 estimated. C. 2. Grantee Staff Long Distance Travel and Approved Training Courses Based on past experience $6 per day will be needed for 8 local ACTION Training Sessions in San Francisco or $48.00. The Western Gerentogocial Society will meet in San Francisco. ACTION anticipates on ACTION sponsored conference in�onnection with this. Estimate Conference fees $100.00, transportation 5 days @ $2.00 = $10.00 and lunch. 4 days @ $3.00 or $12.00 total training needs = $170.00 . We would like to include $122.00 for the Western Gerentogocial Society and ACTION Train- ing Course so that our two assistant directors can attend one half of the sessions each. Total recommended $292.00. D. Equipment Use Allowance and Repair Sponsor has assigned equipment valued at $6000 to the project including five desks, adding machine, electric typewriter, manual type- writer, ten tables, sixteen'chairs, three bookcases, many file cabinets. A use allowance of 6 2/3306 per year places their value at $396. E. Supplies Desk top supplies - pens, pencils, paper, etc. $125 per employee x 3 1/8 employees s $390• G. Other-Communications \ TeleDhone Contra Costa County prorates the share of its total telephone bill on a monthly rate to include all costs such as switchboard operations and in-house alternate answering service. A Centrex System has been installed and is efficient.It's projected cost is $50 per month incoming line. RSVP uses 3.2 incoming lines or 38.4 phone months per year or $1920 per year. Postage Actual count shows an average use of $200 for postage each month. Extra envelopes and duplication for 300 monthly reports cost approximately w50 per month. 250 x 12 = $3000. :Fewsletter Six issues of our RSVP Annals of 900 copies each @ $.15 per issue for printing and mailing cost $810 per year.(ilill use bulk mailing, permit) 451 PrintipE and Promotion Five hundred dollars,, experience indicates is needed for occasional printing brochures, information sheets such as statments to mileage claimants, benefit statements, etc. Space As a local share, the sponsor will provide adequate space probably in a leased building of a least 680 sq. feet estimated at a cost of .$35 per square feet. The program will be probably moved to lease quarteru by the start of the budget year. The estimated cost is for below market for the Richmond area. The new location has not been selected. The sponsor will obsorb moving costs. Additional office and conference space as needed will be provided. 680 x 35 0 =238.00 per month or $2856 per year. 2. VOLUNTEER E)TENSES B. Fringe Benefits Heals Past experience indicates that meal reimbursement should be $58.46 per month or$l0O per year on an average. Insurance Accident Insur nce& Personal Liability Insurance for 550 Volunteers will cost $715 and Excess Automobile Liability Insurance for 200 0 $2.00 will cost $400 or a total of $1115. No provision has been made for Woman's - Compensation. Recognition The $2000 figure is based on 500 volunteers ® $4.00 C. Travel This includes $60 per month for maintenance,insurance, operating expenses and other costs on RSVP automobile used to transport volunteers and to make frequent trips to Central and Eastern County. (We serve 724 square miles). Three hundred dollars will be needed to reimburse Volunteer travel by bus or BART and $9590 by private car. This allows 2800 per month or 5328 miles per month at 15¢ per mile. Car operation $60 x 12 = 720 BART and Bus 25 x 12 = 300 Mileage 5328 x 12 = 9 10,610 452 ONU3 No. 116-80268 Expires : Ally 1981 SECTION C - NON-FEDERAL RESOURCES {6)APPLICANT (t)STATE In OTHER SOURCES TOTALS ou Rpt enio m $15,573 435,573 v. 10. ii. _. 12. TOTALS f S f 355 SECTION D - FORECASTED CASH NEEDS Tot+l IM 1►t Yew 1►t Ouwtw 2nd OwariN 2rJ Owtw 41h Owrtr, 12. F+I«+I f ! Q 4L 710,151- f 14 1 l f 14 1 1 $10,151 14. Ne t F+d+t+l 15. TOTAL S f f f f SSIrCTtQ E - B GET S IMATES OF FEDER L FUND i EEDED FCR BA�AgCE QF THE PROJECT All Qstima�ted at 5�, inf a�ionary rate: 9-�Q to 1 9-$1 to 2 -82')co 8 63 prol FUTURE FUNDING PERIOW(YEAKSi (r)FIRST (c)SECONp iJ!tMiRD (+)FOURTH o i& RSVP L,4,775 tT. u. ii. 20. TOTALS SECTION F - OTHER BUDGET INFORMATION {Ahrth wJJM irml Shoots Ii Hot+++a,) 2.1. Oi.�e.Chur►N •Rt1177+.. . +.+ ..► . .. . .. + .. . s.. ...*.. ..► e..s. te.. 22. 1t41r+tt C,."+, a. Indirect nate type 0 Provisional L Fredetermined Final Q Fixed b. Attach current negotiated agreement with name of Federal agency and date: c. Based on Z7S&W QTADC Base: Rate: 22. R••-1'* a. Total Proae._t Cost (Item 21 plus Item 22).. ... .7&9177 b. Percentage or nw.-federal resources to total project cos 6t`7 i c. Other Remarks ;attaci, Pddit:onal pages where necessary). ti»'� PAR:' IV PROGRAM I{ARRAME (Attach per instruction) PART V ASSURANCES The Applicant hereby asaues and certifies that he will comply with the regulations, policies,guidelines,and requirements including OL48 Cuculars Nos. A-21, A-87, A•95,and A-102, as they relate to the application,acceptance and use of Federal fundslor this Federally assisted project.Also the Applicant assures and certifies with respect to the grant that. 1. It possesses legal authority to apply for the grant:that a 4. It will comply with requirements t.1 theI ts of tttr resolution, motion or similar action has been duly Uniform Relocation Assistance and Rrat Pm!,rotty Ac adopted or passed as an ntticial act of the applicant's quisitinms Act of 1910 (P.L- 91"G461 winch pruvrrk-i Ion govemntng body•authouzing the filing of the application, fair and equitable treatment of persons displaced as a including all understandings acid assurances contained result of Federal and federally assisted programs. therein,and directing and authorizing the person idents- 5. It will comply with the provisions of the Watch Act lied as the official representative of the applicant to act which Innis the{rolicial activity of employee; in connection with the dpplieation and to provide such G. It will comply with the minimum wage and maximum additional information as may be required. hoots Provisions of the Federal Fair Labor Standards 2. It will comply with Title VI of the Civil Rights Act of Act, as they apply to hospital and educational rnstrtu- 19(A (P.L. 88.3521 and in accordance with Title VI of tion employees.of Stare and local govenrnrrents. that Act• no person in the United States shall, on the 7. It will establish safeguards to prohibit employees train ground of race, color, or natiotwl origin, be excluded using their positions for a purpose that is nt (lives the appearance of being motivated by a desire lot private p;tticipation in. be denied the benefits of, or he gain for themselves or othexs, particularly those with uthetwtx� subjected to discrimination under any pro' Aram or activity for which the applicant receives Federal whom they have family,business,or other ties. fuwncial assistance and will immediately take any mea 8• It will give the grantor agency or the Comptroller Gen- eral throw{h any authuri:ed representative the access to Suers ntreswry to effectuate this agreement. and the right to examine all records,books, papers,or 3. It will comply with Title VI of the Civil Rights Act of documents related to the grant. 1964 (42 USC 20000)prohibiting employment discrimi 9. It will comply with all requirements unposed by the nation where (1) the primary purpose of a grant'is to Federal grantor agency concerning special requueirenls provide employment or 12) discriminatory employment of law, program requirements,and other administrative - r,!%.lives well result in unequal treatment of persons who ncqutrt.-ments appnoved in accordance with Office: of arc or should he benehtimy front the grant-aided activity. Management and Budget Circular No.A.102. Page 12 GPO 900-630 454 (Do Not Write In Th.*Spre) ACTION PROJECT NARRATIVE Protect No SECTION 1. BASIC INFORMATION Iltcrns I throud F7 appliciMe to VISTA and ACV only.) 1. Title of Project Rz rDW SENIOR VOLUNTEM PR0GfW,1 OF CONTRA COSTA COUNTY 2. Applicant Organization (Name and Address—Street, 6. Dates of Project Period: City,State and Zip Code) Human Resources Agenc of Contra Costa County - 651 Pine St., I From 9-1-78 Thr„ 8-31-79 Martinez, California 94553 7. Type of Organisation(Check Applicable r]lock) Congressional District No. County or Area K) County ❑ Tribal Council California 7,8 &9 C C C Area Code Telephone No. ❑ Federal O State ❑ CitY/Town ❑ Private Non-Profit 3. Name and Title of, Principal Executive Officer: (Address—Street,City,State and Zip Codel (Submit Proof of Status, i.e., IRS Certification and/or Robert E. Jornlin, Director, Social State Approved Charter) Service Department, 2401 Stanwell Driv ❑ other Concord, California 94520 (SPECIFY) 4. Project Director (Name,Title and Address—Street.City, State and Zip Code) 8. Type of ACTION Assistance Requested (Check Applic- Reta Hall, Director, RSVP of Contra able Block(s)) Costa County - 100 37th St., Richmond, California 94805 ❑ ACTION Cooperative Volunteers(ACV) ❑ Foster Grandparent Program Grant(FGP) _ ❑ Retired Senior Volunteer Program Grant(RSVP) 5. Name. Title and Address of Person Primarily O Senior Companion Program Grant(SCP) Responsible for Preparing Proposal O SCORE/ACE Technical Assistance Reta Hall, Director, RSVP of Contra ❑ University Year for ACTION Grant(UYA) Costa County - 100 37th St.f ❑ VISTA Volunteers(VISTA) Richmond, Califorina 2)1805 Area Code Telephone No. ❑ Other 231-3481 (SPECIFY) TERMS AND CONDITIONS.The undersigned accept the obligation to comply with statutes and regulation-,policies and the terms and conditions pertinent to this prograrn(s)in effect at the time of the award. The undersigned further agr.-!e to comply with Title VI of the Civil Rights Act of 1964 (PL 88352). The undersigned also certify that they have no commitments or obligations inconsistent with compliance with the above. The undersigned further certifies that the filing of this application has been duly authorized by the governing body of the undersigned. SIGNATURES: A.'Signature of Prinff Executive Officer (ink Signatures Required) . e ) _ I-V C Date S. Signature of Project Director Date 3 Prr"hlem Noto.+Ivor w..re In rh.%Sperel SECTION it PROJECT PLAN Pror.cr r!o PART A. PROBLEM IDENTIFICATION AND ANALYSIS 1. State the specific problem your proposed project will address using ACTION resources. Quantifiable. measurable terms should be used. Contra Costa County has approximately 67,943 people sixty years of age or better (1975 census), Of these 9,036 have incomes below the poverty level. Of these American Indians number 248, Black 5393, Spanish Languange 2,355, Oriental 11167 and all others 58,180. There are older people who are not involved in community service work but who might be involved through patient counseling. 2. fully describe the problem by providing additional information (including statistics) that supports and clarifies the problem statement. About 62.5% of these older people are female and 37.5 o are male. Although Contra Costa County has a high income area, we estimate that at least 66% of our enrolled RSVP members have incomes below the SS $296.00 per month' standard. Many older people need help in becoming effective volunteers. May volunteer stations need help in managing older volunteexs - effectively. 3. Describe the major causes of the problem. Our fifty months' expe*r-iance with all three staff people the same) leads us to the regrettable conclusion that older, marginal volunteers need more personal attention and that many stations do not have the time available and the flexibility necessary to use their unique skills and interests. More creative ways of using senior volunteers should be developed. Many of our longtime volunteers are becoming less productive and less able to do any service. 4. Describe the major consequences of the problem. M&ny -uninvolved seniors are not being stimulated to a more productive,, active life and do not have a sense of contributing to community improve- ment which may result in more rapid deterioration of their physical and mental health. Society loses their contribution which would enhance the quality of life for less-advantaged persons whom they could serve. 5 . a } i ?robtem No. WORK PLAN PLANNED PERIOD GOALS AND OEUECTIVES OF ACCOMPLISHMENT ACTUAL ACCOMPLISHMENT I. Recruitment of Volunteers: To re- Quarter 1 cruit 30 volunteers per quarter Quarter 2 or 120 per year to replace those Quarter 3 leaving. Quarter 4 II. Number of Volunteers: To maintain Quarter 1 an average of 550 active volun- Quarter 2 teers. Quarter 3 Quarter 4 III. Number of hours of service: To Quarter 1 generate an average of 28,000 per Quarter 2 quarter. Quarter 3 Quarter !: IV. Number of Volunteer Stations: To Quarter 1 maintain forty-oix stations. Quarter 2 Quarter 3 Quarter !� V. Development of Volunteer Stations: Quarter i None anticipated due to non- Quarter 2 growth status, Quarter 3 Quarter L VI. Number of hours of orientation Quarter 1 and in service training: To Quarter 2 spend an average of 25 hours per Quarter 3 quarter or 100 per year. Quarter 4 r Problem No. PART C. INTEGRATED PROGRAMMING It your project anticipated using Volunteers from more than one ACTION program. describe below how their activities will be coordinated. Explain how this project will be coordinated with other community.state and/or Federal agencies involved in similar or related activities.The sponsor & program do not anticipate usiLyT'Volunteers from another ACTION program. - We have cooperated, and will continue to cooperate and correlate fully, with the Area Agency on Aging which will use RSVP Volunteers in administrative ail advisory positions. This arragement also applies to the Contra Costa County Social Services Department, the Contra Costa County Medical Services Depart- ment, and the Contra Costa County Health Department. We have cooperated, and will continue to cooperate and correlate fully, with the Volunteer Bureau-o£ Contra Costa County, the Contra Costa County Coordin - ting Agency, and relevant health, education, recreation, advocacy and service- providing groups. We have worked, and will continue to work closely, with the community out- reach staff of the Contra Costa College District and other school districts to provide courses for seniors, for senior volunteers, and professionals to assist them to properly utilize volunteers. We will plan with Housing Authorities and police agencies for programs to promote safety awarences for older people. _a 8 i i t 4r?8 °roblem No. WORKPLAN PLANNED PERIOD GOALS AND OBJECTIVES OF ACCOMPLISHMENT ACTUAL ACCOMPLISHMENT I. Recruitment of Volunteers: To re- Quarter 1 cruit 30 volunteers per quarter Quarter 2 or 120 per year to replace those Quarter -3 leaving. Quarter 4 II. Humber of Volunteers: To maintain Quarter 1 an average of 550 active volun- Quarter 2 teers. Quarter 3 � Quarter 4 III. Number of hours of service: To Quarter 1 , generate an average of 28,000 per Quarter 2 quarter. Quarter 3 Quarter !� W IV. Number of Volunteer Stations: To Quarter 1 maintain forty-six stations. Quarter 2 Quarter 3 Quarter !� V. Development of VolunteL,:. Stations: Quarter 1 None anticipated due ti; non- Quarter 2 growth status. Quarter 3 Quarter 4 VI. Number of hours of orientation Quarter 1 and in service training: To Quarter 2 spend an average of 25 hour's per Quarter 3 quarter or 100 per year. Quarter 4 Problem No. PART C. INTEGRATED PROGRAMNUNG if your project anticipated using Volunteers from more than one ACTION program,describe below how their activities will be coordinated. Explain how this project will be coordinated with other community.state and/or Federal agencies involved in similar or related activities.The sponsor & progrsm do not anticipate tisir<; volunteers from another ACTION program. We have cooperated, and will continue to cooperate and correlate fully, with the Area Agency on Aging which will use RSVP Volunteers in administrative air advisory positions. This arragement also applies to the Contra Costa County Social Services Department, the Contra. Costa County Medical Services Depart- ment, and the Contra Costa County Health Department. We have cooperated, and will continue to cooperate and correlate fully, with the Volunteer Bureau of Contra Costa County, the Contra Costa County Coordin ting Agency, and relevant health, education, recreation, advocacy and service- providing groups. ' We have worsted, and will continue to work closely, with the community out- reach staff of the Contra. Costa College District and other school districts to provide courses for seniors, for senior volunteers, and professionals to assist them to properly utilize volunteers. We will plan with Housing Authorities and police agencies for programa to promote safety awarences for older people. s s 8 i r 46 Problem No. PART D. RESOURCES AND COMMUNITY INVOLVEMENT 1. List those resources your organization will actually use to address the problem and meet your specifi.d goats and objectives. include all human. material and institutional resources that are committed to this protect. Resources could be small as use of a single car for one day a week or as major as free transportation for all Volunteers on the city bus line. They could include part-time services of a staff member of another agency or donated office space. Indicate the source of the resource and its approximate dollar value. (T;'tis question applicable to VISTA and ACV only.) Description of Resource Source Dollar Valor TOTAL 2. Describe plans for future resource development.Indicate how the proposed project will mobilize additional resources from both within and outside of the service area to help address the problem. The freeze of federal funds for our grant at $40,604 has stopped our growth. Hopefully the County can con- tinue its 46.7° contribution. We know of no source for supplemental funds. Every volunteer station with which we serve is desperate for funds also. Private contributions are not possible due to the depressed situation in our _ County. Ide will continue to utilize what money and skill we have available but will have to reduce our service to people. 3. Describe how you involved the people you propose to serve in the planning and development of your project. Our two Advisory Councils are actively engaged in supporting the Program, as is the Contra Costa County Area Agency on Aging. We are continuing to work with every possible organization of senior citizens in a manner acceptable to theta. Every Volunteer with his or her personal experience and contributio has an impact in improving our program. Critical evaluations by Volunteers are welcomed and seriously considered. 4. Describe how you intend to involve the ptople you propose to serve in the implementation of your project. (This question not applicable to RSVP. FGP.and SCP.) Not applicable. 5. Desatbe your plan for continued involvement of the total community in the project indudkV plans for transferring volunteer skills or tasks to community people so that permanent reswrces will be left in the community when ACTION resources are withdrawn. If and when ACTION funds are withdrawn, the RSVP.Program will probably be dropped or very seriously wee::ened. United Way Funds will probably not be available. The most promising source would be our Community College District which is having great financial stress. We do not feel that our local people could voluntarily raise Nnough money to support the program.. The All, if given State and Federal funds would gladly assume responsibility. i i SECTION Ili. PROJECT MANAGEMENT 1. Attach organization charts of your organization and the proposed project including the Volunteer supervision structure. See attachment 2. Attach the job description and resume of the individual who has the major responsibility for managing the proposed project on a day-to-day basis. For grant programs this normally will be the project director. For VISTA and ACV it is normallya Volunteer supervi r. �ee attacnmeIIt 3. How will supervision be provided for the Volunteers?Will supervision be a full-time or part-time responsibility? Supervision of volunteers will be by the volunteer stations. If full-time Volunteers are to be supervised by persons devoting only a portion of their hme to that activity,specify what proportion will be spent supervising the Volunteers and describe the individual's other responsibilities. 4. What do you anticipate Volunteer training needs to be and what is your plan to meet these needs? Volunteer training is accomplished by the individual Volunteer Stations. One to one volunteer orientation is held with each new volunteer. We plan to continue holding "effective volunteer management courses" for our volun- teer stations in cooperation with the Volunteer Bureau of Contra Costa County. 5. Describe the project related transportation needs of the Volunteers and how will these needs be mat? The project-related transporation needs of Volunteers will be met by: 1. Limited transportation of small groups in the RSVP sedan. ($60 per month needed,) 2. Payment of 15¢ per mile for isolated Volunteers & for those drivers who take other Volunteers with them. $800 per month needed.) 3. Public bus and BART transportation can be used by a few Volunteers, if we pay fare. (S25 per month needed.) 4. A few Volunteers are transportefb by their Volunteer Stations. 5. For handicapped Volunteers, a specially equipped bus is being sought through many community resources. 46,12, ATTACHMENT B Ito Not write to This Space) Project No FGP• RSVP and SCP 1. Describe the contributions to this application by the small group of community representatives which later can be expanded into a Advisory Committee if a grant is awarded. List the members of this group by name and indicate what organization,if any,they represent. The two Advisory Councils have assisted in the preparation of this graAt proposal and understand the philosophy and financing of the RSVP. See Attachment for list and identification of members of the two Advisory Councils. 2. Identify plans and timing for the future expansion of the Advisory Committee and in particular explain what the Committee's role and responsibilities will be during the first year in project development and evaluation. NA 3• Specify ways in which older persons are already serving the community as volunteers,approximately how many older persons are involved, what activities they are performing. with which community organizations,and with what degree of regularity. NA . j . 12 - n 469 ATTACM01M, B Project No. 1. The two Advisory Councils are currently composed as follows: East-Central County Cecil and Lucille Borton, Volunteers, Alamo-Danville Committee on Aging (60+) Barbara Chase, Professional Volunteer Coordinator, County Social Service Thelma Fitzpatrick, Community Person (60+), low income, active volunteer Aron S. Gilmartin, Minister (Retired) (60+) Vernice Girsch, Volunteer Coordinator, Pleasant Hill Seniors (60+) Charles Guntz, Volunteer, member IURFF,, (60+) Chairperson H.H. Harr, Retired Labor Official Volunteer (60+) Jean McClure, Community Person and Volunteer Supporter Jean Mosheim, Volunteer, Jewish Community Leader (60+) Jenny Murphy, Professional Senior Citizen Center Leader, Pleasant Hill Delaine Nilson, Volunteer, Social Service Department (60+) Lela Sater, Volunteer, Antioch Committee on Aging (60+) Monica Snyder, School Volunteer (60+) Dorothy Tarpey, AAA Coordinator for Information and Referral Service Gail Zaro, Senior Aide, AAA Information and Referral Service West County Estella Bonner, Volunteer Chairperson, Richmond Committee on Aging (60+,Black,low inc Ora Lee Bou -ne, Voluntee_, St Jon's Seniors (60+, Black, low income) Peter Cantu, Volunteer, Spanish Speaking Senior Citizens (60+, Spanish Surname) Rev. Elijah Cole, Volunteer, Martin Luther King Seniors (60+, Black) Herbert Cotton, Volunteer, Southside Seniors (60+, Black) Mary Davis, Volunteer, Shields Reid Seniors (60+, Black, low income) Nobel Ford, Volunteer, President, Neighborhood House Seniors (60t9 Black low income) Marjorie Greer, Professional Volunteer Coordinator, County Social Service Department Ralph Guidi, Volunteer, (60+) Ruth Hansen, Volunteer (60+, low income) Helen Hermanson, Volunteer, Richmond Senior Citizens (60+) Eunice Jenkins, Volunteer, Shields Reid Senior Citizens (6Of, Black, lots income) Mattie Mann, Volunteer, Easter Hill Church Seniors (60+,Black, low income) Icia Potts, Professional Leader, Neighborhood House Seniors (Black) Charles Short, Volunteer, Golden Triangle Seniors (60+, low income)Chairperson 0 464 ATIACHAlENT B(Cont'd) 113o Not Write In ThnSo ce) Project No 4. Describe your organization's relationship with: a. Other community organizations dealing with the sawte problem. Contra Costa County Human Resources Agency cooperates effectively with all County public and private social, recreational, education, health, medical and related boards, groups, and agencies. b. State Agency on Aging. The Area.,Agency on Aging for Contra Costa County is sponsored by the Human Resources Agency of Contra Costa County. All staffs and advisory committees cooperate well. Our staffs sit adjacent to each other. RSVP attempts to place volunteers in all programs funded by AAA grants. 5. Describe plans for local assessment of project operation at regular intervals. The two Advisory Councils continuously evaluate the RSVP Program. They are extremely helpful in maximizing benefits for the senior volunteers and the general public. S. Describe the physical facilities and equipme t to be used in connection with the project.Explain why the planned olfice location is suitable for recruiting older persons. Two offices serve the 724 square mile area covered by RSVP. • The primary office, in Richmond, is on several public bus lines and is located on the ground floor of a well-known building. Two 6 x 11 foot offices with addi- tional space for the secretary and the clerical volunteers, as well as adequate conference space are used. The Concord office has telephone coverage for persons in Central County and interviewing and conference space as needed. The geographical locations are in the center of the concentrated residential area for persons over 60 years of age. They are safe and easily accessible. 13 a� 4(x.1 ATTACHMENT B(Cont'd I [Do Not Write In This Space) Project No. 7. For RSVPApplicants—State the plans for securing non•federai support of the project during the project period.Include a timetable for non-federal support and indicate likely sources of this support. The Contra Costa County Social Service Department will probably provide no - federal support as long as $40,604 of federal support is available. When there is an indication that federal support may be withdrawn, we will consi- der alternate plans of financing. (See also Part D "Resources and Community Involvement.") The current guarantee of $40, 604 gives the program support but does not reflect the ever-growing crisis of inflation. The federal fixed dollar will buy much less in 1978 and 1979 than it purchased in 1974. The local share must therefore increase astronomically to meet inflationary costs. First class postage now at 13¢, may shorthly increase to 20¢. Salaries most rise at least 5b� per year to meet increased costs of living. Transporation mile . allowance of 15¢ per mile for volunteers and 17¢ per mile for staff is total- ly 'inadequate. This is a non-growth 2p.3rogoram. We believe that federal support ionaero CS ld t�tf��h �[ �3ea in ccoonducT{ng the fotlowitsig aectwiliesaGnre particular attention to process and timing in accomplishing each task. a. Interviewin-.selecting and placing Volunteers. b. Provision of meals.insurance and recognition for Volunteers. c. Provision of physical examinations,referral and supportive services to FGP and SCP Volunteers. a d. A public information program. e. A record keeping system. (a) Our primary thrust will continue to be to seek and involve the "less chance" volunteers whose skills and personal requirements make them less de- sirable to regular volunteer-using groups. The physically or mentally handi capped, the homebound, the isolated, and those financially unable to volun- teer, or to continue to volun-teer, are our current priority. Also stressed, are group activities in senior centers which seek isolated members, involve them (and keep them active) in center community service projects. We will continue to develop specialized placements either by providing volunteers for Unusual, even, "difficult" assignments, or conversely, finding and fittinir from which serve-:; and served can derive benefit, satisfaction, enjoyment and maximal effectiveness. Preferential treatment will continue to be given to services for the aging, through senior centers, residential care homes, c convalescent hospitals, Friendly Visiting, meals on 14heels, the Nutrition Program, Telecare and any and all other services advocated by the AAA. (b)Support services in meals are provided to a few Volunteers by several Volunteer Stations and by the RSVP reimbursement plan: This is a minor prob- lem, because few serve more than 4 hours away from home. Insurance is paid for by the Program, as prescribed. Recognition is an intergral part of our every contact with each Volunteer. Attention to the particular needs and desires of each Volunteer is our basic recognition program. We have two parties each year to honor volunteers: a Holiday Joy Party and a I4ay Recongi tion Luncheon.(d) Our small newsletter, the Annals, is published six times per year. Local newspapers and radio and T.V. Stations have given us ex- cellant coverage of our events, specW articles about outstpndiru volunteer and our "fillers" and "spot announcements." (e) We try to maintpdi clear, ; f an overwhelming task (c) Not applicable. 466 • SECTION III. PROJECT 1-UdIAGE2112 i Job Description of Program Director Recruits, places and sustains senior citizens in recognized community ser- vice ervice volunteer activity. To accomplish the above: Enhances the contributions of paid staff members. Develops suitable volunteer stations which provide activities and recogni- tion to meet the needs of particular individuals or groups of individuals. Coordinates the efforts of the Advisory Councils to support program. Interprets ACTION and HRA policy and philosophy to the commnity and to Senior Volunteers. Supports both Agencies. Carries out public relations for RSVP. Administers all aspects of fiscal accounting and reporting for the Program. Plans recognition for Volunteers and volunteer station personnel. Resume' of Reta Hall, Program Director Education: B.S. 1939; M.S. History and Sociology, 1945- First year Social Work Graduate Curruculm, 1946. Since 1964 until the present, numerous courses in gerentology. Experien2e:3 years as Vocational Counselor 9 years as Social Case Worker in Richmond 17 years as Social Worker Supervisor, the last 8 years of which were with Services to Aging People .(in their homes and in conval- escent hospitals). 3§ years as Director, Retired Senior Volunteer Program of Contra Costa County. Affiliations: National Association of Social Workers, ACSW. El Cerrito Senior Citizens Club. American Association of Retired Persons. California Specialists on Aging. International Conference on Social Welfare. Social Workers Union, Local #535. Western Gerontological Society. Current Volunteer Activities: Advisory Committee Member, Volunteer Bureau of Contr _ Costa County--'Vest County. Treasurer, Friends of Meals on Wheels--West County. Advisory Committee Member, Contra Costa County Mental Health Society. 467 SECTION III. PROJECT MAzTAGEMEM Organization Chart Contra Costa County Board of Supervisors Human Resources Agency (Claude L. Van Harter, Director) Social Service Department ( Robert E. Jornlin, Director) ( Al Croutch, Assistant Director) 1 Chief, Special Services Janet Wilson Retired Senior Volunteer Program -(East-Central Co. Adv. Council (Reta Hall, Director) { West Co. Adv. Council Assit. Dir. Central County Asst. Dir. 4Iest County (Pamela Ford) r (William H. Hall) I Secretary (Helen Wallace) 468 -ioc i a I Service Department �pj���-a Contra Co=ts County Human Resources Agency _ � � Health-Mediartl-Social Servicr E.,)ornlin Claude L.VanMaer hector IVIfJI� Director I ase reply to: V(^VUnly 100 37th Street .ichmond,California 94805 IiS)233-7060 Ext. 3 3530 San Pablo Dam Road _ -1 Sobrante,California 9J803 415)237-6100 Ext. March 10, 1978 Iir. Willie Hall Northern California Director ; ACTION - RegionlX 960 Market Street San Francisco, California 941.02 Gentlemen: ACTION - R.S.V.P. Grant 0-9037 Insurance Coverage This is to cortify that Contra Costa County R.S.V.P. Grant, cited above, has the following insurance coverage for volunteers participating under the program: ACCID..24T INSURANCE: Corporate Insurance Hanagement Company (CINA) Policy 1#664 Coverages per R.S.V.P. requirements. PERSONAL LIABILITY: Province of t+lashington, Policy CL299-845 Coverage in aggregate amount: $1,000.000 EXCESS AUTOMOBILE LIABILITY: Provinces of Washington, Policy #CL 299-845 Coverage in aggregate amount: $1,000.000 Very truly yours, o rt E4J-" n, Director REJ:hw 469 In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1978 , 19 In the Matter of Approval to extend Contract 7135044 with James F. Austin, an individual, for evaluation of projects, "Open Space, Community Detention, and Pittsburg-Antioch Diversion" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to extend Contract #35044 with James F. Austin, an individual ., for evaluation of projects, "Open Space, Community Detention, and Pittsburg-Antioch Diversion", from February 28, 1978 to March 31 , 1978, at no additional cost. PASSED BY THE BOARD on MAR 2 8 1978, I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board of ATTN: Wallace C. Donavan Supervisors MAR 2 F � Contractor affixed this day of 19 _ c/o Probation Department County Administrator County Auditor-Controller J. R. OLSSON, Clerk By Deputy DeP u Clerk 470 H-24ij7615m r GGL Standard 1 orra May 1974 EXTERSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35044-316-736-2310 Department: Probation Subject: Evaluation of projects, Open Space, Community Detention, and Effective Date: November 1 , 1976 Pittsburg-Antioch Diversion 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: James F. Austin Address: 2049 Oak Street, #1 , San Francisco, CA 94117 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from February 28, 1978 to March 31 , 1978 , unless sooner terminated as provided in said contract. 4. Payment Linit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S -0- 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF N STA, CALIFORNIA CONTRACTOR By / �r Schroder 8y Cha' an, Bo rd of SupZr.Kisors Attest: County Clerk Designate official capacity in business �- and affix corporation sea]) i7�put ! y, State of California ) ss. County of Contra Costa ) RECOMMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) / The person signing above for Contractor By �J known to me in those individual and OoplTY PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that ' he/they signed it and that the corpora- tion or partnership naned above executed COUNT A iMINISTRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. to .M :l?P:.ov:o Y Dated: �jc-� -7r /� 7y' �. DEPUTY -� Deputy County Cke"rk Microfilmed wi,h board order In the Board of Supervisors of Contra Costa County, State of Califomia March 28 , 1978 In the Matter of _ Approval of submission of a Head Start Training & Technical Assistance Grant to the Department of Health, Education & Welfare IT IS BY THE BOARD ORDERED that it approves the submission of a $3,000 Head Start Training & Technical Assistance Grant Application to the Department of Health, Education & Welfare for continuation of training -- services to the Head Start Project and AUTHORIZES the Acting Director, Office of Economic Opportunity to sign appropriate application documents. by the Board- Approved2+ 897$ 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. Dept. OEO Witness my hand cnd the Seal of the Board of cc: County Administrator Supervisors MAR 2 a 19710 Auditor-Controller of$xed this day of_ 19 Head Start c/o OEO J. R. OLSSON, Clerk Deputy Clerk G H.24 3/7615m n�:s�a•:r:•..:::.,.Z,-amts a _ •\' 2. Aee_I- ' a. STAT_ A. LD_7 RAL aLJ.7:v 1:!1)tri �! / S —' ?:•.",.M s _ ca;.T 71C`i i Op iesr ::► tL•i t�'..i t- a1�7:0.t .,. i..tY.t.n V.T!C7 i ,�7S 3 3 F:=3 F.,.r.»ao ❑ :i:!1:•'iG;::s7� 4F itiMiT (CpQ t.«.. a •1. L.::.L A??ilCivi/3ECt?e=hi ;S. ::OclA: BS.i?CrI:=?-i3E.•`rTl=eCw::Cti Ciel, CONT2A COSTA COMM BD- OF SUPERVISORS • 94 600 0509% -- t:. cnpaitatia.t:a:t : CSA - PROJECT MAD START a s�.,t,•�•G, 3,. : 2255 CONTRA COSTA BOLZE*l4RDb 1- 116(n I0 =, . PLFASAi`iT h'ILL G%ZU 1,.7:'= d. Ciy a. �-v : Contra Costa (. s:aa : CA s ZIP C-,4-9. 94523 Child Development .. Cantu* P.-rs.. t Ya-. WRON W. MOCK C=:z:ft)) head Start Ka 7.-h-n-=A:7D nEsampn0:1 OF Appuc rs 7?Oi1T Continuation of o'.7Y?.=.OF A?.�CI,.L.V:/rt_CJ?!s�!• _ Read Start Training and Technical Assistance Grant. :Will provide funds to provide for purchase of T&TA Q services for Staff and Parents of the 'Head Start program to address priorities in meeting and c-s.Z.ahvilt - s i' 17 ing compliancewith Performance Standards. Project C:s'lc r raer�T$aew:il.W.❑ i provides for individual woraLkshops, training conference.�• A-3ai� and materials. I3.A4=A OF l+.=.O.ii= LSi?ACT � (::c+-:n tj^_ice.co�.:isy 1. ESTI,%3•1Tc0 kl'.� L T:?$Cr i.P?CLCa:LO.: 5=.2 GF P_RSON3 Vii... G-S►:;io- E rs;arwtaMw E_TicFi-.1ne S-P.Y.7e•et C-ca.d�..i.w CON-IM1 COSTA COUP 200 Zn.-*r a�.rT,..fiats r• D{ - r:i. P O?Os-O FU-SOI ICs I.I. COi1JRESs OVAL 71ST?ICs-s 0.=: 1:.TYRE GF C:i.,:iGE (isr.-1_a•o.i�.) 3000 .� a.APPUCANT s. P ,c: s-c w• :.L;,... C-brunps.i:vea..0ft 1:. "XICA-11d - .ca I - 07 07, 03 a-a�,.,a�.tai•.» is. P=01=CT ,A?7 Ii. iw izc T.1 ~sty i r- Sr`c - .GJ L'AT_ Y:ar 0-1:1�-:r Ot:PA :Om 29 ti!oa:v yr.:e. ✓/i'--: 1 1 - C;,.;� _ - -g. 23. ESTit:n.%O DXC=To Y-Gr =rr-,:* d.ay _3. C:irr1m; FECE?+w 13LriT;71CA!10:F I�Uh63=r? - , F=0:t;;L'G .'cY�- I978 3 31 N/A I_ ,;,fire s 3 0r)O .�� �«?. 7ME-8146 AGZNCY TO ?= V=- iZEQUZSr RLUAR tS ADD&D ACF- ORD. WHE:J S41i rP1VCISCO CA 94102 r �" L do a.To tr; !att of y °rcr..:w a..i :::.i, t•. I'"V4.4 by Cr3 Ciraise:-,9'a:7 x7ai-b6go,.r Furp-1 :a ia. N.r-. F�• r. L o data is Glia ars a:.__:3aM no-4m, b li:Ye!nise.darinlir-r.4"ail mvft�:sw stYr•i: ay,,.a� ,.. �• ! TFE ca. :aB orn±. Ca '"--.t rs. ta... APPLICANT dui _sti...:w-+ t;• tss ----W"* :-�:r ct _:�: a Ctrlc„ ,K ayd;o ,,,d ;�i,=.,I;e.4,,;;� o,.,;, c) A.SSOCUTION OF BAY AREA CO MEERN��S ❑ ❑ L; 'MAT y 7:1h ray sttrt.A arerase.. ie :l.ca,.r Gn STATE OF CALIFOPU2A ❑ ❑ a.i.?.3 ) i_i0 Ti:L= ' 3.SICNASs:RE :AM S:.Y_.) c-�±.�: BEA GOFF OEO r�r �' P t:. N ssv7a-Iv: ACTPiG E r n / x 3�AG�.lCY 1Va?.i2 2S. APP I 1- Yw+ T10P+ R=Zr/_D i3 a 2.S.O?G.Ii'M% iQ0shL U.WT 7.ADMINASTRATI2 OMA= 2.46 Fcas?1k.A?!CICATJOW 1 0 .-'' =L AZURa33 _-'3. FEV ERAt CP.u;..rtainacancrp s{3. Ct :.CriC`1 TJY=?i y= FUND:. Yc:. von::. eL:;r 24- ;. K Y.w x-�i..l. drv! ;ar ;ZUr- � s C2 33. •.C.I-wi 13A--Z I9 fDAT_Z'LO LJ `t �. 351:c.7 S. nap.•�a>i AM 1 " r1'i A SOT AC]IT!7.':.ML L.YrOPM.s- !_ie:wrs+ atit:VO:-i_i� Y ii t--1 L�t:ina f. T;7it ( S .5.7 Q Ya F.t= L d—,. n, y.F°sRar-dM-X J-SC; 1CPL is,]- "r- i: s 1.Cs3 ! C=?1L AGENCJ:h - hal b4"at is t .. Microfiimsd with board or er _ r .. .. .... .. .. .. .. is aiY"i J•►�..:,1_�.�.-.►-J Sj...1y�-.�V�/"�.�i;-/ s �••.. ..�.�..«�..��Iti;{,�!1�tlt������r.►.+r�l�i+,fi•i"�l��ewwrnewl•�wnrtr .wwrwwswnwr�V•Mv►w�lisw�.MVrrflllr�Ysm11{nrr.144YYVUffY//��\WMII�rrAA�PYIY•.VlYlf klfl'j Y41�1 ksll:Y��'Ltr)�{1�1U�' +�3 r't`�•F•hs s..•rrw�•......+........ .�....».... { Qtd6 ti0. 80•Raib{ � SECTION C -r 1.1014-FEDERAL RESOURCES (o)Grant Plogrom (b) APPLICAIIT (c)STATE (d)OTHER SOURCES (e)TOTALS t}. 12. TOTALS SECTIO14 D — FORECASTED CASH NEEDS Total lot $lt Yeat 1st 04altty ?rd Ruatitt 4aotirt dity Llunrtrr 13. Cr.trrai s 3,000 } } 1,ann s.1. ��� 1.t. htnn•I°+,lea a! 15. T01 AL } S } $1,500 S 1 500 I t" NO O M ON SECTION E — BUDGET ESTIMATES OF FEDERAL FUNDS NEEDED FOR BALANCE OF THE PROJECT w tr rn V l (o)Grant Program FUTtIn[ ft M011H: PERIODS(Y[AW,) ,• r1 Y (b)FIRST (c)SLCOmp (J)THIRD (r)FOUnyii j Ft- t r a y (7) 1n. n H c 17.• r tv 21, TOTALS } } } S (:4 SECTION F — OTHE'R BUDGET INFOR)AATION Vt tTl �. N t! (Attach oddltiamst 5h+tatt 11 Ntc4ttar7) W j C3 21. (}Tract Chrrrgetl r "=i . V7 lel 22. Wow Chor7er1l i-i to O ;t7 27. Remarks$ I Vi ' r PART IV PROGRAM NARRATIVE (Attach par Instruction) OWU NO. 40.110111 PART III — BUDGt:T INFORIATION ` i SE-CTIO14 A -- CIUtDGC'r •sU1,tl.kk.RY Cr0n1 G'ra;ro+nr Federal Ctltmoted UnoLtipoied Purdt New o r n e v l e a d O u d p e t !'unttlun or Cotetop Na. Federo{ NomFedsral Fedarsl Non Prderul Total hctivity bi it I. PAIL 20 $ i s 3 r► S S4,400 2. ` J. •• 5. TOTALS _ i S S 3,000 _ S It,400 av»�rvu.v�asn ean•sr awsr:...=vzu-a�za;r-esc—.-rrz:._:..:—�r•�^�r� ..r __ e:�ac. �.__s-�.=--=_=.=-•--.=r=o+r::-s:�r SCCTIO14 R — BUDGET CATLGORICS ro N r Crani t'roprani, Function at Activity fi Total t,, f i-; G. OjOCI Cl1.s Catecoties ' __ t►► t?► ts► s► tst `n � PA 20 o r a. i'tt.:nncl S— i S S S 0 t-+ i t-! b. f'tirit�e OOnctiis -- y/� 4 ` 900 In O C. TlTiel - - H C. • � r c 200 500 Fo L a C "!r1iO5 ' 2,100 2,100 w %� o ,3 g, COi'tll Clion Ln 900 c h. MV 550 01 IV I. Tcla! Dims Chartres 3,000 4,40Q H j. Indlint 0 p ;C7 k, TOTALS 13,000 y( i:.�iiKi:4'•S�::=+94iiiCOI�MCA.RifiOisYi3.tit0�iYi Ya:s33i:Z'.i::SitiMM�talriiYYt.+�i• •••yM�:t�i'tla�,VtliTinitL'.��Ai.'tl[.`iittC4FRR3' >3��:iT.L2i1•Ji+�S•a+'T2K:. 0 T.XC+3:\LZl1i.iGt.ti:4n:�4 7, t IOCta:11 Income S S $ S $ y ,...... . .... _. .. ._....... r_... _..,.,...,..........-«._......__.. .._.. PAR if 0ti.4►-3-:._..i.:,,. • . Dom lnis assishawe&r+"u.at rrr,.ur.Stas, local, t`icn: o't Co"T:ng a_zy r-�•]iar►ai,w owrw rrierit7 rotiny? Pri0r:t7 Rotiny Yes x .40 I--m 7% D:.u5 tnis oss:civ►cs reg., dams ofL�of cdviaory, 9.iucati«w3 o+h-wlrw cly«+..css? 8xrd • Yos I\o (Armels Ilacs++..wtaiion) l . 1`aa 3. Deas iiiy osaiatene�rsrwst reav:rs elrwirr'r+.na• (Atruca Caa....wts) roust+ir,oecordftnea S+iin ()Ai3 Cir=u:w A$S? Yes o l:Sn_'.. ' D-as this oaai3tv."C r re".04k"Uira$sats, local, ?4 am.of Aporwrin3:wswK) $S POLICY CO�IELT. r3►o+.al Of ohtw plorwinq afpwwl? Doti 2-9-73 Y Pee 3. lair+propai. proiset co" i7r an a�srowsd cc+.-or01acx cn+: Sto,s ❑ l asai,►s p;an? Local 0 las }io Location of?I** E o. �7ii1 t z osaistowci raq.++sA.d s.uve a Fcceral X. Plan of rri•+vl Inat;llotien � installation? Y_s ilio Fed•+raf Papm:atiar i>*r.fiting from Prvjcc: lt�,z 7. Wii1 me asa►a}wrco mquesiod b+on Fe4wel land or hams of Fr4e*o1 Inatollatien ins:clia!iew? Locotiew of FeAvo I Lcnl Yas X No perc�nt of P:oi+ct 4d-m B. t:il1 1:M oeois.`anc.- rNw.a od}save an iw.oct or•e46xt Soa instructiona for c34itiwrsi in6emenem to u• on tha anvire open@? rovidrd. Yas No _ It.."9. hu:nbw Ch. Will tie assisimca regvrs"C"Za raa oisp:cco.n.wt Individuals of ina:vro.,rls, fares:l:a�, basin+:aas,ar forn.r? Fom:li»s Busir�sa+s • Yes -- h No Toms Ito. X17. 1 Is tor--ot-.r reloT+d assister+ea Jn tiis¢rojdct prsvicpus, Saa in,::actions for ojd:tionol in'r.rr.stion to bo E P-vrrtliwg, Cl antieipat-_-3'? pravidcd. 1 476 j 0`iite o: Economic OaYcrtun;?y Ccn,'ra Community Services N44-3333) 2205 Ceni-a Costa Boulevard Project Head Start (944.-3'73) Pleasant FIN, California Costa Housing Counseling (944-3477) (YI5) 94'-3333 �Q�l ,t Judy Ann ?.tiller _ Executive Director K MCMORAMOUM TO : Mr. Arthur G. Will, County Aaministrator DATE: March 21, 1978 FROM : Bea Goff, Actino Director,OE susir--CT: Board Agenda Item The Contra Costa County Head Start Program has been informed that it is eligible for a Three Thousand ($3,000) Training and Technical. Assistance Grant for continuation of training services to the Head Start Project. The Head Stam Policy Council approved the application March 9, 1978. A copy of the application is attached for your information. The intention is to provide $350 to each of the Head Start Delegate Agencies and retain $900 for trainn performed by Central Administration. There are no non-Federal =--ds required for Training Grants. ACTION REQUESTED: Agenda this item for the Board of Supervisors' Meeting of March 28, 1978, with recommendation of approval for submission of Head Start Training and Technical Assistance Grant for the amount of $3,000 and authorization for the Actino Director, OEO to sign appropriate application documents. NQx:cc Enc. cc: Clerk of the Board RECEIVED MAR..?/ 1978 WJR ;SSONUEP. F SUP Ry SfB .. 05rA 477 In the Board of Supervisors of Contra Costa County, State of California March 28 . 19 --8 In the Matter of - Report of the San Ramon Valley Area Planning Commission on the Request of Land Factors, Inc. Applicant and Owner, (2205-RZ) to Rezone Land in the San Ramon Area The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Land Factors, Inc. , applicants and owners, (2205-RZ) to rezone land from General Agricultural District (A-2) to Single Family Residential District (R-10) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 25, 1978 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in THE VALLEY PIONEER. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Land Factors, Inc. Supervisors Charles M. Bloch affixed this 28th day of March i9 78 Director of Planning Z JR. OLSSON, Clerk -�C ., &, Deputy Clerk Diana M. Herman 478 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matbr of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS By THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUISER AMOUNT Under-.good, Vi1Ziam D. 117-180-037-6 $ 35.44 z- - Me PASSED by the Board on March -28, 1978. hereby certify that the foregoing is a true end correct copy of an order entered on the minutes of said Eavrd of Supervisor on the date oforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator ofiixed thi328th cloy of March 19 78 Applicant J. R. OLSSCN, Clerk ertY Ely Deputy Clerk Y - Diana M. Herman 479 H-24 4R7 ;5m APPLICATIOti to COUNTY OF .CONTRA COSTA.TAX.PENALTY REFUN J. I. 0'_S50N CLERK BOARD Oi Sup:-X ISORS B ..Af IINT C TA CO. Date Filed fib.-�8THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS • Parcel Or Assessment No. Applicant 4/1/�y 10.j0 LAST FIRST MIDOCE 44.d 6-": Ge!Z DA& e �e_'ory 4�9LIr /61fSzl/ 6r'$ _6'Vv 67 NUMBER & STREET CITY STATE ZIP PHONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: - 1) the delinquent penalty was due to reasonable cause. and 2) was due to circumstances beyond the assessee's control and 3) occurred notwithstanding the exercise of ordinary care, an 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: .').� ' l• '� , �.�� � ay-- .mss--;- .,�o•G..� �.. �,+,�..�✓ �;.. �`��� .�--w .��-�. - COY /.7- L-a- I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person paying tax, his guardian, executor, or administrator. _- Sign here.,/, Date 4 RO Application must be filed with Cleric of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. �blic:�:::mrd with 40ard orcin: TO BE COMPLETED BY COUNTY Application No. Date Received by Board Assessee Name on Roll UND E-R UV O o-D• WILLIAM J7 4- D MAM Delinquent i s t X 40 72- f 3-5-. j441 -::- G 2 G./6 Delinquent 2nd - Tax Amount 390 - -72 Date Paid 3/1-7170 Penalty Amount Date Pais! -31171,79 Other - Tax Collector Initial Here The Contra .Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to refund the full amount of the penalty to the applicant. disapproves -this application. Board of Supervisors Date 31 481 In the Board of Supervisors of Contra Costa County, State of California March 28, , 19 78 In the Matter of Approving Use Agreements with the San Ramon Valley Unified School District on behalf of County Service Area R-7 - San Ramon Area. IT IS BY THE BOARD ORDERED that the Development and Use Agreements with the San Ramon Valley Unified School District be approved and the Chairman of the Board is authorized to exe- cute the Agreements on behalf of County Service Area R-7. The Agreements are for a 25 year term commencing March 1, 1978 and will provide for the development by County Service Area R-7 of recreation facilities at Monte Vista High School and Stone Valley School for the joint use by both the Community and School District. PASSED BY THE BOARD on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (SAC) Supervisors cc: Public Works affixed `his 28thday of 'March 19 78 County Administrator County Counsel J. R. OLSSON, Clerk County Auditor By Grin , Deputy Clark 4a`? H-24 4/77 15m DE'V`ELUPi'iil:T Ai-W USE AU r.a T STONE VALLEY SCHOOL hEIGEBORH00D PARK Effective on March 1, 197S, the SAN HAN10N VALLEY BNIFIEM SCHOOL DISTRICT, apolitical subdivision of the State of California, hereinafter called "District," and CONTRA COSTA COJETY, a political subdivision of the State of Califoniia, hereinafter called "County," for and on behalf of County Service Area R--7, do mutually agree and promise as set forth herein. RECITALS District is the owner of certain real property hereinafter described, which is undeveloped and not needed for school classroom purposes, and District desires that said property be developed to supplement the school educational program and to provide a suitable environment for community recreation. Dis- trict has heretofore, through a unanimous vote of all members of its Board of Education, adopted a resolution of authorization for development and use of said property, notice of which has been given in the form and manner provided for by law, and otherwise has done all acts required by law pre- regsisite to entering into a valid development and use agreement for school property. District desires to enter into a development and use agreement and County desires to develop and use said property on the terms and con- ditions following: AGiiMM• T Now, therefore, it is mutually agreed as follows: 1. li'W PERIOD. The District agrees to allow the County or its successor to develop and utilize certain property hereinafter described for 25 years, a term commencing I;arch 1, 1918 and ending on February 28, 2,00J8 Microfilmed with board order Page 2 2. DESCRIPTION. The real property to be developed,aad used hereunder is shown on the attached Exhibit "All and is commonly known as the Stone Valley School, 3001 riiranda Ave., Alamo, Califoxuia. 3. PURPOSE. District desires to make real property available to be de- veloped as a recreational facility for joint use by the school and the community, where activities including, but not limited to the following may take place: instructional and extra-curricular activities of the school and community recreation activities. 4. IMPROVEME\"T OF SITE. County shall plan and develop recreational facilities on said property in accordance with the needs of the local community, the school program, and service area budgetary limitations, subject to District review and approval of all plans prior to commencement of development. The development shall con- sist of a PAR Course, trellis, picnic tables and benches, barbeque pits, water fountain, two tennis courts, miscellaneous plantings and irrigation system where necessary. 5. X;vL;TEANANCE OF SI`21% The County shall keep and maintain in good condition at all times at its own expense: 1) the tennis courts and all appurtenances thereto, 2) the PAR Course path andoquipment, the existing play apparatus, 3) the trellis, tables, benches, water fountain, and barbeque pits, 4) all County installed ornamental plantings or turf and any irrigation system installed to service them. The Cuunty !;lull l pay to t Ito Di st.rict it sum not to uxcuctl actual cost's for the performance of grounds maintenance services beyond normal 484 Wage 3 District levels to be performed on the field area enclosed by the par course. The additional services will be agreed upon by the County and the District prior to July 1 each year. Payment for such services will be made yearly (30) days after receipt of an itemized billing detailing the work performed. This District shall at all times and at its own expense keep and maintain the playing field and its irrigation system, and the hard court area encompassed by the PAR Course and all remaining grounds according to its standards. The County shall remove at its own expense any and all waste generated by community use from the area herein described. The District shall remove at its owm expense any and all waste generated by school use and shall pay all utility costs. The County and the District shall agree upon a maintenance schedule prior to July 1 of each year. . 6. USE OF SITE. The areas to be developed by the county shall be used as recreational areas by the school and community for the term of this agreement. The schedule of use of these facilities for the 1977-1978 and 1978-1979 school years is as follows: a. PAR Course 1. On instructional days, the school shall have exclusive use between the hours of 8 a.m. and 3:30 p.m. Between the hours of 3:30 p.m. 487 Page 4 and 5:30 p.m., the first priority use shall be community re- creation. b. Picnic Area 1. 0n all instructional days, the school shall have exclusive use of the picnic area during the regular school lunch period(s). 2. At all other tires, the area will be open for community use. Such use shall be that which does not interfere with the regular school program. c. Tennis Courts 1. The tennis courts shall be available at all times for public play and community recreation. d. Coordination of use 1. The Community Services Department of the District shall coordinate the use of all facilities developed by the County in accordance with the above schedule. During the operazion of this facility, neither the District nor the County shall discri-ni^ to nor permit discrimination against any person or group of persons on the grounds of race, color, sex, creed, age or national origin in any manner prohibited by law. 7 ADJUST-I=-,.TS TO USE' SOii_:l;ULL.G. Prior to September 1st each year and more frequently if needed, represeatatives of the District and the County s0a11 meet aad confer on adjust--tints to the use schedule. Such charges shall be mutually a&reeable to tb e District and the County. 8. AI-21 D .12;TS. This agreement may be arended by mutual consent of both parties at any time. The party desiring to amend shall send in writing a copy of the proposed amendment to the other party at least 90 days 486 -,, 'i:e effo ' , - ` Jhs- Page 5 9. IIvSURAICE. District shall procure and maintain at its own cost and expense and at all tines during the term of this agreement, owners, and public liability insurance covering and insuring all parties here- to (naming the CODI+ ( as co-insured) against any accidents or injuries to persons or property arising or occuring upon the premises demised herein, in a minimum combined single limit of Five Hundred thousand Dollars (5500,000.00). Evidence of such insurance shall be provided by District by filili6 with County, by L. effective date of this agreement, a duly executed certificate to the effect that the insurance required by this agreement is extended in favor and consistent with the terms hereinbefore set forth. Said policy or policies or certi- ficates shall contain a provision that written notice of cancellation or any material change shall be delivered to County, thirty (30) days in advance of the effective date thereof. 10. I-XMI CITY. District shall indemnify, defend and hold harmless the County and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation or other public, or private, entity for damages of any kind, including but not limited to injury, harm, sickness or death to person(s) and/or property, or any combination of these from any cause whatsoever ari-ain- from or in any way connected with the performance and exercise of its peers pursuant to this agreement. County shall indemnify, defend and hold harmless the District and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation 487 Page 6 or other public or private entity for damages of any kind, including but not limited to injury, harm, sickness or death to person(s) and/or property, or any combination of these from any cause whatsoever arising from or in any Hay connected with the performance and exer- cise of its powers pursuant to this agreement. 11. ASSIGNMEA'T AND TER1,11N1TION. In the event the area containing County Service Area R-7 becomes incorporated within a city or included in a recreation district, the County may transfer and assign all of its rights hereunder to the city or district on the condition that the city council or district governing board agrees to assume all of the County's obligations hereunder in accordance with applicable sta- tutory provisions in effect at the time of such incorporation or annexation. In the event the city council or recreation district's governing board does not agree to assume the obligations of the County hereunder, County shall have the right to terminate this agreement upon 90 days written notice to the San Ramon Valley Unified School District. If for any reason during the term of this agreement the County's legal authority to levy a maximum ad valorem property tax rate in and for County Service Area R-7 is reduced so that in- sufficient service area funds are available to fund the area's obliga- tions and the commitments imposed by this agreement, County shall have the right to terminate this agreement upon 90 days written notice to the District. 4�8 CONTRA COST C TY AGENCY By R. I. Schroder By airman, Board of Supervisors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors Superintendent, San Ramon Valley Unified School Dist. By 2—), Deputy r N. NOUS (SEAL) RECOMMENDED FOR APPROVAL: (SEAL) By CF ti Cou y dminis ;r By , u is tiYorks Dire or FORM APPROVED: John B. Clausen, County Counsel f By X f �-r- Deputy` - 489 DEVELOPMENT AND USE AGREEMENT MONTE VISTA HIGH SCHOOL Effective on March 1, 1978 the SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT, a political subdivision of the State of California, hereinafter called "District", and CONTRA COSTA COUNTY, a political subdivision of the State of California, hereinafter called"County", for and on behalf of County Service Area R-7, do mutually agree and promise as set forth herein. RECITALS District is the owner of certain real property herinafter described, which is undeveloped aad not needed for school classroom purposes, and District desires that said property be dev,_,Ioped to supplement the school educational program and to provide a suitable environment for community recreation. District has heretofore, through a unanimous vote of all members of its Board of Education, adopted a resolution of authorization for development and use of said property, notice of which has been given in the form and manner provided for by law, and otherwise has done all acts required by law prerequisite to entering into a valid development and use agreement for school property. District desires to enter into a development and use agreement and County desires to develop and use said property on the terms and conditions following: AGREEMENT Now, therefore, it is mutually agreed as follows: 1. TIME PERIOD: The District agrees to allow the County or its successor to develop and utilize certain property I)ereinafter described for 25 years, a 400 term commencing March 1, 1975 and ending on February 28, 2003. T v Microfilmed with board order (2) 2. DESCRIPTION: The real property to be developed and used hereunder is shown on the attached Exhibit "A" and is commonly known as the Monte Vista High School, 3131 Stone Valley Road, Danville, California. 3. PURPOSE: District desires to make real property available to be developed as a recreational facility for joint use by the school and the comm- unity, where activities of the school and community recreation activities. 4. IMPROVE.-,EZT Or SITE: County shall plan and develop recrea— tional facilities on said property in accordance with the needs of * the local community, the school program, and service area budgetary limitations, subject to District review and approval of all plans prior to commencement of development. The development shall con- sist of the construction of four tennis courts adjoining on the south the existing courts, surfacing and landscaping of a parking and horse staging area in the far northwest corner of the school, campus adjoining the comanunity park, necessary pathways for travel between school and park. When the service area budget and sound planning con- siderations allow, the County may install lighting on the four courts to be built by the County. 5. MAIN'T'ENANCE OF SITE: The County shall repair all major delapidations at its own expense in the courts, fencing, lighting and all other appurtenances constructed by the County. The District shall repair all major dilapidations at its own expense in the four school courts and any appurtenances thereto. The County shall perform routine cleaning functions on a regular schedule on all courts. The District shall remove any and all waste generated from school use at its own expense from all courts. Thu County shall keep and maintain at all tiales aL it's a\Vil :Jot• "tL: IJ"41,1Ii6/1,111-6 : Jti giGo area, planEiiioa at-,a irrigation system to serve them, and path,.%-ays installed connect the courts to Oak Hill Park 4O t 6. USE OF SITE: The areas of the school campus developed by the County shall be used as recreational areas by the school and community for the term of this agreement. The schedule of use of these facilities for the 1977-1978 and 1978-1979 school years is as follows: A. Parking-horse Staging Area 1. On instructional days, student parking shall be permitted on an as-needed basis. 2. On non-instructional days, the County shall regulate parking. B. Tennis Courts 1. The District shall retain all rights to use and scheduling of the four original courts. 2. On all instructional days, the four courts constructed by the County shall be reserved for community use between the hours of 8:30 a.m. and 12:30 p. m. . From 12:30 p.m. to 6:00 two courts constructed by the County shall be used by the school and two for community recreation. 3. After 6:00 p.m. and on all non-instructional days, the Community Services Department shall be responsible for the use and scheduling of all courts according to applicable District and County policies and procedures. The first priority for use of courts build by the County under this section shall be community recreation. 4. The County shall post signs in prominent locations to inform users of the agree-upon scheduling. 2 During the operation of this facility, neither the District nor the County shall.discriminate nor permit discrimination against any person or group of persons on the g;ounds of race, color, sex, creed, age or national origin in any manner prohibited by law'. 7. ADJ US TIMiENTS TO "USE' SCHEDULING: Prior to September 1st each year and more frequently if needed, representatives of the District and the County shall meet and confer on adjustments to the use schedule. Such changes shall be mutually agreeable to the District and the County. 8. AMENDMENTS: This agreement may be amended by mutual consent of both parties at any time. The party desiring to amend shall send in writing a copy of the proposed amendment to the other party at least 90 days prior to the effective date of the amendment. 9. i'SUR A.NCE: District shall procure and maintain at its own cost and expense and at all times during the term of this agreement, owners, and public liability insurance covering the insuring all parties hereto (naming the COUNTY as co-insured) against any accidents or injuries to persons or property arising or occuring upon the premises demised herein, in a minimum combined single limit of Five Hundred Thousand Dollars ($500, 000. 00). Evidence of such insurance shall be provided by District by filing with County, by the effective date of this agreement, a duly executed certificate to the effect that the insurance required by this agreement is extended in favor and consistent with the terms hereinbefore set forth. Said policy or policies or certificates shall contain a provision that written notice of cancellation or any material change shall be delivered to County, thirty (30) days in advance of the effective date thereof. �e7tj 1,1 10. IDENINITY: District shall indemnify, defend and hold harmless the County and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person (s), firm, corporation or other public, or private, entity for damages of any kind, .including but not limited to injury, harm, sickness or death to person (s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exercise of its powers pursuant to this agreement. County shall indemnify, defend and hold harmless the District and its officers, agents aryl employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation or other public or private entity for damages of any kind, including but not limited to injury, harm, sickness or death to person (s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exercise of its powers pursuant to this agreement. 11. ASSIGNI.IENT A\TD TERMINATION: In the event the area contain— ing County Service Area R-7 becomes incorporated within a city or included in a recreation district, the County may transfer and assi-n all of its rights hereunder to the city or district on the condition that the city council or district governing board agrees to assume all of the County's obligations hereunder in accordance with applicable statutory provisions in effect at the time of such incorporation or annexation. In the event the 4;14 (6) city council or recre�tion district ' s governing board does not agree to assume the obligations of the County hereunder, County shall have the right to terminate this agreement upon 90 days written notice to the San Ramon Palley Unified School District . If for any reason during the ter;n of this agreement the County 's legal authority to levy a maximun� ad valorem property tax rate in and for County Service Area R-7 is reduced so that insufficient service area funds are available to fund the area's obligations and the com-nitments imposed by this agreement , County shall have the right to terminate this agreement upon 90 days written notice to the District. 495 CONTRA COSTA COTJNTY AGENCY BR. 1. Schroder By Y 4_. , oar of Supervisors ATTEST: J. R. OLSSON, Co my Clerk and ex officio Cler of the Board of Supervisors Superintendent, San Ramon Valley Unified School Dist. By Deputy N.POUS (SEAL) RECOMMENDED FOR APPROVAL: (SEAL) By C nt Acbiiinistrato By Public Works i FORM APPROVED: John B. Clausen, County Counsel By Deput 496 In the Board of Supervisors of Contra Costa County, State of California March 28, , i9 78 In the Matter of Rescinding the acceptance of an instrument, Subdivision 4704,. Danville Area. It is by the Board ORDERED that the acceptance for recording only (Board Order dated March 7, 1978) of an Offer of Dedication for a slope easement from the East Bay Baptist Association (dated December 5, 1977) is hereby rescinded. PASSED by the Board on March 28, 1978. 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. Originating Department: Public Works (LD)Witness my hand and the Seal of the Board of cc: Public Works Director -LD Supervisors Recorder (via P.W.) affixed this 28th day of March 1978 Director of Planning Starl i to Homes J. R. OLSSON, Clerk 2785 Creekside Dr. � San Jose, CA 95132 B h t /- a (F• !+ Deputy Clerk Patricia A. Bell H-24-9/77 15m 4 9 7 In the Board of Supervisors of Contra Costa County, State of California March 28 , 1911 In the Matter of - Use of Radar by California Highway Patrol. The Board having received a March 15, 1978 letter from Captain J. M. Barnett, Department of California Highway Patrol, expressing appreciation for his recent opportunity to appear before the Board and for its support of the use of radar by the Highway Patrol, and offering continued cooperation on local traffic problems; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc. California Highway Patrol Witness my hand and the Seal of the Board of . Captain J . M. Barnett Supervisors Public Works Director affixed this 28t day of 19LP County Sheriff-Coroner County Administrator �� [[• J. R. OLSSON, Clerk Deputy Clerk Helen C. Marshall 498 H-24 4/77 15m IN THE BOARD OF STTPERVTSORS , OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing the ) Issuance of a Purchase Order for ) Installation of Water Service for ) the Danville Off-Street Parking ) March 28, 1978 District, No. 1973-4, Danville, ) California. ) Project No. 8873-2282 ) WHEREAS the Public Works Director has advised the Board of the need for water service for the Danville Off-Street Park- ing District; and WHEREAS a bid of $972.00 for the installation of water service has been submitted by the East Bay Municipal Utility District; and WHEREAS the Public Works Director has advised the Board that this work is considered exempt from Environmental Impact Report Requirements as a Class 1H Categorical Exemption under County Guidelines, and this Board concurs and so finds. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of a Purchase Order to the East Bay Municipal iTtility District to accomplish said work. PASSED by the Board on March 28, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Roard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Affixed this 28th day of March 1978, J. R. OLSSON, Clerk B h! ' t Deputy Clerk Patricia A. Bell Originator: Public Works Department Buildings & Grounds Division cc: Public Works Director County Auditor-Controller _ Agenda Clerk Contractor Purchasing In the Board of Supervisors of Contra Costa County, State of California March 28, , 1978 In the Matter of Approving and Authorizing Payment for Property Acquisition Center Avenue Project No. 3471-4342-663-76 Pacheco Area IT IS BY THE BOARD ORDERED that the following settlement and Amendment to Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said Amendment on behalf of the County: Amendment Reference Grantor Date Payee and Address Amount Center Avenue Wilber G. and 3/28/78 Wilber G. and Leona $215.00 Project No. Leona Sonksen Sonksen 3471-4342-663-76 218 Center Avenue Pacheco, Ca. 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 28thday of March 19 78 cc: Auditor J. R. OLSSON, Clerk /,r 84tf Deputy Clerk Patricia A. Bell 50 H -24 3;'76 Ism i" In the Board of Supervisors of Contra Costa County, State of California In the Matter of Consolidation of Special Statewide Election with Direct Primary Election. The Board having received a March 16, 1978 letter from Mr. Robert Williams, Legislative Advisor, transmitting Proclama— tion of Governor Edmund G. Brown Jr. declaring a special statewide election to be consolidated with the Direct Primary Election to be held June 6, 1978 covering twelve measures approved by the Legislature and one initiative measure; IT IS BY THE BOARD ORDERED that the aforesaid proclamation is REFERRED to the County Clerk—Recorder. PASSED by the Board on March 28, 1978. 4 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 Sea{ of the Board of cc: County Clerk—Recorder Supervisors Assistant County Registrar affixed this29doy of �, ., alz )9-_ County Counsel rn �• County Administrator J. R. OLSSON, Clerk �: By /4 .Gf✓�. �fLl:'��.f _ i� . Deputy Clerk j Helen C. Marshall 501 H-24 4/77 15m 0i I +.J f �r � f+ 1Erati E l n'u('L~3 Cit M of(:bait PROCr�VATI011 I, Edmund G. Brown Jr. , Governor of the State of ;! California, pursuant to Section 2553 of the Elections Code and Chapters 340 and 1160 of the Statutes of 1977, hereby proclaim and order that a special election be held on the sixth day of June, 1978 , to be consolidated with the direct pri=,art.1 election to be held on that date. :'he following ; measures proposed by the Legi3lat=e during its 3977-78 Regular Session, together with an initiative measure will be submitted to the qualified voters of the State of California on that date: i PROPOSITION 1 State School Building aid Law of 1978. This � act provides for a bond issue of three hundred fifty million dollars ($350,000,000) to provide capital outlay for const---se- f tion or 4-mrovem.:ent of pubi=c schools. sl PROPOST1109.1 2 Clean :dater and 'Mate= Conservation Bond Law of i 1978. This act provides for a bond issue of three hundred seventy-five million dollars (5375,000,000) to provide funds : for water pollution control and ;pater conser-.ration. PROPOSITION 3 Taxation Exz=ption--alternative Energy Systems. i s section 38 to ax-ticle XIII of Corst:httion to provide that Legislature may exempt :rom taxation all or any part of i� property used as alternative energy systems which is not based on fossil fuels or nuclear fuels. II PROPOSMON 4 City Cha_rter3--Bea=ds o: 'aucation. Requires t.lat anya:aendment to a cites charter which would change the .! manner, ti=o, or te_-r..s of aprointaent or election of. the governing board o: a school or community college district or change charter provisions relating to the qualifications, com- i� pensation, reaeval or number of such members must be submitted for approval by a majority of all the qualified electors of I{ the school or community college district voting on the question, including persons residing in such district but outside city boundaries. Requires submission of such amendments as separate:1 questions. i PROPOSZ"I'Z0:1 5 Administrative Agencies. Adds section 3.5 to a_rtsc a iZ of Constitution to preclude adrinistrative agency, • even if created by Constitution or initiative, from (1) declar ing a statute unconstitutional or (2) declaring a statute to be + i. unenforceable or refusing to enforce a statute, because of �' I uncor_stituticnality or because federal law or regulations I prohibit enforcement, unless appellate court has made such a dete_=iration. ;I PROpOSITION S Sheriffs. amends Constitution, article YI, �j sections MT and 4 (c) , to require Legislature and county charters to provide for elected county sheriffs. i r ,n.Nl i.CALIFOS &0P1tCf OF%TAT&7&SIOTS tC Microfilmed with board ordon L _ ZXEMLLGE DEparm, int rarr of Cafifernia PROPOSITION 7 Local Agencies--Insurance Pooling Arrangements. Amends sec:.:.on 6 of article XVI of Constitution to permit - cities, ermit -cities, counties, townships and other political corporations ,I _ and subdivisions of State, to join wit,' other such agencies in providing for payment of workers' compensation, unemployment compensation, tort liability or public liability losses incurred by such agencies, by entry into an insurance pooling arrangement under joint exercise of powers agreement, or by membership in such publicly-owned nonprofit corporation or other public agency as may be authorized by Legislature. PROPOSITIOV 8 Owner Occupied Dwellings--Tax Rate. Adds Constitution, article XIII, section 9.5, to give Legislature :1 power to provide for taxation of owner occupied dwellings, as defined by Legislature, or any frac}..ion of value thereof, at" rate lower than that levied on other property. Tax rate levied on other property cannot be increased as result of lowering tax rate levied on owner occupied dwellings. PROPOSITION 9 Interest Rate--Judg=ents. Amends Constitution, ,I article XV, section 1, to provide that Legislature shall set J interest rate on state court judgments at not more than 103 per annum. Mate may be variable and based upon rates charged by federal agencies or economic indicators, or both. In absence of such rate setting by Legislature, judgment rate shall be 73 per annum. i PROPOSITION 10 Rehabilitated Property. Adds Constitution, - article XIII, section 44, to give Legislature power to exempt ?I front taxation all or portion of. full value of a qualified , rehabilitated residential dwelling, as defined by Legislature, { for five fiscal years following rehabilitation of such t dwelling. Exemption shall be auou:.t equal to full value of such rehabilitation up to maximum amount specified by Legisla- ture, and shall be applied only to that portion of fall value attributable to such rehabilitation which exceeds full value of dwelling before rehabilitation. i PROPOSITION 11 Taxation--County Owned Real Property. Adds subdivision h) to article XIII, section 11, to provide that if,! land or i_=rovments owned by and located within an existing county become incorporated into a new county forced after i! January 1, 1978, such land or improvements shall be exempt fromi taxation by the new county or any taxing agency or revenue ' district therein. PROPOSITION 12 Constitutional Officers, Legislators and Judgesi Corrgensation. Repeals sections of Constitution, articles I17, V and VI relating to payment of compensation, travel and livings expenses and retirement benefits for constitutional officers, lec_alators and judges. Adds a-,,. cle XXII providing for seven ' member co=mission which by resolution subject to legislative 'I ratification by majority of each house, biannually sets salary, I retirement, insurance and ott=er benefits for above officials. �riwawi:.eausoae+ea orrtet ur tint:sa:�r+.e Microfilmed with board order r Irijarrinn, t ,iJ. ptaa of Cgfurinia t. Limits co..nission's authority to provide health care benefits or Lnsu_ance. Restricts said officials' use of state auto- �: mobiles to official business. Proribits reduction of existing ' and addi- oval future retirement rights and benefits once } i+ granted. Ii PROPOSITION 13 Tax Liaitation. Limits ad valorem taxes on � Z real property to 1% of value except to pay indebtedness previously approved by voters. Establishes 1975-76 assessed ;( valuation base for property tax purposes. Limits annual '{ increases in value. Provides for reassessment after sale, it transfe_, or const=uction. Regu�res 2/3 vote of Legislators �( to enact any change in state taxes designed to i.-:crease 1� revenues. .-. Prohibits inpvsition by state of new ad valorem, �+ sales, or transaction taxes on real property. Authorizes ! imposition of special taxes by local gover=&nt (except on real property) by 2/3 vote or quali..ied electors. ;r ,i, IN WITNESS WSErZEOrr , I have hereunto set mY hand and !i caused the Great Seal of the State of California to be affixed hereto this 19th day of march, 1978. 1 J • y •j Governor i 3y ;i A A :# ' ATTEST: i Nt ",fir _ j v-. .moi. iv �.�5 •"t.� f +Mir l' ���T" Secretary of State <� jri.Ja i.CALSYDINS&ofrtti o7 irArz 1ai`.IT2:ra —_ 504 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California March 28 A19 7R In the Matter of Appointment to the Citizens Advisory Committee for County Service Area M-11. Supervisor R. I. Schroder having noted that he had received a March 15, 1978 letter from the Citizens Advisory Committee for County Service Area M-11, advising that Mr. Vasco Giannini has resigned and nominating Mr. Wilson Young, 43 Moraga Way, Orinda, California 94563 to fill said vacancy; and IT IS BY THE BOARD ORDERED that the resignation of Mr. Giannini is ACCEPTED and that Mr. Young is APPOINTED to the Citizens Advisory Committee for County Service Area M-11 to fill the unexpired term of Mr. Giannini ending December 31, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. W. Young Witness my hand and the Seal of the Board of Citizens Advisory Cte. supervisors 98th March 78 via Service Area CoordinatZf�xed this day of 19 Service Area Coordinator Public Works Director J ,R. OLSS011, Cierk County Administrator - �! � Public Information Officer By c=�� �/ Deputy Clerk Ronda Amdahl H-24 4/77 15m RU:tr� C&`_ `ur- prr.y 1Ju.ct,J V. LO„ :?: L;S,s COL.„*i z Boar: �c.._o.. 3/20^/78 NOTE TO CLAA.%L%NT Clam `�aainst the CountN ) tint? cnvff 04 -tiU✓S dc=7"ent naL�e t to ',lob: is ff(Ut �Routin� Endorsements, and ) F:P✓ce GD the ac-111L -n af,, r un yout C fain by ti.2 Board Action. CAll Section ) Bcatd os Supmvizo,%z Wa agpLaph III, oF.cctv) , references are to California ) given puuuartt to GoveA;uneftt Code See. ion A 911.8, Government Code.) ) 913, 5 915.4. Hea6e note the "Wahning” bel-ow. Claimant: Charles Crapanzano Attorney: Law Offices of Kilbourne and Cady; Terence G. Cady Address: 70 Doray Drive, Suite 20, Pleasant Hill, CA 94523 Amount: $100,000.00 Date Received: February 24, 1978 By delivery to Clerk on By mail, postmarked on February 23 , 1978 ,,.I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Clai4alLtricia Application to File Late Claim. DATED: Feb. 24, 1978,J. R. OLSSON, Clerk, By n �; Deputy A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors -- (Check one only) ( /) This Claim complies substantiiliy with Sections 910 and 910.2. ( ) This Claim FAILS to compliyr_Sutantially with Sections 910 and 910.2, and we ate so notifying claimant. The Board;,ccanrot act for 15 days (Section 910.8) . r. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ' ( ) The Board should deny this Application to File a Late Claim (-Settiss 911.6) . ?' ?` DATED: 7;� JOHN B. CLAUS EN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of 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 Boards Order entered in its minutes for this date. DATED: March 28,1978J. R. OLSSON, Clerk, by,�.G.�,v - Deputy /- Diana M. Herman IiARNING TO CLAIMANT (Government Code Sections 911.8 4 913) You have o;,Zy 6 mo `u 4-tom a raiiing o b thi.6 notice to you vjitAin which to Dice a eoutt action on thi.6 &ejected C. nim, (bee Govt. Ccde Sec. 945.6) on 6 months DrLom the denial oD yout AppZi.eati.cn .to Ecce a Late Cta,im mLdiin cclti.ch to petition a eouAt Don te.Pi e4 Dncm Section 945.4'4 eea im-6i i.ng 'deadUne (bee Section 946.6) . You may geek the advice oD any attenney oD ycun choice in connection evc.<h trrtLs m.Ltterc. IJ you munt to ccn4ut t an attotrea, clou 6hcuzd do 4o .immediate lf. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, $ (3) Public t,'orks, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant or the Board's action on this Claim or-Application by mailing a copy of this doc=ent, and a memno thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29103. / DATED: R J. R. OLSSCN, Clerk, By /.�G�,.c. ' / _e /��L�,,��J, Deputy ' lana Herman 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:Marr.h 2R, 197f3 County Counsel, By County Administrator, By Public Norks, By 8. 1 Rev. 3/77 F Em D FEB J. L olS:ro'N agAK BOARD O' StIPBRVISOAS ;te • r•-s 8•'`:. CoM;i. COSI A CO. AGAINST Tim CO=J:"i: Or- CO::TRA C^SiA 30AM OF S JI'"_: r ISORS, C(s.TV?. COSTA COUNUIY, C&LIFOM IFa: 1. CI&II-WIT'S :AML: Charles Craparzero. 2'. HOTICLS are to be sent to: IZ1 OFF ICLa/'OF uLGRGL low. KILBOU tt - AL'1Y 70 Doray DrIme, Suite 24 FlEasa:.t ::ill, CG 4423 - Telephoae: (4 15) 198-7525 '3. JA=-. Or ru'l n Or: or about December 1, 1977. 4.. FLACL uF VNJURY: In the building cop. wuly known as the ,'-- _� R Contra Costa County liospit3l ,4�.0 - cation Ce ter, . Fartinet, California. Specif:.cally. claimant slipped and fell is t::e trou-ra floor railway of said building, dear tae rear exit a:ad adjacent to the women's restroom. 5. CiRCIJ'M3 Lr%" :: i:S Or ia 0CCi3RF.:..:Ca: At tele above time and place, clai�:�.t s1in:+;:;I, NEI and sustained bodily injury _ due to water or other clear fluid lying. on ti;e surface of the subject hallo*ay. b. Z!'JMY: Personal is juries inclucirr, but not limited to discomfort, pair and sufferip� and accompanying: disability of severe let a:•6icZ a sprain mid possible pulled ligaumats , R.lus rental ancuish anti etbarrassment Prot. the above des— cribed slip and fail, and medical, prosthetic and other expense resultirr therefrom and ar_y I%errmanent disability caused thereby. 7. RESMI:SIEL_� Cnkno•�. b. .ASIS OF CLAV-1 :erlige ce: Failure of thie responsible , persons to ly prevent or remove the abore-descri:;ed c angerous condition prior to the MIME CT CCCisRRIE;:CL., 507 Mlaofilmed with board order 9. K''DUNT C:_ki'2 In excess of $5,000.00 and Lp to and inc udir_g-T .f000.00, plus medical expense actually incurred in accordance with personal injury damages awards in the locale. MATED: Fehrnary 23, 1976. DAMN OFFICES OF GEORGE W. KILBOURNE .-WAS gzst . . 3 s/ TFF:EF�£P. C. CA.OY - Terence G. Ca4y ..:...:::. . . Attorney for Claimant iaC:ra r . TWAT N vA At OKI On I Von r , ............. > : :.mss .. ..-..... s : i .t _ i �Y. f. v BOARD 0"r SUPERVISORS OF COX-11A COSI: COUN-1Y, CAL1F0R_NI.1 Lo on and -Action ,COTE TO CLAI�'ANT 3/28/78 Claim Against the County, ) iiCc Copy o;j th,i_5 dost-ur—nt roriZed to you .i,S you.Y Routing Endorsements, and ) notice o6 fhc action tahen o►i youh c,,P-,a m by the Board Action. (All Section ) Boap-d o f Supe ,1iso%✓6 (Pattagtaph 111, beeow) , references are to California given pwLzutrtt to Gov&%mnei t Code Sectionz 911.8, Covenr...ert Code.) ) 913, f 915.4. P.l'ease note the "u:atn.ing" be&ty. Claimant: Kenneth E. McIntyre, 1207 Donald Avenue, Rodeo, CA Attorney: Sweet & Sternberg; Rodney M. Sweet Address: 130 Webster Street, Oakland, CA 94607 Ar.ourt: $50,000.00 Date Received : 1 �bY�wr� ay , �y�s By delivery to Clerk on By mail, postmarked on February 23 . 1978 ,/I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy- of the above-noted Claim or Application to File Late Claim. DATED: Feb. 24, 1978J. R. OLSSON, Clerk, By , �/c ( . r �� Deputy dCr c a A. Ze.Ll II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( � (Check one only) ) This Clain complies substantizflyFwith Sections 910 and 910.2. ( ) This Claim FAILS to compl5=subys'r&antially with Sections 910 and 910.2, and we are so notifying claimant. The.•$oard4canhot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Boaxd should take no action (Section 911.2) ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: JO'.-i?v' B. CL4USEN, County Counsel, �_L_ � Deputy III. BOARD ORDER By unanimous vote of 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 Boards Order entered in its minutes for this date. DATED: March 28,197 J. R. OLSSOv, Clerk, Deputy y / Diana M. Herman IiARNING TO CLAIMAN.7 (Covernment Code Sections 911.8 & 913) You have only 6 moath6 Baur Lite m g oS qua notice .to you Fac- which to bite a eou.,, t action on Shia tej ec ted Ua.im (zee Govt. Code Sec. 945.6) on 6 montIzz Stom the de i at o' you& AppP,i.c.a ti en .to F-i.Ze a Late CZa im tuitlz i.n which to petition a ccuAt got teQ•i.e� 6tcm Section 945.4'.6 cft m-6.i,Ung deadeine (,see Section 946.6) . You may .6 e& ate advice o6 any at..t otney o6 yours choice in ecnnection oath. Zt-t.Ls miner. TJ you ra►u to eorsutt an attorney, you .6houtd do .6o immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, q (3) Public 15orks, Business & Services Division Attached are copies of the above Claim or Application. t e notified the claimant of the Board's action on this Claim or;--Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Marnh 2R_l 4'7R J. R. OLSSO::, Clerk, 6y `//%. Deputy /-puna M. Herman V. FRO`•I: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public P:orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: March 28,1978 County Counsel, By County Administrator, By Public h'Ork s, By rev. 3/77 '50 SWEET F3 STERNBERG RODNEY WSWEET E 130 WAT LAW SAN FRANCISCO OFFICES ALANS J. ERNBERG 130 EBSTETER STREET WESTERN WOMEN'S BANK BUILDING AT JACK LONDON SQUARE 237 FRONT STREET.THIRD FLOOR OF COUNSEL vc711JENSPnN OAKLAND,CALIFORNIA 94607 SAN FRANCISCO.CA 94111 OF 415-452-4545 415-981-4036 415-932-0868 February 23, 1978 CERTIFIED MAIL - RETURN RECEIPT REQUESTED ! ty FEB,�2y 1978' �. .1, oLssON CIAK 14� OF 5UP€RVOM Contra Costa County � taui _yOWA CO. t Board of Supervisors 651 Pine Street Martinez, California RE: Kenneth E. McIntyre Date of Injury: 12/4/77 Gentlemen: This is to advise that this office represents Mr. Kenneth E. McIntyre in connection with his claim against Contra Costa County, California - for injuries sustained on December 4, 1977. The pertinent information as required by the Government Code is set out below: 1. The claimant's name and post office address are as follows: Kenneth E. McIntyre, 1207 Donald Avenue, Rodeo, California. 2. Notices should be sent to the following: Sweet & Sternberg, - attorneys at law, 130 Webster Street, Oakland, California, 94607. 3. The date, place and other circumstances of the occurrence that gave rise to this claim are as follows: On December 4, 1977 while riding his motorcycle on San Pablo Dam Road in an unincorporated area of Contra Costa County, approximately 400 feet West of Valley View, the claimant collided with an unmarked obstruction and was thrown from his motorcycle sustaining injuries to his person, lost wages, and damage to personal property. 4. A general description of the injury incurred so far as it is known is as follows: Nature and extent not known at this time. Claimant is complaining of pain in his back, ribs and right knee. 5. The name of the employee causing the injury as known is: Unknown. - 51 0 MiCto[ilmec� witi� )uQid orLw PAGE 2 February 23, 1978 RE: Kenneth E. McIntyre b. The amount claimed as of the date of presentation of this claim is $50 , 000. 00_ Special damages will be itemized pending receipt and verification. Very truly yours, r RODNEY M. SWEET P14S:sdc -.D 0r �UP'=P�r Imo:R5 int Cri':Tf. CULT.. COU-TY. C tLI1 vit?:I:. Board .C L ion rr NOTE TO CLAI`•!•1`; 3/23,/78 Claim _�,?ai nst ti County, ) !Ccopy a6 th_i S doctLmeat m,_a:: i.^.. to ycti t.4 Routin` Endorsements, and ) ;Z0tl_ce. cS VLe action taker. on yow`L ctr ixi b_! :u2c' Board Action. (All Section ) Sc=d of Supztv.izorz (Petagtaph III, beZcte) , references are to California ) given pwizucxrit to Covetnment Code Sect, cr.6 911. Government Code.) ) 913, £ 915.4. Ptease notie the "cca/Lni.ng" be&ci% Claimant: Robert Pinsonneault, 20 Tcaelfth Street, San Francisco, CA 94103 Attorney: Donald M. Solomon Address: 540 Castro Street, San Francisco, CA 94114 A.Tount: $100 ,000.00 Date Received: February 23, 1978 -By delivery to Clerk on By mail, postmarked on FQhrit�r �� 1 ala 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: Feb. 23 , 1978 J. R. OLSSON, Clerk, By(2 112), 0t Deputy Patricia A. lie 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'axe ,.,so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claitr n'.'not timely filed. Board should take no action (Section 911.2)'_ ( ) Tl�eLFmha 4 A*o ld deny this Application to File a L Claim (S on 911.6) DATED: j;° N G;, JOHN B. CLALSE`, County Counsel, B _ � L.Deputy III. BOARD ORDER By unanimous vote of 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 Boardt Order entered in its minutes for'this date. DATED: March 28,1978J. R. OLSSON, Clerk, by •� _,�.% - - ��,,��„�� Deputy liana M. Herman WARNING TO CLALMANF (Government Code Sections 911.8 & 913) You have oniy 6 monttis jpto.m the me,t,F,t,ng oo t ZA notice to you wit bi which to O,i,2e a coutt action on th,i.s rejected CZa.im (see Govt. Code Sec. 945.6) on 6 montfzz 6 tom the deniae o6 yours Appti.cati.on to Fite a Late Ua.im whin witi.eh to petition a catirt bon aeP,ie6 '.-tom Section 945.4 .6 cPrt,im-6.iti.ng deadline (see Section 946.6) . You nay b eel., the advice o a any attoaney o' yow'c choice in connection troth t,'La rrattm Ti you (rant to con,.d_,t an attotney, clou should do so .im.medi.atv,2y. . IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, u (3) Public forks, Business & Services Division Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar .11 28,1478 J. R. OLSSON, Clerk, By, �i,.c.. Deputy Diana erman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public i;orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Ae-ninistrator, By Public t.orks, By ,-v. 3/77 CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND THE CITY AND COUNTY OF SAN FRANCISCO` Claimant' s flame Robert Pinsonneault Address: 20 Twelfth Street San Francisco, California 94103 Amount of Claim $100,000. Address to which Notices are to be Sent: �b Donald M. Solomon 540 Castro Street San Francisco, California 94114 (515) 863-3622 Date of Incident On or about November 20 or 21, 1977, and dates before and after that date Location Contra Costa County Jail San Francisco County Jail, San Bruno, Ca. San Francisco General Hospital How Occurred Claimant was arrested .in Contra Costa County and held in the county jail at Martinez. Contra Costa Sheriff' s Department ordered him transferred to the San• Francisco County Jail at San Bruno to await trial. While at San Bruno, while Qwatching television at about 10: 30 P.I•i. , claimant 0 o was violently attacked by another inmate who was a n in the custody of the San Francisco Sheriff' s Z� o Department. The attack was made possible by the �4 San Francisco Sheriff' s failure to provide guards °oQ o on the tier in which the attack took place, which - zi co ; was or should have been known to the Contra Costa authorities. Claimant sustained physical injury to the head and had two teeth broken. There was no GLphysician on duty at the San Bruno jail at the time LA= © of the incident, and claimant' s injuries were not treated until about 1: 00 A.M. following the incident, when he was taken to San Francisco General Hospital. Claimant was returned to San Bruno later that morning, but was not seen by a physician there until that afternoon. Claimant' s broken teeth were never treated. Describe Damaqe Physical injury to head and teeth, pain and suffering, possible additional injuries_ Anxiety and emotional distress suffered due to fear of later violent attacks coupled with inadequate physical protection by County authorities. Microfilmed with board ordor -2- Name(s) 2-Names) of Employees) Sheriff of Contra Costa County; Sheriff and/or Acting Sheriff of San Francisco City and County; Director of Jail Medical Services, San Francisco Dept. of Public Health; Other employees not yet identified Date: February. 21, 1978 Signed on behalf of Claiman 7 --Y-- -c �x Donald M. Solomon ��_i Attorney for Claimant' And the Board adjourns to meet on Thursday, Larch 30, 1978 at 9:00 a.m. in its chambers in an adjourned regular session in Room 107, County Administration B ilding, Martinez, California. R. I. UCHRODER, Chairman ATTEST: J. R. OLSSON, CLERK, Deputy M SU10Ir RY OFFROC..E1 1IN S. BEFORE T:= BOARD OF SUPERV_�SOr.S 0: CO m.A COSTA COuny, MARCH 28, 1978, PP. P.A.?ZD BY J. R. OLSSONj COU:47Y CIL-RK A_� BX-0 :ICT0 CL RK OF THE BOARD. Approved personnel actions for Social Service and Riverview Fire Protection District. Approved appropriation adjustments for District Attorney, Planning, and Brentwood Fire Protection District; and internal adjustments not affecting totals for Human Resources Agency, Law and Justice information System, and Public iorks. Approved _Traffic Resolutions Nos. 2423 through 2423 and rescinded vo. 2412. Authorized attendance at meetings as follows: R. Servante, Health Dept. , to tiational Assn. of Project Directors and nester.^. Gerontological Society in Tucson, AZ, Apr. 6-12; M. Ramos, J. Brown, and S. Rickard, Juvenile Justice-Delinquency Pre- vention Commission members, to Mini-3oardsmanship Course at Holiday Inn, Concord, Aar. 4 A. ',Fill, County ridministra tor, to National Conference of the American Society for Public Administration in Phoenix, AZ, Apr. 9-12. Approved recommendation. of Finance Committee (SUDervisors E. H. . ;=sseltine and N. C. Fanden) that the Class of Human 2esources Fiscal Cfficer be established. Aut'norized County Counsel to take legal action. against B. Brown to recover costs due the County for property damage. Authorized Auditor-Controller to accept a Compromise Settlement from D. 'r+ilki^s fen medicol services rendered by the County. Denied claims for damages filed by C. Cr apanzano, L. Wiederhol t, K. . � R 7' +?ityre, and =son». o tl rut_lorized Director, Human Resources Agency, or his designee, to execute agreement with the Federal ACTION Agency for continuation of the Retired Senior Volunteer Program; and to negotiate contracts and amendments with specified ser vice providers for subsequent review and approval by the Board. Auth.—r zed Acting Director, Office of Economic Opportunity, *'Co execute and submit 5ra':t application to Department of iy.:"d for continuation of train- ing services to the read Start Fro jecz. Ac :owledged receipt of memorandum from Director of Personnel advising of finding that salary rates of Exempt Medical Classes are not to be adjusted May 1, 197o pursuant to Resolution No. 76/1031. Approved an increase of S1CO in the Revolving Fund of the Mt. Diablo Mlluniciaal Court. 516 March 28 , 1978 SummA ry, continued Page 2 Directed tie Auditor-Cortoller to forward to Alameda County Auditor a waL-ant ($3 ,000) to augment trust fund or the East Bay Emergency Medical Services Region. Rescinded acceptance of March 7 , 1978 Offer of Cffer of Dedication for recording only from t::e East Bay Baptist Assoc. for SUB 4704, Danville area. Approved settlement and :amendment to Righc of Way Contract with. W. and L. Sorksen for Center Avenue property acquisition. " Continued to April 25, 1978 at 11:00 a,=. the hearin* on appeal of Bryan & Murphy Associates , Tnc. from Condition 23 imposed by the San ?.i on Valle-7 Area Planning Commission in approving :YS 293-77, Sar_ Samar. area. r Denied refund of perai=y on del:..--cuent property taxes for W. D. Underwood. Fixed April 25 , 1978 at 11 a.m. for hearing on request of Land Factors, _.Mc. (2205-RZ) to rezone land in _he San Ramon area. Acknowledged receipt of report from t.-he Public Works Director concerning Van Pool programs for County employees . As ex of-!icio the Governing Board of County Water Agency, authorized the Chiaf Engineer =or said District to submit report regarding "Comments of the Water Agency on the Sar. Joaquin Malley Drain at a Public Rearing to be held on March 30. Accepted Offer of Dedication for recording only and Individual Grant Deed from R. Jackson for uS 128-75 . Adopted Ordinance `7o. 78-22 rezoning land (J. 'Tinton, 2199-U) iii the Sap mason area. Acknowledged receipt of letter from Dept. o: California tighway ?atrol expressing appreciation for opportun_t - to appear before the 3oard and for its sL'DDorz. o= =he use o= radar by the s??iway ?at_ol. Reappointed SuDer74_sCrS 7E. 'r_. Rasse?tine and R. I. Schroder, j. 3ulmar., ,r. L. Ug:mes, R. Mason, andW. Zion and appointed j. De Anda and C. Salindong to the Governin; Board `or the Alameda-Contra Costa Health Systems Agency. Accepted the resignation. of V. Gia::n ni `rcm the Citizens Advisory Committee fcr County Service Area 1-11 and app_ ci:.ted W. Young to `ill said vacancy. Appointed S . Sir-a' :o _he C:=iters Sdvisor-7 Co=ittee or County Service Area� k-8 . As ex officio the Goverri.:g Board of Cot:nzy Storm Drainage District Zoe 10, appointed M. Eberhardt to the dviso-_-7 Board . Appointed V. Means to the Citizens Advisory Cte. for CSA w-16 . March 28, 1978 Summary, continued page 3 Amended Dec. 20, 1977 Board Order which authorized execution of Sub- grant clod*_fication agreements with CETA Title II PSE subgrantees to increase the allocation of funds for the following agencies: City of E1 Cerrito, Antioch, Oakley, and Richmond Unified School Districts, and East Contra Costa Irrigation District. Authorized Chairman to execute: Contract with Fomeroy Ambulance Co. for Central County ambulance service through June 30, 1978 at rates set by Board Order of Nov. 29, 1977; Contract with riarya Grambs for Social Service staff training (Battered Women; Syndrome and Treatment) ; Contract with Rane Crisis Center of West Contra Costa for extension of services to rape victims under the Omnibus Crime Control and Safe Streets Act of 1968; Contract with Effective Dynamics for Human Effectiveness Training for Probation Department; Contract with T. Broome, Attorney at Law, for training in adult and juvenile law and court decisions for Probation Department staff; Proposal to Community Services Administration for Emergency Energy Assistance Program; Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. to extend the term to Mar. 31, 1979 for legal services in connection with liability claims; Agreement with State Department of Health for continuation of the Venereal Disease Control Project; Contract extension with J. Austin for evaluation of various projects for the Probation Department; Contract extension with Martinez Bus Lines, Inc. for continuation of transportation services for mentally retarded adults; Documents authorizing submission of the Six-Month Project Progress Report for the Office of Economic Opportunity to Community Services Adminis- tration and State Office of Economic Opportunity; Letter to Department of HEW supporting an application for Federal funds being submitted by the Joint Powers Governing Board; Development and Use Agreements with San Ramon Valley Unified School District on behalf of CSA R-7, San Ramon area; Agreement for construction of private improvements in MS 126-77, Orinda area; Amendment to Orinda Community Park Project with State Resources Agency; Contract with F. Hernandez for mental health staff training; Contract with State Department of navigation and Ocean Development to extend 1.073 agreement for Sheriff's patrol boat; As Ex-Officio as the Board of Directors of 13 Fire Protection Districts, updated Fire Service Mutual Aid Agreement with the County between all fire protection districts, the Cities of E1 Cerrito, Pinole and Richmond, and the Dublin-San Ramon Community Services District. Authorized Public Works Director to execute: Agreement extension with J. Schiff for construction of certain improve- ments in MS 84-73, Alamo area; Issuance of a Purchase Order to the East Bay Municipal Utility District for installation of water service for the Danville Off-Street Parking District, Danville area; Amendment to Consulting Services Agreement with DeLeuw, Cather & Co. in connection Waterfront Road Overhead and Approaches, Martinez area; Deferred improvement Agreement for L.U.P. 2225-77, E1 Sobrante area; Consulting Service Agreement with Hamilton and Williges for a structural survey of the Crockett Community Auditorium. i March 28, 1978 Su= ary, continued Page 4 Ado-oted the :oi10w-ing reso?ucions 78/274, amercing Res . Vo . 77/560 establishing rates to be ?aid to Cold Car= ���-��cns ; 78/275 , ipril 7-3 , 1973 at 10 : 50 a.m. to consider ado?tion of 3esolutou o= Vecessi=v .o aceLs real pro-perty by e=inemt demainor W_Zlow S~=eet amzemsion, Yzv.. ' =ez area; 78/276, No . 10 :o 5_a-e Maser Agreement: `.o. 04-=923 whiz_ ?_ov_Zzas 'ede=a_-n' Sa_er ?oads fids -C 7ecomst_,c_:o^ of Mlui_ S_a_ion Road, Ma=_=ec area; 78/277, r=te_g Ma- 2, 1973 a= LL a.m. :o aomsi'A.er p_ecosed acctl_s'___cn O.: real ?rODe=_y r2Cu,r=ed _Cz Parks a=d One= Soacfl and S_Og;a.^ = . or CSA R-S 73/273 , fixing pril '_'7 19,8 a. Z =c received -_d, .or Cc .:=: 1-Ic . ?1-asce `;., CSA R-7 , �al:'7�1 a te?, , .. 73/2T? , _:x'_-:g `� .� 9 , -973 at _0 .3v^ a.m. ;c- ea=gig or_ abardoraen+= o perticn c= Crow Carvom 3cad, Sa- E=cr_ a-.a= , 78/280 , approvi:—, Pa=ce? M-a-L, and a _—en t =_^ R. -r acksor_ :cr X-S 128-75 , Daavil L e area; 78i 8'_, ?a=cel :*_am_ =c_ �c iS-77 , Oakley arra; 8/282, a»r�vwg _ ��a_ :•a^ a^c ?;=ee.^.e^_t �_=`• lat:re? Associates _`cr Sub. 574.6 . area 78/28' , as ?_K o==_.._c 3card O? D_=eCtO.:S 0= _^@ �L-ve=v4—•i T_`o acCev_i^g Deed =0^ =ea: C • Antioch for _ __e S=a_:crs Yc. L, 2, and 3 ; _ 3,12J;r CC^C .___^� :T__r Sar Ra.::cn �ial_a7 t;^.:.=_ZG Sc'-ocl D- scr` cc respect _C cv_=-_c:de-d =ze^_da^_ca :zea Nic. 1, Sa- R2 o—,- Val-le`T area; 78/236 , as ex o=;:c_c the 3oa=- c= c_ the gest Coun=-r ::re roc` t_in n � -__e : to Y`c _e Rea' ?rc ceT ? ?-_-chase chase ag_eemer_c a-md --:ra--= Deed to Redevelopment AS_nc? -- the "i- of San 78/287, a^ � Do=' _a= =o-- _c t:e�Cit? o= ?_-o:e _ecI_-es__rg _LtOr3_iJ C_Li to :._._C::C_ ld=g _CSme _:J:.S; a^C ^.O_..:_-c" a:aC=:J:_ =J= :.cu,__,7 :"_erber3 lumbers ? , 7 , and 3 ; 78/289 , and ser-.•_ze __=e c^-arses and sae=_-3 =eyN "7c=2S3:.: _al _Z'C se_'7_ce =a =far-es =C7 ccu .t'T Jlr_9Q, :eC�L'_5=4g tea? era=s_' Dia==_C: O: Di--cZors ::S__= -e :..a:_ Se.' _Ca ='a: Z—'--ct:C =_ 'Da_? 73/'7c! , orcos—g =repose; --RS c= de=a_`=aC =tensa= ca '78/292, as Nat_Cn31-_._7_a--7 Week in zh e CJunty; 78/293 ?i d' t'_ '_ _ -^ _ ..,...SC -..a et-i:r� `'� a C-�7V2 :.� SOa`C e�2. aL Oak'_ev . r__om Schcc_ Dis===c= =a =-I-e :-=e _ Drat= :=:.tea ?lec=ion; r S/29 ^.•^d�.S�.?_.►a...'.�� e_ec_-.^.... -..--�:->>�.�� Ga-__:,.s NG_a_ S75_a—_ c _.... =ce .:tie _ ===ac= '==a �c As ex c=::c_C =_e 3ca.= c. Ccr-.=-T =d Wafer 73/283 ccnveTing an Avigatien Easement *c the City for 3uc'—sn _ :a_- ~-^crt 32 1. - Clear ?cam ; and acc_r=ed Av_gact ._ =asz^_e-= =- .- =he Cc=_-=? =lead Ccr:=OL amd :dater C.rose^-raci= Disz__c= Sc= 1i_-=c_= __ea_ Zcn_. ?eappo� ' ___,a?_ _e .r.:-c Cocom iss:on, • r .�_1,9 March 28, 1978 Su=ary, continued Page 5 Referred to: Director, Human Resources Agency, concept paper from the State Health and Welfare Agency relating to structure, funding and operation of multi- purpose senior services projects; invitation. from Office of Statewide Health and Planning and Development, State Dept. of Health, for county participation in development of California' s second State Health Kan; and for response, etter from Friends of the Earth urging Board participation. in obtaining adequate state funding for an expanded five-county cancer study; Public Works Director , Resolution adopted by the Board cfDirectors of the Contra Costa Resol.=ces Conservation: District confi=ming support of im-provements proposed for Pine Creek Detention Basin Project and urging approval of said project; County Clerk-Recorder, Proclamation of Governor E. G. Brown Jr. deciariag a special statewide election be consolidated with the Direct Primary Election to be held June 6 covering twelve measures approved by the Legislatuie and one initiative treasure; County Administrator and Director of P1ar_r__n`, resolution adopted by California Countv Planning Commissioners Association with respect to regulatory policies for mobilehomes and modualr housing units ; Finance Committee, report from the County Administrator on feasibility of separating certain functions from the Dept. of the County Auditor-Controller and ackncwledged receipt of same. Acknowledged receipt of communications on proposed use of remote control monitorirg devices at BART Stations . Approved request of. Jordan/Casper/Woodmar./Dobson et al (2169-RZ) to rezone lard in the Walnut Creek area and conditional approval of Development Plan No. 3063-77 . Continued to April 4, 1978 at 9 a.m. the decision or_ the appeGl of C. Pringle (2146-P.Z) from Planning Commission denial of request to rezone land in the Oakley area. Continued to April 4, 1e78 at 9 a.m. report of Planning Commission regarding the East County Area General Plan_. Rescinded June 10, 1975 Board Order specifying officials responsible for assessing damage in emergency situations . Authorized Public Works Director to execute: Consulting Services Agreement with E`vGEO Co. for soils testing at the Montarabav Recreation Center, San Pablo a^ea; Arch4 tectural Services Agreement with Alrmas Soota.-u for _remodeling of Edgar Cri dren' s She:ter, ?Martinez area. Adjourned i n memory of F leu ti, Horaga :ire Protection. District Commissioner, and N. Casey (Thurman G. Casey Memorial Librar1) , a long-titre resident of Walnut Creek. March 28, 1978 Summary, continued Page 6 ADJOU-FLNTED REGULAR �EEETING, THURSDAY, MARCH 30, 1978 Adopted Resolution No. 78/295 calling an election to determine whether the Office of County Superintendent of Schools shall be elective or appointive and ordering- "Che consolidation of said election with the June 6, 1978 Direct Primary. Met in Executive Session to consult with its negotiators, pursuant to Government Code Section 54957.6, on status of negotiations with United Professional Firefighters Association. 7 -- 7 n 521 pales d�cnments c�ntai Tne preceainS